April 9, 2014 - San Gabriel Valley Examiner
Transcripción
April 9, 2014 - San Gabriel Valley Examiner
April 3 - 9, 2014 San Gabriel Valley S.G.V. EXAMINER A1 To reach us: Phone: (626) 852-3374 Fax : (626) 852-1904 E-mail: [email protected] Web: www.sgvexaminer.com Since 1997 • Published in GLENDORA, California A Weekly Adjudicated Publication Serving all of Los Angeles County 25 cents Volume XVII, Issue No. 14 INSIDE STRIVING FOR JOURNALISTIC EXCELLENCE IN LOCAL NEWS City of Azusa Celebrates 210 Freeway Underpass Improvements on Azusa Avenue By Jorge V. Rosales Crackdown on Cell Use / 3 MODEL SEARCH SUPERBODS / 19 INDEX City Notices 15 Classifieds 17 Financial/Consumer 6 Legal Notices 8 April 3 - 9, 2014 AZUSA - After nearly six years of grant writing, waiting for Metro to award part of the total project cost, waiting for funding allocation from Metro until 2012, bidding and contract award process and several months of work, the City of Azusa held a ribbon-cutting ceremony on Tuesday, March 25, 2014 at the 210 Freeway underpass on Azusa Avenue. The 210 Freeway Azusa Gateway Project was the result of a $388,000 grant from Metro and $281,000 matching funds from the City of Azusa to upgrade the landscaping and irrigation systems along the onand off-ramps , painting of the bridge and underpass including new City Logo's, installing new fencing, as well as energy-efficient lighting. In 2008, Council members Angel Carrillo and Uriel Macias were selected by the entire City Council to form an ad hoc committee to seek funding for the upgrades which are all under Caltrans property. A Metro grant was awarded in 2009but the funding allocation was not earmarked until 2012. The total project cost was slightly over $651,000 with Metro paying 58% of that cost and the balance of the project was funded from the City's Proposition C funds, designated for use by cities in developing and/or improving public transit, paratransit, and the related transportation infrastructure and the Azusa Light and water Public Benefit Funds. Besides the Mayor, the rest of the City Council, and several City staff members, the ceremony was attended by representatives of Federal and State officials who presented certificates of recognition to Metro and the City of Azusa for their joint efforts, Metro officials, City Commissioners, and community residents. In addition to the ribbon cutting, there were two additional events associated with this project. First was the unveiling of a brass plaque with the names of the Mayor , the rest of the City Council and the City Manager secured to the underpass and secondly the planting of drought resistant plants along the west bound on-ramp by the City Council, staff and Miss Azusa Outstanding Teen, Daisy Hooper. The Azusa City Council is joined by Miss Azusa Outstanding Teen, Daisy Hooper and Metro representative, Desiree Portillo-Rabinov to plant bougainvillea plants to symbolize the partnership between the City and Metro on the 210 Freeway Gateway Project. The project provided a complete make over for the on and off-rams, underpass art work, drought tolerant landscaping and energy efficient lighting. Photo by Martin Quiroz Senator Huff Honored as Legislator of the Year Southern California Association of Governments Calls Huff a “Key Leader” Rotary Goes to the Dogs, Literally! Far left, West Covina Police Officer Bryan Rodriquez with his K-9 partner, Reiko, who is the first K-9 to become a Rotarian. President Luanne Arredondo is speaking far right. By George Ogden WEST COVINA - Wednesday, March 19, started like any other West Covina Rotary Sunrise day. The South Hills Country club had the smell of coffee in the air and the breakfast dining area was beginning to fill with Rotarians, visitors, and friends. However, with the ringing of the bell, the day marked a historical day in Rotary History. This is where you could say, " Rotary has Gone to the Dogs"... Four new members were inducted into Rotary, Eddie Perez, Jessica Watkins, Steve Huntley and K-9 Officer Reiko. Officer Bryan Rodriquez, Reiko's handler, was on hand to help introduce Reiko to the club and their guests. Making Rotary history with the induction of Reiko, a West Covina K-9. President Luanne Arredondo stated "Reiko represents the very ideals of Rotary, which includes a commitment to the development of the community and its residents, service above self ethic, and can serve as a role model to our youth. We believe the very nature of the work Reiko will be involved in will encompass all of these attributes. It is an honor to recognize and work beside the West Covina Police Department and Canine program for the betterment of the community." The first official duty of Reiko was a visit to the Pomona Valley Hospital during the holidays to help the kids celebrate Christmas. He has had many visits with local clubs and on the morning of March 19 he was made an Honorary member of The Rotary Club of West Covina Sunrise. Each new member was asked to say a few words. Speaking for Reiko, Officer Bryan Rodriquez shared with the group the rigors of training, canine development, and the essence of the personality that will sometimes be reflected by the canine. During the presentation, Reiko, made sure to keep his handler stories engaging by adding a few comments on his own, including the occasional nudge. Rotary International, District 5300 Governor, Miles Petroff, made a special trip to West Covina in order to pin the new members before heading out on official Rotary business. With that pin, Reiko officially joined the ranks of over 1.3 million Rotarians worldwide in more than 200 countries as the first canine to be inducted. Baldwin Park Home Burns, 4 Firefighters Injured By George Ogden BALDWIN PARK - On Tuesday, March 25, around 11:00 p.m., Los Angeles County Fire Department responded to a house fire in the 13100 block of Fairgrove Street. Nearly 2 dozen firefighters fought the fire. During the process of getting the fire under control, four firefighters were injured. All four were transported to the hospital. Reports state that the injuries were not serious. The fire was brought under control in just under an hour. However, they stayed on scene for most of the morning. The report stated that no one was at the residence, but neighbors stated that they saw a transient running from the yard just as the fire started. This location is about a block from the I-10 freeway where there have been transients in that area. The fire is under investigation. From L-R: Hasan Ikhrata, SCAG Executive Director, Hon. Carl Morehouse, SCAG 1st Vice President, Hon. Greg Pettis, SCAG President, Senate Republican Leader Bob Huff and the Hon. Cheryl ViegasWalker, SCAG 2nd Vice President.” SACRAMENTO - The Southern California Association of Governments (SCAG) honored Senate Republican Leader Bob Huff by presenting him with a “Legislator of the Year” Award during SCAG’s Annual Legislative Conference held at the Sheraton Grand Hotel in downtown Sacramento. Senator Huff was recognized for his leadership on issues important to SCAG membership, including goods movement legislation, several freight related bills and his understanding of the economic benefits these projects held for the Southern California region. “It is a pleasure to recognize Senator Huff’s leadership in Sacramento and his tireless diligence to represent our region’s interest in goods movement, workforce development and other economic job recovery legislation that is so important to our cities and businesses,” said SCAG President Greg Pettis during today’s ceremony. “In addition, his work on educational reform and the need for increased workforce development is of vital interest to our The San Gabriel Valley Examiner cities and business communities.” Senator Huff has worked with SCAG on a number of projects since he was first elected to the State Assembly in 2004 and later in the State Senate. He supported both Measure R in Los Angeles County and Measure M in Orange County, both of which resulted in additional transportation infrastructure financing through a halfcent increase in the local sales tax. He also supported plans to direct Measure R funds to extending the Gold Line to the Ontario Airport. Senator Huff also authored or supported measures that led to the construction of the Highway 57/60 interchange and additional carpool lanes. He worked to secure additional state funding for grade separation projects in the Alameda Corridor East and also worked with SCAG to obtain Federal Highway Administration (FHWA) and Federal Transit Administration (FTA) funding for the SCAG regional areas. Senator Huff has also been a long-time advocate for improv- SCAG Award given to Sen. Huff ing mobility. He was Diamond Bar’s delegate to the Four Corners Transportation policy Group, Vice President of the San Gabriel Valley Council of Governments, President of the Foothill Transit Executive Board, and founding Chairman and Executive Board Member of the Alameda Corridor East Construction Authority. “I am deeply honored by this recognition through my work with SCAG’s efforts to improve and enhance our local communities through congestion relief and enhanced state and federal funding,” said Senator Huff. “This teamwork has resulted in numerous and tangible accomplishments to improve economic activity and our overall quality of life in Southern California.” A2 S.G.V. EXAMINER April 3 - 9, 2014 Azusa Mayor and Volunteers Help Clean Senior's Backyard By Jorge V. Rosales AZUSA - Azusa Mayor Joe Rocha is not a Veteran but throughout his life and as a city official, he has been very supportive of Veterans and their families. Last Saturday, he gathered a group of community volunteers and students from Christbridge Academy in Azusa to go and help Mrs. Pedroza, the widow of Alfred "Dodo" Pedroza, a World War II, U. S. Navy Veteran clean her back yard. It took less than one hour to remove piles of debris from her back yard and place it in front of her house for pick up by Athens Company on Monday morning. Mrs. Pedroza was very appreciative of the help she received and as a token of appreciation she ordered Pizza and refreshments for the volunteers. Antique Firearms Exhibit Debuts At Duarte Museum DUARTE - A treasure trove of antique firearms is now on display at the Duarte Historical Museum. Once exhibited at the Western States Bank which was located on Huntington Drive in Duarte in the 1980s, the collection has been in storage until recently. The current property owners have dusted off the collection and donated it to the Museum. “Some of these firearms are a throw-back to the civil war era. Rendered inoperable for safety sake, many of the pieces are genuine, although a few are replicas,” says Claudia Heller, president of the Duarte Historical Society. The collection has a variety of pieces including a Phoenix Rifle with leather holster, a Remington handgun, a bayonet and a powder horn. Local Azusa Youth Attend Youth Smoking Prevention Conference in Sacramento SACRAMENTO - Students from Azusa High School attended the annual Youth Quest conference in Sacramento on March 23, 2014. Coordinated by the Azusa Youth Against Smoking Coalition (A.Y.A.S.), Angel Ramirez, Israel Ramirez and Jose Ledesma, all youth members of A.Y.A.S., flew to Sacramento to participate in the one-day event. Youth Quest, now in its 15th year, is a youth -focused legislative training, rally and press conference at the State Capitol. The event is hosted by the California Youth Advocacy Network, a statewide organization dedicated to supporting youth and young adults in advocating for a tobacco-free California. The theme of the 2014 Youth Quest was: "Think It's New? The Industry Keeps Playing You[th]: Fighting Emerging Tobacco and Nicotine Products in our Communities." This was an exceptional opportunity for local Azusa youth to be part of an event that recognized the importance of youth involvement in tobacco education, prevention, and advocacy. "It was really exciting to see how all of California can ban together for a cause to better our youth from the dangers of youth ac- Angel Ramirez, Israel Ramirez and Jose Ledesma, all youth members of A.Y.A.S., flew to Sacramento to participate in Youth Quest. cess to tobacco," stated Diego Gomez, Project Director of Azusa Youth Against Smoking. Students also learned about the tobacco industry's newest, alternative tobacco products Leather ammo case with bullets. Photo by Alan Heller “I’m sure as museum visitors look over the collection they will be able to tell us some details about these firearms,” says Heller. Also on display are civil war photos and a circa 1980 rendering of the Western States Bank. targeted at teens and how deceptive marketing makes it appealing for youth to pick up the habit. Following lunch, students marched to the Capitol to participate in a rally and press conference to advocate for youth tobacco use prevention. Azusa Youth Against Smoking (A.Y.A.S) is a local coalition of residents, parents, volunteers, students and representatives from various community organizations who are committed to protecting the youth of Azusa from the dangers of tobacco use. The display will remain through May. The museum is located at 777 Encanto Parkway in Encanto Park, Duarte, and is open Saturdays 1-4 p.m. and the first and third Wednesday of each month 1-3 p.m. Admission is free. Azusa 7-Eleven Clerk Beaten and Robbed By George Ogden AZUSA - On Wednesday, March 26, just before 10 p.m., two male Latinos robbed an Azusa 7-Eleven clerk as he emptied the trash out at the back. The employee had just thrown away some trash when he was attacked by the two men. They beat him on the face and knocked him down. Then they threatened to stab him with a knife while demand- ing cash. The victim had no cash so the robbers stole his jewelry. Both men were Latinos and one was around 25 to 35 years, 5'3" and around 160 lbs., wearing a black jacket and blue baseball cap. The other was also 25 to 35 years , 5'6" and 180 lbs., with a black jacket and gray beanie. They are wanted for armed robbery, assault and battery. The Azusa Police are asking anyone with information to call the Azusa Police Department at 626-812-3200. To Advertise In The San Gabriel Valley Examiner CALL 626-852-3374 Glendora Jewelers We buy Old Gold and Diamonds Customed Designs Ring Sizing Watch and Jewelry Repairs Done On Premises by Master Watch Maker ALL JEWELRY & WATCHES REPAIRS & Master Jeweler ARE DONE IN PREMISES Tue-Fri 10 a.m.-6 p.m.; Sat 10 a.m.-5 p.m.; Closed Sun & Mon 144 N. Grand Avenue Located in Von’s Shopping Center (626) 914-4538 1-800-606-6834 20628 E. Arrow Hwy. Suite 7 Covina, CA 91724 24 Hour Towing... 7 Days A Week Emergency Hotline Call (626)357-3220 Now Hiring Drivers FREE COMPLETE SAFETY INSPECTION • Official Police Tow • We Haul Junk and A High Quality Battery Delivered and Installed 24 Hours a Day!! Abandoned Vehicles Property Owners Have Rights! • Auto Lockouts - Free Code Enforcement Signs- • Lien Sale Auctions Brake Inspection, Tire Rotation, Battery Check Most vehicles Private Property Impounds (PPI) Upon your direction, we will remove vehicles from your property in a non-confrontational manner, while following all state and local laws. COMMERCIAL PROPERTY Mini-Malls • Shopping Centers Restaurants & Fast Food The San Gabriel Valley Examiner RESIDENTIAL PROPERTY Apartment Complexes Condominiums • Townhomes (626) 914-1841 134 N. Valencia, Glendora 1045 W. Kirkwall, Azusa www.janstowing.com Thank you for Patronizing our Advertisers San Gabriel Valley Examiner April 3 - 9, 2014 LOS ANGELES COUNTY S.G.V. EXAMINER A3 Glendora Police Department Joins Monitoring Station to Measure Crackdown on Texting and PM10 from Vulcan Mining Handheld Cell Use Behind the Wheel GLENDORA - As part of April's Distracted Driving Awareness Month campaign, the Glendora Police Department will be joining over 200 other local law enforcement agencies and the California Highway Patrol in a month long "zero tolerance" enforcement and education campaign to curb those texting or operating hand-held cell phones while driving. Officers will be on alert throughout the month for those who break the cell phone laws and place themselves and others in danger. Special high visibility enforcement operations to cite cell phone violators will take place on April 3, 8, 17 and 22. The increased enforcement and education aims to persuade drivers to recognize the dangers of distracted driving and reduce the number of people impacted by this perilous behavior. The "It's Not Worth It!" theme emphasizes that a phone call or text isn't worth a hefty fine or a collision. The current minimum ticket cost is $161, with subsequent tickets costing at least $281. "We take the issue of distracted driving very seriously because we see the aftermath of these preventable crashes," said Glendora Police Chief Tim Staab. "Is that text message or cell phone call really worth $161, or worse, someone's life?" Drivers who use hand-held devices are four times as likely to get into crashes serious enough to injure themselves. In addition, studies show that texting while driving can delay a driver's reaction time just as severely as having a blood al- cohol content of a legally drunk driver. According to research, sending or receiving a text takes a driver's eyes from the road for an average of 4.6 seconds. Even a three second glance at freeway speeds means a driver has traveled the distance of a football field. Research shows that there is no difference in the risks between hands-free and hand-held cell phone conversations, both of which can result in "inattention blindness" which occurs when the brain isn't seeing what is clearly visible because the drivers' focus is on the phone conversation and not on the road. When over one third of your brain's functioning that should be on your driving moves over to cell phone talking, you can become a cell phone "zombie." City of Glendora's Website Adds Links for Information About Adoption Services GLENDORA - The City of Glendora has added links on its city website for interested parties who wish to obtain information on adoption. In California, there are two agencies that handle the adoption process-the Los Angeles County Department of Children & Family Services, and the California Department of Social Services. Their websites outline the procedures and explain what is involved in the adoption process. To access these two agencies' websites go to the City's website @ www.ci.glendora.ca.us; then click on the "I want to" tab and scroll to the link entitled - "Have you thought about Adoption"; then choose the links for the Department of Social Services or the Department of Children & Family Services. The City of Glendora recognizes there are many organizations involved in the rewarding world of becoming an adoptive parent. Interested parties are encouraged to search the internet or other resources for additional information about other organizations and adoption services throughout the Los Angeles County area. Donnelly’s Bill Protecting Against High Tech Tyranny Unanimously Passes First Committee SACRAMENTO - AB 1697, authored by Assemblyman Tim Donnelly passed out of the Assembly Public Safety Committee yesterday on a vote of 7-0. The bill prevents the government from using its vast collection of genetic material collected from Californians upon arrest, not conviction, to study the most intimate genetic details of an individual. “Our DNA holds massive amounts of information, including details of our ethnicity, health, and potential behavior patterns. Currently, the government of California has indefinitely detained over 2.2 million DNA samples,” Donnelly explained. “As the cost of DNA sequencing decreases and the ability to process large amounts of data increases, the state will have unprecedented ability to link genetics with criminal activity. While this may sound like the movie Minority Report, it is no longer science fiction. Your own DNA isn’t even safe from the government anymore.” The bill will simply ban the Department of Justice from performing any research that includes the use of DNA sequence data for purposes of identifying or characterizing any general correlations between sequence-specific information and behaviors, health, or ethnicity. “California will continue to use DNA samples for forensics, missing persons, collecting evidence or other legal means. With this common sense measure, I am working to prevent an omnipotent government from abusing our privacy,” said Donnelly. “We need to protect the 4th Amendment rights of all Californians from this high tech tyranny.” AB 1697 will now be heard in the Assembly Appropriations Committee. It is awaiting a hearing date. $20,000 Reward Approved For Information On County Jail Escapee LOS ANGELES COUNTY – The Board of Supervisors unanimously approved a motion by Supervisor Michael D. Antonovich offering a $20,000 reward for information leading to the arrest and/or conviction of Christopher Lee Brown, wanted for felony escape from county jail. Based on video captured by the jail cameras and other evidence, investigators believe that at approximately 10:00 p.m. Wednesday, March 12, 2014, Brown impersonated another inmate to escape from the Inmate Reception Center. Earlier that day, Brown had been sentenced to a four year jail term for burglary and identity theft investigated by the Alhambra Police Department. Brown is a 37-year-old, African-American male described to be 6’03”, 200 pounds. He is a transient with no known address and has multiple prior arrests for theftrelated charges. Additionally, in 1997, he was arrested and convicted for assault with a deadly weapon in the San Luis Obispo area and was arrested for a spousal as- sault in the Santa Barbara area in 2007. He has been arrested in other areas including El Monte and Newport Beach. Supervisor Antonovich encourages anyone with information on Christopher Lee Brown to contact the Sheriff’s Major Crimes Bureau Detective Randy Rue-Las at 562-5223199 or (562) 946-7231 or e m a i l : [email protected]. Activity to be Unveiled April 5 Public Will Be Able to View Real-Time Data on AccessDuarte.com Webpage DUARTE - An air quality monitoring station installed adjacent to Valley View School to keep tabs on any unhealthful PM10 particulate matter emanating from Vulcan Materials mining activity above Duarte will be unveiled to the public on April 5. Michael Cacciotti, the South Coast Air Quality Management District Board member representing Duarte, will introduce staff members who will present an overview of the monitoring station and its operation. The presentation will take place at 9 a.m. in the Valley View School cafeteria, followed by a tour of the monitoring station area. The South Coast Air Quality Management District (SCAQMD) began installation of the monitoring station in October 2013 at the request of the City of Duarte following court decisions that cleared the way for Vulcan to expand its mining operations to Van Tassel Ridge above Duarte homes and schools. The addition of a full meteorological tower to accurately measure wind conditions installed this month has made the monitoring station fully functional providing continuous monitoring and real time reporting including hourly averages of PM10 levels. PM10 is particulate matter that is everything less than 10 don’t’ get what they want for their homes and become disillusioned and—worse— financially disadvantaged when they put their homes on the market. As this report uncovers, most homesellers make 7 deadly mistakes that cost them literally thousands of dollars. The good news is that each and every one of these mistakes is entirely preventable. In answer to this issue, industry insiders have Vulcan, however, has not yet begun mining operations on Van Tassel Ridge, according to Duarte Assistant City Manager, Karen Herrera, and has not announced a start date for its plan to extract 105.6 million tons of aggregate from the mountain over the next 24 years. SCAQMD estimates the cost for the first year of monitoring at the site to be approximately $50,000. Specifically, costs include: $6,500 site preparation, $36,500 for equipment and $7,000 for operation and maintenance. The SCAQMD has committed to installing and operating the system at its own expense for the first twelve months of operation. The City will then take over the costs of the station's maintenance and operation while transitioning the task to an SCAQMD approved technical consultant. Duarte fought a long and costly battle to stop the City of Azusa from allowing Vulcan to move mining operations from a previously approved 80 acres on the east side of its 270 acre property to 80 acres on the west side, above Duarte homes. In February 2013, the State Court of Appeals upheld a Superior Court ruling of May 2012 against Duarte's lawsuit that challenged the validity of the Environmental Impact Report. Huff to Present “Triple Crown” of Education Reform Measures SACRAMENTO - Senate Republican Leader Bob Huff (R-Diamond Bar) will present three measures designed to help students and families during a hearing of the Senate Education Committee next Wednesday, April 2nd. The measures introduced earlier this year by Senator Huff would accomplish the following: SB 1082 will provide parents across the state with an easy to use online hub that will list public school options and allow parents to compare them. The new online resource will help parents find schools that fit the needs of their children, such as schools that focus on specialized areas like science, art or programs and resources for students with special needs. “It's surprising in this electronic era where you can find almost any resource on your home computer or smartphone that there isn't a real place online where parents in California can get help in making education decisions that best fit their children,” said Senator Huff. “Information like this should be readily available.” 7 Things You Must Know Before Putting Your Home Up for Sale in 2014 A new report has just been released which reveals 7 costly mistakes that most homeowners make when selling their home, and a 9 Step System that can help you sell your home fast and for the most amount of money. This industry report shows clearly how the traditional ways of selling homes have become increasingly less and less effective in today’s market. The fact of the matter is that fully three quarters of homesellers um in size (25 to 100 times thinner than a human hair), the byproduct of crushing and grinding rocks and soil. PM10 are blown by the wind and can stay in the air for minutes or hours and travel as little as 100 yards or up to 30 miles. Inhalation of PM10 particles can pose a danger to respiratory health because they can lodge deep in the lungs. Data from the monitoring station will stream live to the SCAQMD where it will be analyzed for quality control, then sent to the City of Duarte and made available for the public on a dedicated web page on the City's www.accessduarte.com website. Duarte City Council members got a peek at the Monitoring station web page draft at the Council meeting on Feb. 11. The web page was designed by Madhaus Creative of Monrovia and will enable interested parties to view both hourly and 24 hour averages of PM10. Jason Low, Atmospheric Measurements Manager for the SCQAMD, also in a presentation to the Duarte City Council on Feb. 11, noted that data gathered from the Duarte monitoring station since November 2013 has shown the PM10 levels to be low, and lower than the Los Angeles basin average. prepared a free special report entited “The 9 Step System to Get Your Home Sold Fast and For Top Dollar.” To hear a brief recorded message about how to order your FREE copy of this report, call toll-free 1-800596-7167 and enter 4626. You can call any time, 24 hours a day, 7 days a week. Get your free special report NOW to find out how you can get the most money for your home. This report courtesy of CalBRE #01389540. Not intended to solicit buyers or sellers currently under contract. Copyright © 2014 The San Gabriel Valley Examiner SB 1070 will allow students moving from a public charter school to a charter middle or high school, to have enrollment priority in the lottery process – as long as both charter schools are managed by the same charter operator. By giving students enrollment access to public charters under a common umbrella, SB 1070 will provide students and their families with a stable and consistent education. Finally, SB 1266 will require public schools to stock epinephrine auto injectors on campus so critically important medicine can be administered quickly and safely if a student suffers from a serious anaphylactic allergy reaction during school hours. Current California law allows schools to stock epinephrine, but does not require it. While many California schools are al- ready voluntarily stocking epinephrine, there is no concrete data on how many. Recent passage of federal legislation, spelled out in HR 2094, encourages states like California to require schools to stock epinephrine auto injectors on all campuses. “There’s no question that food allergies affecting children is on the rise, which makes the need for this medication so vitally important for so many California families,” said Senator Huff. “According to the Centers for Disease Control and Prevention, the number of U.S. children who have food allergies rose by 50 percent from 1997 to 2011. It’s estimated that anaphylaxis allergic reactions, suffered by children and adults, are responsible for 1,500 deaths a year in the United States.” Duarte and Bradbury Join in Earth Day Projects DUARTE - Duarte and Bradbury will honor Earth Day 2014 on Saturday, April 12 with a variety of joint community volunteer projects including the City's bi-annual Community Clean-up beginning at 9 a.m. "Our goal for Earth Day 2014 and and every day is to maintain a clean and green Duarte," said Duarte Mayor, Liz Reilly. A breakfast at the Duarte Teen Center followed by a guest speaker from the City of Hope and welcomes from both the Bradbury and Duarte mayors will kick off the Earth Day activities for some 60 volunteers. California American Water Company has donated drought tolerant plants that will be installed at Bradbury City Hall and at Royal Oaks Park in Duarte. Trees will be planted at Duarte Park, a project made possible through a Proposition A grant from the office of Los Angeles County Supervisor Michael Antonovich. Volunteers will also conduct clean-ups along the Royal Oaks Trail and San Gabriel River. Following the morning's hard work, volunteers will be treated to lunch, crafts and a raffle at the Teen Center. The City of Duarte and Burrtec Waste Industries will offer an opportunity for residents to dispose of large refuse items and E-Waste from 9 a.m. to 3 p.m. Drop-off locations are at Duarte City Hall, 1600 Huntington Dr., and at the former Buena Vista Pavilion property at 2144 Buena Vista St. Joining in the Earth Day activities, students at Mt. Olive High School will participate in a school wide clean-up of the gardens and grounds, while Andres Duarte Elementary students will work on a clean-up and recycling project at Otis Gordon Park. Earth Day sponsors are Burrtec Waste Industries, California American Water Company, the cities of Bradbury and Duarte, and Duarte's Promise - The Alliance for Youth. For more information, call Duarte City Hall at (626) 3577931, ext. 221. # A4 S.G.V. EXAMINER April 3 - 9, 2014 Glendora's 2014 Earth Day Festival Is Coming Soon GLENDORA - The City of Glendora will hold its annual Earth Day Festival on Saturday April 26, 2014. The Festival will take place throughout the Glendora City Hall and Library grounds (116 East Foothill Blvd., Glendora, CA 91741). The Earth Day Festival will feature a wide variety of free activities, suitable for all ages and all interests. There will be free confidential document shredding, used motor oil dropoff, a community bike ride, a kid's bike ride and safety rodeo, a live animal show, tours to the Nature Center, recycled crafts, animal and plant exhib- Drug Bust in Covina, Arrests Made By George Ogden COVINA - On Thursday, March 27, around 11 a.m., police served two search warrants and arrested one suspect for possession and sales of drugs. Taken into custody was Danny Castro, 41, a male Hispanic of Covina, was arrested on suspicion of possession of methamphetamine and possession of heroin for sales. Bail was set at $30,000, however it is not clear if there may be a parole violation here as well. Covina Police along with Glendora Police and the SGV 623 W. Foothill Blvd. Glendora, California 91741 Phone (626) 852-3374 Fax (626) 852-1904 E-mail: [email protected] EUGENE F. MOSES Publisher/Editor East AB109 Task Force served the warrants at the 2000 block of East Calora Street and a business in the 400 block of West Fleetwood Place in Glendora. Meth and Heroin were found at the Fleetwood Place Location. The AB 109 Task Force is a law enforcement operation used to clean up the AB 109 which is an Assembly Bill (109) which instructed prisons to release prisoners back into the community because of overcrowding. The Assembly men and women felt this was the right thing to do because of overcrowding. This has turned into a nightmare for police departments as they have been instructed to handle the felon population that came back into their community. Most felons know that they can commit crimes against people and property and they will serve little or no time in jail. The police are doing what they can to keep the public safe, but this Assembly Bill has made their jobs difficult. its, an eco-tour of Glendora, a treasure hunt for kids, a free moon bounce, free face painting, information booths, giveaways, a wide diversity of vendors, and food trucks too. There will be several informative workshops. Workshop topics will include: smart gardening, composting, garden design concepts, efficient irrigation systems, and native plant gardening. Industry experts will provide valuable information, innovative solutions, and practical tools to attendees. Bring any CRV qualifying 27 Years of Experience We Now Offer Mechanic Service cans and bottles to the Earth Day Festival, and recycling proceeds will benefit Glendora public schools. Bring any unused or unwanted pharmaceuticals to the Police Department lobby for safe and anonymous drop-off. All event activities are free of charge. There will be something for everyone. For full details on the day's activities call 626-914-8213, or visit www.cityofglendora.org/ earthday. Volunteer opportunities are available, call us for details. www.erniescarburetor.com Facebook Find Us Like Us Mention this ad and get a 10% discount To Advertise In The San Gabriel Valley Examiner CALL 626-852-3374 INDAY MOSES Associate Editor Edward M. Moses, Esq. Legal Counsel Jayam Rutnam Senior Staff Reporter George Ogden Senior Staff Reporter Glenn Purbaugh Photographer Contributing Writers Patrick Murphy Joan Hallidy Ken Herman Ken Eliasberg Charles H. Bayer Jorge V. Rosales San Gabriel Valley Examiner, published weekly by Eumo Enterprises, has been adjudicated as a newspaper of General Circulation for the County of Los Angeles, California in Court Case No. KS 005341. Haircuts WE SHAVE AROUND THE EARS WITH A STRAIGHT RAZOR AND WARM LATHER AND FINISH WITH A REFRESHING TONIC! Azusa/Glendora 1159 E. Alosta Ave., Azusa, CA 91702 (Inside Stater Bros. Shopping Center at Barranca and Alosta) (626) 335-5593 Gr and P a y da y Ad vance Grand Pa day Adv Do you need cash now? Call (626) 857-9295 144 N. Grand Avenue, Located in Von’s Shopping Center FAST & PERSONAL & CONFIDENTIAL SERVICE *The Licensee is Licensed by the D.B.O. pursuant to CDDTL Monday-Thursday 9:00am - 6:00pm Friday 8:00am - 6:00pm Saturday 8:00am-4pm NOW OPEN ON SUNDAYS 9:00am - 2pm. DISCLAIMER Views and opinions of writers, contributors and columnists are their own and do not necessarily reflect the views of the publisher or the newspaper. SUBMISSION POLICY All submissions for publication become the property of San Gabriel Valley Examiner and will not be returned. San Gabriel Valley Examiner does not guarantee submissions to be published. All submissions are subject to editing, including to conform to space limitations. Contributing Writers: The San Gabriel Valley Examiner is grateful for the articles submitted by our unpaid writers who have contributed to the success of our newspaper. Our only request is that articles submitted be of minimal length in order to accommodate each and every writer. Thank you for your cooperation. Warner Insurance Agency 125 N. Glendora Ave. Glendora, CA 91741 LICENSE #0809588 SHAYNA at Campus Kuts Glendora Mission Statement • We believe that journalism should be free from any motives other than relaying information to its readers. It should not be used to win a favor by flattery, to enhance a particular political interest, or for the purpose of financial gain. • We also believe in accuracy in fact and context. Journalists should be accountable for any news or subjects they write about. • We believe in growth. Therefore, complaints or mistakes erroneously committed will be entertained and investigated diligently and corrected accordingly. • We believe in performing our journalistic work to the best of our ability and will continue to present the facts clearly and fairly. Have MEDICARE QUESTIONS??? Call Us:: (626) 963-3244 WIA Men's cuts $15 - Women's cuts $22 With wash and blow dry $30 Color $60-$150 Extension and Makeup color specialist 5 years experience 760-373-6785 The San Gabriel Valley Examiner welcomes letters in good taste on any subject. Priority is given to letters exclusive to the San Gabriel Valley Examiner. All letters must be accompanied by the writer's true name, address and daytime telephone number, should be on a single subject and kept to 250 words or less, although we may run letters of longer length. Letters of any length are subject to trimming and editing. Writers are limited to one letter per month. All letters and articles to the Examiner may be published or distributed in print, electronic and other forms. Send Letters To: Letters to the Editor San Gabriel Valley Examiner 623 West Foothill Blvd. Glendora, CA 91741 Fax: (626) 852-1904 Email: [email protected] SUBSCRIPTION FORM San Gabriel Valley D Examiner YES, I want a one year subscription of the SGV Examiner NAME_______________________________________________ ADDRESS___________________________________________ ____________________________________________________ Phone_____________________ A weekly publication. 52 issues a year sent by mail for $75. Local subscription: $50/year. Mail check or money order to: SGV EXAMINER, 623 W. Foothill Blvd., Glendora, California 91741. The San Gabriel Valley Examiner COMMENTARY Religion's Mixed Message April 3 - 9, 2014 Religion offers a mixed bag. Most of the time religions have made a positive contribution to the societies in which they flourished. They have produced schools, universities, hospitals, the care of those who otherwise would have been left out. They have been responsible for many of our most important scientific discoveries. They offer stability and comfort, a safe protective community, and a vision of society's highest ethical values. I speak here specifically of the three Arbrahamic religions: Judaism, Christianity and Islam. Each has a heritage rich in the best of cultural thought and life. But there is also a dark side to each of them. While there is the romantic story of the Hebrews' escape from Egypt, these wanderers became invaders and despots in the lands they conquered. The first thousand years of Hebrew history, de- Charles H. Bayer tailed in the biblical books of Genesis to Chronicles, is mired in murder, deception and conquest. There is blood on almost every page. The depiction of Yahweh is more often as a tribal deity whose role was to protect his particular tribe. That sad story continues today with Israel's occupation of land that is not theirs. Christian history is littered with scandalous tragedies in- cluding the Crusades, the Inquisition, the Salem witch trials, the brutal conquest of Latin America, slavery and segregation in America, apartheid in South Africa and Hitler's Deutsche Christen movement. Islam was born in violence, and while most of its history has been dramatically positive, from time to time the darker side has emerged. Perhaps we are seeing the worst of it today with Islamic terrorism, the brutality of the Taliban, and fullblown religious bigotry. In every case, religion turns sour when its adherents claim to have the whole truth, leading them to condemn all others outside the protection of their particular understanding of the deity. It is religion's exclusivity that poisons all other relationships, and has continually proven to be disastrous. Religious fundamentalisms have caused more bloodshed than almost any other cultural dynamic. While each religion has both its progressive and its dark sides, from time to time there is the eruption of a bigotry that pretends that the dark side is all there is to a particular religion. These diatribes periodically emerge in order to foster fear and hatred. It is the technique Hitler used as a path leading to the extermination of two-thirds of all European Jews. At various times, and even today, it has been employed against Jews, Christians, and recently against Muslims. In any of its forms it is the work of bigots whose goal is the fostering of suspicion and hatred. Ignored are the contributions made by Islam that none of us could do without. Here are a few: Trigonometry, Sine, Tangent, S.G.V. EXAMINER A5 Co-Tangent Algebra and Geometry, Arabic zero, numbers, papermaking and publishing, physics and chemistry, mechanics,?camera obscura,?the theory of relativity-by Abu ??Bakr in the 8th century-advances , in industry, weaving wool, producing silk, pottery, jewelry, leather and perfume, poetry, music, and much more. The world's most progressive cultures often came from Islamic lands. While none of these advances and inventions negate the danger of modern Islamic fundamentalism, they are part of the cultural equation. Intelligent interfaith conversations recognize the positive contributions the various religions have made and still make today. The fact is that most Muslims are not fundamentalists or terrorists, either in the US or in many other parts of the world. Intelligent dialogue is the best way to counter the fundamentalisms which always poison religion. Ignorance of a culture is the first step in despising it. In an age fraught with suspicion and negativity, it is important that we get to know members of other religious traditions. You may find they share your values, and that the heart of all three major religious traditions is compassion. Little in this world is accomplished by suspicion and fear. They are the seeds of violence and war. Finally, if your own faith tradition shares the kind of fundamentalism that has poisoned history, think again about what narrow belief systems do to responsible interfaith and intercultural living. Contact Charles Bayer at [email protected] nium from the French company, Eurodif.” Had things continued along this path, Iran today would have had a transparent civilian nuclear industry, under the NPT safeguard, fueled by enriched uranium purchased from France or elsewhere. No one would be talking about Iranian centrifuges and nuclear weapons. What happened? The Reagan administration happened. Continuing the U.S. hostility toward the Islamic Republic begun by the Carter administration, and siding with Iraq when Saddam Hussein’s military attacked Iran, the Reagan administration imposed “a series of interventions … to prevent international assistance of any kind to the Iranian nuclear program.” Not only did President Reagan block American firms from helping the Iranians; he also pressured American allies to participate in the embargo. This was in clear violation of the NPT, which recognizes the “right” of participating states to acquire nuclear technology for civilian purposes. No wonder Iran turned to covert channels, most particularly A.Q. Khan, the Pakistani who “was selling nuclear secrets surreptitiously.” This would have been the time for Iran to buy weapons-related technology — however, Porter writes, “there is no indication that [Khan’s Iranian contact] exhibited any interest in the technology for making a bomb.” This is indeed a manufactured crisis. Sheldon Richman is vice president and editor at The Future of Freedom Foundation in Fairfax, Va. (www.fff.org). The Iranian Threat That Never Was by Sheldon Richman If you take politicians and the mainstream media seriously, you believe that Iran wants a nuclear weapon and has relentlessly engaged in covert efforts to build one. Even if you are aware that Iran signed the nuclear Non-Proliferation Treaty (NPT) and is subject to International Atomic Energy Agency (IAEA) inspections, you may believe that those who run the Islamic Republic have cleverly found ways to construct a nuclear-weapons industry almost undetected. Therefore, you may conclude, Democratic and Republican administrations have been justified in pressuring Iran to come clean and give up its “nuclear program.” But you would be wrong. Anyone naturally skeptical about such foreign-policy alarms has by now found solid alternative reporting that debunks the official narrative about the alleged Iranian threat. Much of that reporting has come from Gareth Porter, the journalist and historian associated with Inter Press Service. Porter has done us the favor of collecting the fruits of his dogged investigative journalism into a single comprehensive and accessible volume, Manufactured Crisis: The Untold Story of the Iran Nuclear Scare. A grain of truth can be found at the core of the official story. Iranian officials did indeed engage in secret activities to achieve a nuclear capability. But it was a capability aimed at generating electricity and medical treatments, not hydrogen bombs. Porter opens his book by explaining why Iran used secretive rather than open methods. Recall that before the 1979 Islamic revolution, Iran was ruled by an autocratic monarch, the shah. The shah’s power had been eclipsed in the early 1950s by a democratically elected parliament. Then, in 1953, America’s Eisenhower administration sent the CIA in to foment civil discord in order to drive the elected prime minister, Mohammad Mossadegh, from office and restore the shah’s power. During his reign, the shah, a close ally of the United States and Israel, started building a nuclear-power industry — with America’s blessing. Iran’s Bushehr reactor was 80 percent complete when the shah was overthrown. When Ayatollah Ruhollah Khomeini became Iran’s supreme leader in 1979, he cancelled completion of the reactor and stopped related projects. But “two years later, the government reversed the decision to strip the [Atomic Energy Organization of Iran] of its budget and staff, largely because the severe electricity shortages that marked the first two years Let's Show a Little Respect, it's the Right Thing to Do Recently, I attended the West Covina Planning Commission Meeting held in the council chambers. As a Commissioner myself for many years, I am aware of the protocol and what is expected from the community. I was able to speak on the West Covina Veteran's Memorial Project. This has been an ongoing project and it has been rough raising money for this project. Over the last two council meetings, representing the Veterans of Foreign Wars, I donated over $4,500.00. This was added to funds already in place. We are still working to raise more funds for this project. Getting back to the point, I have also attended council meetings for years and have probably missed approximately 10 meetings in the last 20 years. So I have seen it all. Some people come up to the lectern and get into the council members' faces and show a lot of disrespect to them and to the people in their community. Thankfully, most people show respect and still get their message out, even if they don't care for a council member or/an issue at hand. But we have those that are "off the wall" and make themselves look like jerks. At the last planning commission meeting, Chairman Menefee opened the meeting followed by oral communication over items on the agenda as well as non-agenda items. During the non-agenda items, there were a couple of card requests submitted. Those people spoke and then one person from George Ogden That’s just the way it is! the back of the room wanted to speak but he had submitted no card. Now, out of respect for this person and his family, I am not going to use his name. He spoke on the issues of a housing project on Lark Ellen that is currently planned. The problem here is the fact that this was discussed last month, however Menefee allowed him to speak. After about seven minutes, with the speaker becoming loud and redundant, Menefee tried to help the speaker close his statements so they could move on. This didn't work and it seemed out of his control. So Menefee requested the timer to be turned on ( limits speakers to five minutes) and the man continued. Menefee tried to explain that there was nothing at that meeting that could be done, however the man continued talking in a disrespectful tone. Once the man finished, another speaker was called to speak on an item on the agenda. From the back of the room, you could hear the man talking to a former planning commissioner. Then this same man demanded that the "clock" be turned on! He repeated his request and popped off with something that he did many years ago at a council meeting. He used the "race card" again. He told the planning commission that he didn't want to be discriminated against. He started yelling from the middle aisle and from the steps showing no respect for the planning commissioners, the speaker and those attending the meeting. Many years ago when he pulled the "race card", I didn't know he was black. I was guessing he was Italian. I didn't have a clue. I was disappointed in this man, although not unexpected. He has been disrespectful in the past on a few occasions, but we somewhat dismissed it because we felt he was intoxicated or had been drinking. He has reeked of alcohol in the past. However, this time, everyone that talked with him before the meeting, including myself, did not detect any alcohol on his breath. The sad part is, a group of us went out to eat at Denny's and he was the topic of a two hour conversation with people mocking what he had said. Everyone was making jokes about his demeanor and what a total jackass he made of himself. Sadly, I also threw in my two cents and making fun of this man. I feel he that he could be a better man, however, when you show disrespect or little respect, act like a jerk, This is how people will remember you. That's Just the Way It Is!" of the revolutionary era persuaded policymakers that there might be a role for nuclear power reactors after all,” Porter writes. The new regime’s goals were “extremely modest compared with those of the shah,” Porter adds, consisting of one power plant and fuel purchased from France. Take note: the Iranian government did not aspire to enrich uranium, which is the big scare issue these days. Iran brought the IAEA into its planning process, Porter writes, and an agency official, after conducting a survey of facilities, “recommended that the IAEA provide ‘expert services’ in eight different fields.” Porter notes that the IAEA official said nothing about an Iranian request for help in enriching uranium, “reflecting the fact that Iran was still hoping to get enriched ura- MTA Board Approves AntonovichGarcetti-Krekorian Motion To Stop Entertainment Industry Flight LOS ANGELES COUNTY – The full Board of the MTA unanimously approved a motion by Directors Supervisor Michael D. Antonovich, Los Angeles City Mayor Eric Garcetti and Los Angeles City Councilman Paul Krekorian directing the CEO to develop a comprehensive policy for Board consideration in 30 days to allow MTA to keep and attract filming in Los Angeles County. In the past, California was the leader in entertainment production, aerospace manufacturing, and agricultural production. However, as a result of California’s excessive regulations, high taxes, and erroneous water policies, other states have successfully lured film and television production and aerospace companies from California, and the Central Valley has become a dust bowl. In the last decade, Southern California has lost more than $3 billion in entertainment production wages and the employment rate in the entertainment industry has dropped from 152,525 to 136,380. Feature filming has dropped 50% from its peak in 1996 and television documentaries are down 39% from their peak in 2008. In 1997, every big-budget film but one was filmed at least partially in Los Angeles County -- in 2013, only two movies with production budgets higher than $100 million filmed here at one time. According to the Wall Street Journal, since 1996, the number of feature-film and documentary film production days in Los Angeles has dropped by roughly 65% while the number of movies shot in Georgia has The San Gabriel Valley Examiner steadily increased. Georgia and other states including Massachusetts, Louisiana, New York, and North Carolina are successfully poaching production away from California by offering generous incentives. “To keep existing and re-attract fleeting filming back to California and Los Angeles County we must expand our incentives to include a tight reevaluation of our County run and independently run agencies to ensure that our policies are parallel to our goals,” said Supervisor Antonovich. As an example, MTA policy currently requires that any film production on the MTA system have all of the actors in a scene and production crews filming that scene take a three-hour safety training which is only offered on Monday-- a cost impact to that production that can be upwards hundreds of thousands of dollars. While safety is of the utmost importance it may be maintained through less cumbersome means such as MTA providing an onsite safety expert to train key production members (i.e., Directors and Assistant Directors). The report will include an assessment and reporting of the MTA’s current policies and procedures to facilitate and assist producers who are filming on MTA owned and/or controlled property; an evaluation of MTA’s current contract with Hollywood Locations with a review of their performance and a side-by-side comparison on how this contract differs from other County used filming facilitators such as Film LA and; a reassessment of the requisite MTA-provided safety training to reduce training times and scope of who must be trained -- while not compromising safety. Monterey Park City Hall to Reopen on Fridays MONTEREY PARK The City of Monterey Park is pleased to announce that beginning April 1, 2014 city hall hours will return to a five day work week. City hall will be open every Monday through Thursday from 7:30 a.m.-5:30 p.m. and every Friday from 7:30 a.m.-4:30 p.m. For the past three plus years, city hall has been closed on Fridays, due to a 10% furlough of general employees because of the recession. The furloughs, as well as other employee concessions, represented a savings to the city's funds in excess of a million dollars annually. The city's financial circumstances had required significant cooperation from all of the city's employee groups. The mayor and city council would like to acknowledge and thank all of the labor groups for coming to the table and agreeing to help the city during these challenging fiscal times. FINANCIAL / CONSUMER Yellen's Rocky Debut Fed Chair Janet Yellen's performance at her first press conference is not getting good reviews. Yellen's gaffe, as it is being called, was being specific about when tightening might start. By telling reporters (and the world) that the considerable period between the end of quantitative easing and the start of fed funds rate hikes might be about six months, she signaled a June 2015 tightening. At the time, the market was anticipating the first move in August or September. The market reaction was severe, with 10-yr Treasury yields rising from 2.70% to 2.78%, close to the top of the year-todate range. But it was in the intermediate part of the curve, 3s and 5s, where the damage was worst. The long end already had quite a bit of risk priced in. Intermediate Treasuries were affected as much as they were because a one-quarter faster start to rate hikes means a consistently higher term structure over most of the life of intermediate notes. Before the meeting, traders anticipated a clear update on forward guidance against a backdrop of little to no change in the FOMC's forecasts for growth, inflation, unemployment and fed funds. That is not what they got. The change in tone versus expectations -rather than anything Yellen said or didis the real cause of market distress. Yellen is being blamed for signaling a faster start to rate hikes, but it was the committee that was responsible. As a group, they expect a faster start. Even before Bernanke left, a shift in Fed thinking was underway. The Fed was given a new mandate by the Dodd-Frank Act, to promote financial stability, and a significant bloc within the FOMC sees prolonged periods of low interest rates as a real source of asset bubbles. The Fed's new guidance included a concession to this financial stability wing by including financial market conditions along with employment and inflation. But this third mandate is not well understood by the press or markets. On the Fri- What’s up in the Economy? S.G.V. EXAMINER In A Nutshell A6 KEN HERMAN Economic Analyst & Former Glendora Mayor day following her press conference, Bloomberg News ran the following: Low Inflation Gives Yellen Room to Retreat From Key Rate Outlook , which begins: "While Janet Yellen's timetable for higher interest rates sent markets reeling, investors may have missed an important caveat: it depends on inflation." That much is true. But it also depends on financial market conditions. Governor Jeremy Stein has a team of the Fed's economists scouring markets in search of evidence of "reaching for yield." He has identified several examples in recent speeches, including tight highyield spreads, excessive investment in emerging market stocks and bonds and an increase in the average duration of bank investment portfolios. By Wall Street's count, five of nine Fed officials voting in March are full or part-time members of the Fed's financial stability wing. In speeches they advocate raising rates relatively soon even if employment and inflation have not recovered to desired levels. The makeup of the FOMC is about to change with the arrival of Lael Brainard and Stanley Fischer. Both should participate and vote at the next meeting. There is a third empty seat on the Board, too, because Sarah Bloom-Raskin was sworn in at Treasury on March 14. President Obama has yet to appoint a replacement. Once he does, Yellen may be able to keep the financial stability hawks at bay when the Board is back to its full complement of members. There is likely one other reason the market reacted the way it did: Since forward guidance was adopted shortly after the financial crisis, the Fed has always shifted it longer. In 2011 the Fed pledged to keep rates low until 2012. In 2012, it pledged to keep them low until 2014. It was unsettling to see the Fed's expectations for the first rate hike shift inward. It was a reminder rates won't be close to zero forever. Eventually they will rise. But most of us thought the Fed would wait for the economy to recover to a self-sustaining rate of growth first. The message in the March statement, supplemental materials and press conference, not to mention recent speeches by officials, is that the Fed might raise rates even if the economy does not fully recover. Fixed-income investors need to think about what this means. It's tempting to think a higher fed funds rate will always translate into higher rates all the way out the curve. But even when the economy is strong, the curve tends to flatten when the Fed raises rates. Curve flattening will be even more pronounced if the Fed raises rates despite economic weakness and low inflation. As Bernanke frequently said when he was criticized for the effect low rates have on banks and savers, pushing rates up before the economy can stand it will only result in lower interest rates when the economy falters. As much as the Fed might want to raise rates now, it wouldn't do anyone any good for long. The message might have been lost on his colleagues, however. For the time being, Wall Street will monitor the chatter of officials, especially FOMC newcomers, for evidence of their commitment to a mid-2015 rate hike. There's a good chance the FOMC will retreat and push the expected tightening start date back out to the second half of next year, but it is important to understand there is a fairly sizable group at the Fed that is starting to think rate hikes are a good idea regardless of the growth and inflation outlook. LIVE LOCAL, SHOP LOCAL - THIS IS THE TIME OUR MERCHANTS NEED US I welcome your questions and c o m m e n t s : [email protected] Battery Basics For Your Home And Car It’s a good idea to check and, if need be, change the batteries around your house every six months or so, to make sure 10 essential convenience and safety items are operating properly: 1. Auto battery. Harsh, cold weather affects auto batteries more than any other engine component. Engines require more cranking amps and batteries are less efficient, reducing their charge acceptance and ability to start an engine. 2. Smoke and carbon monoxide detectors. Every home needs working smoke and carbon monoxide alarms. Batteries should be changed twice a year. 3. Flashlights. Prepare for storm power outages by making sure you have several working flashlights with fresh batteries. 4. Radio. If the power goes out, it can be helpful to have a working battery-powered radio to monitor weather conditions. 5. Clocks. When turning the clocks forward or backward for daylight saving time, it’s a good idea to install new batteries, too. 6. Cordless tools. Overuse can drain the battery down to the point it stops working, which can damage the battery. Periodically charge it overnight for optimum run time and life. 7. Audio and video remotes. Stock up on AA and AAA batteries for TV remotes and video game controllers. 8. Laptop and cell phone. Review your laptop and cell phone battery capacity and make sure you’re using proper charging and storage tech- SACRAMENTO – In the old days of the Wild West it was cattle rustling; today it’s used cooking oil that’s driving the black market. “Kitchen grease theft has become big business. Thieves strike in the night, siphon off used grease from the backs of restaurants and sell it on the black market to renderers who turn it into liquid gold – biodiesel fuel,” explained Assemblymember Chris Holden (D-Pasadena). ‘This bill will help law enforcement sort out the legitimate companies from the thieves.” Assemblymember Holden’s bill (AB 1566) to combat the growing incidences of kitchen grease theft was overwhelmingly approved in Assembly Transportation Committee. AB 1566 gives law enforcement the tools they need to stop modern-day oil rustlers by beefing up requirements for licensed haulers, increasing the penalties for stealing grease and allowing law enforcement to impound vehicles for up to 15 days. “Currently, law enforcement’s hands are tied niques. 9. Garage door opener. Clean the battery contacts in your remote control before inserting the new batteries. 10. Keyless entry. Check all weak-powered keyless entry devices. Manufacturers recommend changing the battery in most standard key fobs once every year, advises Interstate Batteries technical services manager Gale Kimbrough, also known as “Mr. Battery.” Interstate offers thousands of different kinds of batteries, and its Interstate All Battery Centers will have, find or build the right battery for just about any gadget around your home. Learn More For further information, visit www.interstatebatteries.com. (NAPSI) I'm a CPA, not an insurance agent, not a financial consultant, and I don't have time, but I want to offer the best service I can to my clients. Can you help my clients by restructuring their investments so they reduce their taxable income, checking that their beneficiaries are properly identified, and help them invest wisely? Yes. I can even meet with your clients I your office so that when tax questions arise, you're there to answer, because, I'm not a CPA. Is this true? Can I invest in an IRA for 2013 even though it's 2014? Yes, you can, but the deadline is April 15. A traditional IRA is tax-deductible. Those funds and the growth will be taxed upon withdrawal. Although a Roth IRA is not tax deductible, it has many benefits upon withdrawing funds. Since you would have already paid taxes on the money you invest into a Roth IRA, that amount will be free of taxes. Unique to Roth IRAs, the growth (interest earned) is not only tax deferred, it can also be income tax free. What taxes would I have to pay if I flip real estate? When you buy a home, fix it, and sell it, you will have to pay taxes based on the amount of time you held onto this asset. If you hold onto it for a year or less, you're going to be taxed on your short-term gains at ordinary income-tax rates. If Julia Yoder you hold this asset for more than a year, you're going to be taxed at the long-term capital gains rate. If you "flip" real estate too frequently, you are considered "in business" - opening a whole different set of rules. You can defer tax on your real estate gain by exchanging it for another property, known as a likekind, or Section 1031 exchange. This must be clearly stated in escrow. I have a couple of CDs that mature this month. Should I reinvest them into CDs or do you have something that is still safe, but could earn a higher rate? If your CDs are your only emergency fund, you probably want to leave some of that money there. If you want safe, tax-advantaged savings for future use, or to leave it to heirs, then I would recommend moving that money elsewhere. It'll take about an hour to review and clarify your financial goals. April 3 - 9, 2014 Then I'll design a personalized plan for us to put into action. The small company I work for stopped matching 401k contributions, and now they are talking about doing away with the plan altogether. This would really affect my retirement planning. What should we do? This could be a blessing in disguise for you. As you know, money is taken from your pay before taxes, grows tax-deferred, and then you pay taxes when you take distributions. If you can afford to receive the income and pay taxes now on that money, you could invest in other tax-deferred, or even never-taxed-again accounts. Some of these do not have the mandatory distribution age of 70 ½. These products allow you more choices in your retirement years. Got a question? Ask Julia by email or phone. [email protected] / 626-625-5221. This is your opportunity to simplify your life by having one professional working personally with you to coordinate your finances, investments, real estate, mortgage, insurance, retirement, and estate plans. (CA Insurance 0C83859/Realtor 01238153/NMLS 248681) Member of the Nat'l. Ethics Bureau. Websites: www.WiseInvestorsNetwork.com, www.SearchGlendoraHomes.com By Gene Morill - Certified Automotive Specialists When The Battery Dies What used to be easy and quick is now complex and time consuming. When you go to start your vehicle and the dash doesn't light up and there is not the typical starting sound coming from under the hood it usually means that for whatever reason the battery no longer holds the energy required to get your car started. In days past you would get out your jumpers and get it fired up and let the alternator recharge the battery. As long as you didn't leave the headlights on or the door open you either had a bad battery or a weak alternator. Today's cars aren't that simple. Newer cars have multiple small computers referred to as "modules" that control various aspects from operating your engine to controlling the stereo volume as you speed on down the highway. Jump starting a car today could potentially send a surge of energy through the vehicle that could damage any one of these modules, es- pecially if the ignition key is left on or even in the ignition. Be sure to have the keys in your pocket while connecting the cables and the other car not running. Newer batteries are very advanced in their design. In the days past a basic battery charger could be connected to the battery and recharged within an hour. Some of the new batteries require a special charger that slowly recharges the battery over the period of an entire day (depending on the state of charge that the battery is at). If an old style charger is connected to these new batteries the possibilities range from simply destroying the battery to an explosion that could injure people and damage property. If the shop you visit is properly educated about the new technology they most likely will advise you that your battery will need to be charged over the period of a day before they can report to you the quality of the battery. Not just the fancy European import cars have multiple computers. Even the basic Toyota and Honda are well equipped with many computers. These computers are supposed to shut themselves off when the vehicle is turned off. Sometimes things don't go as planned. When your car is "dead" in the morning and a jump start brings it back to life, don't assume that it is a bad battery or alternator. A welltrained technician knows to look for what they refer to as "parasitic draw". This is a slow drain on the battery that can take from a few hours to a few days to lower the state of charge on the battery to a point where the car can no longer start. Always have your technician inspect your car when the battery dies. Please call us with any questions at 626-963-0814 or visit our website at www.CertifiedAutoCA.com. Hometown Service You Can Count On! Board of Equalization Appoints Bill To Stop Kitchen Grease Thieves Chief of Special Taxes, Audit, Passes First Legislative Test Appeals, and Motor Carrier Division when it comes to enforcement because grease theft is not included in the vehicle code.” said Holden. “This bill closes that loophole. Now that oil prices have skyrocketed, so have grease thefts. Obviously they’re stealing the grease because it’s worth a lot.” According to the California Department of Food and Agriculture, a typical fast-food restaurant produces 150-250 pounds of grease a week and a fully loaded pumper truck could bring in as much as $900 at a recycling center. SACRAMENTO – The California State Board of Equalization (BOE) announced that the Board appointed Debra Kalfsbeek as the new Chief of Special Taxes, Audit, Appeals, and Motor Carrier Division at its March 25, 2014 meeting. “Debra Kalfsbeek has distinguished herself throughout her career at BOE, and her extensive experience and knowledge is exactly what we need to help our customers and small businesses succeed in California,” said BOE Chairman Jerome E. The San Gabriel Valley Examiner Horton. “We congratulate Ms. Kalfsbeek on her appointment.” Debra Kalfsbeek has been with the BOE for 30 years. For the past 26 years, she has served in the Property and Special Taxes Department. Ms. Kalfsbeek is currently a Business Taxes Administrator III in the Property and Special Taxes Department under the Program Policy and Administration Branch where her responsibilities have included managing the tax policy and administration of the many tax and fee programs administered by the Property and Special Taxes Department, Special Taxes Divisions. As the Chief of Special Taxes, Audit, Appeals, and Motor Carrier Division at the BOE, Debra Kalfsbeek reports to the Deputy Director of the Property and Special Taxes Department, David Gau. Her appointment is effective immediately. Debra Kalfsbeek replaces Lou Feletto, who retired in 2013. April 3 - 9, 2014 AZUSA TOPS Meeting TOPS(Take Off Pounds Sensibly) #950 Azusa has been serving the San Gabriel Valley since 1967 and has successfully supported and assisted men and women in their pursuit to lose weight. Through group support to start living the good life by eating healthy and doing exercise. TOPS is a non-profit weight loss group which meets weekly every Thursday at 9:00AM to 11:00AM at Soldano Senior Village in their meeting room in Azusa. There is no obligation, all visitors are welcome. For more information, please call Norm Klemz, 626967-8829 Volunteer Drivers Needed Do you have some extra time to spare? Are you a good driver? The Azusa Senior Center has a great volunteer opportunity for you! The Azusa Senior Center is currently recruiting volunteer drivers to deliver lunches to our homebound seniors in the city of Azusa between the hours of 11:00 a.m. and 12:30 p.m. If you are interested, please contact Lynda Prewitt for more information at (626) 812-5204, ext. 5303. VALLEY/SENIOR NEWS Around the Valley & Senior News Free AARP Tax Counseling for Seniors AARP is offering free tax assistance for those with low to middle income. Please make your appointment at the reception desk and pick up a Tax Preparation Information Sheet which needs to be completed before your appointment and a check list of documents you will need to bring with you. Appointments Are Mandatory. This service is available every Tuesday through April 8 between the hours of 8:45 a.m. to 1:15 p.m. Living Through Loss Informational Meeting If you are grieving and are in need of support, please join us as we have therapists from Azusa Pacific University visiting the Azusa Senior Center every Monday between April 14 - May 5, 2014 at 10:30 a.m. till 11:30 a.m. "Living Through Loss Informational Meeting" will take place at the Azusa Senior Center. The Arcadia Senior Men's area will also be available! All proceeds benefit children and adults on the Autism Spectrum by providing opportunities for creativity and community inclusion. Interested artists may obtain an Artist Registration Form by visiting www.covinaca.gov or stopping by the Covina Parks & Recreation Department office, 1250 N. Hollenbeck Ave. For more information, please call (626) 384-5340. Author of The AntiAlzheimer's Prescription to Speak at Senior Center DUARTE - Dr. Vincent Fortanasce, MD., a Yale, Cornell and USC trained physician and author of the bestselling book, The AntiAlzheimer's Prescription, will speak at the Duarte Senior Center on Wednesday, April 2 at 1 p.m. Dr. Fortanasce will discuss his theories on how to Orchid Hobbyists' Meeting Please join the San Gabriel Valley Orchid Hobbyists' meeting on Thursday, April 17, at the Los Angeles Co. Arboretum, 301 No. Baldwin Ave., Arcadia, CA 91106. The meeting starts at 7:30 p.m., speaker is at 8:00 p.m. This month's speaker is Gene Crocker of Carter & Holmes. The topic is blooming cattleyas for every season. SGVOH meets on every third Thursday of the month. Guests are welcome. For more info, please see www.SGVOH.org prevent the disease that is expected to affect 28 million people within the next 15 years. He will also talk about how to care for loved ones who have the disease. Admission is free. For reservations, call (626) 357-3513. The Duarte Senior Center is located at 1610 Huntington Dr. about the Scrapbooking Club for adults age 50+. The meetings will be held on Wednesdays from 9 a.m.-12 p.m., at the Covina Joslyn Center, 815 N. Barranca Avenue. For more information, call (626) 3845380. Bridge The City of Covina Parks & Recreation Department – Senior Services Division invites seniors for a friendly game of Bridge. Games will take place at Joslyn Center, 815 N. Barranca Avenue at 1:00 p.m. every Wednesday. A fee of $1 will be required to participate. For more information, call (626) 384-5380. Book Nook Volunteers Would you like to help at the Covina Public Library a few hours each week? All funds raised from the Book Nook go to the Friends Treasurer to be dispersed by the Friends Board as needed by the Covina Public Library. The Book Nook Volunteers receive training and support from the Book Nook Coordinator. At present we have an opening on Saturday Afternoons but if you can help on other shifts, please let us know. Contact: Book Nook Coordinator, Marilyn Craig at 626-3396174. Billiard Room - Free The City of Covina Parks & APU Hosts Lectures on Brain Injury Awareness AZUSA - Azusa Pacific University hosts two lectures on the dangers, treatment, and prevention of Traumatic Brain Injury (TBI). Both lectures are free and open to the public. “Solving the Concussion Crisis” Tues., April 8, at 6 p.m., in Upper Turner Campus Center, located at 901 E. Alosta Ave., in Azusa This year’s keynote speaker Christopher Nowinski delivers his address, “Solving the Concussion Crisis,” drawing from his firsthand experience and research in TBI. Nowinski, a Harvard University graduate, collegiate football athlete, and former World Wrestling Entertainment (WWE) wrestler is the founder of the Sports Legacy Institute, an organization that advances the treatment and prevention of brain trauma in athletes. “Traumatic Brain Injury: Understanding the Symptoms, Recreation Department – Senior Services Division invites seniors to play pool in our Billiards Room. Be a part of the fun and excitement! Invite your buddies for a fun game of pool! The billiards room is located at Joslyn Center, 815 N. Barranca Avenue and open MondayThursday, 9 am-4 pm and Fridays. For more information, call (626) 384-5380. Whodunit Mystery Book Group The City of Covina Parks & Recreation Department - Library Division, has a free monthly Whodunit Mystery Book Group that meets on the first Wednesday of each month at 6:30 p.m. in the Covina Public Library, Community Room, 234 N. Second Avenue. Haven’t a CSI clue about mysteries and thrillers? Elementary – come to uncover new reading and to meet other sleuths. All are welcome. To learn more about the Wednesday Whodunit Mystery Book Group, please attend a meeting or call Sally Arroyo at (626) 966-4880. For more information, call (626) 384-5312. COVINA ARCADIA Arcadia Senior Men's Scrapbooking Club The City of Covina Parks & Club Looking For Recreation Department - Senior Play And Learn Services Division is excited Wokshops New Members Covina & Autismhwy.com Chalk Festival COVINA - The City of Covina Parks & Recreation Department, Autism Movement Therapy, and the Covina Cultural Arts Advisory Commission present City of Covina & AUTISMHWY.COM Chalk Festival on Saturday, April 12 from 9 a.m.-4 p.m. Join us at Heritage Plaza Park (San Bernardino Rd. and Citrus Ave.) as artists from all over the area transform the cement into a bright and colorful museum. A Kids’ chalk Club is accepting new members. Arcadia residency is not required. Play contract bridge or pinochle. The group meets at the Assistance League Community House, 100 So. Santa Anita Avenue every Monday from 9:00 AM to 3:00 PM. Lunch is provided for a nominal fee or bring your own lunch. The group is open to men 50 or older. The annual dues are $5.00. For more information call 626-333-0225. Causes, Controversies, and Treatment” Thurs., April 10, at 6 p.m., in the Felix Event Center’s Hall of Champions, located at 701 E. Foothill Blvd., in Azusa This event begins with a short presentation on the history, epidemiology, diagnosis, and neurocritical care for TBI from faculty at the Brain Injury Research Center (BIRC) in Los Angeles, one of the nation’s leading centers for diagnosis, research, and treatment of TBI. In addition, a panel discussion will feature stories and insight from David McArthur, Ph.D., of the UCLA Brain Injury Research Center; Robert Almaraz, executive director of the Betty Clooney Center for Persons with Traumatic Brain Injury; and Victor Santa Cruz, head football coach at APU. Attendees will learn how to identify, treat, and prevent brain injury to promote head safety. “APU invites the community to join in the important discussion of brain injury awareness,” said Skyla Herod, Ph.D., associate professor in the Department of Biology and Chemistry and Brain Awareness Week (BAW) organizer. “The university stands committed to excellence in academics and athletics paired with the safety and well being of our students. This ongoing dialogue brings a spirit of encouragement and cooperation to the national initiative of engaging in smarter and safer sports.” APU's lectures are in continued observance of last month's Brain Awareness Week (BAW), a global campaign celebrated by more than 82 countries, raising public awareness of the progress and benefits of brain research since 1996. For questions, contact Skyla Herod at (626) 815-6000, Ext. 6619, or [email protected]. The City of Covina Parks & Recreation Department - Library Services Division is a Family Place Library™. Family Place Libraries is a network of children’s librarians nationwide that believe that literacy begins at birth and libraries can help build healthy communities by nourishing healthy families. During the “Play and Learn Workshops”, the Library provides a setting for the child and parent to play and interact with toys, crafts and books while also introducing the parent to some local parenting resources. Weekly sessions include child development and behavior, nutrition, speech and hearing, literacy and more. Workshops are structured for families with children ages 12-36 months. For more information, call (626) 384-5293. GLENDORA Glendora Village Chalk Festival Glendora Village hosts the eighth annual Chalk Festival along Glendora Avenue on Saturday, April 12, (rain date April 19), 10 a.m.- 4 p.m. More than $500 in cash prizes awarded in the several categories and age groupings. Presented on the sidewalks of Glendora Avenue between Foothill Boulevard and Bennett Avenue. Registration going on now. For more information, contact Elaina Phillips S.G.V. EXAMINER or Lisa Eurton at Village Goldsmith, (626) 335-2723. Cars 4 the Community Glendora Rotary has a new and exciting vehicle donation program, called Cars 4 the Community. We are asking for your old car, boat, motorcycle or RV, running or not, be donated and receive a 100% tax deduction for the proceeds. This program helps our schools, community, country and the world. Don’t hesitate, call 626-963-0814 today for more information. Helping Our Neighbors The Glendora Welfare Association is working with the New Unto Others Thrift Shop which is located on Vermont and Meda. We encourage you as community members to support us by making purchases at the store and also by donating items to the store in the name of GWA. You can also help with a tax deductible donation made to Glendora Welfare Association P.O.Box 1143 Glendora,Ca 91740. All donations are used to assist Glendorans in need with emergency aid. Free Movies Offered At La Fetra Center Every Tuesday at 1:00 p.m., the La Fetra Center, located at 333 E. Foothill Blvd. shows movies free of charge. A movie schedule is available at La Fetra Center or visit www.ci.glendora.ca.us. No preregistration is required; just come and enjoy! SAN DIMAS Free Happy Hour The San Dimas Senior Citizen/Community Center will offer a free happy hour sponsored by ERA Life Care on Thursday, April 10, from 3:00 - 4:00 p.m. Delicious "mock tails" and snacks will be served in a friendly setting. It is also a great opportunity to learn about upcoming programs, events and services at the San Diams Senior Citizen/Community Center. For more information, call (909) 394-6290 A7 Free Tax Assistance for Seniors The San Dimas Senior Citizen/Community Center is offering free tax assistance for middle and low income tax payers. This service, administered by AARP in cooperation with IRS, will be held on Tuesdays and Wednesdays through April 9. To schedule an appointment, call (909) 394-6290. WEST COVINA Pechanga Casino Day Trip The Friends of Queen of the Valley Hospital Auxiliary is sponsoring a day trip to Pechanga Casino on Monday, April 7, departing from the hospital at (;00 A.M. Donation is $21.00 ( this includes round trip bus and driver's tip.) The proceeds are used for needed services, etc. at the hospital. Call Lucie Frias at 626-338-7279 for information and reservations by March 31, 2014. United Singles Club The United Singles Club (45 +) of West Covina hosts a dance every Saturday night at starting at 7:30 to 11:00 p.m. at the American Legion Building, downstairs, rear entrance, 330 N. Azusa Avenue in West Covina. The cost for guests is $6.00 and for members $5.00. Dress code, no jeans or tennis shoes. For information call (626) 339-7083. Senior Center Dances Come on over to West Covina Senior Center to make the most of your Thursday night! Meet other single and amazing couples. The fun awaits you on the first and fourth Thursday of each month at 7:30 to 10:00 p.m. The cost is $6.00. Live performances by Big Wednesday Band on the first Thursday and Sentimental Journey on the fourth Thursday. To Advertise in The San Gabriel Valley Examiner Call 626-852-3374 Spring Craft Fair AZUSA - Kick off spring time with a Craft Fair. On Monday, April 7, 2014 at 9:30 a.m. to 1:00 p.m. Azusa will kick off spring time with a Craft Fair! Craft vendors will be with them on this date selling their home made craft items. This is a great time to buy those handmade gifts for your loved ones or for both of you. There will be a snack bar and BBQ Hot Dogs, Chips & Drink for $3.00 will be available for sale. Proceeds will benefit Senior Programs. Spring Kid’s Retreat! ARCADIA - The Recreation and Community Services Department is offering a Springtime Kid’s Retreat at Longley Way Elementary School, 2601 Longley Way, in Arcadia. This retreat is open to elementary school children ages 6-11 and provides a safe, supervised, kid friendly retreat during spring vacation. The dates are Tuesday, April 8th, Wednesday, April 9th, Thursday, April 10th and Friday, April 11th from 9am to 5pm for a cost of $20 per day. Sign your child up for one day or all four. The camp is filled with fun group activities including crafts, board games, movies, snacks and more. Children must bring a sack lunch each day. Supervision is generally on a ratio of one Recreation Leader for each group of 10 children. To regis- ter go to the city’s website at www.ci.arcadia.ca.us under the Recreation and Community Services Department or come by our office, 375 Campus Drive. Cancellations must be made by Monday, April 7th in order to receive a refund (which is subject to a $10 service charge). For more questions, please contact the Recreation Department at 626.574.5113. Teen Spring Sports Camp! ARCADIA - The Recreation and Community Services Department is offering the first ever Teen Spring Sports Camp at First Avenue Middle School, 301 S. First Avenue, in Arcadia. The dates are Tuesday, April 8, Wednesday, April 9, Thursday, April 10; and Friday, April 11, 2014, from 9am-3pm for a cost of $10 per day. Sign your child up for one day or all four! Camp is available for youth in grades 6-8 and will consist of The San Gabriel Valley Examiner drills, games, and exercises to help your child improve their ability and understanding of sports. Camp provides a fun safe environment for youth to enjoy their spring break. The camp includes a snack and water each day for participants but children should bring their own lunch daily. Participants should wear appropriate athletic attire and tennis shoes. A late fee will be charged for supervision if your child is picked up after 3pm. To register, go to the city's website at www.ci.arcadia.ca.us under the Recreation and Community Services Department or come by our office, 375 Campus Drive. Cancellations must be made by Friday, April 4th, in order to receive a refund that is subject to a $10 service charge. For more questions, please contact the Recreation Department at 626.574.5113. A8 S.G.V. EXAMINER Starting a New Business? Three Ways to File - Mail Fax Email April 3 - 9, 2014 • Legal Notices • Legal Notices • Legal Notices • Legal Notices • Ad Publication Policy While we try to accommodate all potential advertisers, The San Gabriel Valley Examiner does reserve the right to edit, refuse, reject or cancel any ad, at any time. All ads are subject to approval prior to publication. We are not liable for losses or expenses resulting from publication errors or omissions. Advertisers are responsible for checking their ads for errors upon the first publication and our errors or omissions will be corrected in subsequent publications. Advertising rate cards are available from any sales representative. Ads are subject to the rate in effect at the time they are placed. March 13, Start FICTITIOUS BUSINESS NAMES STATEMENT 2014053019 The following person(s) is (are) doing business as AREVALO TRANSPORT, 1417 S. GREENWOOD AVE. #D, MONTEBELLO, CA 90640, LOS ANGELES. Full name of registrant (s) is (are) ISABEL VARGAS, 1417 S. GREENWOOD AVE. #D, MONTEBELLO, CA 90640. This business is conducted by AN INDIVIDUAL. The registrant(s) has begun to transact business 02/27/14 under the fictitious business name listed herein. Signed: ISABEL VARGAS, OWNER. This statement was filed with the County Clerk of Los Angeles on 02/27/14. NOTICE - THIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM DATE IT WAS FILED FROM THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED PRIOR TO THAT DATE. 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 Professional Code.) Publish: March 13, March 20, March 27, April 3, 2014, San Gabriel Valley Examiner / / Ad #C200 FICTITIOUS BUSINESS NAMES STATEMENT 2014038530 The following person(s) is (are) doing business as PCH WIRELESS, 317 W PACIFIC COAST HIGHWAY, WILMINGTON, CA 90744, LOS ANGELES. Full name of registrant (s) is (are) JORGE DARDON, 519 E GARFIELD AVE A, GLENDALE, CA 91205. This business is conducted by AN INDIVIDUAL. The registrant(s) has not yet begun to transact business under the fictitious business name listed herein. Signed: JORGE DARDON, OWNER. This statement was filed with the County Clerk of Los Angeles on 02/ 12/14. NOTICE - THIS FICTITIOUS NAME STATEMENT EXPIRES FIVE YEARS FROM DATE IT WAS FILED FROM THE OFFICE OF THE COUNTY CLERK. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED PRIOR TO THAT DATE. 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 Professional Code.) Publish: March 13, March 20, March 27, April 3, 2014, San Gabriel Valley Examiner / / Ad #C201 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014053280 The following person (s) is (are) doing businesses as: FASCINO SALON & SPA 9025 FLORENCE AVE DOWNEY CA 90240 Full name of registrant (s) is (are) Frederick H. Leyva; Ofelia C. Leyva 9025 Florence Ave Downey Ca 90240 The business is conducted by: COPARTNERS. 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.) This statement was filed with the County Clerk of Los Angeles County on 02/27/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICEThe 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 at seq. Business and Profession Code) First filing: 03/13; 03/20; 03/27 & 04/03/ 2014. The San Gabriel Valley Examiner CNBB 101401MC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014056243 The following person (s) is (are) doing business as: PAYMENT PROCESSING FOR ALL 5440 TUJUNGA AVE STE 808 N HOLLYWOOD CA 91601 Full name of registrant (s) is (are) Yogi Payment Solutions Inc 8939 Sepulveda Bl. Ste 1202 Los Angeles Ca 90045 The business is conducted by: A CORPORATION. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/03/2014 The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/ 13; 03/20; 03/27 & 04/03/2014 The San Gabriel Valley Examiner CNBB 101402MC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014056128 The following person (s) is (are) doing business as: ATA PRESENTS… THE LABORATORY; G ARDENA SKATE POSSE; ONLY GOD CAN JUDGE ME; WOMEN'S AMBITION 12820 VAN NESS AVE GARDENA CA 90249 Full name of registrant (s) is (are) Ambition Talent Agency LLC 758 W. 126th St. Los Angeles Ca 90044 The business is conducted by: A LIMITED LIABITLY COMPANY 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.) This statement was filed with the County Clerk of Los Angeles County on 03/03/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/13; 03/20; 03/ 27 & 04/03/2014. The San Gabriel Valley Examiner CNBB 101403GM FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014056278 The following person (s) is (are) doing business as: LEE NAILS & SPA 737 RIO RANCHO RD STE 200 POMONA CA 91766 Full name of registrant (s) is (are) Kenny Nip Ly 3932 Welma Ave El Monte Ca 91731; Steven Di Che 4519 Shasta Pl. El Monte Ca 91730 The business is conducted by: A GENERAL PARTNERSHIP. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/ 03/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 it self 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 at seq. Business and Profession Code) First filing: 03/13; 03/20; 03/27 & 04/03/2014. The San Gabriel Valley Examiner CNBB 101404DC STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 2014056211 The following person (s) has (have) abandoned the use of the fictitious name: LAKEWOOD FOOT MASSAGE 20143 S PIONEER BL LAKEWOOD CA 90715 Full name of registrant (s) is (are) Kan Pin Jse; Chong Len Chen 20143 S. Pioneer Bl. Lakewood Ca 90715 The business was conducted by A MARRIED COUPLE The fictitious business name referred to above was filed on 06/04/2012 Original File # 2012108379 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.) This statement was filed with the County Clerk of Los Angeles County on 03/ 03/2014 NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/13; 03/20; 03/ 27 & 04/03/2014 The San Gabriel Valley Examiner CNBB 101405DC STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 2014056227 The following person (s) has (have) abandoned the use of the fictitious name: FL HEALTH CENTER 10953 ½ VENICE BL LOS ANGELES CA 90034 Full name of registrant (s) is (are) Yan Hong Chen 7854 Emerson Pl. Rosemead Ca 91770 The business was conducted by AN INDIVIDUAL The fictitious business name referred to above was filed on 09/11/ 2013 Original File # 2013191018 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.) This statement was filed with the County Clerk of Los Angeles County on 03/03/2014 NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/13; 03/20; 03/27 & 04/03/2014 The San Gabriel Valley Examiner CNBB 101406DC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014056233 The following person (s) is (are) doing businesses as: GL HEALTH CENTER 10953 ½ VENICE BL LOS ANGELES CA 90034 Full name of registrant (s) is (are) Xiuli Guo 10953 ½ Venice Bl. Los Angeles Ca 90034 The business is conducted by: AN INDIVIDUAL 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.) This statement was filed with the County Clerk of Los Angeles County on 03/03/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/ 13; 03/20; 03/27 & 04/03/2014 The San Gabriel Valley Examiner CNBB 101407DC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014051671 The following person (s) is (are) doing business as: DIAZ LEATHER 234 W 88TH ST LOS ANGELES CA 90003 Full name of registrant (s) is (are) Fernando Diaz Guzman 234 W. 88th St. Los Angeles Ca 90003 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/03/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/ 13; 03/20; 03/27 & 04/03/2014. The San Gabriel Valley Examiner CNBB 101408AV FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014055808 The following person (s) is (are) doing businesses as: HOME + TREASURES 311 N AVALON BL WILMINGTON CA 90744 Full name of registrant (s) is (are) Olga Diaz 287 W. 16th St. Unit A San Pedro Ca 90731The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/ 03/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/13; 03/20; 03/27 & 04/03/2014. The San Gabriel Valley Examiner CNBB 101409AV FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014056459 The following person (s) is (are) doing business as: TACOMA AUTO SALES 5949 FIRESTONE BL SOUTH GATE CA 90280 Full name of registrant (s) is (are) Jireh Divine Inc 5949 Firestone Bl. South Gate Ca 90280 The business is conducted by: A CORPORATION. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/ 03/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/13; 03/20; 03/27 & 04/03/2014. The San Gabriel Valley Examiner CNBB 101410RC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014055562 The following person (s) is (are) doing business as: P & B ENTERPRISES 485 E 56TH ST LONG BEACH CA 90805 Full name of registrant (s) is (are) Elizet Briseno 485 e. 56th St. Long Beach Ca 90805 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/03/2014 The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/ 13; 03/20; 03/27 & 04/03/2014. The San Gabriel Valley Examiner CNBB 101411AV FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014056318 The following person (s) is (are) doing business as: MICHOACAN ICE CREAM 2271 W PICO BL LOS ANGELES CA 90006; 3856 POTOMAC AVE APT 11 LOS ANGELES CA 90008 Full name of registrant (s) is (are) Jesus Barragan Barragan 3856 Potomac Ave Apt 11 Los Angeles Ca 90008 The business is conducted by: AN INDIVIDUAL 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.) This statement was filed with the County Clerk of Los Angeles County on 03/03/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICEThe 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 at seq. Business and Profession Code) First filing: 03/13; 03/20; 03/27 & 04/03/ 2014 The San Gabriel Valley Examiner CNBB 101412AV FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014056417 The following person (s) is (are) doing business as: PARAGON SMOG 400 E GARVEY AVE UNIT B MONTEREY PARK CA 91755 Full name of registrant (s) is (are) Jose A. Guinto 400 E. Garvey Ave Unit B Monterey Park Ca 91755 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/03/2014 The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICEThe 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 at seq. Business and Profession Code) First filing: 03/13; 03/20; 03/27 & 04/03/ 2014. The San Gabriel Valley Examiner CNBB 101413MU FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014055796 The following person (s) is (are) doing business as: ULI'S FLOORING 563 DAVIDSON LN POMONA CA 91768 Full name of registrant (s) is (are) Juan U. Echevarria-Gomez 563 Davidson Ln. Pomona Ca 91768 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/ 03/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/13; 03/20; 03/27 & 04/03/2014. The San Gabriel Valley Examiner CNBB 101414MU FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014055703 The following person (s) is (are) doing business as: LIQ FIX 21205 JUAN AVE D HAWAIIAN GARDENS CA 90716 Full name of registrant (s) is (are) Jayson Pamplona 9520 Linda Ln. Cypress Ca 90630; Cherry Mae Egenias 401 S. Knott Ave Apt F4 Anaheim Ca 92804 The business is conducted by: A A GENERAL PARTNERSHIP. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/03/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICEThe 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 at seq. Business and Profession Code) First filing: 03/13; 03/20; 03/27 & 04/03/ 2014. The San Gabriel Valley Examiner CNBB 101415MU FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014055667 The following person (s) is (are) doing businesses as: NATURACEL HIERBAS Y PLANTAS US 500 S LOS ANGELES ST UNIT 106 LOS ANGELES CA 90013 Full name of registrant (s) is (are) Edgar Joel Chavez 500 S. Los Angeles St. Los Angeles Ca 90013 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/ 03/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/13; 03/20; 03/27 & 04/03/2014. The San Gabriel Valley Examiner CNBB 101416AC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014057963 The following person (s) is (are) doing businesses as: NETWORK ENTERTAINMENT; NETWORK LIMOUSINE SERVICES; NETWORK CONSULTING GROUP 1500 PCH LONG BEACH CA 90804; 13100 REINDEER CT RIVERSIDE CA 92503 Full name of registrant (s) is (are) Andre Brown 13100 Riverside Ct. Riverside Ca 92503 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/04/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/13; 03/20; 03/27 & 04/03/2014. The San Gabriel Valley Examiner CNBB 101417DC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014058285 The following person (s) is (are) doing businesses as: OROZCO AUTO SERVICES 5126 CHAKEMCO ST SOUTH GATE CA 90280 Full name of registrant (s) is (are) Lourdes Gonzalez; Hugo Ernesto Orozco Gonzalez 5126 Chakemo St. South Gate Ca 90280 The business is conducted by: A GENERAL PARTNERSHIP 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.) This statement was filed with the County Clerk of Los Angeles County on 03/ 04/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/13; 03/20; 03/27 & 04/03/2014. The San Gabriel Valley Examiner CNBB 101418DC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014057869 The following person (s) is (are) doing business as: ZUMBA RUMBA 515 W COMPTON BL COMPTON CA 90221 Full name of registrant (s) is (are) Rodolfo Vanlentin 9328 Clovis Ave Los Angeles Ca 90002 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/042014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/ 13; 03/20; 03/27 & 04/03/2014 The San Gabriel Valley Examiner CNBB 101419DC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014057604 The following person (s) is (are) doing business as: A&C AUTO SALES 4200 RIO HONDO AVE ROSEMEAD CA 91770 Full name of registrant (s) is (are) Alex W. Wong 1508 S. Marguerite Ave Alhambra Ca 91803 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/ 04/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/13; 03/20; 03/27 & 04/03/2014 The San Gabriel Valley Examiner CNBB 101420D FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014057169 The following person (s) is (are) doing business as: GL CAR REGISTRATION SERVICES 3100 IMPERIAL HWY S 8 LYNWOOD CA 90262 Full name of registrant (s) is (are) Gloria E. Leon; Danilo Leon 3100 Imperial Hwy S 8 Lynwood Ca 90262 The business is conducted by: A GENERAL PARTNERSHIP. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/04/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 it self 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 at seq. Business and Profession Code) First filing: 03/ 13; 03/20; 03/27 & 04/03/2014. The San Gabriel Valley Examiner CNBB 101421DC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014056992 The following person (s) is (are) doing business as: TURBO INK 960 E 12TH ST 106 LOS ANGELES CA 90021 Full name of registrant (s) is (are) Andres Martinez; Edgar Ruiz 1527 Rock Glen Ave Apt 106 Glendale Ca 91205 The business is conducted by: A GENERAL PARTNERSHIP. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/04/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/13; 03/20; 03/27 & 04/03/2014. The San Gabriel Valley Examiner CNBB 101422DC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014057593 The following person (s) is (are) doing business as: E&H ENTERPRISES; E&H EMBROIDERY; CELLU-TECH REPAIRS 9440 WHITTIER BL PICO RIVERA CA 90660 Full name of registrant (s) is (are) Comete Heasung Hong 8336 Cavel St. Downey Ca 90242 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/ 04/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/13; 03/20; 03/27 & 04/03/2014. The San Gabriel Valley Examiner CNBB 101423AC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014057507 The following person (s) is (are) doing business as: VILLA BUILDING1 1412 MT PLEASANT ST LOS ANGELES CA 90042 Full name of registrant (s) is (are) Barrett Hernandez 1412 Mt. Pleasant St. Los Angeles Ca 90042 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/04/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICEThe 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 at seq. Business and Profession Code) First filing 03/13; 03/20; 03/27 & 04/03/ 2014 The San Gabriel Valley Examiner CNBB 101424AC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014058194 The following person (s) is (are) doing businesses as: FLEXOGENIX PC 219 W 7TH ST 207 LOS ANGELES CA 90014 Full name of registrant (s) is (are) Sean Whalen 705 W. 7th St. 207 Los Angeles Ca 90014 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/ 04/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/13; 03/20; 03/27 & 04/03/2014. The San Gabriel Valley Examiner CNBB 101425AC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014058228 The following person (s) is (are) doing businesses as: THOMAS GIPSON AND ASSOCIATES 150 N SANTA ANITA AVE STE 300 ARCADIA CA 91006 Full name of registrant (s) is (are) Thomas Gipson 3330 Rubiocrest Dr. Altadena Ca 91001 The business is conducted by: AN INDIVUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/04/2014 The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/13; 03/20; 03/27 & 04/03/ 2014 The San Gabriel Valley Examiner CNBB 101416 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014058280 The following person (s) is (are) doing businesses as: MOLINA RX PHARMACY 12111 WOODRUFF AVE DOWNEY CA 90241; 9354 GREENWELL ST APT 7 BELLFLOWER CA 90706 Full name of registrant (s) is (are) Alfred Molina 9364 Greenwell St. Apt 7 Bellflower Ca 90706 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/04/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICEThe 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 at seq. Business and Profession Code) First filing: 03/13; 03/20; 03/27 & 04/03/ 2014. The San Gabriel Valley Examiner CNBB 101427AC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014056749 The following person (s) is (are) doing business as: MAPLE SPORTS 326 E BOYD ST STE G LOS ANGELES CA 90013 Full name of registrant (s) is (are) MMJ Imports Inc 3118 Vineland Ave Baldwin Park Ca 91706 The business is conducted by: A CORPORATION. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/04/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICEThe 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 at seq. Business and Profession Code) First filing: 03/13; 03/20; 03/27 & 04/03/ 2014. The San Gabriel Valley Examiner CNBB 101428MU FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014056748 The following person (s) is (are) doing business as: MEGA SOCCER 311 S SAN PEDRO ST LOS ANGELES CA 90013 Full name of registrant (s) is (are) OS Imports Inc 2111 Dublin Ln. 2 Diamond Bar Ca 91765 The business is conducted by: AN INDIVIDUAL 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.) This statement was filed with the County Clerk of Los Angeles County on 03/04/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/ 13; 03/20; 03/27 & 04/03/2014. The San Gabriel Valley Examiner CNBB 101429 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014056930 The following person (s) is (are) doing business as: GNIFINITY PUBLISHING 1721 W GARVEY AVE STE B1 ALHAMBRA CA 91803 Full name of registrant (s) is (are) Gnifinity Publishing LLC 1721 W. Garvey Ave Ste B1 Alhambra Ca 91803The business is conducted by: A LIMITED LIABILTY COMPANY. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/04/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 it self 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 at seq. Business and Profession Code) First filing: 03/ 13; 03/20; 03/27 & 04/03/2014 The San Gabriel Valley Examiner CNBB 101430MU FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014057006 The following person (s) is (are) doing business as: UMI; UNITED MATH INSTITUTE 1721 W GARVEY AVE STE B1 ALHAMBRA CA 91803 Full name of registrant (s) is (are) UMI, LLC 1721 W. Garvey Ave Ste B1 Alhambra Ca 91803 The business is conducted by: A LIMITED LIABILTY COMPANY. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/04/2014 The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/13; 03/20; 03/27 & 04/03/ 2014 The San Gabriel Valley Examiner CNBB 101431MU FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014057365 The following person (s) is (are) doing business as: VACANCY INFORMATION CENTER 12950 PARAMOUNT BL 201 DOWNEY CA 90242 Full name of registrant (s) is (are) Jorge Rodriguez 4923 Passons Bl. Apt. 4 Pico Rivera Ca 90660 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/04/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/13; 03/20; 03/ 27 & 04/03/2014 The San Gabriel Valley Examiner CNBB 101432RC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014057412 The following person (s) is (are) doing business as BULLETPROOF SHOWERPANS 28934 KAREN CT CASTAIC CA 91384 Full name of registrant (s) is (are) Robert Garner 28934 Karen Ct. Castaic Ca 9138 The business is conducted by: AN INDIVIDUAL 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.) This statement was filed with the County Clerk of Los Angeles County on 03/03/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/ 13; 03/20; 03/27 & 04/03/2014 The San Gabriel Valley Examiner CNBB 101433RC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014057372 The following person (s) is (are) doing businesses as: RUBENS BODY SHOP 4325 SUR AVALON BL LOS ANGELES CA 90011 Full name of registrant (s) is (are) Ruben Salazar 4361 S Avalon Bl. Los Angeles Ca 90011 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/04/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICEThe 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 at seq. Business and Profession Code) First filing: 03/13; 03/20; 03/27 & 04/03/ 2014 The San Gabriel Valley Examiner CNBB 101434AV FICTITIOUS BUSINESS NAME STATEMENT FILE The San Gabriel Valley NO. 2014057683 The following person (s) is (are) doing business as: EBEETECH 12325 IMPERIAL HWY NORWALK CA 90650 Full name of registrant (s) is (are) Antonio Lopez Rosas 5540 Quinn St. Unit 16 Bell Gardens Ca 90201 The business is conducted by: AN INDIVIDUAL 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.) This statement was filed with the County Clerk of Los Angeles County on 03/04/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/ 13; 03/20; 03/27 & 04/03/2014 The San Gabriel Valley Examiner CNBB 101435AV STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 2014050188 The following person (s) has (have) abandoned the use of the fictitious name: UNITED MATH INSTITUTE 1721 W GARVEY AVE STE B1 ALHAMBRA CA 91803 Full name of registrant (s) is (are) FND United Inc 1721 w. Garvey Ave Ste B1 Alhambra Ca 91803 The business was conducted by A CORPORATION The fictitious business name referred to above was filed on 11/29/2011 Original File #2011138399 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.) This statement was filed with the County Clerk of Los Angeles County on 03/04/2014 NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/13; 03/20; 03/ 27 & 04/03/2014 The San Gabriel Valley Examiner CNBB 101436MU FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014057009 The following person (s) is (are) doing business as: ASAP MODULAR INSTALLATIONS 310 S EAST END AVE STE C POMONA CA 91766 Full name of registrant (s) is (are) Alfred Pizano 310 S. East End Ave Ste C Pomona Ca 91766 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/04/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICEThe 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 at seq. Business and Profession Code) First filing: 03/13; 03/20; 03/27 & 04/03/ 2014 The San Gabriel Valley Examiner CNBB 101437GM FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014057792 The following person (s) is (are) doing business as: LIOUS IT SUPPORT 3153 W 76TH ST LOS ANGELES CA 90043 Full name of registrant (s) is (are) Abraham Liou 3153 w. 76th St. Los Angeles Ca 90043 The business is conducted by: AN NDIVDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/04/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 it self 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 at seq. Business and Profession Code) First filing: 03/ 13; 03/20; 03/27 & 04/03/2014 The San Gabriel Valley Examiner CNBB 101438MG FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014057380 The following person (s) is (are) doing business as: CRECE COMMERCIAL REAL ESTATE SERVICES 4140 WORKMAN MILL RD 45 WHITTIER CA 90601 Full name of registrant (s) is (are) James Reza 4140 Workman Mill Rd. Whittier Ca 90601 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/04/2014 The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/13; 03/20; 03/27 & 04/03/ 2014 The San Gabriel Valley Examiner CNBB 101439RC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014057381 The following person (s) is (are) doing business as STICHD; STICHOUT GEAR 1805 ½ TYLER AVE EL MONTE CA 91733 Full name of registrant (s) is (are) Matthew J. Perez 1805 ½ Tyler Ave El Monte Ca 91733 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/ 04/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/13; 03/20; 03/27 & 04/03/2014 The San Gabriel Valley Examiner CNBB 101440RC FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2014057456 The following person (s) is (are) doing business as: PGK SUPPLIES 4056 W BEVERLY BL LOS ANGELES CA 90004 Full name of registrant (s) is (are) PGK, Inc 2346 Branden St. Los Angeles Ca 90026 The business is conducted by: A CORPORATION 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.) This statement was filed with the County Clerk of Los Angeles County on 03/04/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/ 13; 03/20; 03/27 & 04/03/2014 The San Gabriel Valley Examiner CNBB 101441MC STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 2014059631 The following person (s) has (have) abandoned the use of the fictitious name: HOOVER CAR WASH 8215 S HOOVER ST LOS ANGELES CA 90044 Full name of registrant (s) is (are) Clemente Ramos; alejandro Ramos 738 W. 79th St. Los Angeles Ca 90044; Daniel Carrillo; Jose Pelayo 820 W. 83rd St. Los Angeles Ca 90044 The business was conducted by A GENERAL PARTNERSHIP The fictitious business name referred to above was filed on 02/07/2014 Original File # 2014034404 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.) This statement was filed with the County Clerk of Los Angeles County on 03/05/2014 NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/13; 03/20; 03/ 27 & 04/03/2014 The San Gabriel Valley Examiner CNBB 101442MU FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014059639 The following person (s) is (are) doing business as: HOOVER CAR WASH 8215 S HOOVER ST LOS ANGELES CA 90044 Full name of registrant (s) is (are) The A.R.C. Group Inc 738 w. 79th St. Los Angeles Ca 90044 The business is conducted by: A CORPORATION. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/05/2014 The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICEThe 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 at seq. Business and Profession Code) First filing: 03/13; 03/20; 03/27 & 04/03/ 2014 The San Gabriel Valley Examiner CNBB 101443MU FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014059204 The following person (s) is (are) doing business as: J'S BRAND 3100 W 8TH ST. STE 212 LOS ANGELES CA 90005 Full name of registrant (s) is (are) Kwang Won Jun 3100 w. 8th St. Los Angeles Ca 90005 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/ 05/2014 The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 Examiner 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 at seq. Business and Profession Code) First filing: 03/13; 03/20; 03/27 & 04/03/2014 The San Gabriel Valley Examiner CNBB 101444GM FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014059521 The following person (s) is (are) doing business as: FRESH-FIT CLOTHING 705 BRIARWOOD LN SAN DIMAS CA 91773 Full name of registrant (s) is (are) Richard Nephi Aguirre 705 Briarwood Ln. San Dimas Ca 91773.The business is conducted by: AN INDIVIDUAL 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.) This statement was filed with the County Clerk of Los Angeles County on 03/ 05/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/13; 03/20; 03/27 & 04/03/2014 The San Gabriel Valley Examiner CNBB 101445OD FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014058598 The following person (s) is (are) doing business as: JORGE LOPEZ TRUCKING 14049 ANDERSON ST PARAMOUNT CA 90723 Full name of registrant (s) is (are) Jorge Lopez 14049 Anderson St. Paramount Ca 90723 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/ 05/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 it self authorize the use in this state of a Fictitious Business Name in violation of the rig F S mm w S B P C F & T S G V E m CNBB OD F CT T OUS BUS NESS NAME STATEMENT F E NO T w TONYS TRANSM SS ON & AUTO REPA R N ONG BEACH B COMPTON CA F m M A M G O A S G C T AN ND V DUA m m A w m w w m T m w w C C A C T mm m m NOT CE T F N m S m m w C C A wF B N m S m m m T m F B N m F S mm w S B P C F & T S G V E m CNBB AC F CT T OUS BUS NESS NAME STATEMENT F E NO T w VASCU AR & THORAC C ASSOC ATES OF OS ANGE ES E MPER A HWY STE YNWOOD CA F m P w M D APC S w S A DR A M B C T A GENERA PARTNERSH P m m A w m w w m T m w w C C A C T mm m m NOT CE T F N m S m m w C C A wF B N m S m m m T m F B N m F S mm w S B P C F & T S G V E m CNBB AC F CT T OUS BUS NESS NAME STATEMENT F E NO T w ANGE S CE CREAM BEACH ST OS ANGE ES CA F m A M E S A C T AN ND V DUA m m A w m w w m T m w w C C A C T mm m m NOT CE T F N m S m m w C C A wF B N m S m m m T m F B N m F S mm w S B P C F & T S G V E m CNBB RC F CT T OUS BUS NESS NAME STATEMENT F E NO T w ANGE V TRUCK NG W TH ST OS ANGE ES CA F m A V w S A C T AN ND V DUA m m A w m w w m T m w w C C A C T mm m m N m S m w F B m B S F G N m V NOT CE T m C C N m S m m T m S B E m & mm P w S C CNBB F A w F F T AV F CT T OUS BUS NESS NAME STATEMENT F E NO T w NETV S ON SECUR TY CO YNDHURST AVE HAC ENDA HE GHTS CA F m B S A H H C M m W S S D A C T A GENERA PARTNERSH P m m A w m w w m T m w w C C A C T mm m m NOT CE T F N m S m m w C C A wF B N m S m m m T m F B N m F S mm w S B P C F & T S G V E m CNBB AV F CT T OUS BUS NESS NAME STATEMENT F E NO T w V TA S COMPREHENS ON HEA THCARE S WESTERN AVE OS ANGE ES CA F m VE S W A A C T AN ND V DUA m m A w m w w m T m w w C C A C T mm m m NOT CE T F N m S m m w C C A wF B N m S m m m T m F B N m F S mm w S B P C F & T S G V E m CNBB MU F CT T OUS BUS NESS NAME STATEMENT F E NO T w COBA T EGA SERV CES N MARY AND AVE G ENDA E CA PO BOX SAN MAR NO CA F m S W N M A G C T AN ND V DUA m m A w m w w m T m w w C C A C T mm m m NOT CE T F N m S m m w C C A wF B N m S m m m T m F B N m F S mm w S B P C F & T S G V E m CNBB MU F CT T OUS BUS NESS NAME STATEMENT F E NO T w UGO WHO ESA E EXPORT CO N MOTT ST APT OS ANGE ES CA F m G N M S A A C T AN ND VDUA m m w C T m T C m m m m w m T A C m N m S m w wF B m T A m F A F w S C T B F S MU G F V w w w m C m NOT CE N m S N m B E S m C m mm P & CNBB F CT T OUS BUS NESS NAME STATEMENT F E NO T w M RAC E F NANC A SERV CES NO DEN ST OS ANGE ES CA F m G N H N S A C T AN ND V DUA m m A w m w w m T m w w C C A C T m m m m NOT CE T F N m S m m w C C A wF B N m S m m m T m F B N m F S mm w S B P C F & T S G V E m CNBB MU F CT T OUS BUS NESS NAME STATEMENT F E NO T w AMKG F NANC A CONSU T NG CABR O AVE STE D TORRANCE CA F m A M K C G C A S DT C T AN ND V DUA m m A w m w w m T m w w C C A C T mm m m NOT CE T F N m S m m w C C A wF B N m S m m m T m F B N m F S mm w S B P C F & T S G V E m CNBB MU STATEMENT OF ABANDONMENT OF USE OF F C T T OUS BUS NESS NAME F N T w m ER KAS BEAUTY SA ON W HOOVER ST OS ANGE ES CA F m M m W H S A C T w AN ND V DUA T m w O F m m A w m w w m T m w w C C A C NOT CE T F N m S m m w C C A wF B N m S m m m T m F F S B G F V N m S B E m mm P & CNBB w S C T MU F CT T OUS BUS NESS NAME STATEMENT F E NO T w ER KAS BEAUTY SA ON S HOOVER ST OS ANGE ES CA F m T ARC G W S A C T A CORPORAT ON m m A w m w w m T m w w C C A C T m m m m NOT CE T F N m S m m w C C A wF B N m S m m m T m F B N m F S mm w S B P C F & T S G V E m CNBB MU F CT T OUS BUS NESS NAME STATEMENT F E NO T w SAN PEDRO CAR WASH S SAN PEDRO ST OS ANGE ES CA F m W S S P S A C T A CORPORAT ON m m A w m w w m T m w w C C A C T m m m m NOT CE T F N m S m m w C C A wF B N m S m m m T m F B N m F S mm w S B P C F & T S G V E m CNBB MU F CT T OUS BUS NESS NAME STATEMENT F E NO T w SANCHEZ BU D NG & MA NTENANCE MA SON AVE SOUTH GATE CA F m A S S M A S G C T A MARR ED COUP E m m A w m w w m T m w w C C A C T mm m m NOT CE T F N m S m m w C C A wF B N m S m m m T m F B N m F S mm w S B P C F & T S G V E m CNBB DC F CT T OUS BUS NESS NAME STATEMENT F E NO T w PARA AT NOS EN A COMUN DAD SANTA ANA ST SOUTH GATE CA F m M E S A S S G C T AN ND V DUA m m A w m w w m T m w w C C A C T m m m m NOT CE T F N m S m m w C C A wF B N m S m m m T m F B N m F S mm w S B P C F & T S G V E m CNBB AV F CT T OUS BUS NESS NAME STATEMENT F E NO T w F OOR CREW E ST ST OS ANGE ES CA F m G Tm E S A C T AN ND V DUA m m A w m w w m T m w w C C A C T mm m m NOT CE T F N m S m m w C C A wF B N m S m m m T m F B N m F S mm w S B P C F & T S G V E m CNBB AV F CT T OUS BUS NESS NAME STATEMENT F E NO T w BURBANK WE NESS CENTER WO VE AVE STE B BURBANK CA F m G A A R m D P C T AN ND V DUA m m A w m w w m T m w w C C A C T mm m m NOT CE T F N m S m m w C C A wF B N m S m m m T m F B N m F S mm w S B P C F April 3 - 9, 2014 Starting a New Business? Three Ways to File - Mail Fax Email A9 S.G.V. EXAMINER • Legal Notices • Legal Notices • Legal Notices • Legal Notices • & 04/03/2014. CNBB 101463AV The San Gabriel Valley Examiner FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014060938 The following person (s) is (are) doing business as: OPERATION CAFÉ 609 ½ E 22ND ST LOS ANGELES CA 90011 Full name of registrant (s) is (are) Gabriel Castellanos; Cynthia Muratalla 609 ½ E. 22nd St. Los Angeles Ca 90011 The business is conducted by: A GENERAL PARTNERSHIP. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/06/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/13; 03/20; 03/27 & 04/03/2014 The San Gabriel Valley Examiner CNBB 101464AC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014060783 The following person (s) is (are) doing business as: BIG TIME CHOCOLATES 4981 SANTA ANITA AVE TEMPLE CITY CA 91780 Full name of registrant (s) is (are) Raul Chavez 4981 Snata Anita Ave Temple City Ca 91780 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/06/2014 The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICEThe 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 at seq. Business and Profession Code) First filing: 03/13; 03/20; 03/27 & 04/03/ 2014. The San Gabriel Valley Examiner CNBB 101465AC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014060843 The following person (s) is (are) doing business as ARZATE AND SONS TRANSPORT 28919 WINTER ST LOS ANGELES CA 90033 Full name of registrant (s) is (are) Ponciano Arzate Olascoaga 2819 Winter St. Los Angeles Ca 90033 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/06/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/13; 03/20; 03/27 & 04/03/2014. The San Gabriel Valley Examiner CNBB 101466OD FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014060625 The following person (s) is (are) doing business as: SILVAS TRUCKING 849 E 89TH ST LOS ANGELES CA 90002 Full name of registrant (s) is (are) Marina Azucena 849 E. 89th St. Los Angeles Ca 90002 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/06/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 it self 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 at seq. Business and Profession Code) First filing: 03/13; 03/20; 03/27 & 04/03/2014. The San Gabriel Valley Examiner CNBB 101467OD STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 2014060655 The following person (s) has (have) abandoned the use of the fictitious name: J&P THRIFT STORE 4427 S NORMANDIE AVE LOS ANGELES CA 90037 Full name of registrant (s) is (are) Patricia Alvarez; Julian Del Cid 5014 S, Dalton Ave Los Angeles Ca 90062 The business was conducted by COPARTNERS The fictitious business name referred to above was filed on 10/05/2012 Original File #2012199956 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.) This statement was filed with the County Clerk of Los Angeles County on 03/06/2014 NOTICEThe 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 at seq. Business and Profession Code) First filing: 03/13; 03/20; 03/27 & 04/03/ 2014 The San Gabriel Valley Examiner CNBB 101468OD FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014062341 The following person (s) is (are) doing business as: CALIFORNIA STYLE 7040 E MEZZANINE WAY LONG BEACH CA 90808 Full name of registrant (s) is (are) Jon Michael Leo Storms 7040 E. Mezzanine Way Long Beach Ca 90808 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/07/2014 The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICEThe 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 at seq. Business and Profession Code) First filing: 03/13; 03/20; 03/27 & 04/ 03/2014. The San Gabriel Valley Examiner CNBB 101469OD FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014061990 The following person (s) is (are) doing business as 29 BACKPACK 3184 VINELAND AVE BALDWIN PARK CA 91706 Full name of registrant (s) is (are) Maggie Tuy Wong 3184 Vineland Ave Baldwin Park Ca 91706 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/ 07/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/13; 03/20; 03/27 & 04/03/2014. The San Gabriel Valley Examiner CNBB 101470DC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014060229 The following person (s) is (are) doing business as: SALGADO TIRE SERVICE 9022 BEVERLY BL PICO RIVERA CA 90660 Full name of registrant (s) is (are) JCN, Inc 1454 W. Porter Ave Fullerton Ca 92833 The business is conducted by: A CORPORATION. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/07/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 it self 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 at seq. Business and Profession Code) First filing: 03/13; 03/20; 03/27 & 04/03/2014. The San Gabriel Valley Examiner CNBB 101471AC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014061962 The following person (s) is (are) doing business as: UNCLE DAVY EXPRESSIONS 4603 FALCON AVE LONG BEACH CA 90807 Full name of registrant (s) is (are) Dave Glenns 4603 Falcon Ave Long Beach Ca 90807 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/ 07/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/13; 03/20; 03/27 & 04/03/2014. The San Gabriel Valley Examiner CNBB 101472AC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014061831 The following person (s) is (are) doing business as: EJ MINI MARKET 4600 S CENTRAL LOS ANGELES CA 90011 Full name of registrant (s) is (are) Jenaro Serrano Bravo 4600 S. Central Los Angeles Ca 90011 The business is conducted by: AN INDIVIDUAL 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.) This statement was filed with the County Clerk of Los Angeles County on 03/ 07/2014 The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/13; 03/20; 03/27 & 04/03/2014. The San Gabriel Valley Examiner CNBB 101473AC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014062205 The following person (s) is (are) doing business as LIGHTNING COURIER EXPRESS 1211 BROWNING BL LOS ANGELES CA 90037 Full name of registrant (s) is (are) Alberto De Jesus Arevalo 1211 Browning Bl. Los Angeles Ca 90037 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/07/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/13; 03/20; 03/27 & 04/03/2014. The San Gabriel Valley Examiner CNBB 101474AC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014062415 The following person (s) is (are) doing business as: STEAM CLEAN & REPAIR 11703 LOS NIETOS RD SANTA FE SPRINGS CA 90670 Full name of registrant (s) is (are) Anastacio Martinez-Pacheco 5122 Clara St. Cudahy Ca 90201 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/07/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICEThe 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 it self 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 at seq. Business and Profession Code) First filing: 03/13; 03/20; 03/27 & 04/03/ 2014 The San Gabriel Valley Examiner CNBB 101475MC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014061884 The following person (s) is (are) doing business as: THE GREAT KINGS AND QUEENS OF AFRICA MC 733 E COMPTON BL COMPTON CA 90221 Full name of registrant (s) is (are) Charlene Cameron 14630 Cookacre St. Compton Ca 90221; Michael Whalem 718 S. Acasia St. Compton Ca 90221 The business is conducted by: A GENERAL PARTNERSHIP . 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.) This statement was filed with the County Clerk of Los Angeles County on 03/07/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/ 13; 03/20; 03/27 & 04/03/2014. The San Gabriel Valley Examiner CNBB 101476AV FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014061860 The following person (s) is (are) doing businesses as: LE'S NAILS & WAXING 4470 W SUNSET BL STE 106 LOS ANGELES CA 90027 Full name of registrant (s) is (are) Michael Diep 2428 Central Ave El Monte Ca 91733 The business is conducted by: AN INDIVIDUAL 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.) This statement was filed with the County Clerk of Los Angeles County on 03/07/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICEThe 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 at seq. Business and Profession Code) First filing: 03/13; 03/20; 03/27 & 04/03/ 2014 The San Gabriel Valley Examiner CNBB 101477AV FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014061838 The following person (s) is (are) doing businesses as: LE'S NAILS & WAXING 13900 FRANCISQUTIO AVE STE B BALDWIN PARK CA 91706 Full name of registrant (s) is (are) Michael Diep 2428 Central Ave El Monte Ca 91733 The business is conducted by: AN INDIVIDUAL 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.) This statement was filed with the County Clerk of Los Angeles County on 03/07/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICEThe 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 at seq. Business and Profession Code) First filing: 03/13; 03/20; 03/27 & 04/03/ 2014 The San Gabriel Valley Examiner CNBB 101478AV FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014061937 The following person (s) is (are) doing businesses as: R&R WINNERS 1328 S MAIN ST D LOS ANGELES CA 90015; 601 LINCOLN AVE GLENDALE CA 91205 Full name of registrant (s) is (are) Rogelio Munoz 601 Lincoln Ave Glendale Ca 91205; Raul Deanda 325 E. Verdugo Ave A Burbank Ca 91502 The business is conducted by: COPARTNERS 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.) This statement was filed with the County Clerk of Los Angeles County on 03/07/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/ 13; 03/20; 03/27 & 04/03/2014 The San Gabriel Valley Examiner CNBB 101479OD STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 2014060894 The following person (s) has (have) abandoned the use of the fictitious name: LA SHUTTLES 112 E 7TH ST LOS ANGELES CA 90014 Full name of registrant (s) is (are) Las Vegas Shuttles Express Inc 102 ½ W Hall Ave San Ysidro Ca 92173; Leones Tours LLC 1827 Golden West Santa Ana Ca 92704 The business was conducted by A GENERAL PARTNERSHIP The fictitious business name referred to above was filed on 05/06/2011 Original File #2011025130 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.) This statement was filed with the County Clerk of Los Angeles County on 03/06/2014 NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/13; 03/20; 03/ 27 & 04/03/2014 The San Gabriel Valley Examiner CNBB 101480LD FICTITIOUS NAME STATEMENT 2014044090 The following person(s) are doing business as: TALLYMARK 5 ASSOCIATES, 10835 Mt Gleason Ave., Sunland, CA 91040-2527. The full name of registrant(s) is/are: Harold B Hulbert, 10835 Mt Gleason Ave., Sunland, CA 91040-2527. This business is conducted by: Individual. 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.) Signed: Harold B Hulbert. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/19/2014. 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). Publish: 3/13/2014, 3/20/ 2014, 3/27/2014, 4/3/2014. The San Gabriel Valley Examiner. CB# P62832. FICTITIOUS NAME STATEMENT 2014053129 The following person(s) are doing business as: ELMA OF BEVERLY HILLS, 1101 Rexford Dr. Unit 103, Los Angeles, CA 90035-1239. The full name of registrant(s) is/are: EBH Group, Inc, 1101 Rexford Dr. Unit 103, Los Angeles, CA 90035-1239. This business is conducted by: Corporation. 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.) Signed: Elma Ruden, President. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/27/2014. 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). Publish: 3/13/2014, 3/20/2014, 3/27/2014, 4/3/2014. The San Gabriel Valley Examiner. CB# P62833. FICTITIOUS NAME STATEMENT 2014048233 The following person(s) are doing business as: NU STYLE HAIR DESIGN, 10021 Mills Ave., Whittier, CA 90604-1202. The full name of registrant(s) is/are: Minerva A. De La Paz, 10303 1/2 La Reina Ave., Downey, CA 90241-2503. This business is conducted by: Individual. 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.) Signed: Minerva A. De La Paz. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/24/2014. 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). Publish: 3/13/2014, 3/20/ 2014, 3/27/2014, 4/3/2014. The San Gabriel Valley Examiner. CB# P62834. FICTITIOUS NAME STATEMENT 2014047445 The following person(s) are doing business as: 1. AVALOSBIZ, PRO SERVICES, 2. AVALOSBIZ, PRO MANAGEMENT, 4929 Weik Ave., Bell, CA 902013721. The full name of registrant(s) is/are: Zeus C. Avalos, 4929 Weik Ave., Bell, CA 90201-3721. This business is conducted by: Individual. 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.) Signed: Zeus C. Avalos. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/21/2014. 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). Publish: 3/13/2014, 3/20/2014, 3/27/2014, 4/3/2014. The San Gabriel Valley Examiner. CB# P62840. FICTITIOUS NAME STATEMENT 2014054935 The following person(s) are doing business as: QUALIFIED INTERPRETING SERVICES, 9136 Los Angeles St., Bellflower, CA 90706-4442. The full name of registrant(s) is/are: Louis Arambula, 9136 Los Angeles St., Bellflower, CA 90706-4442. This business is conducted by: Individual. 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.) Signed: Louis Arambula. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/28/2014. 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). Publish: 3/13/2014, 3/20/2014, 3/27/2014, 4/3/2014. The San Gabriel Valley Examiner. CB# P62842. FICTITIOUS NAME STATEMENT 2014044426 The following person(s) are doing business as: MELKAM BLACK, LLC, 340 S. Lemon Ave. #2030, Walnut, CA 91789-2706. The full name of registrant(s) is/are: Melkam Black, LLC, 340 S. Lemon Ave. #2030, Walnut, CA 91789-2706. This business is conducted by: Limited Liability Company. 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.) Signed: Omani Atif Gilliam, President. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/19/2014. 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). Publish: 3/13/2014, 3/20/2014, 3/27/2014, 4/3/2014. The San Gabriel Valley Examiner. CB# P62844. FICTITIOUS NAME STATEMENT 2014046362 The following person(s) are doing business as: RTPS, 6217 Fair Ave., North Hollywood, CA 916064211. The full name of registrant(s) is/are: Remote Treatment Planning Solutions Inc (RTPS), 6217 Fair Ave., North Hollywood, CA 91606-4211. This business is conducted by: Corporation. 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.) Signed: Juan Carlos Reyes, President. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/21/2014. 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). Publish: 3/13/2014, 3/20/2014, 3/27/2014, 4/3/2014. The San Gabriel Valley Examiner. CB# P62845. FICTITIOUS NAME STATEMENT 2014042764 The following person(s) are doing business as: LOS CONCUNOS TACOS, 1317 W. Greenhaven St., San Dimas, CA 91773-3226. The full name of registrant(s) is/are: Kevin Nichols, 1317 W. Greenhaven St., San Dimas, CA 91773-3226, David Luis Ramirez, 1830 Seiqnuer Ave, Los Angeles, CA 90032. This business is conducted by: Joint Venture. 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.) Signed: Kevin Nichols. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/18/2014. 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). Publish: 3/13/2014, 3/20/ 2014, 3/27/2014, 4/3/2014. The San Gabriel Valley Examiner. CB# P62847. FICTITIOUS NAME STATEMENT 2014042171 The following person(s) are doing business as: THE LAW OFFICES OF STEPHEN CRANE, 1443 E. Washington Blvd. STE. 219, Pasadena, CA 911042650. The full name of registrant(s) is/are: Stephen Crane, 2839 Butter Creek Dr., Pasadena, CA 911075921. This business is conducted by: Individual. 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.) Signed: Stephen Crane. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 2/ 18/2014. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/18/2014. 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). Publish: 3/13/2014, 3/20/2014, 3/27/ 2014, 4/3/2014. The San Gabriel Valley Examiner. CB# P62853. FICTITIOUS NAME STATEMENT 2014043534 The following person(s) are doing business as: DYNAMIC REAL ESTATE, 3309 Mulford Ave., Lynwood, CA 90262-3312. The full name of registrant(s) is/are: Omar Meza, 1176 N. Elmwood Ave., Rialto, CA 92376-3983. This business is conducted by: Individual. 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.) Signed: Omar Meza. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/ 19/2014. 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). Publish: 3/13/2014, 3/20/ 2014, 3/27/2014, 4/3/2014. The San Gabriel Valley Examiner. CB# P62854. FICTITIOUS NAME STATEMENT 2014045384 The following person(s) are doing business as: KONA ICE CENTRAL PASADENA, 434 N. Oakland Ave., Unit 3, Pasadena, CA 91101-1442. The full name of registrant(s) is/are: Foothill Ice LLC., 434 N. Oakland Ave., Unit 3, Pasadena, CA 91101-1442. This business is conducted by: Limited Liability Company. 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.) Signed: Tamar A. Hill, Manager Member. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/ 20/2014. 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). Publish: 3/13/2014, 3/20/ 2014, 3/27/2014, 4/3/2014. The San Gabriel Valley Examiner. CB# P62855. FICTITIOUS NAME STATEMENT 2014044514 The following person(s) are doing business as: S.J. PROPERTY MANAGEMENT, 5144 Gould Ave., La Canada, CA 91011-2461. The full name of registrant(s) is/are: Shi Ja Park, 5144 Gould Ave., La Canada, CA 91011-2461. This business is conducted by: Individual. 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.) Signed: Shi Ja Park. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/ A. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/20/2014. 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). Publish: 3/13/2014, 3/20/2014, 3/27/2014, 4/ 3/2014. The San Gabriel Valley Examiner. CB# P62856. FICTITIOUS NAME STATEMENT 2014062581 The following person(s) are doing business as: UVJ GLOBAL, 526 W. 101st St., Los Angeles, CA 90044. The full name of registrant(s) is/are: Ubaldo Villicana, 526 W. 101st St., Los Angeles, CA 90044. This business is conducted by: Individual. 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.) Signed: Ubaldo Villicana. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/7/2014. 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). Publish: 3/13/2014, 3/20/ 2014, 3/27/2014, 4/3/2014. The San Gabriel Valley Examiner. CB# P62857. FICTITIOUS NAME STATEMENT 2014062577 The following person(s) are doing business as: P.W EXPRESS, 306 N. Chandler Ave., Monterey Park, CA 91754. The full name of registrant(s) is/are: Chih Pin Wang, 306 N. Chandler Ave., Monterey Park, CA 91754. This business is conducted by: Individual. 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.) Signed: Chih Pin Wang. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/7/2014. 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). Publish: 3/13/2014, 3/20/2014, 3/27/2014, 4/3/2014. The San Gabriel Valley Examiner. CB# P62858. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2014062576 The following persons have abandoned the use of the fictitious business name: QUIQUE'S BEAUTY SALON, 5418 E. Beverlyn Blvd. A, Los Angeles, CA 90022. The fictitious business name referred to above was filed on: 7/26/2012 in the County of Los Angeles. Original File No. 2012150440. Full name of Registrant(s): Jusus Alvarez, 5700 E. Beverly Blvd., Los Angeles, CA 90022, Reyna De La Paz Diaz, 5700 E. Beverly Blvd., Los Angeles, CA 90022. This business is conducted by: General Partnership. Signed: Jusus Alvarez. This statement was filed with the Los Angeles County Registrar-Recorder on 3/7/ 2014. Publish: 3/13/2014, 3/20/2014, 3/27/2014, 4/ 3/2014. The San Gabriel Valley Examiner. CB# P62859. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2014062575 The following persons have abandoned the use of the fictitious business name: ANANDA BEAUTY SALON, 5700 E. Beverly Blvd., Los Angeles, CA 90022. The fictitious business name referred to above was filed on: 7/26/2012 in the County of Los Angeles. Original File No. 2012150441. Full name of Registrant(s): Jusus Alvarez, 5700 E. Beverly Blvd., Los Angeles, CA 90022, Jorge Martinez, 1174 Virgil Ave., Los Angeles, CA 90029. This business is conducted by: General Partnership. Signed: Jusus Alvarez. This statement was filed with the Los Angeles County Registrar-Recorder on 3/7/2014. Publish: 3/13/2014, 3/20/2014, 3/27/2014, 4/3/2014. The San Gabriel Valley Examiner. CB# P62860. FICTITIOUS NAME STATEMENT 2014062598 The following person(s) are doing business as: NEW PERFORMANCE NUTRITION-NPN, 12016 Wilshire Blvd., Ste. 1, Los Angeles, CA 90025. The full name of registrant(s) is/are: Opus Art Alliance LLC., 12016 Wilshire Blvd., Ste. 1, Los Angeles, CA 90025. This business is conducted by: Limited Liability Company. 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.) Signed: Rosita Mahowald, Managing Member. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 2002. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/ 7/2014. 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). Publish: 3/13/2014, 3/20/ 2014, 3/27/2014, 4/3/2014. The San Gabriel Valley Examiner. CB# P62861. FICTITIOUS NAME STATEMENT 2014044618 The following person(s) are doing business as: JUSTE MEDIA, 1832 W. 69th St., Los Angeles, CA 90047-1823. The full name of registrant(s) is/are: Amadou Kante, 1832 W. 69th St., Los Angeles, CA 90047-1823. This business is conducted by: Individual. 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.) Signed: Amadou Kante. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/ A. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/19/2014. 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). Publish: 3/13/2014, 3/20/2014, 3/27/2014, 4/ 3/2014. The San Gabriel Valley Examiner. CB# P62862. FICTITIOUS NAME STATEMENT 2014047364 The following person(s) are doing business as: ALABASTER BOX SOAPS, 43446 Honeybee Ln., Lancaster, CA 93536-5531. The full name of registrant(s) is/are: David C Fleming, 43446 Honeybee Ln., Lancaster, CA 93536-5531. This business is conducted by: Individual. 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.) Signed: David C Fleming. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/21/2014. 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). Publish: 3/13/2014, 3/20/ 2014, 3/27/2014, 4/3/2014. The San Gabriel Valley Examiner. CB# P62863. FICTITIOUS NAME STATEMENT 2014063972 The following person(s) are doing business as: PRODIGY SPECS AUTOMOTIVE, 2028 Loma Avenue, South El Monte, CA 91733. The full name of registrant(s) is/are: Denis Lam, 2028 Loma Avenue, South El Monte, CA 91733. This business is conducted by: Individual. 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.) Signed: Denis Lam. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/ 10/2014. 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). Publish: 3/13/2014, 3/20/ 2014, 3/27/2014, 4/3/2014. The San Gabriel Valley Examiner. CB# P62868. FICTITIOUS NAME STATEMENT 2014063973 The following person(s) are doing business as: E.G. COMPUTER SERVICES, 17113 Minnehaha Street, Granada Hills, CA 91344. The full name of registrant(s) is/are: Ernest Garcia, 17113 Minnehaha Street, Granada Hills, CA 91344. This business is conducted by: Individual. 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.) Signed: Ernest Garcia. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 1/1/2014. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/10/2014. 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). Publish: 3/13/2014, 3/20/ 2014, 3/27/2014, 4/3/2014. The San Gabriel Valley Examiner. CB# P62869. FICTITIOUS NAME STATEMENT 2014063975 The following person(s) are doing business as: MICHAEL'S HAIR CARE SPECIALIST, 5523 Alcove Ave., Valley Village, CA 91607. The full name of registrant(s) is/are: Michael L. Flot, 5523 Alcove Ave., Valley Village, CA 91607. This business is conducted by: Individual. 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.) Signed: Michael L. Flot. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/ 10/2014. 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). Publish: 3/13/2014, 3/20/ 2014, 3/27/2014, 4/3/2014. The San Gabriel Valley Examiner. CB# P62870. FICTITIOUS NAME STATEMENT 2014043759 The following person(s) are doing business as: TO THE BYRDS, 2105 E. Florida St. Apt. 11, Long Beach, CA 90814-6278. The full name of registrant(s) is/are: Alissa Cannon, 2105 E. Florida St. Apt. 11, Long Beach, CA 90814-6278. This business is conducted by: Individual. 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.) Signed: Alissa Cannon. The San Gabriel Valley The registrant commenced to transact business under the fictitious business name or names listed above on (date): 1/15/2013. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/19/2014. 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). Publish: 3/13/2014, 3/20/ 2014, 3/27/2014, 4/3/2014. The San Gabriel Valley Examiner. CB# P62873. FICTITIOUS NAME STATEMENT 2014047347 The following person(s) are doing business as: BEAUTIFUL LENGTHS, 811 E. 116th St., Los Angeles, CA 90059-2309. The full name of registrant(s) is/ are: Eric Childress and Paul Gillis, 811 E. 116th St., Los Angeles, CA 90059-2309. This business is conducted by: General Partnership. 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.) Signed: Eric Childress. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/21/2014. 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). Publish: 3/13/2014, 3/20/ 2014, 3/27/2014, 4/3/2014. The San Gabriel Valley Examiner. CB# P62874. FICTITIOUS NAME STATEMENT 2014046960 The following person(s) are doing business as: VALLEY ANGEL SERVICES, 14635 Delano St. #4, Van Nuys, CA 91411-2800. The full name of registrant(s) is/are: Rosendo Jr T Villarta, 14635 Delano St. #4, Van Nuys, CA 91411-2800. This business is conducted by: Individual. 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.) Signed: Rosendo Jr T Villarta. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/21/2014. 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). Publish: 3/13/2014, 3/20/ 2014, 3/27/2014, 4/3/2014. The San Gabriel Valley Examiner. CB# P62875. FICTITIOUS NAME STATEMENT 2014051647 The following person(s) are doing business as: INTWINE PAPERIE, 18226 Hartland St., Reseda, CA 91335-4541. The full name of registrant(s) is/are: Maffrine Laconte, 18226 Hartland St., Reseda, CA 91335-4541, Ophelia W. Dunk, 1562 Glendale Dr., Fairborn, OH 45324. This business is conducted by: General Partnership. 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.) Signed: Maffrine Laconte. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/26/2014. 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). Publish: 3/13/2014, 3/20/ 2014, 3/27/2014, 4/3/2014. The San Gabriel Valley Examiner. CB# P62876. FICTITIOUS NAME STATEMENT 2014054974 The following person(s) are doing business as: SANTOS POOL SERVICE, 7342 Alabama Ave., Canoga Park, CA 91303-1302. The full name of registrant(s) is/are: Santos Merino, 7342 Alabama Ave., Canoga Park, CA 91303-1302. This business is conducted by: Individual. 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.) Signed: Santos Merino. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/28/2014. 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). Publish: 3/13/2014, 3/20/ 2014, 3/27/2014, 4/3/2014. The San Gabriel Valley Examiner. CB# P62877. FICTITIOUS NAME STATEMENT 2014049356 The following person(s) are doing business as: LAURITAS CATERING, 11089 El Dorado Ave., Pacoima, CA 91331-2720. The full name of registrant(s) is/are: Cristian Sanchez, 11089 El Dorado Ave., Pacoima, CA 91331-2720. This business is conducted by: Individual. 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.) Signed: Cristian Sanchez. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/24/2014. 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). Publish: 3/13/2014, 3/20/ 2014, 3/27/2014, 4/3/2014. The San Gabriel Valley Examiner. CB# P62880. FICTITIOUS NAME STATEMENT 2014054121 The following person(s) are doing business as: IVAN STUDIO L.A., 112 West 9th St. Ste. 534, Los Angeles, CA 90015-1576. The full name of registrant(s) is/ are: Ivan Hernandez-Flores, 6333 Lexington Ave. Apt. 203, Los Angeles, CA 90038-1642. This business is conducted by: Individual. 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.) Signed: Ivan Hernandez-Flores. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 1/1/2014. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/28/2014. 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). Publish: 3/13/2014, 3/20/2014, 3/27/2014, 4/3/2014. The San Gabriel Valley Examiner. CB# P62881. FICTITIOUS NAME STATEMENT 2014054791 The following person(s) are doing business as: KOMFORTING 1 KARES, 7837 Bairnsdale St., Downey, CA 90240-2618. The full name of registrant(s) is/are: Sharmain Ross, 7837 Bairnsdale St., Downey, CA 90240-2618. This business is conducted by: Individual. 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.) Signed: Sharmain Ross. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement w w C C A C D NOT CE T m m m w A w m m m m T m m mm w S B P C P T S G V E m CB P m A S m A S m m w K T A w O CA w m T m mm B G V NA C NOT CE T m A w m m C m S w m m T m m m w w C D m m m P T m S w P E m CB P F CT T OUS NAME STATEMENT T w P NKYS POWDER G A CA T m K C m G A CA T m m A m w m S C m T mm w m w w D m m m C C NOT CE T m m T m m mm B P T S G m m V A A w T m A A w P E m w K w S C CB P F CT T OUS NAME STATEMENT T w M NNETTE S ANT QUES ECTERRA W S B A CA T m M A T F A C C CA T T m m A w m w w m S M A T T mm m m T m w w C C A C D NOT CE T m m m w A w m m m m T m m mm P w E m C S P CB P B T S G V F CT T OUS NAME STATEMENT T w MATER A ADD CT ON S B B CA T M A B B CA m A w S m A m C w m w M m w m T m m m mm B S mm C G V E m w m T C NOT CE T m A w m m w P m T m T w D m m P T A S S C CB P F CT T OUS NAME STATEMENT T w K&G C + MARKET W m Hw S w CA T m E E W S w CA T m m A w m w w m S E E T mm m m T m w w C C A C D NOT CE T m m m w A w m m m m T m m mm w S B P C P T S G V E m CB P F CT T OUS NAME STATEMENT T w AD DES GN A S W H CA T m D A S W H CA T m m A w m w w m S D T mm m m NA T m w w C C A C D NOT CE T m m m w A w m m m m T m m mm P w E m C S P CB P B T S G V F CT T OUS NAME STATEMENT T w HERTZBERGMED A HERTZBERG CONSU T NG W S S A CA T m A OH W S S A CA T C m m A w m w w m S A O H P T mm m m NA T m w w C C A C D NOT CE T m m m w A w m m m m T m m F CT T OUS NAME STATEMENT T w KK S PARTY SUPP ES W M K B A CA T m E A M V W M K B A CA T m m A w m w w m S E A M V T mm m m T m w w C C A C D NOT CE T m m m w A w m m m m T m m mm w S B P C P T S G V E m CB P T w GROW NG M NDS FAM LY DAYCARE E WALNUT CREEK PKWY WEST COV NA CA m LOS ANGELES F M CHELLE E ESQUEDA E WALNUT CREEK T PKWY WEST COV NA CA AN ND V DUAL T F CT T OUS NAME STATEMENT T w VA EY GREEN GARDN NG SERV CE A M H CA T G B M H CA T B w G m w m T mm NA T C C A NOT CE T m A m m m w m mm P E m w m S w CB P C S P C w w w m m D m m T m S G F CT T OUS NAME STATEMENT T w CHR S D STR BUT ON M mm S m O CA T K S Examiner m B T w E m V A m M m C S P CB P B T S G March 20 Start m S M CHELLE E ESQUEDA OWNER T m w w C C A NOT CE TH S F CT T OUS NAME STATEMENT EXP RES F VE YEARS FROM DATE T WAS F ED FROM THE OFF CE OF THE COUNTY C ERK A NEW F CT T OUS BUS NESS NAME STATEMENT MUST BE F ED PR OR TO THAT DATE T m V M E h mm P Ap mn w S Ap Ad C S C B F S Pub h M h S nG b F CT T OUS BUS NESS NAMES STATEMENT T w MASTER DRAPERY CLEAN NG S GLENDORA LOS ANGELES AVE GLENDORA CA F m MESHR Y KENNETH BR AN E FOOTH LL BLVD GLENDORA CA T AN ND V DUAL T m S MESHR Y KENNETH BR AN m w w C OWNER T NOT CE TH S C A F CT T OUS NAME STATEMENT EXP RES F VE YEARS FROM DATE T WAS F ED FROM THE OFF CE OF THE COUNTY C ERK A NEW F CT T OUS BUS NESS NAME STATEMENT MUST BE F ED PR OR TO THAT DATE T m m mm w S S B P C Pub h M h M h Ap Ap S nG b V E mn N m G NOT CE T m C C N m S m m T m S B V E m & mm P F A w F w S C CNBB F T AV F CT T OUS BUS NESS NAME STATEMENT F E NO T w H GH QUA TY ROOF NG DEARBORN AVE SOUTH GATE CA F m G D A S G C T AN ND V DUA m m A w m w w m T m w w C C A C T m m m m NOT CE T F N m S m m w C C A wF B N m S m m m T m F B N m F S mm w S B P C F & T S G V E m CNBB RC F CT T OUS BUS NESS NAME STATEMENT F E NO T w QUETZA COAT TRUCK NG VAN NESS AVE APT GARDENA CA F m H Z V N A A G C Q Z V N A A G C T A GENERA PARTNER SH P m m A w m w w m T m w w C C A C T mm m m NOT CE T F N m S m m w C C A wF B N m S m m m T m F B N m F S mm w S B P C F & T S G V E m CNBB AV F CT T OUS BUS NESS NAME STATEMENT F E NO T w ACE S SMOG AND UBE E VE OAK AVE ARCAD A CA K AN ST E MONTE CA F m A F K S E M C T AN ND V DUA m m A w m w w m T m w w C C A C T mm m m NOT CE T F N m S m m w C C A wF B N m S m m m T m F B N m F S mm w S B P C F & T S G V E m CNBB DC F CT T OUS BUS NESS NAME STATEMENT F E NO T w UDYS NA S E MA N ST A HAMBRA CA F m D T N w A R T m C C T AN ND V DUA m m A w m w w m T m w w C C A C T mm m m NOT CE T F N m S m m w C C A wF B N m S m m m T m F B N m F S mm w S B P C F & T S G V E m CNBB AC F CT T OUS BUS NESS NAME STATEMENT F E NO T w FR DAY NA S AT ANT C AVE ONG BEACH CA F m C Km N S S A A mC T AN ND V DUA m m A w m w w m T m w w C C A C T mm m m NOT CE T F N m S m m w C C A wF B N m S m m m T m F B N m F S mm w S B P C F & T S G V E m CNBB AC F CT T OUS BUS NESS NAME STATEMENT F E NO T w NORTH STAR GARAGE DOOR COMPANY NORTH STAR SECUR TY S HAM TON B POMONA CA F m F B S G S C S H m B P m C T A GENERA PARTNERSH P m m A w m w w m T m w w C C A C T mm m m NOT CE T F N m S m m w C C A wF B N m S m m m T m F B N m F S mm w S B P C F & T S G V E m CNBB AC F CT T OUS BUS NESS NO T w THE MAR AS MARKET F RESTONE B F m B S G T PARTNERSH P m m V F CT T OUS BUS NESS NAMES STATEMENT m B m A A m m mm P F CT T OUS BUS NESS NAME STATEMENT F E NO T w CARDENAS SCRUBS D TTMAR DR WH TT ER CA F m C D m D W C T AN ND V DUA m m A w m w w m T m w w C C A C T mm m m N m S m w F B m S C F CT T OUS NAME STATEMENT T w NOAH REMODE NG W C A S G CA T m C W W C A S G CA T m m A w m w w m S C W T mm m m NA T m w w C C A C D NOT CE T m m m w A w m m m m T m m mm w S B P C P T S G V E m CB P m C Ad C T m w C T m T C m m m C NAME STATEMENT F E BEER & W NE & UP OS ANGE ES CA B A A A CS G C A GENERA m A w w w m T m w A C m m F A m N m S m w wF B m T F B w S C AC F T S F G N m B V NOT CE N m S S E m C m mm P & CNBB F CT T OUS BUS NESS NAME STATEMENT F E NO T w CA AVERA GROUP C CHE SEA RD STE SAN MAR NO CA F m C G C C R S S M C T A M TED AB TY COMPANY m m A w m w w m T m w w C C A C T mm m m NOT CE T F N m S m m w C C A wF B N m S m m m T m F B N m F S mm w S B P C F & T S G V E m CNBB D F CT T OUS BUS NESS NAME STATEMENT F E NO T w RAG ENTERTA NMENT W SH RE B STE OS ANGE ES CA F m G P m W B A C T AN ND V DUA m m A w m w w m T m w w C C A10 A S.G.V. EXAMINER m m mm P & CNBB T mm NOT CE T S C m F A wF F w S C T DV m m N m S m w B N m m T B S F G F N m V S B E m F CT T OUS BUS NESS NAME STATEMENT F E NO T w DANTEX APPARE N G ADYS AVE B MONTEREY PARK CA F m G Y N G A B M P C T AN ND V DUA m m A w m w w m T m w w C C A C T m m m m NOT CE T F N m S m m w C C A wF B N m S m m m T m F B N m F S mm w S B P C F & T S G V E m CNBB F CT T OUS BUS NESS NAME STATEMENT F E NO T w SO S FOR YOUR GARDEN E S AVA ON S O DOM NGU CARSON CA RONAN AVE CARSON CA F m S G S O R A C C T A MARR ED COUP E m m A w m w w m T m w w C C A C T m m m m NOT CE T F N m S m m w C C A wF B N m S m m m T m F B N m F S mm w S B P C F & T S G V E m CNBB OD F CT T OUS BUS NESS NAME STATEMENT F E NO T w RU Z GENERA REPA R & SERV CES N TH ST MONTEBE O CA F m A R R P N S M C T COPARTNERS m m A w m w w m T m w w C C A C T mm m m NOT CE T F N m S m m w C C A wF B N m S m m m T m F B N m F S mm w S B P C F & T S G V E m CNBB OD F CT T OUS BUS NESS NAME STATEMENT F E NO T w SAPPH RE SPA E AS TUNAS DR SAN GABR E CA F m D F S B A A C T AN ND V DUA m m A w m w w m T m w w C C A C T mm m m N m S m w F B m B S F NOT CE T m C C N m S m m T m N m S B G V E m & mm P w S C CNBB F A w F F T MU F CT T OUS BUS NESS NAME STATEMENT F E NO T w K DZ WOR D BARBERSHOP E COMPTON B COMPTON CA F m M K m E C m C T AN ND V DUA m m A w m w w m T m w w C C A C T mm m m NOT CE T F N m S m m w C C A wF B N m S m m m T m F B N m F S mm w S B P C F & T S G V E m CNBB MU F CT T OUS BUS NESS NAME STATEMENT F E NO T w CH C W RD ST OS ANGE ES CA F m S Sm R w V C T AN ND V DUA m m A w m w w m T m w w C C A C T mm m m NOT CE T F N m S m m w C C A wF B N m S m m m T m F B N m F S mm w S B P C F & T S G V E m CNBB GM F CT T OUS BUS NESS NAME STATEMENT F E NO T w R & COMPANY F NCA ROSAR O E GREEN ST PASADENA CA F m A C R B E G S P C T A GENERA PARTNERSH P m m A w m w w m T m w w C C A C T mm m m NOT CE T F N m S m m w C C A wF B N m S m m m T m F B N m F S mm w S B P C F & T S G V E m CNBB GM F CT T OUS BUS NESS NAME STATEMENT F E NO T w E PESCADOR FAM Y RESTAURANT ONG BEACH B SOUTH GATE CA F m E P D S A C T AN ND V DUA m m A w m w w m T m w w C C A C T mm m m NOT CE T F N m S m m w C C A wF B N m S m m m T m F B N m F S mm w S B P C F & T S G V E m CNBB GM STATEMENT OF ABANDONMENT OF USE OF F C T T OUS BUS NESS NAME F N T w m ABC SCHOO OF BARBER NG S BROADWAY OS ANGE ES CA F m M E M E S A C T w AN ND V DUA T m w O F m m A w m w w m T m w w C C A C NOT CE T F N m S m m w C C A wF B N m S m m m T m F F S B G F V April 3 - 9, 2014 • Legal Notices • Legal Notices • Legal Notices • Legal Notices • C C m Starting a New Business? Three Ways to File - Mail Fax Email N m S B E m mm P & CNBB w S C T GM F CT T OUS BUS NESS NAME STATEMENT F E NO The following person (s) is (are) doing business as: CONSUMER RIGHTS LEGAL SERVICES 9155 PACIFIC COAST HIGHWAY STE 208 LONG BEACH CA 90804; 12251 CHASE ST GARDEN GROVE CA 92845 Full name of registrant (s) is (are) The Davitt Corporation 12251 Chase St. Garden Grove Ca 92845 The business is conducted by: A CORPORATION. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/10/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/ 20; 03/27; 04/03 & 04/10/2014. The San Gabriel Valley Examiner CNBB 111420MU FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014064160 The following person (s) is (are) doing business as: CADC LOGISTICS 5063 ½ CECILIA ST CUDAHY CA 90201 Full name of registrant (s) is (are) Victoria Rudenko 5063 ½ Cecilia St. Cudahy Ca 90201 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/10/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/20; 03/27; 04/ 03 & 04/10/2014 The San Gabriel Valley Examiner CNBB 111421MU FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014064161 The following person (s) is (are) doing business as: MINISTERIO POR GRACIA 7860 S WESTERN AVE LOS ANGELES CA 90047 Full name of registrant (s) is (are) Moyces A. Mejia 11409 Excelsior Dr. Norwalk Ca 90650 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/ 10/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing 03/20; 03/27; 04/03 & 04/10/2014 The San Gabriel Valley Examiner CNBB 111422MC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014059329 The following person (s) is (are) doing businesses as: I LOVE NAILS AND SPA 1108 E ROUTE 66 GLENDORA CA 91740 Full name of registrant (s) is (are) Tom Trinh 14267 Pointer Loop Eastvale Ca 92880 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/05/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/ 20; 03/27; 04/03 & 04/10/2014. The San Gabriel Valley Examiner CNBB 111423MC STATEMENT OF WITHDRAWL FROM PARTNERSHIP OPERATING UNDER FICTITIOUS BUSINESS NAME FILE NO. 2014063370 The following person (s) has/ have withdrawn as a general partner (s) from the partnership operating under the fictitious business name of: MORTGAGE ENTERPRISE Located at (street address of principal place of business) 2844 MAXSON RD EL MONTE CA 91732The fictitious business name statement for the partnership was filed on 03/10/2014 in the County of Los Angeles The full name and residence of the person(s) withdrawing as a partner(s) EDNA FRANCO 2844 MAXSON RD EL MONTE CA 91732 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.) This statement was filed with the County Clerk of Los Angeles County on 03/10/2014 The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICEThe 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 at seq. Business and Profession Code) First filing: 03/20; 03/27; 04/03 & 04/10/ 2014 The San Gabriel Valley Examiner CNBB 111424AC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014065892 The following person (s) is (are) doing businesses as: HALL AND CHAMBERS RESIDENTIAL; HALL AND CHAMBERS COMMERCIAL; HALL AND CHAMBERS LUXURY ESTATES; HALL AND CHAMBERS INTERNATIONAL; HALL AND CHAMBERS REALTY; HALL AND CHAMBERS PROPERTIES; HALL AND CHAMBERS ESTATES; HALL AND CHAMBERS MANAGEMENT; HALL AND CHAMBERS CAREERS 2116 RIMCREST DR GLENDALE CA 91207 Full name of registrant (s) is (are) On Central Realty Inc 2116 Rimcrest Dr. Glendale Ca 91207 The business is conducted by: A CORPORATION. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/11/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/20; 03/27; 04/03 & 04/10/2014. The San Gabriel Valley Examiner CNBB 111425MC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014065891 The following person (s) is (are) doing business as: HALL AND CHAMBERS RESIDENTIAL; HALL AND CHAMBERS COMMERCIAL; HALL AND CHAMBERS LUXURY ESTATES'; HALL AND CHAMBERS INTERNATIONAL; HALL AND CHAMBERS REALTY; HALL AND CHAMBERS ESTATES; HALL AND CHAMBERS PORPERTY MANAGEMENT; HALL AND CHAMBERS CAREERS 2116 RIMCREST DR GLENDALE CA 91207 Full name of registrant (s) is (are) Hall and Chambers Inc 2116 Rimcrest Dr. Glendale Ca 91207 The business is conducted by: A CORPORATION. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/11/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICEThe 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 at seq. Business and Profession Code) First filing: 03/20; 03/27; 04/03 & 04/10/ 2014. The San Gabriel Valley Examiner CNBB 111426MC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014066233 The following person (s) is (are) doing business as: MINERS BODY WORK 8919 MINER ST LOS ANGELES CA 90002 Full name of registrant (s) is (are) Carlos Garcia Escobar 6359 Gotham St. #5 Bell Gardens Ca 90101 The business is conducted by: AN INDIVIDUAL 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.) This statement was filed with the County Clerk of Los Angeles County on 03/10/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICEThe 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 at seq. Business and Profession Code) First filing: 03/20; 03/27; 04/03 & 04/10/ 2014. The San Gabriel Valley Examiner CNBB 111427RC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014065890 The following person (s) is (are) doing business as: BLUELINES RECORDING STUDIO & CYBER CAFÉ 6800 S SAN PEDRO ST LOS ANGELES CA 90003 Full name of registrant (s) is (are) Oscar Martinez 1343 E. 111th St. #406 Los Angeles Ca 90059The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/11/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 it self 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 at seq. Business and Profession Code) First filing: 03/20; 03/27; 04/ 03 & 04/10/2014 The San Gabriel Valley Examiner CNBB 111428RC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014064700 The following person (s) is (are) doing business as: DIVINO NINO JESUS 1185 MYRA AVE APT 204 LOS ANGELES CA 90029 Full name of registrant (s) is (are) Flor C. Velasco 1185 Myra Ave Apt 204 Los Angeles Ca 90029 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/11/2014 The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICEThe 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 at seq. Business and Profession Code) First filing: 03/20; 03/27; 04/03 & 04/10/ 2014 The San Gabriel Valley Examiner CNBB 111429AV FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014064478 The following person (s) is (are) doing business as: LUISA MAINTENANCE 638 E 23RD ST LOS ANGELES CA 90011 Full name of registrant (s) is (are) Luisa A. Ibarra 638 E. 23rd St. Los Angeles Ca 90011 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/11/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/ 20; 03/27; 04/03 & 04/10/2014 The San Gabriel Valley Examiner CNBB 111430AV FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014064773 The following person (s) is (are) doing business as ANDREW BARBER SHOP AND BEAUTY SALON 3851 PECK RD EL MONTE CA 91732 Full name of registrant (s) is (are) Polo O. Sores; Carmen Sores 11329 Broadmead St. S. El Monte Ca 91733 The business is conducted by: A MARRIED COUPLE 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.) This statement was filed with the County Clerk of Los Angeles County on 03/11/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/ 20; 03/27; 04/03 & 04/10/2014 The San Gabriel Valley Examiner CNBB 111431DC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014064878 The following person (s) is (are) doing businesses as: SHAMIRFASHION 1200 SANTEE ST SUIT 1008 LOS ANGELES CA 90015 Full name of registrant (s) is (are) Pourang Behadania 5415 Newcastle Ave Apt 14 Encino Ca 91316 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/11/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICEThe 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 at seq. Business and Profession Code) First filing: 03/20; 03/27; 04/03 & 04/10/ 2014 The San Gabriel Valley Examiner CNBB 111432OD FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014065729 The following person (s) is (are) doing business as: JSL TRUCKING 7735 ATLANTIC AVE SPC 41 CUDAHY CA 90201 Full name of registrant (s) is (are) Jesus Serrano 7735 Atlantic Ave Spc. 41 Cudahy Ca 90201 The business is conducted by: AN INDIVIDUAL 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.) This statement was filed with the County Clerk of Los Angeles County on 03/11/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/ 20; 03/27; 04/03 & 04/10/2014 The San Gabriel Valley Examiner CNBB 111433OD FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014064649 The following person (s) is (are) doing business as: NATIONAL CERTIFIED STRUCTURAL INSPECTORS 11157 S BROADWAY UNIT 3 LOS ANGELES CA 90061 Full name of registrant (s) is (are) Aris Lopez 16200 Vermont Ave C108 Paramount Ca 90723 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/11/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/ 20; 03/27; 04/03 & 04/10/2014 The San Gabriel Valley Examiner CNBB 111434MU FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014064972 The following person (s) is (are) doing business as: SMART SPINE CHIROPRACTIC 3131 SANTA ANITA AVE STE 106 EL MONTE CA 91733 Full name of registrant (s) is (are) Hai Kristy D Tran, DC 3131 Santa Anita Ave Ste 106 El Monte Ca 91733 The business is conducted by: AN NDIVDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/11/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 it self 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 at seq. Business and Profession Code) First filing: 03/ 20; 03/27; 04/03 & 04/10/2014 The San Gabriel Valley Examiner CNBB 111435MU FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014065218 The following person (s) is (are) doing business as: ONE WAY SKATE SHOP 8938 STATE ST SOUTH GATE CA 90280 Full name of registrant (s) is (are) Francisco J. Dominguez Marquez 1942 E 76th Pl. Los Angeles Ca 90001 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/11/2014 The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICEThe 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 at seq. Business and Profession Code) First filing: 03/20; 03/27; 04/03 & 04/10/ 2014 The San Gabriel Valley Examiner CNBB 111436MU FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014065522 The following person (s) is (are) doing business as HANDYMAN SERVICES A TO Z 4301 LIVERMORE PL CYPRESS CA 90630 Full name of registrant (s) is (are) Group Investment Source Inc 4301 Livermore Pl. Cypress Ca 90630 The business is conducted by: A CORPORATION. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/11/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICEThe 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 at seq. Business and Profession Code) First filing: 03/20; 03/27; 04/03 & 04/10/ 2014 The San Gabriel Valley Examiner CNBB 111437MU FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2014060827 The following person (s) is (are) doing business as: BING BANNERS; PLUG IN GRAPHICS; ON SALE BANNERS 9535 ARTEISA BL BELLFLOWER CA 90706 Full name of registrant (s) is (are) Plug in Digital Printing, Inc 9535 Artesia Bl. Bellflower Ca 90706 The business is conducted by: A CORPORATION 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.) This statement was filed with the County Clerk of Los Angeles County on 03/06/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/ 20; 03/27; 04/03 & 04/10/2014 The San Gabriel Valley Examiner CNBB 111438RC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014060826 The following person (s) is (are) doing business as: PLUG IN GRAPHICS; PUPPY PADS ON SALE.COM 9535 ARTESIA BL BELLFLOWER CA 90706 Full name of registrant (s) is (are) Haru Trading Inc 9535 Artesia Bl. Bellflower Ca 90706 The business is conducted by: A CORPORATION. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/05/2014 The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/20; 03/27; 04/03 & 04/10/ 2014 The San Gabriel Valley Examiner CNBB 111439RC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014067014 The following person (s) is (are) doing business as: ROYALA MOTEL 128 E WHITTIER BL MONTEBELLO CA 90640 Full name of registrant (s) is (are) Anand Gunvant Patel 128 E. Whittier Bl. Montebello Ca 90640 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/12/2014 The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICEThe 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 at seq. Business and Profession Code) First filing: 03/20; 03/27; 04/03 & 04/10/ 2014 The San Gabriel Valley Examiner CNBB 111440MU FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014066235 The following person (s) is (are) doing business as: JADEF BAZAR; CLOSEOUT DE JADEF 2617 E CESAR CHAVEZ AVE LOS ANGELES CA 90033 Full name of registrant (s) is (are) Jadef Group Inc 2617 Cesar Chavez Ave Los Angeles Ca 90033.The business is conducted by: A CORPORATION 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.) This statement was filed with the County Clerk of Los Angeles County on 03/12/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/20; 03/27; 04/03 & 04/10/2014 The San Gabriel Valley Examiner CNBB 111441MU FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014066236 The following person (s) is (are) doing business as: ELECTRONICOS 936-950 S MAPLE ST #20 LOS ANGELES CA 90015 Full name of registrant (s) is (are) City Novedades Electronics Inc 936-950 S. Maple St. #20 Los Angeles Ca 90015 The business is conducted by: A CORPORATION. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/12/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 it self 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 at seq. Business and Profession Code) First filing: 03/20; 03/27; 04/ 03 & 04/10/2014. The San Gabriel Valley Examiner CNBB 111442MU STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 2014067244 The following person (s) has (have) abandoned the use of the fictitious name: ROSAS BAKERY 2609 E CARSON ST LONG BEACH CA 90810 Full name of registrant (s) is (are) Enedina M. Perez 2609 E. Carson St. Long Beach Ca 90810 The business was conducted by AN INDIVIDUAL The fictitious business name referred to above was filed on 10/14/2009 Original File #20091557612 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.) This statement was filed with the County Clerk of Los Angeles County on 03/12/2014 NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/20; 03/27; 04/03 & 04/10/2014 The San Gabriel Valley Examiner CNBB 111443MU FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014066234 The following person (s) is (are) doing businesses as: BLAVISHED 904 E 9TH ST LOS ANGELES CA 90021 Full name of registrant (s) is (are) Blavished Inc 904 E. 9th St. Los Angeles Ca 90021 The business is conducted by: A CORPORATION 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.) This statement was filed with the County Clerk of Los Angeles County on 03/12/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/20; 03/27; 04/03 & 04/10/2014 The San Gabriel Valley Examiner CNBB 111444MU STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 2014064231 The following person (s) has (have) abandoned the use of the fictitious name: GLOBOS CAR WSH 4625 S FIGUEROA ST LOS ANGELES CA 90003 Full name of registrant (s) is (are) Globos Auto Repair Inc 8222 S. Figueroa St. Los Angeles Ca 90003 The business was conducted by A CORPORATION The fictitious business name referred to above was filed on 07/12/2013 Original File #2013144849 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.) This statement was filed with the County Clerk of Los Angeles County on 03/10/2014 NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/20; 03/27; 04/03 & 04/10/2014 The San Gabriel Valley Examiner CNBB 111445RC STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 2014064233 The following person (s) has (have) abandoned the use of the fictitious name: CHILE VERDE RESTAURANT 6913 LA TIJERA BL LOS ANGELES CA 90045 Full name of registrant (s) is (are) Norberto Garcia 6913 la Tijera Bl. Los Angeles Ca 90045 The business was conducted by AN INDIVIDUAL The fictitious business name referred to above was filed on 01/10/2014 Original File #20140076252 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.) This statement was filed with the County Clerk of Los Angeles County on 03/10/2014 NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/20; 03/27; 04/03 & 04/10/2014 The San Gabriel Valley Examiner CNBB 111446DC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014067798 The following person (s) is (are) doing businesses as: OUR DAILY BREAD CAFÉ 55 ALAMITOS AVE LONG BEACH CA 90802 Full name of registrant (s) is (are) Nicole Bradford 8739 ½ E. Fairview Ave San Gabriel Ca 91775; Steven Aguirre 9316 Elizabeth Ave South Gate Ca 90280 The business is conducted by: A GENERAL PARTNERSHIP. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/13/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/20; 03/27; 04/03 & 04/10/2014 The San Gabriel Valley Examiner CNBB 111447DC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014068137 The following person (s) is (are) doing business as: DVD'S LATIN PRODUCTIONS; HERMANO LEJANO TV 5246 LINDSEY AVE PICO RIVERA CA 90660 Full name of registrant (s) is (are) Stephania Munoz The San Gabriel Valley Campos; Balmor Munoz Campos 5246 Lindsey Ave Pico Rivera Ca 90060 The business is conducted by: A GENERAL PARTNERSHIP. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/13/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/20; 03/27; 04/ 03 & 04/10/2014. The San Gabriel Valley Examiner CNBB 111448DC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014068295 The following person (s) is (are) doing business as: CELICO WIRELESS ACCESSORIES 3337 PUENTE AVE B11 WEST COVINA CA 91790 Full name of registrant (s) is (are) Kwok Lau 1773 W. San Bernardino Rd. B11 West Covina Ca 91790 The business is conducted by: AN INDIVIDUAL 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.) This statement was filed with the County Clerk of Los Angeles County on 03/13/2014 The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/20; 03/27; 04/03 & 04/10/ 2014. The San Gabriel Valley Examiner CNBB 111449DC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014067983 The following person (s) is (are) doing business as: JOES BANNER SUPPLY 102 ½ S TAMARIND AVE COMPTON CA 90220 Full name of registrant (s) is (are) Jose Martin 1021 ½ s. Tamarind Ave Compton Ca 90220 The business is conducted by: AN INDIVDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/ 13/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/20; 03/27; 04/03 & 04/10/2014 The San Gabriel Valley Examiner CNBB 111450AC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014067985 The following person (s) is (are) doing business as: R&R DETAILING 11516 FIDEL AVE WHITTIER CA 90605 Full name of registrant (s) is (are) Marcelino Ramirez Medina 11516 Fidel Ave Whittier Ca 90605 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/13/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 it self 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 at seq. Business and Profession Code) First filing: 03/ 20; 03/27; 04/03 & 04/10/2014 The San Gabriel Valley Examiner CNBB 111451MU FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014067843 The following person (s) is (are) doing business as: GRACIA & SONS TRUCKING 6479 FLORENCE AVE BELL GARDENS CA 90201 Full name of registrant (s) is (are) Marco Antonio Gracia Serrano 6479 Florence Ave Bell Gardens Ca 90201 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/13/2014 The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/20; 03/27; 04/03 & 04/10/ 2014 The San Gabriel Valley Examiner CNBB 111452AV STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 2014067979 The following person (s) has (have) abandoned the use of the fictitious name: R&R DETAILING 11516 FIDELL AVE WHITTIER CA 90605 Full name of registrant (s) is (are) Elivia Perez 11516 Fidel ave Whittier Ca 90605 The business was conducted by AN INDIVIDUAL The fictitious business name referred to above was filed on 07/02/2012 Original File # 2012132494 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.) This statement was filed with the County Clerk of Los Angeles County on 03/13/2014 NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/20; 03/27; 04/ 03 & 04/10/2014 The San Gabriel Valley Examiner CNBB 111453MU FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014068148 The following person (s) is (are) doing business as: A&A LOPEZ TRUCKING 133 S HAMBLEDON AVE LA PUENTE CA 91744 Full name of registrant (s) is (are) Jose Alfredo Lopez 133 S. Hambledon Ave La Puente Ca 91744 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/13/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICEThe 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 at seq. Business and Profession Code) First filing: 03/20; 03/27; 04/03 & 04/10/ 2014. The San Gabriel Valley Examiner CNBB 111454RC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014068161 The following person (s) is (are) doing business as: FINAL DRIVE AUTO PARTS 123 N 3RD ST LA PUENTE CA 91744 Full name of registrant (s) is (are) Simon Nguyen 123 N. 3rd St. La Puente Ca 91744; Esequiel Cordero 4913 Elrovia Ave El Monte Ca 91732 The business is conducted by: A GENERAL PARTNERSHIP. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/ 13/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/20; 03/27; 04/03 & 04/10/2014 The San Gabriel Valley Examiner CNBB 111455AV FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014068051 The following person (s) is (are) doing businesses as: INTERNATIONAL BARBER AND BEAUTY SALON 907 S 7TH AVE STE C HACIENDA HEIGHTS CA 91745; 4037 HACLEY AVE WEST COVINA CA 91792 Full name of registrant (s) is (are) Olivia C.sandoval 4037 S. Hackley Ave West Covina Ca 91792 The business is conducted by: AN INDIVIDUAL 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.) This statement was filed with the County Clerk of Los Angeles County on 03/ 13/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/20; 03/27; 04/03 & 04/10/2014 The San Gabriel Valley Examiner CNBB 111456AV FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014068754 The following person (s) is (are) doing businesses as: CONVENIENT WHOLESALE SUPPLY 9909 TOPANGA CNYN BL STE 327 CHATSWORTH CA 91311 Full name of registrant (s) is (are) Convenient Wholesale Supply LLC 9909 Topanga Cnyn. Bl. Ste 327 Chatsworth Ca 91311 The business is conducted by: A LIMITED LIABILITY COMPANY 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.) This statement was filed with the County Clerk of Los Angeles County on 03/13/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 Examiner in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code) First filing: 03/20; 03/27; 04/03 & 04/10/2014 The San Gabriel Valley Examiner CNBB 111457 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014068756 The following person (s) is (are) doing business as: GEORGE PRESMAN 10550 WILSHIRE BL STE 603 LOS ANGELES CA 90024 Full name of registrant (s) is (are) George Presman 10550 Wilshire Bl. Ste 603 Los Angeles Ca 90024 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/06/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/20; 03/27; 04/ 03 & 04/10/2014 The San Gabriel Valley Examiner CNBB 111458 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014068755 The following person (s) is (are) doing businesses as: TACOS TONY 2923 CAZADOR ST LOS ANGELES CA 90065 Full name of registrant (s) is (are) Leonel Fernando Lopez-Guzman 2923 Cazador St. Los Angeles Ca 90065 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/13/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICEThe 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 at seq. Business and Profession Code) First filing: 03/20; 03/27; 04/03 & 04/10/ 2014 The San Gabriel Valley Examiner CNBB 111459RC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014067875 The following person (s) is (are) doing business as: SOUTHERN CALIFORNIA WOODEN FLOOR SPECIALISTS 1201 N CATALINA AVE 812 REDONDO BEACH CA 90278 Full name of registrant (s) is (are) Sam Atherton 2813 Armour Ln #1 Redondo Beach Ca 90278 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/ 13/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/20; 03/27; 04/03 & 04/10/2014 The San Gabriel Valley Examiner CNBB 111460OD FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014067648 The following person (s) is (are) doing business as: MENUDO Y BARBACOA DURANGO 818 W GARDENA BL LOS ANGELES CA 90247 Full name of registrant (s) is (are) Roslaio Ordaz 202 N. Slauson Ave Compton Ca 90021 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/13/2014 The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICEThe 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 at seq. Business and Profession Code) First filing: 03/20; 03/27; 04/03 & 04/10/ 2014 The San Gabriel Valley Examiner CNBB 111461OD FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014067869 The following person (s) is (are) doing business as QUALITY MAINTENANCE & PAINTING 15825 MAIN ST A L APUENTE CA 91744 Full name of registrant (s) is (are) Jose lUis Gomez 15825 Main St. A La Puente Ca 91744 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/13/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICEThe 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 at seq. Business and Profession Code) First filing: 03/20; 03/27; 04/03 & 04/10/ 2014. The San Gabriel Valley Examiner CNBB 111462OD FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014068368 The following person (s) is (are) doing business as: REFLEXOLOGY 701 S SAN GABRIEL BL UNIT B SAN GABRIEL CA 91776 Full name of registrant (s) is (are) Fuchuang Ma 701 S. San Gabriel Bl. Unit B San Gabriel Ca 91776 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/13/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICEThe 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 it self 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 at seq. Business and Profession Code) First filing: 03/20; 03/27; 04/03 & 04/10/ 2014. The San Gabriel Valley Examiner CNBB 111463OD FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014066572 The following person (s) is (are) doing business as: SERVICIOS FINANCIEROS BBA 6443 FLORENCE AVE STE A BELL GARDENS CA 90201 Full name of registrant (s) is (are) Bernardino Moreno Nazario 5842 2nd Ave Los Angeles Ca 90043 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/12/2014 The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/20; 03/27; 04/03 & 04/10/ 2014 The San Gabriel Valley Examiner CNBB 111464AC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014066241 The following person (s) is (are) doing business as M&J SHELL AUTO SERVICE 4236 EAGLE ROCK BL LOS ANGELES CA 90065 Full name of registrant (s) is (are) Milad Hanna 927 N. Ave 64 Los Angeles Ca 90042; Jean Maroun 425 w. Orange Grove Ave Sierra Madre Ca 91024 The business is conducted by: A GENERAL PARTNERSHIP. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/12/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/20; 03/27; 04/03 & 04/10/2014 The San Gabriel Valley Examiner CNBB 111465AC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014066968 The following person (s) is (are) doing business as: J'Z PLACE 2531 PACIFIC COAST HWY TORRRANCE CA 90505 Full name of registrant (s) is (are) Bridge U.S.A. & Consulting Group Inc 1467 W. 187th St. Ste 302 Gardena Ca 90248 The business is conducted by: A CORPORATION. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/12/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 it self 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 at seq. Business and Profession Code) First filing: 03/20; 03/27; 04/ 03 & 04/10/2014. The San Gabriel Valley Examiner CNBB 111466AC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014066948 The following person (s) is (are) doing business as: BIRRIERIA GUICHO 3419 S SAN PEDRO ST LOS ANGELES CA 90011 Full name of registrant (s) is (are) Guillermo Ramirez 3419 S. San Pedro St. Los Angeles Ca 90011 T AN ND V DUA m m A w m w w m T m w w C C A C T m m m m NOT CE T F N m S m m w C C A wF B N m S m m m T m F B N m F S mm w S B P C F & T S G V E m CNBB OD F CT T OUS BUS NESS NAME NO T w BY TOW NG & TRANSPORT BE F OWER CA F O w C T ND V DUA m A m w m T w C C A T m m N m S m w F B m B S F m C m CH CAGOAVE A w m C S B V E m & mm P B AN w w mm NOT CE T m C C N m S m m T m N m G STATEMENT F E F A w F w S C F T AV CNBB STATEMENT OF ABANDONMENT OF USE OF F C T T OUS BUS NESS NAME F N T w m ADVANCED SHOCKWAVE CENTURY B PARAMOUNT CA F m A E M C B P m C T w AN ND V DUA T m w O F m m A w m w w m T m w w C C A C NOT CE T F N m S m m w C C A wF B N m S m m m T m F F S B G N m S B F V E m mm P & CNBB w S C T RC F CT T OUS BUS NESS NAME STATEMENT F E NO T w CUSTOMW NGCHUNDUMM ES A PA OMA AVE A HAMBRA CA F m M w M P m A A m C T A GENERA PARTNERSH P m m A w m w w m T m w w C C A C T mm m m NOT CE T F N m S m m w C C A wF B N m S m m m T m F B N m F S mm w S B P C F & T S G V E m CNBB GM F CT T OUS BUS NESS NAME STATEMENT F E NO T w A AMER CAN NTER OR DES GNS F EM NG ST POMONA CA F m G B m F m S P m C T AN ND V DUA m m A w m w w m T m w w C C A C T m m m m NOT CE T F N m S m m w C C A wF B N m S m m m T m F B N m F S mm w S B P C F & T S G V E m CNBB MU F CT T OUS BUS NESS NAME STATEMENT F E NO T w HAMBURGUESER A RAVEN AVE W M NGTON CA F m V R A Wm C T AN ND V DUA m m A w m w w m T m w w C C A C T mm m m N m S m w F B m B G F V NOT CE T m C C N m S m m T m N m S B E m mm P & CNBB F A w F w S C T MU F S F CT T OUS BUS NESS NAME STATEMENT F E NO T w TU V DA Y SA UD NATURA W A EN AVE SAN D MAS CA F m A H G w A A S Dm C T AN ND V DUA m m A w m w w m T m w w C C A C T m m m m NOT CE T F N m S m m w C C A wF B N m S m m m T m F B N m F S mm w S B P C F & T S G V E m CNBB OD F CT T OUS BUS NESS NAME STATEMENT F E NO T w UCKY BA DW N P UMB NG HESTON ST SAN GABR E CA F m D S N m H S S G C T AN ND V DUA m m A w m w w m T m w w C C A C T m m m m NOT CE T F N m S m m w C C A wF B N m S m m m T m F B N m F S mm w S B P C F & T S G V E m CNBB OD F CT T OUS BUS NESS NAME STATEMENT F E NO T w TUTT FRUTT FROZEN YOGURT EAST ERN AVE UN T H A BE GARDENS CA AR AT ANE NORWA K CA F m M N w C T A CORPORAT ON m m A w m w w m T m w w C C A C T mm m m NOT CE T F N m S m m w C C A wF B N m S m m m T m F B N m F S mm w S B P C F & T S G V E m CNBB OD F CT T OUS BUS NESS NAME STATEMENT F E NO T w CARN CER A A ESTRE A TE EGRAPH RD SANTA FE SPR NGS CA F m A C O A D R S F S C T AN ND V DUA m m A w m w w m T m w w C C A C T mm m m NOT CE T F N m S m m w C C A wF B N m S m m m T m F B N m April 3 - 9, 2014 Starting a New Business? Three Ways to File - Mail Fax Email A11 S.G.V. EXAMINER • Legal Notices • Legal Notices • Legal Notices • Legal Notices • rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code) First filing: 03/20; 03/27; 04/03 & 04/10/ 2014 The San Gabriel Valley Examiner CNBB 111476AV FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014069792 The following person (s) is (are) doing business as ODS LLC 10708 WHITBURN ST CULVER CITY CA 90230 Full name of registrant (s) is (are) ODS LLC 10708 Whitburn St. Culver City Ca 90230 The business is conducted by: AN LIMITED LIABILTY COMPANY. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/14/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/ 20; 03/27; 04/03 & 04/10/2014. The San Gabriel Valley Examiner CNBB 111477AC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014069552 The following person (s) is (are) doing business as: SUPPLY ACG PARTS 11450 BARNWALL ST NORWALK CA 90650 Full name of registrant (s) is (are) Sergio Villanueva Castro 11450 Barnwall St. Norwalk Ca 90650 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/14/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICEThe 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 it self 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 at seq. Business and Profession Code) First filing: 03/20; 03/27; 04/03 & 04/10/ 2014. The San Gabriel Valley Examiner CNBB 111478AC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014069631 The following person (s) is (are) doing business as: IGLESIA PENTECOSTES EL PODER DEL ESPIRITU SANTO; MISION INTERNACIONAL PENTECOSTES EL PODER DEL ESPIRITU 98707 9TH ST PALMDALE CA 93550 Full name of registrant (s) is (are) Iglesia Pentecostes el Poder Del Espiritu Santo 38707 9th St. Palmdale Ca 93550 The business is conducted by: A CORPORATION. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/14/2014 The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/ 20; 03/27; 04/03 & 04/10/2014 The San Gabriel Valley Examiner CNBB 111479DC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014069107 The following person (s) is (are) doing business as WE CARE MORE FAMILY CLINIC 3737 MARTIN LUTHER KING BL 605B LYNWOOD CA 90262 Full name of registrant (s) is (are) Cynthia Lidy 6709 la Tijera Bl. 405 Los Angeles Ca 90045 The business is conducted by: ANINDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/14/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/20; 03/27; 04/03 & 04/10/2014 The San Gabriel Valley Examiner CNBB 111480GM STATEMENT OF WITHDRAWL FROM PARTNERSHIP OPERATING UNDER FICTITIOUS BUSINESS NAME FILE NO. 2014069761 The following person (s) has/have withdrawn as a general partner (s) from the partnership operating under the fictitious business name of: SUPERGREEN LANDSCAPE Located at (street address of principal place of business) 1838 S LA BREA AVE LOS ANGELES CA 90019 The fictitious business name statement for the partnership was filed on 03/14/2014 in the County of Los Angeles The full name and residence of the person(s) withdrawing as a partner(s) ENCISO-ANAYA RAUL 1838 S LA BREA AVE LOS ANGELES CA 90019 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.) This statement was filed with the County Clerk of Los Angeles County on 03/14/2014 The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICEThe 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 at seq. Business and Profession Code) First filing: 03/20; 03/27; 04/03 & 04/10/ 2014 The San Gabriel Valley Examiner CNBB 111481DC FICTITIOUS NAME STATEMENT 2014061421 The following person(s) are doing business as: SUPER TIENDA LATINA, 10423 S Normandie Ave, Los Angeles, CA 90044. The full name of registrant(s) is/are: Geenya & Budda Liq Inc., 230 West Pebble Creek Lane, Orange, CA 92865. This business is conducted by: Corporation. 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.) Signed: Balwinder Kaur, CEO. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/6/2014. 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). Publish: 3/20/2014, 3/27/ 2014, 4/3/2014, 4/10/2014. The San Gabriel Valley Examiner. CB# P62936. FICTITIOUS NAME STATEMENT 2014048652 The following person(s) are doing business as: 1. MES DE LA HERENCIA DE OAXACA, 2. CAMARA DE COMERCIO REGIONAL HERENCIA OAX/LA, 2208 W. Vernon Ave., Los Angeles, CA 90008-4036. The full name of registrant(s) is/are: Francisca S. Garcia, 2208 W. Vernon Ave., Los Angeles, CA 900084036. This business is conducted by: Individual. 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.) Signed: Francisca S. Garcia. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 12/ 13/2013. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/24/2014. 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). Publish: 3/20/2014, 3/27/2014, 4/3/2014, 4/10/2014. The San Gabriel Valley Examiner. CB# P62937. FICTITIOUS NAME STATEMENT 2014051497 The following person(s) are doing business as: KIM FASHION, 10945 Valley Mall, El Monte, CA 917312637. The full name of registrant(s) is/are: Bonifacio Ontiveros, 10945 Valley Mall, El Monte, CA 917312637. This business is conducted by: Individual. 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.) Signed: Bonifacio Ontiveros. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 2/ 26/2014. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/26/2014. 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). Publish: 3/20/2014, 3/27/2014, 4/3/2014, 4/10/2014. The San Gabriel Valley Examiner. CB# P62939. FICTITIOUS NAME STATEMENT 2014069384 The following person(s) are doing business as: ROYAL CROWN GROUP, 400 South Baldwin Ave., Store #2175, Arcadia, CA 91007. The full name of registrant(s) is/are: Thigo International, Inc., 400 South Baldwin Ave., Store #2175, Arcadia, CA 91007. This business is conducted by: Corporation. 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.) Signed: Edwin Wai, President. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 3/ 1/2011. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/14/2014. 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). Publish: 3/20/2014, 3/27/2014, 4/3/2014, 4/10/2014. The San Gabriel Valley Examiner. CB# P62941. FICTITIOUS NAME STATEMENT 2014069386 The following person(s) are doing business as: LIGHTON I & F SERVICE, 20918 High Country Dr., Diamond Bar, CA 91789. The full name of registrant(s) is/are: Elaine Hsing H Wang, 20918 High Country Dr., Diamond Bar, CA 91789. This business is conducted by: Individual. 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.) Signed: Elaine Hsing H Wang. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/14/2014. 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). Publish: 3/20/2014, 3/27/ 2014, 4/3/2014, 4/10/2014. The San Gabriel Valley Examiner. CB# P62942. FICTITIOUS NAME STATEMENT 2014069392 The following person(s) are doing business as: VANITY MAKEUP PARLOR, 150 Douglas St., Los Angeles, CA 90026. The full name of registrant(s) is/ are: Paulene Aguirre, 150 Douglas St., Los Angeles, CA 90026. This business is conducted by: Individual. 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.) Signed: Paulene Aguirre. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/ A. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/14/2014. 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). Publish: 3/20/2014, 3/27/2014, 4/3/2014, 4/ 10/2014. The San Gabriel Valley Examiner. CB# P62943. FICTITIOUS NAME STATEMENT 2014047057 The following person(s) are doing business as: MARCATO DIGITAL MEDIA, 3221 Carter Ave. Ste. 277, Marina Del Rey, CA 90292-4956. The full name of registrant(s) is/are: Marc Johnson, 3221 Carter Ave. Ste. 277, Marina Del Rey, CA 90292-4956. This business is conducted by: Individual. 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.) Signed: Marc Johnson. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/21/2014. 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). Publish: 3/20/2014, 3/27/ 2014, 4/3/2014, 4/10/2014. The San Gabriel Valley Examiner. CB# P62945. FICTITIOUS NAME STATEMENT 2014052836 The following person(s) are doing business as: AGUILAR EXPRESS PHE, 1815 W. 7th St., Los Angeles, CA 90057-4101. The full name of registrant(s) is/are: Haidy P. Aguilar Venegas, 1815 W. 7th St., Los Angeles, CA 90057-4101. This business is conducted by: Individual. 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.) Signed: Haidy P. Aguilar Venegas. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/27/2014. 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). Publish: 3/20/2014, 3/27/2014, 4/3/2014, 4/10/2014. The San Gabriel Valley Examiner. CB# P62946. FICTITIOUS NAME STATEMENT 2014053510 The following person(s) are doing business as: LABOR OF LOVE PRODUCTIONS, 5845 Norwich Ave., Sherman Oaks, CA 91411-3011. The full name of registrant(s) is/are: Jeffrey Lynn Shepherd, 5845 Norwich Ave., Sherman Oaks, CA 91411-3011. This business is conducted by: Individual. 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.) Signed: Jeffrey Lynn Shepherd. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 4/ 30/2008. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/3/2014. 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). Publish: 3/20/2014, 3/27/2014, 4/3/2014, 4/10/2014. The San Gabriel Valley Examiner. CB# P62947. FICTITIOUS NAME STATEMENT 2014053462 The following person(s) are doing business as: JPLUSMPHOTOGRAPHY, 11974 168th St., Artesia, CA 90701-1804. The full name of registrant(s) is/are: Javier Lopez, 11974 E. 168th St., Artesia, CA 90701. This business is conducted by: Individual. 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.) Signed: Javier Lopez. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/27/2014. 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). Publish: 3/20/2014, 3/27/ 2014, 4/3/2014, 4/10/2014. The San Gabriel Valley Examiner. CB# P62948. FICTITIOUS NAME STATEMENT 2014051710 The following person(s) are doing business as: MISCHIEF STUDIOS, 1903 Plant Ave., Redondo Beach, CA 90278-1910. The full name of registrant(s) is/are: Luwina Michelle Reyes, 1903 Plant Ave., Redondo Beach, CA 90278-1910. This business is conducted by: Individual. 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.) Signed: Luwina Michelle Reyes. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 2/14/2014. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/26/2014. 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). Publish: 3/20/2014, 3/27/ 2014, 4/3/2014, 4/10/2014. The San Gabriel Valley Examiner. CB# P62949. FICTITIOUS NAME STATEMENT 2014064659 The following person(s) are doing business as: 1. MANNY REALTY, 2. ALL FUNDING, 2106 Montera Dr., Hacienda Hts, CA 91745. The full name of registrant(s) is/are: Mannymor Corp, 2106 Montera Dr., Hacienda Hts, CA 91745. This business is conducted by: Corporation. 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.) Signed: Pou San Au, CFO. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/11/2014. 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). Publish: 3/20/2014, 3/27/ 2014, 4/3/2014, 4/10/2014. The San Gabriel Valley Examiner. CB# P62950. FICTITIOUS NAME STATEMENT 2014047247 The following person(s) are doing business as: ROYAL HOLIDAYS, 9550 Flair Dr. # 209, El Monte, CA 91731-2918. The full name of registrant(s) is/are: Pei Yi Duan, 9550 Flair Dr. # 209, El Monte, CA 917312918, Diana Le, 10 W. Baystate St. #1405, Alhambra, CA 91802. This business is conducted by: General Partnership. 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.) Signed: Diana Le. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/ A. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/21/2014. 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). Publish: 3/20/2014, 3/27/2014, 4/3/2014, 4/ 10/2014. The San Gabriel Valley Examiner. CB# P62954. FICTITIOUS NAME STATEMENT 2014043913 The following person(s) are doing business as: DE JERONIMO PAINTING, 18804 Nordhoff St., Northridge, CA 91324-3819. The full name of registrant(s) is/are: Victor De Jeronimo, 18804 Nordhoff St., Northridge, CA 91324-3819. This business is conducted by: Individual. 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.) Signed: Victor De Jeronimo. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 12/1/2004. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/21/2014. 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). Publish: 3/20/2014, 3/27/2014, 4/3/2014, 4/10/2014. The San Gabriel Valley Examiner. CB# P62955. FICTITIOUS NAME STATEMENT 2014047789 The following person(s) are doing business as: LILI LYME, 11060 Vanalden Ave., Porter Ranch, CA 913262325. The full name of registrant(s) is/are: SSRM LLC, 11060 Vanalden Ave., Porter Ranch, CA 913262325. This business is conducted by: Limited Liability Company. 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.) Signed: Raenalaine Mesa, Managing Member. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/24/2014. 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). Publish: 3/20/2014, 3/27/ 2014, 4/3/2014, 4/10/2014. The San Gabriel Valley Examiner. CB# P62956. FICTITIOUS NAME STATEMENT 2014049418 The following person(s) are doing business as: TINT & AUDIO XPERTS, 11545 Artesia Blvd., Artesia, CA 90701-3852. The full name of registrant(s) is/are: Brian Gerfers, 20738 Arline Ave., Lakewood, CA 907151458. This business is conducted by: Individual. 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.) Signed: Brian Gerfers. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 2/ 15/2014. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/24/2014. 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). Publish: 3/20/2014, 3/27/2014, 4/3/2014, 4/10/2014. The San Gabriel Valley Examiner. CB# P62957. FICTITIOUS NAME STATEMENT 2014048194 The following person(s) are doing business as: A*Light Wedding, 2188 Ponet Dr., Los Angeles, CA 90068-3643. The full name of registrant(s) is/are: A+Light Camera Equipment Rental, LLC, 2188 Ponet Dr., Los Angeles, CA 90068-3643. This business is conducted by: Limited Liability Company. 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.) Signed: Alice Fulk, Creative Director. The registrant commenced to transact business under the fictitious business name or names listed above on (date): January 2011. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/24/ 2014. 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). Publish: 3/20/2014, 3/27/2014, 4/3/2014, 4/10/2014. The San Gabriel Valley Examiner. CB# P62958. FICTITIOUS NAME STATEMENT 2014049205 The following person(s) are doing business as: J.C.M. MARBLE AND GRANITE, 8259 San Fernando Rd., Sun Valley, CA 91352-3220. The full name of registrant(s) is/are: Juan Carlos Molina Fonseca, 7596 Simpson Ave. #203, North Hollywood, CA 91605. This business is conducted by: Individual. 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.) Signed: Juan Carlos Molina Fonseca. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/ A. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/24/2014. 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). Publish: 3/20/2014, 3/27/2014, 4/3/2014, 4/ 10/2014. The San Gabriel Valley Examiner. CB# P62959. FICTITIOUS NAME STATEMENT 2014050283 The following person(s) are doing business as: FANTASTIC NAIL, 1246 W. Redondo Beach, Gardena, CA 90247-3400. The full name of registrant(s) is/are: Cuong Phu Pham, 13822 Bordeaux St., Garden Grove, CA 92843. This business is conducted by: Individual. 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.) Signed: Cuong Pham. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/25/2014. 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). Publish: 3/20/2014, 3/27/ 2014, 4/3/2014, 4/10/2014. The San Gabriel Valley Examiner. CB# P62960. FICTITIOUS NAME STATEMENT 2014053549 The following person(s) are doing business as: BROLLY HUT # 2, 16927 Hawthorne Blvd., Lawndale, CA 90260-3216. The full name of registrant(s) is/are: Louis Kiriakatos, 3730 W. 175th St., Torrance, CA 90540. This business is conducted by: Individual. 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.) Signed: Louis Kiriakatos. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/ A. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/27/2014. 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). Publish: 3/20/2014, 3/27/2014, 4/3/2014, 4/ 10/2014. The San Gabriel Valley Examiner. CB# P62961. FICTITIOUS NAME STATEMENT 2014069407 The following person(s) are doing business as: EL TAMARINDO, 4555 3rd St., Los Angeles, CA 90022. The full name of registrant(s) is/are: Radames Gonzalez Batista, 4555 3rd St., Los Angeles, CA 90022. This business is conducted by: Individual. 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.) Signed: Radames Gonzalez Batista. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/14/ 2014. 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). Publish: 3/20/2014, 3/27/2014, 4/3/2014, 4/10/2014. The San Gabriel Valley Examiner. CB# P62962. FICTITIOUS NAME STATEMENT 2014048157 The following person(s) are doing business as: BIANCA'S NAIL BOUTIQUE, 10107 La Tuna Canyon Rd., Sun Valley, CA 91352-2102. The full name of registrant(s) is/are: Bianca Barrientos, 10105 La Tuna Canyon Rd., Sun Valley, CA 91352. This business is conducted by: Individual. 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.) Signed: Bianca Barrientos. The registrant commenced to transact business under the fictitious business name or names listed above on (date): March 2013. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/24/2014. 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). Publish: 3/20/2014, 3/27/2014, 4/3/2014, 4/10/2014. The San Gabriel Valley Examiner. CB# P62965. FICTITIOUS NAME STATEMENT 2014053714 The following person(s) are doing business as: PJ'S FANCIES, 5621 E. 23rd St. Apt. 10, Long Beach, CA 90815-2012. The full name of registrant(s) is/are: Patricia A. Jackson, 5621 E. 23rd St. Apt. 10, Long Beach, CA 90815-2012. This business is conducted by: Individual. 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.) Signed: Patricia A. Jackson. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/27/2014. 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). Publish: 3/20/2014, 3/27/ 2014, 4/3/2014, 4/10/2014. The San Gabriel Valley Examiner. CB# P62966. FICTITIOUS NAME STATEMENT 2014054666 The following person(s) are doing business as: CORE KING ENTERPRISES, 4370 W. 141st St. Apt. 235, Hawthorne, CA 90250-7163. The full name of registrant(s) is/are: Bryan Clemons Jr., 4370 W. 141st St. Apt. 235, Hawthorne, CA 90250-7163. This business is conducted by: Individual. 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.) Signed: Bryan Clemons Jr.. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/28/2014. 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). Publish: 3/20/2014, 3/27/ 2014, 4/3/2014, 4/10/2014. The San Gabriel Valley Examiner. CB# P62967. FICTITIOUS NAME STATEMENT 2014060158 The following person(s) are doing business as: VITAL KNEADS, 2214 Ripley Ave., Redondo Beach, CA 90278-5014. The full name of registrant(s) is/are: Elizabeth T. Anderson, 2214 Ripley Ave., Redondo Beach, CA 90278-5014. This business is conducted by: Individual. 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.) Signed: Elizabeth T. Anderson. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 7/23/2013. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/6/2014. 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). Publish: 3/20/2014, 3/27/2014, 4/3/2014, 4/10/2014. The San Gabriel Valley Examiner. CB# P62968. FICTITIOUS NAME STATEMENT 2014071537 The following person(s) are doing business as: ART NAILS, 12010 Romona Blvd. Ste. 10, El Monte, CA 91732. The full name of registrant(s) is/are: Roy Ho, 12010 Romona Blvd. Ste. 10, El Monte, CA 91732. This business is conducted by: Individual. 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.) Signed: Roy Ho. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 3/14/2014. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/17/2014. 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). Publish: 3/20/2014, 3/27/2014, 4/3/2014, 4/10/2014. The San Gabriel Valley Examiner. CB# P62969. FICTITIOUS NAME STATEMENT 2014070911 The following person(s) are doing business as: FALLEN STATE PRODUCTIONS, 3266 Lowry Road, Los Angeles, CA 90027. The full name of registrant(s) is/are: Timothy Chey, 3266 Lowry Road, Los Angeles, CA 90027. This business is conducted by: Individual. 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.) Signed: Timothy Chey. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/ A. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/17/2014. 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). Publish: 3/20/2014, 3/27/2014, 4/3/2014, 4/ 10/2014. The San Gabriel Valley Examiner. CB# P62970. FICTITIOUS NAME STATEMENT 2014070909 The following person(s) are doing business as: NEW AGE SECURITY SYSTEMS, 26074 Avenue Hall, Suite 11, Valencia, CA 91355. The full name of registrant(s) is/are: Physical Security Partners, Inc., 26074 Avenue Hall #1, Valencia, CA 91355. This business is conducted by: Corporation. 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.) Signed: Darin Flannes, President. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 10/ 28/1987. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/17/2014. 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). Publish: 3/20/2014, 3/27/2014, 4/3/2014, 4/10/2014. The San Gabriel Valley Examiner. CB# P62971. FICTITIOUS NAME STATEMENT 2014070862 The following person(s) are doing business as: O D SERVICES, 3287 Wisconson Ave, South Gate, CA 90280. The full name of registrant(s) is/are: Oscar Duran, 3287 Wisconson Ave, South Gate, CA 90280. This business is conducted by: Individual. 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.) Signed: Oscar Duran. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/17/2014. 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). Publish: 3/20/2014, 3/27/ 2014, 4/3/2014, 4/10/2014. The San Gabriel Valley Examiner. CB# P62972. FICTITIOUS NAME STATEMENT 2014070908 The following person(s) are doing business as: YEAR AROUND MEDICAL WEAR, 4370 West 141st Unit 119, Hawthrone, CA 90250. The full name of registrant(s) is/are: Maha Abdul Rahmaan, 4370 West 141st Unit 119, Hawthrone, CA 90250. This business is conducted by: Individual. 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.) Signed: Maha Abdul Rahmaan. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/17/2014. 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). Publish: 3/20/2014, 3/27/2014, 4/3/2014, 4/10/2014. The San Gabriel Valley Examiner. CB# P62973. FICTITIOUS NAME STATEMENT 2014070860 The following person(s) are doing business as: EXILED PRODUCTIONS, 4261 S. Centinela Ave. Apt. # 2, Los Angeles, CA 90066. The full name of registrant(s) is/are: James E. Call, 4261 S. Centinela Ave. Apt. # 2, Los Angeles, CA 90066. This business is conducted by: Individual. 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.) Signed: James E. Call. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 12/30/2012. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/17/2014. 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). Publish: 3/20/2014, 3/27/2014, 4/3/2014, 4/10/2014. The San Gabriel Valley Examiner. CB# P62974. FICTITIOUS NAME STATEMENT 2014070858 The following person(s) are doing business as: ZERO IMPACT HOME, 1111 S. Glendale Ave. #206, Glendale, CA 91205. The full name of registrant(s) is/are: Avi Babian D.D.S., Inc., 1111 S. Glendale Ave. #206, Glendale, CA 91205. This business is conducted by: Corporation. 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.) Signed: Avo Babian, President. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 6/1/2013. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/17/2014. 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). Publish: 3/20/2014, 3/27/2014, 4/3/2014, 4/10/2014. The San Gabriel Valley Examiner. CB# P62975. FICTITIOUS NAME STATEMENT 2014052154 The following person(s) are doing business as: BOLDSPARK COLLECTIVE, 11215 Huston St. Apt. 205, North Hollywood, CA 91601-5388. The full name of registrant(s) is/are: Sean Willis, 11215 Huston St. Apt. 205, North Hollywood, CA 91601-5388. This business is conducted by: Individual. 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.) Signed: Sean Willis. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/26/2014. 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). Publish: 3/20/2014, 3/27/ 2014, 4/3/2014, 4/10/2014. The San Gabriel Valley Examiner. CB# P62976. FICTITIOUS NAME STATEMENT 2014052452 The following person(s) are doing business as: ANGEL BAKER PRODUCTIONS, 4922 Maytime Ln., Culver City, CA 90230-5054. The full name of registrant(s) is/are: Cindy Marinangel, 4922 Maytime Ln., Culver City, CA 90230-5054. This business is conducted by: Individual. 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.) Signed: Cindy Marinangel. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/26/2014. NOTICE: This fictitious name statement expires five years from the date it was filed The San Gabriel Valley 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). Publish: 3/20/2014, 3/27/ 2014, 4/3/2014, 4/10/2014. The San Gabriel Valley Examiner. CB# P62977. FICTITIOUS NAME STATEMENT 2014051634 The following person(s) are doing business as: MOSTLY ANGELS & OTHER MAGICAL BEINGS, 2602 S. Robertson Blvd., Los Angeles, CA 900342402. The full name of registrant(s) is/are: Ruth Amaya, 2602 S. Robertson Blvd., Los Angeles, CA 90034-2402. This business is conducted by: Individual. 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.) Signed: Ruth Amaya. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 2/26/ 2014. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/26/2014. 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). Publish: 3/20/2014, 3/27/2014, 4/3/2014, 4/ 10/2014. The San Gabriel Valley Examiner. CB# P62978. FICTITIOUS NAME STATEMENT 2014050833 The following person(s) are doing business as: PACIFIC STAR CARGO, 267 East Carson Street, Carson, CA 90745-2705. The full name of registrant(s) is/are: Pacific Star Services Inc, 267 East Carson Street, Carson, CA 90745-2705. This business is conducted by: Corporation. 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.) Signed: Carolyn Impat, Vice President. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/25/2014. 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). Publish: 3/20/2014, 3/27/ 2014, 4/3/2014, 4/10/2014. The San Gabriel Valley Examiner. CB# P62979. FICTITIOUS NAME STATEMENT 2014054899 The following person(s) are doing business as: WESTCOAST PRISON MINISTRY, 2064 W. Avenue J Ste. 203, Lancaster, CA 93536-5913. The full name of registrant(s) is/are: Robert Spencer, 2064 W. Avenue J Ste. 203, Lancaster, CA 93536-5913. This business is conducted by: Individual. 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.) Signed: Robert Spencer. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/28/2014. 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). Publish: 3/20/2014, 3/27/2014, 4/3/2014, 4/10/2014. The San Gabriel Valley Examiner. CB# P62983. FICTITIOUS NAME STATEMENT 2014062398 The following person(s) are doing business as: KURANCHY KRUNCH, 22919 Mariposa Ave. Unit 701, Torrance, CA 90502-2633. The full name of registrant(s) is/are: George Tan Tick Hua, 22919 Mariposa Ave. Unit 701, Torrance, CA 90502-2633. This business is conducted by: Individual. 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.) Signed: George Tan Tick Hua. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/ A. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/7/2014. 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). Publish: 3/20/2014, 3/27/2014, 4/3/2014, 4/ 10/2014. The San Gabriel Valley Examiner. CB# P62984. FICTITIOUS NAME STATEMENT 2014052009 The following person(s) are doing business as: BRIDGET TRAINER, 524 W. Palm St., Altadena, CA 91001-4241. The full name of registrant(s) is/are: Bridget Thomas, 524 W. Palm St., Altadena, CA 91001-4241. This business is conducted by: Individual. 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.) Signed: Bridget Thomas. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/ A. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/26/2014. 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). Publish: 3/20/2014, 3/27/2014, 4/3/2014, 4/ 10/2014. The San Gabriel Valley Examiner. CB# P62985. FICTITIOUS NAME STATEMENT 2014068300 The following person(s) are doing business as: JC REALTY COMPANY, 15910 Maracaibo Place, Hacienda Heights, CA 91745. The full name of registrant(s) is/are: Ying Corporation, 15910 Maracaibo Place, Hacienda Heights, CA 91745. This business is conducted by: Corporation. 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.) Signed: Ying Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 1/1/2014. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/13/2014. 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. T m m mm B P T S G V P E m w S C CB P STATEMENT OF ABANDONMENT OF USE OF F C T T OUS BUS NESS NAME T w m SUPERSTAR TOWNCAR SERV CE W H m A A B S P CA T m w C A O F N F m R D M W H m A S P CA K M W S A m CA T G P S D M T m w w A C R R P T S G V E m CB P F CT T OUS NAME STATEMENT T w HE ADOS POPS m MW B A CA T m O P G V T P m CA T m m A w m w w m S O P T mm m m T m w w C C A C D NOT CE T m m m w A w m m m m T m m mm P E m w C S P CB P BD B T S G V F CT T OUS NAME STATEMENT T w FEAR NO REP S S V N CA T m Em S w B S w S S V N CA T C m m A w m w w m S Em S w T m m m m T m w w C C A C D NOT CE T m m m w A w m m m m T m m mm w S B P C P T S G V E m CB P BD F CT T OUS NAME STATEMENT T w NEPTUNE MAR NE P A Wm CA T m R m T P A Wm CA T C m m A w m w w m S A H P T mm T A m w m m w C m Examiner D m w m C m C NOT CE T m A w m m T m m mm B P T S G V w P E m A S C CB P BD F CT T OUS NAME STATEMENT T w ONTO GREENER PASTURES W A CA T m M B M W A CA T M C m m A w m w w m S M T mm m m NA T m w w C C A C D NOT CE T m m m w A w m m m m T m m mm P w E m S C B P CB P BD T S G V F CT T OUS NAME STATEMENT T w B NGETECH DEVE OPMENT & DES GN Z T P D R CA T m S m Z T P D R CA T m w w S w m m m m T m mm P E m NA T C A NOT CE T m A w m m C w S C m m C m w m m B P CB P A w m S mm T w D m m BD T S G V F CT T OUS NAME STATEMENT T w THE VA EY MA NTENANCE S m G A A S CA T m H m A S m G A A S CA T m m A w m w w m S H m A T mm T A m w m m w C m m w D m C m T m m mm B P T S G V C NOT CE T m A w m m w P E m S C CB P F CT T OUS NAME STATEMENT T w HA BERTS AUTO C N C N W H w CA T H P m S A CA T w P m C w m w m m m w w D m m m C m T m mm B S G V B H m T A A w E m m S m m P A m E A C NOT CE T m m P T m mm T w BD w S C CB P BD March 27 Start F CT T OUS BUS NESS NAMES STATEMENT T w AMBERS TREASURE BOX W FOOTH LL BLVD LOS ANGELES F m GLENDORA CA KR ST AN A QU NONES E LEMON AVE GLENDORA CA T AN ND V DUAL T m KR ST AN A QU NONES OWNER T C C w w NOT CE TH S F CT T OUS A NAME STATEMENT EXP RES F VE YEARS FROM DATE T WAS F ED FROM THE OFF CE OF THE COUNTY C ERK A NEW F CT T OUS BUS NESS NAME STATEMENT MUST BE F ED PR OR TO THAT DATE T m S m m Pub h M h S nG b V B mm Ap Ap E mn P w S S C Ap Ad C F CT T OUS BUS NESS NAMES STATEMENT T w MOVER SERV CES NC MS OFF CE FURN TURE E COMPTON BLVD RANCHO DOM NGUEZ CA LOS ANGELES F m MOVER SERV CES NC E COMPTON T BLVD RANCHO DOM NGUEZ CA A CORPORAT ON T m OHN MOSES PRES DENT T m C C A w NOT CE TH S F CT T OUS NAME STATEMENT EXP RES F VE YEARS FROM DATE T WAS F ED FROM THE OFF CE OF THE COUNTY C ERK A NEW F CT T OUS BUS NESS NAME STATEMENT MUST BE F ED PR OR TO THAT DATE T m S w m B V Ap E mm P Ap mn w S Ap Ad C S C Pub h M h S nG b F CT T OUS NAME STATEMENT T w RE MAX RESOURCES N M S AVE C AREMONTCA T m YOURREOEXPERT COM NC N M S AVE C AREMONT CA T C m m A w m w w m S R D P T m m m m D NA T m w w C C A C M m NOT CE T m m m w A w m m m m T m m mm P & w C T S S P B G V E m F CT T OUS BUS NESS NAME STATEMENT F E NO T w C HERNANDEZ TRANSPORT G ENHOPE DR A PUENTE CA F m C A H M H G D P C T A MARR ED COUP E m m A w m w w m T m w w C C A C T mm m m N m S m w F B m B F NOT CE T m C C N m S m m T m N m S B mm P F A w F w S C F & T S G V E m CNBB DC F CT T OUS BUS NESS NAME STATEMENT F E NO T w O E NA SPA PAC F C COAST H GHWAY OM TA CA F m N V P C H w m C T AN ND V DUA m m A w m w w m T m w w C C A C T mm m m N m S m w F B m B G F V NOT CE T m C C N m S m m T m N m S B E m mm P & CNBB F A w F w S C T DC F S F CT T OUS BUS NESS NAME STATEMENT F E NO T w AB S MOB E CE REPA R SERV CE E MAP E AVE OS ANGE ES CA E ND ST OS ANGE ES CA F m A mC m S A m E S A C T A MARR ED COUP E m m A w m w m C w NOT CE T m C C m m m F w S C AC w w mm F A m N m S w wF B B F T S C T F G m T m m m N m B V C T N m S S E m mm P & CNBB F CT T OUS BUS NESS NAME STATEMENT F E NO T w P ZZA MAN E MPER A HWY DOWNEY CA F m D M S N F S S G S A C T A GENERA PARTNERSH P m m A w m w w m T m w w C C A C T mm m m NOT CE T F N m S m m w C C A wF B N m S m m m T m F B N m F S mm w S B P C F & T S G V E m CNBB A F CT T OUS BUS NESS NAME STATEMENT F E NO T w FEDERA BREW NG CERVECER A SAN GABR E PROGRESS BREW NG CH CO AVE S E MONTE CA F m S G B w C C A S E M C T A M TED AB TY COMPANY m m A w m w w m T m w w C C A C T mm m m NOT CE T F N m S m m w C C A wF B N m S m m m T m F B N m F S mm w S B P C F & T S G V E m CNBB AC F CT T OUS BUS NESS NAME STATEMENT F E NO T w UCKY ENERGY SPA U & CHEN M RAMAR RE AX SPA NH AVE PASADENA CA F m C S W N H A P C T A GENERA PARTNER SH P m m A w m w w m T m w w C C A C T mm m m NOT CE T F N m S m m w C C A wF B N m S m m m T m F B N m F S mm w S B P C F & T S G V E m CNBB AC STATEMENT OF ABANDONMENT OF USE OF F C T T OUS BUS NESS NAME F N T w m P ZZA MAN MPER A HWY DOWNEY CA F m G C w S A C T w AN ND V DUA T m w O F m m A w m w w m T m w w C C A C NOT CE T F N m S m m w C C A wF B N m S m m m T m F B N m F S mm w S B P C F & T S G V E m CNBB AC F CT T OUS BUS NESS NAME STATEMENT F E NO T w CA FORN A PRESSURE SA ½ MAR BE AVE CARSON CA F m S H Am G ½ M A C C T A GENERA PARTNERSH P m m A w m w w m T m w w C C A C T mm m m NOT CE T F N m S m m w C C A wF B N m S m m m T m F B N m F S mm w S B P C F & T S G V E m CNBB AC F CT T OUS BUS NESS NAME STATEMENT F E NO T w MADANG CO MA RD ROW AND HE GHTS CA F m M C H P w C H C T A CORPORAT ON m m A w m w w m T m w w C C A C T mm m m NOT CE T F N m S m m w C C A wF B N m S m m m T m F B N m F S mm w S B P C F & T S G V E m CNBB RC F CT T OUS BUS NESS NAME STATEMENT F E NO T w MY ROAD CO EGE E ARTES A B APT ONG BEACH CA F m A E A B A B C T AN ND V DUA m m A w m w w m T m w w C C A C T m m m m NOT CE T F N m S m m w C C A wF B N m S m m m T m F B N m F S mm w S B P C F & T S G V E m CNBB AV F CT T OUS BUS NESS NAME STATEMENT F E NO T w GO DEN OCEAN CU TURE AND ECONOM C ASSOC AT ON WH ST ER AVE E MONTE CA F m H H W A E M C T AN ND V DUA m m A w m w w m T m w w C C A C T mm m m NOT CE T F N m S m m w C C A wF B N m S m m m T m F B N m F S mm w S B P C F & T S G V E m CNBB AV F CT T OUS BUS NESS NAME STATEMENT F E NO T w CESARS TAX SERV CE GARF E D AVE PARAMOUNT CA F m C R m B A V C T AN ND V DUA m m A w m w w m T m w w C C A C T mm m m N m S m w F B m B S F G NOT CE T m C C N m S m m T m N m S B V E m & mm P w S C CNBB F A F F T OD w A12 S.G.V. EXAMINER Starting a New Business? Three Ways to File - Mail Fax Email April 3 - 9, 2014 • Legal Notices • Legal Notices • Legal Notices • Legal Notices • F CT T OUS BUS NESS NAME STATEMENT F E NO T w T& SMOG CHECK AT ANT C AVE BE CA ESTHER ST YNWOOD CA F m T P A E S w C T COPARTNERS m m A w m w w m T m w w C C A C T mm m m NOT CE T F N m S m m w C C A wF B N m S m m m T m F B N m F S mm w S B P C F & T S G V E m CNBB OD F CT T OUS BUS NESS NAME STATEMENT F E NO T w TOTA QUA TY OG ST CS DESERT RUN NER S HAC ENDA B HAC ENDA HE GHTS CA FOREST AKE DR BREA CA F m M A P S H B H H C T AN ND V DUA m m A w m w w m T m w w C C A C T mm m m NOT CE T F N m S m m w C C A wF B N m S m m m T m F B N m F S mm w S B P C F & T S G V E m CNBB MU F CT T OUS BUS NESS NAME STATEMENT F E NO T w NCRED B E DE VERY SAN M GUE AVE SOUTH GATE CA F m D C B m S M A S G C T AN ND V DUA m m A w m w w m T m w w C C A C T m m m m NOT CE T F N m S m m w C C A wF B N m S m m m T m F B N m F S mm w S B P C F & T S G V E m CNBB MU F CT T OUS BUS NESS NAME STATEMENT F E NO T w THE OS ANGE ES NST TUTE FOR REGEN ERAT VE MED C NE S AT ANT C AVE B MONTEREY PARK CA PO BOX MONTEREY PARK CA F m Z m V D A m C T AN ND V DUA m m A w m w w m T m w w C C A C T m m m m NOT CE T F N m S m m w C C A wF B N m S m m m T m F B N m F S mm w S B P C F & T S G V E m CNBB MU F CT T OUS BUS NESS NAME STATEMENT F E NO T w GARDENA C NEMA CRENSHAW B GARDENA CA F m G C m C C w B G C T A M TED AB TY COMPANY m m A w m w w m T m w w C C A C T mm m m NOT CE T F N m S m m w C C A wF B N m S m m m T m F B N m F S mm w S B P C F & T S G V E m CNBB M F CT T OUS BUS NESS NAME STATEMENT F E NO T w FARMAC A NATUR STA MEX CANA MPE R A HWY BOOTH YNWOOD CA EMORAN AVE DOWNEY CA F m R m A D w C T AN ND V DUA m m A w m w w m T m w w C C A C T m m m m NOT CE T F N m S m m w C C A wF B N m S m m m T m F B N m F S mm w S B P C F & T S G V E m CNBB GM F CT T OUS BUS NESS NAME STATEMENT F E NO T w CA EBS W RE ESS AND V DEO GAMES PAC F C B HUNT NGTON PARK CA F m C A R m P B H P C T AN ND V DUA m m A w m w w m T m w w C C A C T mm m m NOT CE T F N m S m m w C C A wF B N m S m m m T m F B N m F S mm w S B P C F & T S G V E m CNBB GM STATEMENT OF ABANDONMENT OF USE OF F C T T OUS BUS NESS NAME F N T w m EXPRESS ON CENT ON Y COSMET CS & G FTS FARAMC A NATUR STA MEX CANA ONG BEACH B YNWOOD CA F m F m R C B B w C T w A CORPORAT ON T m w O F m m A w m w w m T m w w C C A C NOT CE T F N m S m m w C C A wF B N m S m m m T m F B N m F S mm w S B P C F & T S G V E m CNBB GM F CT T OUS BUS NESS NAME STATEMENT F E NO T w SHA OM GENERA D SCOUNT AT AN T C AVE YNWOOD CA F m M G m A w C T AN ND V DUA m m A w m w w m T m w w C C A C T m m m m NOT CE T F N m S m m w C C A wF B N m S m m m T m F B N m F S mm w S B P C F & T S G V E m CNBB AC F CT T OUS BUS NESS NAME STATEMENT F E NO T w AMER CAN DREAM REA TY PARA MOUNT B DOWNEY CA F m M V R m P m B D w C T AN ND V DUA m tion 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.) This statement was filed with the County Clerk of Los Angeles County on 03/18/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICEThe 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 at seq. Business and Profession Code) First filing: 03/27; 04/03; 04/10 & 04/17/ 2014. The San Gabriel Valley Examiner CNBB 121422MU FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014071892 The following person (s) is (are) doing business as: STEAMERS KING 1217 S ISLAND AVE WILMINGTON CA 90744 Full name of registrant (s) is (are) Marco A. Valencia 1217 N. Island Ave Wilmington Ca 90744 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/18/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICEThe 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 at seq. Business and Profession Code) First filing: 03/27; 04/03; 04/10 & 04/17/ 2014. The San Gabriel Valley Examiner CNBB 121423MU FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014072469 The following person (s) is (are) doing business as: ADS WITH PIZZAZZ 3333 PACIFIC PL APT 249 LONG BEACH CA 90806 Full name of registrant (s) is (are) Lorraine Gravesen 3333 Pacific Pl. Apt 249 Long Beach Ca 90806 The business is conducted by: AN INDIVIDUAL 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.) This statement was filed with the County Clerk of Los Angeles County on 03/18/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICEThe 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 at seq. Business and Profession Code) First filing: 03/27; 04/03; 04/10 & 04/17/ 2014. The San Gabriel Valley Examiner CNBB 121424MU FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014072020 The following person (s) is (are) doing business as: KNIGHT OWL SECURITY PROTECTION SERVICES 11611 BULCHER AVE UNIT 149 GRANADA HILLS CA 91344 Full name of registrant (s) is (are) Jacqueline Zelaya; Samy Nakhla 11611 Bulcher Ave Unit 149 Granada Hills Ca 91344 The business is conducted by: COPARTNERS. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/18/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 it self 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 at seq. Business and Profession Code) First filing: 03/27; 04/03; 04/10 & 04/17/2014 The San Gabriel Valley Examiner CNBB 121425MU FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014072614 The following person (s) is (are) doing business as: VICS BIKES 3425 POMONA BL STE E POMONA CA 91768 Full name of registrant (s) is (are) Elizabeth Lopez 2174 Gambier Dr. Pomona Ca 91766 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/18/2014 The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/27; 04/03; 04/10 & 04/17/2014 The San Gabriel Valley Examiner CNBB 121426RT FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014072296 The following person (s) is (are) doing business as: DAVIDS CONSTRUCTION 13737 RAMONA PKWY BALDWIN PARK CA 91706 Full name of registrant (s) is (are) Wuelier D. Irigoyen 13737 Ramona Pkwy Baldwin Park Ca 91706 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/18/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICEThe 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 at seq. Business and Profession Code) First filing: 03/27; 04/03; 04/10 & 04/17/ 2014 The San Gabriel Valley Examiner CNBB 121427OD FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014071640 The following person (s) is (are) doing business as THE WASH AUTO DETAIL 11832 CHESTERTOM ST NORWALK CA 90650 Full name of registrant (s) is (are) Fernando Ruiz 11832 Chestertom St. Norwalk Ca 90650 The business is conducted by: AN INDIVIDUAL 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.) This statement was filed with the County Clerk of Los Angeles County on 03/ 18/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/27; 04/03; 04/10 & 04/17/2014 The San Gabriel Valley Examiner CNBB 121428OD FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014071967 The following person (s) is (are) doing businesses as: SOUTH BAY P.T.; PACIFIC POWERWASH 1859 W 152ND ST GARDENA CA 90249 Full name of registrant (s) is (are) Los Angeles Pressure Washing Inc 1859 W. 152nd St. Gardena Ca 90249 The business is conducted by: A CORPORATION. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/18/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/27; 04/03; 04/10 & 04/17/2014 The San Gabriel Valley Examiner CNBB 121429OD FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014060828 The following person (s) is (are) doing business as: AMERICAN TEXTILE COLOR; AMERICAN TEXTILES; AMERICAN TEXTILE SUPPLIES 13610 IMPERIAL HWY 13 SANTA FE SPRINGS CA 90670 Full name of registrant (s) is (are) Peter M. Abrishami 12200 Montecito Rd., C101 Seal Beach Ca 90740 The business is conducted by: AN INDIVIDUAL 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.) This statement was filed with the County Clerk of Los Angeles County on 03/18/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/ 27; 04/03; 04/10 & 04/17/2014 The San Gabriel Valley Examiner CNBB 121430OD FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014072653 The following person (s) is (are) doing business as: CLAREMONT TUTORS 33727 PASEO MOLINOS SAN JUAN CAPISTRANO CA 92675 Full name of registrant (s) is (are) Help Educate Leadership Program Inc 33727 Paseo Molinos San Juan Capistrano Ca 92675 The business is conducted by: A CORPORATION. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/ 18/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/27; 04/03; 04/10 & 04/17/2014 The San Gabriel Valley Examiner CNBB 121431SN FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014072053 The following person (s) is (are) doing business as: ROMERO MAINTENANCE 915 ROWAN AVE LOS ANGELES CA 90063 Full name of registrant (s) is (are) Roberto Romero 915 Rowan Ave Los Angeles Ca 90063 The business is conducted by: AN NDIVDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/ 18/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 it self 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 at seq. Business and Profession Code) First filing: 03/27; 04/03; 04/10 & 04/17/2014 The San Gabriel Valley Examiner CNBB 121432 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014071936 The following person (s) is (are) doing business as: J PARRA TRUCKING LLC 16643 EUREKA AVE PARAMOUNT CA 90723 Full name of registrant (s) is (are) J Parra Trucking LLC 16643 Eureka Ave Paramount Ca 90723 The business is conducted by: A LIMITED LIABILITY COMPANY. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/18/2014 The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/27; 04/03; 04/10 & 04/17/ 2014 The San Gabriel Valley Examiner CNBB 121433 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014071935 The following person (s) is (are) doing business as WEST COAST REALTY; PRIMACY ESTATES 1909 STERNLEE AVE LONG BEACH CA 90815 Full name of registrant (s) is (are) Armando Serrano 1909 Sternlee Ave Long Beach Ca 90814 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/18/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/27; 04/03; 04/ 10 & 04/17/2014 The San Gabriel Valley Examiner CNBB 121434MC FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2014071934 The following person (s) is (are) doing business as: V.W.C WINDOW SERVICES INC 1720 W 67TH ST LOS ANGELES CA 90047 Full name of registrant (s) is (are) V.W.C Window Services Inc 1720 w. 67th St. Los Angeles Ca 90047 The business is conducted by: A CORPORATION 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.) This statement was filed with the County Clerk of Los Angeles County on 03/18/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICEThe 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 at seq. Business and Profession Code) First filing: 03/27; 04/03; 04/10 & 04/17/ 2014 The San Gabriel Valley Examiner CNBB 121435RC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014052933 The following person (s) is (are) doing business as: CURRY UP 3560 W TEMPLE AVE POMONA CA 91768 Full name of registrant (s) is (are) Caitano Francisco Vaz 3560 W. Temple Ave C Pomona Ca 91768 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 02/ 27/2014 The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/27; 04/03; 04/10 & 04/17/2014 The San Gabriel Valley Examiner CNBB 121436LD FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014073825 The following person (s) is (are) doing business as: SHALOM SHALAM GENERAL DISCOUNT 10876 ATLANTIC AVE LYNWOOD CA 90262 Full name of registrant (s) is (are) Elvia Rodriguez 10876 Atlantic Ave Lynwood Ca 90262 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/19/2014 The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICEThe 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 at seq. Business and Profession Code) First filing: 03/27; 04/03; 04/10 & 04/17/ 2014 The San Gabriel Valley Examiner CNBB 121437AC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014073904 The following person (s) is (are) doing business as: GOTMAIDS CLEANING AGENCY 3749 PADDY LN BALDWIN PARK CA 91706 Full name of registrant (s) is (are) Andres Sean David Soto 3749 Paddy Ln. Baldwin Park Ca 91706.The business is conducted by: AN INDIVIDUAL 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.) This statement was filed with the County Clerk of Los Angeles County on 03/19/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICEThe 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 at seq. Business and Profession Code) First filing: 03/27; 04/03; 04/10 & 04/17/ 2014 The San Gabriel Valley Examiner CNBB 121438AC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014073925 The following person (s) is (are) doing business as: BUILDERS DEVELOPMENT LLC 9923 ARRINGTON AVE DOWNEY CA 90240 Full name of registrant (s) is (are) Builders Development LLC 9923 Arrington Ave Downey Ca 90240 The business is conducted by: A LIMITED LIABILTY COMPANY. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/19/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 it self 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 at seq. Business and Profession Code) First filing:03/ 27; 04/03; 04/10 & 04/17/2014 The San Gabriel Valley Examiner CNBB 121439MC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014073466 The following person (s) is (are) doing businesses as: EDGARDO ALVAREZ TRUCKING 5408 S HOOVER ST APT 1 LOS ANGELES CA 90037 Full name of registrant (s) is (are) Edgardo Alvarez Linares 5408 S. Hoover St. Apt. 1 Los Angeles Ca 90037 The business is conducted by: AN INDIVIDUAL 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.) This statement was filed with the County Clerk of Los Angeles County on 03/19/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/27; 04/03; 04/10 & 04/17/2014 The San Gabriel Valley Examiner CNBB 121440AV FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014073141 The following person (s) is (are) doing businesses as: DAJA 11936 MAGNOLIA BL 309 VALLEY VILLAGE CA 91607 Full name of registrant (s) is (are) Mkrtich Stepanian 1747 N. Normandie Ave 205 Los Angeles Ca 90027 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/19/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICEThe 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 at seq. Business and Profession Code) First filing: 03/27; 04/03; 04/10 & 04/17/ 2014 The San Gabriel Valley Examiner CNBB 121441OD FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014073714 The following person (s) is (are) doing business as: KC CLEANERS 820 E MISSION RD SAN GABRIEL CA 91776 Full name of registrant (s) is (are) Su Huey Kuo 820 E. Mission Rd. San Gabriel Ca 91776 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/19/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/27; 04/03; 04/ 10 & 04/17/2014 The San Gabriel Valley Examiner CNBB 121442MU FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014072986 The following person (s) is (are) doing business as: VIP INSURANCE SERVICE, VALUE IN PROTECTION INSURANCE & FINANCIAL SERVICE; TERRY LEI INSURANCE & FINANCIAL SERVICE; VALUE IN PROTECTION FINANCIAL & INSURENACE SERVICE; VIP ENTERPRISES; VIP FINANCIAL & INSURANCE AGENCY; VIP FINANCIAL & INSURANCE SERVICE; VIP INSURANCE & FINANCIAL AGENCY 1300 E MAIN ST 209 ALHAMBRA CA 91801 Full name of registrant (s) is (are) Terry Utlam Lei 11521 Ranchito St El Monte Ca 91732 The business is conducted by: AN INDIVIDUAL 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.) This statement was filed with the County Clerk of Los Angeles County on 03/19/2014 The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/27; 04/03; 04/10 & 04/17/ 2014 The San Gabriel Valley Examiner CNBB 121443MU FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014073267 The following person (s) is (are) doing business as: EL SUPER MEXICAN FOOD 153 E 223RD ST CARSON CA 90745 Full name of registrant (s) is (are) MA CONCEPCION C. Mendoza 153E. 223rd St. Carson Ca 90745 The business is conducted by: AN INDIVDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/ 19/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/27; 04/03; 04/10 & 04/17/2014 The San Gabriel Valley Examiner CNBB 121444MU FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014073850 The following person (s) is (are) doing business as: AYI FASHION 4123 S BROADWAY LOS ANGELES CA 90037 Full name of registrant (s) is (are) Anastacio Tecuautzin 1225 E. 20th St. Los Angeles Ca 90011 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/19/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 it self 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 at seq. Business and Profession Code) First filing: 03/ 27; 04/03; 04/10 & 04/17/2014 The San Gabriel Valley Examiner CNBB 121445GM FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014074419 The following person (s) is (are) doing business as: 20-20 DRY CLEANERS 698 S IROLO ST 104 LOS ANGELES CA 90005 Full name of registrant (s) is (are) Emilse Italia Garcia 698 S. Irolo St 104 Los Angeles Ca 90005 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/20/2014 The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICEThe 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 at seq. Business and Profession Code) First filing: 03/27; 04/03; 04/10 & 04/17/ 2014 The San Gabriel Valley Examiner CNBB 121446RC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014074518 The following person (s) is (are) doing business as: HAPPY ELEPHANT VEGAN TO GO 1532 E BROADWAY LONG BEACH CA 90803 Full name of registrant (s) is (are) Sadka Siridechakul 9023 Rose St. B9 Bellflower Ca 90706 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/20/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICEThe 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 at seq. Business and Profession Code) First filing: 03/27; 04/03; 04/10 & 04/17/ 2014. The San Gabriel Valley Examiner CNBB 121447GM FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014074168 The following person (s) is (are) doing business as: TRANSGLOBAL TREND EXPRESS; IN N OUT FURNITURE 1603 XIMENO AVE 195 LONG BEACH CA 90804 Full name of registrant (s) is (are) Transglobal Trend Express LLC 1603 Ximeno Ave 195 Long Beach Ca 90804 The business is conducted by A LIMITED LIABILITY COMPANY. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/20/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/27; 04/03; 04/10 & 04/17/2014 The San Gabriel Valley Examiner CNBB 121448GM FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014074985 The following person (s) is (are) doing businesses as: ONE WAY FIRE PROTECTION; ONE IMAGE FIRE PROTECTION 12300 WASHINGTON BL V WHITTIER CA 90602 Full name of registrant (s) is (are) A.M.G. Extreme Inc 12300 Washington Bl. V Whittier Ca 90602 The business is conducted by: A CORPORATION 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.) This statement was filed with the County Clerk of Los Angeles County on 03/20/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICEThe 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 at seq. Business and Profession Code) First filing: 03/27; 04/03; 04/10 & 04/17/ 2014 The San Gabriel Valley Examiner CNBB 121449MU FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014074939 The following person (s) is (are) doing businesses as: TALENT ACQUISITION PARTNERS 1076 SUMMITRIDGE DR DIAMOND BAR CA 91765 Full name of registrant (s) is (are) Nelly Ricci 1076 Summitridge Dr. Diamond Bar Ca 91765 The business is conducted by: AN INDIVIDUAL 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.) This statement was filed with the County Clerk of Los Angeles County on 03/20/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 The San Gabriel Valley in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 at seq. Business and Profession Code) First filing: 03/27; 04/03; 04/10 & 04/17/2014 The San Gabriel Valley Examiner CNBB 121450MU FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014074676 The following person (s) is (are) doing business as: GOLDEN STATE CAB 2650 PECK RD EL MONTE CA 91733 Full name of registrant (s) is (are) Golden State Cab Inc 2650 Peck Rd. El Monte Ca 91733 The business is conducted by: A CORPORATION. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/20/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/27; 04/03; 04/ 10 & 04/17/2014 The San Gabriel Valley Examiner CNBB 121451OD FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014074096 The following person (s) is (are) doing businesses as: MOYEDA COMPANY 3700 E 61ST ST HUNTINGTON PARK CA 90255 Full name of registrant (s) is (are) Martin Moyeda 3700 E. 61st St. Huntington Park Ca 90255 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/20/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICEThe 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 at seq. Business and Profession Code) First filing: 03/27; 04/03; 04/10 & 04/17/ 2014 The San Gabriel Valley Examiner CNBB 121452OD FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014074634 The following person (s) is (are) doing business as: SOSAS FURNITURE 136 N CABRILLO AVE SAN PEDRO CA 90731 Full name of registrant (s) is (are) Jesus Sosa; Maria Sosa 136 N. Cabrillo Ave San Pedro Ca 90731 The business is conducted by: A MARRIED COUPLE. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/20/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICEThe 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 at seq. Business and Profession Code) First filing: 03/27; 04/03; 04/10 & 04/17/ 2014 The San Gabriel Valley Examiner CNBB 121453AC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014074481 The following person (s) is (are) doing business as: ROBERTS AUTO DISM & SALES #2 912 VREELAND AVE WILMINGTON CA 90744; 1349 W 90TH PL LOS ANGELES CA 90044 Full name of registrant (s) is (are) Jose M. Campos 1349 W. 90th Pl. Los Angeles Ca 90044; Herberth E. Campos 203 E. 98th St. Los Angeles Ca 90044 The business is conducted by: A GENERALPARTNERSHIP 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.) This statement was filed with the County Clerk of Los Angeles County on 03/20/2014 The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/27; 04/03; 04/10 & 04/17/ 2014 The San Gabriel Valley Examiner CNBB 121454AV FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014074454 The following person (s) is (are) doing business as BEST AUTO SALES 452 W 81ST LOS ANGELES CA 90003; 1349 W 90TH PL LOS ANGELES CA 90044 Full name of registrant (s) is (are) Mauricio Campos 1349 W. 90th Pl. Los Angeles Ca 90044 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/20/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/ 27; 04/03; 04/10 & 04/17/2014. The San Gabriel Valley Examiner CNBB 121455AV STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 2014076483 The following person (s) has (have) abandoned the use of the fictitious name: AVILES CUSTOM FURNITURE 3 KINGSWOOD LN CARSON CA 90745 Full name of registrant (s) is (are) Evaristo Aviles; Alfredo Aviles 3 KIngswood Ln. Carson Ca 90745 The business was conducted by COPARTNERS The fictitious business name referred to above was filed on 05/31/2013 Original File #2013111964 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.) This statement was filed with the County Clerk of Los Angeles County on 03/21/2014 NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/27; 04/03; 04/10 & 04/17/2014 The San Gabriel Valley Examiner CNBB 121456IF FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014076238 The following person (s) is (are) doing business as: ALFA SECURITY ALARMS 6211 10TH AVE STE 7 LOS ANGELES CA 90043 Full name of registrant (s) is (are) Ana Laura Murillo; Albert F. De La Fuente 6211 10th Ave Ste 7 Los Angeles Ca 90043 The business is conducted by: A MARRIED COUPLE. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/21/2014 The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/27; 04/03; 04/10 & 04/17/ 2014 The San Gabriel Valley Examiner CNBB 121457MU FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014076924 The following person (s) is (are) doing business as LI TIM-OI CENTER 535 ROSES RD SAN GABRIEL CA 91775 Full name of registrant (s) is (are) The Rector Wardens and Vestry of the Church of Our Savior in San Gabriel California 535 Roses Rd. San Gabriel Ca 91755 The business is conducted by: A CORPORATION. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/ 21/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/27; 04/03; 04/10 & 04/17/2014 The San Gabriel Valley Examiner CNBB 121458GM FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014076655 The following person (s) is (are) doing business as: PICTURE PERFECT; PICTURE ME PERFECT ENT 23300 MARIGOLD AVE 204 TORRANCE CA 90502 Full name of registrant (s) is (are) Unique Boutte 23300 Marigold Ave 204 Torrance Ca 90502 The business is conducted by AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/21/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 it self 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 at seq. Business and Profession Code) First filing: 03/27; 04/03; 04/ 10 & 04/17/2014. The San Gabriel Valley Examiner CNBB 121459GM FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014076475 The following person (s) is (are) doing business as: I DO STUDIO 15730 RUMSON ST HACIENDA HEIGHTS CA 91745 Full name of registrant (s) is (are) Xin Wang 15730 Rumson St. Hacienda Heights Ca 91745 The business is conducted by: AN INDIVIDUAL. I declare that all information in this state- Examiner ment is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 03/ 21/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/27; 04/03; 04/10 & 04/17/2014. The San Gabriel Valley Examiner CNBB 121460GM FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014076435 The following person (s) is (are) doing business as: WINDSHIELD AND HEADLIGHT RESTORATION 3349 CANDLEWOOD ST LAKEWOOD CA 90712 Full name of registrant (s) is (are) Gary J. Freeman Jr. 3349 Candlewood St. Lakewood Ca 90712 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/21/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 03/27; 04/03; 04/10 & 04/17/2014 The San Gabriel Valley Examiner CNBB 121461EM FICTITIOUS NAME STATEMENT 2014075295 The following person(s) are doing business as: GROUND LEVEL ENTERTAINMENT, 3934 Halldale Ave., Los Angeles, CA 90062. The full name of registrant(s) is/are: Demetric Crockett, 3934 Halldale Ave., Los Angeles, CA 90062. This business is conducted by: Individual. 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.) Signed: Demetric Crockett. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/20/2014. 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). Publish: 3/27/2014, 4/3/2014, 4/10/2014, 4/17/2014. The San Gabriel Valley Examiner. CB# P63029. FICTITIOUS NAME STATEMENT 2014075296 The following person(s) are doing business as: J & M CAREGIVING SERVICES, 100 S. Orlando Ave., Los Angeles, CA 90048. The full name of registrant(s) is/are: Maria Cherry Reboja, 100 S. Orlando Ave., Los Angeles, CA 90048. This business is conducted by: Individual. 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.) Signed: Maria Cherry Reboja. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/20/ 2014. 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). Publish: 3/27/2014, 4/3/2014, 4/10/2014, 4/17/2014. The San Gabriel Valley Examiner. CB# P63030. FICTITIOUS NAME STATEMENT 2014075594 The following person(s) are doing business as: YENNY'S WORLD OF FITNESS, 9812 Bowman Ave, South Gate, CA 90280. The full name of registrant(s) is/are: Yenny Maria Almeida, 9812 Bowman Ave, South Gate, CA 90280. This business is conducted by: Individual. 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.) Signed: Yenny Maria Almeida. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/ 20/2014. 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). Publish: 3/27/2014, 4/3/2014, 4/10/2014, 4/17/2014. The San Gabriel Valley Examiner. CB# P63031. FICTITIOUS NAME STATEMENT 2014075646 The following person(s) are doing business as: 1. ALXS, 2. ALX'S EXPRESS, 1614 Armington Ave, Hacienda Heights, CA 91745. The full name of registrant(s) is/are: Alejandro Ramirez Rodriguez, 1614 Armington Ave, Hacienda Heights, CA 91745. This business is conducted by: Individual. 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.) Signed: Alejandro Ramirez Rodriguez. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/ A. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/20/2014. 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). Publish: 3/27/2014, 4/3/2014, 4/10/2014, 4/ 17/2014. The San Gabriel Valley Examiner. CB# P63032. FICTITIOUS NAME STATEMENT 2014056962 The following person(s) are doing business as: RENSAC PROPERTIES, 1201 6th Street, Manhattan Beach, CA 90266-6009. The full name of registrant(s) is/are: Craig R. Casner, 1201 6th Street, Manhattan Beach, CA 90266-6009. This business is conducted by: Individual. 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.) Signed: Craig R. Casner. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 1/1/1980. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/4/2014. 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). Publish: 3/27/2014, 4/3/2014, 4/10/2014, 4/17/2014. The San Gabriel Valley Examiner. CB# P63033. FICTITIOUS NAME STATEMENT 2014058574 The following person(s) are doing business as: HOUSE OF SEANCE, 5604 Freeman Ave., La Crescenta, CA 91214-1517. The full name of registrant(s) is/are: Lara Minassian, 5604 Freeman Ave., La Crescenta, CA 91214-1517. This business is conducted by: Individual. 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.) Signed: Lara Minassian. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 1/1/2014. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/5/2014. 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). Publish: 3/27/2014, 4/3/2014, 4/10/2014, 4/17/2014. The San Gabriel Valley Examiner. CB# P63034. FICTITIOUS NAME STATEMENT 2014059531 The following person(s) are doing business as: CALIFORNIA MOTORSPORT, 12729 Riverside Dr. Apt. 216, Valley Village, CA 91607-3378. The full name of registrant(s) is/are: Evgeny Corporation, 12729 Riverside Dr. Apt. 216, Valley Village, CA 916073378. This business is conducted by: Corporation. 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.) Signed: Zitaly Krugliakov, President. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/5/ 2014. 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). Publish: 3/27/2014, 4/3/2014, 4/10/2014, 4/17/2014. The San Gabriel Valley Examiner. CB# P63035. FICTITIOUS NAME STATEMENT 2014057161 The following person(s) are doing business as: GO SAY HI, 1850 Whitley Ave. Apt. 612, Los Angeles, CA 90028-4954. The full name of registrant(s) is/are: Gladys Otero, 1850 Whitley Ave. Apt. 612, Los Angeles, CA 90028-4954. This business is conducted by: Individual. I declare that all information in this statement is true and correct. (A registrant who declares a m w w m S G O T mm m m T m w w C C A C D NOT CE T m m m w A w m m m m T m m mm w S B P C P T S G V E m CB P F CT T OUS NAME STATEMENT T w RECONNECT ON S S CORE A A CA C S w T R CA C m m w D m w C S mm S B P T S CB P G w w m m w m mm P m NA T C A NOT CE T m A w m m C m T S A w m CEO T m m S T C m m m V E m F CT T OUS NAME STATEMENT T w COMPUTER PA ACE S M B A CA T m A C m C Am A A CA T C m m A w m w w m S N S CEO T mm m m T m w w C C A C D NOT CE T m m m w A w m m m m T m m mm w S B P C P T S G V E m CB P F CT T OUS NAME STATEMENT T w AUGURUS NTERCOOP FRESHCREATE T W A CA T m E Z T W A CA T m A S w E m A m C w m w Z m w m m m mm B S G NA T C NOT CE T m A w m m C m T V w P E m S C CB P F CT T OUS NAME STATEMENT T w COMPANY C wD D m T m C wD D m B CA m A S w w X m m w D m m T mm P w m m NA T C A NOT CE T m A w m m m C C m w m m S B P T S CB P T w m mm C & CA B X m T w w m mm w D m m P T m T G V E m F CT T OUS NAME STATEMENT T w COMPANY E W B P CA T m C E W B P CA T m m A w m w w m S C T mm m m NA T m w w C C A C D NOT CE T m m m w A w m m m m T m m mm w S B P C P T S G V E m CB P F CT T OUS NAME STATEMENT T w C COMPANY S P mA A m T m S P mA A m CA T w M m m w T w m S mm NA T C A NOT CE T m C m m mm P m m w m m C A w C w w m G w D m V m m T G V P E m m T C NOT CE T m A w m m w M w R m D m mm w C P m S S T m m S B P T S CB P G A w S m w m mm P SS NA T C A NOT CE T m A w m m C m T m T w S C CB P m w w VRA N mm m mm E m w w F CT T OUS NAME STATEMENT T w SABE S C EAN NG SERV CES S A CA T M R P S A CA m T CA R CA m C B S m B P T S m P T w D m w S C m m w F CT T OUS NAME STATEMENT T w & ORO E P A A T m C E P A A T C m m m A m w m S C M M m T A m A m CB P m m M& CA M C m m m V E m F CT T OUS NAME STATEMENT T w A& F EWE RY & ACCESSOR ES F A S m O CA T m F N S F A S m O CA T m F m C w N m w w w m S m T w D m m C m T mm B S G V E m m m P A w m S mm C NOT CE T m m m P T m T A w m A w S C CB P F CT T OUS NAME STATEMENT T w ADVANCED NCOME TAX & ACCOUNT NG SER V CES N G A A M P CA T m S T C N M A S G CA T m m A w m w w m S S T C T mm m m N A T m w w C C A C D NOT CE T m m m w A w m m m m T m m S C P P mm B T S G V E P m w CB April 3 - 9, 2014 Starting a New Business? Three Ways to File - Mail Fax Email A13 S.G.V. EXAMINER • Legal Notices • Legal Notices • Legal Notices • Legal Notices • FICTITIOUS NAME STATEMENT 2014076644 The following person(s) are doing business as: Y LUO EXPRESS, 5619 Welland Ave. #E, Temple City, CA 91780. The full name of registrant(s) is/are: Youren Luo, 5619 Welland Ave. #E, Temple City, CA 91780. This business is conducted by: Individual. 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.) Signed: Youren Luo. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 1/1/2008. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/21/2014. 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). Publish: 3/27/2014, 4/3/2014, 4/10/2014, 4/17/2014. The San Gabriel Valley Examiner. CB# P63060. FICTITIOUS NAME STATEMENT 2014076645 The following person(s) are doing business as: ONE CHARITABLE HANDS INTERNATIONAL, 12035 Saticoy Street Suite #E, North Hollywood, CA 91605. The full name of registrant(s) is/are: One Charitable Hands International, 12035 Saticoy Street Suite #E, North Hollywood, CA 91605. This business is conducted by: Corporation. 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.) Signed: Jose T Cerna, CEO. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/21/2014. 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). Publish: 3/27/2014, 4/3/2014, 4/10/2014, 4/17/2014. The San Gabriel Valley Examiner. CB# P63061. FICTITIOUS NAME STATEMENT 2014076699 The following person(s) are doing business as: WINSON TRADING, 1415 Santa Teresa, South Pasadena, CA 91030. The full name of registrant(s) is/are: Sonny Lee, 1415 Santa Teresa, South Pasadena, CA 91030. This business is conducted by: Individual. 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.) Signed: Sonny Lee. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/ A. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/21/2014. 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). Publish: 3/27/2014, 4/3/2014, 4/10/2014, 4/ 17/2014. The San Gabriel Valley Examiner. CB# P63062. FICTITIOUS NAME STATEMENT 2014076701 The following person(s) are doing business as: A AND A AUTO SALES, 426 N. Barranca Ave. # 9, Covina, CA 91723. The full name of registrant(s) is/ are: Alicia B. Escobedo, 711 E. Ada Ave., Glendora, CA 91741. This business is conducted by: Individual. 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.) Signed: Alicia B. Escobedo. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 12/ 15/2006. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/21/2014. 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). Publish: 3/27/2014, 4/3/2014, 4/10/2014, 4/17/2014. The San Gabriel Valley Examiner. CB# P63063. FICTITIOUS NAME STATEMENT 2014069510 The following person(s) are doing business as: LANSDCAPE DESIGN ASSOCIATES, 763 Sunset Ave., Venice, CA 90291-2734. The full name of registrant(s) is/are: Juan Morales, 763 Sunset Ave., Venice, CA 90291-2734. This business is conducted by: Individual. 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.) Signed: Juan Morales. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 1/15/2011. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/14/2014. 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). Publish: 3/27/2014, 4/3/2014, 4/10/2014, 4/17/2014. The San Gabriel Valley Examiner. CB# P63066. FICTITIOUS NAME STATEMENT 2014054548 The following person(s) are doing business as: GREEN GARDEN PRESCHOOL, 11871 W. Lindblade St., Culver City, CA 90230-5165. The full name of registrant(s) is/are: Maritza Vera, 11871 W. Lindblade St., Culver City, CA 90230-5165. This business is conducted by: Individual. 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.) Signed: Maritza Vera. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/28/2014. 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). Publish: 3/27/2014, 4/3/2014, 4/10/2014, 4/17/2014. The San Gabriel Valley Examiner. CB# P63076. FICTITIOUS NAME STATEMENT 2014054171 The following person(s) are doing business as: MOONGLASS JEWELRY, 27837 Parker Rd., Castaic, CA 91384-2539. The full name of registrant(s) is/are: James Paul Kneblik, Jr. and Hannah Noel Kneblik, 27837 Parker Rd., Castaic, CA 91384-2539. This business is conducted by: Married Couple. 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.) Signed: Hannah Kneblik. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/28/2014. 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). Publish: 3/27/2014, 4/3/2014, 4/10/2014, 4/17/2014. The San Gabriel Valley Examiner. CB# P63077. FICTITIOUS NAME STATEMENT 2014055957 The following person(s) are doing business as: DANIEL WILLIAM DIAMONDS, 510 W. 6th St. Ste. 805, Los Angeles, CA 90014-1308. The full name of registrant(s) is/are: D.W. Diamonds, Inc., 510 W. 6th St. Ste. 805, Los Angeles, CA 90014-1308. This business is conducted by: Corporation. 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.) Signed: Daniel Can, President. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/ A. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/3/2014. 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). Publish: 3/27/2014, 4/3/2014, 4/10/2014, 4/ 17/2014. The San Gabriel Valley Examiner. CB# P63078. FICTITIOUS NAME STATEMENT 2014055956 The following person(s) are doing business as: 1. FOUNDATION FOR FURTURE SECURITY, 2. POSITIVE AGING & WELLNESS NETWORK (P.A.W.N.), 3. P.A.W.N, 4. WEST ATHENS WESTMONT COMMUNITY TASK FORCE, 4644 Admiralty Way, Marina Del Rey, CA 90292-6622. The full name of registrant(s) is/are: Monica Isabell Advisory Group, Inc, 4644 Admiralty Way, Marina Del Rey, CA 90292-6622. This business is conducted by: Corporation. 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.) Signed: Monica Isabell, President. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/ A. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/3/2014. 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). Publish: 3/27/2014, 4/3/2014, 4/10/2014, 4/ 17/2014. The San Gabriel Valley Examiner. CB# P63079. FICTITIOUS NAME STATEMENT 2014057840 The following person(s) are doing business as: 1. POLKA DOT OBSESSION, 2. POLKADOTOBSESSION.COM, 2210 S. Mansfield Ave., Los Angeles, CA 90016-2232. The full name of registrant(s) is/are: Latricia Terrell, 2210 S. Mansfield Ave., Los Angeles, CA 90016-2232. This business is conducted by: Individual. 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.) Signed: Latricia Terrell. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/4/2014. 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). Publish: 3/27/2014, 4/3/2014, 4/10/2014, 4/17/2014. The San Gabriel Valley Examiner. CB# P63080. FICTITIOUS NAME STATEMENT 2014057927 The following person(s) are doing business as: 1. DEATH STAR RECORDS, 2. DEATH STAR PUBLISHING, 3.DEATH STAR ENTERTAINMENT, 4. DEATH STAR PRODUCTIONS, 1005 E. Las Tunas Dr. Num 634, San Gabriel, CA 91776-1614. The full name of registrant(s) is/are: Danny Bui, 5917 Primrose Ave., Temple City, CA 91780-2051. This business is conducted by: Individual. 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.) Signed: Danny Bui. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 3/23/2010. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/4/2014. 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). Publish: 3/27/2014, 4/3/2014, 4/10/2014, 4/17/2014. The San Gabriel Valley Examiner. CB# P63081. FICTITIOUS NAME STATEMENT 2014060845 The following person(s) are doing business as: SILVER SPOONS-GIFT BASKETS BY SANDRA, 24811 Magic Mountain Pkwy. # 1614, Valencia, CA 913551474. The full name of registrant(s) is/are: Sandra Rae McLeod, 24811 Magic Mountain Pkwy. # 1614, Valencia, CA 91355-1474. This business is conducted by: Individual. 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.) Signed: Sandra Rae McLeod. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 3/6/2014. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/6/2014. 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). Publish: 3/27/2014, 4/3/2014, 4/10/2014, 4/17/2014. The San Gabriel Valley Examiner. CB# P63082. FICTITIOUS NAME STATEMENT 2014062448 The following person(s) are doing business as: VALLEY ROOTER, 17437 Arminta St., Northridge, CA 91325-4415. The full name of registrant(s) is/are: Enoch Carabajal, 17437 Arminta St., Northridge, CA 91325-4415. This business is conducted by: Individual. 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.) Signed: Enoch Carabajal. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/ A. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/7/2014. 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). Publish: 3/27/2014, 4/3/2014, 4/10/2014, 4/ 17/2014. The San Gabriel Valley Examiner. CB# P63083. FICTITIOUS NAME STATEMENT 2014064321 The following person(s) are doing business as: BUREAU 59, 20833 Elaine Ave. Apt. 5, Lakewood, CA 90715-1578. The full name of registrant(s) is/are: US Living, LLC., 20833 Elaine Ave. Apt. 5, Lakewood, CA 90715-1578. This business is conducted by: Limited Liability Company. 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.) Signed: Tu Tuan Dao, CEO. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/10/2014. 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). Publish: 3/27/2014, 4/3/2014, 4/10/2014, 4/17/2014. The San Gabriel Valley Examiner. CB# P63084. FICTITIOUS NAME STATEMENT 2014064804 The following person(s) are doing business as: VALERIO'S JANITORIAL SERVICES, 24377 Newhall Ave. Apt. 124, Newhall, CA 91321-2743. The full name of registrant(s) is/are: Jose Manuel Valerio, 24377 Newhall Ave. Apt. 124, Newhall, CA 91321-2743. This business is conducted by: Individual. 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.) Signed: Jose Manuel Valerio. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/11/2014. 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). Publish: 3/27/2014, 4/3/2014, 4/10/2014, 4/17/2014. The San Gabriel Valley Examiner. CB# P63085. FICTITIOUS NAME STATEMENT 2014066059 The following person(s) are doing business as: UNIVERSAL LIMO SERVICE, 9465 Wilshire Blvd. Ste. 300, Beverly Hills, CA 90212. The full name of registrant(s) is/are: Universal Lifestyle LLC, 9465 Wilshire Blvd. Ste. 300, Beverly Hills, CA 90212. This business is conducted by: Limited Liability Company. 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.) Signed: Mohamed Amine Hadhri, Member Manager. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 1/30/2014. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/12/2014. 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). Publish: 3/27/2014, 4/3/2014, 4/10/2014, 4/17/2014. The San Gabriel Valley Examiner. CB# P63086. FICTITIOUS NAME STATEMENT 2014068755 The following person(s) are doing business as: TACOS TONY, 2923 Cazador St., Los Angeles, CA 90065-1208. The full name of registrant(s) is/are: Leonel Fernando Lopez-Guzman, 2923 Cazador St., Los Angeles, CA 90065-1208. This business is conducted by: Individual. 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.) Signed: Leonel Fernando Lopez-Guzman. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/13/2014. 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). Publish: 3/27/2014, 4/3/2014, 4/10/2014, 4/17/2014. The San Gabriel Valley Examiner. CB# P63087. FICTITIOUS NAME STATEMENT 2014077939 The following person(s) are doing business as: SOULINATURE, 5907 Shirley Ave., Tarzana, CA 91356. The full name of registrant(s) is/are: Yoav Nagar, 5907 Shirley Ave., Tarzana, CA 91356. This business is conducted by: Individual. 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.) Signed: Yoav Nagar. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/24/2014. 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). Publish: 3/27/2014, 4/3/2014, 4/10/2014, 4/17/2014. The San Gabriel Valley Examiner. CB# P63088. FICTITIOUS NAME STATEMENT 2014077941 The following person(s) are doing business as: EXCELLENT CARE NURSES REGISTRY, 933 Summitridge Drive, Diamond Bar, CA 91765. The full name of registrant(s) is/are: Sato Group, Inc., 933 Summitridge Drive, Diamond Bar, CA 91765. This business is conducted by: Corporation. 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.) Signed: Semiwati Tan, President. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/ A. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/24/2014. 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). Publish: 3/27/2014, 4/3/2014, 4/10/2014, 4/ 17/2014. The San Gabriel Valley Examiner. CB# P63089. FICTITIOUS NAME STATEMENT 2014077949 The following person(s) are doing business as: GREEN WORLD MASSAGE, 660 S. Garfield Ave. 207, Monterey Park, CA 91754. The full name of registrant(s) is/are: Xueli Cheng, 660 S. Garfield Ave. 207, Monterey Park, CA 91754. This business is conducted by: Individual. 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.) Signed: Xueli Cheng. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/24/2014. 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). Publish: 3/27/2014, 4/3/2014, 4/10/2014, 4/17/2014. The San Gabriel Valley Examiner. CB# P63090. FICTITIOUS NAME STATEMENT 2014054348 The following person(s) are doing business as: WANDA CHILD CARE, 852 W. 60th St., Los Angeles, CA 90044-5513. The full name of registrant(s) is/ are: Wanda Rodriguez, 852 W. 60th St., Los Angeles, CA 90044-5513. This business is conducted by: Individual. 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.) Signed: Wanda Rodriguez. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 1/1/2014. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/28/ 2014. 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). Publish: 3/27/2014, 4/3/2014, 4/10/2014, 4/17/2014. The San Gabriel Valley Examiner. CB# P63097. FICTITIOUS NAME STATEMENT 2014054280 The following person(s) are doing business as: LUGO'S COPIER SERVICE, 700 Grape Cir., Compton, CA 90220-3681. The full name of registrant(s) is/are: Gerardo Lugo, 700 Grape Cir., Compton, CA 902203681. This business is conducted by: Individual. 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.) Signed: Gerardo Lugo. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 2/ 28/2014. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/28/2014. 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). Publish: 3/27/2014, 4/3/2014, 4/10/2014, 4/17/2014. The San Gabriel Valley Examiner. CB# P63098. FICTITIOUS NAME STATEMENT 2014055549 The following person(s) are doing business as: CRITTER CULT, 910 E. Grand Ave. Apt. 27, El Segundo, CA 90245-4143. The full name of registrant(s) is/are: Christine Mccullough, 910 E. Grand Ave. Apt. 27, El Segundo, CA 90245-4143. This business is conducted by: Individual. 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.) Signed: Christine Mccullough. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 1/ 20/2014. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/3/2014. 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). Publish: 3/27/2014, 4/3/2014, 4/10/2014, 4/17/2014. The San Gabriel Valley Examiner. CB# P63099. FICTITIOUS NAME STATEMENT 2014058269 The following person(s) are doing business as: RICHARD CARE SERVICES, 5343 N. Rosemead Blvd. Apt. 25, San Gabriel, CA 91776. The full name of registrant(s) is/are: Richard Lacson, 5343 N. Rosemead Blvd. Apt. 25, San Gabriel, CA 91776. This business is conducted by: Individual. 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.) Signed: Richard Lacson. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/4/2014. 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). Publish: 3/27/2014, 4/3/2014, 4/10/2014, 4/17/2014. The San Gabriel Valley Examiner. CB# P63100. FICTITIOUS NAME STATEMENT 2014057311 The following person(s) are doing business as: GLENDALE DRIVER, 215 N. Belmont St. Apt. 205, Glendale, CA 91206-4402. The full name of registrant(s) is/are: Grigor Avetisyan, 215 N. Belmont St. Apt. 205, Glendale, CA 91206-4402. This business is conducted by: Individual. 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.) Signed: Grigor Avetisyan. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/4/2014. 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). Publish: 3/27/2014, 4/3/2014, 4/10/2014, 4/17/2014. The San Gabriel Valley Examiner. CB# P63101. FICTITIOUS NAME STATEMENT 2014058561 The following person(s) are doing business as: SONGMED MUSIC THERAPY, 2810 San Francisco Ave., Long Beach, CA 90806-1452. The full name of registrant(s) is/are: Menchie Caliboso, 2810 San Francisco Ave., Long Beach, CA 90806-1452. This business is conducted by: Individual. 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.) Signed: Menchie Caliboso. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/5/2014. 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). Publish: 3/27/2014, 4/3/2014, 4/10/2014, 4/17/2014. The San Gabriel Valley Examiner. CB# P63102. FICTITIOUS NAME STATEMENT 2014060678 The following person(s) are doing business as: BOXEIGHT, 1446 E. Washington Blvd., Los Angeles, CA 90021-3040. The full name of registrant(s) is/ are: Peter E Guernsey, 1446 E. Washington Blvd., Los Angeles, CA 90021-3040. This business is conducted by: Individual. 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.) Signed: Peter E Guernsey. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 9/7/2007. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/6/2014. 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). Publish: 3/27/2014, 4/3/2014, 4/10/2014, 4/17/2014. The San Gabriel Valley Examiner. CB# P63103. FICTITIOUS NAME STATEMENT 2014062372 The following person(s) are doing business as: LA SALON, 130 S. Brand Blvd., Glendale, CA 912041308. The full name of registrant(s) is/are: Pat Than La, 921 Monarch Dr., La Canada, CA 91011. This business is conducted by: Individual. 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.) Signed: Pat Than La. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/7/2014. 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). Publish: 3/27/2014, 4/3/2014, 4/10/2014, 4/17/2014. The San Gabriel Valley Examiner. CB# P63104. FICTITIOUS NAME STATEMENT 2014066714 The following person(s) are doing business as: JDSCHEIN PROPERTIES, 340 1/2 N. Sierra Bonita Ave., Los Angeles, CA 90036-2451. The full name of registrant(s) is/are: Joshua D. Schein, 340 1/2 N. Sierra Bonita Ave., Los Angeles, CA 90036-2451. This business is conducted by: Individual. 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.) Signed: Joshua D. Schein. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 1/1/ 2013. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/12/2014. 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). Publish: 3/27/2014, 4/3/2014, 4/10/2014, 4/ 17/2014. The San Gabriel Valley Examiner. CB# P63105. FICTITIOUS NAME STATEMENT 2014066390 The following person(s) are doing business as: 1. LONG BEACH COMPUTERS, 2. LB COMPUTERS, 3547 Atlantic Ave., Long Beach, CA 90807-4515. The full name of registrant(s) is/are: Altaf Ahmed Syed, 14321 Brookhurst St. Apt. 18, Garden Grove, CA 92843-4643. This business is conducted by: Individual. 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.) Signed: Altaf Ahmed Syed. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/12/ 2014. 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). Publish: 3/27/2014, 4/3/2014, 4/10/2014, 4/17/2014. The San Gabriel Valley Examiner. CB# P63106. FICTITIOUS NAME STATEMENT 2014070467 The following person(s) are doing business as: JASMINS CLEANING SERVICES, 1959 S Bedford St Apt 4, Los Angeles, CA 90034. The full name of registrant(s) is/are: Blanca Garcia, 1959 S Bedford St Apt. 4, Los Angeles, CA 90034. This business is conducted by: Individual. 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.) Signed: Blanca Garcia. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 1/10/2013. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/17/2014. 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). Publish: 3/27/2014, 4/3/2014, 4/10/2014, 4/17/2014. The San Gabriel Valley Examiner. CB# P63107. FICTITIOUS NAME STATEMENT 2014070629 The following person(s) are doing business as: LEOS HANDYMAN SERVICES, 5021 Slauson Apt 6, Culver City, CA 90230. The full name of registrant(s) is/ are: Jose Leonardo Garcia, 5021 S. Slauson Apt 6, Culver City, CA 90230. This business is conducted by: Individual. 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.) Signed: Jose Leonardo Garcia. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 1/15/2013. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/17/2014. 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). Publish: 3/27/2014, 4/3/2014, 4/10/2014, 4/17/2014. The San Gabriel Valley Examiner. CB# P63108. FICTITIOUS NAME STATEMENT 2014053956 The following person(s) are doing business as: 1. CONVENIENT LEARNING SOLUTIONS, 2. GREEN HEART CPR, 805 N. Central Ave. # 101, Glendale, CA 91203-1230. The full name of registrant(s) is/are: Docam LLC, 5942 Hayes Ave., Los Angeles, CA 90042. This business is conducted by: Limited Liability Company. 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.) Signed: Julie Campos, Manager. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 1/22/2009. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/28/2014. 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). Publish: 3/27/2014, 4/3/2014, 4/10/2014, 4/17/2014. The San Gabriel Valley Examiner. CB# P63109. FICTITIOUS NAME STATEMENT 2014059586 The following person(s) are doing business as: 1. SUPERIOR MANAGEMENT AND REALTY SERVICES INC., 2. SUPERIOR MANAGEMENT & REALTY SERVICES INC., 3. SUPERIOR MGMT & REALTY, 4. SUPERIOR MANAGEMENT AND REALTY SERVICES IN, 5. SUPERIOR MANAGEMENT & REALTY SERCVICES IN, 6. SUPERIOR MANAGEMENT REALTY SERVICES INC, 7. SUPERIOR MANAGMENT AND REALTY SERVICES, 8. REALTY SERVICES INC., 9. SUPERIOR MANAGEMENT, 10. SUPERIOR, 15820 Whittier Blvd. #A, Whittier, CA 90603-2573. The full name of registrant(s) is/are: Superior Management And Realty Services Inc., 15820 Whittier Blvd. #A, Whittier, CA 906032573. This business is conducted by: Corporation. 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.) Signed: Yvonne Simon, President. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 9/1/2012. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/6/ 2014. 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). Publish: 3/27/2014, 4/3/2014, 4/10/2014, 4/17/2014. The San Gabriel Valley Examiner. CB# P63110. FICTITIOUS NAME STATEMENT 2014061735 The following person(s) are doing business as: LAST DOLLAR FLIGHTS, 17730 Cape Jasmine Rd., Canyon Country, CA 91387-3817. The full name of registrant(s) is/are: Michael Thomas Spagnola, 17730 Cape Jasmine Rd., Canyon Country, CA 91387-3817. This business is conducted by: Individual. 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.) Signed: Michael Thomas Spagnola. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/ A. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/7/2014. 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). Publish: 3/27/2014, 4/3/2014, 4/10/2014, 4/ 17/2014. The San Gabriel Valley Examiner. CB# P63111. FICTITIOUS NAME STATEMENT 2014054143 The following person(s) are doing business as: BEA REJUVENATED, 217 S. Ave 54 Apt. 15, Los Angeles, CA 90042-4562. The full name of registrant(s) is/ are: Beatrice Cortez, 217 S. Ave 54 Apt. 15, Los Angeles, CA 90042-4562. This business is conducted by: Individual. 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.) Signed: Beatrice Cortez. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/28/2014. 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). Publish: 3/27/2014, 4/3/2014, 4/10/2014, 4/17/2014. The San Gabriel Valley Examiner. CB# P63112. FICTITIOUS NAME STATEMENT 2014062486 The following person(s) are doing business as: INTEGRITY CUBE, 1619 S. Garfield Ave., Alhambra, CA 91801-5414. The full name of registrant(s) is/are: Sidney Hieu Trung Nguyen, 1619 S. Garfield Ave., Alhambra, CA 91801-5414. This business is conducted by: Individual. 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.) Signed: Sidney Hieu Trung Nguyen. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/7/2014. 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). Publish: 3/27/2014, 4/3/2014, 4/10/2014, 4/17/2014. The San Gabriel Valley Examiner. CB# P63114. FICTITIOUS NAME STATEMENT 2014043788 The following person(s) are doing business as: 1. COMPUTERESE, 2. COMPUTEREASE, 12632 Milton St., Los Angeles, CA 90066-6757. The full name of registrant(s) is/are: Steven Brunasso and Raquel Prati, 12632 Milton St., Los Angeles, CA 90066-6757. This business is conducted by: Individual. 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.) Signed: Steven Brunasso. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 11/ 15/1994. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/19/2014. 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). Publish: 3/13/2014, 3/20/2014, 3/27/ 2014, 4/3/2014. The San Gabriel Valley Examiner. CB# P63039-BD. FICTITIOUS NAME STATEMENT 2014046115 The following person(s) are doing business as: AIP TRANSPORT, 4921 Jardine St., Commerce, CA 90040-1221. The full name of registrant(s) is/are: Ivan Perez, 4921 Jardine St., Commerce, CA 90040-1221. This business is conducted by: Individual. 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.) Signed: Ivan Perez. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 2/20/2014. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/20/2014. NOTICE: This The San Gabriel Valley 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). Publish: 3/13/2014, 3/20/2014, 3/27/2014, 4/3/2014. The San Gabriel Valley Examiner. CB# P63040-BD. FICTITIOUS NAME STATEMENT 2014042789 The following person(s) are doing business as: EXQUISITE GOODS, 1540 Potomac, West Covina, CA 91791-4148. The full name of registrant(s) is/are: Danny Hsu, 1540 Potomac, West Covina, CA 917914148. This business is conducted by: Individual. 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.) Signed: Danny Hsu. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/ A. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/18/2014. 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). Publish: 3/13/2014, 3/20/2014, 3/27/2014, 4/ 3/2014. The San Gabriel Valley Examiner. CB# P63041-BD. FICTITIOUS NAME STATEMENT 2014044584 The following person(s) are doing business as: SONNY THE LIGHT MAN ELECTRIC, 539 Lime St., Inglewood, CA 90301-2509. The full name of registrant(s) is/are: Sonny Redondo, 539 Lime St., Inglewood, CA 90301-2509. This business is conducted by: Individual. 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.) Signed: Sonny Redondo. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/19/2014. 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). Publish: 3/13/2014, 3/20/ 2014, 3/27/2014, 4/3/2014. The San Gabriel Valley Examiner. CB# P63042-BD. FICTITIOUS NAME STATEMENT 2014045485 The following person(s) are doing business as: MI TIENDITA #1, 1300 Firestone Blvd., Los Angeles, CA 90001-3826. The full name of registrant(s) is/are: Juan Portugal, 647 E. 77th St., Los Angeles, CA 90001-2812, Diana Portugal, 645 E 77th St, Los Angeles, CA 90001. This business is conducted by: General Partnership. 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.) Signed: Diana Portugal. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/ 20/2014. 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). Publish: 3/13/2014, 3/20/ 2014, 3/27/2014, 4/3/2014. The San Gabriel Valley Examiner. CB# P63043-BD. FICTITIOUS NAME STATEMENT 2014045595 The following person(s) are doing business as: 1. GOLDEN SUNSHINE COMPANY, 2. BLUE SEA COMPANY, 3878 Delta Ave., Rosemead, CA 917701606. The full name of registrant(s) is/are: Magge Zhang, 3878 Delta Ave., Rosemead, CA 91770-1606. This business is conducted by: Individual. 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.) Signed: Magge Zhang. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/20/2014. 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). Publish: 3/13/2014, 3/20/2014, 3/27/2014, 4/3/2014. The San Gabriel Valley Examiner. CB# P63048-BD. FICTITIOUS NAME STATEMENT 2014045596 The following person(s) are doing business as: 1. JKL COMPANY, 2. JKLL COMPANY, 2593 E. Temple Ave. Apt. L, West Covina, CA 91792-1861. The full name of registrant(s) is/are: Jiao Liu, 2593 E. Temple Ave. Apt. L, West Covina, CA 91792-1861. This business is conducted by: Individual. 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.) Signed: Jiao Liu. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/20/2014. 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). Publish: 3/13/2014, 3/20/ 2014, 3/27/2014, 4/3/2014. The San Gabriel Valley Examiner. CB# P63049-BD. FICTITIOUS NAME STATEMENT 2014045594 The following person(s) are doing business as: 1. M & K EXPRESS COMPANY, 2. M&H EXPRESS COMPANY, 1407 Titan Court, Rosemead, CA 91770-4103. The full name of registrant(s) is/are: Xu Chen, 1407 Titan Court, Rosemead, CA 91770-4103. This business is conducted by: Individual. 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.) Signed: Xu Chen. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/20/2014. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of th A w m m m m T m m mm P E m w C S CB P P BD S G V F CT T OUS NAME STATEMENT T w RA SEW NG S S A CA T m R T W w A CA V T W w A CA T C m m A w m w w m S R T T mm m m NA T m w w C C A C D NOT CE T m m m w A w m m m m T m m mm P E m w C S CB P P BD B T S G F CT T OUS NAME STATEMENT T w MON CA S CUSTOM NTER OR A A CA T M B A A CA T w B m w m C m mm P E m w C S CB P P BD V M R m C w m w m m S G m w D m m m C m T m P T m mm B S G V w m mm E m m T w A A w mm P w E m S C m C A S A S w FT w P BD m S C w m w w D m G mm P m m m T m m mm B P T S G V w P E m BD w m AT AS GROUP COAST EXPRESS GRUB N USA E S A B CA T m w C A O F N F m R A N N E S A B CA T G P S A N T m w w A C R R P T S G V E m CB P BD w NA T C A NOT CE T m A m m m C m mm P w E m S C CB P P BD C m M G w m w D m C m T m mm P w E m C m m m CB P P BD m w D m m m w E m C S CB P P BD T S S w w w M m m A w S mm T S m T S m m V G mm P w C V A& S U m G S T m m m C m w NA T C A NOT CE T m A w m m S CB P P BD A w m S mm m m m B T S G V F CT T OUS NAME STATEMENT T w ERUSA EM M N STR ES D V NE OURNEY CHR ST AN FE OWSH P OUTREACH S C wB w CA T m E D A T S C wB w CA T m m A w m w w m S E D A T T mm m m NA T m w w C C A C D NOT CE T m m m w A w m m m m T m m mm w S B P C P T S G V E m CB P BD F CT T OUS NAME STATEMENT T w U CY PS C wB G CA T m T M w C w B G CA T m m A w m w w m S T M w T mm m m N A T m w w C C A C D NOT CE T m m m w A w m m m m T m m mm B P T BD S G V E P w m CB F CT T OUS NAME STATEMENT T w PETER COOKS PA EOFUS ON CATER NG S W B A CA T m P S W B A CA T m m A w m w w m S P T m m m m NA T m w w C C A C D NOT CE T m m m w A w m m m m T m B S G V w mm E m P w CB P S C P BD m w B T S G V B m C m w T T S S G V C m m m w m m G V A B m w T m T mm C m m mm B m B w D m m A A w m S mm m w R m m H B T V P E m w m NA T C NOT CE T m A w m m w S C CB P BD Apr 3 Start m m C m w G G F CT T OUS NAME STATEMENT T w MA S BOUT QUE w A A CA T B R m A A A CA P T w C S NA T C A NOT CE T m A w m m CB P w A B T T m MAKE V A T m m C m m B T C w D m V A BD S m m w D m M m mm P A G F CT T OUS NAME STATEMENT T w HOUSE C EAN NG G P m C CA T S M U P m C CA m w w S T P m A F CT T OUS NAME STATEMENT T w MAG CARE G VER B M w A S M CA T m M G B M w A S M CA T m m A w m w w m S M G T mm m m T m w w C C A C D NOT CE T m m m w A w m m m m T m m mm P E m NA T C A NOT CE T m A w m m S w w w A S C CB P E m B w m T w CA R BD m F CT T OUS NAME STATEMENT T w E AS S PA NT NG S B A CA T m E M S S B A A CA T CA w Am w w F CT T OUS NAME STATEMENT T w OVE OUD W m A CA T m C HM G W m V CA T m w w E m T F CT T OUS NAME STATEMENT T w HAB TAT MPR NT m S T m A wM m S S M P CA T G P m A m w m S M T mm P CB P mm P CB P S C w w m w m C m F CT T OUS NAME STATEMENT T w PERFORM AN TOR A BU D NG MA NTE NANCE E W A B CA T m A R F E W A B CA T m m A w m w w m S A R F T mm m m NA T m w w C C A C D NOT CE T m m m w A w m m m m T m m S C STATEMENT OF ABANDONMENT OF USE OF F C T T OUS BUS NESS NAME T w E m V T C NOT CE T m A w m m C m m T A C NOT CE T m A m m T B T C m m S CB P m A w D m D m m w w m w m F CT T OUS NAME STATEMENT T w A XA GARDEN NG SERV CES N w A A w CA T m V G N w A A w CA T m m A w m w w m S V G T mm P T BD C A m m m CB P F CT T OUS NAME STATEMENT T w HO ST C MASSAGE S A M CA T m M FT S A M CA T m m A m w m S M Examiner A m m P m A C NOT CE T m E S m E S m m T A C NOT CE T m m P V E C S C B T w T m T w m w m C m w w m A F CT T OUS NAME STATEMENT T w SAGRADO CORAZON DE ESUS w CA T A R S w CA T w B m B m T A C NOT CE T m A m m V V w S m mm w D m m T mm E m B T T S C BD F CT T OUS NAME STATEMENT T w COR PORATE REA TY ADV SORS S G A S A CA T m T A S C A S H P CA T C m m A w m w w m S A T F CEO T mm F CT T OUS BUS NESS NAMES STATEMENT T w GLENDORA COUNSEL NG CENTER W BENNETT AVE STE GLENDORA CA m LOS ANGELES F THOMAS MALCOLM MAR LYNNV MALCOLM T E CYPRESS AVE GLENDORA CA A MARR ED COUPLE T m S THOMAS MALCOLM OWNER T C C m w w NOT CE TH S F CT T OUS A NAME STATEMENT EXP RES F VE YEARS FROM DATE T WAS F ED FROM THE OFF CE OF THE COUNTY C ERK A NEW F CT T OUS BUS NESS NAME STATEMENT MUST BE F ED PR OR TO THAT DATE T m m Pub h Ap S nG b V B mm Ap E Ap mn P w S Ap Ad D S C F CT T OUS BUS NESS NAMES STATEMENT T w VALENZUELA CLEAN NG SERV CES E BYGROVE ST COV NA CA LOSANGELES F m LU S VALENZUELA YAD RA VALENZUELA E BYGROVE ST T COV NA CA A MARR ED COUPLE T LU S m S m w VALENZUELA CO OWNER T w C C A NOT CE TH S F CT T OUS NAME STATEMENT EXP RES F VE YEARS FROM DATE T WAS F ED FROM THE OFF CE OF THE COUNTY C ERK A NEW F CT T OUS BUS NESS NAME STATEMENT MUST BE F ED PR OR TO THAT DATE T m m mm w S S B P C Ap Ap Ap E mn Ad D Pub h Ap S nG b V F CT T OUS BUS NESS NAMES STATEMENT T w OCADEL TRAD NG OCADELSTANFORDCARGO STANFORD AVE LOS ANGELES CA m LOS ANGELES F OCADEL NC STANFORD AVE LOS T ANGELES CA A CORPORAT ON T m S UAN PABLO m w ROMERO SECRETARY T C C A w NOT CE TH S F CT T OUS NAME STATEMENT EXP RES F VE YEARS FROM DATE T WAS F ED FROM THE OFF CE OF THE COUNTY C ERK A NEW F CT T OUS BUS NESS NAME STATEMENT MUST BE F ED PR OR TO THAT DATE T m m mm w S S B P C Pub h Ap Ap Ap Ap S nG b V E mn Ad D F CT T OUS BUS NESS NAMES STATEMENT T w ACCESS DEVELOPMENT GROUP E LEMON AVE GLENDORA CA LOS ANGELES F N CHOLAS LACY m T E LEMON AVE GLENDORA CA AN ND V DUAL T m S N CHOLAS LACY FOUNDER OWNER T m w w C C A NOT CE TH S F CT T OUS NAME STATEMENT EXP RES F VE YEARS FROM DATE T WAS F ED FROM THE OFF CE OF THE COUNTY C ERK A NEW F CT T OUS BUS NESS NAME STATEMENT MUST BE F ED PR OR TO THAT DATE T m m Pub h Ap S nG b V B mm Ap E Ap mn P w S Ap Ad D S C F CT T OUS BUS NESS NAMES STATEMENT T w PCH W RELESS W LM NGTON CA W PAC F C COAST H GHWAY LOS ANGELES F m ORGE DARDON E T GARF ELD AVE A GLENDALE CA AN ND V DUAL T m ORGE DARDON OWNER T m w C C A NOT CE TH S F CT T OUS NAME STATEMENT EXP RES F VE YEARS FROM DATE T WAS F ED FROM THE OFF CE OF THE COUNTY C ERK A NEW F CT T OUS BUS NESS NAME STATEMENT MUST BE F ED PR OR TO THAT DATE T m S w m mm w S S B P C Ap Ap Ap E mn Ad D Pub h Ap S nG b V F CT T OUS BUS NESS NAMES STATEMENT T w BRG BU LDERS FA RVALLEYAVE COV NA LOS ANGELES F m CA BR AN GAYDOSH FA RVALLEY AVE COV NA CA T AN ND V DUAL T m S BR AN GAYDOSH OWNER T m w C C A w NOT CE TH S F CT T OUS NAME STATEMENT EXP RES F VE YEARS FROM DATE T WAS F ED FROM THE OFF CE OF THE COUNTY C ERK A NEW F CT T OUS BUS NESS NAME STATEMENT MUST BE F ED PR OR TO THAT DATE T m m mm w S S B P C Ap Ap Ap E mn Ad D Pub h Ap S nG b V F CT T OUS BUS NESS NAME STATEMENT F E NO T w DENEB NSURANCE SERV CES AVEN DA PRES DO WA NUT CA F m M D M S S A W C C P m C A14 CITY/LEGAL NOTICES S.G.V. EXAMINER • City Notices • City Notices • Legal Notices • Legal Notices • ORDINANCE 1982 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF GLENDORA, CALIFORNIA AMENDING TITLE 21 OF THE GLENDORA MUNICIPAL CODE to REVISE REQUIREMENTS related to emergency backup generators at wireless telecommunications facilities (PLN14-0002) THE CITY COUNCIL City of Glendora, California THE CITY COUNCIL OF THE CITY OF GLENDORA DOES HEREBY ORDAIN AS FOLLOWS: WHEREAS, Title 21 of the Glendora Municipal Code provides requirements for the construction and operation of wireless telecommunications facilities; and WHEREAS, the requirements include a prohibition on the installation of permanent emergency backup generators at wireless telecommunications facilities; and WHEREAS, allowing the installation of permanent emergency backup generators subject to discretionary review would allow wireless telecommunications facilities to continue to provide service to the public during power failures; and WHEREAS, the Planning Commission of the City of Glendora held a public hearing and voted to recommend approval of the Zone Amendment on February 4, 2014, after due notice was given as required by law, at which time oral and documentary evidence was introduced along with the written recommendation of the Planning Director; and WHEREAS, a public hearing was held by the City Council on March 11, 2014, after due notice was given as required by law, at which time oral and documentary evidence was introduced along with the written recommendation of the Planning Commission and Planning Director of the City of Glendora. NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF GLENDORA, CALIFORNIA, DOES RESOLVE, DECLARE, DETERMINE AND ORDER AS FOLLOWS: SECTION 1. The City Council hereby approves a Categorical Exemption from environmental review under the California Environmental Quality Act (CEQA) pursuant to Section 15305 of the State CEQA Guidelines. SECTION 2. Glendora Municipal Code Section 21.03.100 is hereby amended as shown in Exhibit A, attached hereto and made a part hereof. SECTION 3. If any section, subsection, sentence, clause, phrase, or portion of this Ordinance is for any reason held to be invalid or unenforceable by a court of competent jurisdiction, the remaining portions of this Ordinance shall nonetheless remain in full force and effect. The people of the City of Glendora hereby declare that they would have adopted each section, subsection, sentence, clause, phrase, or portion of this Ordinance, irrespective of the fact that any one or more sections, subsections, sentences, clauses, phrases, or portions of this Ordinance be declared invalid or unenforceable. SECTION 4. The Mayor shall sign this Ordinance and the City Clerk shall attest and certify to the passage and adoption thereof and cause same to be published at least once in the San Gabriel Valley Examiner, a weekly newspaper of general circulation, published in the City of Glendora, which newspaper is hereby designated for that purpose (GC § 40806); and thereupon, and thirty (30) days after its passage, this ordinance shall take effect and be in force. PASSED, APPROVED and ADOPTED this 25th day of March, 2014. City Council of Glendora, California JUDY M. NELSON, Mayor APPROVED AS TO FORM:/ Way D. WAYNE LEECH, City Attorney CERTIFICATION I, Kathleen R. Sessman, City Clerk of the City of Glendora, do hereby certify that the foregoing Ordinance was introduced for first reading on March 11, 2014, by the following roll call vote: AYES: COUNCIL MEMBERS: Davis, Murabito, Nelson and Santoro NOES: COUNCIL MEMBERS: None ABSENT: COUNCIL MEMBERS: Tessitor ABSTAIN: COUNCIL MEMBERS: None Thereafter, said Ordinance was duly approved and adopted at a regular meeting of the City Council on March 25, 2014, by the following roll call vote: AYES: COUNCIL MEMBERS: Murabito, Santoro, Tessitor, Davis, and Nelson NOES: COUNCIL MEMBERS: None ABSENT: COUNCIL MEMBERS: None ABSTAIN: COUNCIL MEMBERS: None I further certify that said Ordinance was published as required by law in a newspaper of general circulation in the City of Glendora, California on the 3rd day of April, 2014. Dated: March 25, 2014 KATHLEEN R. SESSMAN, City Clerk 3. EXHIBIT A 21.03.100 Wireless telecommunications facilities. A. Purpose. This section provides a uniform and comprehensive set of development standards for the installation and operation of wireless telecommunications facilities consistent with applicable federal standards. The standards are designed to minimize the adverse visual impacts and operational effects of these facilities using appropriate design, location, and screening techniques while providing for the personal communications needs of residents, local business, and government. B. Definitions. As used in this chapter: “Accessory equipment” means associated equipment(s), equipment cabinets, equipment shelter, base transceiver station (BTS), permanent emergency generators and/or structure(s) subordinate and incidental to the installation and operation of wireless telecommunications facilities. “Antenna” means any system of wires, poles, rods, towers, whips, reflecting discs, dishes or similar devices used for the transmission or reception of radio, telephone, or other audio or visual signals. “Base transceiver station (BTS)” means the electronic equipment housed in cabinets that together with antennas, comprise a wireless telecommunications facility or “site.” The equipment cabinets generally include an air conditioning unit, heating unit, electrical supply, telephone hookup and back-up power supply. Building mounted. See definition for façade mounted. “Cellular” means an analog or digital wireless communication technology that is based on a system of interconnected neighboring cell sites. “Co-location” means a wireless telecommunications facility comprised of a single telecommunications tower, monopole, or building supporting antennas owned or used by more than one telecommunications carrier. “Equipment cabinet/shelter” means a cabinet or building used to contain equipment used by telecommunications providers at a facility. “Façade mounted” means a wireless telecommunications antenna directly mounted, attached, or affixed to the side or façade of a building or another structure such as a church steeple, freestanding sign, or similar structure not to include the roof of any structure. Also described as building-mounted antennas. “Ground mounted” means an antenna with its support structure placed directly on the ground with the total maximum height not to exceed sixty feet including the height of the antennas. The antennas shall be mounted to a monopole or other freestanding structure specifically constructed for the purpose of supporting an antenna. “Monopole” means a structure composed of a single spire used to support telecommunications equipment. “Roof mounted” means an antenna directly attached or affixed to the roof of an existing building or structure other than a telecommunications tower. “Stealth facility” means any visually unobtrusive wireless telecommunications facility designed to blend into the surrounding environment. Examples of stealth facilities may include architecturally treated/screened poles and roof-mounted antennas, and buildingmounted antennas painted and treated as architectural elements to blend with the existing building also identified as concealed telecommunications facilities. “Telecommunications facilities” mean unstaffed facilities that transmit and/or receive electromagnetic signals for the following technologies: cellular technology, personal communications services, enhanced specialized mobile services and paging system. It includes antennas and all other types of equipment used in the transmission or receipt of such signals; telecommunication towers or similar structures supporting the equipment; associated equipment cabinets and/or structures; and all other accessory provisions. It does not include radio towers, television towers, or public safety networks. C. Application Submittal Requirements. Application for the installation and operation of a wireless telecommunications facility shall be made on forms provided by the department of planning and redevelopment and accompanied by a filing fee as established by council resolution. Applications shall be made by the owner of the property and business or an authorized agent (permittee) for which the permit is sought. The following items shall be required for the application submittal for the installation and operation of a wireless telecommunications facility: 1. Zoning Applications. a. Minor conditional use permit as prescribed in Sections 21.02.020(L) and (I) of this title for any proposed modification to an existing wireless telecommunications facility with an approved minor conditional use permit; b. Minor conditional use permit application as prescribed in Section 21.02.020(L) of this title to allow the installation and operation of roof/façade-mounted wireless telecommunications facility; c. Conditional use permit application as prescribed in Section 21.02.020(B) of this title to allow the installation and operation of a ground-mounted wireless telecommunications facility or the co-location of a third party at seventy feet maximum height; d. Conditional use permit application (if necessary) as prescribed in Section 21.02.020 to allow the use of more than five hundred pounds or fifty-five gallons of hazardous materials or two hundred cubic feet of compressed gas in the aggregate at any one time as related to the use of temporary or permanent emergency generators; e. Environmental review pursuant to Section 21.000, et seq. of the Public Resources Code. Table C.1 REQUIRED ZONING APPLICATIONS FOR WIRELESS TELECOMMUNICATIONS FACILITIES Co-Location Minor Conditional Use Permit (Director)* * D. April 3 - 9, 2014 Façade Mount Minor Conditional Use Permit (Director) Roof Mount Minor Conditional Use Permit (Director) Ground Mounted Conditional Use Permit (PC)* A minor conditional use permit is required for the co-location of a second carrier at fifty feet minimum height. If required to exceed the sixty-foot maximum height allowed for the purpose of facilitating co-location of a third carrier, the applicant could apply for a conditional use permit to allow an additional ten feet over the sixty-foot maximum height requirement. 2. Project Summary. A written summary describing the following items: a. Type of wireless telecommunications facility to be installed (e.g., façade, roof, ground mount, towers, public art, etc.); b. Site location process including alternative sites considered, including co-location, and satisfactory reasons for the rejection of those sites based upon safety or existing physical, engineering, technological or geographical limitations; c. Detailed description of material and design of antennas and poles; d. Detailed description of material and design of accessory equipment; e. Height of the proposed facility whereas provider must demonstrate the facility has been designed to attain the minimum height required based on engineering, technological, or geographical limitations; f. Design and screening treatment selected for the facility; g. Identification of easement(s) on property; h. Co-location accommodation; i. Use of temporary or permanent emergency generators. 3. Architectural Plans. A site plan drawn to scale identifying facility location, including existing and proposed structures, utilities, lighting, signage, walls, fences, trees, landscaped areas, and other significant natural features, walkways, driveways, parking areas, streets, alleys, easements, and setbacks. Floor plans, elevations, and section views shall be included. 4. Master Plan. A master plan identifying the subject site for the proposed wireless telecommunications facility as related to the service provider’s network of existing sites within city boundaries including illustration of the estimated coverage (propagation) area. 5. Photographic Simulation. Photographic simulation depicting the appearance of the facility upon installation at the proposed location. 6. Grading and Drainage Plans. Grading and drainage plans shall be provided if applicable. 7. Landscape and Irrigation Plans. Landscape and irrigation plans identifying existing and proposed trees and/or plant materials to be used to screen the wireless telecommunications facility and its related accessory equipments. 8. Off-Street Parking. The site plan shall identify location of all proposed designated parking (on-site or off-site) for maintenance vehicles as prescribed by subsection (D)(3)(t)(i) of this section. 9. Licenses. The applicant shall provide verification of the proposed wireless telecommunications facility’s compliance with the American National Standards Institute (ANSI) and Institute of Electrical and Electronics Engineers (IEEE) standards by providing a copy of its FCC license agreement. 10. A signed statement indicating: a. The applicant agrees to allow for the co-location of additional wireless telecommunication facility equipment by other providers on the applicant’s structure or within the same site location. The applicant shall also provide a copy of appropriate portions of the tentative lease agreement, or an affidavit signed by the service provider and the property owner as evidence that no exclusive agreements have been made to prevent future service providers from locating on the same facility. b. That the applicant agrees to remove the facility within thirty days after that site’s use is discontinued. Development and Design Standards. 1. Wireless telecommunications facilities are conditionally permitted uses within the M-1 (Light Manufacturing) zone, M-1A (Limited Industrial) zone, on public utility transmission facility properties within C-3 (Retail Commercial) zones, and on cityowned property with approval of applicable zoning applications as prescribed in subsection C(1), Table C.1. 2. Placement of Wireless Telecommunication Facilities. a. Location preference for wireless telecommunications facilities are as follows: i. Co-location with an existing facility; ii. City-owned property with a standard ground lease agreement as approved by the city council; iii. M-1 and/or M-1A zones. b. Wireless telecommunications facilities shall be encouraged to co-locate with an existing structure. The applicant shall provide satisfactory information that proves sufficient effort has been made by the applicant to co-locate with existing facilities in the vicinity and present satisfactory reasons if such efforts and measures to co-locating were 4. unsuccessful (e.g., rejection based upon safety or existing physical, engineering, technological or geographical limitations). Staff shall determine whether the information provided is sufficient to justify the applicant’s statement. c. The location of new facilities should avoid sites near residential zones unless the application includes information supporting that the location and type of facility is proposed at a technically feasible coverage area. Good faith efforts and measures shall be taken by the carrier to secure the preferred location site identifying that the location is essential to meet the service demands of the provider. The support structure for all ground-mounted wireless telecommunications facilities including accessory equipment(s) shall be set back from all residential property lines a distance equal to and no less than the height of the highest point of the facility. d. Ground-mounted wireless telecommunications facilities shall not be located within three thousand feet of any existing telecommunications facility except when located on an existing building, structure or wireless facility. For the purpose of this section, all distances shall be measured in a straight line without regard to intervening structures, from the nearest point of the proposed wireless telecommunications facility to the nearest point of another wireless telecommunications facility. The applicant shall specifically state the reasons for not co-locating on any of the existing monopoles within three thousand foot radius. e. Placement of wireless telecommunications facilities shall be located where existing topography, vegetation, buildings, and other structures provide the greatest amount of screening, considering all other requirements for on-going use operation and maintenance of the facility. Where insufficient screening exists, additional screening shall be provided by installation of dense landscaping, installation of enhanced architectural treatments or relocation of the facility so that the massing of existing buildings or vegetation will provide adequate screening. f. Ground-mounted freestanding wireless telecommunications facilities shall be prohibited on or above any hill ridgeline(s). g. Ground-mounted wireless telecommunication facilities shall be located in close proximity to existing aboveground utilities, such as electrical towers or utility poles, light poles, trees of comparable heights, and in areas where they are otherwise visually compatible and will not detract from the appearance of the city. Design Standards. a. Wireless telecommunications facilities shall meet all applicable zoning and setback development standards of the underlying zone and shall not create any nonconforming conditions on the site such as reduction in parking, landscaping, or other applicable development standards. b. Wireless telecommunications facilities shall be installed and maintained in compliance with the requirements of the Uniform Building Code, Uniform Electrical Code, Noise Standards, and other applicable codes. c. All wireless telecommunications facilities shall be located so as to minimize visibility. The order of preference for facility mounting based on their potential adverse impacts is as follows: (1) co-locations, (2) façade mount, (3) roof mount, and (4) ground mount. Architectural treatment and the use of “stealth design techniques” are required to reduce potential visual impacts for all wireless telecommunications facilities, especially for those proposed in areas easily visible from a major traffic corridor or commercial center. d. Architecturally untreated wireless telecommunications facilities are not permitted. Applicants are required to provide compatible, visually appealing architectural treatments utilizing stealth techniques to reduce potential visual impacts of facilities throughout the city and in proposed areas easily visible from a major traffic corridor or commercial center. e. Wireless telecommunications facilities may be designed within a piece of public art. Public art may be a functional or aesthetic item that visually benefits the community such as a clock tower or some type of attraction such as a historical monument. f. All telecommunication facilities shall be installed in such a manner as to maintain and enhance existing vegetation. Additional trees and other native or adapted vegetation shall be planted and maintained around the facility, in the vicinity of the project site, and along access roads in appropriate situations, where such vegetation is deemed necessary to provide screening for telecommunication facilities. g. All wireless telecommunications facilities including landscaping and surface areas shall be continuously maintained free of weeds, debris, litter, and temporary signage. h. All utilities and connection cables associated with wireless telecommunications facilities shall be placed underground. i. Wireless telecommunications facilities shall incorporate noncorrosive, nonmetallic, and nonreflective materials into the design of the facility. The sector(s), antenna array(s), pole(s) and accessory equipment(s) shall be painted, camouflaged or architecturally treated to blend with surrounding materials, colors, and the existing environment. j. Wireless telecommunications facilities shall not support any signs or advertising devices other than certification, warning, or other legally required seals or signage. k. The applicant shall provide signage including phone numbers of the utility provider in case of an emergency. Signs shall be posted at the communications equipment enclosures or fence/wall to ensure visibility. l. Fencing. i. Security/screening fencing for wireless telecommunications facilities and all supporting structures shall maintain a minimum height of six feet. Fencing shall include decorative masonry walls or wrought iron fences screened from view through the use of appropriate landscaping material. Color and texture of fence/walls shall match adjacent architecture or blend in with surrounding development. Prohibited fencing materials include chain link, razor wire, and barbwire. ii. All fencing or walls shall be designed to be graffiti-resistant. The applicant shall be responsible for graffiti-free maintenance of all telecommunication facilities. All graffiti shall be removed from the premises within forty-eight hours of discovery. m. Façade Mounted. i. To the extent feasible, all façade-mounted telecommunications facilities shall be sited and designed to appear as an integral part of the structure. Façade-mounted antennas shall be camouflaged and integrated architecturally with the style and character of the structure or otherwise made as unobtrusive as possible. ii. Façade-mounted antennas shall be painted and textured to match the existing structure, unless used as a design element consistently throughout the building which is found to add visual interest to the building. When used as a design element, dummy elements may be required to be installed in order to retain the architectural integrity of the building. iii. Antennas and associated mounting shall generally not project beyond a maximum of eighteen inches from the face of the building. n. Roof Mounted. i. Freestanding roof-mounted antennas shall not be allowed when they are placed in direct line of sight of significant view corridors or where they significantly affect scenic vistas. However, such facilities shall be allowed with incorporation of appropriate stealth techniques. ii. Roof-mounted antennas and associated equipment shall be located as far back from the edge of the roof as technically possible to minimize visibility from street level locations, and screened from view with architectural treatment or a parapet wall that is architecturally consistent with the existing building. iii. All roof-mounted facilities shall be painted a nonreflective matte finish using an appropriate color that blends with the backdrop. The final choice of colors shall be determined by the planning division on a case-bycase basis. o. Ground Mounted. i. Ground-mounted facilities shall be located and designed to minimize visual impacts and shall incorporate stealth techniques to camouflage them as a piece of art/sculpture, a clock tower, flag pole, tree or other interesting, appropriate, and compatible visual form. ii. Ground-mounted facilities shall be painted using nonreflective matte finished using an appropriate color that blends with the existing surroundings. The final choice of colors shall be determined by the planning division on a case-by-case basis. iii. Landscaping shall be used to minimize any visual impacts. All proposed vegetation shall be compatible with existing vegetation in the area and shall be drought tolerant. p. Co-Location of Telecommunication Facilities. i. Facilities shall make available unutilized space for co-location of other antennas and equipment, including space for competing service providers. ii. No more than four antennas per sector with a maximum allowable of three sectors per array for each facility shall be permitted to reduce any potential visual impacts. iii. Co-location of antennas to an existing facility shall not be considered as new construction but as a modification to the existing facility. q. Accessory Equipment. i. All accessory equipment(s) associated with the operation of the wireless telecommunications facilities including permanent emergency generators shall be located within an enclosure (wall/fence), building, or underground vault that comply with development standards of the implementing zone of the subject property and shall not exceed a maximum height of twelve feet in height. The color and texture of proposed enclosure, building, or underground vault shall match adjacent architecture or blend in with surrounding development. ii. The size and proposed number of accessory equipment/cabinets shall be the absolute minimum required to function. iii. Whenever possible, base transceiver stations, equipment cabinets, and other equipment associated with building-mounted antennas should be installed within the existing building envelope or underground. If this is not feasible, the equipment shall be screened, fenced, landscaped or otherwise treated architecturally to minimize its appearance from off-site locations and to visually blend with the surrounding natural and built environment. iv. Accessory equipment enclosures shall be limited to the housing of any wireless telecommunications facilities and related power equipment and shall not be used for any other purpose, including storage. v. Cells on wheels (COWs) are prohibited. In cases of emergency, staff can approve the temporary use of COWs only during the time span necessary for replacement. A written request must be provided to the department of planning and redevelopment. The request shall include specific reasons to necessitate the use of COWs and the time necessary to resolve the problem and remove the COWs. vi. Microwave dishes may be proposed subject to a finding that they will not create a hazardous situation for the surrounding community. A written request must be provided to the department of planning and redevelopment for review and approval with the information to support that the microwave dishes will not be detrimental to the health, safety, and welfare of the surrounding community. Any proposed microwave dishes shall be limited to two feet in diameter. The maximum microwave dish per application shall be limited to one. r. Off-Street Parking. i. A minimum requirement of one parking space shall be provided on the same parcel as the facility or verification of a reciprocal parking agreement or other parking arrangements as authorized and approved by the planning and redevelopment department. Verification of reciprocal parking agreement or other parking agreements (if applicable) shall be submitted to the planning and redevelopment department for review and approval. s. Landscape/Vegetation. i. Landscape, wherever appropriate, shall be used as screening to reduce the visual impacts of telecommunications facilities. Any proposed landscaping shall be visually compatible with existing vegetation in the vicinity. ii. Existing trees and other screening vegetation in the vicinity of the proposed facility and associated accessways shall be protected from damage both during and after construction. Submission of a tree protection plan may be required to ensure compliance with this requirement. iii. All vegetation disturbed during project construction shall be replanted with compatible vegetation and soils disturbed by development shall be reseeded to control erosion. iv. Introduced vegetation shall be native and/or drought tolerant species compatible with the predominant natural setting of the project area. t. Public Safety. i. Each telecommunication facility may require fencing, anti-climbing devices, electronic devices or other techniques to prevent unauthorized access and vandalism. These shall not add to the visual impact of the facility and the design shall be subject to review an approval. ii. In the event of disaster or emergency, the installations shall not interfere with any city emergency service. Development Standards. a. Table 4.1 identifies the required setbacks for the different types of wireless telecommunications facilities in the applicable implementing zones: Table 4.1 Zone Minimum Front Setback Minimum Side Setback Minimum Street Side Setback Minimum Rear Setback Public utility transmission facility properties with C-3 zones 15 feet for parcels under 200 feet in depth and 20 feet for all other parcels* 10 feet* 15 feet for parcels under 200 feet in depth and 20 feet for all other parcels* 10 feet (not required when adjacent to a flood control, railroad, or public utility right-ofway to the rear)* M-1 20 feet* 10 feet* 20 feet* 10 feet* M-1A 20 feet* 10 feet* 20 feet* 10 feet* City-Owned Property (Commercial, Industrial and Open Space Zones) 20 feet* 10 feet* 20 feet* 10 feet* * The San Gabriel Valley Setbacks from structure to all residential property lines shall be a distance equal to and no less than the height of the highest point of the wireless telecommunications facility including location of all accessory equipments. Setbacks for roof mounted and façade mounted are subject to subsections (D)(3)(n) and (D)(3)(m) of this section. Examiner Starting a New Business? Three Ways to File - Mail Fax Email April 3 - 9, 2014 S.G.V. EXAMINER • Legal Notices • Legal Notices • Legal Notices • Legal Notices • b. c. d. e. Co-Location Not to exceed 60 feet** Development of wireless telecommunication facilities on city-owned properties need to meet all setback and other development standards in order to allow such development on a city-owned parcel. The number of freestanding monopoles and ground-mounted wireless telecommunications facilities shall not exceed one per parcel. Wireless telecommunications facilities shall not be located closer to the street than the main building with the exception of stealth and façade-mounted facilities. Table 5.1 identifies maximum allowable height for the different types of wireless telecommunications facilities. Antenna height is measured from finished grade to the highest point of the antenna or structure, including branches and other stealthing elements. Table 5.1 Freestanding Ground Freestanding Stealth Facade Mount Roof Mount Mount Monopole Facility Minimum functional height not Not to exceed height Maximum height required not to exceed to exceed the existing of existing facade, sixty (60) feet*. Minimum functional roof line, or parapet maximum building height by height required is fifty (50) feet* more than 10 feet (including all accessory equipment) * The provider must demonstrate the facility has been designed to attain the minimum height required based upon existing physical, engineering, technological or geographical limitations. A propagation map showing existing antennas and a detailed summary letter that defines justification for proposed facility height shall be submitted for consideration. If required to exceed the sixty-foot maximum height allowed for the purpose of facilitating co-location of a third carrier, the applicant could apply for a conditional use permit to allow an additional ten feet over the sixty-foot maximum height requirement. ** Provided the existing service provider has received permit approval for the use at said site as approved by the city. Third carrier may co-locate at seventy feet with an approved conditional use permit by the planning commission. E. Noise and Traffic. 1. Maintenance of wireless telecommunications facilities shall be limited to the hours of seven a.m. and six p.m., Monday through Friday, with no work allowed on Saturdays, Sundays, or federal holidays excluding emergency repairs. The service provider may request a different maintenance period through approval of the minor conditional use permit application process. Emergency backup generator shall be in operation only during power outages or for testing and maintenance purposes. 2. All noise generating equipment shall meet the requirements of the Glendora Noise Ordinance as set forth in Chapter 9.44 of the Glendora Municipal Code (GMC). F. Abandonment of Use. The applicant/service provider and/or property owner is responsible for the continued maintenance and care of the subject site through the duration of the wireless telecommunications facility use. In the event the wireless telecommunications facility use is not in operation for a continuous period of one hundred eighty days, all application approvals shall lapse and the facility shall be considered as a discontinued or abandoned use. The applicant/service provider and/or property owner shall remove all equipments and structures in relation to the wireless telecommunications facility. Such removal shall be in accordance with property health and safety requirements and all ordinances, rules, and regulations of the city. The site shall be converted back to its original condition within thirty days of the applicant/service provider’s receipt of written notice from the city as to the discontinued use or abandonment of the facility. If the applicant does not comply with the established time for removal of the facility, the city may proceed with abatement of the property and remove and clean up the abandoned facilities. All costs associated with the removal of the facility and cleanup of the site, including penalties for violations and the cost for the abatement shall be responsibility of the applicant/service and/or property owner. If there are two or more users of a single tower, the provision shall not become effective until all users cease using the wireless telecommunications facility. G. Scope of Approval. 1. No operator of a wireless communication facility shall: (1) construct, operate, and/or maintain any greater number or type of wireless telecommunication facilities that has been expressly approved pursuant to this chapter; (2) increase the number of, or modify in any way, any antennas or other aboveground equipment constituting any part of a wireless communication facility, without the prior consent of the planning division and/or the reviewing body as shown in Table E, in the appendix of the zoning code; (3) sublet or otherwise permit any part of any approved wireless telecommunication facility to be used for any purpose other than the use so expressly approved pursuant to this chapter. 2. In addition to any other remedies available, a violation of this section shall be deemed to be grounds for revocation of a wireless communication facility approval, pursuant to subsection I of this section. H. Variance. Any person may apply for a variance as to the requirements set forth herein pursuant to Section 21.02.030 of the Glendora Municipal Code. I. Revocation. Any approval granted pursuant to this chapter may, after notice and hearing, be terminated for violation on any provision of this chapter or any other applicable laws, or for fraud or misrepresentation in the application process. (Ord. 1836 §§ 14, 28, 29, 2006; Ord. 1822 § 1 (Exh. A), 2005) Publish in the San Gabriel Valley Examiner on April 3, 2014 . #GD02 NOTICE INVITING REQUESTS FOR PROPOSALS (RFP) NOTICE IS HEREBY GIVEN that the City of Glendora, County of Los Angeles, California (hereinafter “City”) will receive sealed Proposals in the Office of the City Clerk at 116 E. Foothill Boulevard, Glendora, California, 91741 until 10:00 a.m. on the day of Thursday, April 10, 2014 for: “Citywide Tree Maintenance Contract”. NO BIDS WILL BE ACCEPTED AFTER THIS DATE AND TIME! Each Proposal must conform and be responsive to all requirements set forth in the RFP. Proposals must be addressed to the attention of the City Clerk, sealed and marked on the outside of the envelope as follows: “Citywide Tree Maintenance Contract”. Proposals will be evaluated and a contractor will be selected based on a Qualification-Based Selection process. RFP will be accepted only from bidders who are registered with the City as a Plan Holder. Copies of this packet are now on file and open for public inspection in the Office of the City Clerk at the above address and on the City’s website at www.ci.glendora.ca.us under Bid/RFP Opportunities. For further information, contact Parks Supervisor, Raquel Zepeda at 626-852-4875. “Official” copies of the RFP may be purchased at the Office of the City Clerk, 116 E. Foothill Boulevard, Glendora, California during the hours of 8:00 a.m. to 5:00 p.m., Monday through Friday, holidays excepted, upon the payment of $5.00 per set and, if purchased by mail, an additional $5.00 per set. The City of Glendora reserves the right to reject any and all proposals, to waive any informalities in any proposal and select the one that best meets the City’s needs. Kathleen R. Sessman, CMC City Clerk City of Glendora Publish in the San Gabriel Valley Examiner on April 3, 2014 . #GD01 CITY OF COVINA NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that the City Council of the City of Covina will conduct a public hearing in the City Hall Council Chamber, 125 East College Street, Covina, on Tuesday, April 15, 2014 at 7:30 p.m., or soon thereafter, to consider an Ordinance to establish certain regulations (by adding Chapter 17.61 to Title 17 of the Covina Municipal Code) concerning the location and operation of smoke shops and similar tobacco products-oriented businesses throughout the City. Under Sections 15060(c)(2) and 15060(c)(3) of the California Environmental Quality Act (CEQA) Guidelines, this Ordinance is considered to be exempt from environmental review. We solicit any information and/or data that any citizen wishes to input concerning this matter. All interested citizens are invited to attend the public hearing where all opinions may be expressed. If you challenge the proposed Ordinance in court, you may be limited to raising only those issues that you or someone else raised at the public hearing described in this notice or in written correspondence delivered to the City Clerk or the City Council at or prior to the public hearing. Further information may be obtained from the City of Covina Community Development Department, Planning Division at (626) 384-5450. /s/Mary Lou Walczak, Elected City Clerk Posted: Wednesday, March 26, 2014 Publish in the San Gabriel Valley Examiner on April 3, 2014 . #CD01 2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/ 17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131415AV NOTICE OF HEARING Notice is hereby given that the Glendora Planning Commission will conduct a public hearing pursuant to Sections 20.366.040, 21.02.020 and 21.02.040 of the Glendora Municipal Code in the City Council Chambers at 116 East Foothill Boulevard, Glendora, California 91741. April 15, 2014 at 7:00 p.m. Planning Master Project (PLN13-0058) Consideration of a recommendation to the City Council to adopt a Conditional Use Permit, Development Plan Review and Lot Merger (superseding previous entitlements: CUP12-06; MCUP12-05; and DPR12-04), to allow the construction of 24 additional apartment units to a previously approved 256 unit mixed use apartment project. Subject Property: 121 and 221 East Route 66 Assessor's Parcel No: 8639-012-020 and 8639-013-020 Applicant: Tom Guiteras, Avalon Bay Communities, Inc. General Plan: Route 66 Corridor Specific Plan Zone: Town Center Mixed Use (TCMU) Historical Status: The subject property is not listed on any historical or cultural resource lists and is not included within any such districts or designated areas. Environmental: As addendum to a previously approved Mitigated Negative Declaration has been prepared pursuant to Section 15164 of the 2014 CEQA Guidelines. Contact Person: Sean McPherson, Assistant Planner (626) 852-4818. If you challenge the nature of the proposed action in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the public entity conducting the hearing at, or prior to, the public hearing. Hearing Date: Case Number: Application Request: NOTICE OF CONTINUED PUBLIC HEARING CITY COUNCIL NOTICE OF A CONTINUED PUBLIC HEARING ON PROPOSED RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COVINA, CALIFORNIA, VACATING PORTIONS OF THE PUBLIC RIGHT-OF-WAY KNOWN AS TWO PUBLIC ALLEYS THAT RUN BETWEEN WEST SAN BERNARDINO ROAD, NORTH CITRUS AVENUE, ORANGE STREET AND THIRD AVENUE, PURSUANT TO STREETS AND HIGHWAYS CODE SECTION 8300 ET SEQ. PLEASE TAKE NOTICE that on April 15, 2014 at the hour of 7:30 p.m., or as soon thereafter as the matter may be heard, the Covina City Council will hold a public hearing at the Covina City Hall Council Chambers, 125 E. College St. Covina, California, 91723, to consider a proposed resolution to vacate portions of the public right-of-way known as: (i) (ii) a 13-foot wide public alley running west and east; commencing at Third Avenue and running east for approximately 484 feet to a point approximately 110 feet west of North Citrus Avenue; and a 10-foot wide public alley running north to south; commencing at West San Bernardino Road and running south for approximately 305 feet to Orange Street. Copies of the Resolution [and the area described] are available for public inspection at the office of the City Clerk between the hours of 7:00 a.m. and 6:00 p.m., Monday through Thursday. City Hall is closed every Friday. Andrew Jared Chairman, Planning Commission Publish in the San Gabriel Valley Examiner on April 3, 2014 . #GD04 If you challenge the proposed actions in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City Clerk at or prior to the hearing. NOTICE OF HEARING Notice is hereby given that the Glendora Planning Commission will conduct a public hearing pursuant to Section 21.02.020 of the Glendora Municipal Code in the City Council Chambers at 116 East Foothill Boulevard, Glendora, California 91741. Hearing Date: Project Number: Application Request: Tuesday, April 15, 2014, at 7:00 p.m. Project Number (PLN14-0011) A request for a Development Plan Review, Variance and a Minor Modification to allow construction of a new, two-story, single-family residence, grading over 150 cubic yards and in areas greater than 35%, and an increase in second-story floor area. Subject Property: 617 Gordon Highlands Road Assessor's Parcel No: 8658-019-030 Applicant: La Placa Construction, Inc. General Plan: Hillside Very Low Density (0.1-1 dwelling unit per acre) Zone: RHR, Rural Hillside Residential Historical Status: The subject property is not listed on any historical or cultural resource lists and is not included within any such districts or designated areas. Environmental: Mitigated Negative Declaration (previously adopted) Contact Person: Kristen Johnston, Assistant Planner (626) 914-8213 If you challenge the decision of the reviewing body in court, you may be limited to raising only those issues raised at the public hearing described in this notice or in written correspondence delivered to the City at or prior to the public hearing. Andrew Jared, Chair, Planning Commission Publish in the San Gabriel Valley Examiner on April 3, 2014 . #GD05 NOTICE OF HEARING Notice is hereby given that the Glendora Planning Commission will conduct a public hearing pursuant to Section 21.02.020 of the Glendora Municipal Code in the City Council Chambers at 116 East Foothill Boulevard, Glendora, California 91741. Hearing Date: April 15, 2014, at 7:00 p.m. Project Number: Planning Master Project (PLN14-0012) Application Request: A request to operate a new beauty/health spa with massage services. Subject Property: 1748 South Grand Avenue Assessor's Parcel No: 8643-004-054 Applicant: Guizhi Cao General Plan: General Commercial Zone: C-3, Retail and Commercial Historical Status: The subject property is not listed on any historical or cultural resource lists and is not included within any such districts or designated areas. Environmental: A Categorical Exemption is recommended pursuant to 15301(a) of the 2014 CEQA Guidelines. Contact Person: Sean McPherson, Assistant Planner (626) 852-4818. If you challenge the nature of the proposed action in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the public entity conducting the hearing at, or prior to, the public hearing. Andrew Jared Chair, Planning Commission Publish in the San Gabriel Valley Examiner on April 3, 2014 . #GD06 Avenida Presido Walnut Ca 91789 The business is conducted by: A GENERAL PARTNERSHIP. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/24/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131401GM FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014078082 The following person (s) is (are) doing business as: ANALEXAS RENTAL & DÉCOR 620 S LOCUST CIRCLE COMPTON CA 90221 Full name of registrant (s) is (are) Alexandra Gutierrez 620 s. Locust Circle Compton Ca 90221 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/24/2014 The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICEThe 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/ 17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131402GM FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014077787 The following person (s) is (are) doing business as: JESSE CONSTRUCTION; SONORA CONSTRUCTION; EL ALTO CONSTRUCTION 2267 N SANTA ANA BL LOS ANGELES CA 90059 Full name of registrant (s) is (are) Jesus Castro Ruiz 2267 N. Santa Ana Bl. Los Angeles Ca 90059 The business is conducted by: AN INDIVIDUAL 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.) This statement was filed with the County Clerk of Los Angeles County on 03/24/ 2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/ 17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131403GM FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014078402 The following person (s) is (are) doing business as: NUMERO UNO TRUCKING TRAINING 5707 S DUARTE ST LOS ANGELES CA 90058; PO BOX 11812 LOS ANGELES CA 90011 Full name of registrant (s) is (are) Byron Estuardo Recinos 5707 S. Duarte St. Los Angeles Ca 90058 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/24/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 A15 Further information may be obtained by contacting the Planning Division of the City of Covina at (626) 3845450. /s/Mary Lou Walczak, Elected City Clerk Publish in the San Gabriel Valley Examiner on April 3, 2014 . #CD02 before that time. The filing of this statement does not of it self 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/17 & 04/24/ 2014 The San Gabriel Valley Examiner CNBB 131404GM FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014078326 The following person (s) is (are) doing businesses as: CAKE BADDER; RENAUD COLSON 1117 E COMPTON BL COMPTON CA 90221; PO BOX 757 PARAMOUNT CA 90723 Full name of registrant (s) is (are) Redeemed Investments Inc 1117 E Compton Bl. Compton Ca 90221 The business is conducted by: A CORPORATION 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.) This statement was filed with the County Clerk of Los Angeles County on 03/24/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/17 & 04/24/ 2014 The San Gabriel Valley Examiner CNBB 131405GM FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014077669 The following person (s) is (are) doing business as: CARLOS AUTO GARAGE 10020 S FIGUEROA ST. LOS ANGELES CA 90003 Full name of registrant (s) is (are) Juana Edith Chavez Castro 10020 S. Figueroa St. Los Angeles Ca 90003 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/24/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131406MU FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014077480 The following person (s) is (are) doing business as: 168 MOTORING; 168 MOTORSPORTS; 168 AUTOTECHNIK 1560 W ARTESIA BL UNIT F GARDENA CA 90248 Full name of registrant (s) is (are) MJ & Compnay Inc 1560 W. Artesia Bl. Unit F Gardena Ca 90248 The business is conducted by: A CORPORATION. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/24/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131407MU FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014077425 The following person (s) is (are) doing business as: DOLLAR LATINO 1534 W 7TH ST UNIT C LOS ANGELES CA 90017 Full name of registrant (s) is (are) Katerin J. Maldonado Lopez 1534 W. 7th St. Unit C Los Angeles Ca 90017 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/24/2014 The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICEThe 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/ 17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131408MU FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014078393 The following person (s) is (are) doing business as: VERAS MARKET 3667 DELTA AVE LONG BEACH CA 90810 Full name of registrant (s) is (are) Jorge Vera Dominguez; Margarito Vera Dominguez; Isela Luqueno De Vera 3667 Delta Ave Long Beach Ca 90810 The business is conducted by: COPARTNERS 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.) This statement was filed with the County Clerk of Los Angeles County on 03/24/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131409MU FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014078210 The San Gabriel Valley The following person (s) is (are) doing business as: BFP FIRE PROTECTION 6535 COTTAGE ST C HUNTINGTON PARK CA 90255 Full name of registrant (s) is (are) Byron F. Prillwitz 6535 Cottage St. C Huntington Park Ca 90255 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/24/2014 The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131410OD FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014077323 The following person (s) is (are) doing business as: OP FLEET SERVICES 9109 MINER ST LOS ANGELES CA 90002 Full name of registrant (s) is (are) Osmin Alberto Padiila Calderon 13611 Yukon Ave Apt 319 Hawthorne Ca 90250 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/24/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131411OD FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014077404 The following person (s) is (are) doing business as: CANDY LAND PARTY SUPPLY 125 W ANAHEIM ST WILMINGTON CA 90744 Full name of registrant (s) is (are) Jesus Octavio Serrano Jr. 125 W. Anaheim St. Wilmington Ca 90744 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/24/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131412OD FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014077542 The following person (s) is (are) doing businesses as: ONTARIO FURNITURE 735 N MILLIKIN AVE UNIT D ONTARIO CA 91764 Full name of registrant (s) is (are) Linh Phan 8065 Whitmore St. Unit 4 Rosemead Ca 91770; Tu Do 9056 Fernway Ct. Elk Grove Ca 95758 The business is conducted by: A GENERAL PARTNERSHIP. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/24/ 2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/ 17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131413MC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014078084 The following person (s) is (are) doing businesses as: DCPLINE 529 ½ E HYDE PARK PL INGLEWOOD CA 90302 Full name of registrant (s) is (are) Davyeon L. Parker 529 ½ Hyde Park Pl. Inglewood Ca 90302 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/24/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/17 & 04/24/ 2014 The San Gabriel Valley Examiner CNBB131414AV FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014077563 The following person (s) is (are) doing businesses as: AMERICAN ROAD LEASING INC 788 E HOLT AVE POMONA CA 91767; 8175 E KAISER BL STE 201 ANAHEIM CA 92808 Full name of registrant (s) is (are) American Road Leasing Inc 8175 E. Kaiser Bl. Ste 201 Anaheim Ca 92808 The business is conducted by: A CORPORATION 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.) This statement was filed with the County Clerk of Los Angeles County on 03/24/ Examiner FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014077970 The following person (s) is (are) doing business as: MANZANITA PRODUCTION; MANZANITA PRODUCTION STUDIO 14625 S DENKER AVE GARDENA CA 90247 Full name of registrant (s) is (are) Cesar Paul Marin; Adan Alonso Marin 14625 S. Denker Ave Gardena Ca 90247 The business is conducted by: A GENERAL PARTNERSHIP COMPANY. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/24/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICEThe 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/ 17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131416RC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014077972 The following person (s) is (are) doing business as: NATIONAL INSPECTION & TESTING 6110 FERGUSON DR COMMERCE CA 90022 Full name of registrant (s) is (are) Donosita Investment Enterprises Inc 6110 Ferguson Dr. Commerce Ca 90022 The business is conducted by: A CORPORATION. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/24/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131417RC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014078781 The following person (s) is (are) doing business as: BURGER BUN 818 N PACIFIC AVE UNIT H GLENADALE CA 91203 Full name of registrant (s) is (are) Arman Simonyan 446 E. Cypress Ave Apt D Burbank Ca 91501 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/25/ 2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/ 17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131418 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014080225 The following person (s) is (are) doing businesses as: SWIFT CAPITAL FUNDS 601 S FIGUEROA ST STE 4050 LOS ANGELES CA 90017 Full name of registrant (s) is (are) Bailey Dixon 25564 18th St. San Bernardino Ca 92404 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/24/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131419AC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014079534 The following person (s) is (are) doing businesses as THE CLEANING CREW 1840 S GAFFEY ST STE 428 SAN PEDRO CA 90731 Full name of registrant (s) is (are) Julio Cesar Acevedo 1840 S. Gaffey St. Ste 428 San Pedro Ca 90731 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/25/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131420AC STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 2014079276 The following person (s) has (have) abandoned the use of the fictitious name: DR. CHARLES DISTRIBUTION 3101 W RAMONA RD UNIT K ALHAMBRA CA 91803 Full name of registrant (s) is (are) Charles Madrid 3101 W. Ramona RD. Unit K Alhambra Ca 91803 The business was conducted by AN INDIVIDUAL The fictitious business name referred to above was filed on 02/15/2012 Original File #2012026429 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.) This statement was filed with the County Clerk of Los Angeles County on 03/25/2014 NOTICE-The 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131421AC STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 2014080083 The following person (s) has (have) abandoned the use of the fictitious name: STANTON MARINE CALIFORNIA CORPORATION 25202 CRENSHAW BL STE 218 TORRANCE CA 90505 Full name of registrant (s) is (are) Stanton Marine California Corporation 25202 Crenshaw Bl. Ste 218 Torrance Ca 90505 The business was conducted by A CORPORATION The fictitious business name referred to above was filed on 05/23/ 2013 Original File #2013107225 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.) This statement was filed with the County Clerk of Los Angeles County on 03/25/2014 NOTICEThe 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/ 17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131422AC STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 2014080084 The following person (s) has (have) abandoned the use of the fictitious name: KAISER MARINE SERICES AND CONSULTANTS 1409 LOMITA BL UNIT 2 HARBOR CITY CA 90710 Full name of registrant (s) is (are) Kamran F. Kaiser 1409 Lomita Bl. Unit 2 Harbor City Ca 90710 The business was conducted by AN INDIVIDUAL The fictitious business name referred to above was filed on 07/09/2012 Original File #2012137687I 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.) This statement was filed with the County Clerk of Los Angeles County on 03/25/2014 NOTICE-The 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131423AC A16 CITY/LEGAL NOTICES S.G.V. EXAMINER • City Notices • City Notices • Legal Notices • Legal Notices • ORDINANCE 1983 1. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF GLENDORA, CALIFORNIA AMENDING TITLE 21 OF THE GLENDORA MUNICIPAL CODE TO MAKE VARIOUS MINOR CHANGES AND CORRECT INCONSISTENCIES (PLN12-0118) THE CITY COUNCIL City of Glendora, California THE CITY COUNCIL OF THE CITY OF GLENDORA DOES HEREBY ORDAIN AS FOLLOWS: WHEREAS, Title 21 of the Glendora Municipal Code, the Zoning Ordinance, has evolved over the years through dozens of amendments, and some amendments have inadvertently resulted in internal inconsistencies, outdated and conflicting provisions, and duplicative requirements; and WHEREAS, the Planning Department has identified various opportunities to address these issues, and the Planning Director has proposed a Zone Amendment to correct inconsistencies, better reflect current practice, and remove outdated information; and WHEREAS, the Planning Commission of the City of Glendora held a public hearing on January 7 and February 4, 2014 and voted to recommend approval of the Zone Amendment, after due notice was given as required by law, at which time oral and documentary evidence was introduced along with the written recommendation of the Planning Director; and WHEREAS, a public hearing was held by the City Council on March 11, 2014, after due notice was given as required by law, at which time oral and documentary evidence was introduced along with the written recommendation of the Planning Commission and Planning Director of the City of Glendora. NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF GLENDORA, CALIFORNIA, DOES RESOLVE, DECLARE, DETERMINE AND ORDER AS FOLLOWS: SECTION 1. The City Council hereby approves a Categorical Exemption from environmental review under the California Environmental Quality Act (CEQA) pursuant to Section 15305 of the State CEQA Guidelines. SECTION 2. Glendora Municipal Code Section 21.01.030, subsection J, is hereby amended as shown in Exhibit A, attached hereto and made a part hereof. SECTION 3. Glendora Municipal Code Section 21.01.040, subsection A, is hereby amended as shown in Exhibit B, attached hereto and made a part hereof. SECTION 4. Glendora Municipal Code Section 21.01.050, subsection B, is hereby amended as shown in Exhibit C, attached hereto and made a part hereof. SECTION 5. Glendora Municipal Code Section 21.02.040, subsection B, is hereby amended as shown in Exhibit D, attached hereto and made a part hereof. SECTION 6. Glendora Municipal Code Section 21.03.050, subsection D, is hereby amended as shown in Exhibit E, attached hereto and made a part hereof. SECTION 7. Glendora Municipal Code Section 21.03.080, subsection D, is hereby amended as shown in Exhibit F, attached hereto and made a part hereof. SECTION 8. Glendora Municipal Code Section 21.07.030 is hereby amended by deleting “Exhibit A Downtown District Overlay Zone Boundary” as shown in Exhibit G, attached hereto and made a part hereof. SECTION 9. Glendora Municipal Code Section 21.09.050, subsections C, D, and E, are hereby amended as shown in Exhibit H, attached hereto and made a part hereof. SECTION 10. Glendora Municipal Code Section 21.10.330, Table 6-1a, is hereby amended as shown in Exhibit I, attached hereto and made a part hereof. SECTION 11. Glendora Municipal Code Section 21.10.390, subsection G, is hereby amended as shown in Exhibit J, attached hereto and made a part hereof. SECTION 12. Glendora Municipal Code Section 21.10.420, Table 6-8 is hereby amended as shown in Exhibit K, attached hereto and made a part hereof. SECTION 13. Glendora Municipal Code Section 21.10.420, subsection C(6), is hereby amended as shown in Exhibit L, attached hereto and made a part hereof. SECTION 14. Glendora Municipal Code Section 21.11.030, subsection E(2)(l), is hereby amended as shown in Exhibit M, attached hereto and made a part hereof. SECTION 15. Glendora Municipal Code Section 21.12.190, subsection E, is hereby amended as shown in Exhibit N, attached hereto and made a part hereof. SECTION 16. If any section, subsection, sentence, clause, phrase, or portion of this Ordinance is for any reason held to be invalid or unenforceable by a court of competent jurisdiction, the remaining portions of this Ordinance shall nonetheless remain in full force and effect. The people of the City of Glendora hereby declare that they would have adopted each section, subsection, sentence, clause, phrase, or portion of this Ordinance, irrespective of the fact that any one or more sections, subsections, sentences, clauses, phrases, or portions of this Ordinance be declared invalid or unenforceable. SECTION 17. The Mayor shall sign this Ordinance and the City Clerk shall attest and certify to the passage and adoption thereof and cause same to be published at least once in the San Gabriel Valley Examiner, a weekly newspaper of general circulation, published in the City of Glendora, which newspaper is hereby designated for that purpose (GC § 40806); and thereupon, and thirty (30) days after its passage, this ordinance shall take effect and be in force. PASSED, APPROVED and ADOPTED this 25th day of March, 2014. City Council of Glendora, California JUDY M. NELSON, Mayor APPROVED AS TO FORM: D. WAYNE LEECH, City Attorney CERTIFICATION I, Kathleen R. Sessman, City Clerk of the City of Glendora, do hereby certify that the foregoing Ordinance was introduced for first reading on March 11, 2014, by the following roll call vote: AYES: COUNCIL MEMBERS: Davis, Murabito, Nelson and Santoro NOES: COUNCIL MEMBERS: None ABSENT: COUNCIL MEMBERS: Tessitor ABSTAIN: COUNCIL MEMBERS: None Thereafter, said Ordinance was duly approved and adopted at a regular meeting of the City Council on March 25, 2014, by the following roll call vote: AYES: COUNCIL MEMBERS: Murabito, Santoro, Tessitor, Davis, and Nelson NOES: COUNCIL MEMBERS: None ABSENT: COUNCIL MEMBERS: None ABSTAIN: COUNCIL MEMBERS: None I further certify that said Ordinance was published as required by law in a newspaper of general circulation in the City of Glendora, California on the 3rd day of April, 2014. Dated: March 25, 2014 KATHLEEN R. SESSMAN, City Clerk Any person may request the designation of real property as a landmark or historic resource for the purpose of preserving an identified cultural resource on the property by submitting an application for such designation to the planning department. The commission or council may also initiate such an application on its own motion. When the property is privately owned, the application shall include the written consent of the property owner. 2. The planning department shall conduct a study of each proposed designation, make written reports on the applications, and transmit such reports to the council with its recommendation to approve or deny the designation. 3. The council shall hold a public hearing within sixty days of receiving the report of the planning department. Action shall be taken by resolution of the reviewing body. The resolution shall state the findings and facts relied upon in making such determination. The action of the council shall be final. 4. No building or demolition permits or other similar entitlements relative to a cultural resource proposed to be preserved by the designation of landmark or historic resource shall be issued while the public hearing is pending. 5. Notice of the date, place, time and purpose of the hearing shall be given by advertisement once in a newspaper of general circulation and by first class mail to the applicants and the owners and occupants of the proposed landmark or historic resource at least ten days prior to the date of the public hearing. The names and addresses of such owners shall be obtained from the latest equalized assessment rolls of the county assessor. 6. The designations of landmark and historic resource shall run with the land and be binding upon subsequent owners of the real property. Upon designation, the real property owner shall sign a certificate of landmark/historic resource designation. The city shall file the certificate for recording with the county recorder. EXHIBIT F 21.03.080 Recycling facilities. D. Development plan review pursuant to section 21.02.040 is required for recycling facilities, except single-feed reverse vending machines in a commercial building. EXHIBIT G 21.07.030 Special height overlay (H). A. Purpose. The purpose of the special height overlay is to accommodate land uses that require a greater building height than is permitted in certain zones. The special height overlay may be applied to the underlying zones of C-2, C-3, CM, MS, M-1, IP and PR. B. Development Standards. 1. Height. A building may exceed the height limitation applicable to the underlying zone, but shall not exceed eight stories or eighty feet in height, as measured from finish grade, whichever is greater. 2. Front Yard. The minimum front setback shall be twenty-five feet. 3. Side Yards. The minimum side setback shall be twenty feet plus four feet for each additional story in excess of two stories. EXHIBIT H 21.09.050 C. EXHIBIT A 21.01.030 General administration. J. Section reserved. EXHIBIT B 21.01.040 Zone classifications. A. Zone Classifications. In order to establish zone districts to classify and regulate the use of land and structures, the following zone classifications are established: 1. Single-Family Residential Zones. R-1 (7,500) E-3 (8,000) E-4 (8,500) E-5 (10,500) E-6 (12,500/15,000) E-7 (20,000 / 30,000 / 40,000 / 80,000 / 200,00 500,000 / 800,000) RHR 2. Multiple-Family Residential Zones. R-2 R-3 GA LGA 3. Single-family residential Single-family estate Single-family estate Single-family estate Single-family estate Single-family estate Rural hillsideresidential Restricted multiple -family residential Multiple-family residential Garden apartment Limited garden apartment Commercial and Industrial Zones. C-1 C-2 C-3 CM MS M-1 M-1A IP 4. Professional Limited retail business Retail and commercial Commercial-manufacturing Medical services Light manufacturing Limited manufacturing Industrial park Special Use Zones. B PR PD R-4 OSN SP CCAP 5. Cemetery Planned redevelopment Planned development Railroadpurposes Open space ²natural Specific plan Civic Center area plan Overlay Zones. H MHP HPOZ April 3 - 9, 2014 D. E. Special height overlay zone Mobilehome park overlay zone Historic preservation overlay zone Grand-Foothill multifamily residential overlayzone EXHIBIT C 21.01.050 Amendments. B. Initiation of Proceedings. 1. An amendment of the official zoning map to any zone other than SP (specific plan) zone may be initiated by the property owner or an authorized agent or by the city. An amendment of the official zoning map to the SP (specific plan) zone may be initiated by the property owners of one hundred percent of the parcels proposed to be reclassified to the SP (specific plan) zone, or by an authorized agent of such property owners, or by the city. 2. An amendment of the provisions of this title, including the official zoning map, may be initiated by the director, commission or council. EXHIBIT D 21.02.040 Development plan review. B. Projects requiring development plan review (the reviewing body is in parenthesis): 1. Hillside development (commission); 2. Multiple-family projects—Apartments, condominiums and cooperatives (commission); 3. Construction of building area over twenty-five thousand square feet in C-1, C-2, C-3 and CM, M1, M1A and MS zones (commission); 4. Planned redevelopment (commission, council); 5. Planned development (commission, council); 6. Civic Center Area Plan development, exclusive of permits for signage and awnings (commission); 7. Mobilehome park overlay development (commission); 8. Second story construction for all single-family residential zones including hillside lots. (commission); 9. Second kitchen units (director); 10. Temporary structures (commission); 11. Relocated structures (commission); 12. Tennis courts (commission); 13. Public facilities located in residential zones (commission); 14. Recycling facilities, except single-feed vending machines (director); 15. Open space development (commission); 16. Gated communities (commission and council); 17. Radio and television broadcasting antennae, private transmitting antennae and satellite receiving antennae (director); 18. Solar energy collectors (director); 19. Cantilevered decking (director); EXHIBIT E 21.03.050 Historic preservation. D. Historic Resource or Landmark Designation Procedures. The San Gabriel Valley Implementation. Methods and Procedures for Implementation. A public hearing on all development plan applications shall be held in accordance with the provisions of this section of the specific plan. The planning commission may approve, modify, conditionally approve or deny said application. If there is a conflict found between this specific plan and the city’s municipal codes, the contents of this specific plan shall prevail. 1. Permit Applications. Applications for permits shall be made on forms provided by the planning director and shall be accompanied by a fee, as established by council resolution. a. Complete Applications. Permit applications pursuant to this title must be accepted as complete for processing by the planning director in order to initiate the official review process. Applications shall include plans, documents, materials and other information as needed to allow complete analysis and evaluation. b. Review for Completeness. The director shall review the application and determine if it is complete for processing and shall notify the applicant of such determination. In addition to the standard submittal requirements, the director may request additional information necessary for the complete analysis and evaluation of an application. c. Incomplete Applications. If an application is determined not to be complete, written notice shall be provided to the applicant specifying those portions of the application that are incomplete. The notice shall indicate the items necessary to make the application complete. The applicant must supply items within sixty days of the notice or the application may be terminated. Upon receipt of the required items, the director shall review the application for completeness. 2. Development Plan Review. Development plans will be reviewed by the city planning department and approved by the planning commission. a. Application. Applications for development plan review shall be made on forms provided by the director and shall be accompanied by a filing fee, as established by council resolution. Applications shall be made by the owner of the property for which the approval is sought, or an authorized agent. Applications for development plan review shall include the following information: i. Site development plan: drawn to scale and fully dimensioned, containing the following: (A) Title block (applicant’s name and date drawn); (B) Scale and north arrow; (C) Property lines or building site, dimensioned; (D) Building footprints and setbacks; (E) Streets/corridor—location and width; (F) Easements—location, purpose and width; (G) Access—existing and proposed; (H) Fencing (walls)—type, location and height; (I) Landscape and screening areas; and (J) Topography, existing and proposed (i.e., conceptual grading plan). ii. Architectural floor plans and elevations including: (A) Typical exterior building materials; (B) Typical exterior colors; and (C) Building heights. iii. Preliminary landscape plan including general location of all plant materials. iv. Perimeter wall and entry elevations. v. Tree disbursement plan 910 (as described in Section 21.09.040(E) of this document). vi. Tree preservation, relocation and mitigation plan (as described in Section 21.09.040(E) of this document). b. Development Plan Review Hearing. The planning commission shall hold a hearing on each application for a development plan review. Notice of the hearing shall be given as prescribed in subsection 21.01.030(E), except that no notice shall be required to be published. c. Action by Reviewing Body. The planning commission shall take action by resolution either granting or denying approval of the development plan(s). The action of the planning commission shall be final unless appealed as prescribed below. When an application for a development plan review is processed in conjunction with another application for which council action is required, the planning commission shall take action by recommending either approval or denial of the development plan. The city council shall take action by resolution either granting or denying approval of the development plan. d. Findings for Approval. The reviewing body shall grant approval of a development plan if all of the following findings are made: i. The use is authorized by development plan review pursuant to the specific plan; ii. The use is consistent with the general plan; iii. The site accommodates the development standards of this specific plan; iv. The site is adequately served by streets, utilities and other services, facilities and improvements, as set forth in the specific plan; v. The use will not adversely affect the character and integrity of the area, and the health, safety and welfare of the public. e. Conditions of Approval. The reviewing body may impose such conditions as it deems necessary to ensure that the project will meet the development standards and the purpose and intent of this specific plan. 3. Development Plan Review Appeals. All decisions of the planning commission shall be final unless appealed to the city council. All appeals shall be filed in writing with the city clerk within fifteen days of the action of the planning commission. The city clerk shall schedule the matter for consideration at a regularly scheduled meeting of the city council held within thirty days of receiving the written appeal. 4. Building Permits. No building permits shall be issued for any development on the subject property, or part thereof, until the planning commission or the city council on appeal have approved the development plan. 5. Expiration of Development Plan Approval. In any case where a development plan approval has been granted and a building permit not issued within eighteen months after the date of granting thereof, the time shall be automatically extended in accordance with the remaining time on the accompanying vesting tentative tract map. 6. Extensions. Extensions of time for any development plan review shall be determined by the planning commission. Extensions of time for any tentative map shall be determined by the city council. Extensions shall not be considered unless a letter specifying the following information is received by the planning director before the date on which the approval expires: a. A description and documentation of good faith efforts to effectuate the plan; b. A description and documentation of acts, conditions or events beyond the permittee’s control which precluded project implementation; and c. An estimate of what must occur in order to proceed, along with an estimated time and requested extension period, accordingly. Subsequent Applications. 1. Applications. Applications for individual residential modifications conforming to specific plan site development standards and architectural design guidelines will be submitted to the planning director for administrative review and approval. Second-story additions or modifications will be submitted to the planning commission for review and approval. 2. Appeals. All decisions of the planning director or planning commission shall be final unless appealed to the city council. All appeals shall be filed in writing with the city clerk within fifteen days of the action of the planning director or planning commission. The city clerk shall schedule the matter for consideration at a regularly scheduled meeting of the city council held within thirty days of receiving the written appeal. 3. Building Permits. No building permits shall be issued until the planning director, planning commission or city council on appeal have approved the application. Other Permits and Discretionary Actions. 1. Zone Change Application. A zone change application will be processed concurrently with the specific plan and specific plan amendment applications to re-zone the original subject property from E-5 (single family residential) and C2 (limited retail business) to SP (specific plan), and re-zone the specific plan amendment area (NHRA property) from PR (planned redevelopment) to SP. The zone change shall be processed pursuant to procedures outlined in the Section 21.01.050. 2. Tentative Subdivision Application. This proposed development requires the approval of a vesting tentative tract map(s). A vesting tentative map confers a vested right to proceed with development in substantial compliance with the ordinances, policies, and standards in effect at the time the application for the vesting tentative map is approved, as provided in Government Code Section 66498.1. A vesting tentative map shall be processed in a manner pursuant to requirements of the Subdivision Map Act and to the requirements for the tentative maps. The following requirements shall apply to a vesting tentative map: a. The word “vesting tentative map” shall be printed conspicuously on the face of the proposed map; b. The rights conferred by a vesting tentative map shall last for a period of not less than one year or more than two years beyond recordation of the final map. 3. Lot Line Adjustments. The northern cul-de-sac shown on TTM 52483, the original specific plan area, was constructed prior to processing of the specific plan amendment. The cul-de-sac will be removed and related lot lines adjusted for the street extension. Proposed lot line adjustments will be submitted to the planning director for administrative review and approval. EXHIBIT I 21.10.330 Allowable land uses and permit requirements. TABLE 6-1a ALLOWABLE USES AND PERMIT REQUIREMENTS FOR GRAND/ROUTE 66 GATEWAY AMENDMENT NO. 1 AMENDMENT NO. 1 Apparel Appliance store Art gallery Bakery Bank or financial institution without drive -through, in conjunction with other permitted uses Beauty/health spa. CUP required. Bookstore Condominiums/town homes (as second and third stories over retail/office) Copy store Dancing and live entertainment in conjunction with restaurant. CUP required. Department store Electronic appliances Florist Examiner CITY/LEGAL NOTICES April 3 - 9, 2014 S.G.V. EXAMINER • City Notices • City Notices • Legal Notices • Legal Notices • Fortunetelling Furniture Gifts Jewelry Live/work facilities (as second and third stories over retail/office) Massage therapy in conjunction with a beauty/health spa or(6)gym . CUP required. Massage therapy in conjunction with a medical office or clinic Office supplies On sale alcoholicbeverage sales (consumption only in conjunction with restaurant). CUP required. Personal services Professional offices Restaurant (sit down, family -style including outdoor dining) Specialty foods such as delicatessen, coffee and tea shop, ice cream, ndy, soda ca fountain. Fast food restaurants are not permitted. Stationery store Wine shop Notes: (1) Within the applicable subdistrict, Motor Vehicle and Related Retail Trade and Services uses indicated shall be restricted from locating on corner locations with frontage along Route 66. (2) Within the CRR subdistrict, use shall be permitted only on corner locations with frontage along Route 66. (3) Applies only to uses for parcels providing street frontage along Vermont Street south of Ada Avenue and north of Route 66. Use is not permitted on parcels that do not have street frontage along Vermont Street south of Ada Avenue and north of Route 66. (4) Uses in the TCMU subdistrict on parcels with street frontage along Vermont Street south of Ada Avenue and north of Route 66 are subject to the findings requirements of Section 21.10.360(C)(3). (5) Drive-through lanes are permitted with approval of a conditional use permit. (6) Ancillary massage therapy use may not occupy more than thirty percent of the gross floor area of the primary use. Refer to Title 5 of the Glendora Municipal Code. (7) 351 South Glendora Avenue is exempt from this requirement. EXHIBIT J 21.10.390 Signs. G. Window Signs. Window signs shall be allowed in the BG, GMU, TCMU, RSC, RR, LHG, and TCO zoning subdistricts, subject to the following requirements: 1. Placement of window signs shall be reviewed and approved by the planning director. 2. Signs shall be allowed only on the ground floor level and second story of a structure frontage. 3. Signs shall not occupy more than twenty-five percent of the window area. 4. The maximum area for window signs shall be calculated in conjunction with the requirements for wall signs in Section 21.10.390(F), above. EXHIBIT K 21.10.420 Development incentives. Table 6-8 Mixed Use FAR Incentives Land Use Subdistrict BG GMU TCMU RSC CRR LHG TCO Base Intensity (FAR) .35 FAR .35 FAR .50 FAR .30 FAR .30 FAR .30 FAR .35 FAR Allowable Bonus (FAR) (1) .10 FAR .10 FAR .15 FAR .15 FAR .05 FAR .05 FAR .10 FAR (1) Dependent in part upon the provision of parking study. Refer to Sections 21.10.370(B)(8) and 21.10.370(B)(9). EXHIBIT L 21.10.420 Development incentives. C. Mixed Use Development Incentives. 6. Additional Incentives. At the discretion of the reviewing body, additional intensity or density bonuses may be granted if the project exhibits any one or more of the following: a. Exemplary architectural design. b. Further promotes the purpose and intent of this specific plan in terms of development quality, design and economic opportunity. c. Contributes to increased employment opportunities. Granting of additional incentives in addition to those allowed in this section shall be subject to review by the planning commission. EXHIBIT M 21.11.030 Land use plan. E. On-Site Circulation, Parking and Loading. 2. Parking. Parking configurations within the specific plan area shall include the following guidelines: l. Parking Structure Development—Depending on the mix of retail uses built on the site, the property owner may elect to construct up to a five-story parking structure in the northeast corner of the site, north of the main project driveway extending from the planned access east of the Glendora Marketplace. Development of a parking structure is subject to development plan review approval by the planning commission pursuant to Section 21.02.040 of the Glendora Municipal Code except that no notice shall be required. The commission shall approve, deny or conditionally approve any parking structure development subject to the following criteria: i. The design of the structure includes safety barriers, protective bumpers, curbs and directional markings, adequate lighting and security features to ensure pedestrian/vehicular safety. ii. The design of the structure provides for the visibility of pedestrians and vehicles when entering individual parking stalls, when circulating within the parking structure, and when entering or leaving the parking structure. iii. The design of the structure provides circulation patterns and the location and direction of access drives shall be designed and maintained in accordance with accepted principles of traffic engineering and traffic safety. EXHIBIT N 21.12.190 Residential development standards. E. Accessory Structures. The planning director and the HOA shall consider the following structures permittable accessory structures with approval of a design review application: pools, spas, outdoor replaces, re pits, and built-in barbeques. Publish in the San Gabriel Valley Examiner on April 3, 2014 . #GD03 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014079721 The following person (s) is (are) doing business as: MEXICAN TRADITION BOXING; MT BOXING 13392 VALLEY BL UNIT A CITY OF INDUSTRY CA 91746 Full name of registrant (s) is (are) Andres Rios 13932 Valley Bl. Unit A City Of Industry Ca 91746 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/25/2014 The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131424AC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014079876 The following person (s) is (are) doing business as: WIENERSCHNITZEL 557 750 E HUNTINGTON DR MONROVIA CA 91016 Full name of registrant (s) is (are) SFO Group Corporation 9176 Whirlaway Ct. Rancho Cucamonga Ca 91737 The business is conducted by: A CORPORATION. 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.) This statement was filed with the County Clerk of Los Angeles County on 0.3/ 25/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/17 & 04/24/ 2014 The San Gabriel Valley Examiner CNBB 131425DC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014079333 The following person (s) is (are) doing business as O & J'S GARDENING AND LANDSCAPING 14320 S BUDLONG AVE GARDENA CA 90247 Full name of registrant (s) is (are) Osbaldo M Alcala 14320 Budlong Ave Gardena Ca 90247 The business is conducted by: AN INDIVIDUAL 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.) This statement was filed with the County Clerk of Los Angeles County on 03/25/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131426DC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014078916 The following person (s) is (are) doing businesses as: ROCKET DELIVERY SERVICE 10847 PAINTER AVE SANTA FE SPRINGS CA 90670; PO BOX 2985 SANTA FE SPRINGS CA 90670 Full name of registrant (s) is (are) Ronald Davis Jr. 10847 Painter Ave Santa Fe Springs Ca 90670 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/25/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131427GM FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017080116 The following person (s) is (are) doing business as: BLEAU GRANDEUR; FONTAINE BLEU 8 2792 HACIENDA DR DUARTE CA 91010 Full name of registrant (s) is (are) Windale Inc 27925 Hacienda Dr. Duarte Ca 91010 The business is conducted by: A CORPORATION 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.) This statement was filed with the County Clerk of Los Angeles County on 03/25/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131428MU FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014079060 The following person (s) is (are) doing business as: AZIZ VIDEO 14204 S FIGUEROA ST LOS ANGELES CA 90061 Full name of registrant (s) is (are) Aziz Service Center Inc 14204 S. Figueroa St. Los Angeles Ca 90061 The business is conducted by: A CORPORATION. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/25/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131429MU STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 2014079736 The following person (s) has (have) abandoned the use of the fictitious name: J AND E JEWLERY 11600 ALONDRA BL 15 NORWALK CA 90650 Full name of registrant (s) is (are) Jesus Olivares 11600 Alondra Bl. 15 Norwalk Ca 90650 The business was conducted by AN INDIVIDUAL The fictitious business name referred to above was filed on 08/05/2009 Original File #2014079735 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.) This statement was filed with the County Clerk of Los Angeles County on 03/25/2014 NOTICE-The 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131430MU FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014079264 The following person (s) is (are) doing business as: MUFFLERS MEXICO 3203 W JEFFERSON AVE LOS ANGELES CA 90018 Full name of registrant (s) is (are) Sandra L. Balbuena 10253 Bowman Ave South Gaye Ca 90280; Jorge Espinoza 11886 Foothill Bl. Apt A104 Sylmar Ca 91342 The business is conducted by: COPARTNERS. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/25/2014 The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131431MU FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014079650 The following person (s) is (are) doing business as KIKES AUTO DETAIL 233 E ANAHEIM ST WILMINGTON CA 90744 Full name of registrant (s) is (are) Enrique Padilla 233 E. Anaheim St. Wilmington Ca 90744 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/25/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131432OD FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2014079062 The following person (s) is (are) doing business as: IMPORT PLUS DIDTRIBUTION 16625 S NORMANDIE AVE STE F GARDENA CA 90249 Full name of registrant (s) is (are) Jonas Maralit 16625 S. Normandie Ave Ste F Gardena Ca 90249 The business is conducted by: AN INDIVIDUAL 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.) This statement was filed with the County Clerk of Los Angeles County on 03/25/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131433OD FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014079848 The following person (s) is (are) doing business as: SEXY HEELS BY CHELY 6337 PACIFIC BL HUNTINGTON PARK CA 90255 Full name of registrant (s) is (are) Jaime A. Reyes 465 W. 47th Pl. Los Angeles Ca 90037 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/25/2014 The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131434AV FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014079541 The following person (s) is (are) doing business as: A1A TAXICAB SERVICES 655 N DUDLEY ST APT 32 POMONA CA 91768; 510 N CENTRAL AVE UNIT 7201 UPLAND CA 91786 Full name of registrant (s) is (are) Mauricio A. Chinchilla Rivas 510 N. Central Ave Unit 7201 Upland Ca 91786 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/25/2014 The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131435SV FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014079198 The following person (s) is (are) doing business as: CROWNADEMY 9418 STAMPS AVE DOWNEY CA 90240 Full name of registrant (s) is (are) Solange N. Astudillo 9418 Stamps Ave Downey Ca 90240 .The business is conducted by: AN INDIVIDUAL 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.) This statement was filed with the County Clerk of Los Angeles County on 03/25/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131436AV FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014080916 The following person (s) is (are) doing business as: RS TRANSPORTATION 1774 ½ N EASTERN AVE LOS ANGELES CA 90032 Full name of registrant (s) is (are) Rodrigo Sanchez Hernandez 8339 178th Ave SW Rochester Wa 98579 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/26/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 it self 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131437AV FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014080595 The following person (s) is (are) doing businesses as: ROTAL T AUTO SALES 1803 E OCEAN BL 301 LONG BEACH AC 90802 Full name of registrant (s) is (are) Royal Linual Smith 1803 E. Ocean Bl. 301 Long Beach Ca 90802 The business is conducted by: AN INDIVIDUAL 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.) This statement was filed with the County Clerk of Los Angeles County on 03/26/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131438RC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014081019 The following person (s) is (are) doing businesses as: CRADLE 2 CRAYONS PRESCHOOL 13012 S STANFORD AVE LOS ANGELES CA 90059 Full name of registrant (s) is (are) Yolanda Purdie 13012 S. Stanford Ave Los Angeles Ca 90059 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/26/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131439AV STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 2014075587 The following person (s) has (have) abandoned the use of the fictitious name: COMPTON CUTS 930 N LONG BEACH BL COMPTON CA 90021 Full name of registrant (s) is (are) Jore Gonzalez 930 N. Long Beach Bl. Compton Ca 90021 The business was conducted by AN INDIVIDUAL The fictitious business name referred to above was filed on 01/19/2012 Original File #2012010496 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.) This statement was filed with the County Clerk of Los Angeles County on 03/26/2014 NOTICE-The 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131440 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 2017075567 The following person (s) has (have) abandoned the use of the fictitious name: CLAREMONT TUTORS 33251 VIA MAJOR SAN JUAN CAPISTRANO CA 92675 Full name of registrant (s) is (are) Hermila Ortiz 33251 Via Major San Juan Capistrano Ca 92675 The business was conducted by AN INDIVIDUAL The fictitious business name referred to above was filed on 06/29/2010 Original File #20100888830 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.) This statement was filed with the County Clerk of Los Angeles County on 03/26/2014 NOTICEThe 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131441 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 2014075588 The following person (s) has (have) abandoned the use of the fictitious name: WEST COAST REALTY 1724 YERMO PL FULLERTON CA 92833 Full name of registrant (s) is (are) Armando Serrano 1909 Sternlee Ave Long Beach Ca 90815 The business was conducted by AN INDIVIDUAL The fictitious business name referred to above was filed on 1/11/2013 Original File #2013007526 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.) This statement was filed with the County Clerk of Los Angeles County on 03/26/2014 NOTICE-The 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131442 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 2014080361 The following person (s) has (have) abandoned the use of the fictitious name: ZUMBA DE LEON 8430 STATE ST SOUTH GATE CA 90280 Full name of registrant (s) is (are) Javier De Leon Nava 8430 State St. South Gate Ca 90280 The business was conducted by AN INDIVIDUAL The fictitious business name referred to above was filed on 11/04/2013 Original File #20132275335 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.) This statement was filed with the County Clerk of Los Angeles County on 03/26/2014 NOTICE-The 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/ 17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131443MU FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014080884 The following person (s) is (are) doing business as: UNIQUE DENTAL LAB ACADEMY 678 LIVE OAK AVE ARCADIA CA 91006 Full name of registrant (s) is (are) Legeng Lin 618 E. Live Oak Ave Arcadia Ca 91006 The business is conducted by: AN INDIVIDUAL 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.) This statement was filed with the County Clerk of Los Angeles County on 03/26/2014 The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131444GM FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014081399 The following person (s) is (are) doing business as: THE WICKER MAN 5006 S WESTERN AVE LOS ANGELES CA 90062 Full name of registrant (s) is (are) Domingo Guadamuz 5006 s. Western Ave Los Angeles Ca 90062 The business is conducted by: AN INDIVDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/26/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131445OD FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014081257 The following person (s) is (are) doing business as: BIG SAVINGS WHOLESALE & RETAIL 7304 RICHFIELD ST 112 PARAMOUNT CA 90723 Full name of registrant (s) is (are) Emmanuel Nunez-Nava; Maricela De La O 7304 Richfield St. 112 Paramount Ca 90723 The business is conducted by: A MARRIED COUPLE. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/26/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 it self 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131446OD FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014081194 The following person (s) is (are) doing business as: QUALITY AIR COMPRESSOR 4546 E WASHINGTON BL COMMERCE CA 90040 Full name of registrant (s) is (are) Jose J. Pinzon 4546 E. Washington Bl. Commerce Ca 90040 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/26/2014 The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131447OD FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014080890 The following person (s) is (are) doing business as: PRECISION METAL PROCESSING 11423 PORTER RANCH DR 202 PORTER RANCH CA 91326 Full name of registrant (s) is (are) Brandon Anthony Boren 11423 Porter Ranch Dr 202 Porter Ranch Ca 91326 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/26/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131448OD FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014081298 The following person (s) is (are) doing business as: UVEND ENTERPRISE 2771 MONTAIR AVE LONG BEACH CA 90815 Full name of registrant (s) is (are) Hannah Mariam Mousa 2771 Montair Ave Long Beach Ca 90815 The business is conducted by AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/26/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 The San Gabriel Valley Examiner 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131449DC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014070443 The following person (s) is (are) doing businesses as: THE PROPER BARBERSHOP 11917 PARAMOUNT BL STEC DOWNEY CA 90242 Full name of registrant (s) is (are) Jorge Fletes 8609 Caval St. Downey Ca 90242 The business is conducted by: AN INDIVDUAL 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.) This statement was filed with the County Clerk of Los Angeles County on 03/17/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131450MU FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014081363 The following person (s) is (are) doing businesses as: ALLEN CARE CENTER 1415 N GARFIELD AVE PASADENA CA 91104 Full name of registrant (s) is (are) Allen Care Convalescent Hospital Corporation 1415 N. Garfield Ave Pasadena Ca 91104 The business is conducted by: A CORPORATION. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/ 26/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/17 & 04/24/ 2014 The San Gabriel Valley Examiner CNBB 131451MU FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014080879 The following person (s) is (are) doing business as: IMPERIAL COLLISION 5635 IMPERIAL HWY SOUTH GATE CA 90280 Full name of registrant (s) is (are) Daisy Estrada 5635 Imperial Hwy South Gate Ca 90280 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/26/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131452MU FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014080781 The following person (s) is (are) doing businesses as: AMIR MENS WEAR 2040 W ROSECRANS AVE 46 GARDENA CA 90249 Full name of registrant (s) is (are) Mohammed Hussain 2040 W. Rosecrans Ave 46 Gardena Ca 90249 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/20/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131453MU FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014080682 The following person (s) is (are) doing businesses as: ANGELS FOOTWEAR 8807 PIONEER BL UNIT D SANTA FE SPRINGS CA 90670 Full name of registrant (s) is (are) Angeles Footwear Inc 8807 Pioneer Bl. Unit D Santa Fe Springs Ca 90670 The business is conducted by: A CORPORATION. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/ 26/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 4/03; 04/10; 04/17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131454 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014080684 The following person (s) is (are) doing business as: CITS INTERNATIONAL M.I.C.E CO LTD; CITS INTERNATIONAL TRAVEL SERVICE; M.P.R INTERNATIONAL GROUP; USA CYTS MICE SERVICE CO US CYTS MICE SERVICE CO LTD; USA CTRIP INTERNATIONAL TRAVEL SERVICE CO LTD; US CTRIP INTERNATIONAL TRAVEL SERVICE SO LTD; USA UTOUR INTERNATIONAL TRAVEL SERVICE CO LTD; USA CYTS INTERNATIONAL TRAVEL SERVICE CO LTD; US CYTS INTERNATIONAL TRAVEL SERVICE CO LTD 112 TANGLEWOOD ST LA PUENTE CA 91744 Full name of registrant (s) is (are) Christine Leader 112 Tanglewood St. La Puente Ca 91744 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/26/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131455OD FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014080683 The following person (s) is (are) doing business as: EAST LOS BOY & GIRL 1134 S BURGER AVE LOS ANGELES CA 90022 Full name of registrant (s) is (are) Marco A. Villalobos 1134 S. Burger Ave Los Angeles Ca 90022 The business is conducted by: AN INDIVIDUAL 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.) This statement was filed with the County Clerk of Los Angeles County on 03/26/2014 The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131456SD FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014081723 The following person (s) is (are) doing business as TITAN SUPPLIES AND INDUSTRIAL PRODUCTS 520 BANNING ST COMPTON CA 90222 Full name of registrant (s) is (are) Titan Supplies and Industrial Products Inc 520 banning St. Compton Ca 90222 The business is conducted by: A CORPORATION. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/26/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131457RC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014082444 The following person (s) is (are) doing business as: COMPTON STUDIO 121 N LONG BEACH BL COMPTON CA 90221; 1450 E COMPTON BL STE 152 COMPTON CA 90221 Full name of registrant (s) is (are) Christian Yaneli Rosales 1450 e. Compton Bl. Ste 152 Compton Ca 90221 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/27/2014 The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131458DC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017082508 The following person (s) is (are) doing business as BIONICOS EL RODEO 1816 W 6TH ST LOS ANGELES CA 90057; 4351 HAMMEL ST LOS ANGELES CA 9022 Full name of registrant (s) is (are) Ma Guadalupe Villasenor Ordonez 4351 Hammel St. Los Angeles Ca 90022 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/27/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131459AC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014082188 The following person (s) is (are) doing business as: NR-GEE COFFEE; NR-GEE COPPER 3811 BRESEE AVE APT A BALDWIN PARK CA 91706 Full name of registrant (s) is (are) Ricardo Pat Hernandez Mancera 3811 Bresee Ave Apt A Baldwin Park Ca 91706 The business is conducted by AN INDIVIDUAL. I declare that all information in this statement is A17 true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) This statement was filed with the County Clerk of Los Angeles County on 03/27/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 it self 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131460AC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014082902 The following person (s) is (are) doing business as: NAIL BAR 104 W BEVERLY BL MONTEBELLO CA 90640 Full name of registrant (s) is (are) Kristine Adzhinyan 608 N. Taylor Ave 301 Montebello Ca 90640 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/27/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131461AC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014076435 The following person (s) is (are) doing business as: WINDSHIELD AND HEADLIGHT RESTORATION 3349 CANDLEWOOD ST LAKEWOOD CA 90712 Full name of registrant (s) is (are) Gary J. Freeman Jr. 3349 Candlewood St. Lakewood Ca 90712 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/21/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 121461EM FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014082939 The following person (s) is (are) doing business as: LIFESTYLE LAVISH 1621 DOWNEY AVE 97 PARAMOUNT CA 90723 Full name of registrant (s) is (are) Sophie A. Delfour Parks 16211 Downey Ave 97 Paramount Ca 90723 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/27/2014 The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131462AV FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014083248 The following person (s) is (are) doing business as ARMS PLUS FIREARMS CONSULTANTS 340 S LEMON AVE STE 7587 WALNUT CA 91789 Full name of registrant (s) is (are) Rodrick Jeter; Tomy Stephans 340 S. Lemon Ave Ste 7587 Walnut Ca 91789 The business is conducted by: A GENERAL PARTNERSHIP. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/27/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131463AV FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014083121 The following person (s) is (are) doing business as: JENNYS NUTRITION 4269 S VERMONT AVE LOS ANGELES CA 90037 Full name of registrant (s) is (are) Eric Alejandro ParraLule; Zulema Padilla 4269 S. Vermont Ave Los Angeles Ca 90037 The business is conducted by A GENERAL PARTNERSHIP. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/27/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 it self 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131464MU FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014083138 The following person (s) is (are) doing business as: JENNYS NUTRITION 10820 HAWTHORNE BL B LENNOX CA 90307 Full name of registrant (s) is (are) Eric Alejandro Parra-Lule; Zulema Padilla 10820 Hawthorne Bl. B Lennox Ca 90307 The business is conducted by: A GENERAL PARTNERSHIP[. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/ 27/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/17 & 04/24/ 2014 The San Gabriel Valley Examiner CNBB 131465MU FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014082121 The following person (s) is (are) doing business as: THE VILLA RESTAURANT 2801 LEONIS BL LOS ANGELES CA 90058 Full name of registrant (s) is (are) Ricardo Monzon 2801 Leonis Bl. Los Angeles Ca 90058 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/27/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131466OD FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014082397 The following person (s) is (are) doing business as: CLASSIC HARDWOOD FLOORING 601 VAN NESS AVE UBNIT E429 SAN FRANCISCO CA 94102 Full name of registrant (s) is (are) Azat Stepanyan 601 van Ness Ave Unit E429 San Francisco Ca 94102 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/ 27/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 authoriz F B N m F S mm w S B P C F & T S G V E m CNBB OD F CT T OUS BUS NESS NAME STATEMENT F E NO T w CENTAR O PARTY RENTA S ½ E ADAMS B OS ANGE ES CA F m A N ½ E A m B A C T AN ND V DUA m m A w m w w m T m w w C C A C T mm m m NOT CE T F N m S m m w C C A wF B N m S m m m T m F B N m F S mm w S B P C F & T S G V E m CNBB OD F CT T OUS BUS NESS NAME STATEMENT F E NO T w BE ENS SOFAQ DES GN MFG S MC K N EY AVE OS ANGE ES CA F m P G S M K A A C T A GENERA PARTNERSH P m m A w m w w m T m w w C C A C T mm m m NOT CE T F N m S m m w C C A w F B N m S m m m T m F B N m F S mm w S B P C F & T S G V E m CNBB MU F CT T OUS BUS NESS NAME STATEMENT F E NO T w CR ST ANA CR STO ES V DA AVE ONG BEACH CA F C C E V G ES A SANTA FE SPR NGS m S F S A18 S.G.V. EXAMINER Starting a New Business? Three Ways to File - Mail Fax Email April 3 - 9, 2014 • Legal Notices • Legal Notices • Legal Notices • Legal Notices • Ave 4 Long Beach Ca 90810 The business is conducted by A CORPORATION. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/27/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 it self 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/ 17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131470 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014077611 The following person (s) is (are) doing business as: RAINBOW GIFT & SUPPLIES 761 S ATLANTIC BL LOS ANGELES CA 90022 Full name of registrant (s) is (are) Maria G. Manzano Lara 761 S. Atlantic Bl. Los Angeles Ca 90022 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/27/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICEThe 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/17 & 04/24/ 2014 The San Gabriel Valley Examiner CNBB 131471MU FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014083822 The following person (s) is (are) doing business as: DUETO CONSENTIDO 8840 DUNBAR ST BELLFLOWER CA 90706 Full name of registrant (s) is (are) Jorge Corona 8840 Dunbar St. Bellflower Ca 90706 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/28/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 04/ 03; 04/10; 04/17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131472GM FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014084203 The following person (s) is (are) doing business as: PRODUCT OF GRACE 1943 W VERNON AVE LOS ANGELES CA 90062 Full name of registrant (s) is (are) Hazel Hidalgo-Bahati 1943 w. Vernon Ave Los Angeles Ca 90062 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/28/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICEThe 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/17 & 04/24/ 2014 The San Gabriel Valley Examiner CNBB 131473GM FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014083476 The following person (s) is (are) doing business as: FIRST CHOICE DRAIN EXPERTS 2456 GEHRIG ST UNIT B WEST COVINA CA 91792 Full name of registrant (s) is (are) Marvin Quiroa 2456 Gehrig St. Unit B West Covina Ca 91792 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/28/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICEThe 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/17 & 04/24/ 2014 The San Gabriel Valley Examiner CNBB 131474AV FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014084047 The following person (s) is (are) doing business as: ALADEEN MARKET 9502 AHZAC AVE LOS ANGELES CA 90002 Full name of registrant (s) is (are) Pedro A. Solorzano 4463 W. 137th Pl. Apt 1 Hawthorne Ca 90250 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/ 28/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICE-The 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/17 & 04/24/2014 The San Gabriel Valley Examiner CNBB 131475AC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014083713 The following person (s) is (are) doing business as: COGNITIVE BEHAVORAL THERAPY LOS ANGELES 520 S SEPULVEDA BL STE 404 LOS ANGELES CA 90049 Full name of registrant (s) is (are) Albert Bonfil 520 S. Sepulveda Bl. Ste 404 Los Angeles Ca 90049 The business is conducted by: AN INDIVIDUAL. 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.) This statement was filed with the County Clerk of Los Angeles County on 03/28/2014. The registrant (s) has (have) not commenced to transact business under the fictitious business name or names listed above. NOTICEThe 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 at seq. Business and Profession Code) First filing: 04/03; 04/10; 04/17 & 04/24/ 2014 The San Gabriel Valley Examiner CNBB 131476AC FICTITIOUS NAME STATEMENT 2014063951 The following person(s) are doing business as: QQUEENBEE, 91 18th St., Hermosa Beach, CA 90254-3427. The full name of registrant(s) is/are: Amanda Cunningham, 91 18th St., Hermosa Beach, CA 90254-3427. This business is conducted by: Individual. 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.) Signed: Amanda Cunningham. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/ 10/2014. 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). Publish: 4/3/2014, 4/10/2014, 4/17/2014, 4/24/2014. The San Gabriel Valley Examiner. CB# P63165. FICTITIOUS NAME STATEMENT 2014068024 The following person(s) are doing business as: INFUSYSTEM, 10349 Heritage Park Dr. # 2, Santa Fe Springs, CA 90670-7318. The full name of registrant(s) is/are: First Biomedical, Inc., 878 N. JanMar Ct., Olathe, KS 66061. This business is conducted by: Corporation. 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.) Signed: Eric Steen, CEO. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 12/1/2010. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/13/2014. 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). Publish: 4/3/2014, 4/10/2014, 4/17/2014, 4/24/2014. The San Gabriel Valley Examiner. CB# P63166. FICTITIOUS NAME STATEMENT 2014075866 The following person(s) are doing business as: HARONCO ENGINEERING, 11030 Arrow Route Suite 210, Rancho Cucamonga, CA 91730-4837. The full name of registrant(s) is/are: Haronco For Construction And Building, 11030 Arrow Route Suite 210, Rancho Cucamonga, CA 91730-4837. This business is conducted by: Corporation. 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.) Signed: Diana Takawy, CFO/Officer. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 3/ 1/2014. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/21/2014. 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). Publish: 4/3/2014, 4/10/2014, 4/17/2014, 4/24/2014. The San Gabriel Valley Examiner. CB# P63167. FICTITIOUS NAME STATEMENT 2014066177 The following person(s) are doing business as: SILVIA CLEANING SERVICE, 4430 W. 171st St., Lawndale, CA 90260-3401. The full name of registrant(s) is/are: Silvia Oceguera, 4430 W. 171st St., Lawndale, CA 90260-3401. This business is conducted by: Individual. 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.) Signed: Silvia Oceguera. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/12/2014. 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). Publish: 4/3/2014, 4/10/2014, 4/17/2014, 4/24/2014. The San Gabriel Valley Examiner. CB# P63168. FICTITIOUS NAME STATEMENT 2014066158 The following person(s) are doing business as: D J HANDY MAN, 12415 Imperial Hwy. #28, Norwalk, CA 90650-8323. The full name of registrant(s) is/are: Dae Jung Chu, 12415 Imperial Hwy. #28, Norwalk, CA 90650-8323. This business is conducted by: Individual. 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.) Signed: Dae Jung Chu. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/ A. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/12/2014. 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). Publish: 4/3/2014, 4/10/2014, 4/17/2014, 4/ 24/2014. The San Gabriel Valley Examiner. CB# P63169. FICTITIOUS NAME STATEMENT 2014063286 The following person(s) are doing business as: ALL SMILES DAYCARE, 5119 E. 60th St., Maywood, CA 90270-3507. The full name of registrant(s) is/are: Gomez Elizabeth, 5119 E. 60th St., Maywood, CA 90270-3507. This business is conducted by: Individual. 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.) Signed: Gomez Elizabeth. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 4/ 9/2009. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/10/2014. 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). Publish: 4/3/2014, 4/10/2014, 4/17/2014, 4/24/2014. The San Gabriel Valley Examiner. CB# P63177. FICTITIOUS NAME STATEMENT 2014074460 The following person(s) are doing business as: 1. FUENTE DE VIDA APPLIANCES, 2. WALTER APPLIANCES, 3952 E. Olympic Blvd., Los Angeles, CA 90023-3247. The full name of registrant(s) is/are: Maria M Saavedra, 1138 Calada St., Los Angeles, CA 90023-3115. This business is conducted by: Individual. 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.) Signed: Maria M Saavedra. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 4/ 10/2013. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/20/2014. 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). Publish: 4/3/2014, 4/10/2014, 4/17/2014, 4/24/2014. The San Gabriel Valley Examiner. CB# P63178. FICTITIOUS NAME STATEMENT 2014057716 The following person(s) are doing business as: 1. SEVEN SEAS MEDIA, 2. TAK S. ITOMI PHOTOGRAPHY AND DESIGN, 1984 N. Main St. #501, Los Angeles, CA 90031-2492. The full name of registrant(s) is/are: Sunny Sunny Tarbee Inc, 1984 N. Main St. #501, Los Angeles, CA 90031-2492. This business is conducted by: Corporation. 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.) Signed: Izumi Ashikari, President. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/ A. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/4/2014. 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). Publish: 4/3/2014, 4/10/2014, 4/17/2014, 4/ 24/2014. The San Gabriel Valley Examiner. CB# P63179. FICTITIOUS NAME STATEMENT 2014063961 The following person(s) are doing business as: ENTRY POINT ENTERTAINMENT, 700 S. 6th St. Apt. 212, Burbank, CA 91501-3405. The full name of registrant(s) is/are: John Werskey, 700 S. 6th St. Apt. 212, Burbank, CA 91501-3405. This business is conducted by: Individual. 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.) Signed: John Werskey. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/10/2014. 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). Publish: 4/3/2014, 4/10/2014, 4/17/2014, 4/24/2014. The San Gabriel Valley Examiner. CB# P63180. FICTITIOUS NAME STATEMENT 2014083780 The following person(s) are doing business as: SAMMY GIFT SHOP, 304 Boyd St., Los Angeles, CA 90013. The full name of registrant(s) is/are: Diana Lamhoang, 1804 Cochise Circle, Walnut, CA 91789. This business is conducted by: Individual. 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.) Signed: Diana Lamhoang. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/28/2014. 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). Publish: 4/3/2014, 4/10/2014, 4/17/2014, 4/24/2014. The San Gabriel Valley Examiner. CB# P63181. FICTITIOUS NAME STATEMENT 2014083781 The following person(s) are doing business as: 1. CONNECTIVITY, 2. CONNECTIVITY.COM, 245 E. Olive Ave., Ste. 600, Burbank, CA 91502. The full name of registrant(s) is/are: SOLFO, Inc., 245 E. Olive Ave., Ste. 600, Burbank, CA 91502. This business is conducted by: Corporation. 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.) Signed: Erron Silverstein, President. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/28/2014. 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). Publish: 4/3/2014, 4/10/2014, 4/17/2014, 4/24/2014. The San Gabriel Valley Examiner. CB# P63182. FICTITIOUS NAME STATEMENT 2014083782 The following person(s) are doing business as: 1. NECTIV, 2. NECTIV.COM, 245 E. Olive Ave., Ste. 600, Burbank, CA 91502. The full name of registrant(s) is/are: SOLFO, Inc., 245 E. Olive Ave., Ste. 600, Burbank, CA 91502. This business is conducted by: Corporation. 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.) Signed: Erron Silverstein, President. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/28/2014. 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). Publish: 4/3/2014, 4/10/2014, 4/17/2014, 4/24/2014. The San Gabriel Valley Examiner. CB# P63183. FICTITIOUS NAME STATEMENT 2014083803 The following person(s) are doing business as: 1. WORK SQUARE WEST, 2. WORK SQUARE, 5221 W. 102nd St. #110L, Los Angeles, CA 90045. The full name of registrant(s) is/are: Wovex Inc, 21143 Hawthorne Blvd. #206, Torrance, CA 90503. This business is conducted by: Corporation. 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.) Signed: Natasha White, Director. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/ A. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/28/2014. 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). Publish: 4/3/2014, 4/10/2014, 4/17/2014, 4/ 24/2014. The San Gabriel Valley Examiner. CB# P63184. FICTITIOUS NAME STATEMENT 2014064656 The following person(s) are doing business as: FRESH FRUIT EL CHILLIS, 1145 Montecito Dr., San Gabriel, CA 91776-2926. The full name of registrant(s) is/are: Juan Manuel Zamudio, 1145 Montecito Dr., San Gabriel, CA 91776-2926. This business is conducted by: Individual. 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.) Signed: Juan Manuel Zamudio. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/11/2014. 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). Publish: 4/3/2014, 4/10/2014, 4/17/2014, 4/24/2014. The San Gabriel Valley Examiner. CB# P63185. FICTITIOUS NAME STATEMENT 2014062541 The following person(s) are doing business as: PRAISE IS WHAT WE DO INTERNATIONAL MINISTRY, 13916 Purche Ave., Gardena, CA 90249-2813. The full name of registrant(s) is/are: Bridgette Moore, 13916 Purche Ave., Gardena, CA 90249-2813. This business is conducted by: Individual. 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.) Signed: Bridgette Moore. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 6/1/2009. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/7/2014. 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). Publish: 4/3/2014, 4/10/2014, 4/17/2014, 4/24/2014. The San Gabriel Valley Examiner. CB# P63187. FICTITIOUS NAME STATEMENT 2014066340 The following person(s) are doing business as: CLAUDIA'S FASHION, 1816 W. 6th St. # H10, Los Angeles, CA 90057-3102. The full name of registrant(s) is/are: Claudia J Alvarado, 1927 W. 6th St. Apt. 407, Los Angeles, CA 90057-5226. This business is conducted by: Individual. 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.) Signed: Claudia J Alvarado. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/ A. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/12/2014. 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). Publish: 4/3/2014, 4/10/2014, 4/17/2014, 4/ 24/2014. The San Gabriel Valley Examiner. CB# P63188. FICTITIOUS NAME STATEMENT 2014073827 The following person(s) are doing business as: 1. LOS ANGELES CAPITAL MANAGEMENT, 2. LOS ANGELES CAPITAL, 3. LA CAPITAL, 4. LA CAPITAL MANAGEMENT, 11150 Santa Monica Blvd. Ste. 200, Los Angeles, CA 90025-0418. The full name of registrant(s) is/are: Los Angeles Capital Management And Equity Research, Inc., 11150 Santa Monica Blvd. Ste. 200, Los Angeles, CA 90025-0418. This business is conducted by: Corporation. 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.) Signed: Thomas D. Stevens, Chairman and President. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 3/29/2002. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/ 19/2014. 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). Publish: 4/3/2014, 4/10/2014, 4/17/2014, 4/24/2014. The San Gabriel Valley Examiner. CB# P63189. FICTITIOUS NAME STATEMENT 2014076916 The following person(s) are doing business as: AANILA REGISTRATION INSURANCE SERVICES, 417 W. El Segundo Blvd. Ste. A, Los Angeles, CA 90061-1151. The full name of registrant(s) is/are: Anila Inc, 417 W. El Segundo Blvd. Ste. A, Los Angeles, CA 90061-1151. This business is conducted by: Corporation. 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.) Signed: Anil Desai, Vice President. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/21/2014. 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). Publish: 4/3/2014, 4/10/2014, 4/17/2014, 4/24/2014. The San Gabriel Valley Examiner. CB# P63190. FICTITIOUS NAME STATEMENT 2014080196 The following person(s) are doing business as: 1. CRYSTAL BEING WELLNESS, 2. CRYSTAL BEING, 11693 San Vicente Blvd., #416, Los Angeles, CA 90049. The full name of registrant(s) is/are: JoyDanielle Dupont, 11693 San Vicente Blvd., #416, Los Angeles, CA 90049. This business is conducted by: Individual. 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.) Signed: Joy-Danielle Dupont. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 4/1/2014. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/25/2014. 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). Publish: 4/3/2014, 4/10/2014, 4/17/2014, 4/24/2014. The San Gabriel Valley Examiner. CB# P63191. FICTITIOUS NAME STATEMENT 2014084443 The following person(s) are doing business as: AMERICAN APPAREL ENTERPRISE, 3918 Paseo De Las Tortugas, Torrance, CA 90505. The full name of registrant(s) is/are: Manna Express, LLC, 3918 Paseo De Las Tortugas, Torrance, CA 90505. This business is conducted by: Limited Liability Company. 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.) Signed: Muleta F Bitew, Member Manager. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/ 28/2014. 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). Publish: 4/3/2014, 4/10/2014, 4/17/2014, 4/24/2014. The San Gabriel Valley Examiner. CB# P63192. FICTITIOUS NAME STATEMENT 2014061506 The following person(s) are doing business as: THE TRAVELISTA SHOPPE, 19244 Riviera Dr., Walnut, CA 91789-4206. The full name of registrant(s) is/are: Judy Ann Tugade, 19244 Riviera Dr., Walnut, CA 91789-4206. This business is conducted by: Individual. 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.) Signed: Judy Ann Tugade. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/ A. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/7/2014. 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). Publish: 4/3/2014, 4/10/2014, 4/17/2014, 4/ 24/2014. The San Gabriel Valley Examiner. CB# P63193. FICTITIOUS NAME STATEMENT 2014064072 The following person(s) are doing business as: SOS E-LIQUID, 136 Witmer St., Los Angeles, CA 900266008. The full name of registrant(s) is/are: Andreas Choi, 136 Witmer St., Los Angeles, CA 90026-6008. This business is conducted by: Individual. 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.) Signed: Andreas Choi. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/10/2014. 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). Publish: 4/3/2014, 4/10/2014, 4/17/2014, 4/24/2014. The San Gabriel Valley Examiner. CB# P63194. FICTITIOUS NAME STATEMENT 2014068581 The following person(s) are doing business as: GOODEARTH BAGS, 7641 El Toro Cir., Cerritos, CA 90623-2404. The full name of registrant(s) is/are: Mithua Ghosh, 7641 El Toro Cir., Cerritos, CA 90623- 2404. This business is conducted by: Individual. 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.) Signed: Mithua Ghosh. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 2/ 24/2014. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/13/2014. 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). Publish: 4/3/2014, 4/10/2014, 4/17/2014, 4/24/2014. The San Gabriel Valley Examiner. CB# P63195. FICTITIOUS NAME STATEMENT 2014060776 The following person(s) are doing business as: ENGLISH DOGS, 6646 Hollywood Blvd. # 211, Los Angeles, CA 90028-6229. The full name of registrant(s) is/are: Thorr Mejorado and Pete Wakefield, 6646 Hollywood Blvd. # 211, Los Angeles, CA 900286229. This business is conducted by: General Partnership. 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.) Signed: Thorr Mejorado. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 3/6/2014. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/6/ 2014. 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). Publish: 4/3/2014, 4/10/2014, 4/17/2014, 4/24/2014. The San Gabriel Valley Examiner. CB# P63197. FICTITIOUS NAME STATEMENT 2014073397 The following person(s) are doing business as: 1. LA RAPTORS, 2. LOS ANGELES RAPTORS, 1725 Ocean Front Walk Apt. 505, Santa Monica, CA 904013137. The full name of registrant(s) is/are: Spenser Schulte, 1725 Ocean Front Walk Apt. 505, Santa Monica, CA 90401-3137. This business is conducted by: Individual. 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.) Signed: Spenser Schulte. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 3/11/2014. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/19/2014. 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). Publish: 4/3/2014, 4/10/2014, 4/17/2014, 4/24/2014. The San Gabriel Valley Examiner. CB# P63198. FICTITIOUS NAME STATEMENT 2014059627 The following person(s) are doing business as: JESUS GOTGOTAO HOME CARE, 660 S. Garfield Ave. Apt. 305, Monterey Park, CA 91754-3945. The full name of registrant(s) is/are: Jesus Gotgotao, 660 S. Garfield Ave. Apt. 305, Monterey Park, CA 917543945. This business is conducted by: Individual. 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.) Signed: Jesus Gotgotao. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/ A. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/5/2014. 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). Publish: 4/3/2014, 4/10/2014, 4/17/2014, 4/ 24/2014. The San Gabriel Valley Examiner. CB# P63200. FICTITIOUS NAME STATEMENT 2014059622 The following person(s) are doing business as: 1. FRUITMILK, 2. SP-KS, 1620 Waterloo St., Los Angeles, CA 90026-2423. The full name of registrant(s) is/ are: Kelynn Smith, 725 N. Bonnie Brae, Los Angeles, CA 90026, Pauline Shaw, 1620 Waterloo St., Los Angeles, CA 90026. This business is conducted by: General Partnership. 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.) Signed: Kelynn Smith. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/ 5/2014. 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). Publish: 4/3/2014, 4/10/2014, 4/17/2014, 4/24/2014. The San Gabriel Valley Examiner. CB# P63201. FICTITIOUS NAME STATEMENT 2014062617 The following person(s) are doing business as: UNTITLED INTERACTIVE, 520 South Mariposa Suite 211, Los Angeles, CA 90020-2818. The full name of registrant(s) is/are: David Howard, 520 South Mariposa Suite #211, Los Angeles, CA 90020-2818, Byron Hord, 2312 North Green Valley Pkwy Suite 1322, Henderson, NV 89014. This business is conducted by: General Partnership. 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.) Signed: David Howard. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 3/7/2014. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/7/2014. 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). Publish: 4/3/2014, 4/10/2014, 4/17/2014, 4/24/2014. The San Gabriel Valley Examiner. CB# P63202. FICTITIOUS NAME STATEMENT 2014064536 The following person(s) are doing business as: SQUEAKY CLEAN HOUSE SERVICES, 8101 Langdon Ave., Van Nuys, CA 91406. The full name of registrant(s) is/are: Maria Guadalupe Covarrubias, 8101 Langdon Ave., Van Nuys, CA 91406. This business is conducted by: Individual. 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.) Signed: Maria Guadalupe Covarrubias. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/ A. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/11/2014. 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). Publish: 4/3/2014, 4/10/2014, 4/17/2014, 4/ 24/2014. The San Gabriel Valley Examiner. CB# P63203. FICTITIOUS NAME STATEMENT 2014065580 The following person(s) are doing business as: INTIMATE EVOLVING, 5844 Bowcroft St. Unit 1, Los Angeles, CA 90016-4924. The full name of registrant(s) is/are: Matthew Jess Elszy, 5844 Bowcroft St. Unit 1, Los Angeles, CA 90016-4924. This business is conducted by: Individual. 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.) Signed: Matthew Jess Elszy. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/11/2014. 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). Publish: 4/3/2014, 4/10/2014, 4/17/2014, 4/24/2014. The San Gabriel Valley Examiner. CB# P63204. FICTITIOUS NAME STATEMENT 2014068067 The following person(s) are doing business as: LAMMÉ, 1100 Wilshire Blvd. # 3209, Los Angeles, CA 90017-1954. The full name of registrant(s) is/are: Kenam, Inc., 1100 Wilshire Blvd. # 3209, Los Angeles, CA 90017-1954. This business is conducted by: Corporation. 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.) Signed: Suk E. Cho, Secretary. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 2/24/2014. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/13/2014. 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). Publish: 4/3/2014, 4/10/2014, 4/17/2014, 4/24/2014. The San Gabriel Valley Examiner. CB# P63205. FICTITIOUS NAME STATEMENT 2014070556 The following person(s) are doing business as: URBAN TRENDS COLLECTION, 4425 S. Soto St., Vernon, CA 90058-2313. The full name of registrant(s) is/are: Ins & Outs Pottery Inc, 4425 S. Soto St., Vernon, CA 90058-2313. This business is conducted by: Corporation. 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.) Signed: Abraham Kashani, Manager. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/17/2014. 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, The San Gabriel Valley or common law (see Section 14411 et seq. Business and Professions Code). Publish: 4/3/2014, 4/10/2014, 4/17/2014, 4/24/2014. The San Gabriel Valley Examiner. CB# P63206. FICTITIOUS NAME STATEMENT 2014076680 The following person(s) are doing business as: CLIMB WORK ACTIVITY CENTER, 2300 W. Main St., Alhambra, CA 91801-1742. The full name of registrant(s) is/are: Climb Transition Services, 2300 W. Main St., Alhambra, CA 91801-1742. This business is conducted by: Corporation. 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.) Signed: Alexis Boxer, Treasurer. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 1/1/2014. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/21/2014. 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). Publish: 4/3/2014, 4/10/2014, 4/17/2014, 4/24/2014. The San Gabriel Valley Examiner. CB# P63207. FICTITIOUS NAME STATEMENT 2014070542 The following person(s) are doing business as: CESAR'S DELIVERY SERVICE, 3940 E. 6th St., Los Angeles, CA 90023-1902. The full name of registrant(s) is/are: Cesar Madrigal, 3940 E. 6th St., Los Angeles, CA 90023-1902. This business is conducted by: Individual. 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.) Signed: Cesar Madrigal. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/17/2014. 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). Publish: 4/3/2014, 4/10/2014, 4/17/2014, 4/24/2014. The San Gabriel Valley Examiner. CB# P63208. FICTITIOUS NAME STATEMENT 2014085562 The following person(s) are doing business as: KIT CELLULAR, 1010 Alamitos Ave., Long Beach, CA 90813. The full name of registrant(s) is/are: Benn Cheng, 18707 West Place, Artesia, CA 90701. This business is conducted by: Individual. 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.) Signed: Benn Cheng. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 1/1/2014. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/31/2014. 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). Publish: 4/3/2014, 4/10/2014, 4/17/2014, 4/24/2014. The San Gabriel Valley Examiner. CB# P63209. FICTITIOUS NAME STATEMENT 2014064711 The following person(s) are doing business as: A+ SERVICES, 414 N. Ardmore Ave. #113, Los Angeles, CA 90004-6324. The full name of registrant(s) is/ are: Patricia Roxana Cuevas, 414 N. Ardmore Ave. 113, Los Angeles, CA 90004-6324. This business is conducted by: Individual. 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.) Signed: Patricia Roxana Cuevas. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 2/15/2008. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/11/2014. 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). Publish: 4/3/2014, 4/10/2014, 4/17/2014, 4/24/2014. The San Gabriel Valley Examiner. CB# P63210. FICTITIOUS NAME STATEMENT 2014069445 The following person(s) are doing business as: KIM'S CUPCAKERY, 8166 Jamieson Ave., Reseda, CA 91335-1523. The full name of registrant(s) is/are: Kimberly Sandoval, 8166 Jamieson Ave., Reseda, CA 91335-1523. This business is conducted by: Individual. 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.) Signed: Kimberly Sandoval. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/14/ 2014. 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). Publish: 4/3/2014, 4/10/2014, 4/17/2014, 4/24/2014. The San Gabriel Valley Examiner. CB# P63211. FICTITIOUS NAME STATEMENT 2014073376 The following person(s) are doing business as: ZIRTS, 17722 Sweetgum Ln., Canyon Country, CA 91387-3825. The full name of registrant(s) is/are: Melissa Lee, 17722 Sweetgum Ln., Canyon Country, CA 91387-3825. This business is conducted by: Individual. 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.) Signed: Melissa Lee. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/19/2014. 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). Publish: 4/3/2014, 4/10/2014, 4/17/2014, 4/24/2014. The San Gabriel Valley Examiner. CB# P63212. FICTITIOUS NAME STATEMENT 2014073128 The following person(s) are doing busi NTEGRAT ON TECHNO OG ES HOME NTE GRAT ON TECHNO OG ES D S C C CA T m Sm D S S C CA A R m M wR m C S C CA T G P m m A w m w w m S A R m T mm m m NA T m w w C C A C D NOT CE T m m m w A w m m m m T m m mm P w C CB P S P T S G V E m F CT T OUS NAME STATEMENT T w HA RF NERY HA R F NERY S C A A CA T m S F S C A A CA T m m A w m w w m S S F T mm m m NA T m w w C C A C D NOT CE T m m m w A w m m m m T m m w C CB P S P T S B G F CT T OUS NAME STATEMENT T w MOUS NE SERV CE S mS CA T m G S mS G T m m A w w w S E G T T A m w m m w C m Examiner D m w C V E m ABC G E CA m T m m mm B P T S G V m m G w P E m CB P m S C mm B P T P S G V w P E m CB F CT T OUS NAME STATEMENT T w E MO S POO SERV CES V w S A V N CA T m E R V w S A V N CA T m m A w m w w m S E R T mm m m N A T m w w C C A C D NOT CE T m m m w A w m m m m T m m S C mm B P T P S G V E m m C w m w w D m m m m T m m mm B P T m CB S G V w P E m m mm B P T P S G V E F CT T OUS NAME STATEMENT T w M NER S BODY WORK M S CA T m C G E G B G CA T w G w m w E m m T m mm P w G m m C w m G w m S mm T w w D m m m C m m P T mm B S G V B N m m A m m P E m w w G m T A A w w S C CB P w m w w G m T w D m C m T m mm P m w C NA T C A NOT CE T m A w m m C w A m m G m P V P mm B T S G V E E m mm m C NOT CE T m A w MADE CA m S A D m A R S N T w O W BD E m S G mm P w E m S C P CB P BD P D m T m V K T m A m A w m S mm S m m NA T C A NOT CE T m A w m m m O P B T m C m C m w m m B T S G V F CT T OUS NAME STATEMENT T w PEOP E S COMMUN TY FOOD BANK V R A CA T m P C mm C V R S A A CA T C m m A w m w w m S A mM CEO T mm m m T m w w C C A C D NOT CE T m m m w A w m m m m T m m mm w S B P C P T S G V E m CB P BD F CT T OUS NAME STATEMENT T w OVVAH E S S C A T m Tm A E S S A CA T C m A m w m S V P T mm w m w D m NA T C A NOT CE T m A w m m C m T P m E m m CA C m w w T m m C m w m w S m C P CB P BD B T S m A S m Emm A T T A w m w m D&A GRAPH CA Y S A W C m C F N F D G SN C CA T S D V m m C A m w w w D m m S C P m mm B T BD S w m G V m N C NOT CE m C m T m T T m w F m C S w CB G F CT T OUS NAME STATEMENT T w EMMAN SADORRAV DEOGRAPHY D A CA T Emm C S F D A CA P w V m F CT T OUS NAME STATEMENT T w S& D CONSTRUCT ON W S A CA T m S D W S A CA T m m A w m w w m S S D T mm m m NA T m w w C C A C D NOT CE T m m m w A w m m m m T m m mm w S B P C P T S G V E m CB P T w mm P STATEMENT OF ABANDONMENT OF USE OF F C T T OUS BUS NESS NAME m P T m B P T S G m F CT T OUS NAME STATEMENT T w FO OW H M V R N D w CA T m F T V R N D w CA T m m A w m w w m S F T T mm m m N A T m w w C C A C D NOT CE T m m m w A w m m m m T m S C w m m S CB P V m V w m S mm S C CB P w M m E m E m B P T S m T m F CT T OUS NAME STATEMENT T w OS E S HOUSEKEEP NG SERV CES W A P CA T G W A P CA T m w m m C m w G V S C w E m C C NOT CE T m m T A V G F CT T OUS NAME STATEMENT T w G ASS SUPP ER N S B w CA T m O M N S B w CA T m m A w m w w m S O M T mm m m T m w w C C A C NOT CE T m m w A w m m m m m B P T S CB P m m S C F CT T OUS NAME STATEMENT T w ROSAS DRAPERY B H w CA T G M A A CA T M mS NA T C A NOT CE T m A w m m C B P T S F CT T OUS NAME STATEMENT T w SHERRY S S GN NGS A CA T S M K CA A w m S mm T w D m m w mm P CB CB P S C CB P m A P T F CT T OUS NAME STATEMENT T w KOREAN AMER CAN MUSEUM NC KOREAN AMER CAN NAT ONA MUSEUM W B S A CA T m K Am M m W B S A CA T C m m A w m w w m S K S S T mm m m NA T m w w C C A C D NOT CE T m m m w A w m m m m T m m w P w E m w mm P CB P w F CT T OUS NAME STATEMENT T w APO O HARDWOOD F OOR NG W P B A CA T m P B &H C W P B A CA T C m m A w m w w m S m CG V P T mm m m T m w w C C A C D NOT CE T m m m w A w m m m m T m m S C F CT T OUS NAME STATEMENT T w RS SERV CES H S S m O CA T m R H H S S m O CA T m m A w m w w m S R H T m m m m N A T m w w C C A C D NOT CE T m m m w A w m m m m T m S C V R CB P NA T C NOT CE T m A w m m C G mm P F CT T OUS NAME STATEMENT T w KARATS N STONES K R w A C CA T m A V M K R wA C CA R m M K R wA C CA T M C m m A w m w w m S A V M T mm A m R F CT T OUS NAME STATEMENT T w TACOS A PER A S N m A G CA T m Z M F S N m A G CA T C m m A w m w w m S O P P T mm m m NA T m w w C C A C D NOT CE T m m m w A w m m m m T m m mm w S B P C P T S G V E m CB P w P T C S S C F CT T OUS NAME STATEMENT T w FASH ON~COUTURE S A M w CA T m M E S H P CA T m m A w m w w m S M T mm m m N A T m w w C C A C D NOT CE T m m m w A w m m m m T m B F CT T OUS NAME STATEMENT T w COACH KEN DANGER C D A CA T m K C C D A CA T m m A w m w w m S K C T mm m m NA T m w w C C A C D NOT CE T m m m w A w m m m m T m m mm w S B P C P T S G V E m CB P mm P m m w P E m m CB F CT T OUS NAME STATEMENT T w GO DEN AETHER TRAD NG ENTERPR SES H mm C S C CA T m R A M A H mm C S C CA T M C m m A w m w w m S R A T mm m m T m w w C C A C D NOT CE T m m m w A w m m m m T m m mm P E m w C CB P S P BD B T S F CT T OUS NAME STATEMENT T w GONZA EZ MEAT MARKET P G CA T D G B G CA T w m w m G V A P w m S A B m A m D April 3 - 9, 2014 S.G.V. EXAMINER A19 Hottest Model Search Ends At Five Queens and their Robot qualify for World Championship 'Century Tuna Superbods' US Finals MONROVIA - Monrovia High School's "Kings And Queens" robotics team the only Los Angeles area team to qualify for First Tech Challenge Robotics World Championship Five young women from Monrovia High School and their rhinestone-encrusted robot qualified to advance to the 2014 First Tech Challenge Robotics World Championships as a result of their strong performance at the West Super-Regional Robotics Tournament held near Sacramento at the former McClellan Air Force Base this past weekend, the Monrovia High School Robotics Program announced today. The Monrovia team, the only qualifier from the Los Angeles area, joins three San Diego teams and four Northern California teams to be among the 128 top teams from around the world to compete at the First Robotics World Championships to be held at the Edward Jones Dome in St. Louis April 23-26. A total of 24 teams advanced from the West Super-Regional including teams from Alaska, Washington, Oregon, Idaho, Montana, Colorado, Nevada, and Arizona. These five junior class women - the "Kings and Queens" team - stand out not just for their signature costumes of purple-velvet-and gold-embroidered renaissance dresses and the purple and gold medieval royal pavilion where the team relaxes between matches. Their purple robot "Your Highness" performed flawlessly during the competition even after a failure of the robot's transport cart sent it plunging to the floor of the arena in an unplanned four-foot "drop test." In fact, during the crucial and difficult software-controlled "autonomous period" of the matches, Your Highness achieved a per- By Vic Perez fect record of 10 of 10 successful autonomous runs scoring an average of 56 autonomous points per match out of a possible 60. The members of the Kings And Queens team - Amanda Sullivan, Melissa Johnson, Emma McIntosh, Jordan Nunez and Nicole Miller - designed and built their 18 by 18 inch robot from Tetrix parts, plexiglas, metal shapes and machined aluminum to compete with alliances of robots on a 12 by 12 foot field. In competitions the robots are required to perform a variety of tasks in 2-1/2 minutes including picking up 2-inch plastic cubes and depositing them into elevated goals, navigating a wooden ramp, raising a flag up a pole, and gripping a cross bar and pulling themselves up completely off the floor, all while coordinating with a partner robot and while sharing the field with an opposing team of robots intent on accomplishing the same tasks. This marks the first trip to the world championships for Monrovia High School's fouryear-old FTC robotics program which fields four separate student robotics teams supported by company sponsors, the community, and parents, and is led by physics teacher Tom Dobson. The success of the Kings And Queens caps a strong year for Monrovia High which saw all four of the program's teams qualify over the season to compete in the Los Angeles Regional Championship Tournament held in Monrovia in February. At the L.A. regional tournament the Kings And Queens team was awarded the Inspire Award, FTC Robotics highest award naming them the "rolemodel" team for their on-field success, teamwork, inspiration to others, representation of the First Robotics program to their school and community, and embodiment of "Gracious Professionalism," the core value of the FIRST program. The Monrovia High FTC robotics after-school program is one of many opportunities at Monrovia High School supporting STEM education (science, technology, engineering, and math) in conjunction with Monrovia's Math and Science Academy, and supported by the Monrovia Schools Foundation. The Monrovia High School FTC robotics program is actively seeking tax-deductible donations and company sponsorships to help cover the approximate $13,000 cost of taking the team to St. Louis in April. Donations may be made through our GoFundMe page at http:// www.gofundme.com/75ehc4. Agents of Century 21 Adams & Barnes Host Luncheon for Dave Anand GLENDALE - On March 30, two aspiring Filipino Americans, Josh Lubrico and Michelle Magno, took a shot at international modeling stardom when they were proclaimed this year's "Century Tuna Superbods 2014" U.S. finalist. Presented by Century Tuna in cooperation with V Entertainment, "Century Tuna Superbods" is a U.S.- Wide model search that seeks to raise the profile of young people who are into an active, healthy lifestyle and show it with a winning combination of physical beauty, stamina, confidence, intelligence and teamwork. It also seeks the best and brightest young Filipino Americans who can become enthusiastic ambassadors of Century Tuna as it spreads its message health and fitness as well as its award winning high-quality canned tuna to the U.S, audience, The March 30 finals, held at the Glendale Hilton, gathered 18 female and 13 male candidates, ranging in age from 18 to 30 years old, of Filipino descent, and who came from California, Arizona and Nevada. These 31 hopefuls hurdled the application process conducted online and all over Southern California at high-traffic outlets like Island Pacific, Seafood City and Arko Foods. At stake was the chance to compete in the Century Tuna Superbods SuperChallenge 2014 in Boracay, Philippines, for a chance to win PhP500,000 pesos cash and one-year supply of Century Tuna products, Josh Ludrico and Mishi Magno received a cash prize of $1,000; free airfare and hotel accommodation to Manila and Boracay for 8 days; $1000 worth of Body Sculpting treat- Holly Ann Olalia, Josh Lubrico, Michelle Magno, James Curry at the Century Tuna Superbods US Finals. ments courtesy of LILA Body by Leila Aquino; $1000 worth of Acu-Pampering services courtesy of Gandi Wellness Center; and ShapesMeWell full clothing gear courtesy of LILA ShapesMe Well by Leila Aquino, The two runner-up winners: James Curry and Holly Ann Olalia, received $500 worth of Body Sculpting treatments courtesy of LILA Body; $500 worth of Acu-Pampering services courtesy of Gandi Wellness Center; ShapesMeWell shirts courtesy of LILA ShapesMe Well; and $200 dollars cash. The March 30 finals were hosted by Anjanette Abayari, actress, beauty queen and herself a model, and co-hosted by Angeline Vibar. Guest performer was singer Tanya Varona, a Metropop and "Star Search" finalist. On May 3, Tanya will open for the Commodores with Club Nouveau at Pala Casino. Also in attendance were Century Pacific executives Gregory Banzon and Jack Lumaban, who flew in from Manila for the event. Invited to serve as judges were prominent Filipino Ameri- P & M Management, a healthcare partner you can rely upon with four nearby locations to service your individual needs. We invite you to take a tour of our beautifully appointed facilities where caring for you and about you is our pleasure and our commitment. Dave Anand of American Credit Mortgage with Ann Pascua, Judy Fig Manager, Century 21 Adams & Barnes, Jim Gupton and agents Maureen Mc Closkey, Jackie Riley, Patti Tris, Debbie Bush, Henry Suarez, Ahimsa Cerezo, Tammy Ross and Leslie Martel. By Jayam Rutnam COVINA - The Manager of Century 21 Adams & Barnes in Glendora Judy Fig and some of their agents, hosted a luncheon for their good friend Dave Anand of American Credit Mortgage. The venue was B.J.'s Restaurant at the Eastland Center. American Credit Mortgage is located at 1000 E. Route 66 in Glendora. Legal Notices Ghotra. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 2/27/2014. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/27/2014. 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). Publish: 3/20/2014, 3/27/2014, 4/3/2014, 4/10/2014. The San Gabriel Valley Examiner. CB# P63175BD. FICTITIOUS NAME STATEMENT 2014054988 The following person(s) are doing business as: E & V AUTO MACHINE SHOP, 337 N. Avalon Blvd., Wilmington, CA 90744-5801. The full name of registrant(s) is/are: Braulio Cortes-Ramirez, 337 N. Avalon Blvd., Wilmington, CA 907445801. This business is conducted by: Individual. 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.) Signed: Braulio CortesRamirez. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/28/2014. 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). Publish: 3/27/2014, 4/3/2014, 4/10/2014, 4/17/2014. The San Gabriel Valley Examiner. CB# P63176BD. cans-designer Alan del Rosario, journalist Janet Nepales, and beauty expert Gandi Villareal. Joining them on the panel are two influential Asian business leaders: Susie Fung, CFO of Asian Commodities and Arko Foods; and Tohru Okuhara, Trade Marketing Manager of Japan Food Company, in charge of distributing Century Tuna to the mainstream US consumer market. Providing technical support to the judges were tabulators from Synergy Financials led by Leila Aquino. Bartology #967 Hey, know back: look forward.. Heck, know learned: look wise.. Unfurnished Room For Rent To Christian Man $400.00 a month No Drugs, No Booze, No Smoking Close to 10 freeway Call Jerry @ 909-227-1768 The San Gabriel Valley FD113 Se Habla Español Examiner A20 S.G.V. EXAMINER April 3 - 9, 2014 Glendora Rotary Wheel Moment Ruth Maxson - Almost 100 Years By Jayam Rutnam Glendora Rotary Membership Chair, Gene Morrill, New Member Janet Stone, New Member, Vernadette Nazareno and President Elect Joe Cina. GLENDORA - It is a great pleasure on the behalf of the Board of Directors and the members of the Rotary Club of Glendora to welcome, Vernadette Nazareno and Janet Stone, as our newest members. We welcome Vern and Janet not only for the fine fellowship that we shall share, but also for their help in carrying out our many projects to make our community, our country, and the world a better place in which to live. Rotary is an organization of business professional people pledged to up-hold the highest profession standards. Rotarians believe that worldwide fellowship and international peace can be achieved when business people unite under the banner of service. Janet and Vernadette have been chosen for membership in the Glendora Rotary, because their fellow members believe them to be leaders in their professions, and because they manifest those qualities of head and heart that fit them to interpret and impart Rotary’s message of “Service Above Self.” Many thanks to Janet and Vern's sponsoring members, Robin Weed-Brown and Joe Cina. GLENDORA - Ruth Maxson will be 100 years old on October 5th, 2014. When asked how old she was, she answered "ninety six" with a smile. She was kidding of course! We saw Lora Guinn, who was visiting her mother Ruth at the Mesa Glen Care Center in Glendora. Lora is a regular visitor to see her mom as well as others whom she has befriended at Mesa Glen. A party is planned for Ruth to celebrate her century. She has spent six years at Mesa Glen and loves it there. As Lora says it "they take exceptional care of her mother at the Center." Ruth was born in 1914 in Iowa and married Harold Maxson. She moved to California in 1937. She was a stay at home mom and then joined the Xerox Corporation. Her daughter Lora lives in Monrovia. She has two more daughters, Verona Mc Cutcheon and Mary Kennedy and a son Harold Jr. Radio Shack Robbed By George Ogden COVINA - On Wednesday, March 26, around 6:30 p.m., a male Hispanic came into the Radio Shack in Covina. The store is addressed at 1065 West Badillo Street, but the entrance is on Rimsdale. It is located in the mall area of the Covina Bowling Alley. The suspect, described as, a Latino man around 35 to 40 years 5'9" and over 300 lbs., came into the store with a handgun. He ordered the employee to give him the cash from the register and then took the employees' wallets and cell phones. The suspect then ordered the employees into a back room and then left the store. Investigators will review any video surveillance available to try and ID the suspect. He will be charge with armed robbery and most likely kidnapping of the employees as he forced them into another location. Dramatically Improve the Health and Life of your Skin thru Facials Using Murad’s High Performance Skin Care Products. Reward and Treat Yourself or a Loved One to a Most Beautifying Facial Cleansing Experience! Come in and Transform the Life of your Skin! Call or set up your appointment thru our website: 655 Arrow Hwy Suite #25, San Dimas, CA (909) 275-5995 www.alohaskin.net 221 W. FOOTHILL BLVD - GLENDORA, CA 91741 TEL: 626-914-3500 --- FAX 626-914-3511 The San Gabriel Valley Examiner Tina Gonsalez of Mesa Glen Care Center, Ruth's daughter Lora and Ruth Maxson. who lives in Greensboro, North Carolina. She has 8 grandkids, 14 great grandkids and 2 great great grandkids. According to Tina Gonsalez, Social Services Director of Mesa Glen Care Center, Ruth is very alert at 99 years old, and attends all activities such as bingo, keno and computer games. Mesa Glen Care Center is located at 638 E. Colorado Avenue in Glendora. Telephone 626-963-6091.