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
Š Customed Designs Š Ring Sizing
Š 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 Š Fax Š 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 Š Fax Š 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 Š Fax Š 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 Š Fax Š 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 Š Fax Š 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 Š Fax Š 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 Š Fax Š 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 Š Fax Š 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.

Documentos relacionados