December 26, 2012 - San Gabriel Valley Examiner

Transcription

December 26, 2012 - San Gabriel Valley Examiner
December 20 - 26, 2012
LOS ANGELES COUNTY
S.G.V. EXAMINER
B1
Margaret Finlay Elected Mayor, Liz
Antonovich Honored By The
American Public Works Association Reilly, Mayor Pro Tem in Duarte City
LOS ANGELES COUNTYSupervisor
Michael
D.
Antonovich was the recipient of
the 2012 American Public
Works Association, Southern
California Chapter, “Elected
Official of the Year” award honoring his leadership and commitment to public works.
Antonovich was recognized
for his accomplishments in areas such as traffic signal synchronization, water conservation and the Rosemead Boulevard Beautification Project.
Antonovich was also recognized for his work as Chairman
of the Los Angeles County
Transportation Authority and his
commitment to a regional transportation solution that encompasses the entire county.
Council Reorganization for 2012-2013
Chris A.Vogt, President of the American Public Works Association, Southern California Chapter; Supervisor Michael D.
Antonovich; Elizabeth Treadway, National President of the American Public Works Association
School District And San Gabriel Valley
Legislative Coalition Of Chambers
Vote To Oppose Storm Water Tax
LOS ANGELES COUNTY –
The sneak attack to raise additional taxes on property owners has suffered another setback with the San Gabriel Valley Legislative Coalition of
Chambers and the West Covina
Unified School District voting
to oppose the Flood Control
District’s effort to impose additional storm water fees, announced Supervisor Michael D.
Antonovich announced.
“Despite the fact that the
flood control district is making
deals with schools with promises of funding in exchange for
support, the new tax effort is
losing the support of school dis-
tricts and businesses,” he said.
“At a time when families are
struggling, schools are hurting,
and businesses are fleeing the
state, they are asking property
owners, schools and businesses
to fork over more money.”
The “Official Notice to Property Owners of Public Hearing”
was mailed last week. County
property owners may protest
this new fee by returning the
enclosed protest form. “While
the mailing looks like junk mail,
it is an important document that
allows one to protest the proposed parcel tax,” Antonovich
added.
Residents have until January
15 to file their objection by returning their protest form or
protesting at the public hearing
on January 15, 2013 at 9:30
a.m. in the Hearing Room of the
Board of Supervisors at the Hall
of Administration. If a majority of the property owners do
not object, the Board of Supervisors can approve a mail-inballot to be sent to all property
owners in March. Passage requires only a simple majority. If
the mailer has been misplaced,
a new mailer may be requested
by calling (800) 218-0018 or
e m a i l i n g
[email protected].
Christmas Tree Recycling Program
Collection from Dec. 26 to Jan. 14
DUARTE - The City of
Duarte through its franchised
trash hauler, Burrtec Waste, will
provide a Christmas tree collection service for residential customers in conjunction with
Sanitation districts of Los Angeles County annual Christmas
Tree Recycling program.
Christmas trees will be collected on regular trash collection days from Dec. 26 through
Jan. 14. All decorations, tinsel
and stands must be removed.
Flocked trees or trees coated
with a fire retardant will be ac-
cepted. Trees over six feet tall
need to be cut in half. Christmas tree collection will also be
available in the county area of
Duarte. The County of Los
Angeles has contracted with
waste haulers serving the unincorporated areas to provide
Christmas tree recycling services to residences, multi-residential complexes and commercial, institutional, and industrial entities.
This year Burrtec will collect
excess holiday trash and
recyclables beginning Dec. 26
through Jan. 4. Single-family
residences may place excess
holiday trash/recyclables in bags
alongside their containers on
collection day. Approximately
80% of holiday trash is recyclable including all gift boxes,
wrapping paper, greeting cards
and cardboard packaging.
For more information about
the Christmas tree recycling
program in the City of Duarte,
call City Hall at (626) 357-7931
or Burrtec at (1-800) 325-9417
or
visit
www.accessduarte.com.
Antonovich Appoints Dr. Jules
Bagneris III To The Commission
On Local Government Services
LOS ANGELES COUNTY
— Supervisor Michael D.
Antonovich has appointed Dr.
Jules Bagneris III to the Los
Angeles County Commission on
Local Government Services.
A resident of Monrovia, Dr.
Bagneris is a real estate broker
and former public relations and
communication consultant. He
was previously a member of the
Los Angeles County Small Business Commission.
He received his Bachelors of
Arts in political science from
the University of California, San
Diego and his Master of Public
Administration in Human Resource Management from the
University of San Diego. Dr.
Bagneris also holds a doctoral
degree in pastoral ministries
from the Eternal Word Graduate School.
The Los Angeles County
Commission on Local Government Services seeks to find
means to improve services,
eliminate redundancies among
public service providers, and
identify areas where economies
of scale can be achieved while
providing better responsiveness
to citizens’ needs. In addition,
the Commission reports and
monitors on the implementation
of its recommendations.
DUARTE - Duarte City
Council members voted 4-1 to
elect Margaret Finlay, Mayor,
and 5-0 to re-elect Liz Reilly,
Mayor Pro Tem for 2012-2013
during the annual reorganization
meeting of the Duarte City
Council. Initially, Margaret
Finlay nominated Mayor ProTem Reilly for the position of
Mayor. Reilly declined to accept the nomination at the time.
Finlay has been a member of
the Duarte City Council since
1990. She has served as mayor
four times previously. Finlay
has been a resident of Duarte
with her husband, Brad, for almost 30 years. They have
raised five children, all graduates of Duarte public schools.
Finlay holds a B.B.A. in Marketing from St. Mary's College,
Notre Dame, Indiana, and has
a Master's Degree in Public
Administration from Cal State
Long Beach. She did Doctoral
work at Claremont Graduate
University and has been an adjunct professor at Cal State
Long Beach in the Public Administration Graduate School.
Margaret is President of the
Duarte Education Foundation,
serving the educational needs of
all students in the school district. She has been PTA President at Royal Oaks Elementary
School and also was the President of the Monrovia-Duarte
PTA Council. She also currently is a member of the Duarte
Rotary Club.
Outside of the City, Margaret has served on the Los Angeles County Library Commission, has been President of the
California Contract Cities Association, is on the Executive Committee for the California Joint
Powers Insurance Authority for
risk management for cities, is a
Director on the County Sanitation Districts Board, is a member of the LA County Sheriff's
Liability Trust Fund Board, and
is a member of the Southern
California Association of Governments Regional Council.
Nationally, Margaret was selected by her peers to sit on the
Veteran Duarte City Council member, Margaret Finlay (right) was
elected Mayor for 2012-2013, and first term council member Liz
Reilly, Mayor Pro Tem, in the annual reorganization of the Duarte
City Council.
National League of Cities Board
of Directors. Her recent awards
include the prestigious Coro
Fellowship and being honored
by American Mothers Inc. as
the 2012 California State Mother
of Achievement.
Reilly and her late husband
moved to Duarte in 1987 to raise
their two now grown daughters,
Kate a graduate of Northwestern University and Beth a graduate of U.S.C. As her children
matriculated through the Duarte
School system, Reilly became
highly involved as a volunteer
with school and community
groups. Over the 25 years, she
served as president of Valley
View PTA, Northview Intermediate and Duarte High School
PTSAs, and president of
Monrovia-Duarte Council of
PTAs. She also served as Chairman of the Duarte Unified
School District Education
Council. Reilly continues her
support for Duarte schools in
her current volunteer roles as
Parliamentarian for the Duarte
Council of PTAs and treasurer
of the Duarte Falcon Booster
Club.
Reilly graduated from the
State University of New York
with a degree in management
and the University of Oklahoma
with a B.A. degree in nutrition.
She began her career as chief
dietitian for the Eisenhower
Medical Center in Rancho Mirage, and was food service director for Alhambra Community
Hospital, and manager of the
Tearoom for Bullock's Pasadena before leaving the
workforce to raise her family.
As a Duarte Council member,
her priorities are to create an
economic environment that attracts new businesses, supports
existing businesses, and brings
tax revenue, sales, and jobs to
Duarte.
Off Duty Deputy Helps Glendora
PD Bust Three in Burglary Attempt
By George Ogden
GLENDORA - Once again,
an alert off-duty deputy helped
arrest a gang of thieves last
week. This is the second time
this month that an off duty officer assisted in an arrest in
Glendora.
On Friday, Dec. 14, around
1:30 p.m. an off duty deputy
saw a black male jump over a
wall and leave in a car from the
residential area. The deputy followed and called Glendora Police. They ended up behind the
car and attempted to pull them
over, but the driver refused to
stop. The officers trailed the
men as they tried to lose the
following patrol units. The suspects didn't know the area and
drove down a dead end street
and was blocked in by the patrol units.
One suspect got out and took
off running but the officers took
him down and arrested him. The
other two suspects stayed in the
car as officer had shotguns and
pistols drawn.
The vehicle was a rental car
and the officers found inside
some jewelry, electronics and
other items, they believe to have
been stolen property from other
burglaries.
All the three male black suspects could be connected with
black gangs in Los Angeles. At
this time, this has not yet been
confirmed.
Arrested were Guy Blaylock
30, and charged with attempted
burglary, burglary, evading police, possession of stolen property and obstruction of a police
officer. Bail is set at
$1,000,000.00
Deveon Blaylock, 24, was
charged with attempted bur-
glary, burglary, evading police,
possession of stolen property.
Bail is set at $750,000.00.
Leldon Caldwell Jr, 24,
charged with attempted burglary, burglary, possession of
stolen property and parole violation. Caldwell was arrested
on a felony back in November
and it is unknown why or how
he was able to get out of jail and
committed more crimes.
Burglary gangs like this will
not stop short of breaking into
homes while the residents are
home. They have been known
to cause violent beatings, gang
rapes and in some cases murder.
Residents are always requested to notify the police if
there is anything suspicious
going on in their neighborhood
and always to be on the lookout.
the man to show his hands but
he refused. He acted as if he
was hiding a gun and the officers were cautious.
A police dog was brought in
and he still refused to give up.
Fearing the man would do harm
to himself or another officer,
they elected to Taser him and
extracted him from under the
bed. He at that time started
fighting with the officers and
still refused to show his hands.
During this time, the K-9 assisted with the arrest by biting
and dragging the man out into
the open so the officers could
safely handcuff him.
Officers recovered stolen
property including a wallet,
credit cards and other documents.
He had a number of charges,
including burglary, possession
of stolen property and evading
an officer. His bail was set at
$50,000.
Police Arrest Suspect for WCPD Arrest Burglary Suspect
Burglary of Bowling Alley
By George Ogden
By George Ogden and
Rudy Lopez WCPD PIO
WEST COVINA - At 5:05
a.m. on Wednesday, December
11, West Covina Police Dispatch
received a call from an employee
at Brunswick West Covina
Lanes Bowling Center located
at 675 S. Glendora Ave., West
Covina regarding a break in that
had occurred. When officers
arrived, they reviewed the surveillance video which showed
that the burglary took place at
the hours of 2:02 a.m. and that
a male wearing a distinctive
black jacket, camouflage pants
and black shoes was seen forcing the front door open and entering the location. The suspect
attempted to force open the
ATM but was unsuccessful. He
then forced open the cash register but found no money inside.
The suspect then left the location. No property was taken.
West Covina Police then began a search of the area for the
suspect and checked the temporary homeless shelter which
is set up seasonally at St.
Christopher's Church located
just north of the burglary location. Officers spotted a man
matching the physical description and clothing seen in the
video, including the distinctive
jacket.
Taken into custody for suspicion of commercial burglary
was Andres Joaquin Madrigal,
male Hispanic, 34 of West
Covina. Bail is set at
$20,000.00.
This is another great example
of excellent investigative follow-up on the part of the officers and employees of the
Brunswick West Covina Lanes
working together.
WEST COVINA - On Friday, Dec. 14, around 5 p.m.,
police responded to a burglary
call in the 2200 block of
Francisquito Ave. While officers were there, they got a second call of a male Hispanic
breaking into a vehicle in the
14000 block of Francisquito.
When police showed up, the
man took off running and the
police gave chase. He ran to the
1500 block of Orange Avenue
and forced his way into one of
the apartments. He ran to a bedroom at the back and hid under
the bed. Officers tried to get
The San Gabriel Valley
Examiner
B2
December 20 - 26, 2012
S.G.V. EXAMINER
Citrus College Named Among Top
Azusa Pacific Professor Provides
Three Community Colleges in
Clues About Autism Causality
California Providing Students with
Through Birth Order Study
Unprecedented Transfer Opportunities AZUSA - Autism severity in- This is the first study to mea- times more frequently today
Citrus College has been hailed
for greatly increasing opportunities and options for its students
to successfully transfer into the
California State University System, becoming one of three top
colleges in the entire 112 Community College System to comply at a high rate with Senate
Bill 1440 - the Student Transfer
Achievement Reform (STAR)
Act.
The recognition was highlighted in a progress report released this month by The Campaign for College Opportunity,
which initially sponsored SB
1440. The STAR Act was created in 2010 to enact a clear,
consistent statewide pathway
for California’s community college students to transfer into the
California State University system.
“This report really spells out
how well we are doing here at
Citrus College,” said Joanne
Montgomery, President of the
623 W. Foothill Blvd.
Glendora, California 91741
Phone (626) 852-3374
Fax (626) 852-1904
E-mail: [email protected]
Board of Trustees. “Under the
strong management of Dr.
Geraldine Perri and her team, as
well as the collaborative relationship that we have with our
faculty and staff, this report is
a very clear, measurable indicator that we are working to ensure our students are succeeding and our community is being served.”
In its progress report, the
Campaign for College Opportunity reviewed SB 1440 implementation at all 112 community
colleges, based on the number
of associate degrees for transfer that have been developed or
are currently in progress at each
individual campus. An initial set
of 18 Transfer Model Curricula
were developed at the State
level and put in place since February 22.
Previously each community
college established its own requirements for students to obtain associate degrees, and curriculum did not always align
with transfer pathways to fouryear universities. Students at
some campuses faced two sets
of degree requirements in order
to graduate with an associate
degree and transfer fulfillment.
A simplified and uniform transfer pathway now provides students with clear expectations
and realistic timetables, shortening their time to graduation
and reducing total cost of degree completion.
“Making this adjustment was
really a campus-wide focus and
it really speaks to this college’s
commitment to student success,” said Citrus College Superintendent/President
Geraldine M. Perri, Ph.D. “We
accept all students with open
arms – regardless of academic
level. And with that open door,
we embrace our role in identifying and articulating a clear
pathway that will lead to success with hard work and commitment to the program. Implementing SB 1440 continues to
be a work in progress, but I
appreciate that our successes
are being recognized.”
The uniform transfer pathway was developed by a statewide SB 1440 Implementation
and Oversight Committee (IOC)
that developed uniform framework of courses required for an
Associate Degree for Transfer
for a specific major. At the time
of this review, the Committee
had developed 18 Transfer
Model Curricula (TMC), and
asked colleges to align their degrees within this framework.
Conversely, CSU campuses are
required to similarly prepare to
receive these degrees.
Citrus College, along with
Pasadena City College, now offers 13 TMC Pathways. They
are only surpassed by Fullerton
College, which has adopted all
18 initial TMC Pathways.
EUGENE F. MOSES
Publisher/Editor
INDAY MOSES
Associate Editor
Edward M. Moses, Esq.
Legal Counsel
George Ogden
Senior Staff Reporter
Jayam Rutnam
Senior Staff Reporter
Contributing Writers
Patrick Murphy
Ken Herman
Ken Eliasberg
Charles H. Bayer
Jorge V. Rosales
Joan Hallidy
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.
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.
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.
Mt. SAC Trustees Elect New Officers
WALNUT - At its annual organizational meeting on Dec. 12,
the Mt. San Antonio College
Board of Trustees elected Dr.
Manuel Baca as president, Fred
Chyr as vice president, and Dr.
David K. Hall as clerk. They will
serve one-year terms, effective
immediately.
Dr. Baca was first elected to
the board in 1999 and reelected
in 2003, 2007, and 2011. He is
a career educator with over 30
years of experience within the
state university and community
college systems. Currently, Dr.
Baca teaches government and
business law/management at Rio
Hondo College and has held
numerous administrative positions there including interim
president. On a statewide level,
he currently serves as President
of the California Community
Colleges Board of Governors,
which sets policy and provides
guidance for the 72 districts and
112 colleges. The Diamond Bar
resident has held leadership positions with numerous organizations including the Kiwanis of
Walnut Valley, Chinese American Museum of Los Angeles
(charter member), the Rio
Hondo Symphony Association,
and the Los Angeles and Bell
Gardens Boys & Girls Clubs.
Chyr was elected to the Mt.
San Antonio College Board of
Trustees in November 1995 and
was reelected in 1999, 2003,
2007, and 2011. He last served
as Board President in 2009. He
has nearly 30 years of experience in business and education
and currently serves as Associate Vice President and Chief
Marketing Officer at the University of La Verne. He has been
an active member of the Industry Manufacturers Council, Diamond Bar Chamber of Commerce, Rotary Club, and the San
Gabriel Valley Economic Partnership. The Hacienda Heights
resident has served as an executive volunteer at Children's Hospital of Orange County.
Dr. Hall is currently the longest-serving member of the Mt.
SAC Board of Trustees. He
was appointed to the Board in
October 1995 after serving two
terms as President of the Mt.
SAC Foundation. He was later
elected to four-year board
terms in 1997, 2001, 2005, and
most recently in 2009. He is
Chairman of the Human Resources Committee for the City
of Industry’s Chamber of Commerce and Vice Chairman of the
San Gabriel Valley Civic Alliance.
He has served 20 years on the
San Gabriel Valley YMCA’s
Board of Directors, including
two terms as its President. He
currently serves as Vice Chairman for the Oversight Committees of the Successor Agencies
to the City of Covina and City
of San Dimas Redevelopment
Agencies. Professionally, Dr.
Hall is Senior Vice President of
Hitchcock Automotive Resources, which owns and operates auto dealerships throughout Southern California.
The other Mt. SAC trustees
are outgoing president Rosanne
Bader, trustee Judy Chen
Haggerty, and student trustee
Elisa Marin.
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.
creases between first and second born affected siblings, especially when births occur
within two years of each other,
according to a study published
by Loren Martin, Ph.D., professor and director of research for
the Department of Graduate
Psychology at Azusa Pacific
University. The paper appears
in the November 30, 2012, issue of PLOS ONE, a leading
peer-reviewed scientific journal.
View the article online at http://
dx.plos.org/10.1371/
journal.pone.0051049.
Autism Study Highlights:
For the first time, this study
finds a link between birth order
and the severity of autism
symptoms in affected siblings.
Overall, symptoms are more
severe in the second child born
with autism within a family than
the first born.
The study also confirms previous reports indicating IQ decreases between first and second born children with autism.
The study results indicate
that female siblings were more
severely impacted by autism
symptoms than males.
sure birth order and birth interval effects on autism using the
Social Responsiveness Scale
(SRS), a validated measure of
autism severity.
The difference in autism severity across birth order as
measured with the SRS is only
observed when the birth interval is less than two years.
The data suggests a causal
mechanism of autism acts in a
dose-response relationship with
a heightened effect across pregnancies but which dissipates
with increased time between
pregnancies.
This study represents the
largest analysis of birth order
and birth interval effects on
Autism Spectrum Disorder
(ASD) published to date.
The research involved more
than 300 sibling pairs diagnosed
with an ASD from the Autism
Genetic Resource Exchange
database. Information was collected over the past 10 years.
The mean age was 11 for first
affected children and eight for
second affected children.
“Autism is diagnosed over 10
than it was in the early 1990s,
with an incidence now around
one percent of the population,”
said Martin. “While this rise is
at least partially related to an
increase in awareness and
broadened diagnostic criteria,
the role of environmental factors cannot be ruled out. The
study of families with multiple
affected children can provide
clues about the causes of ASD.
The findings from this study
suggest a dosage-type effect in
some cases of ASD in which
genetic and/or environmental
factors accumulate across
pregnancies leading to a more
severe manifestation of ASD
symptoms.”
Martin, who began teaching
at APU in 2006, holds a Ph.D.
from the University of Tennessee Health Science Center where
he studied the role of cerebellar
neuropathology in autism. Martin completed postdoctoral work
at the MIND Institute (Medical
Investigation
of
Neurodevelopmental Disorders)
at the University of California,
Davis.
California Citizens Against Lawsuit
Abuse Highlights California's Status as
the Worst Judicial Hellhole in America
Calls on Legislators to Pass Legal Reforms
SACRAMENTO - In response to a report released today by the American Tort Reform Association (ATRA) in
which California was named the
worst "judicial hellhole" in
America, California Citizens
Against Lawsuit Abuse (CALA)
Executive Director Tom Scott
released the following statement:
"This report is only the latest
in a series of studies that have
documented how California's
poor legal climate deters businesses from investing and creating jobs in our state. California has consistently pursued
policies that increase opportu-
nities for litigation, making it
easier for plaintiffs' lawyers to
sue and win enormous settlements.
"California voters recognize
the damage abusive lawsuits
have caused to the state's
economy and support legal reform to improve the state's
business climate and create
jobs. A recent survey found that
approximately two-thirds of
California voters believe that the
number of lawsuits filed against
businesses or public entities in
California has hurt the state's
economy, and that more than 7
out of 10 believe California's liability laws make it harder for
employers to do business and
succeed in California.
"When California's lawmakers return to Sacramento in
January, they should work to
pass common sense legal reforms that will reduce opportunities for lawsuit abuse and
spur job growth in our state."
California Citizens Against
Lawsuit Abuse (CALA) is a nonpartisan, grassroots organization dedicated to educating the
public about the negative effects of lawsuit abuse and challenging those who abuse our
legal system for personal gain.
There’s No Place Like A Safe
Home For The Holidays
A crackling fire in the fireplace, candles on the mantel,
goodies in the oven and a houseful of family and friends. The
stage is set for festive holiday
celebrations -and for increased
hazards in the home. Fortunately, you can help keep your
family and friends safe throughout the season by following
these eight safety tips:
1. Fireplaces. Always use a
fireplace screen and do not burn
paper or any other material that
may float out and onto furnishings—including evergreens,
which, when dry, can flare out
of control and send sparks flying into a room. Make sure
Christmas trees are at least three
feet away from fireplaces and
heat sources.
2. Smoke detectors. Make
sure all smoke detectors in your
home are in working order. You
should have at least one on each
floor, including the basement.
3. Overloaded outlets. Decorations, increased cooking and
houseguests all contribute to an
increased reliance on extension
cords and outlet adapters. Don’t
string extension cords across
doorways, stairs, walkways or
other areas where they will
pose a tripping hazard. Plug your
tree—and any electrical toys—
into outlets protected by a
ground fault circuit interrupter.
4. Overnight guests. Do not
allow children to open or to play
on sofa sleepers or trundle
The San Gabriel Valley
Examiner
beds. Always keep hands and
feet clear of mechanisms when
opening or storing the mattress
in a sofa sleeper. Be wary of
using antique or hand-me-down
beds for overnight guests. The
construction may be unstable
and antique hardware may be
dangerous in the hands of small
children. Always review safety
rules with children spending the
night in your home, particularly
if they will be sleeping on bunk
beds (not recommended for
children under 6). Make sure
bunk beds have been constructed to comply with the
Standard Consumer Safety
Specifications for bunk beds.
5. Holiday clutter. Plan ahead
to handle holiday clutter. Have
garbage bags ready for package wrappings so excess paper
is not cluttered around fireplaces or candles in use. A storage ottoman will keep pillows
and linens from overnight
guests out from under-foot and
away from fireplaces and
candles. Bookshelves with storage baskets make for fast and
easy cleanup of new toys and
all their pieces. However, don’t
overload shelves, and consider
anchoring taller units to the wall
to prevent possible tipping over.
6. Safe home entertainment.
One size does not fit all when it
comes to today’s varied-format
televisions. If a new TV is on
your holiday list, make sure you
have the appropriate furniture to
accommodate the new size and
weight distribution. Never place
an old TV on furniture that was
not designed for electronics.
Don’t let children climb on or
play on furniture housing a television. Avoid placing any items
on top of TVs that small children may try to reach, including DVD players and remotes,
as well as toys or decorations.
7. Candles. Never use lighted
candles on a tree or near any
evergreens. Place candles
where they cannot be knocked
down or blown over. Make sure
lit candles, as well as the
matches or lighters used to light
them, are well out of the reach
of children.
8. Furniture. Upholstery that
carries the gold Upholstered
Furniture Action Council
hangtag was manufactured using construction criteria designed to reduce the likelihood
of fire caused by cigarettes, report the experts at the American Home Furnishings Alliance.
Upholstery exposed to an open
flame from a candle, lighter or
match, however, can still ignite
and may burn rapidly with thick
smoke, they warn.
Keep these tips in mind to help
keep your house accident- and
hazard-free this holiday season.
For more information, please
v
i
s
i
t
www.findyourfurniture.com.
(NAPSI)
COMMENTARY
Choosing A Christmas Tree
S.G.V. EXAMINER
December 20 - 26, 2012
Our home is now decorated
with the lovely things Wendy
and I have accumulated over
the years. There are a dozen
crèches, three or four Father
Christmases, a wooden star that
has lost a ray, an angel that
shows the effects of advancing age, and a few new items
we hope the great-grandchildren will one day cherish. Since
our space is limited, our artificial tree is not only short but
skinny!
I suppose as we grow older
our minds tend to hearken back
to Christmases past. Since my
childhood family was poor, we
never got a tree until after dark
on Christmas Eve. None ever
cost more than a dollar, and if
the lots were already closed, we
got one for a dollar less than
Charles H. Bayer
that.
Each Christmas I am reminded of a near disaster some
thirty years ago. We lived in a
big old spacious house. Our
small children wanted a tree that
scraped the ceiling. We found a
nearby lot that seemed to have
just what we were looking for.
The tree we settled on, however, had a few long ugly
branches at the bottom, which
I proceeded to remove on the
spot with a saw I borrowed
from the lot's proprietor. I'm not
certain how many I cut off, but
when I had finished there was
a foot or more of naked trunk
which had to be chopped away.
Then another couple of the low
branches had to go, and a bit
more trunk. When I had finished, what had started out as
an elegant tree had shrunk to
waist high.
There ensued a vigorous dissent from the family, which had
watched the mutilation with
considerable agitation. "We will
not take that wretched tiny tree
home" was the unanimous opin-
ion of the four bystanders. Quite
humbled, I negotiated with the
lot owner for a second try.
Since it was late in the season
he agreed, with the proviso that
I not touch it with anything
sharper than a glove.
That mutilated tree has become a Christmas metaphor for
me. When I hear people say,
"We're not going to take Christmas seriously this year," I wonder what lower limbs they have
chopped off. "We're not sending out greetings this year." "We
probably won't decorate the
house." "Ever since the kids
have gone …" "We don't give
parties and won't go to any." "I
wish they would play something
else." "Church? Why bother?"
Chop! Chop! Chop! until we
have reduced Christmas to a
pedestrian exercise we can well
do without
But perhaps something
catches us and we renegotiate
the whole thing at the last
minute. Maybe it's the sound of
a carol played from the roof of
a nearby church; a letter from
an old friend telling us of a new
baby; a mother's death; a box
of cookies a child made just for
us. And then dawns the realization that life's most precious gift
comes in a rude manger.
So we make our way to
church on Christmas Eve to
sing carols and listen to an old
story-and we are caught up in
the mystery of it all once more.
Afterwards we go home, hold
each other, and phone family
B3
members far away. And we
give thanks for the providence
that has brought us safely
through another year. For a few
moments we are healed of all
the discouragement, despair and
death the year might have
brought.
Just for these few moments
we know that God is with us;
that this tired, old, violent world
has been the living room of the
one we call "Emmanuel." So
we pause and say with Tiny
Tim, "God bless us, every one,"
and perhaps catch a glimpse of
the peace which passes all understanding.
To you all, a very Merry
Christmas!
Contact Charles Bayer at
[email protected]
Benghazi - The Cover Up: Who Did What, When, And Why?
Obama's Response? Put The Producer Of The Video In Jail
In the last few columns we
have looked at the events leading up to the Benghazi fiasco,
as well as those that occurred
while the event itself was in
progress. Now let's try to penetrate the web of lies that
Obama has thrown down to
cover his - and I emphasize his
- tracks.
3. After The Attack: The
Cover Up.- This brings us to the
most interesting and outrageous
aspect of the Benghazi sell out
- the mass of inconsistencies (if
not flat out lies) that have been
offered up by this administration - i.e. Obama - by way of
an explanation (?) for why these
men died. So, here it would be
helpful to the reader to go over
the time line (in the event he or
she either wishes to corroborate my offering or come up
with an independent one of his
choosing). When I last googled
Benghazi time line (on November 17th), I noticed that the site
had received millions of hits,
which will give you some idea
of the public's interest in this
matter - which is no surprise in
view of the elaborate web of lies
that the Administration has offered up by way of trying to
wriggle out of this mess.
The first official explanation
of what happened at Benghazi
on 9/11/12 was offered up by
Susan Rice, Obama's Ambassa-
Ken Eliasberg
dor to the U.N., at 5 separate
locales - i.e. almost all of the
major T.V. news sites - on the
Sunday (9/16/12) immediately
after the tragedy on the previous Tuesday. It consisted of
words along the following lines
on each such occasion (the following statement being the one
she offered up to Jake Tapper
of ABC on the network's program entitled "This Week" in
response to his question of what
happened at Benghazi):
"Well, Jake, first of all, it's
important to know that there's
an FBI investigation that has
begun and will take some time
to be completed. That will tell
us with certainty what transpired [ergo providing both
plausible deniability as well as
sufficient time to get Obama
past the election date]. But our
current best assessment, based
on the information that we have
San Gabriel Valley
Examiner
WE PUBLISH ALL
LEGAL NOTICES
Call 626-852-3374
For A Price Quote
at present, is that, in fact, what
this began as, it was a spontaneous - not premeditated - response to what had transpired
in Cairo. In Cairo, as you know,
a few hours earlier, there was a
violent protest that was undertaken in reaction to this very
offensive video that was disseminated. We believe that folks
in Benghazi, a small number of
people came to the embassy to
- or to the consulate, rather, to
replicate the sort of challenge
that was posed in Cairo. And
then as that unfolded, it seems
to have been hijacked, let us
say, by some individual clusters
of extremists who came with
heavier [heavier than what?]
weapons, weapons that as you
know in - in the wake of the
revolution inLibya are - are
quite common and accessible.
And it then evolved from there."
And there you have it - the
Benghazi slaughter was no more
than a nonviolent demonstration
that got out of hand when it was
"hijacked by some individual
clusters of extremists who
came with heavier weapons",
etc. This statement, or words
very much to the same effect
were repeated to Bob Schieffer
on CBS (Face the Nation),
David Gregory on NBC (Meet
the Press), Candy Crowley (the
moderator who shilled for
Obama in the second debate) on
CNN (State of the Union), and
Chris Wallace on Fox (Fox
News Sunday), all on that very
same Sunday morning (9/16/
12). For this summary, as well
as access to complete transcripts of her remarks on each
T.V. network, I refer the reader
to the following Wall St. Jl. column: Flashback: What Susan
Rice Said About Benghazi,
wsj.com on 11/16/12.
Thus, according to "our current best assessment based on
information that we have at
present" Benghazi was just a
peaceful demonstration, hi-
jacked by a cluster of extremists (note, not terrorists) in reaction to this very offensive
video that was disseminated."
This at a time when we now
know that the situation was being monitored in "real time," and
we knew exactly the terrorist
nature of this assault, i.e. that it
was an Al Qaeda affiliate (you
know, the organization that according to Obama is in retreat)
Ansar al Sharia and that, contrary to Obama's assertion, Al
Qaeda is not only not in retreat,
it is advancing every where in
northern Africa. But that's another matter for another column. For purposes of this column, I want to know who provided Susan Rice with the "intelligence" that she referred to
as the basis for her reliance on
the assertion that this was a
peaceful demonstration that got
hijacked by extremists. This, as
noted, at a time that we definitely knew that it was a terrorist attack. Also, for a later column, why was she sent out at
all, when Obama, at his first
press conference in some 8
months, informed us that Mrs.
Rice had nothing to do with
Benghazi? (to be continued).
Do We Need Guns or Assault Weapons?
With the slaughter of 20 children and 6 adults by Adam
Lanza at Sandy Hook Elementary School in Newtown,
Conn., have once again, people
thinking about the right to own
firearms.
Lanza used one rifle and two
pistols.
You have people on both sides
of the fence on the gun ownership issue. Do we allow citizens to own firearms or take
them away from them?
My take is simple, we have
the right to own and bear firearms, and I believe in that. I
like the fact that I can own a
weapon to protect myself, my
family or anyone else in need
that I may be able to assist with.
We have the right to protect our
property and our lives. In my
case, having a weapon, has
done just that several times during my lifetime.
I do fire rifles and shotguns
for target practice or just for the
sport. I don't hunt animals.
I do not have a need for an
automatic rapid fire weapon, like
a machine gun. Do I want to
fire one again... I really don't
care to. I guess if we were out
in the desert and someone had
an AK 47, I am sure I would
fire some rounds. I don't care
to really own one, for whatever
reason. To shoot ammunition
out in the desert would be expensive. Now if someone else
The San Gabriel Valley
Examiner
George Ogden
That’s just the way it is!
wants to own one, who am I to
say no?
I had an idea way back when.
After the North Hollywood bank
shooting where a number of
officers were shot because they
were out gunned, they had to
go to a gun store to get some
more powerful guns off the
racks.
When I came back from Vietnam, we could not own an AK
47. Today, we can buy them.
One thought is to have a
place where you can keep such
weapons. Maybe lockers at a
police station where, if needed,
the police could actually have
access to them.
You would simply check out
your own weapon, shoot the
heck out of it, then return it. You
could get it anytime you want it
and you wouldn't have to worry
about getting it stolen from your
home, or have it around when
you have someone who might
be unstable in your home.
Again, I have protection at
my home. Don't test me on this,
take my word for it. Having a
weapon has protected me at my
home on more than one occasion. I have a weapon hidden
in the master bathroom that if
you don't know where it is, you
won't find it, but yet pretty easy
to get to. You might say "I don't
want to get caught with my
pants down."
I am fine with hand guns,
rifles and shotguns. I really do
not have any use for automatic
rapid fire machine guns.
The bad guys will always be
able to get guns. You can go to
any prison and ask inmates if
they favor a law that requires
citizens to own firearms. The
answer is NO. They don't like
to break into a home thinking
that people there have a gun to
protect themselves. If they
know you have a gun, they will
stay away from you and your
home and not take a chance of
getting shot or killed.
Only YOU know what you
need. I feel the need because
of our society today. As the
years go on, I see the need for
protection more and more as
the criminal element is multiplying.
Knowing that citizens own
weapons is a deterrent to the
criminal element that wish to do
harm to you, your family and
your property.
"That's Just the Way It Is!"
FINANCIAL / CONSUMER
Sandy In The Numbers
After three consecutive
months of solid growth, retail
sales momentum has recently
faltered. Now, heading into the
key spending season, many retailers have to worry the
strength in the third quarter may
have been as good as it gets this
year. After all, even though consumer confidence has been robust recently, this fall may be
harder to overcome with stocks
current volatility and another
Washington budget battle. Of
course, the recent super storm
will make it difficult to clearly
identify the underlying monthto-month trend, but consumer
momentum was slowing for
some time before the storm.
In other words, holiday shoppers may not be feeling very
merry this holiday season.
Overstated Strength
Third quarter retail sales were
solid with three months of impressive gains averaging 1.0%
growth. A snapshot of headline
strength doesn't tell the entire
story, however. Not only were
there one-time or unsustainable
factors contributing to headline
growth, but sales fell three
months in a row in the second
quarter - something only seen
previously in recessions - and
they trended down for a year
or so before that.
1. Third quarter spending
was awash in one-time purchases of iPhone5s, pent up
demand for autos and increased
gasoline station sales as a result
of higher prices. Excluding
temporary factors, the monthly
gains were about one-third less
than reported. While gains in
each of these categories whether a phone or car purchase - supports spending, the
temporary boost would have to
be repeated in Q4 for holiday
sales to make a difference.
2. Recent weak sales are not
always indicative of soft holiday sales, but consumer trends
have been much more prolonged with months of decline
followed by months of increase.
And, many retailers like WalMart are already paring back
expectations. With less-thanstellar fourth quarter outlooks,
What’s up in the Economy?
S.G.V. EXAMINER
In A Nutshell
B4
KEN HERMAN
Economic Analyst
& Former Glendora Mayor
retailers including Saks and Limited Brands Inc. are pointing to
a continued softening and
downshift in the retail sector.
3. The strength of the third
quarter reversed the weakness
of the second quarter. Most
likely, the consumer reality is
somewhere in between with the
second quarter overstating
weakness and the third quarter
reflecting a rebound from Q2
and one-time purchases. Taking the full six months into account, retail sales growth has
averaged just 0.1% since April.
4. On an annualized basis,
retail spending has slowly lost
momentum for 18 months,
from a near 10% growth rate
in June 2011 to the current
pace of 3.8%. That declining
trend is further confirmed by a
loss of momentum in total expenditures. Growth in real
spending - including goods and
service spending - has declined
more than 30% from the 2010
peak falling to a near 2%
growth rate.
Weather Effects
The wild effects of Sandy will
continue to skew the figures in
most data series through the end
of the year. Retail sales are no
exception. It will be months
before we are able to fully assess the underlying trend in the
data and determine whether
consumer spending has truly
gained or lost momentum after
the second quarter purge and
third quarter binge. The first
clean report is unlikely to come
before January's release of December data.
Following Katrina, retail sales
were skewed for months. The
2005 hurricane made landfall on
August 25th but it wasn't until
December that the true trend of
the data became apparent and
month-to-month volatility
calmed.
1. Anomalies are already apparent. In preparation for the
super storm, families and businesses all along the coast bought
everything from batteries and
flashlights to food and liquor,
not to mention sheets of plywood to protect buildings and
windows from the elements.
Yet, categories like building
materials that should have seen
a pop in recent sales actually fell
1.9%.
2. Seasonal factors may have
exacerbated the monthly decline. Behind Christmas and the
back-to-school season, Halloween has the largest seasonal effect on retail spending. Most of
the East Coast cancelled or
downsized Halloween activities
and focused on storm cleanup
this year.
3. Sandy is estimated to have
affected 20% of the population.
Given headline sales fell 0.3%
recently, a quick and dirty estimation suggests that only
0.06% of the weakness was
directly attributable to the storm.
Therefore independent of
Sandy, retail sales would likely
have fallen 0.2%.
Bottom Line: Businesses cut
spending more than consumers
leading up to the election and
lame duck consideration of
2013 taxes and budget cuts.
Recent weakness was the first
sign consumers may pause in
the fall the same way their employers did this summer. Negotiations in Washington - which
have disheartened investors and
401k balances - could have a
meaningful impact on household behavior as Washington
returns to its 2011 form. Without a fresh catalyst to return
spending to a faster pace, consumption may not recover once
the sand(y) is removed from the
data.
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]
"ASK GEORGE" - Expert Answers
To Common DMV Questions
SACRAMENTO – Do you
have questions about general
driving related requirements like
registration and insurance? Are
you unclear about laws and restrictions related to driving? The
California Department of Motor Vehicles has answers. Save
Time.
Go
Online
at
www.DMV.ca.gov.
Q. Does the DMV provide
service in different languages?
A. The DMV provides interpreters at no cost to the customer. If you need an interpreter, please let one of our staff
know and an appointment will
be scheduled for when a foreign language or an ASL interpreter is available. Appointments
may also be scheduled during
regular business hours by calling 1-800-777-0133 and indicating foreign language assistance
is needed. For the California
Relay Telephone Service from
TDD phones, call 1-800-7352929 or, from voice phones, call
1-800-735-2922 for assistance
in contacting DMV and making
arrangements for an ASL interpreter. The DMV also offers
materials in 10 different languages for your convenience.
For all materials visit http://
dmv.ca.gov/pubs/pubs.htm.
Q. Can I bring my pet into
the DMV while I conduct my
business?
A. You are allowed to bring
in an animal if it is a service
animal. You are required to
George Valverde - Director,
California Department of
Motor Vehicles
comply with county or city ordinances regarding leash laws,
so your service animal must be
leashed when inside the DMV
office, if the local ordinances
require it. If your animal poses
a direct threat to the health or
safety of other people, you will
be asked to remove your animal from the office.
Although the service animal
is not required to wear an identifying harness or special collar, you may be asked if the animal is a service animal or what
tasks the animal has been trained
to perform. You may not be refused service because you are
accompanied by your service
animal.
Q. I am now using a different last name than the name
on my license. Which name
should I put on my DMV
forms?
When filling out your DMV
paperwork, you should include
your true full name. Your true
full name is listed on your birth
date/legal presence document.
Unless otherwise stated on your
specific form, your name
should be written in full. If
your true full name has
changed, you will need to complete a Driver License or Identification Card Application Form
(DL 44), and submit an acceptable name change document to
change the name on your license
or identification card. For more
information on changing your
name on your driver license or
identification card, please visit
our web site at http://
w w w . D M V. c a . g o v / d l /
dl_info.htm#two504.
Q. I’ve noticed a car on the
highway near my exit that was
abandoned a few months ago.
It is a hazard to have a car on
the shoulder like that. What
can I do about it?
A. Vehicles on freeways
(that includes on-ramps and
off-ramps) in California must be
moved within four hours. If it
hasn’t been moved in that time
period, you can contact your
local police station and report
the car and they will have the
authority to remove the vehicle.
For more information on when
it is appropriate to report a car
to be moved please visit http://
www.DMV.ca.gov/pubs/vctop/
d11/vc22651.htm
The DMV is a department
under the Business, Transportation and Housing Agency,
which is under the direction of
Acting Undersecretary Brian
Kelly. The DMV licenses drivers, maintains driving records,
registers and tracks official
ownership of vehicles and vessels, investigates auto and identity-related fraud, and licenses
car dealers, driving schools,
and traffic violator schools. For
more information about the
DMV, visit www.DMV.ca.gov.
A few words about the
tragedy in Connecticut
Shock is shared by folks
around the world, but no place
more intensely than in the quiet
little community of Newtown.
Many of us will experience
these basic stages: shock and
denial, pain and guilt, anger and
bargaining, depression/reflection/loneliness, adjusting, reconstructing and working
through, acceptance and hope.
These are normal. It's good to
show compassion, empathy,
and love for others, especially
in their time of tremendous sadness.
I've heard that the President
is trying to eliminate the mortgage interest deduction. Won't
this hurt the housing market?
Can anything be done to keep
this deduction?
What you've heard about the
potential elimination of the mortgage interest deduction is true.
This would hurt the housing
market tremendously, as well as
hurting your pocketbook, too.
The National Association of
Realtors is a strong force, and
has encouraged each Realtor to
contact their government officials to vote to keep the mortgage interest deduction. You
can do the same by calling and/
or writing them. Time is of the
essence, so make the time to do
this right away.
What are the limits and
deadlines for contributing to
an IRA for 2012?
For a traditional or a Roth
IRA, the 2012 limit is 100-percent of your compensation up
Julia Yoder
to $5,000 if you are age 49 and
under. If you are age 50 and
older, you can contribute an
additional $1,000. To contribute to a Roth IRA or to make a
deductible contribution to a traditional IRA, there are Modified
Adjusted Gross Income limits,
based on your tax-filing status,
to be aware of, too. The deadline to contribute for 2012 is
April 15, 2013.
Is it possible to take some of
the money from my retirement
account at work and move it
into an IRA?
This type of move is called
an "in-service distribution." In
your retirement plan document,
it should be covered whether or
not your employer-sponsored
retirement plan permits you to
roll over some of these funds
into an Individual Retirement
Arrangement while you are still
working for that employer. If
allowable, and if done correctly,
there would be no income taxes
withheld, and no early (pre-age
59 ½) withdrawal IRS penalty
of 10%. Folks have various
reasons for exercising their op-
December 20 - 26, 2012
tions of having their retirement
funds in place other than work.
Here are a few: freedom to participate in a wider range of allocation choices, better guarantees (like a guarantee that you
cannot lose your principal), better protection in case the company goes bankrupt, and more
control over distribution to beneficiaries.
I'm getting a bonus at work,
but I don't want to claim it as
income for 2012. Can I just
wait to cash the check in
2013?
Even if you waited to cash
the check in 2013, the income
would be earned in 2012. You
could ask your boss to issue the
check in 2013. Make sure to
ask for taxes to be withheld. An
important factor in deciding
whether to get your bonus this
year or next is to determine
whether or not you are going
to be forced to pay the Alternative Minimum Tax (AMT.) Either do your research online at
the tax websites, or talk to your
CPA.
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
CAR TALK - What You "AUTO" Know
From now on, dear car, I'll
be thinking about you,
I promise never to have to do
without you!
Certified Automotive Specialists I'll take you to see,
So you are always and forever able to transport me!
I'LL HAVE A BLUE
HOLIDAY WITHOUT YOU!
I'll be so blue, dear car, thinking about you,
I'll be so sad just being without you!
Decorations of red, I won't
be able to see,
Because my car is not able
to transport me!
Missing out on all the holiday fun, I tell you, is appalling
I'll wish Certified Automotive
Specialist, I had been calling,
My cars not doing all right,
on this holiday so bright,
Why didn't I call Gene and
get my car fixed right?
By Gene Morrill
Certified Automotive Specialists
I could be out enjoying holiday sights and having fun
But I'm sitting home wondering why my car won't run.
Learn a lesson from me to
keep your life stress free,
Keep your car serviced and
do it regularly!
I'm having a blue holiday
without you,
I'm so blue just thinking about
you,
Decorations of red, I'm not
able to see,
All because I didn't service
you, dear car, regularly!
I'm so blue, blue, blue without you…
Please call us with any questions at 626-963-0814 or visit
our
website
at
www.CertifiedAutoCA.com.
Home Town Service You
Can Count On!
New Economic Development Web
Strategy Launched by City of Glendora
GLENDORA - The City of
Glendora is pleased to announce
the launch of a new section of
its website that will include information pointed toward the
business community. The new
section, Economic Development, is the result of a collaborative effort between business
interests and the City to offer a
web based strategy to assist new
and existing businesses with a
one-stop location for information and connection to other
points of interest. The web
based strategy is one of many
tasks identified within the Economic Development Plan
adopted by Council in June
2012. It plays an important part
in the City's efforts to define itself as an excellent place to conduct business and market itself
to potential new businesses.
The Economic Development
section of the City website has
been created as an Online Business Resource Center and presents a wide range of material,
including City demographics,
the process on how to open a
business, a sampling of existing businesses and major shopping facilities, and a list of available locations for lease or sale
The San Gabriel Valley
Examiner
within the City. The content and
placement of the information
provided in this newly added
section is the result of a collaborative effort with input from
various business affiliates and
the Glendora Chamber of Commerce.
Ensuring that the new Economic Development section can
be easily found, it is entered
under several tabs on the home
page of the City Website,
www.ci.glendora.ca.us, includ-
ing; About Glendora: Departments and Services: and Businesses. Please take a minute to
browse the newly added web
pages
at
www.ci.glendora.ca.us. If you
or someone you know is interested in starting a business in
Glendora, please direct them to
the City website, or they may
call Economic
Development at (626) 9148292.
Chamber to Install New
Officers and Present
Annual Awards
IRWINDALE – The
Irwindale Chamber of Commerce will hold its 33rd Annual
Installation and Awards Dinner
on Friday, January 18, 2013 at
the Pomona Valley Mining Company in Pomona, California.
The Joe DiShanni Business of
the Year award as well as the
Business Person of the Year,
Ambassador of the Year, Employee of the Year, and Citizen
of the Year awards will also be
presented at this event.
Cost to attend is $60 per person or $550 for a table of eight
which will include a filet mignon
dinner, silent auction, and casino-like gaming fun at the close
of the program. Reservations
must be received by January
11, 2013 and can be made online
at www.irwindalechamber.org
or by calling the Chamber office at (626) 960-6606.
S.G.V. EXAMINER
December 20 - 26, 2012
B5
Around the Valley & Senior News
AZUSA
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.
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 sup-
port 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
COVINA
Pathfinders Ministry To Hold
7th Annual Toy Giveaway
By Jorge V. Rosales
AZUSA - On Saturday, December 22, parents who have
previously signed-up to receive
one free toy for each of their
children for Christmas will
gather at Lee Elementary School
in order to secure what perhaps
would be the only toy their children will receive this Christmas.
It will be the seventh annual
toy giveaway organized mainly
by Mayor Joe Rocha with the
support and assistance of Pastor Gilbert Becerrill of Pathfinder Ministries, a group of
about 40 volunteers, and for the
fifth year will include members
of the Canyon City Classics Car
Club which on Saturday, December 1, held their fifth annual
car show to collect toys for
needy children in Azusa.
The Ministry develops a list
of all the children in need by
having their parents sign up
weeks in advance and verifying the number of children that
each family has. The toys are
distributed to the parents in the
order that they sign up.
Toys will be transported to
Lee Elementary School where
they will be unloaded and
brought into the cafeteria where
volunteers will unpack and sort
them out on top of the lunch
tables into girls, boys, and infant categories.
At 9:00 A. M. the first
parent's name will be called and
only that one parent will be allowed to go into the cafeteria
with their children. As other
parents' names are called, each
parent will be accompanied into
the cafeteria by a volunteer escort with a number to indicate
the number of toys they are allowed to select; one for each
of their children. Once they had
completed their selection, they
will be escorted outside the cafeteria to an area where they are
given the opportunity to have
their toys gift wrapped by more
volunteers.
It takes over two hours to
escort all of the parents, many
of which are happy and thankful for the opportunity to get a
toy for their children and see
them smile during this Christmas.
Scrapbooking Club
(626) 384-5380.
The City of Covina Parks &
Recreation Department - Senior
Services Division is excited
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) 384-5380.
Billiard Room - Free
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
The City of Covina Parks &
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.
GLENDORA
Glendora Youth Basketball Program
Southland Sports Association
is currently recruiting sports
minded individuals to provide
Help Preserve the
Glendora of Today!
The Glendora Public Library
and Cultural Center has the
unique role of collecting and
preserving information about
local community organizations
and businesses. Our goal is to
gather brochures, annual reports, newsletters and other literature and make these items
available as part of our local history collection.
Your business/organization is
the heart of the Glendora community and as we work together
to strengthen your ties to
Glendora memories, we look
forward to receiving your reports and current literature.
Please mail them to Glendora
Public Library, Attn: Sandy
Krause, 140 S. Glendora Ave.,
Glendora, CA 91741 or email
documents
to
[email protected]
scorekeeping services for the
City of Glendora Youth Basketball Program.
There will be mandatory
training session on Saturday,
December 22, 2012 at 1:00
p,m. The leagues will begin on
Saturday, January 5, 2013.
Scorekeepers will be paid
$10.00 a game.
If you are interested, please
call Frank Ortiz at (818) 4259789
or
email
at:
[email protected].
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!
Exercise Classes
Offered At La Fetra
Senior Center
La Fetra Senior Center located at 333 E. Foothill Blvd. in
Glendora, offers a wide range
of exercise classes to help keep
you in shape. The classes for
the Fall 2012 season include:
Pilates, Strength Training, Walk
with Ease, AFEP (Arthritis
Foundation Exercise Program),
Fall-Proof & Mobility, Tai Chi
Chuan, Gentle Yoga, and new
to La Fetra Center is a fun new
“Hot Hula” Fitness Class. The
classes are reasonably priced
and on various days and times
to fit your schedule. For more
information, please call 626914-0560.
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,
114 N. Glendora Ave. #218,
Glendora, CA. 91741.
All donations are used to assist Glendorans in need with
emergency aid.
Genealogical Group
The Glendora Genealogical
Group will hold their monthly
meeting on Tuesday, January
22 in the Elm Room at the La
Fetra Center, 333 East Foothill
Blvd. Glendora. There will be
a workshop led by Pat
Chavarria at 6 PM. We will
have our business meeting at 7
PM, followed by installation of
officers for 2013. Our program
for the evening will be "Share
An Heirloom". So bring something to share with the group
that you have found during your
research on your family tree.
WEST COVINA
United Singles
The United Singles holds a
dance for singles, 50 years old
and older every Saturday at 7:30
to 11:00 p.m. It is held at the
American Legion building (rear
entrance downstairs) 330 N.
Azusa Avenue in West Covina.
The cost is $5.00 for members
and $6.00 for guests. Dress
code is enforced and a DJ will
provide the music.
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.
The San Gabriel Valley
Examiner
B6
Starting a New Business? Three Ways to File - Mail Š Fax Š Email
S.G.V. EXAMINER
December 20 - 26, 2012
• 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.
November 29, Start
FICTITIOUS BUSINESS NAMES STATEMENT
2012233351
The following person(s) is (are) doing business as
UNISIN POWER TECHNOLOGY, 131 WEST 6TH ST.,
SAN DIMAS, CA 91773. This business is conducted
by a Corporation. The registrant(s) has not yet begun
to transact business under the fictitious business
name listed herein. Signed: William C. Gilwood,
President. This statement was filed with the County
Clerk of Los Angeles on 11/21/12. 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: November
29, December 6, December 13, December 20, 2012.
San Gabriel Valley Examiner / / Ad #K500
FICTITIOUS BUSINESS NAMES STATEMENT
2012231975
The following person(s) is (are) doing business as
FM GIFT ADVERTISING, 5315 ROSEMEAD BLVD.
#24, SAN GABRIEL, CA 91776. This business is
conducted by a Corporation. The registrant(s) has
not yet begun to transact business under the fictitious business name listed herein. Signed: Medhat
Francis, President. This statement was filed with
the County Clerk of Los Angeles on 11/20/12. 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: November
29, December 6, December 13, December 20, 2012.
San Gabriel Valley Examiner / / Ad #K501
FICTITIOUS BUSINESS NAMES STATEMENT
2012218372
The following person(s) is (are) doing business as
HOSPITALITY MANAGEMENT DBA FLAMINGO INN,
8621 E. GARVEY AVE., ROSEMEAD, CA 91770.
This business is conducted by a Limited Liability
Company. The registrant(s) has not yet begun to transact business under the fictitious business name listed
herein. Signed: Sarju Desai, managing member.
This statement was filed with the County Clerk of Los
Angeles on 11/01/12. 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: November
29, December 6, December 13, December 20, 2012.
San Gabriel Valley Examiner / / Ad #K502
FICTITIOUS BUSINESS NAMES STATEMENT
2012217306
The following person(s) is (are) doing business as
SCODE CITY, 714 BASELINE RD., SAN DIMAS, CA
91773. 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: William Walker. This statement was filed
with the County Clerk of Los Angeles on 10/31/12.
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: November
29, December 6, December 13, December 20, 2012.
San Gabriel Valley Examiner / / Ad #K503
FICTITIOUS BUSINESS NAMES STATEMENT
2012218609
The following person(s) is (are) doing business as
HAGEMAN CARPET CARE, 3914 N. LANG AVENUE,
COVINA, CA 91722. 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: Donald L. Hageman Jr.. This
statement was filed with the County Clerk of Los Angeles on 11/01/12. 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: November
29, December 6, December 13, December 20, 2012.
San Gabriel Valley Examiner / / Ad #K504
FICTITIOUS BUSINESS NAMES STATEMENT
2012231057
The following person(s) is (are) doing business as 1.
EL
DESPERTADOR
AMERICANO
2.
MULTIMEDIAAMERICANA.COM
3.
DESPERTADORAMERICANO.COM
4.
ELDESPERTADORAMERICANO.COM
5.
TVAMERICANA.COM, 2324 N CATALINA ST H,
BURBANK, CA 91504. 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: Jerardo D. Martinez.This
statement was filed with the County Clerk of Los Angeles on 11/19/12. 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: November
29, December 6, December 13, December 20, 2012.
San Gabriel Valley Examiner / / Ad #K505
FICTITIOUS BUSINESS NAMES STATEMENT
2012232843
The following person(s) is (are) doing business as
CALIFORNIA MOBILE NOTARY SERVICE, 960 N.
GARDSDEN AVENUE, COVINA, CA 91724. This
business is conducted by an Individual. The
registrant(s) has begun to transact business 11/14/
12 under the fictitious business name listed herein.
Signed: Rudy Lopez Jr..This statement was filed
with the County Clerk of Los Angeles on 11/21/12.
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: November
29, December 6, December 13, December 20, 2012.
San Gabriel Valley Examiner / / Ad #K506
FICTITIOUS BUSINESS NAMES STATEMENT
2012233683
The following person(s) is (are) doing business as
THAI HOUSE EXPRESS, 2099 S. ATLANTIC BLVD
UNIT F, MONTEREY PARK, CA 91754. This business is conducted by a Corporation. The registrant(s)
has begun to transact business 01/01/11 under the
fictitious business name listed herein. Signed:
Thianchai At Hawibunwong, Chief Executive
Officer.This statement was filed with the County Clerk
of Los Angeles on 11/26/12. 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: November
29, December 6, December 13, December 20, 2012.
San Gabriel Valley Examiner / / Ad #K507
FICTITIOUS BUSINESS NAMES STATEMENT
2012233717
The following person(s) is (are) doing business as
THAI HOUSE, 2080 S. ATLANTIC BLVD., MONTEREY
PARK, CA 91754. This business is conducted by a
Corporation. The registrant(s) has begun to transact
business 01/01/11 under the fictitious business name
listed herein. Signed: Supranee Chanpradub, Chief
Executive Office.This statement was filed with the
County Clerk of Los Angeles on 11/26/12. 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: November
29, December 6, December 13, December 20, 2012.
San Gabriel Valley Examiner / / Ad #K508
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2012214676
The following person (s) is (are) doing business as:
ELECTRIC MACHINE 1200 Ohio Ave Apt 6 Long
Beach, CA 90804 Full name of registrant (s) is (are)
David Ochoa, 1200 Ohio Ave Apt 6, Long Beach, CA
90804. 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 10/
29/2012. The registrant (s) has (have) not commenced
to transact business under the fictitious business
name or names listed above. NOTICE-The Fictitious
Name Statement expires five years from the date it
was filed in the office of the County Clerk. A new
Fictitious Business Name Statement must be filed
before tha 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 N
T
w
CASA B ANCA ESTATES REA TY
F
A S
D w
CA
F
m
V
F
A S
D w
CA
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 N
T
w
T EXPRESS OG ST CS
G
A
W
CA
F
m
T EXPRESS OG ST CS NC
G
A
W
CA
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
F CT T OUS BUS NESS NAME STATEMENT
F N
T
w
B G BOYS CO
S ON REPA R
U
A
B
w
A
w
CA
F
m
M
B
W
S H w
CA
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
CV
F CT T OUS BUS NESS NAME STATEMENT
F N
T
w
OSHUA S D SCOUNT WAREHOUSE NC
M
D S
CA
F
m
OSHUA S D SCOUNT WARE
HOUSE NC
M
D S
CA
T
A CORPO
RAT ON
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
NOT CE T
m
C
C
N m S
m
m
T
m
F
A
w
F
B
N m
F
S
B
mm
P
E m
CNBB
w S
C
F
S
T
G
V
F CT T OUS BUS NESS NAME STATEMENT
F N
T
w
V R NTER OR SERV CES V & G NTER OR SER
V CES
O
A
P m
CA
F
m
V
R
C
R
A
S
P
m
CA
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
NOT CE T
m
C
C
N m S
m
m
T
m
F
A
w
F
B
N m
F
S
B
mm
P
E m
CNBB
w S
C
F
S
T
G
V
F CT T OUS BUS NESS NAME STATEMENT
F N
T
w
AAA AUTO PARTS
P
B
N w
CA
F
m
AAA
UNDERCAR PARTS NC
P
B
S
S
M
CA
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
F CT T OUS BUS NESS NAME STATEMENT
F N
T
w
VAT TRUCK NG C
V D M
V
CA
F
m
VAT
TRUCK NG C
V D M
V
CA
T
A M TED
AB TY COMPANY
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 N
T
w
A PHA CROSSF T
W
A
W
CA
F
m
M
S C m
A
M
V
E
S
Sm S
B CA
T
A GENERA PART
NERSH P
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
NOT CE T
m
C
C
N m S
m
m
T
m
F
A
w
F
B
N m
F
G
V
S
B
mm
P
E m
CNBB
w S
C
F
S
T
GM
F CT T OUS BUS NESS NAME STATEMENT
F N
T
w
PENASCO TRANS CO
F
D C m
m
CA
F
m
V
H
G
D
S
A
CA
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 N
T
w
ECHE ON A
P
A
C
CA
F
m
C m
R
C
R
P
A
C
CA
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
MU
F CT T OUS BUS NESS NAME STATEMENT
F N
T
w
TRES CUMANDO
W
S
A
CA
F
m
G m
W
S
A
CA
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 N
T
w
HE P NG HANDS AN TOR A SERV CES
F w S A
B
w CA
F
m
A
wM N
F w S
A
B
w CA
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 N
T
w
GOMEZ P UMB NG
E
S
A
CA
F
m
E m
G m S
E
S
A
CA
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
NOT CE T
m
C
C
N m S
m
m
T
m
F
A
w
F
B
N m
F
G
V
S
B
mm
P
E m
CNBB
w S
C
F
S
T
RC
F CT T OUS BUS NESS NAME STATEMENT
F N
T
w
URBAN SPACES OF OS ANGE ES
AMA
S
O
A
CA
F
m
S
M
C
C
S
O
A
CA
T
A GENERA
PARTNERSH P
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
CV
F CT T OUS BUS NESS NAME STATEMENT
F N
T
w
EDD E S MED CA CANNAB S
S C
A
U A
A
CA
F
m
E
Q
S C
A
A
CA
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 N
T
w
OHNSTON FENCE COMPANY
F
S
M
CA
F
m
S
H
F
S
M
CA
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
NOT CE T
m
C
C
N m S
m
m
T
m
F
A
w
F
B
N m
F
S
B
mm
P
E m
CNBB
w S
C
T
G
V
F
S
F CT T OUS BUS NESS NAME STATEMENT
F N
T
w
G & SPORT
S W S
A
CA
F
m
TTOE
POTATOES NC
S W S
A
CA
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 N
T
w
U US MA NTENANCE
S
A
CA
F
m
M
Am
R
S
A
CA
T
AN ND
V DUA
m
m
A
w
as true information, which he or she knows to be
false, is guilty of a crime.) This statement was filed
with the County Clerk of Los Angeles County on 10/
31/2012. The registrant (s) has (have) not commenced
to transact business under the fictitious business
name or names listed above. NOTICE-The Fictitious
Name Statement expires five years from the date it
was filed in the office of the County Clerk. A new
Fictitious Business Name Statement must be filed
before that time. The filing of this statement does not
of itself authorize the use in this state of a Fictitious
Business Name in violation of the rights of another
under Federal, State, or common law (See section
14411 at seq. Business and Profession Code) First
filing: 11/29; 12/06; 12/13 and 12/20, 2012. The San
Gabriel Valley Examiner
CNBB 451219MU
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2012218039
The following person (s) is (are) doing business as:
BUS DEPT LOGISTICS INC 420 E. Slauson Ave
Los Angeles, CA 90011 Full name of registrant (s) is
(are) BUS DEPT LOGISTICS INC 420 E. Slauson
Ave., Los Angeles, CA 90011. 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 11/01/2012. The registrant (s)
has (have) not commenced to transact business
under the fictitious business name or names listed
above. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office
of the County Clerk. A new Fictitious Business Name
Statement must be filed before that time. The filing
of this statement does not of itself authorize the use
in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or
common law (See section 14411 at seq. Business
and Profession Code) First filing: 11/29; 12/06; 12/13
and 12/20, 2012. The San Gabriel Valley Examiner
CNBB 451220EM
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2012218245
The following person (s) is (are) doing business as:
BONAVENTURE RENTAL 404 S. Figueroa Street
506 Los Angeles, CA 90071 Full name of registrant
(s) is (are) KYOTO LIMOUSINE INC., 404 S. Figueroa
Street 506, Los Angeles, CA 90071. 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 11/01/2012. The registrant (s)
has (have) not commenced to transact business
under the fictitious business name or names listed
above. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office
of the County Clerk. A new Fictitious Business Name
Statement must be filed before that time. The filing
of this statement does not of itself authorize the use
in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or
common law (See section 14411 at seq. Business
and Profession Code) First filing: 11/29; 12/06; 12/13
and 12/20, 2012. The San Gabriel Valley Examiner
CNBB 451221GM
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2012217304
The following person (s) is (are) doing business as:
NATIONAL RECESSION CONSULTANT SERVICES, FREE PHONE SERVICE.COM, COAST TO
COAST WIRELESS, FERNDALE COMMUNITY
EDUCATION CONFERENCE AND SEMINARS,
FREE WIRELESS FOR STUDENTS.COM, RISING
FROM PAIN TO POWER.COM, THE FREE WIRELESS CENTER, WEST COAST CONFERENCE
AND SEMINARS 8939 S. Sepulveda Blvd., 110225
Los Angeles, CA 90045 Full name of registrant (s) is
(are) Ferndale Institute For Children, 8939 S.
Sepulveda Blvd., 110225, 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 10/31/2012. The
registrant (s) has (have) not commenced to transact
business under the fictitious business name or
names listed above. NOTICE-The Fictitious Name
Statement expires five years from the date it was filed
in the office of the County Clerk. A new Fictitious
Business Name Statement must be filed before that
time. The filing of this statement does not of itself
authorize the use in this state of a Fictitious Business Name in violation of the rights of another under
Federal, State, or common law (See section 14411 at
seq. Business and Profession Code) First filing: 11/
29; 12/06; 12/13 and 12/20, 2012. The San Gabriel
Valley Examiner
CNBB 451222JLL
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2012216978
The following person (s) is (are) doing business as:
EXPRESS PAYMENT SOLUTIONS 17100 Pioneer
Blvd., Unit 425 Artesia, CA 90701 Full name of registrant (s) is (are) EXPRESS PAYMENT SOLUTIONS,
INC., 17100 Pioneer Blvd., Unit 425, Artesia, CA 90701.
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 10/31/2012. The
registrant (s) has (have) not commenced to transact
business under the fictitious business name or
names listed above. NOTICE-The Fictitious Name
Statement expires five years from the date it was filed
in the office of the County Clerk. A new Fictitious
Business Name Statement must be filed before that
time. The filing of this statement does not of itself
authorize the use in this state of a Fictitious Business Name in violation of the rights of another under
Federal, State, or common law (See section 14411 at
seq. Business and Profession Code) First filing: 11/
29; 12/06; 12/13 and 12/20, 2012. The San Gabriel
Valley Examiner
CNBB 451223JLL
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2012216995
The following person (s) is (are) doing business as:
777 MERCHANT SERVICES 17100 Pioneer Blvd.,
Unit 425 Artesia, CA 90701 Full name of registrant (s)
is (are) EXPRESS PAYMENT SOLUTIONS, INC.,
17100 Pioneer Blvd., Unit 425, Artesia, CA 90701.
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 10/31/2012. The
registrant (s) has (have) not commenced to transact
business under the fictitious business name or
names listed above. NOTICE-The Fictitious Name
Statement expires five years from the date it was filed
in the office of the County Clerk. A new Fictitious
Business Name Statement must be filed before that
time. The filing of this statement does not of itself
authorize the use in this state of a Fictitious Business Name in violation of the rights of another under
Federal, State, or common law (See section 14411 at
seq. Business and Profession Code) First filing: 11/
29; 12/06; 12/13 and 12/20, 2012. The San Gabriel
Valley Examiner
CNBB 451224JLL
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2012216660
The following person (s) is (are) doing business as:
ROCKET SOLUTION 3537 Eucalyptus St. West
Covina, CA 91792 Full name of registrant (s) is (are)
Chau Jua Chong Diaz Yau, 3537 Eucalyptus St., 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
10/31/2012. 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: 11/29; 12/06; 12/13 and 12/20,
2012. The San Gabriel Valley Examiner
CNBB
451225MU
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2012216917
The following person (s) is (are) doing business as:
AFFORDABLE AUTO LOCKS & KEYS 1328 Paseo
Alamos St. San Dimas, CA 91773 Full name of registrant (s) is (are) AFFORDABLE AUTO LOCKS &
KEYS, INC., 1328 Paseo Alamos St., San Dimas,
CA 91773. 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 10/
31/2012. The registrant (s) has (have) not commenced
to transact business under the fictitious business
name or names listed above. NOTICE-The Fictitious
Name Statement expires five years from the date it
was filed in the office of the County Clerk. A new
Fictitious Business Name Statement must be filed
before that time. The filing of this statement does not
of itself authorize the use in this state of a Fictitious
Business Name in violation of the rights of another
under Federal, State, or common law (See section
14411 at seq. Business and Profession Code) First
filing: 11/29; 12/06; 12/13 and 12/20, 2012. The San
Gabriel Valley Examiner
CNBB 451226OD
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2012218210
The following person (s) is (are) doing business as:
JM ROLL OFF 12848 Imperial Hwy Santa Fe Springs,
CA 90670 Full name of registrant (s) is (are) Jose A.
Rodriguez Martinez, 121 Park View Street, Los Angeles, 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
11/01/2012. 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: 11/29; 12/06; 12/13 and 12/20,
2012 The San Gabriel Valley Examiner
CNBB
451227RC
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2012218353
The following person (s) is (are) doing business as:
LOVELY FLEUR 28031 Gold Hill Drive Castaic, CA
91384 Full name of registrant (s) is (are) Laura
Kemberling, 28031 Gold Hill Drive, Castaic, CA
91384. 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 11/
01/2012. The registrant (s) has (have) not commenced
to transact business under the fictitious business
name or names listed above. NOTICE-The Fictitious
Name Statement expires five years from the date it
was filed in the office of the County Clerk. A new
The San Gabriel Valley
Fictitious Business Name Statement must be filed
before that time. The filing of this statement does not
of itself authorize the use in this state of a Fictitious
Business Name in violation of the rights of another
under Federal, State, or common law (See section
14411 at seq. Business and Profession Code) First
filing: 11/29; 12/06; 12/13 and 12/20, 2012. The San
Gabriel Valley Examiner
CNBB 451228MU
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2012219126
The following person (s) is (are) doing business as:
MV EXPRESS 2750 ½ Blanchard St. Los Angeles,
CA 90033 Full name of registrant (s) is (are) Vicente
Meneses, 2750 ½ Blanchard 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 11/
02/2012. The registrant (s) has (have) not commenced
to transact business under the fictitious business
name or names listed above. NOTICE-The Fictitious
Name Statement expires five years from the date it
was filed in the office of the County Clerk. A new
Fictitious Business Name Statement must be filed
before that time. The filing of this statement does not
of itself authorize the use in this state of a Fictitious
Business Name in violation of the rights of another
under Federal, State, or common law (See section
14411 at seq. Business and Profession Code) First
filing: 11/29; 12/06; 12/13 and 12/20, 2012. The San
Gabriel Valley Examiner
CNBB 451229RC
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2012219724
The following person (s) is (are) doing business as:
BAYIT REAL ESTATE 9900 Lakewood Blvd 102
Lakewood, CA 90240 Full name of registrant (s) is
(are) ROCK MAUNTING INC., 9900 Lakewood Blvd
102, Lakewood, CA 90240. 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 11/02/2012. The registrant (s)
has (have) not commenced to transact business
under the fictitious business name or names listed
above. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office
of the County Clerk. A new Fictitious Business Name
Statement must be filed before that time. The filing
of this statement does not of itself authorize the use
in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or
common law (See section 14411 at seq. Business
and Profession Code) First filing: 11/29; 12/06; 12/13
and 12/20, 2012. The San Gabriel Valley Examiner
CNBB 451230RC
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2012219795
The following person (s) is (are) doing business as:
CIRCUS PIZZA 21162 South Western Ave., #A Torrance, CA 90501 Full name of registrant (s) is (are)
Amalio M. Alvarez and Raquel Verdugo Delgado,
21162 South Western Ave., #A Torrance, CA 90501.
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 11/
02/2012. The registrant (s) has (have) not commenced
to transact business under the fictitious business
name or names listed above. NOTICE-The Fictitious
Name Statement expires five years from the date it
was filed in the office of the County Clerk. A new
Fictitious Business Name Statement must be filed
before that time. The filing of this statement does not
of itself authorize the use in this state of a Fictitious
Business Name in violation of the rights of another
under Federal, State, or common law (See section
14411 at seq. Business and Profession Code) First
filing: 11/29; 12/06; 12/13 and 12/20, 2012. The San
Gabriel Valley Examiner
CNBB 451231LD
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2012220850
The following person (s) is (are) doing business as:
MEKONG MARKET 2230 E. Anaheim St. Long Beach,
CA 90804 Full name of registrant (s) is (are) Chealing
Chhouk and Sunnyrose Chhouk, 2230 E. Anaheim
St., Long Beach, CA 90804. The business is conducted by: HUSBAND AND WIFE. I declare that all
information in this statement is true and correct. (A
registrant who declares as true information, which he
or she knows to be false, is guilty of a crime.) This
statement was filed with the County Clerk of Los
Angeles County on 11/05/2012. The registrant (s)
has (have) not commenced to transact business
under the fictitious business name or names listed
above. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office
of the County Clerk. A new Fictitious Business Name
Statement must be filed before that time. The filing
of this statement does not of itself authorize the use
in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or
common law (See section 14411 at seq. Business
and Profession Code) First filing: 11/29; 12/06; 12/13
and 12/20, 2012. The San Gabriel Valley Examiner
CNBB 451232
FICTITIOUS NAME STATEMENT 2012223603
The following person(s) are doing business as: ALE'S
CABINETS, 15128 Lakewood Blvd., Bellflower, CA
90706-4239. The full name of registrant(s) is/are:
Alejandro Padilla, 1461 E. Burton St., Anaheim, CA
92805-1232. 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 Padilla. 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) 11/8/2012. NOTICE:
This fictitious name statement expires five years from
the date it was filed in the office of the county clerk.
A new fictitious business name statement must be
filed before that time. The filing of this statement
does not of itself authorize the use in this state of a
fictitious business name in violation of the rights of
another under federal, state, or common law (see
Section 14411 et seq. Business and Professions
Code). Publish: 11/29/2012, 12/6/2012, 12/13/2012,
12/20/2012. The San Gabriel Valley Examiner. CB#
P55801.
FICTITIOUS NAME STATEMENT 2012223190
The following person(s) are doing business as: 2
DARK DUDES PRODUCTIONS, 6334 Camellia
Ave., North Hollywood, CA 91606-3603. The full name
of registrant(s) is/are: Jacory Gums, 6334 Camellia
Ave., North Hollywood, CA 91606-3603. 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:
Jacory Gums. 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) 11/7/2012. NOTICE: This fictitious name
statement expires five years from the date it was filed
in the office of the county clerk. A new fictitious business name statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name
in violation of the rights of another under federal, state,
or common law (see Section 14411 et seq. Business
and Professions Code). Publish: 11/29/2012, 12/6/
2012, 12/13/2012, 12/20/2012. The San Gabriel Valley
Examiner. CB# P55802.
FICTITIOUS NAME STATEMENT 2012222675
The following person(s) are doing business as: KM
CONSULTING, 11088 Ophir Dr. Apt 201, Los Angeles, CA 90024. The full name of registrant(s) is/are:
Kia Marie Dela Cruz, 11088 Ophir Dr. Apt 201, Los
Angeles, CA 90024. 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: Kia Marie Dela Cruz. The
registrant commenced to transact business under
the fictitious business name or names listed above
on (date): 11/7/2012. This statement was filed with
the County Clerk of Los Angeles County on (Date) 11/
7/2012. NOTICE: This fictitious name statement
expires five years from the date it was filed in the
office of the county clerk. A new fictitious business
name statement must be filed before that time. The
filing of this statement does not of itself authorize the
use in this state of a fictitious business name in
violation of the rights of another under federal, state,
or common law (see Section 14411 et seq. Business
and Professions Code). Publish: 11/29/2012, 12/6/
2012, 12/13/2012, 12/20/2012. The San Gabriel Valley
Examiner. CB# P55803.
FICTITIOUS NAME STATEMENT 2012230024
The following person(s) are doing business as:
DEVANTE COMMUNICATIONS, 1619 E. Autumn Dr.,
West Covina, CA 91791-4074. The full name of
registrant(s) is/are: Daniel Marquez, 1619 E. Autumn
Dr., West Covina, CA 91791-4074. 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: Daniel
Marquez. 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) 11/16/2012. NOTICE: This fictitious name
statement expires five years from the date it was filed
in the office of the county clerk. A new fictitious business name statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name
in violation of the rights of another under federal, state,
or common law (see Section 14411 et seq. Business
and Professions Code). Publish: 11/29/2012, 12/6/
2012, 12/13/2012, 12/20/2012. The San Gabriel Valley
Examiner. CB# P55804.
FICTITIOUS NAME STATEMENT 2012216849
The following person(s) are doing business as:
BRAMBLE WORKSHOP, 4040 Verdant St. # 8, Los
Angeles, CA 90039. The full name of registrant(s) is/
are: Jessica Pezalla, 4040 Verdant St. # 8, Los Angeles, CA 90039. 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: Jessica Pezalla. The
registrant commenced to transact business under
the fictitious business name or names listed above
on (date): 1/1/2012. This statement was filed with the
County Clerk of Los Angeles County on (Date) 10/31/
2012. NOTICE: This fictitious name statement expires five years from the date it was filed in the office
of the county clerk. A new fictitious business name
statement must be filed before that time. The filing of
this statement does not of itself authorize the use in
this state of a fictitious business name in violation of
the rights of another under federal, state, or common
law (see Section 14411 et seq. Business and Professions Code). Publish: 11/29/2012, 12/6/2012, 12/13/
2012, 12/20/2012. The San Gabriel Valley Examiner.
CB# P55806.
FICTITIOUS NAME STATEMENT 2012216758
The following person(s) are doing business as: Rock
With You Photography, 2320 Scott Rd., Burbank, CA
91504. The full name of registrant(s) is/are: Ashley
Caven, 2320 Scott Rd., Burbank, CA 91504. 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: Ashley Caven. The registrant commenced
to transact business under the fictitious business
Examiner
name or names listed above on (date): 1/1/2012. This
statement was filed with the County Clerk of Los
Angeles County on (Date) 10/31/2012. NOTICE: This
fictitious name statement expires five years from the
date it was filed in the office of the county clerk. A new
fictitious business name statement must be filed
before that time. The filing of this statement does not
of itself authorize the use in this state of a fictitious
business name in violation of the rights of another
under federal, state, or common law (see Section
14411 et seq. Business and Professions Code). Publish: 11/29/2012, 12/6/2012, 12/13/2012, 12/20/2012.
The San Gabriel Valley Examiner. CB# P55807.
FICTITIOUS NAME STATEMENT 2012219137
The following person(s) are doing business as: SHAIL
K, 1458 S. San Pedro Street # 102, Los Angeles, CA
90015. The full name of registrant(s) is/are: Kimi K
Inc., 967 Hammond Street Unit 9, Los Angeles, CA
90069. 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: Kimi Verma, 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) 11/2/2012. NOTICE:
This fictitious name statement expires five years from
the date it was filed in the office of the county clerk.
A new fictitious business name statement must be
filed before that time. The filing of this statement
does not of itself authorize the use in this state of a
fictitious business name in violation of the rights of
another under federal, state, or common law (see
Section 14411 et seq. Business and Professions
Code). Publish: 11/29/2012, 12/6/2012, 12/13/2012,
12/20/2012. The San Gabriel Valley Examiner. CB#
P55808.
FICTITIOUS NAME STATEMENT 2012217695
The following person(s) are doing business as:
ROLLING HOMES TRAILER PARK, 2606 N. Santa
Anita Avenue., South El Monte, CA 91733. The full
name of registrant(s) is/are: Darius Guernsey, 2606
N. Santa Anita 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: Darius Guernsey. 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) 11/1/2012. NOTICE: This
fictitious name statement expires five years from the
date it was filed in the office of the county clerk. A new
fictitious business name statement must be filed
before that time. The filing of this statement does not
of itself authorize the use in this state of a fictitious
business name in violation of the rights of another
under federal, state, or common law (see Section
14411 et seq. Business and Professions Code). Publish: 11/29/2012, 12/6/2012, 12/13/2012, 12/20/2012.
The San Gabriel Valley Examiner. CB# P55809.
FICTITIOUS NAME STATEMENT 2012225048
The following person(s) are doing business as:
Temple City Plaza, 238 S. Atlantic Blvd., Alhambra,
CA 91801. The full name of registrant(s) is/are: Grace
M. Chang, 238 S. Atlantic Blvd., Alhambra, CA 91801.
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: Grace M. Chang. The registrant commenced
to transact business under the fictitious business
name or names listed above on (date): 4/11/1988.
This statement was filed with the County Clerk of Los
Angeles County on (Date) 11/9/2012. NOTICE: This
fictitious name statement expires five years from the
date it was filed in the office of the county clerk. A new
fictitious business name statement must be filed
before that time. The filing of this statement does not
of itself authorize the use in this state of a fictitious
business name in violation of the rights of another
under federal, state, or common law (see Section
14411 et seq. Business and Professions Code).
Publish: 11/29/2012, 12/6/2012, 12/13/2012, 12/20/
2012. The San Gabriel Valley Examiner. CB# P55810.
FICTITIOUS NAME STATEMENT 2012225090
The following person(s) are doing business as: CC
SPA, 15726 1/2 Gale Ave. # 5, Hacienda Heights, CA
91745-1518. The full name of registrant(s) is/are: Jing
Lan Liu, 15726 1/2 Gale Ave. # 5, Hacienda Heights,
CA 91745-1518. 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: Jing Lan Liu. The registrant commenced to transact business under the fictitious business name or names listed above on
(date): 11/9/2012. This statement was filed with the
County Clerk of Los Angeles County on (Date) 11/9/
2012. NOTICE: This fictitious name statement expires five years from the date it was filed in the office
of the county clerk. A new fictitious business name
statement must be filed before that time. The filing of
this statement does not of itself authorize the use in
this state of a fictitious business name in violation of
the rights of another under federal, state, or common
law (see Section 14411 et seq. Business and Professions Code). Publish: 11/29/2012, 12/6/2012, 12/13/
2012, 12/20/2012. The San Gabriel Valley Examiner.
CB# P55811.
FICTITIOUS NAME STATEMENT 2012220938
The following person(s) are doing business as: 1.
ACCORD ELECTRICAL SERVICE, 2. ACCORD
ELECTRICAL, 6520 Platt Ave. # 543, West Hills, CA
91307. The full name of registrant(s) is/are: Steven
Vincze, 6520 Platt Ave. # 543, West Hills, CA 91307.
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 Vincze. The registrant commenced
to transact business under the fictitious business
name or names listed above on (date): 11/7/2007.
This statement was filed with the County Clerk of Los
Angeles County on (Date) 11/5/2012. NOTICE: This
fictitious name statement expires five years from the
date it was filed in the office of the county clerk. A new
fictitious business name statement must be filed
before that time. The filing of this statement does not
of itself authorize the use in this state of a fictitious
business name in violation of the rights of another
under federal, state, or common law (see Section
14411 et seq. Business and Professions Code).
Publish: 11/29/2012, 12/6/2012, 12/13/2012, 12/20/
2012. The San Gabriel Valley Examiner. CB# P55812.
FICTITIOUS NAME STATEMENT 2012215861
The following person(s) are doing business as: 3JS
NUTRITION NETWORK, 1118 N. Central Avenue #
10, Glendale, CA 91202. The full name of registrant(s)
is/are: Arin Adjamian, 1118 N. Central Avenue # 10,
Glendale, CA 91202. 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: Arin Adjamian.
The registrant commenced to transact business
under the fictitious business name or names listed
above on (date): 1/1/2012. This statement was filed
with the County Clerk of Los Angeles County on (Date)
10/30/2012. NOTICE: This fictitious name statement
expires five years from the date it was filed in the
office of the county clerk. A new fictitious business
name statement must be filed before that time. The
filing of this statement does not of itself authorize the
use in this state of a fictitious business name in
violation of the rights of another under federal, state,
or common law (see Section 14411 et seq. Business
and Professions Code). Publish: 11/29/2012, 12/6/
2012, 12/13/2012, 12/20/2012. The San Gabriel Valley
Examiner. CB# P55815.
FICTITIOUS NAME STATEMENT 2012219056
The following person(s) are doing business as: US
STAR, 847 5th St. Apt. 208, Santa Monica, CA 904031337. The full name of registrant(s) is/are: David
Hakim, 847 5th St. Apt. 208, Santa Monica, CA 904031337. 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 Hakim. 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) 11/2/2012. NOTICE:
This fictitious name statement expires five years from
the date it was filed in the office of the county clerk.
A new fictitious business name statement must be
filed before that time. The filing of this statement
does not of itself authorize the use in this state of a
fictitious business name in violation of the rights of
another under federal, state, or common law (see
Section 14411 et seq. Business and Professions
Code). Publish: 11/29/2012, 12/6/2012, 12/13/2012,
12/20/2012. The San Gabriel Valley Examiner. CB#
P55816.
FICTITIOUS NAME STATEMENT 2012222044
The following person(s) are doing business as: TRICOUNTIES PROPERTY MANAGEMENT, 1200 S.
Diamond Bar Blvd. # 101, Diamond Bar, CA 91765.
The full name of registrant(s) is/are: Gold Coast Realty
Advisors Inc., 21250 Trail Ridge, Yorba Linda, CA
92886. This 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.) Signed: Richard Page, President. The
registrant commenced to transact business under
the fictitious business name or names listed above
on (date): 11/1/2012. This statement was filed with
the County Clerk of Los Angeles County on (Date) 11/
6/2012. NOTICE: This fictitious name statement
expires five years from the date it was filed in the
office of the county clerk. A new fictitious business
name statement must be filed before that time. The
filing of this statement does not of itself authorize the
use in this state of a fictitious business name in
violation of the rights of another under federal, state,
or common law (see Section 14411 et seq. Business
and Professions Code). Publish: 11/29/2012, 12/6/
2012, 12/13/2012, 12/20/2012. The San Gabriel Valley
Examiner. CB# P55817.
FICTITIOUS NAME STATEMENT 2012221257
The following person(s) are doing business as: ON
TIME TRUCKING, 1161 Spazier Ave. Apt 3, Glendale,
CA 91201-3720. The full name of registrant(s) is/are:
Anna Boshyan, 1161 Spazier Ave. Apt 3, Glendale,
CA 91201-3720. 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: Anna Boshyan. The
registrant commenced to transact business under
the fictitious business name or names listed above
on (date): 11/6/2012. This statement was filed with
the County Clerk of Los Angeles County on (Date) 11/
6/2012. NOTICE: This fictitious name statement
expires five years from the date it was filed in the
office of the county clerk. A new fictitious business
name statement must be filed before that time. The
filing of this statement does not of itself authorize the
use in this state of a fictitious business name in
violation of the rights of another under federal, state,
or common law (see Section 14411 et seq. Business
and Professions Code). Publish: 11/29/2012, 12/6/
2012, 12/13/2012, 12/20/2012. The San Gabriel Valley
Examiner. CB# P55818.
FICTITIOUS NAME STATEMENT 2012225551
The following person(s) are doing business as:
LEMON LAW EXPERTS, 12304 Santa Monica Blvd.
Ste. 221, Los Angeles, CA 90025-2587. The full name
of registrant(s) is/are: Shainfield & Anvar, A Professional Corporation, 12304 Santa Monica Blvd. Ste.
221, Los Angeles, CA 90025-2587. This 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.) Signed:
Jessica Anvar, 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) 11/9/2012. NOTICE: This
fictitious name statement expires five years from the
date it was filed in the office of the county clerk. A new
fictitious business name statement must be filed
before that time. The filing of this statement does not
of itself authorize the use in this state of a fictitious
business name in violation of the rights of another
under federal, state, or common law (see Section
14411 et seq. Business and Professions Code). Publish: 11/29/2012, 12/6/2012, 12/13/2012, 12/20/2012.
The San Gabriel Valley Examiner. CB# P55819.
FICTITIOUS NAME STATEMENT 2012218445
The following person(s) are doing business as: 1.
AARON'S BUILDING & CONSTRUCTION CO., 2.
AARON'S DESIGN & CONSTRUCTION CO., 12600
Van Nuys Blvd. # 79, Pacoima, CA 91331. The full
name of registrant(s) is/are: Carlos Villavicencio
Resendiz, 12600 Van Nuys Blvd. Sp 79, Pacoima,
CA 91331. 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: Carlos Villavicencio Resendiz. 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) 11/1/
2012. NOTICE: This fictitious name statement expires five years from the date it was filed in the office
of the county clerk. A new fictitious business name
statement must be filed before that time. The filing of
this statement does not of itself authorize the use in
this state of a fictitious business name in violation of
the rights of another under federal, state, or common
law (see Section 14411 et seq. Business and Professions Code). Publish: 11/29/2012, 12/6/2012, 12/13/
2012, 12/20/2012. The San Gabriel Valley Examiner.
CB# P55823.
FICTITIOUS NAME STATEMENT 2012216554
The following person(s) are doing business as: ELITE
VALET, 17742 West Wren Dr., Canyon Country, CA
91387. The full name of registrant(s) is/are: Brian
Salas, 17742 West Wren Dr., Canyon Country, CA
91387. 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 Salas. 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) 10/30/2012. NOTICE:
This fictitious name statement expires five years from
the date it was filed in the office of the county clerk.
A new fictitious business name statement must be
filed before that time. The filing of this statement
does not of itself authorize the use in this state of a
fictitious business name in violation of the rights of
another under federal, state, or common law (see
Section 14411 et seq. Business and Professions
Code). Publish: 11/29/2012, 12/6/2012, 12/13/2012,
12/20/2012. The San Gabriel Valley Examiner. CB#
P55826.
FICTITIOUS NAME STATEMENT 2012210290
The following person(s) are doing business as: 1.
ROUTES, 2. JEWISH ROUTES, 9012 Cresta Drive.,
Los Angeles, CA 90035-4115. The full name of
registrant(s) is/are: Pico Bais Medrash Corp., 9012
Cresta Drive., Los Angeles, CA 90035-4115. This
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.)
Signed: Jonathan Quinn, 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) 10/22/2012. NOTICE:
This fictitious name statement expires five years from
the date it was filed in the office of the county clerk.
A new fictitious business name statement must be
filed before that time. The filing of this statement
does not of itself authorize the use in this state of a
fictitious business name in violation of the rights of
another under federal, state, or common law (see
Section 14411 et seq. Business and Professions
Code). Publish: 11/15/2012, 11/22/2012, 11/29/2012,
12/6/2012. The San Gabriel Valley Examiner. CB#
P55805-BD.
FICTITIOUS NAME STATEMENT 2012209823
The following person(s) are doing business as: ALL
THINGS SCIENCE, 5032 Carfax Ave., Lakewood,
CA 90713-2012. The full name of registrant(s) is/are:
Rebecca Rinaldi and David Rinaldi, 5032 Carfax Ave.,
Lakewood, CA 90713-2012. This business is conducted by: Husband and Wife. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or
she knows to be false is guilty of a crime.) Signed:
Rebecca Rinaldi. 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) 10/22/2012. NOTICE: This fictitious name
statement expires five years from the date it was filed
in the office of the county clerk. A new fictitious business name statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name
in violation of the rights of another under federal, state,
or common law (see Section 14411 et seq. Business
and Professions Code). Publish: 11/15/2012, 11/22/
2012, 11/29/2012, 12/6/2012. The San Gabriel Valley
Examiner. CB# P55824-BD.
FICTITIOUS NAME STATEMENT 2012211200
The following person(s) are doing business as: 1.
GUMBO & MO ON THE GO, 2. GUMBO AND MO, 1038
W. 49th St., Los Angeles, CA 90037-2922. The full
name of registrant(s) is/are: Sharell Matthews and
Thalia Lemelle, 1038 W. 49th St., Los Angeles, CA
90037-2922. 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: Sharell Matthews.
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) 10/
23/2012. NOTICE: This fictitious name statement
expires five years from the date it was filed in the
office of the county clerk. A new fictitious business
name statement must be filed before that time. The
filing of this statement does not of itself authorize the
use in this state of a fictitious business name in
violation of the rights of another under federal, state,
or common law (see Section 14411 et seq. Business
and Professions Code). Publish: 11/22/2012, 11/29/
2012, 12/6/2012, 12/13/2012. The San Gabriel Valley Examiner. CB# P55791-BD.
FICTITIOUS NAME STATEMENT 2012213403
The following person(s) are doing business as:
PRESTIGE ESTATE AGENCY, 2901 Woodwardia
Dr., Los Angeles, CA 90077-2124. The full name of
registrant(s) is/are: Richael D. Nussbaum, 2901
Woodwardia Dr., Los Angeles, CA 90077-2124. 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: Richael D. Nussbaum. 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) 10/25/2012. NOTICE:
This fictitious name statement expires five years from
the date it was filed in the office of the county clerk.
A new fictitious business name statement must be
filed before that time. The filing of this statement
does not of itself authorize the use in this state of a
fictitious business name in violation of the rights of
another under federal, state, or common law (see
Section 14411 et seq. Business and Professions
Code). Publish: 11/22/2012, 11/29/2012, 12/6/2012,
12/13/2012. The San Gabriel Valley Examiner. CB#
P55820-BD.
FICTITIOUS NAME STATEMENT 2012213404
The following person(s) are doing business as:
RELISTINGER, 2901 Woodwardia Dr., Los Angeles, CA 90077-2124. The full name of registrant(s) is/
are: David A. Nussbaum, 2901 Woodwardia Dr., Los
Angeles, CA 90077-2124. 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 A.
Nussbaum. 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) 10/25/2012. NOTICE: This fictitious name
statement expires five years from the date it was filed
in the office of the county clerk. A new fictitious business name statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name
in violation of the rights of another under federal, state,
or common law (see Section 14411 et seq. Business
and Professions Code). Publish: 11/22/2012, 11/29/
2012, 12/6/2012, 12/13/2012. The San Gabriel Valley Examiner. CB# P55821-BD.
FICTITIOUS NAME STATEMENT 2012213020
The following person(s) are doing business as: 1.
BUTLERS FAMILY DAY CARE, 2. KYDS PARADISE, 1129 W. 51st St., Los Angeles, CA 900373417. The full name of registrant(s) is/are: Jacquelyn
Denise Butler, 1129 W. 51st St., Los Angeles, CA
90037-3417. 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: Jacquelyn Denise Butler. The
registrant commenced to transact business under
the fictitious business name or names listed above
on (date): 10/24/2007. This statement was filed with
the County Clerk of Los Angeles County on (Date) 10/
25/2012. NOTICE: This fictitious name statement
expires five years from the date it was filed in the
office of the county clerk. A new fictitious business
name statement must be filed before that time. The
filing of this statement does not of itself authorize the
use in this state of a fictitious business name in
violation of the rights of another under federal, state,
or common law (see Section 14411 et seq. Business
and Professions Code). Publish: 11/22/2012, 11/29/
2012, 12/6/2012, 12/13/2012. The San Gabriel Valley Examiner. CB# P55822-BD.
FICTITIOUS NAME STATEMENT 2012214048
The following person(s) are doing business as: MK
SERVICES, 10792 Chestnut St., Los Alamitos, CA
90720-2371. The full name of registrant(s) is/are: Dalys
Kovacic, 10792 Chestnut St., Los Alamitos, CA
90720-2371. 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: Dalys Kovacic. 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) 10/26/2012. NOTICE:
This fictitious name statement expires five years from
the date it was filed in the office of the county clerk.
A new fictitious business name statement must be
filed before that time. The filing of this statement
does not of itself authorize the use in this state of a
fictitious business name in violation of the rights of
another under federal, state, or common law (see
Section 14411 et seq. Business and Professions
Code). Publish: 11/22/2012, 11/29/2012, 12/6/2012,
12/13/2012. The San Gabriel Valley Examiner. CB#
P55825-BD.
Starting a New Business? Three Ways to File - Mail Š Fax Š Email
December 20 - 26, 2012
S.G.V. EXAMINER
B7
• Legal Notices • Legal Notices • Legal Notices • Legal Notices •
December 6, Start
B
Wm
m
FICTITIOUS BUSINESS NAMES STATEMENT
2012233349
The following person(s) is (are) doing business as
PREFERRED VEIN CARE, 1135 SOUTH SUNSET
AVENUE, SUITE 305, WEST COVINA, CA 91790.
This business is conducted by a Corporation. The
registrant(s) has not yet begun to transact business
under the fictitious business name listed herein.
Signed: Khan Javed Hameed, M.D., President. This
statement was filed with the County Clerk of Los Angeles on 11/21/12. 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: December
6, December 13, December 20, December 27, 2012.
San Gabriel Valley Examiner / / Ad #L100
FICTITIOUS BUSINESS NAMES STATEMENT
2012238694
The following person(s) is (are) doing business as
ZAW STUDIOS, 9810 RUSH ST. SUITE C2, SOUTH
EL MONTE, CA 91733. This business is conducted
by a Corporation. The registrant(s) has not yet begun
to transact business under the fictitious business
name listed herein. Signed: Adrian Zaw, CEO. This
statement was filed with the County Clerk of Los Angeles on 11/30/12. 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: December
6, December 13, December 20, December 27, 2012.
San Gabriel Valley Examiner / / Ad #L101
FICTITIOUS BUSINESS NAMES STATEMENT
2012232831
The following person(s) is (are) doing business as 1.
THRONE CITY MEDIA 2. TEAM 1 FITNESS . COM,
1207 N. SUNFLOWER AVE #B, COVINA, CA 91724.
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: Kenneth R. Osnes. This statement was filed
with the County Clerk of Los Angeles on 11/21/12.
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: December
6, December 13, December 20, December 27, 2012.
San Gabriel Valley Examiner / / Ad #L102
FICTITIOUS BUSINESS NAMES STATEMENT
2012230672
The following person(s) is (are) doing business as
THE NEXT BEST THING CHILDCARE, 443 E BOUGAINVILLEA LN., GLENDORA, CA 91741. 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: Stefanie Hope Anderson. This statement was filed with
the County Clerk of Los Angeles on 11/19/12. 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: December
6, December 13, December 20, December 27, 2012.
San Gabriel Valley Examiner / / Ad #L103
FICTITIOUS BUSINESS NAMES STATEMENT
2012236140
The following person(s) is (are) doing business as
EXALTED ELECTRONIC TECHNOLOGY LLC, 17800
CASTLETON ST. STE 178, CITY OF INDUSTRY, CA
91748. This business is conducted by a Limited
Liability Company. The registrant(s) has not yet begun to transact business under the fictitious business name listed herein. Signed: Hongmin Yu, CEO.
This statement was filed with the County Clerk of Los
Angeles on 11/28/12. 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: December
6, December 13, December 20, December 27, 2012.
San Gabriel Valley Examiner / / Ad #L104
FICTITIOUS BUSINESS NAMES STATEMENT
2012233313
The following person(s) is (are) doing business as
VESTGROUP PROPERTY MANAGEMENT, 146 N
GLENDORA AVE #104, GLENDORA, CA 91741. This
business is conducted by a Limited Liability Company. The registrant(s) has not yet begun to transact
business under the fictitious business name listed
herein. Signed: Timothy Dennis, President. This statement was filed with the County Clerk of Los Angeles
on 11/21/12. 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: December
6, December 13, December 20, December 27, 2012.
San Gabriel Valley Examiner / / Ad #L105
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2012223172
The following person (s) is (are) doing business as:
UNA MEXICANA QUE FRUTA VENDIA 3150 E. IMPERIAL HWY STE 108 LYNWOOD, CA 90262 Full
name of registrant (s) is (are) Jose and Sandra Aguirre
7123 Rio Flora Pl Downey, CA 90241. The business
is conducted by: HUSBAND AND WIFE. I declare
that all information in this statement is true and correct. (A registrant who declares as true information,
which he or she knows to be false, is guilty of a crime.)
This statement was filed with the County Clerk of Los
Angeles County on 11/07/2012. The registrant (s)
has (have) not commenced to transact business
under the fictitious business name or names listed
above. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office
of the County Clerk. A new Fictitious Business Name
Statement must be filed before that time. The filing
of this statement does not of itself authorize the use
in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or
common law (See section 14411 at seq. Business
and Profession Code) First filing: 12/06; 12/13; 12/20
and 12/27, 2012 THE SAN GABRIEL VALLEY
EXAMINER CNBB 461201MU
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2012222194
The following person (s) is (are) doing business as:
J'S ELECTRIC 18439 MaClaren St La Puente, CA
91744 Full name of registrant (s) is (are) Gerardo Jerry
Gonzalez 18439 MaClaren 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 11/07/2012. The
registrant (s) has (have) not commenced to transact
business under the fictitious business name or
names listed above. NOTICE-The Fictitious Name
Statement expires five years from the date it was filed
in the office of the County Clerk. A new Fictitious
Business Name Statement must be filed before that
time. The filing of this statement does not of itself
authorize the use in this state of a Fictitious Business Name in violation of the rights of another under
Federal, State, or common law (See section 14411 at
seq. Business and Profession Code) First filing: 12/
06; 12/13; 12/20 and 12/27, 2012 THE SAN GABRIEL
VALLEY EXAMINER CNBB 461202MU
w
mm
P
w
A
GABR E VA
m
w
w
C
C
T
m
m
N m S
m
w
B
N m
m T
F
m
C
m
S
C
A
wF
m
m
F
B
N m
F
mm
P
w S
C
EXAM NER CNBB
S
B
F
THE SAN GABR E VA
GM
F CT T OUS BUS NESS NAME STATEMENT
F E NO
T
w
UONG HAO DR NK NG WATER
W M
S
A m
CA
F
m
M
mm W
D
W
C
CA
T
HUSBAND AND W FE
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
THE SAN GABR E VA EY EX
AM NER CNBB
GM
F CT T OUS BUS NESS NAME STATEMENT
F E NO
T
w
ASCEND FE
M
P H
P
CA
F
m
R
M
P H
P
CA
T
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
THE SAN GABR E VA EY
EXAM NER CNBB
EM
F CT T OUS BUS NESS NAME STATEMENT
F E NO
T
w
SANTOS ROAD SERV CE
W
B
M
CA
F
m
S
Q
W
B
M
CA
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
THE SAN GABR E VA EY EXAM NER
CNBB
EM
F CT T OUS BUS NESS NAME STATEMENT
F E NO
T
w
PA OMERA TRUCK & TRA ER REPA RS
½
F
A
A
CA
F
m
A P m
½F
A
A
CA
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
THE SAN GABR E VA EY EXAM NER
CNBB
EM
F CT T OUS BUS NESS NAME STATEMENT
F E NO
T
w
VES PRODUCT ON
E B
B
A
CA
F
m
VES PRODUCT ON NC
E B
B
A
CA
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
THE SAN GABR E VA EY
EXAM NER CNBB
EM
F CT T OUS BUS NESS NAME STATEMENT
F E NO
T
w
THE REA ESTATE CENTER OF DOWNEY
P m
B S AD w
CA
F
m
THE ABEZ REA ESTATE
GROUP NC
P m
B S AD w
CA
T
A COR
PORAT ON
m
m
A
w
m
w
w
m T
m
w
w
C
C
A
C
T
mm
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2012222416
The following person (s) is (are) doing business as:
VAL SERVICES 523 S. Westmorland Ave #310 Los
Angeles, CA 90020 Full name of registrant (s) is (are)
Augustine Njoku and Loveline Nwaneri 523 S.
Westmorland Ave #310Los Angeles, CA 90020 .
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 11/07/2012. The
registrant (s) has (have) not commenced to transact
business under the fictitious business name or
names listed above. NOTICE-The Fictitious Name
Statement expires five years from the date it was filed
in the office of the County Clerk. A new Fictitious
Business Name Statement must be filed before that
time. The filing of this statement does not of itself
authorize the use in this state of a Fictitious Business Name in violation of the rights of another under
Federal, State, or common law (See section 14411 at
seq. Business and Profession Code) First filing: 12/
06; 12/13; 12/20 and 12/27, 2012 THE SAN GABRIEL
VALLEY EXAMINER CNBB 461204MG
m
T CE T
C
m
m
F
m
C
A
m
m
F
NO
N m S
m
w
wF
B
N m S
m T
B
N m
F
w S
C
CNBB
S
B
F
THE SAN GABR E VA
MU
mm
P
EY EXAM NER
F CT T OUS BUS NESS NAME STATEMENT
F E NO
T
w
VAN DORN PROPERT ES
E m
Hw
M
CA
F
m
E
E w V D
A
C
M
CA
T
AN ND V DUA
m
m
A
w
m
w
w
m
T
m
w
w
C
C
A
C
T
mm
C
m
m
F
m
C
A
m
m
F
NO
N m S
m
w
wF
B
N m S
m T
B
N m
F
w S
C
CNBB
S
B
F
THE SAN GABR E VA
RC
EY EXAM NER CNBB
THE SAN
RC
F CT T OUS BUS NESS NAME STATEMENT
F E NO
T
w
SA NT GEORGE TOW NG
W H
S
B
CA
F
m
G
K
W H
S
B
CA
T
AN ND
V DUA
m
m
A
w
m
w
w
m T
m
w
w
C
C
A
C
T
mm
EY
F CT T OUS BUS NESS NAME STATEMENT
F E NO
T
w
QU CK TOP GA GURAS
S G
A
M
P
CA
F
m
M
S G
A M
P
CA
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
THE SAN GABR E VA EY EXAM NER
CNBB
MU
m
T CE T
B
F
T
C
mm
NOT CE T
w S
C
A
w
m
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2012222762
The following person (s) is (are) doing business as:
DK REAL ESTATE GROUP 30233 Via Rivera
Rancho Palos Verdes, CA 90275 Full name of registrant (s) is (are) PV ELITE GROUP 30233 Via Rivera
Rancho Palos Verdes, CA 90275 . 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 11/07/2012. The registrant (s)
has (have) not commenced to transact business
under the fictitious business name or names listed
above. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office
of the County Clerk. A new Fictitious Business Name
Statement must be filed before that time. The filing
of this statement does not of itself authorize the use
in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or
common law (See section 14411 at seq. Business
and Profession Code) First filing: 12/06; 12/13; 12/20
and 12/27, 2012 THE SAN GABRIEL VALLEY EXAMINER CNBB 461203GM
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2012224211
The following person (s) is (are) doing business as:
UNITED CUSTOM PRINTS 818 N. Avalon Blvd
Wilmington, CA 90744 Full name of registrant (s) is
(are) AR & SL ENTERPRISES, INC. 818 N. Avalon
CA
T
A CORPORAT ON
m
m
mm
P
EY EXAM NER
F CT T OUS BUS NESS NAME STATEMENT
F E NO
T
w
SK SA ES
wD D m
B CA
F
m
S
K
wD D m
B CA
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
m
m
N m S
m
w
F
B
m
NOT CE T
m
C
C
N m S
m
m
T
m
F
A
w
F
B
N m
F
S
B
GABR E VA
mm
P
w S
C
EY EXAM NER CNBB
F
THE SAN
RC
F CT T OUS BUS NESS NAME STATEMENT
F E NO
T
w
CA COM
V
B S
A
CA
F
m
B
V
B S
A
CA
T
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
S
B
F
F
SAN GABR E
OD
VA
mm
P
w S
C
THE
EY EXAM NER CNBB
F CT T OUS BUS NESS NAME STATEMENT
F E NO
T
w
ACK E MOTORS
W
S
A
CA
F
m
K mY
R
W
S
A
CA
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
THE SAN GABR E
VA EY EXAM NER CNBB
OD
F CT T OUS BUS NESS NAME STATEMENT
F E NO
T
w
CASA B ANCA BAR
m
Hw D w
CA
F
m
V
S G
A C
CA
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
THE SAN GABR E
VA EY EXAM NER CNBB
F CT T OUS BUS NESS NAME STATEMENT
F E NO
T
w
OCC TRANSPORTAT ON
S S
P C m
CA
F
m
OCC &
ASSOC ATES C
B m
D U
M
MD
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
THE SAN GABR E VA EY
EXAM NER CNBB
GM
F CT T OUS BUS NESS NAME STATEMENT
F E NO
T
w
S STA C & CREW
O
P
B
U
S
M
CA
F
m
C
S
CF
O
P
B
U
S
M
CA
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
THE SAN GABR E VA EY
EXAM NER CNBB
F CT T OUS BUS NESS NAME STATEMENT
F E NO
T
w
FAM A SOC A C UB
M
S D w
CA
F
m
E
C
V
A
S
E C
B
P
CA
T
A GENERA PART
NERSH P
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
NOT CE T
m
C
C
N m S
m
m
T
m
F
A
w
F
B
N m
F
GABR E VA
S
B
mm
P
w S
C
F
THE SAN
EY EXAM NER CNBB
RC
F CT T OUS BUS NESS NAME STATEMENT
F E NO
T
w
CHEF MAYU MAYU S CATER NG
O
P
B U
S
M
CA
F
m
Am
T B
O
P
B
U
S
M
CA
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
THE SAN GABR E
VA EY EXAM NER CNBB
F CT T OUS BUS NESS NAME STATEMENT
F E NO
T
w
DC D STR BUT ON
N
S
A W
C
CA
F
m
C
M
N
S
A
W
C
CA
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
THE SAN GABR E VA EY EXAM NER
CNBB
F CT T OUS BUS NESS NAME STATEMENT
F E NO
T
w
VASQUEZ GROUP NC
C
SW
CA
F
m
CCOMMERC A AND RES DENT A SERV CE NC
C
S W
CA
T
A CORPORAT ON
m
m
A
w
m
w
w
m T
m
w
w
C
C
Angeles County on 11/13/2012. The registrant (s)
has (have) not commenced to transact business
under the fictitious business name or names listed
above. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office
of the County Clerk. A new Fictitious Business Name
Statement must be filed before that time. The filing
of this statement does not of itself authorize the use
in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or
common law (See section 14411 at seq. Business
and Profession Code) First filing: 12/06; 12/13; 12/20
and 12/27, 2012 THE SAN GABRIEL VALLEY
EXAMINER CNBB 461224EM
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2012226332
The following person (s) is (are) doing business as:
TEC PROVIDER 11600 Alondra Blvd #D21 Norwalk,
CA 90650 Full name of registrant (s) is (are) Hector
Aguilar Rivas 1127 E. 77th 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 11/13/2012. The
registrant (s) has (have) not commenced to transact
business under the fictitious business name or
names listed above. NOTICE-The Fictitious Name
Statement expires five years from the date it was filed
in the office of the County Clerk. A new Fictitious
Business Name Statement must be filed before that
time. The filing of this statement does not of itself
authorize the use in this state of a Fictitious Business Name in violation of the rights of another under
Federal, State, or common law (See section 14411 at
seq. Business and Profession Code) First filing: 12/
06; 12/13; 12/20 and 12/27, 2012 THE SAN GABRIEL
VALLEY EXAMINER CNBB 461225CV
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2012226703
The following person (s) is (are) doing business as:
CONDOR CANQUI PROJECT 119 Nagoya Way San
Perdro, CA 90731 Full name of registrant (s) is (are)
Rosa Elena Reyes Trejo and Ricardo Bautista
Sarabia 9821 Breenacres Dr #C Bakersfield, CA
93312. 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
11/13/2012. 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: 12/06; 12/13; 12/20 and 12/27,
2012 THE SAN GABRIEL VALLEY EXAMINER
CNBB 461226CV
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2012226360
The following person (s) is (are) doing business as:
BH TEXTILE 1026 W. Wall St Ste 200 Los Angeles,
CA 90015 Full name of registrant (s) is (are) Shahroooz
Tehrani 1026 W. Wall St Ste 200 Los Angeles, CA
90015. 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 11/
13/2012. The registrant (s) has (have) not commenced
to transact business under the fictitious business
name or names listed above. NOTICE-The Fictitious
Name Statement expires five years from the date it
was filed in the office of the County Clerk. A new
Fictitious Business Name Statement must be filed
before that time. The filing of this statement does not
of itself authorize the use in this state of a Fictitious
Business Name in violation of the rights of another
under Federal, State, or common law (See section
14411 at seq. Business and Profession Code) First
filing: 12/06; 12/13; 12/20 and 12/27, 2012 THE SAN
GABRIEL VALLEY EXAMINER CNBB 461227MG
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2012226596
The following person (s) is (are) doing business as:
IN & OUT AUTOMOTIVE SERVICES 596 Alberta St
Altadena, CA 91001 Full name of registrant (s) is (are)
Alexander Flores 596 Alberta St Altadena, CA 91001.
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 11/13/2012. The
registrant (s) has (have) not commenced to transact
business under the fictitious business name or
names listed above . NOTICE-The Fictitious Name
Statement expires five years from the date it was filed
in the office of the County Clerk. A new Fictitious
Business Name Statement must be filed before that
time. The filing of this statement does not of itself
authorize the use in this state of a Fictitious Business Name in violation of the rights of another under
Federal, State, or common law (See section 14411 at
seq. Business and Profession Code) First filing: 12/
06; 12/13; 12/20 and 12/27, 2012 THE SAN GABRIEL
VALLEY EXAMINER CNBB 461228GM
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2012226842
The following person (s) is (are) doing business as:
I KNIT YOUR LOVE 8205 Industry Ave #B Pico Rivera,
CA 90660 Full name of registrant (s) is (are) I KNIT
YOUR LOVE, LLC 8205 Industry Ave #B Pico Rivera,
CA 90660. 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 11/07/2012. The registrant (s)
has (have) not commenced to transact business
under the fictitious business name or names listed
above. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office
of the County Clerk. A new Fictitious Business Name
Statement must be filed before that time. The filing
of this statement does not of itself authorize the use
in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or
common law (See section 14411 at seq. Business
and Profession Code) First filing: 12/06; 12/13; 12/20
and 12/27, 2012 THE SAN GABRIEL VALLEY
EXAMINER CNBB 461229GM
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2012225931
The following person (s) is (are) doing business as:
REX FOREIGN USED AUTO PARTS 15601 S. Main
St Gardena, CA 90248 Full name of registrant (s) is
(are) COCO'S AUTO DISMANTLING, INC. 11410 S.
Alameda St Lynwood, CA 90262. 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 11/13/2012. The registrant (s)
has (have) commenced to transact business under
the fictitious business name or names listed above
on 11/01/2012. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the
office of the County Clerk. A new Fictitious Business
Name Statement must be filed before that time. The
filing of this statement does not of itself authorize the
use in this state of a Fictitious Business Name in
violation of the rights of another under Federal, State,
or common law (See section 14411 at seq. Business
and Profession Code) First filing:12/06; 12/13; 12/20
and 12/27, 2012
THE SAN GABRIEL VALLEY
EXAMINER CNBB 461230MU
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2012226720
The following person (s) is (are) doing business as:
SUPERWEB, LLC 2500 Broadway Building, Ste 125F Santa Monica, CA 90404 Full name of registrant (s)
is (are) HOME PAGE PRODUCTS, LLC, 2500 Broadway Building, Ste 125-F, Santa Monica, CA 90404.
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
11/13/2012. The registrant (s) has (have) commenced
to transact business under the fictitious business
name or names listed above on 11/01/2012. 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:12/06; 12/13; 12/20 and 12/27,
2012 THE SAN GABRIEL VALLEY EXAMINER
CNBB 461231RC
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2012227716
The following person (s) is (are) doing business as:
EXPERIENCE THE DIFFERENCE 4973 Firestone
Blvd. South Gate, CA 90280 Full name of registrant
(s) is (are) Sergio Valdovinos, 4973 Firestone Blvd.,
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
11/14/2012. 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:12/06; 12/13; 12/20 and 12/27,
2012
THE SAN GABRIEL VALLEY EXAMINER
CNBB 461232JL
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2012227395
The following person (s) is (are) doing business as:
JLP TRANSPORTATION 12029 Palm Street Cerritos,
CA 90703 Full name of registrant (s) is (are) Janet
Petty, 12029 Palm Street Cerritos, CA 90703. 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 11/14/2012. The registrant
(s) has (have) not commenced to transact business
under the fictitious business name or names listed
above. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office
of the County Clerk. A new Fictitious Business Name
Statement must be filed before that time. The filing
of this statement does not of itself authorize the use
in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or
common law (See section 14411 at seq. Business
and Profession Code) First filing:12/06; 12/13; 12/20
and 12/27, 2012 THE SAN GABRIEL VALLEY
EXAMINER CNBB 461233JLL
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2012228079
The San Gabriel Valley
The following person (s) is (are) doing business as:
JWB UNLIMITED 3522 Euclid Ave. Lynwood, CA
90262 Full name of registrant (s) is (are) Benever
Felder, 3522 Euclid 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 11/14/2012. The registrant
(s) has (have) not commenced to transact business
under the fictitious business name or names listed
above. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office
of the County Clerk. A new Fictitious Business Name
Statement must be filed before that time. The filing
of this statement does not of itself authorize the use
in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or
common law (See section 14411 at seq. Business
and Profession Code) First filing:12/06; 12/13; 12/20
and 12/27, 2012 THE SAN GABRIEL VALLEY
EXAMINER CNBB 461234JLL
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2012227686
The following person (s) is (are) doing business as:
TACOS EL BRONCO, INC. 8001 S. Central Ave. Los
Angeles, CA 90001 Full name of registrant (s) is (are)
TACOS EL BRONCO, INC. 8001 S. Central Ave., 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
11/14/2012. 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:12/06; 12/13; 12/20 and 12/27,
2012 THE SAN GABRIEL VALLEY EXAMINER
CNBB 461235RC
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME
File No. 2012227415
The following person (s) has (have) abandoned the
use of the fictitious name(s): SENHOR TACO #2
8001 S. Central Ave. Los Angeles, CA 90001 Full
name of registrant (s) is (are) Matha A. Garcia, 1517
E. Florence Ave., Los Angeles, CA 90001. The
business was conducted by: AN INDIVIDUAL. The
fictitious business name referred to above was filed
on 03/17/2011. Original File # 2011-0409324. I declare that all information in this statement is true and
correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a
crime.) This statement was filed with the County Clerk
of Los Angeles County on 03/17/2011. NOTICE-The
Fictitious Name Statement expires five years from
the date it was filed in the office of the County Clerk.
A new Fictitious Business Name Statement must be
filed before that time. The filing of this statement
does not of itself authorize the use in this state of a
Fictitious Business Name in violation of the rights of
another under Federal, State, or common law (See
section 14411 at seq. Business and Profession Code)
First filing:12/06; 12/13; 12/20 and 12/27, 2012 THE
SAN GABRIEL VALLEY EXAMINER CNBB
461236RC
FICTITIOUS NAME STATEMENT 2012238267
The following person(s) are doing business as: L.H.
Drinking Water, 2821 Peck Road Suite D, El Monte,
CA 91733. The full name of registrant(s) is/are: Luc
Bac Huynh, 2821 Peck Road Suite D, 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: Luc Bac Huynh. 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) 11/30/2012. NOTICE:
This fictitious name statement expires five years from
the date it was filed in the office of the county clerk.
A new fictitious business name statement must be
filed before that time. The filing of this statement
does not of itself authorize the use in this state of a
fictitious business name in violation of the rights of
another under federal, state, or common law (see
Section 14411 et seq. Business and Professions
Code). Publish: 12/6/2012, 12/13/2012, 12/20/2012,
12/27/2012. The San Gabriel Valley Examiner. CB#
P55886.
FICTITIOUS NAME STATEMENT 2012238269
The following person(s) are doing business as:
NEVR, 2324 Scarff St # 3, Los Angeles, CA 90007.
The full name of registrant(s) is/are: Ivan Jones, 2324
Scarff St # 3, Los Angeles, CA 90007. 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
Jones. 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)
11/30/2012. NOTICE: This fictitious name statement
expires five years from the date it was filed in the
office of the county clerk. A new fictitious business
name statement must be filed before that time. The
filing of this statement does not of itself authorize the
use in this state of a fictitious business name in
violation of the rights of another under federal, state,
or common law (see Section 14411 et seq. Business
and Professions Code). Publish: 12/6/2012, 12/13/
2012, 12/20/2012, 12/27/2012. The San Gabriel Valley
Examiner. CB# P55887.
FICTITIOUS NAME STATEMENT 2012224538
The following person(s) are doing business as:
MENDAX CONSTRUCTION, 2520 1/2 S. Spaulding
Ave., Los Angeles, CA 90016-2418. The full name of
registrant(s) is/are: Jose Jesus Mendoza, 2520 1/2
S. Spaulding Ave., Los Angeles, CA 90016-2418.
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 Jesus Mendoza. 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) 11/8/2012. NOTICE:
This fictitious name statement expires five years from
the date it was filed in the office of the county clerk.
A new fictitious business name statement must be
filed before that time. The filing of this statement
does not of itself authorize the use in this state of a
fictitious business name in violation of the rights of
another under federal, state, or common law (see
Section 14411 et seq. Business and Professions
Code). Publish: 12/6/2012, 12/13/2012, 12/20/2012,
12/27/2012. The San Gabriel Valley Examiner. CB#
P55889.
FICTITIOUS NAME STATEMENT 2012225840
The following person(s) are doing business as: 1.
FASTEST RAPPER ON THE PLANET, 2. MICHAEL
YU AND IMANI BEY YU, 8513 W. Venice Blvd. Ste.
199, Los Angeles, CA 90034-2548. The full name of
registrant(s) is/are: Imani Bey Aten and ArliciaMonique:Smith, 8513 W. Venice Blvd. Ste. 199, Los
Angeles, CA 90034-2548. This 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.) Signed:
Imani Bey Aten. The registrant commenced to transact business under the fictitious business name or
names listed above on (date): 4/19/1974. This statement was filed with the County Clerk of Los Angeles
County on (Date) 11/9/2012. NOTICE: This fictitious
name statement expires five years from the date it
was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of
itself authorize the use in this state of a fictitious
business name in violation of the rights of another
under federal, state, or common law (see Section
14411 et seq. Business and Professions Code).
Publish: 12/6/2012, 12/13/2012, 12/20/2012, 12/27/
2012. The San Gabriel Valley Examiner. CB# P55890.
FICTITIOUS NAME STATEMENT 2012201245
The following person(s) are doing business as: FIRST
TIER CONSULTING, 18620 Hatteras St. (#247),
Tarzana, CA 91356. The full name of registrant(s) is/
are: Hila Halutzy, 18620 Hatteras St. (#247), 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: Hila Halutzy. 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) 11/9/2012. NOTICE:
This fictitious name statement expires five years from
the date it was filed in the office of the county clerk.
A new fictitious business name statement must be
filed before that time. The filing of this statement
does not of itself authorize the use in this state of a
fictitious business name in violation of the rights of
another under federal, state, or common law (see
Section 14411 et seq. Business and Professions
Code). Publish: 12/6/2012, 12/13/2012, 12/20/2012,
12/27/2012. The San Gabriel Valley Examiner. CB#
P55891.
FICTITIOUS NAME STATEMENT 2012227677
The following person(s) are doing business as:
California Resource Management Association, 5150
E. Pacific Coast Highway Suite 200, Long Beach,
CA 90804. The full name of registrant(s) is/are: California Waste Association, 5150 E. Pacific Coast
Highway Suite 200, Long Beach, CA 90804. This
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.)
Signed: Dale Botts, 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) 11/14/2012. NOTICE:
This fictitious name statement expires five years from
the date it was filed in the office of the county clerk.
A new fictitious business name statement must be
filed before that time. The filing of this statement
does not of itself authorize the use in this state of a
fictitious business name in violation of the rights of
another under federal, state, or common law (see
Section 14411 et seq. Business and Professions
Code). Publish: 12/6/2012, 12/13/2012, 12/20/2012,
12/27/2012. The San Gabriel Valley Examiner. CB#
P55892.
FICTITIOUS NAME STATEMENT 2012228503
The following person(s) are doing business as:
DYLAN CHB SERVICES, 15918 S. Denker Ave. Unit
1, Gardena, CA 90247-3916. The full name of
registrant(s) is/are: Dylan Nguyen, 15918 S. Denker
Ave. Unit 1, Gardena, CA 90247-3916. 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:
Dylan 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) 11/15/2012. NOTICE: This fictitious name
statement expires five years from the date it was filed
in the office of the county clerk. A new fictitious business name statement must be filed before that time.
The filing of this statement does not of itself autho-
Examiner
rize the use in this state of a fictitious business name
in violation of the rights of another under federal, state,
or common law (see Section 14411 et seq. Business
and Professions Code). Publish: 12/6/2012, 12/13/
2012, 12/20/2012, 12/27/2012. The San Gabriel Valley
Examiner. CB# P55893.
FICTITIOUS NAME STATEMENT 2012226247
The following person(s) are doing business as:
RENITA CASTING, 346 1/2 N. Spaulding Ave., Los
Angeles, CA 90036-2235. The full name of
registrant(s) is/are: Master Manifester Inc., 346 1/2 N.
Spaulding Ave., Los Angeles, CA 90036-2235. This
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.)
Signed: Renita Gale, 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) 11/13/2012. NOTICE:
This fictitious name statement expires five years from
the date it was filed in the office of the county clerk.
A new fictitious business name statement must be
filed before that time. The filing of this statement
does not of itself authorize the use in this state of a
fictitious business name in violation of the rights of
another under federal, state, or common law (see
Section 14411 et seq. Business and Professions
Code). Publish: 12/6/2012, 12/13/2012, 12/20/2012,
12/27/2012. The San Gabriel Valley Examiner. CB#
P55894.
FICTITIOUS NAME STATEMENT 2012225702
The following person(s) are doing business as: 1.
FAST USA, 2. FAST US, 10866 Washington Blvd.
# 330, Culver City, CA 90232. The full name of
registrant(s) is/are: Muhammad Sharjeel Ali Khan,
3509 Pillar Dr., Piano, TX 75025. 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:
Muhammad Sharjeel Ali Khan. The registrant commenced to transact business under the fictitious
business name or names listed above on (date): 11/
9/2012. This statement was filed with the County
Clerk of Los Angeles County on (Date) 11/9/2012.
NOTICE: This fictitious name statement expires five
years from the date it was filed in the office of the
county clerk. A new fictitious business name statement must be filed before that time. The filing of this
statement does not of itself authorize the use in this
state of a fictitious business name in violation of the
rights of another under federal, state, or common law
(see Section 14411 et seq. Business and Professions Code). Publish: 12/6/2012, 12/13/2012, 12/20/
2012, 12/27/2012. The San Gabriel Valley Examiner.
CB# P55895.
FICTITIOUS NAME STATEMENT 2012224833
The following person(s) are doing business as: The
NOW ZONE, 2700 Burkshire Ave., Los Angeles, CA
90064. The full name of registrant(s) is/are: Gleeson
Enterprises Inc., 2700 Burkshire Ave., Los Angeles,
CA 90064. This 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.) Signed: Patty Gleenson, President. The
registrant commenced to transact business under
the fictitious business name or names listed above
on (date): Mar-12. This statement was filed with the
County Clerk of Los Angeles County on (Date) 11/9/
2012. NOTICE: This fictitious name statement expires five years from the date it was filed in the office
of the county clerk. A new fictitious business name
statement must be filed before that time. The filing of
this statement does not of itself authorize the use in
this state of a fictitious business name in violation of
the rights of another under federal, state, or common
law (see Section 14411 et seq. Business and Professions Code). Publish: 12/6/2012, 12/13/2012, 12/20/
2012, 12/27/2012. The San Gabriel Valley Examiner.
CB# P55900.
FICTITIOUS NAME STATEMENT 2012235045
The following person(s) are doing business as:
SECURE INVESTMENT CAPITAL GROUP LLC, 821
East Artesia Blvd., Carson, CA 90746. The full name
of registrant(s) is/are: Secure Investment Capital
Group, LLC., 821 East Artesia Blvd., Carson, CA
90746. This 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.) Signed: Thomas Joseph LaPorte, Secretary. 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) 11/27/2012. NOTICE: This
fictitious name statement expires five years from the
date it was filed in the office of the county clerk. A new
fictitious business name statement must be filed
before that time. The filing of this statement does not
of itself authorize the use in this state of a fictitious
business name in violation of the rights of another
under federal, state, or common law (see Section
14411 et seq. Business and Professions Code). Publish: 12/6/2012, 12/13/2012, 12/20/2012, 12/27/2012.
The San Gabriel Valley Examiner. CB# P55901.
FICTITIOUS NAME STATEMENT 2012223813
The following person(s) are doing business as: INTEGRITY TALENT AGENCY, 16255 Ventura Blvd.
Ste. 625, Encino, CA 91436-2307. The full name of
registrant(s) is/are: Susan Colleen Duff and Kathy
Kathleen Schmidt, 16255 Ventura Blvd. Ste. 625,
Encino, CA 91436-2307. This 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.) Signed: Susan Colleen
Duff and Kathy Kathleen Schmidt. The registrant
commenced to transact business under the fictitious
business name or names listed above on (date): 11/
8/2012. This statement was filed with the County
Clerk of Los Angeles County on (Date) 11/8/2012.
NOTICE: This fictitious name statement expires five
years from the date it was filed in the office of the
county clerk. A new fictitious business name statement must be filed before that time. The filing of this
statement does not of itself authorize the use in this
state of a fictitious business name in violation of the
rights of another under federal, state, or common law
(see Section 14411 et seq. Business and Professions Code). Publish: 12/6/2012, 12/13/2012, 12/20/
2012, 12/27/2012. The San Gabriel Valley Examiner.
CB# P55905.
FICTITIOUS NAME STATEMENT 2012230018
The following person(s) are doing business as: LYON
BY DESIGN, 5261 Whitsett Ave. Apt 13, Valley Village, CA 91607-5313. The full name of registrant(s)
is/are: Amber Lyon, 5261 Whitsett Ave. Apt 13, Valley
Village, CA 91607-5313. 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: Amber Lyon.
The registrant commenced to transact business
under the fictitious business name or names listed
above on (date): 4/1/2012. This statement was filed
with the County Clerk of Los Angeles County on (Date)
11/16/2012. NOTICE: This fictitious name statement
expires five years from the date it was filed in the
office of the county clerk. A new fictitious business
name statement must be filed before that time. The
filing of this statement does not of itself authorize the
use in this state of a fictitious business name in
violation of the rights of another under federal, state,
or common law (see Section 14411 et seq. Business
and Professions Code). Publish: 12/6/2012, 12/13/
2012, 12/20/2012, 12/27/2012. The San Gabriel Valley
Examiner. CB# P55906.
FICTITIOUS NAME STATEMENT 2012222953
The following person(s) are doing business as:
PRINK AND PREEN, 407 W. 7th St. Apt. 130, San
Pedro, CA 90731-3259. The full name of registrant(s)
is/are: Katrina Giselle Johnson, 407 W. 7th St. Apt.
130, San Pedro, CA 90731-3259. 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: Katrina
Giselle 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) 11/7/2012. NOTICE: This fictitious name
statement expires five years from the date it was filed
in the office of the county clerk. A new fictitious business name statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name
in violation of the rights of another under federal, state,
or common law (see Section 14411 et seq. Business
and Professions Code). Publish: 12/6/2012, 12/13/
2012, 12/20/2012, 12/27/2012. The San Gabriel Valley
Examiner. CB# P55913.
FICTITIOUS NAME STATEMENT 2012231054
The following person(s) are doing business as: KIDS
WORLD DAYCARE, 7659 Encino Ave., Northridge,
CA 91325-4506. The full name of registrant(s) is/are:
Nicole Topalian, 7659 Encino Ave., Northridge, CA
91325-4506. 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: Nicole Topalian. 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) 11/19/2012. NOTICE:
This fictitious name statement expires five years from
the date it was filed in the office of the county clerk.
A new fictitious business name statement must be
filed before that time. The filing of this statement
does not of itself authorize the use in this state of a
fictitious business name in violation of the rights of
another under federal, state, or common law (see
Section 14411 et seq. Business and Professions
Code). Publish: 12/6/2012, 12/13/2012, 12/20/2012,
12/27/2012. The San Gabriel Valley Examiner. CB#
P55914.
FICTITIOUS NAME STATEMENT 2012223353
The following person(s) are doing business as:
HEAVENLY HANDS SENIOR CARE, 17058 E.
Benwood St., Covina, CA 91722. The full name of
registrant(s) is/are: Karrie Duffy, 17058 E. Benwood
St., Covina, CA 91722. 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: Karrie Duffy. 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) 11/7/
2012. NOTICE: This fictitious name statement expires five years from the date it was filed in the office
of the county clerk. A new fictitious business name
statement must be filed before that time. The filing of
this statement does not of itself authorize the use in
this state of a fictitious business name in violation of
the rights of another under federal, state, or common
law (see Section 14411 et seq. Business and Professions Code). Publish: 12/6/2012, 12/13/2012, 12/20/
2012, 12/27/2012. The San Gabriel Valley Examiner.
CB# P55915.
FICTITIOUS NAME STATEMENT 2012236984
The following person(s) are doing business as: GOOD
WAY GROUP, 515 South First Ave., Arcadia, CA
91006. The full name of registrant(s) is/are: Titan
Enterprise Inc., 9457 East Rush Street., South El
Monte, CA 91733. This 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.) Signed: Jonathan J. Chen, President. The registrant commenced to transact business under the fictitious business name or names
listed above on (date): 12/3/2012. This statement
was filed with the County Clerk of Los Angeles County
on (Date) 11/29/2012. NOTICE: This fictitious name
statement expires five years from the date it was filed
in the office of the county clerk. A new fictitious business name statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name
in violation of the rights of another under federal, state,
or common law (see Section 14411 et seq. Business
and Professions Code). Publish: 12/6/2012, 12/13/
2012, 12/20/2012, 12/27/2012. The San Gabriel Valley
Examiner. CB# P55916.
FICTITIOUS NAME STATEMENT 2012238010
The following person(s) are doing business as:
LAUREN LIVINGSTON DESIGN, 77 Angelo Walk,
Long Beach, CA 90803. The full name of registrant(s)
is/are: Lauren Marie Livingston, 77 Angelo Walk, Long
Beach, CA 90803. 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: Lauren Marie Livingston.
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) 11/
30/2012. NOTICE: This fictitious name statement
expires five years from the date it was filed in the
office of the county clerk. A new fictitious business
name statement must be filed before that time. The
filing of this statement does not of itself authorize the
use in this state of a fictitious business name in
violation of the rights of another under federal, state,
or common law (see Section 14411 et seq. Business
and Professions Code). Publish: 12/6/2012, 12/13/
2012, 12/20/2012, 12/27/2012. The San Gabriel Valley
Examiner. CB# P55917.
FICTITIOUS NAME STATEMENT 2012230644
The following person(s) are doing business as: MAX
REPAIR APPLIANCES, 6342 Morse Ave. Apt. 202,
N. Hollywood, CA 91606-2905. The full name of
registrant(s) is/are: Maxim Kuznetsov, 6342 Morse Ave.
Apt. 202, N. Hollywood, CA 91606-2905. 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:
Maxim Kuznetsov. 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) 11/19/2012. NOTICE: This fictitious name
statement expires five years from the date it was filed
in the office of the county clerk. A new fictitious business name statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name
in violation of the rights of another under federal, state,
or common law (see Section 14411 et seq. Business
and Professions Code). Publish: 12/6/2012, 12/13/
2012, 12/20/2012, 12/27/2012. The San Gabriel Valley
Examiner. CB# P55918.
FICTITIOUS NAME STATEMENT 2012230787
The following person(s) are doing business as:
BEAUTIFUL ONES PRODUCTIONS, 15217
Greenleaf St., Sherman Oaks, CA 91403-4010. The
full name of registrant(s) is/are: Jesse Johnson,
15217 Greenleaf St., Sherman Oaks, CA 91403-4010.
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: Jesse 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) 11/19/2012. NOTICE: This
fictitious name statement expires five years from the
date it was filed in the office of the county clerk. A new
fictitious business name statement must be filed
before that time. The filing of this statement does not
of itself authorize the use in this state of a fictitious
business name in violation of the rights of another
under federal, state, or common law (see Section
14411 et seq. Business and Professions Code). Publish: 12/6/2012, 12/13/2012, 12/20/2012, 12/27/2012.
The San Gabriel Valley Examiner. CB# P55919.
FICTITIOUS NAME STATEMENT 2012222464
The following person(s) are doing business as: 1.
ED & C ESTRADA DESIGN & CONSULTING, 2.
ESTRADA DESIGN & CONSULTING, 1908 Echo
Park Ave., Los Angeles, CA 90026. The full name of
registrant(s) is/are: Daniel Estrada Jr., 1908 Echo
Park Ave., 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: Daniel
Estrada Jr.. The registrant commenced to transact
business under the fictitious business name or
names listed above on (date): Aug-12. This statement was filed with the County Clerk of Los Angeles
County on (Date) 11/7/2012. NOTICE: This fictitious
name statement expires five years from the date it
was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of
itself authorize the use in this state of a fictitious
business name in violation of the rights of another
under federal, state, or common law (see Section
14411 et seq. Business and Professions Code). Publish: 12/6/2012, 12/13/2012, 12/20/2012, 12/27/2012.
The San Gabriel Valley Examiner. CB# P55921.
FICTITIOUS NAME STATEMENT 2012223846
The following person(s) are doing business as:
VINCENT VIDEO, 120 N. Vincent Ave., West Covina,
CA 91790-2205. The full name of registrant(s) is/are:
Israel Hernandez, 1333 W. Garvey Ave. N. Apt. 263,
West Covina, CA 91790-2283. 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: Israel
Hernandez. 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) 11/8/2012. NOTICE: This fictitious name
statement expires five years from the date it was filed
in the office of the county clerk. A new fictitious business name statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name
in violation of the rights of another under federal, state,
or common law (see Section 14411 et seq. Business
and Professions Code). Publish: 12/6/2012, 12/13/
2012, 12/20/2012, 12/27/2012. The San Gabriel Valley
Examiner. CB# P55922.
FICTITIOUS NAME STATEMENT 2012226238
The following person(s) are doing business as: 1.
I.C.S., 2. INDEPENDENT CONTRACTORS SERVICES, 14729 Rinaldi St., San Fernando, CA 913404138. The full name of registrant(s) is/are: Monica M.
Raygoza, 14729 Rinaldi St., San Fernando, CA
91340-4138. 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: Monica M. Raygoza. 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) 11/13/2012.
NOTICE: This fictitious name statement expires five
years from the date it was filed in the office of the
county clerk. A new fictitious business name statement must be filed before that time. The filing of this
statement does not of itself authorize the use in this
state of a fictitious business name in violation of the
rights of another under federal, state, or common law
(see Section 14411 et seq. Business and Professions Code). Publish: 12/6/2012, 12/13/2012, 12/20/
2012, 12/27/2012. The San Gabriel Valley Examiner.
CB# P55923.
FICTITIOUS NAME STATEMENT 2012227946
The following person(s) are doing business as:
ORION THEORY, 2388 Bluehaven Dr., Rowland
Heights, CA 91748-3203. The full name of
registrant(s) is/are: Yuka Iwasaki, 2388 Bluehaven
Dr., Rowland Heights, CA 91748-3203, Roxana
Velazco, 1395 St. Andrews., Los Angeles, CA 90014.
This 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.) Signed: Yuka Iwasaki. 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) 11/14/2012. NOTICE:
This fictitious name statement expires five years from
the date it was filed in the office of the county clerk.
A new fictitious business name statement must be
filed before that time. The filing of this statement
does not of itself authorize the use in this state of a
fictitious business name in violation of the rights of
another under federal, state, or common law (see
Section 14411 et seq. Business and Professions
Code). Publish: 12/6/2012, 12/13/2012, 12/20/2012,
12/27/2012. The San Gabriel Valley Examiner. CB#
P55924.
FICTITIOUS NAME STATEMENT 2012233894
The following person(s) are doing business as:
CALIFORNIA DREAMS CHARTER SERVICE, 2502
W. 115th St., Hawthorne, CA 90250. The full name of
registrant(s) is/are: Nathaniel Evans, 2502 W. 115th
St., Hawthorne, 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: Nathaniel
Evans. 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)
11/26/2012. NOTICE: This fictitious name statement
expires five years from the date it was filed in the
office of the county clerk. A new fictitious business
name statement must be filed before that time. The
filing of this statement does not of itself authorize the
use in this state of a fictitious business name in
violation of the rights of another under federal, state,
or common law (see Section 14411 et seq. Business
and Professions Code). Publish: 12/6/2012, 12/13/
2012, 12/20/2012, 12/27/2012. The San Gabriel Valley
Examiner. CB# P55925.
FICTITIOUS NAME STATEMENT 2012233647
The following person(s) are doing business as: 1.
Schiffman Marguerite Property, 2. Schiffman Jambor P
S
B
S
A
CA
T
m
T
S
m
T
T
S
m
T
S
B
S
A
CA
T
T
m
m
A
w
m
w
w
m
S
T
S
m
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
F CT T OUS NAME STATEMENT
T
w
VATCHE GARABED AN D AMOND SETT NG
S H S S B
A
CA
T
B8
S.G.V. EXAMINER
Starting a New Business? Three Ways to File - Mail Š Fax Š Email
December 20 - 26, 2012
• Legal Notices • Legal Notices • Legal Notices • Legal Notices •
name of registrant(s) is/are: Vatche Garabedian, 1668
E. Elizabeth St., Pasadena, CA 91104. 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:
Vatche Garabedian. The registrant commenced to
transact business under the fictitious business name
or names listed above on (date): 4/3/2012. This statement was filed with the County Clerk of Los Angeles
County on (Date) 11/14/2012. NOTICE: This fictitious
name statement expires five years from the date it
was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of
itself authorize the use in this state of a fictitious
business name in violation of the rights of another
under federal, state, or common law (see Section
14411 et seq. Business and Professions Code). Publish: 12/6/2012, 12/13/2012, 12/20/2012, 12/27/2012.
The San Gabriel Valley Examiner. CB# P55927.
FICTITIOUS NAME STATEMENT 2012229238
The following person(s) are doing business as:
LOTUS HYDROPONICS, 10353 Garvey Ave., El
Monte, CA 91733-2179. The full name of registrant(s)
is/are: Kiet Ho, 10353 Garvey Ave., El Monte, CA
91733-2179. 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: Kiet Ho. 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) 11/16/2012. NOTICE:
This fictitious name statement expires five years from
the date it was filed in the office of the county clerk.
A new fictitious business name statement must be
filed before that time. The filing of this statement
does not of itself authorize the use in this state of a
fictitious business name in violation of the rights of
another under federal, state, or common law (see
Section 14411 et seq. Business and Professions
Code). Publish: 12/6/2012, 12/13/2012, 12/20/2012,
12/27/2012. The San Gabriel Valley Examiner. CB#
P55928.
FICTITIOUS NAME STATEMENT 2012235975
The following person(s) are doing business as:
HARBOR FLEET TRANSPORTATION, 6915 Orchard
Ave., Bell, CA 90201. The full name of registrant(s)
is/are: HF Transportation Services Inc., 6915 Orchard
Ave., Bell, CA 90201. This 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.) Signed: HF Transportation Services Inc.. 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) 11/28/2012. NOTICE: This fictitious name
statement expires five years from the date it was filed
in the office of the county clerk. A new fictitious business name statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name
in violation of the rights of another under federal, state,
or common law (see Section 14411 et seq. Business
and Professions Code). Publish: 12/6/2012, 12/13/
2012, 12/20/2012, 12/27/2012. The San Gabriel Valley
Examiner. CB# P55929.
FICTITIOUS NAME STATEMENT 2012230578
The following person(s) are doing business as:
KAPPL HEATING AND AIR CONDITIONING, 8523
Canoga Ave. Ste G, Canoga Park, CA 91304-2662.
The full name of registrant(s) is/are: AK HVAC INC.,
8523 Canoga Ave. Ste G, Canoga Park, CA 913042662. This 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.) Signed: Kevin Kappl, 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) 11/19/2012.
NOTICE: This fictitious name statement expires five
years from the date it was filed in the office of the
county clerk. A new fictitious business name statement must be filed before that time. The filing of this
statement does not of itself authorize the use in this
state of a fictitious business name in violation of the
rights of another under federal, state, or common law
(see Section 14411 et seq. Business and Professions Code). Publish: 12/6/2012, 12/13/2012, 12/20/
2012, 12/27/2012. The San Gabriel Valley Examiner.
CB# P55930.
FICTITIOUS NAME STATEMENT 2012222375
The following person(s) are doing business as: 1.
KOZY SNACK KORNER, 2. SNACK KORNER, 1201
North Vermont Avenue., Los Angeles, CA 900291703. The full name of registrant(s) is/are: PHILUSA
Incorporated, 1201 North Vermont Avenue., Los
Angeles, CA 90029-1703. This 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.) Signed: Edwin B.
Blanco, 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) 11/7/2012. NOTICE: This fictitious name
statement expires five years from the date it was filed
in the office of the county clerk. A new fictitious business name statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name
in violation of the rights of another under federal, state,
or common law (see Section 14411 et seq. Business
and Professions Code). Publish: 12/6/2012, 12/13/
2012, 12/20/2012, 12/27/2012. The San Gabriel Valley
Examiner. CB# P55935.
FICTITIOUS NAME STATEMENT 2012215241
The following person(s) are doing business as: REO
PROPERTY SERVICES, 19100 Von Karman Ave.
Ste. 500, Irvine, CA 92612-6570. The full name of
registrant(s) is/are: Reo Investors Fund, Inc., 19100
Von Karman Ave. Ste. 500, Irvine, CA 92612-6570.
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: Victor Benjamin, 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) 10/29/2012.
NOTICE: This fictitious name statement expires five
years from the date it was filed in the office of the
county clerk. A new fictitious business name statement must be filed before that time. The filing of this
statement does not of itself authorize the use in this
state of a fictitious business name in violation of the
rights of another under federal, state, or common law
(see Section 14411 et seq. Business and Professions Code). Publish: 11/22/2012, 11/29/2012, 12/6/
2012, 12/13/2012. The San Gabriel Valley Examiner.
CB# P55847-BD.
FICTITIOUS NAME STATEMENT 2012215419
The following person(s) are doing business as: NEO
REMARKETING, 13337 South St. # 632, Cerritos,
CA 90703. The full name of registrant(s) is/are: Seyed
Razavi, 13337 South St. # 632, Cerritos, CA 90703.
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: Seyed Razavi. The registrant commenced
to transact business under the fictitious business
name or names listed above on (date): 11/1/2012.
This statement was filed with the County Clerk of Los
Angeles County on (Date) 10/29/2012. NOTICE: This
fictitious name statement expires five years from the
date it was filed in the office of the county clerk. A new
fictitious business name statement must be filed
before that time. The filing of this statement does not
of itself authorize the use in this state of a fictitious
business name in violation of the rights of another
under federal, state, or common law (see Section
14411 et seq. Business and Professions Code).
Publish: 11/22/2012, 11/29/2012, 12/6/2012, 12/13/
2012. The San Gabriel Valley Examiner. CB# P55904BD.
FICTITIOUS NAME STATEMENT 2012218497
The following person(s) are doing business as:
SHOWOFF-CITY.COM, 2940 S. Harvard Blvd., Los
Angeles, CA 90018-3154. The full name of
registrant(s) is/are: Daniesha Brackett and Danicka
Brackett, 2940 S. Harvard Blvd., Los Angeles, CA
90018-3154. This 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.) Signed: Daniesha
Brackett. The registrant commenced to transact
business under the fictitious business name or
names listed above on (date): 11/1/2012. This statement was filed with the County Clerk of Los Angeles
County on (Date) 11/1/2012. NOTICE: This fictitious
name statement expires five years from the date it
was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of
itself authorize the use in this state of a fictitious
business name in violation of the rights of another
under federal, state, or common law (see Section
14411 et seq. Business and Professions Code).
Publish: 11/29/2012, 12/6/2012, 12/13/2012, 12/20/
2012. The San Gabriel Valley Examiner. CB# P55902BD.
FICTITIOUS NAME STATEMENT 2012215898
The following person(s) are doing business as:
ALLIANCE MARKETING SOLUTIONS, 3540
Wilshire Blvd. Ste 303, Los Angeles, CA 90010-2347.
The full name of registrant(s) is/are: Ingrid L. Garcia
and Giovanni Flores, 3540 Wilshire Blvd. Ste 303,
Los Angeles, CA 90010-2347. This 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.)
Signed: Ingrid L. Garcia and Giovanni Flores. The
registrant commenced to transact business under
the fictitious business name or names listed above
on (date): 10/30/2012. This statement was filed with
the County Clerk of Los Angeles County on (Date) 10/
30/2012. NOTICE: This fictitious name statement
expires five years from the date it was filed in the
office of the county clerk. A new fictitious business
name statement must be filed before that time. The
filing of this statement does not of itself authorize the
use in this state of a fictitious business name in
violation of the rights of another under federal, state,
or common law (see Section 14411 et seq. Business
and Professions Code). Publish: 11/29/2012, 12/6/
2012, 12/13/2012, 12/20/2012. The San Gabriel Valley
Examiner. CB# P55903-BD.
FICTITIOUS NAME STATEMENT 2012215877
The following person(s) are doing business as:
SOURCING ADVANTAGE, 4122 Hillcrest Dr. Apt C,
Los Angeles, CA 90008-4325. The full name of
registrant(s) is/are: Peggy Bickhem, 4122 Hillcrest
Dr. Apt C, Los Angeles, CA 90008-4325. 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:
Peggy Bickhem. The registrant commenced to transact business under the fictitious business name or
names listed above on (date): 10/30/2012. This statement was filed with the County Clerk of Los Angeles
County on (Date) 10/30/2012. NOTICE: This fictitious name statement expires five years from the date
it was filed in the office of the county clerk. A new
fictitious business name statement must be filed
before that time. The filing of this statement does not
of itself authorize the use in this state of a fictitious
business name in violation of the rights of another
under federal, state, or common law (see Section
14411 et seq. Business and Professions Code). Publish: 11/29/2012, 12/6/2012, 12/13/2012, 12/20/2012.
The San Gabriel Valley Examiner. CB# P55896-BD.
FICTITIOUS NAME STATEMENT 2012217421
The following person(s) are doing business as:
UNITED PARALEGALS, 655 N. Central Ave. Suite
1700, Glendale, CA 91203. The full name of
registrant(s) is/are: Anna Poghosyan, 655 N. Central
Ave. Suite 1700, Glendale, CA 91203. 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:
Anna Poghosyan. 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) 10/31/2012. NOTICE: This fictitious name
statement expires five years from the date it was filed
in the office of the county clerk. A new fictitious business name statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name
in violation of the rights of another under federal, state,
or common law (see Section 14411 et seq. Business
and Professions Code). Publish: 11/29/2012, 12/6/
2012, 12/13/2012, 12/20/2012. The San Gabriel Valley
Examiner. CB# P55897-BD.
FICTITIOUS NAME STATEMENT 2012216762
The following person(s) are doing business as: FAIR
SOLUTIONS CLEANING SERVICES COMPANY,
3524 E. Ave R #218, Palmdale, CA 93550. The full
name of registrant(s) is/are: Castula Isabel Alas
Clavel, 3524 E. Ave R #218, Palmdale, CA 93550.
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: Castula Isabel Alas Clavel. 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) 10/31/2012. NOTICE:
This fictitious name statement expires five years from
the date it was filed in the office of the county clerk.
A new fictitious business name statement must be
filed before that time. The filing of this statement
does not of itself authorize the use in this state of a
fictitious business name in violation of the rights of
another under federal, state, or common law (see
Section 14411 et seq. Business and Professions
Code). Publish: 11/29/2012, 12/6/2012, 12/13/2012,
12/20/2012. The San Gabriel Valley Examiner. CB#
P55898-BD.
FICTITIOUS NAME STATEMENT 2012219020
The following person(s) are doing business as: GEO'S
TRUCKING, 1048 W. 109th Pl., Los Angeles, CA
90044. The full name of registrant(s) is/are: Carlos G.
Gonzalez, 1048 W. 109th Pl., 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: Carlos G. Gonzalez. 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) 11/2/2012. NOTICE:
This fictitious name statement expires five years from
the date it was filed in the office of the county clerk.
A new fictitious business name statement must be
filed before that time. The filing of this statement
does not of itself authorize the use in this state of a
fictitious business name in violation of the rights of
another under federal, state, or common law (see
Section 14411 et seq. Business and Professions
Code). Publish: 11/29/2012, 12/6/2012, 12/13/2012,
12/20/2012. The San Gabriel Valley Examiner. CB#
P55899-BD.
FICTITIOUS NAME STATEMENT 2012220721
The following person(s) are doing business as:
Cadence V O Services, 23020 South Vermont Ave.,
Torrance, CA 90502. The full name of registrant(s) is/
are: Kathleen Taylor, 23020 South Vermont Ave., Torrance, CA 90502. 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: Kathleen Taylor. 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) 11/5/
2012. NOTICE: This fictitious name statement expires five years from the date it was filed in the office
of the county clerk. A new fictitious business name
statement must be filed before that time. The filing of
this statement does not of itself authorize the use in
this state of a fictitious business name in violation of
the rights of another under federal, state, or common
law (see Section 14411 et seq. Business and Professions Code). Publish: 11/29/2012, 12/6/2012, 12/13/
2012, 12/20/2012. The San Gabriel Valley Examiner.
CB# P55907-BD.
FICTITIOUS NAME STATEMENT 2012218003
The following person(s) are doing business as:
FAMILY TRAVEL & TOURS INC., 504 N. Maclay Ave.
Suite 1, San Fernando, CA 91340. The full name of
registrant(s) is/are: Family Travel & Tours Inc., 504 N.
Maclay Ave. Suite 1, San Fernando, CA 91340. This
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.)
Signed: Lourdes Del Carmen Menendez Chaco, 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)
11/1/2012. NOTICE: This fictitious name statement
expires five years from the date it was filed in the
office of the county clerk. A new fictitious business
name statement must be filed before that time. The
filing of this statement does not of itself authorize the
use in this state of a fictitious business name in
violation of the rights of another under federal, state,
or common law (see Section 14411 et seq. Business
and Professions Code). Publish: 11/29/2012, 12/6/
2012, 12/13/2012, 12/20/2012. The San Gabriel Valley
Examiner. CB# P55908-BD.
FICTITIOUS NAME STATEMENT 2012219032
The following person(s) are doing business as: BLK
BLOUSE AGENCY, 1304 W. 2nd St. Apt. 303, Los
Angeles, CA 90026-7011. The full name of
registrant(s) is/are: Wanda Weithers, 1304 W. 2nd
St. Apt. 303, Los Angeles, CA 90026-7011. 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 Weithers. 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) 11/2/2012. NOTICE: This
fictitious name statement expires five years from the
date it was filed in the office of the county clerk. A new
fictitious business name statement must be filed
before that time. The filing of this statement does not
of itself authorize the use in this state of a fictitious
business name in violation of the rights of another
under federal, state, or common law (see Section
14411 et seq. Business and Professions Code). Publish: 11/29/2012, 12/6/2012, 12/13/2012, 12/20/2012.
The San Gabriel Valley Examiner. CB# P55909-BD.
FICTITIOUS NAME STATEMENT 2012219793
The following person(s) are doing business as: FMS
CONSULTING, 29021 Mirada Circulo, Valencia, CA
91354-1591. The full name of registrant(s) is/are:
Radmila Spivak, 29021 Mirada Circulo, Valencia, CA
91354-1591. 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: Radmila Spivak. The registrant
commenced to transact business under the fictitious
business name or names listed above on (date): 1/
1/2012. This statement was filed with the County
Clerk of Los Angeles County on (Date) 11/2/2012.
NOTICE: This fictitious name statement expires five
years from the date it was filed in the office of the
county clerk. A new fictitious business name statement must be filed before that time. The filing of this
statement does not of itself authorize the use in this
state of a fictitious business name in violation of the
rights of another under federal, state, or common law
(see Section 14411 et seq. Business and Professions Code). Publish: 11/29/2012, 12/6/2012, 12/13/
2012, 12/20/2012. The San Gabriel Valley Examiner.
CB# P55910-BD.
FICTITIOUS NAME STATEMENT 2012219334
The following person(s) are doing business as: CITIZEN OF HUMANITY, 1323 N. Mariposa Ave Apt 6,
Los Angeles, CA 90027-5845. The full name of
registrant(s) is/are: Citizen Of Humanity Corp, 1323 N.
Mariposa Ave Apt 6, Los Angeles, CA 90027-5845.
This 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.) Signed: Enrique Gonzalez, 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) 11/2/
2012. NOTICE: This fictitious name statement expires five years from the date it was filed in the office
of the county clerk. A new fictitious business name
statement must be filed before that time. The filing of
this statement does not of itself authorize the use in
this state of a fictitious business name in violation of
the rights of another under federal, state, or common
law (see Section 14411 et seq. Business and Professions Code). Publish: 11/29/2012, 12/6/2012, 12/13/
2012, 12/20/2012. The San Gabriel Valley Examiner.
CB# P55911-BD.
FICTITIOUS NAME STATEMENT 2012220687
The following person(s) are doing business as:
BREATH OF LIFE CPR FIRST-AID AED TRAINING,
523 E. 244th St., Carson, CA 90745-6501. The full
name of registrant(s) is/are: Teresa Martinez, 523 E.
244th St., Carson, CA 90745-6501. 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: Teresa
Martinez. 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) 11/5/2012. NOTICE: This fictitious name
statement expires five years from the date it was filed
in the office of the county clerk. A new fictitious business name statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name
in violation of the rights of another under federal, state,
or common law (see Section 14411 et seq. Business
and Professions Code). Publish: 11/29/2012, 12/6/
2012, 12/13/2012, 12/20/2012. The San Gabriel Valley
Examiner. CB# P55912-BD.
FICTITIOUS NAME STATEMENT 2012219440
The following person(s) are doing business as: ACB
INTERPRETING, 4501 Don Timoteo Dr., Los Angeles, CA 90008. The full name of registrant(s) is/are:
Alexis C. Barner, 4501 Don Timoteo Dr., Los Angeles, CA 90008. 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: Alexis C. Barner. 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) 11/2/2012. NOTICE:
This fictitious name statement expires five years from
the date it was filed in the office of the county clerk.
A new fictitious business name statement must be
filed before that time. The filing of this statement
does not of itself authorize the use in this state of a
fictitious business name in violation of the rights of
another under federal, state, or common law (see
Section 14411 et seq. Business and Professions
Code). Publish: 11/29/2012, 12/6/2012, 12/13/2012,
12/20/2012. The San Gabriel Valley Examiner. CB#
P55931-BD.
DOWNEY CA
n nd du
FICTITIOUS NAME STATEMENT 2012216477
The following person(s) are doing business as: SWAY
SHOWROOM, 127 E. 9th St. Ste. #800, Los Angeles,
CA 90015. The full name of registrant(s) is/are:
Aleksandra Hadzi Pesic, 127 E. 9th St. Ste. #800,
Los Angeles, CA 90015. 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: Aleksandra
Hadzi Pesic. 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) 10/30/2012. NOTICE: This fictitious name
statement expires five years from the date it was filed
in the office of the county clerk. A new fictitious business name statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name
in violation of the rights of another under federal, state,
or common law (see Section 14411 et seq. Business
and Professions Code). Publish: 11/29/2012, 12/6/
2012, 12/13/2012, 12/20/2012. The San Gabriel Valley
Examiner. CB# P55932-BD.
m
FICTITIOUS NAME STATEMENT 2012220690
The following person(s) are doing business as: D-RREPAIR, 14520 S. Western Ave., Gardena, CA 902493304. The full name of registrant(s) is/are: Duc Do,
14529 Halldale Ave., Gardena, CA 90247-2328. 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: Duc Do. 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) 11/5/2012. NOTICE: This fictitious name
statement expires five years from the date it was filed
in the office of the county clerk. A new fictitious business name statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name
in violation of the rights of another under federal, state,
or common law (see Section 14411 et seq. Business
and Professions Code). Publish: 11/29/2012, 12/6/
2012, 12/13/2012, 12/20/2012. The San Gabriel Valley
Examiner. CB# P55933-BD.
FICTITIOUS NAME STATEMENT 2012220380
The following person(s) are doing business as: IMAGE DRY CLEANERS, 240 N. Virgil Ave. # 8, Los
Angeles, CA 90004. The full name of registrant(s) is/
are: Enedina Zaragoza Cayetano, 240 N. Virgil Ave.
# 8, Los Angeles, CA 90004. 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: Enedina
Zaragoza Cayetano. 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) 11/5/2012. NOTICE: This fictitious name
statement expires five years from the date it was filed
in the office of the county clerk. A new fictitious business name statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name
in violation of the rights of another under federal, state,
or common law (see Section 14411 et seq. Business
and Professions Code). Publish: 11/29/2012, 12/6/
2012, 12/13/2012, 12/20/2012. The San Gabriel Valley
Examiner. CB# P55934-BD.
December 13, Start
FICTITIOUS BUSINESS NAMES STATEMENT
2012242402
The following person(s) is (are) doing business as
BALDWIN OIL, 13758 LOS ANGELES ST., BALDWIN
PARK, CA 91706. This business is conducted by a
Corporation. The registrant(s) has not yet begun to
transact business under the fictitious business name
listed herein. Signed: Jagadish Patel, President. This
statement was filed with the County Clerk of Los Angeles on 12/05/12. 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: December 13, December 20, December
27, 2012, January 3, 2013. San Gabriel Valley Examiner / / Ad #L200
FICTITIOUS BUSINESS NAMES STATEMENT
2012240943
The following person(s) is (are) doing business as
SACHS PALMERIC CHAN, CPAS, 11001 E. VALLEY MALL #303, EL MONTE, CA 91731. This business is conducted by a Corporation. The registrant(s)
has not yet begun to transact business under the
fictitious business name listed herein. Signed: Sally
Chan, President. This statement was filed with the
County Clerk of Los Angeles on 12/04/12. 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: December 13, December 20, December 27, 2012, January 3, 2013. San
Gabriel Valley Examiner / / Ad #L201
FICTITIOUS BUSINESS NAMES STATEMENT
2012236114
The following person(s) is (are) doing business as
PACIFIC ENGINE, 761 DODSWORTH, COVINA, CA
91723. 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: Kyle Gruber. This statement was filed with
the County Clerk of Los Angeles on 11/28/12. 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: December 13, December 20, December 27, 2012, January 3, 2013. San
Gabriel Valley Examiner / / Ad #L202
FICTITIOUS BUSINESS NAMES STATEMENT
2012238881
The following person(s) is (are) doing business as 1.
THE MENDEZ GARDENING SERVICE 2. MENDEZ
ELECTRICAL MAINTENANCE, 6820 STAFFORD AVE
SUITE B, HUNTINGTON PARK, CA 90255. 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:
Adrian Mendez. This statement was filed with the
County Clerk of Los Angeles on 11/30/12. 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: December 13, December 20, December 27, 2012, January 3, 2013. San
Gabriel Valley Examiner / / Ad #L203
FICTITIOUS BUSINESS NAMES STATEMENT
2012241004
The following person(s) is (are) doing business as
VELAZQUEZ TRUCK & AUTO REPAIR, 19530 CYPRESS ST., COVINA, CA 91724. 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: Alfredo
Altamira. This statement was filed with the County
Clerk of Los Angeles on 12/04/12. 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: December 13, December 20,
December 27, 2012, January 3, 2013. San Gabriel
Valley Examiner / / Ad #L204
FICTITIOUS BUSINESS NAMES STATEMENT
2012240982
The following person(s) is (are) doing business as
ALKALINE MINERAL WATER SYSTEMS, 4455
MAINE AVE., BALDWIN PARK, CA 91706. 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: Angel J. Padilla. This statement was filed with the
County Clerk of Los Angeles on 12/04/12. 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: December 13, December 20, December 27, 2012, January 3, 2013. San
Gabriel Valley Examiner / / Ad #L205
FICTITIOUS BUSINESS NAMES STATEMENT
2012241225
The following person(s) is (are) doing business as
DEORRO, 8221 E. 3RD ST. SUITE 405, DOWNEY,
CA 90241. 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: Erick Orrosquieta. This statement
was filed with the County Clerk of Los Angeles on 12/
04/12. 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:
December 13, December 20, December 27, 2012,
January 3, 2013. San Gabriel Valley Examiner / / Ad
#L206
FICTITIOUS BUSINESS NAMES STATEMENT
2012243491
The following person(s) is (are) doing business as
GEORGES SEAFOOD, 7951 IRWINGROVE DR.,
T
A
w
T
m
o g M dn E
m
S
T
m
w
w
C
C
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
T
m
m
C
A T
A
T
m
T
m
w
w
m
w
A
w
m
m
m
w S S
P
C
mb
D
mb
S nG b
V
E
D
m
mm
S
C
B
T
w
LDD TRAD NG
W GARVEY AVE
T
MONTEREY PARK CA
n nd du T
m
S
D ng L 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
w
T
S
G
V
E
m
m
m
w
C
m
T
A
w
C
m
w S
S
C
Pub h
D
mb
V
E mn
Ad
P
D
mb
S nG b
nu
L
CB
m
W
M
CA
m
m
mm
C
NOT CE T
m
A w
m
m
D
m
w
mm
D
m
F CT T OUS NAME STATEMENT
T
w
M
w
S
B
A
CA
T
m
D B
S
B
A
W
T
m
m
A
w
w
w
S
M
D B
T
m
B
mb
w
P
P
P
F CT T OUS BUS NESS NAMES STATEMENT
m
m
T
mm
h D
mn
N
C
NOT CE
m
C
D
m
m
B
mb
nu
Ad L
Pub
w
m
m
w
S
m
m
T
m
mm
B
w
S
C
P
P
F CT T OUS BUS NESS NAMES STATEMENT
T
T
w
WATERCRAFT MAG C
W CARTER DR STE C
T
GLENDORA CA
n nd du T
m
S
W
m S ON
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
w
S
m
Pub
B
mb
nu
Ad L
h D
mn
P
mb
S nG b
D
S
C
D
mb
V
E
F CT T OUS NAME STATEMENT
T
w
X
N C
D A
B
H
CA
T
m
E
D
N C
D A
B
H
CA
T
m
m
A
w
m
w
w
m
S
E
D
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
T
P US NC
ADS CONSTRUCT ON
W O
A
M
CA
T
m
TP
W O
A
M
CA
T
C
m
m
A
w
m
w
w
m S
C
M
W CEO 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
S
C
B
P
T
E m
S
G
V
CB P
F CT T OUS NAME STATEMENT
T
w
S
B
S A
B
M
P
CA
T
m
Y
S A
B
M
P
CA
T
m
m
A
w
m
w
w
m S
Y
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
C
m
m
T
mm
P
w
B
w
E m
w
w
C
K
m
m
C
m
w
m
G
S
G
V
D
m
m
A
m
m
F
m
T
m
w
w
C
D
m
m
m
T
w
S
mm
w
w
Z m
S
m
m
C
m
w
NA T
C
A
NOT CE T
m
A w
m
m
m
m
mm
P
w
S
C
B
P
T
E m
S
G
V
CB P
F CT T OUS NAME STATEMENT
T
w
Sw
M
P
Sw
U M
Sw
Y
M
P
O
A
S
M
CA
T
m
Sw
M
P
C
O
A
S
M
CA
T
m
C m
m
m
A
w
m
w
w
m S
N
M
M
M m
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
B
w
S
C
P
P
T
S
G
V
E m
CB P
F CT T OUS NAME STATEMENT
T
w
S &D
C
N H w
A
CA
T
m
S
C
S C
CA
m
C
C
D
T
m
w
m
D
V
E
m
CB
S
m
w
m
A
T
w
m
mm
w
D
m
C
m
m
mm
B
w
S
C
P
m
m
E m
mm
B
T
S
G
V
m
w
m
E m
w
D
m
C
m
m
m
T
S
m
m
mm
w
w
Km
w
m
NA T
C
NOT CE T
m
A w
m
m
C
m
m
A
m
CB P
w
W
W
S
C
F CT T OUS NAME STATEMENT
T
w
ME SH NTERNAT ONA TRAVE
ME SH
TRAVE USA
N M
A
S G
CA
T
m
T
A
B
A
N
M
A
S G
CA
T
C
m
m
A
w
m
w
w
m
S
Z m W CEO T
mm
A
m
w
P
P
CB P
F CT T OUS NAME STATEMENT
T
w
FRANC SCO S DRY C EANERS
S T
CA
T
K Y
Km
T
CA
T
m
T
m
m
V
T
C
NOT CE T
m
A w
m
m
C
w
P
G
P
CB P
m
S
B
P
F CT T OUS NAME STATEMENT
T
w
GENGH S COHEN
N F
A
A
CA
T
m
D
K
D
S S G
CA
S
C
Y
wS R
m
CA
T
G
P
m
m
A
w
m
w
w
m S
S
C
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
S
K Y
B
w
S
C
P
P
T
S
G
V
E m
CB P
mm
m
m
C
NA T
C
A
NOT CE T
m
C
m
m
w
w
D
m
w
A
m
m
w
m
m
m
T
F CT T OUS NAME STATEMENT
T
w
S ANDS COMMERC A C EAN NG
CARPET C EAN NG
H w S
w
CA
T
m
S
m
N w
CA
T
m
w
S
C
P
S
S
G
T
V
CB P
m
w
F CT T OUS NAME STATEMENT
T
w
SPECTRUM F NANC A RESOURCES
V
B
S m O
CA
T
m
Tm
B
S w
D
S w
CA
T
m
m
A
w
m
w
w
m S
Tm
B
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
w
C
D
m
m
m
T
w
m
w
m
C
B
P
T
E m
S
G
V
A
KAT A
CA
CB P
F CT T OUS NAME STATEMENT
T
w
SK N CARE
D
A
T
m
C
K
W
D
A
CA
T
A
m
A
m
w
m
w
P
C
S
m
mm
m
m
NA T
C
A
NOT CE T
m
A w
m
m
m
mm
P
m
B
w
w
w
m
S
mm
B
T
E m
Hw U
A
m
mm
P
S ANDS
K
W
T
w
w
S
mm
C
P
T
S
FICTITIOUS NAME STATEMENT 2012234180
The following person(s) are doing business as: ELITE
FIGHT & FITNESS, 42231 6th St. West, Suite 207,
Lancaster, CA 93534. The full name of registrant(s)
is/are: Adolfo Alejandro Mendez, 41003 Via Tranqilo,
Palmdale, CA 93551, Christine Marie-May Hunter,
2318 Cornflower Way., Palmdale, CA 93551. This
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.) Signed: Adolfo Alejandro Mendez. 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) 11/26/2012.
NOTICE: This fictitious name statement expires five
years from the date it was filed in the office of the
county clerk. A new fictitious business name statement must be filed before that time. The filing of this
statement does not of itself authorize the use in this
state of a fictitious business name in violation of the
rights of another under federal, state, or common law
(see Section 14411 et seq. Business and Professions Code). Publish: 12/13/2012, 12/20/2012, 12/
27/2012, 1/3/2013. The San Gabriel Valley Examiner. CB# P55999.
FICTITIOUS NAME STATEMENT 2012234408
The following person(s) are doing business as: 11
LUXE PHOTOGRAPHY, 7323 Washington Ave. Apt
B, Whittier, CA 90602. The full name of registrant(s)
is/are: Melissa Estrada and Daniel Estrada, 7323
Washington Ave. Apt B, Whittier, CA 90602. This
business is conducted by: Husband and Wife. I
declare that all information in this statement is 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 Estrada and Daniel Estrada.
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) 11/
26/2012. NOTICE: This fictitious name statement
expires five years from the date it was filed in the
office of the county clerk. A new fictitious business
name statement must be filed before that time. The
filing of this statement does not of itself authorize the
use in this state of a fictitious business name in
violation of the rights of another under federal, state,
or common law (see Section 14411 et seq. Business
and Professions Code). Publish: 12/13/2012, 12/20/
2012, 12/27/2012, 1/3/2013. The San Gabriel Valley
Examiner. CB# P56000.
FICTITIOUS NAME STATEMENT 2012233580
The following person(s) are doing business as: THE
DELUXE HAIR STUDIOS, 7859 Crenshaw Blvd., Los
Angeles, CA 90043. The full name of registrant(s) is/
are: Sulaiman Muhammad, 7859 Crenshaw Blvd.,
Los Angeles, CA 90043. 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: Sulaiman
Muhammad. 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) 11/26/2012. NOTICE: This fictitious name
statement expires five years from the date it was filed
in the office of the county clerk. A new fictitious business name statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name
in violation of the rights of another under federal, state,
or common law (see Section 14411 et seq. Business
and Professions Code). Publish: 12/13/2012, 12/20/
2012, 12/27/2012, 1/3/2013. The San Gabriel Valley
Examiner. CB# P56001.
FICTITIOUS NAME STATEMENT 2012234338
The following person(s) are doing business as: VON
SWANK, 1341 N. Crescent Heights Blvd. Apt. 209,
West Hollywood, CA 90046-4559. The full name of
registrant(s) is/are: Robyn Carleton, 1341 N. Crescent Heights Blvd. Apt. 209, West Hollywood, CA
90046-4559. 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: Robyn Carleton. The registrant
commenced to transact business under the fictitious
business name or names listed above on (date): 11/
26/2012. This statement was filed with the County
Clerk of Los Angeles County on (Date) 11/26/2012.
NOTICE: This fictitious name statement expires five
years from the date it was filed in the office of the
county clerk. A new fictitious business name statement must be filed before that time. The filing of this
statement does not of itself authorize the use in this
state of a fictitious business name in violation of the
rights of another under federal, state, or common law
(see Section 14411 et seq. Business and Professions Code). Publish: 12/13/2012, 12/20/2012, 12/
27/2012, 1/3/2013. The San Gabriel Valley Examiner. CB# P56002.
FICTITIOUS NAME STATEMENT 2012234088
The following person(s) are doing business as:
IPERMIT ERATERS, 5858 Dovetail Dr., Agoura Hills,
CA 91301. The full name of registrant(s) is/are: Ie
Inc., 5858 Dovetail Dr., Agoura Hills, CA 91301. This
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.)
Signed: Ie Inc.. The registrant commenced to transact business under the fictitious business name or
names listed above on (date): 11/26/2012. This statement was filed with the County Clerk of Los Angeles
County on (Date) 11/26/2012. NOTICE: This fictitious
name statement expires five years from the date it
was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of
itself authorize the use in this state of a fictitious
business name in violation of the rights of another
under federal, state, or common law (see Section
14411 et seq. Business and Professions Code).
Publish: 12/13/2012, 12/20/2012, 12/27/2012, 1/3/
2013. The San Gabriel Valley Examiner. CB# P56003.
FICTITIOUS NAME STATEMENT 2012235673
The following person(s) are doing business as:
BEDFORD AND BURNS, 369 N. Bedford Drive.,
Beverly Hills, CA 90210. The full name of registrant(s)
is/are: Bedford and Burns Partners, LLC., 369 N. Bedford
Drive., Beverly Hills, CA 90210. This 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.)
Signed: Elizabeth B. Hine, Managing Member. The
registrant commenced to transact business under
the fictitious business name or names listed above
on (date): 11/1/2012. This statement was filed with
the County Clerk of Los Angeles County on (Date) 11/
28/2012. NOTICE: This fictitious name statement
expires five years from the date it was filed in the
office of the county clerk. A new fictitious business
name statement must be filed before that time. The
filing of this statement does not of itself authorize the
use in this state of a fictitious business name in
violation of the rights of another under federal, state,
or common law (see Section 14411 et seq. Business
and Professions Code). Publish: 12/13/2012, 12/20/
2012, 12/27/2012, 1/3/2013. The San Gabriel Valley
Examiner. CB# P56004.
FICTITIOUS NAME STATEMENT 2012234537
The following person(s) are doing business as: 24
HOUR ROOTER SERVICES, 18553 Saticoy St. #
120, Reseda, CA 91335. The full name of registrant(s)
is/are: Ramin Kheirian Diznab, 18553 Saticoy St. #
120, Reseda, CA 91335. 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: Ramin Kheirian
Diznab. 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)
11/27/2012. NOTICE: This fictitious name statement
expires five years from the date it was filed in the
office of the county clerk. A new fictitious business
name statement must be filed before that time. The
filing of this statement does not of itself authorize the
use in this state of a fictitious business name in
violation of the rights of another under federal, state,
or common law (see Section 14411 et seq. Business
and Professions Code). Publish: 12/13/2012, 12/20/
2012, 12/27/2012, 1/3/2013. The San Gabriel Valley
Examiner. CB# P56005.
FICTITIOUS NAME STATEMENT 2012234570
The following person(s) are doing business as: 1.
Fine Stone & Cabinetry, Inc., 2. Fine Stone, 1516
Orange St., Alhambra, CA 91803. The full name of
registrant(s) is/are: Fine Stone & Cabinetry, Inc., 618
Cabrillo Villas, Los Angeles, CA 90042. This 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.) Signed:
David Carideo, CEO. The registrant commenced to
transact business under the fictitious business name
or names listed above on (date): 4/8/2008. This statement was filed with the County Clerk of Los Angeles
County on (Date) 11/27/2012. NOTICE: This fictitious
name statement expires five years from the date it
was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of
itself authorize the use in this state of a fictitious
business name in violation of the rights of another
under federal, state, or common law (see Section
14411 et seq. Business and Professions Code).
Publish: 12/13/2012, 12/20/2012, 12/27/2012, 1/3/
2013. The San Gabriel Valley Examiner. CB# P56006.
m
m
S
C
S
F CT T OUS NAME STATEMENT
T
w
CHACHAM M CARDS
N O
D
A
CA
T
m
S
Z m F
m
N O
A
CA
T
P
T
w
m
F CT T OUS NAME STATEMENT
T
w
NTERGRAT VE PED ATR C WE NESS CENTER
SOUTHERN CA FORN A NTERGRAT VE
WE NESS CENTER CENTER FOR NTEGRA
T VE A ERGY AND ASTHMA THERAPY
C
D S
A
CA
T
m
P
G m
C
D S
A
CA
T
C
m
m
A
w
m
w
w
m
S
E m
S
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
S
P
S
S
w
mm
T
O
w
S
T
A
T
CB P
NA T
C
A
NOT CE T
m
A w
m
m
C
m
S
C
E m
m
F CT T OUS NAME STATEMENT
T
w
TOPBROTHERS TRAD NG
D
A
R
m
CA
T
m
Y
Z
D
A
R
m
CA
T
m
m
A
w
m
w
w
m
S
Y
Z
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
mm
P
w
D
m
m
w S
V
F CT T OUS NAME STATEMENT
T
w
S
S
S B
A
CA
T
m
m
C
S B
A
CA
T
C
m
A
m
w
m S
P
T
mm
w
mm
G
Examiner. CB# P55998.
G
V
E
m
CB
P
F CT T OUS NAME STATEMENT
T
w
W
T
S W
A
A
CA
T
m
m T m
S W
A
A
CA
K
D
M
N B
A
CA
T
G
P
m
m
The San Gabriel Valley
m
w
w
C
D
m
B
m
m
T
NA T
C
A
NOT CE T
m
A w
m
m
m
m
C
m
w
m
m
mm
P
w
S
C
B
P
T
Examiner
S
G
V
FICTITIOUS NAME STATEMENT 2012238111
The following person(s) are doing business as: 1.
Unival Logistics, 2. www.dinargate.com, 550 S. Hill
St. Suite 1607, Los Angeles, CA 90013. The full
name of registrant(s) is/are: United Group Financial
Inc., 550 S. Hill St. Suite 1607, Los Angeles, CA
90013. This 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.) Signed: Ahmed Al-Kazweeny, 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) 11/
30/2012. NOTICE: This fictitious name statement
expires five years from the date it was filed in the
office of the county clerk. A new fictitious business
name statement must be filed before that time. The
filing of this statement does not of itself authorize the
use in this state of a fictitious business name in
violation of the rights of another under federal, state,
or common law (see Section 14411 et seq. Business
and Professions Code). Publish: 12/13/2012, 12/20/
2012, 12/27/2012, 1/3/2013. The San Gabriel Valley
Examiner. CB# P56007.
FICTITIOUS NAME STATEMENT 2012244465
The following person(s) are doing business as: B.L.M
EXPRESS, 2630 El Volcan Place., Hacienda
Heights, CA 91745. The full name of registrant(s) is/
are: Robert Lopez Morones, 2630 El Volcan Place.,
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: Robert
Lopez Morones. The registrant commenced to transact business under the fictitious business name or
names listed above on (date): 11/27/2012. This statement was filed with the County Clerk of Los Angeles
County on (Date) 12/7/2012. NOTICE: This fictitious
name statement expires five years from the date it
was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of
itself authorize the use in this state of a fictitious
business name in violation of the rights of another
under federal, state, or common law (see Section
14411 et seq. Business and Professions Code).
Publish: 12/13/2012, 12/20/2012, 12/27/2012, 1/3/
2013. The San Gabriel Valley Examiner. CB# P56008.
FICTITIOUS NAME STATEMENT 2012230996
The following person(s) are doing business as:
Lakeside Community Healthcare, 101 S. First Street
Suite 1800, Burbank, CA 91502-1959. The full name
of registrant(s) is/are: Lakeside Medical Organization,
A Medical Group Inc., 8510 Balboa Blvd. Suite 150,
Northridge, CA 91325-5810. This 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.) Signed: Richard Merkin,
MD., Owner/President. The registrant commenced
to transact business under the fictitious business
name or names listed above on (date): 11/1/2012.
This statement was filed with the County Clerk of Los
Angeles County on (Date) 11/19/2012. NOTICE: This
fictitious name statement expires five years from the
date it was filed in the office of the county clerk. A new
fictitious business name statement must be filed
before that time. The filing of this statement does not
of itself authorize the use in this state of a fictitious
business name in violation of the rights of another
under federal, state, or common law (see Section
14411 et seq. Business and Professions Code).
Publish: 12/13/2012, 12/20/2012, 12/27/2012, 1/3/
2013. The San Gabriel Valley Examiner. CB# P56009.
FICTITIOUS NAME STATEMENT 2012232607
The following person(s) are doing business as:
Lakeside Community Healthcare, 191 S. Buena Vista
Street. Suite 150, Burbank, CA 91505-4522. The full
name of registrant(s) is/are: Lakeside Medical Organization, A Medical Group Inc., 8510 Balboa Blvd.
Suite 150, Northridge, CA 91325-5810. This 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.) Signed:
Richard Merkin, MD., Owner/President. The registrant
commenced to transact business under the fictitious
business name or names listed above on (date): 11/
1/2012. This statement was filed with the County
Clerk of Los Angeles County on (Date) 11/21/2012.
NOTICE: This fictitious name statement expires five
years from the date it was filed in the office of the
county clerk. A new fictitious business name statement must be filed before that time. The filing of this
statement does not of itself authorize the use in this
state of a fictitious business name in violation of the
rights of another under federal, state, or common law
(see Section 14411 et seq. Business and Professions Code). Publish: 12/13/2012, 12/20/2012, 12/
27/2012, 1/3/2013. The San Gabriel Valley Examiner. CB# P56010.
FICTITIOUS NAME STATEMENT 2012230923
The following person(s) are doing business as:
Lakeside Community Healthcare, 1500 W. West
Covina Parkway, West Covina, CA 91790. The full
name of registrant(s) is/are: Lakeside Medical Organization, A Medical Group Inc., 8510 Balboa Blvd.
Suite 150, Northridge, CA 91325-5810. This 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.) Signed:
Richard Merkin, MD., Owner/President. The registrant
commenced to transact business under the fictitious
business name or names listed above on (date): 11/
1/2012. This statement was filed with the County
Clerk of Los Angeles County on (Date) 11/19/2012.
NOTICE: This fictitious name statement expires five
years from the date it was filed in the office of the
county clerk. A new fictitious business name statement must be filed before that time. The filing of this
statement does not of itself authorize the use in this
state of a fictitious business name in violation of the
rights of another under federal, state, or common law
(see Section 14411 et seq. Business and Professions Code). Publish: 12/13/2012, 12/20/2012, 12/
27/2012, 1/3/2013. The San Gabriel Valley Examiner. CB# P56011.
FICTITIOUS NAME STATEMENT 2012232222
The following person(s) are doing business as:
Lakeside Community Healthcare, 7345 Medical Center Drive. Suite 500, West Hills, CA 91307-1964. The
full name of registrant(s) is/are: Lakeside Medical
Organization, A Medical Group Inc., 8510 Balboa Blvd.
Suite 150, Northridge, CA 91325-5810. This 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.) Signed:
Richard Merkin, MD., Owner/President. The registrant
commenced to transact business under the fictitious
business name or names listed above on (date): 11/
1/2012. This statement was filed with the County
Clerk of Los Angeles County on (Date) 11/20/2012.
NOTICE: This fictitious name statement expires five
years from the date it was filed in the office of the
county clerk. A new fictitious business name statement must be filed before that time. The filing of this
statement does not of itself authorize the use in this
state of a fictitious business name in violation of the
rights of another under federal, state, or common law
(see Section 14411 et seq. Business and Professions Code). Publish: 12/13/2012, 12/20/2012, 12/
27/2012, 1/3/2013. The San Gabriel Valley Examiner. CB# P56012.
FICTITIOUS NAME STATEMENT 2012232178
The following person(s) are doing business as:
Lakeside Community Healthcare, 4955 Van Nuys Blvd.
Suite 308, Sherman Oaks, CA 91403-1811. The full
name of registrant(s) is/are: Lakeside Medical Organization, A Medical Group Inc., 8510 Balboa Blvd.
Suite 150, Northridge, CA 91325-5810. This 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.) Signed:
Richard Merkin, MD., Owner/President. The registrant
commenced to transact business under the fictitious
business name or names listed above on (date): 11/
1/2012. This statement was filed with the County
Clerk of Los Angeles County on (Date) 11/20/2012.
NOTICE: This fictitious name statement expires five
years from the date it was filed in the office of the
county clerk. A new fictitious business name statement must be filed before that time. The filing of this
statement does not of itself authorize the use in this
state of a fictitious business name in violation of the
rights of another under federal, state, or common law
(see Section 14411 et seq. Business and Professions Code). Publish: 12/13/2012, 12/20/2012, 12/
27/2012, 1/3/2013. The San Gabriel Valley Examiner. CB# P56013.
FICTITIOUS NAME STATEMENT 2012231462
The following person(s) are doing business as:
VEILEDBEAUTY, 792 Elmira Street., Pasadena, CA
91104. The full name of registrant(s) is/are: Kathleen
J. Banner, 792 Elmira Street., Pasadena, CA 91104.
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: Kathleen J. Banner. The registrant commenced to transact business under the fictitious
business name or names listed above on (date): 1/
1/2012. This statement was filed with the County
Clerk of Los Angeles County on (Date) 11/20/2012.
NOTICE: This fictitious name statement expires five
years from the date it was filed in the office of the
county clerk. A new fictitious business name statement must be filed before that time. The filing of this
statement does not of itself authorize the use in this
state of a fictitious business name in violation of the
rights of another under federal, state, or common law
(see Section 14411 et seq. Business and Professions Code). Publish: 12/13/2012, 12/20/2012, 12/
27/2012, 1/3/2013. The San Gabriel Valley Examiner. CB# P56014.
FICTITIOUS NAME STATEMENT 2012229569
The following person(s) are doing business as:
MASTER DOG TRAINING, 13925 Los Angeles St.
Apt A, Baldwin Park, CA 91706. The full name of
registrant(s) is/are: Michael Carmona, 13925 Los
Angeles St. Apt A, Baldwin Park, CA 91706. 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 Carmona. The registrant commenced to transact business under the fictitious
business name or names listed above on (date): 2/
25/2008. This statement was filed with the County
Clerk of Los Angeles County on (Date) 11/16/2012.
NOTICE: This fictitious name statement expires five
years from the date it was filed in the office of the
county cl
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
H
MA AYAN THREAD NG
G
A
EM
CA
T
m
N
N A
N H
B
A
P
CA
K
R A
D
D A
R w
H
CA
T
G
P
m
m
A
w
m
w
w
m S
N
N A
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
F CT T OUS NAME STATEMENT
T
w
ROYA C EANERS
E H
D S
A
A
CA
T
m
A E
C
E H
D S
A A
CA
K
RA
D
D A
R w
H
CA
T
m
C m
m
m
A
w
m
w
w
m S
Am M P
M
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
w
S
B
P
C
P
T S G
V
E m
December 20 - 26, 2012
Starting a New Business? Three Ways to File - Mail Š Fax Š Email
B9
S.G.V. EXAMINER
• Legal Notices • Legal Notices • Legal Notices • Legal Notices •
iner. CB# P56019.
FICTITIOUS NAME STATEMENT 2012230094
The following person(s) are doing business as: FLEXIBLE PEN PRESS, 460 Linares Ave., Long Beach,
CA 90803-2212. The full name of registrant(s) is/are:
D.J. Fike & Associates LLC., 460 Linares Ave., Long
Beach, CA 90803-2212. This 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.) Signed:
Donald J. Fike, President. The registrant commenced
to transact business under the fictitious business
name or names listed above on (date): 11/1/2012.
This statement was filed with the County Clerk of Los
Angeles County on (Date) 11/16/2012. NOTICE: This
fictitious name statement expires five years from the
date it was filed in the office of the county clerk. A new
fictitious business name statement must be filed
before that time. The filing of this statement does not
of itself authorize the use in this state of a fictitious
business name in violation of the rights of another
under federal, state, or common law (see Section
14411 et seq. Business and Professions Code).
Publish: 12/13/2012, 12/20/2012, 12/27/2012, 1/3/
2013. The San Gabriel Valley Examiner. CB# P56020.
FICTITIOUS NAME STATEMENT 2012229524
The following person(s) are doing business as:
SUPERSTAR TOWNCAR SERVICE, 760 W.
Hamilton Ave. Apt B, San Pedro, CA 90731-6392.
The full name of registrant(s) is/are: Douah Morad,
760 W. Hamilton Ave. Apt B, San Pedro, CA 907316392, Khalid Majidi, 25822 Walnut St. Apt. 1, Lomita,
CA 90717. This 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.) Signed: Douah Morad. 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) 11/16/2012.
NOTICE: This fictitious name statement expires five
years from the date it was filed in the office of the
county clerk. A new fictitious business name statement must be filed before that time. The filing of this
statement does not of itself authorize the use in this
state of a fictitious business name in violation of the
rights of another under federal, state, or common law
(see Section 14411 et seq. Business and Professions Code). Publish: 12/13/2012, 12/20/2012, 12/
27/2012, 1/3/2013. The San Gabriel Valley Examiner. CB# P56021.
FICTITIOUS NAME STATEMENT 2012229497
The following person(s) are doing business as: Like
Family Day Care, 3723 Artesia Blvd. Unit 1, Torrance,
CA 90504. The full name of registrant(s) is/are: Norma
Eileen Ortiz, 3723 Artesia Blvd. Unit 1, Torrance, CA
90504. 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: Norma Eileen Ortiz. The registrant
commenced to transact business under the fictitious
business name or names listed above on (date): 11/
5/2012. This statement was filed with the County
Clerk of Los Angeles County on (Date) 11/16/2012.
NOTICE: This fictitious name statement expires five
years from the date it was filed in the office of the
county clerk. A new fictitious business name statement must be filed before that time. The filing of this
statement does not of itself authorize the use in this
state of a fictitious business name in violation of the
rights of another under federal, state, or common law
(see Section 14411 et seq. Business and Professions Code). Publish: 12/13/2012, 12/20/2012, 12/
27/2012, 1/3/2013. The San Gabriel Valley Examiner. CB# P56022.
FICTITIOUS NAME STATEMENT 2012229499
The following person(s) are doing business as: RAD
UNCLE, 1043 Palms Blvd., Venice, CA 90291-3522.
The full name of registrant(s) is/are: Mother Earth
Father Sun LLC., 1043 Palms Blvd., Venice, CA
90291-3522. This 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.) Signed: Kenny E.
Felix, Partner. 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) 11/16/2012. NOTICE: This fictitious name
statement expires five years from the date it was filed
in the office of the county clerk. A new fictitious business name statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name
in violation of the rights of another under federal, state,
or common law (see Section 14411 et seq. Business
and Professions Code). Publish: 12/13/2012, 12/20/
2012, 12/27/2012, 1/3/2013. The San Gabriel Valley
Examiner. CB# P56023.
FICTITIOUS NAME STATEMENT 2012231941
The following person(s) are doing business as:
WETZEL'S PRETZELS, 2159 Montebello Twn Ctr.,
Montebello, CA 90640. The full name of registrant(s)
is/are: Disha Inc., 2159 Montebello Twn Ctr.,
Montebello, CA 90640. This 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.) Signed: Sapna Shah,
CFO. The registrant commenced to transact business under the fictitious business name or names
listed above on (date): 12/24/2010. This statement
was filed with the County Clerk of Los Angeles County
on (Date) 11/20/2012. NOTICE: This fictitious name
statement expires five years from the date it was filed
in the office of the county clerk. A new fictitious business name statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name
in violation of the rights of another under federal, state,
or common law (see Section 14411 et seq. Business
and Professions Code). Publish: 12/13/2012, 12/20/
2012, 12/27/2012, 1/3/2013. The San Gabriel Valley
Examiner. CB# P56024.
FICTITIOUS NAME STATEMENT 2012231811
The following person(s) are doing business as:
Manhattan Beach Endodontics, 1200 Rosecrans Ave.
Ste. 101, Manhattan Beach, CA 90266. The full name
of registrant(s) is/are: Yigal Zibari, D.D.S., A Professional Dental Corporation, 1200 Rosecrans Ave. Ste.
101, Manhattan Beach, CA 90266. This 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.) Signed:
Yigal Zibari, DDS. The registrant commenced to transact business under the fictitious business name or
names listed above on (date): 3/29/2007. This statement was filed with the County Clerk of Los Angeles
County on (Date) 11/20/2012. NOTICE: This fictitious
name statement expires five years from the date it
was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of
itself authorize the use in this state of a fictitious
business name in violation of the rights of another
under federal, state, or common law (see Section
14411 et seq. Business and Professions Code).
Publish: 12/13/2012, 12/20/2012, 12/27/2012, 1/3/
2013. The San Gabriel Valley Examiner. CB# P56025.
FICTITIOUS NAME STATEMENT 2012237450
The following person(s) are doing business as: JOLIE
FASHION, 500 S. Los Angeles Street # 13, Los
Angeles, CA 90013. The full name of registrant(s) is/
are: Aurum Business Group Inc., 500 S. Los Angeles
Street # 13, Los Angeles, CA 90013. This 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.) Signed:
George Pai, 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) 11/29/2012. NOTICE: This
fictitious name statement expires five years from the
date it was filed in the office of the county clerk. A new
fictitious business name statement must be filed
before that time. The filing of this statement does not
of itself authorize the use in this state of a fictitious
business name in violation of the rights of another
under federal, state, or common law (see Section
14411 et seq. Business and Professions Code).
Publish: 12/13/2012, 12/20/2012, 12/27/2012, 1/3/
2013. The San Gabriel Valley Examiner. CB# P56026.
FICTITIOUS NAME STATEMENT 2012212192
The following person(s) are doing business as: DE
ANDA TRANSPORTATION, 6408 Dos Rios Rd.,
Downey, CA 90240-2010. The full name of registrant(s)
is/are: Fernando Saul Deanda, 6408 Dos Rios Rd.,
Downey, CA 90240-2010. 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: Fernando Saul
Deanda. The registrant commenced to transact business under the fictitious business name or names
listed above on (date): 9/2012. This statement was
filed with the County Clerk of Los Angeles County on
(Date) 10/24/2012. NOTICE: This fictitious name
statement expires five years from the date it was filed
in the office of the county clerk. A new fictitious business name statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name
in violation of the rights of another under federal, state,
or common law (see Section 14411 et seq. Business
and Professions Code). Publish: 11/22/2012, 11/29/
2012, 12/6/2012, 12/13/2012. The San Gabriel Valley Examiner. CB# P55949.
FICTITIOUS NAME STATEMENT 2012215426
The following person(s) are doing business as: 1.
MEOW WOOF WOOF, 2. 4 PAW DISTRIBUTION, 65
Pine Ave. Ste. 800, Long Beach, CA 90802-4718.
The full name of registrant(s) is/are: Lisa Ricafrente,
65 Pine Ave. Ste. 800, Long Beach, CA 90802-4718.
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: Lisa Ricafrente. 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) 10/29/2012. NOTICE: This
fictitious name statement expires five years from the
date it was filed in the office of the county clerk. A new
fictitious business name statement must be filed
before that time. The filing of this statement does not
of itself authorize the use in this state of a fictitious
business name in violation of the rights of another
under federal, state, or common law (see Section
14411 et seq. Business and Professions Code).
Publish: 11/22/2012, 11/29/2012, 12/6/2012, 12/13/
2012. The San Gabriel Valley Examiner. CB# P55970BD.
FICTITIOUS NAME STATEMENT 2012215774
The following person(s) are doing business as: EZ
TIMES, 2805 N. Figueroa St., Los Angeles, CA
90065. The full name of registrant(s) is/are: Larradel
Inc., 2805 N. Figueroa St., Los Angeles, CA 90065.
This 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.) Signed: Oganes Tervardanyan, 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) 10/30/
2012. NOTICE: This fictitious name statement expires five years from the date it was filed in the office
of the county clerk. A new fictitious business name
statement must be filed before that time. The filing of
this statement does not of itself authorize the use in
this state of a fictitious business name in violation of
the rights of another under federal, state, or common
law (see Section 14411 et seq. Business and Professions Code). Publish: 11/29/2012, 12/6/2012, 12/13/
2012, 12/20/2012. The San Gabriel Valley Examiner.
CB# P55971-BD.
FICTITIOUS NAME STATEMENT 2012216134
The following person(s) are doing business as: 1.
WHEN IN ROME, 2. WHEN IN ROME UK, 18119
Prairie Ave. Ste. 110, Los Angeles, CA 90504-3741.
The full name of registrant(s) is/are: Clive Farrington
and Bobby G. Juarez, 18119 Prairie Ave. Ste. 110, Los
Angeles, CA 90504-3741. This 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.) Signed:
Bobby G. Juarez. 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) 10/30/2012. NOTICE: This fictitious name
statement expires five years from the date it was filed
in the office of the county clerk. A new fictitious business name statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name
in violation of the rights of another under federal, state,
or common law (see Section 14411 et seq. Business
and Professions Code). Publish: 11/29/2012, 12/6/
2012, 12/13/2012, 12/20/2012. The San Gabriel Valley
Examiner. CB# P55972-BD.
FICTITIOUS NAME STATEMENT 2012223120
The following person(s) are doing business as:
SERVPRO OF LA MIRADA/S. WHITTIER, 14747
Artesia Blvd. Ste. 5H, La Mirada, CA 90638-6005.
The full name of registrant(s) is/are: Dry Inc., 14747
Artesia Blvd. Ste. 5H, La Mirada, CA 90638-6005.
This 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.) Signed: Joshua Ross, 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) 11/7/2012.
NOTICE: This fictitious name statement expires five
years from the date it was filed in the office of the
county clerk. A new fictitious business name statement must be filed before that time. The filing of this
statement does not of itself authorize the use in this
state of a fictitious business name in violation of the
rights of another under federal, state, or common law
(see Section 14411 et seq. Business and Professions Code). Publish: 12/6/2012, 12/13/2012, 12/20/
2012, 12/27/2012. The San Gabriel Valley Examiner.
CB# P55973-BD.
FICTITIOUS NAME STATEMENT 2012222387
The following person(s) are doing business as: 1.
2HAPPYCATO, 2. HAPPYCATO, 1004 S. 6th Ave.,
Arcadia, CA 91006-4309. The full name of
registrant(s) is/are: Rianne Campbell and Colin
Campbell, 1004 S. 6th Ave., Arcadia, CA 91006-4309.
This business is conducted by: Husband and Wife.
I declare that all information in this statement is true
and correct. (A registrant who declares as true information which he or she knows to be false is guilty of
a crime.) Signed: Rianne Campbell. The registrant
commenced to transact business under the fictitious
business name or names listed above on (date): Aug08. This statement was filed with the County Clerk of
Los Angeles County on (Date) 11/7/2012. NOTICE:
This fictitious name statement expires five years from
the date it was filed in the office of the county clerk.
A new fictitious business name statement must be
filed before that time. The filing of this statement
does not of itself authorize the use in this state of a
fictitious business name in violation of the rights of
another under federal, state, or common law (see
Section 14411 et seq. Business and Professions
Code). Publish: 12/6/2012, 12/13/2012, 12/20/2012,
12/27/2012. The San Gabriel Valley Examiner. CB#
P55974-BD.
FICTITIOUS NAME STATEMENT 2012222846
The following person(s) are doing business as:
NATURE GREEN LANDSCAPING & MAINTENANCE, 606 Firepit Dr., Diamond Bar, CA 917651009. The full name of registrant(s) is/are: Emanuel
Jara, 606 Firepit Dr., Diamond Bar, CA 91765-1009,
Jesus Hernandez, 6915 Orchard Ave., Bell, CA 90201.
This 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.) Signed: Emanuel Jara. 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) 11/7/2012. NOTICE:
This fictitious name statement expires five years from
the date it was filed in the office of the county clerk.
A new fictitious business name statement must be
filed before that time. The filing of this statement
does not of itself authorize the use in this state of a
fictitious business name in violation of the rights of
another under federal, state, or common law (see
Section 14411 et seq. Business and Professions
Code). Publish: 12/6/2012, 12/13/2012, 12/20/2012,
12/27/2012. The San Gabriel Valley Examiner. CB#
P55975-BD.
FICTITIOUS NAME STATEMENT 2012223251
The following person(s) are doing business as:
ENERGY SAVINGS ASSISTANCE SERVICES,
13220 Tripoli Ave., Sylmar, CA 91342. The full name
of registrant(s) is/are: David N. Eveland, 13220 Tripoli Ave., Sylmar, CA 91342. 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 N.
Eveland. 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) 11/7/2012. NOTICE: This fictitious name
statement expires five years from the date it was filed
in the office of the county clerk. A new fictitious business name statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name
in violation of the rights of another under federal, state,
or common law (see Section 14411 et seq. Business
and Professions Code). Publish: 12/6/2012, 12/13/
2012, 12/20/2012, 12/27/2012. The San Gabriel Valley
Examiner. CB# P55976-BD.
FICTITIOUS NAME STATEMENT 2012223309
The following person(s) are doing business as: LEE
RAY SANDBLASTING & COATING, 12030 Clark St.,
Santa Fe Springs, CA 90670. The full name of
registrant(s) is/are: CJI Process Systems Inc, 12000
Clark St., Santa Fe Springs, CA 90670. This 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.) Signed:
John Cholakian, Vice President. The registrant commenced to transact business under the fictitious
business name or names listed above on (date): 10/
1/2002. This statement was filed with the County
Clerk of Los Angeles County on (Date) 11/7/2012.
NOTICE: This fictitious name statement expires five
years from the date it was filed in the office of the
county clerk. A new fictitious business name statement must be filed before that time. The filing of this
statement does not of itself authorize the use in this
state of a fictitious business name in violation of the
rights of another under federal, state, or common law
(see Section 14411 et seq. Business and Professions Code). Publish: 12/6/2012, 12/13/2012, 12/20/
2012, 12/27/2012. The San Gabriel Valley Examiner.
CB# P55977-BD.
FICTITIOUS NAME STATEMENT 2012222436
The following person(s) are doing business as: 1.
Pilates Arts, 2. PilatesArts, 15219 Sunset Blvd. Suite
201, Pacific Palisades, CA 90272. The full name of
registrant(s) is/are: Anne Adair, 15425 Antioch St. #
304, Pacific Palisades, CA 90272. 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: Anne
Adair. 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)
11/7/2012. NOTICE: This fictitious name statement
expires five years from the date it was filed in the
office of the county clerk. A new fictitious business
name statement must be filed before that time. The
filing of this statement does not of itself authorize the
use in this state of a fictitious business name in
violation of the rights of another under federal, state,
or common law (see Section 14411 et seq. Business
and Professions Code). Publish: 12/6/2012, 12/13/
2012, 12/20/2012, 12/27/2012. The San Gabriel Valley
Examiner. CB# P55989-BD.
FICTITIOUS NAME STATEMENT 2012224714
The following person(s) are doing business as:
SOCAL PRECISION PLUS, 10805 Artesia Blvd. Ste.
110, Cerritos, CA 90703-7901. The full name of
registrant(s) is/are: Maritza A. Pike, 10805 Artesia
Blvd. Ste. 110, Cerritos, CA 90703-7901. 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 A. Pike. 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) 11/9/2012. NOTICE: This fictitious name
statement expires five years from the date it was filed
in the office of the county clerk. A new fictitious business name statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name
in violation of the rights of another under federal, state,
or common law (see Section 14411 et seq. Business
and Professions Code). Publish: 12/6/2012, 12/13/
2012, 12/20/2012, 12/27/2012. The San Gabriel Valley
Examiner. CB# P55993-BD.
FICTITIOUS NAME STATEMENT 2012225302
The following person(s) are doing business as:
CLASSIC STAR LIMO, 10950 Saticoy St. Unit 8, Sun
Valley, CA 91352-4523. The full name of registrant(s)
is/are: Classic Star Limo LLC., 10950 Saticoy St.
Unit 8, Sun Valley, CA 91352-4523. This 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.)
Signed: Classic Star Limo LLC., Owner/Manager. The
registrant commenced to transact business under
the fictitious business name or names listed above
on (date): 11/9/2012. This statement was filed with
the County Clerk of Los Angeles County on (Date) 11/
9/2012. NOTICE: This fictitious name statement
expires five years from the date it was filed in the
office of the county clerk. A new fictitious business
name statement must be filed before that time. The
filing of this statement does not of itself authorize the
use in this state of a fictitious business name in
violation of the rights of another under federal, state,
or common law (see Section 14411 et seq. Business
and Professions Code). Publish: 12/6/2012, 12/13/
2012, 12/20/2012, 12/27/2012. The San Gabriel Valley
Examiner. CB# P56016-BD.
FICTITIOUS NAME STATEMENT 2012225210
The following person(s) are doing business as: L.A.
POP RECORDINGS, 1252 Masselin Ave., Los Angeles, CA 90019. The full name of registrant(s) is/are:
Ocanas One Productions LLC., 1252 Masselin Ave.,
Los Angeles, CA 90019. This 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.) Signed:
Margot Ocanas, 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) 11/9/2012. NOTICE: This
fictitious name statement expires five years from the
date it was filed in the office of the county clerk. A new
fictitious business name statement must be filed
before that time. The filing of this statement does not
of itself authorize the use in this state of a fictitious
business name in violation of the rights of another
under federal, state, or common law (see Section
14411 et seq. Business and Professions Code).
Publish: 12/6/2012, 12/13/2012, 12/20/2012, 12/27/
2012. The San Gabriel Valley Examiner. CB# P56027BD.
December 20, Start
FICTITIOUS BUSINESS NAMES STATEMENT
2012240459
The following person(s) is (are) doing business as
WABA GRILL, 4138 N. MAINE AVE STE M1,
BALDWIN PARK, CA 91706. This business is conducted by a Corporation. The registrant(s) has not yet
begun to transact business under the fictitious business name listed herein. Signed: Tae U. Park, President. This statement was filed with the County Clerk
of Los Angeles on 12/04/12. 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: December 20, December 27, 2012, January 3, January 10, 2013. San Gabriel Valley Examiner / / Ad #L300
FICTITIOUS BUSINESS NAMES STATEMENT
2012245571
The following person(s) is (are) doing business as
LANZATE RECORDS, 11258 PINE AVE., LYNWOOD,
CA 90262. This business is conducted by Copartners. The registrant(s) has not yet begun to transact
business under the fictitious business name listed
herein. Signed: Rene Chaidez, co-partner. This statement was filed with the County Clerk of Los Angeles
on 12/10/12. 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:
December 20, December 27, 2012, January 3, January 10, 2013. San Gabriel Valley Examiner / / Ad
#L301
FICTITIOUS BUSINESS NAMES STATEMENT
2012243017
The following person(s) is (are) doing business as
ACOSTA TERRAZZO REFINISHING, 428 N. BENDER
AVE., GLENDORA, CA 91741. 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: Armando Acosta.
This statement was filed with the County Clerk of Los
Angeles on 12/06/12. 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: December 20, December 27, 2012, January 3, January 10, 2013. San Gabriel Valley Examiner / / Ad #L302
FICTITIOUS BUSINESS NAMES STATEMENT
2012245602
The following person(s) is (are) doing business as
ADICION NORTENA, 12258 PINE AVE., LYNWOOD,
CA 90262. 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: Rene Chaidez. This statement was
filed with the County Clerk of Los Angeles on 12/10/
12. 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: December 20, December 27, 2012, January 3, January 10, 2013. San
Gabriel Valley Examiner / / Ad #L303
FICTITIOUS BUSINESS NAMES STATEMENT
2012246545
The following person(s) is (are) doing business as
MANSHAA, 18327 PIONEER BLVD., ARTESIA, CA
90701. 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: Vikas Vig. This statement was filed with the
County Clerk of Los Angeles on 12/11/12. 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: December 20, December 27, 2012, January 3, January 10, 2013. San
Gabriel Valley Examiner / / Ad #L304
FICTITIOUS BUSINESS NAMES STATEMENT
2012246507
The following person(s) is (are) doing business as
HIDALGO, 423 N MEDNIK AVE., LOS ANGELES,
CA 90022. This business is conducted by an Individual. The registrant(s) has begun to transact business 12/04/12 under the fictitious business name
listed herein. Signed: Vikas Vig. This statement was
filed with the County Clerk of Los Angeles on 12/11/
12. 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: December 20, December 27, 2012, January 3, January 10, 2013. San
Gabriel Valley Examiner / / Ad #L305
FICTITIOUS BUSINESS NAMES STATEMENT
2012241091
The following person(s) is (are) doing business as
CALIFORNIA TOUR LINES, 926 EL DORADO ST.,
MONROVIA, CA 91016. This business is conducted
by Husband and Wife. The registrant(s) has begun
to transact business 12/04/12 under the fictitious
business name listed herein. Signed: Zahir Abdul
Safi. This statement was filed with the County Clerk
of Los Angeles on 12/04/12. 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: December 20, December 27, 2012, January 3, January 10, 2013. San Gabriel Valley Examiner / / Ad #L306
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2012221843
The following person (s) is (are) doing business as:
LA GROCERY + 99 CENT STORE 3508 W. 3rd St
Los Angeles, CA 90020 Full name of registrant (s) is
(are) Mokbul Chowdhury 3508 W. 3rd St Los Angeles,
CA 90020. 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 11/
20/2012. The registrant (s) has (have) not commenced
to transact business under the fictitious business
name or names listed above. NOTICE-The Fictitious
Name Statement expires five years from the date it
was filed in the office of the County Clerk. A new
Fictitious Business Name Statement must be filed
before that time. The filing of this statement does not
of itself authorize the use in this state of a Fictitious
Business Name in violation of the rights of another
under Federal, State, or common law (See section
14411 at seq. Business and Profession Code) First
filing: 12/20: 12/27, 2012 & 01/03/; 01/10, 2013.
THE SAN GABRIEL VALLEY EXAMINER CNBB
481201MU
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2012221883
The following person (s) is (are) doing business as:
YOGA FOR BALANCE 1541 Homewood Ave
Altadena, CA 91001 Full name of registrant (s) is (are)
Christina Rene Powers 1541 Homewood Ave
Altadena, CA 91001. 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
11/20/2012. 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: 12/20: 12/27, 2012 & 01/03/;
01/10, 2013.
THE SAN GABRIEL VALLEY
EXAMINER CNBB 481202IF
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2012221681
The following person (s) is (are) doing business as:
BLUE SKY AROMATHERAPY 453 Arrow Hwy #H
Azusa, CA 91702 Full name of registrant (s) is (are)
Elvia Chaidez 453 Arrow Hwy #H Azusa, CA 91702
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 11/20/2012. The
registrant (s) has (have) not commenced to transact
business under the fictitious business name or
names listed above. NOTICE-The Fictitious Name
Statement expires five years from the date it was filed
in the office of the County Clerk. A new Fictitious
Business Name Statement must be filed before that
time. The filing of this statement does not of itself
authorize the use in this state of a Fictitious Business Name in violation of the rights of another under
Federal, State, or common law (See section 14411 at
seq. Business and Profession Code) First filing: 12/
20: 12/27, 2012 & 01/03/; 01/10, 2013.
THE
SAN GABRIEL VALLEY EXAMINER CNBB 481203IF
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2012221410
The following person (s) is (are) doing business as:
LIFELINE COMMUNITY CLINIC 11905 Central Ave
Ste 100 Los Angeles, CA 90059 Full name of registrant (s) is (are) SUNKWA AFRICAN ART & CRAFTS
10345 Western Ave #79 Downey, CA 90224. 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 11/20/2012. The registrant
(s) has (have) commenced to transact business under
the fictitious business name or names listed above
on 12/22/2011. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the
office of the County Clerk. A new Fictitious Business
Name Statement must be filed before that time. The
filing of this statement does not of itself authorize the
use in this state of a Fictitious Business Name in
violation of the rights of another under Federal, State,
or common law (See section 14411 at seq. Business
and Profession Code) First filing: 12/20: 12/27, 2012
& 01/03/; 01/10, 2013.
THE SAN GABRIEL
VALLEY EXAMINER CNBB 481204ST
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2012221411
The following person (s) is (are) doing business as:
iGLOBAL LOGISTICS 218 Machlin Court Walnut,
CA 91789 Full name of registrant (s) is (are)
AMERIFREIGHT (N.A.), INC. 218 Machlin Court
Walnut, CA 91789. 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
11/20/2012. The registrant (s) has (have) commenced
to transact business under the fictitious business
name or names listed above on 11/09/2012. 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: 12/20: 12/27, 2012 & 01/03/;
01/10, 2013.
THE SAN GABRIEL VALLEY
EXAMINER CNBB 481205JL
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2012223354
The following person (s) is (are) doing business as:
VARIETIES HARDWARE TOOLS 1641 ½ W. Florence Ave Los Angeles, CA 90047 Full name of registrant (s) is (are) Cristino Castro Cardenas 1641 ½
W. Florence Ave Los Angeles, CA 90047. 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 11/21/2012. The registrant (s)
has (have) not commenced to transact business
under the fictitious business name or names listed
above. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office
of the County Clerk. A new Fictitious Business Name
Statement must be filed before that time. The filing
of this statement does not of itself authorize the use
in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or
common law (See section 14411 at seq. Business
and Profession Code) First filing: 12/20: 12/27, 2012
& 01/03/; 01/10, 2013.
THE SAN GABRIEL
VALLEY EXAMINER CNBB 481206CV
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2012221710
The following person (s) is (are) doing business as:
WATKINS IMPORTS 901 W. 130th St Compton, CA
90222 Full name of registrant (s) is (are)
SHIPMYFR8.COM 12857 Frederick St #308 Moreno
Valley, CA 92553 . 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
11/12/2012. The registrant (s) has (have) commenced
to transact business under the fictitious business
name or names listed above on 10/03/2003. NOTICE-The Fictitious Name Statement expires five
years from the date it was filed in the office of the
County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this
statement does not of itself authorize the use in this
state of a Fictitious Business Name in violation of the
rights of another under Federal, State, or common
law (See section 14411 at seq. Business and Profession Code) First filing: 12/20: 12/27, 2012 & 01/03/;
01/10, 2013.
THE SAN GABRIEL VALLEY
EXAMINER CNBB 481207CV
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2012221551
The following person (s) is (are) doing business as:
BIONICOS GUADALAJARA 2521 E. Florence Ave
#E-5 Huntington Park, CA 90255 Full name of registrant (s) is (are) Araceli Cortez Torres And Sergio Torres
Mayoral 2521 E. Florence Ave #E-5 Huntington Park,
CA 90255. 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
11/20/2012. The registrant (s) has (have) commenced
to transact business under the fictitious business
name or names listed above on 07/01/2005. NOTICE-The Fictitious Name Statement expires five
years from the date it was filed in the office of the
County Clerk. A new Fictitious Business Name Statement must be filed before that time. The filing of this
statement does not of itself authorize the use in this
state of a Fictitious Business Name in violation of the
rights of another under Federal, State, or common
law (See section 14411 at seq. Business and Profession Code) First filing:
12/20: 12/27, 2012 & 01/03/; 01/10, 2013.
THE
SAN GABRIEL VALLEY EXAMINER CNBB
481208CV
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2012221413
The following person (s) is (are) doing business as:
PLAYAPLEGIC CHLOTHING CO. 4972 Whittier Blvd
Los Angeles, CA 90022 Full name of registrant (s) is
(are) Rigoberto Gomez Garay 4521 New York 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
11/20/2012. 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: 12/20: 12/27, 2012 & 01/03/;
01/10, 2013.
THE SAN GABRIEL VALLEY
EXAMINER CNBB 48209SD
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2012221468
The following person (s) is (are) doing business as:
LA WATER DISTRIBUTOR 922 ½ 74th St Los Angeles, CA 90044 Full name of registrant (s) is (are)
Oscar A. Linares Platero 922 ½ 74th St 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 11/
20/2012. The registrant (s) has (have) not commenced
to transact business under the fictitious business
name or names listed above. NOTICE-The Fictitious
Name Statement expires five years from the date it
was filed in the office of the County Clerk. A new
Fictitious Business Name Statement must be filed
before that time. The filing of this statement does not
of itself authorize the use in this state of a Fictitious
Business Name in violation of the rights of another
under Federal, State, or common law (See section
14411 at seq. Business and Profession Code) First
filing: 12/20: 12/27, 2012 & 01/03/; 01/10, 2013.
THE SAN GABRIEL VALLEY EXAMINER CNBB
481210
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2012231408
The following person (s) is (are) doing business as:
LOCATION PROTECTIVE SERVICES, L.P.S. 203
W. Victoria Ave Montebello, CA 90240 Full name of
registrant (s) is (are) LOCATION PROTECTIVE SERVICES, INC. 203 W. Victoria Ave Montebello, CA
90640. 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 11/
20/2012. The registrant (s) has (have) not commenced
to transact business under the fictitious business
name or names listed above. NOTICE-The Fictitious
Name Statement expires five years from the date it
was filed in the office of the County Clerk. A new
Fictitious Business Name Statement must be filed
before that time. The filing of this statement does not
of itself authorize the use in this state of a Fictitious
Business Name in violation of the rights of another
under Federal, State, or common law (See section
14411 at seq. Business and Profession Code) First
filing: 12/20: 12/27, 2012 & 01/03/; 01/10, 2013.
THE SAN GABRIEL VALLEY EXAMINER CNBB
481211
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2012222902
The following person (s) is (are) doing business as:
C.T. GEORGIOU PAINTING CO. 433 Lecouvreur Ave
Wilmington, CA 90744 Full name of registrant (s) is
(are) CTG CONSTRUCTION, INC. 433 Lecouvreur
Ave Wilmington, CA 90744. 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 11/21/2012. The registrant (s)
has (have) not commenced to transact business
under the fictitious business name or names listed
above on 08/01/2006. NOTICE-The Fictitious Name
Statement expires five years from the date it was filed
in the office of the County Clerk. A new Fictitious
Business Name Statement must be filed before that
time. The filing of this statement does not of itself
authorize the use in this state of a Fictitious Business Name in violation of the rights of another under
Federal, State, or common law (See section 14411 at
seq. Business and Profession Code) First filing: 12/
20: 12/27, 2012 & 01/03/; 01/10, 2013.
THE
SAN GABRIEL VALLEY EXAMINER CNBB 481212IF
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2012233330
The following person (s) is (are) doing business as:
SHINE AUTO SMOG 4201 E. Rosecrans Ave
Compton, CA 90221 Full name of registrant (s) is
(are) Donna Bradley 30 E. 68th Way #D 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
The San Gabriel Valley
false, is guilty of a crime.) This statement was filed
with the County Clerk of Los Angeles County on 11/
21/2012. The registrant (s) has (have) not commenced
to transact business under the fictitious business
name or names listed above. NOTICE-The Fictitious
Name Statement expires five years from the date it
was filed in the office of the County Clerk. A new
Fictitious Business Name Statement must be filed
before that time. The filing of this statement does not
of itself authorize the use in this state of a Fictitious
Business Name in violation of the rights of another
under Federal, State, or common law (See section
14411 at seq. Business and Profession Code) First
filing: 12/20: 12/27, 2012 & 01/03/; 01/10, 2013.
THE SAN GABRIEL VALLEY EXAMINER CNBB
481213IF
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2012233855
The following person (s) is (are) doing business as:
JEFCO ART 16 S. Oakland Ave #206 Pasadena, CA
91101 Full name of registrant (s) is (are) Nils Grevillius
16 S. Oakland Ave #206 Pasadena, CA 91101. 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 11/26/2012. The registrant
(s) has (have) not commenced to transact business
under the fictitious business name or names listed
above. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office
of the County Clerk. A new Fictitious Business Name
Statement must be filed before that time. The filing
of this statement does not of itself authorize the use
in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or
common law (See section 14411 at seq. Business
and Profession Code) First filing: 12/20: 12/27, 2012
& 01/03/; 01/10, 2013.
THE SAN GABRIEL
VALLEY EXAMINER CNBB 481214JL
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2012234269
The following person (s) is (are) doing business as:
LISA MARIE'S FINE CATERING 631 W. Florence
Ave La Habra, CA 90641 Full name of registrant (s) is
(are) Lisa Marie Naudon 631 W. Florence Ave La
Habra, CA 90641. 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
11/26/2012. 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: 12/20: 12/27, 2012 & 01/03/;
01/10, 2013.
THE SAN GABRIEL VALLEY
EXAMINER CNBB 481215JL
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2012234343
The following person (s) is (are) doing business as:
GSF TRANSPORT 539 12th St Apt 2 San Pedro, CA
90731 Full name of registrant (s) is (are) Gersay Arellano
and Gisela Zarate 539 12th St Apt 2 San Pedro, CA
90731. 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
11/26/2012. 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: 12/20: 12/27, 2012 & 01/03/;
01/10, 2013.
THE SAN GABRIEL VALLEY
EXAMINER CNBB 481216MG
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2012233688
The following person (s) is (are) doing business as:
DELICIOUS HOMEMADE PRODUCTS 14751 Ryon
Ave Bellflower, CA 90706 Full name of registrant (s)
is (are) Catalina Cruz and Edwin Cruz 14751 Ryon
Ave Bellflower, CA 90706. The business is conducted by: HUSBAND AND WIFE. I declare that all
information in this statement is true and correct. (A
registrant who declares as true information, which he
or she knows to be false, is guilty of a crime.) This
statement was filed with the County Clerk of Los
Angeles County on 11/26/2012. The registrant (s)
has (have) commenced to transact business under
the fictitious business name or names listed above
on 11/26/2012. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the
office of the County Clerk. A new Fictitious Business
Name Statement must be filed before that time. The
filing of this statement does not of itself authorize the
use in this state of a Fictitious Business Name in
violation of the rights of another under Federal, State,
or common law (See section 14411 at seq. Business
and Profession Code) First filing: 12/20: 12/27, 2012
& 01/03/; 01/10, 2013
THE SAN GABRIEL
VALLEY EXAMINER CNBB 481217MU
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2012234190
The following person (s) is (are) doing business as:
DIAMOND STAR TOWING 1442 E. Rio Verde Dr West
Covina, CA 91791 Full name of registrant (s) is (are)
Rafael Fonseca 1442 E. Rio Verde Dr West Covina,
CA 91791. 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 11/
26/2012. The registrant (s) has (have) not commenced
to transact business under the fictitious business
name or names listed above. NOTICE-The Fictitious
Name Statement expires five years from the date it
was filed in the office of the County Clerk. A new
Fictitious Business Name Statement must be filed
before that time. The filing of this statement does not
of itself authorize the use in this state of a Fictitious
Business Name in violation of the rights of another
under Federal, State, or common law (See section
14411 at seq. Business and Profession Code) First
filing: 12/20: 12/27, 2012 & 01/03/; 01/10, 2013
THE SAN GABRIEL VALLEY EXAMINER CNBB
481218MU
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2012233401
The following person (s) is (are) doing business as:
WINCHELLS DONUTS FRANCHISE #9211C 1128
H. Hacienda Blvd Hacienda Heights, CA 91745 Full
name of registrant (s) is (are) Sandra Gonzalez 1128
H. Hacienda Blvd Hacienda Heights, CA 91745. 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 11/26/2012. The registrant
(s) has (have) not commenced to transact business
under the fictitious business name or names listed
above. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office
of the County Clerk. A new Fictitious Business Name
Statement must be filed before that time. The filing
of this statement does not of itself authorize the use
in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or
common law (See section 14411 at seq. Business
and Profession Code) First filing: 12/20: 12/27, 2012
& 01/03/; 01/10, 2013.
THE SAN GABRIEL
VALLEY EXAMINER CNBB 481219MU
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2012233414
The following person (s) is (are) doing business as:
YUM YUM DONUTS FRANCHISE #73L 366 Indian
Hill Blvd Claremont, CA 91711 Full name of registrant
(s) is (are) Maribel Rosales 366 Indian Hill Blvd
Claremont, CA 91711. 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
11/26/2012. 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: 12/20: 12/27, 2012 & 01/03/;
01/10, 2013.
THE SAN GABRIEL VALLEY
EXAMINER CNBB 481220MU
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2012233407
The following person (s) is (are) doing business as:
WINCHELL'S DONUT HOUSE FRANCHISE #9102A
438 Fairoaks Blvd South Pasadena, CA 91030 Full
name of registrant (s) is (are) Humberta Sanchez 438
Fairoaks Blvd South Pasadena, CA 91030. 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 11/28/2012. The registrant
(s) has (have) not commenced to transact business
under the fictitious business name or names listed
above. NOTICE-The Fictitious Name Statement expires five years from the date it was filed in the office
of the County Clerk. A new Fictitious Business Name
Statement must be filed before that time. The filing
of this statement does not of itself authorize the use
in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or
common law (See section 14411 at seq. Business
and Profession Code) First filing: 12/20: 12/27, 2012
& 01/03/; 01/10, 2013.
THE SAN GABRIEL
VALLEY EXAMINER CNBB 481221MU
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2012233468
The following person (s) is (are) doing business as:
YUM YUM DONUTS FRANCHISE #74-K 1
W
B
W
CA
F
m
M
K
w
D
P R
CA
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
&
THE SAN GABR E VA EY
EXAM NER CNBB
MU
Examiner
A
F CT T OUS BUS NESS NAME STATEMENT
F E NO
T
w
B ON COS A PUENTE
N H
B
P
CA
F
m
A
G
N H
B
P
CA
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
NOT CE T
m
C
C
N m S
m
m
T
m
A
w
N m
F
S
B
mm
w S
P
C
F
&
THE SAN GABR E VA EY EXAM NER CNBB
MU
F CT T OUS BUS NESS NAME STATEMENT
F E NO
T
w
SAMMY S MA NTENANCE SERV CES
P
m
B
D w
CA
F
m
S m R
F
D
P m
B
D w
CA
T
A GENERA PART
NERSH P
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
NOT CE T
m
C
C
N m S
m
m
T
m
F
A
w
F
B
N m
F
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
&
THE
SAN GABR E VA EY EXAM NER CNBB
MU
F
F
B
C
S
B
mm
w S
P
C
F
&
THE SAN GABR E VA EY EXAM NER CNBB
GM
F CT T OUS BUS NESS NAME STATEMENT
F E NO
T
w
RED A PHA CROSSF T
A
S S
F
S
CA
F
m
M
C m
A
M
Sm S
B
CA
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
&
THE SAN GABR E
VA EY EXAM NER CNBB
GM
F CT T OUS BUS NESS NAME STATEMENT
F E NO
T
w
PARAMOUNT SOURCE PARAMOUNT SOURCE
NC PARAMOUNT SOURCE GROUP
N
S E
R
CA
F
m
PARAMOUNT SOURCE NC
M C
W C
CA
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
&
THE SAN GABR E VA EY
EXAM NER CNBB
MG
F CT T OUS BUS NESS NAME STATEMENT
F E NO
T
w
YNWOOD AUTO SA ES
B
B
w
CA
F
m
UN VERSA AUTO ACCEPTANCE NC
E w
A
w
CA
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
&
THE SAN GABR E
VA EY EXAM NER CNBB
F CT T OUS BUS NESS NAME STATEMENT
F E NO
T
w
CA FORN A TAX SERV CES
E Q
S C m
CA
F
m
R
M
EQ
S C m
CA
T
A GENERA PARTNESH 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
&
THE SAN GABR E
VA EY EXAM NER CNBB
EM
F CT T OUS BUS NESS NAME STATEMENT
F E NO
T
w
BROTHERS BU D NG SO UT ONS
w
A N w
CA
F
m
T
w
A
N w
CA
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
&
THE SAN GABR E VA EY
EXAM NER CNBB
GM
F CT T OUS BUS NESS NAME STATEMENT
F E NO
T
w
V TP E ECTR C & CONSTRUCT ON
N w
B S
F S
CA
F
m
P AT NUM VAU T NC
N w B S
F S
CA
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
&
THE SAN GABR E
VA EY EXAM NER CNBB
MG
F CT T OUS BUS NESS NAME STATEMENT
F E NO
T
w
ERNESTO S ASAP AN TOR A SERV CE
W
S
A
CA
F
m
E
R
W
S
A
CA
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
&
THE SAN GABR E VA EY
EXAM NER CNBB
GM
F CT T OUS BUS NESS NAME STATEMENT
F E NO
T
w
ST UKE MED CA CENTER
E G
A S
A&BB
CA
F
m
A M
G
K
E G
A S A&BB
CA
T
COPARTNERS
m
m
A
w
m
w
w
m
T
m
w
w
C
C
F CT T OUS BUS NESS NAME STATEMENT
F E NO
T
w
CUSTOM WATER SYSTEMS
H
R
H
H
CA
F
m
P
W mK
H
R H
H
CA
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
&
THE SAN GABR E
VA EY EXAM NER CNBB
EM
F CT T OUS BUS NESS NAME STATEMENT
F E NO
T
w
OSMOND S
S C
wB
A
CA
F
m
O m
R
F
A N w
CA
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
&
THE SAN GABR E
VA EY EXAM NER CNBB
GM
F CT T OUS BUS NESS NAME STATEMENT
F E NO
T
w
WH E YOU RE AWAY CRAZ AN MA ADY
S N
CA
F
m
C
W
S
N
CA
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
&
THE SAN GABR E VA EY
EXAM NER CNBB
F CT T OUS BUS NESS NAME STATEMENT
F E NO
T
w
RNO &ASSOC ATES
WB
S
B
CA
F
m
R m
G
C
P
E
P
AR
T
A GEN
ERA PARTNERSH P
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
&
THE SAN GABR E VA EY
EXAM NER CNBB
EM
F CT T OUS BUS NESS NAME STATEMENT
F E NO
T
w
FZZ TRAD NG
N
A
M
P
CA
F
m
F
Z
N
A
M
P
CA
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
NOT CE T
m
C
C
N m S
m
m
T
m
F
A
w
F
B
N m
F
S
B
mm
w S
P
C
F
&
THE SAN GABR E VA EY EXAM NER CNBB
EM
F CT T OUS BUS NESS NAME STATEMENT
F E NO
T
w
K ARAX M PRODUCT ONS
S
B
A
CA
F
m
Y
S
C
W m V
S
B
A
CA
T
A GENERA PARTNESH 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
&
THE
SAN GABR E VA EY EXAM NER CNBB
MU
F CT T OUS BUS NESS NAME STATEMENT
F E NO
T
w
HO ST C A TERNAT VE NST TUTE
S m W S
A
CA
F
m
R D GROUP CO EC
T VE A CA FORN A NON PROF T MUTUA BEN
EF T CORPORAT ON
S m W S
A
CA
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
&
THE SAN GABR E VA EY
EXAM NER CNBB
MU
F CT T OUS BUS NESS NAME STATEMENT
F E NO
T
w
R E V PRETRO EUM
EB
B W
CA
F
m
REV
GROUP NC
S A
D G
CA
T
A CORPO
RAT ON
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
NOT CE T
m
C
C
N m S
m
m
T
m
F
A
w
F
B
N m
F
S
B
mm
w S
P
C
F
&
THE SAN GABR E VA EY EXAM NER CNBB
MU
F CT T OUS NAME STATEMENT
T
w
A
AMER CAN DES GN & DEVE OPMENT
S
M
A
M
CA
T
m
D
M
S M
A
M
CA
T
m
m
A
w
m
w
w
m
S
D
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
S
C
B
P
T
S
G
V
B10
S.G.V. EXAMINER
CITY/LEGAL NOTICES
December 20 - 26, 2012
• City Notices • City Notices • Legal Notices • Legal Notices •
ORDINANCE 1966
NOTICE OF UNSCHEDULED VACANCIES
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF GLENDORA, CALIFORNIA, AMENDING PORTIONS OF TABLE 6-2 OF
SECTION 21.10.350 OF THE GLENDORA MUNICIPAL CODE PERTAINING TO CERTAIN SETBACK STANDARDS OF THE GRAND/
ROUTE 66 GATEWAY SUBDISTRICT OF THE ROUTE 66 SPECIFIC PLAN
THE CITY COUNCIL
City of Glendora, California
THE CITY COUNCIL OF THE CITY OF GLENDORA DOES HEREBY ORDAIN AS FOLLOWS:
WHEREAS, the City Council adopted a Negative Declaration on July 27, 2004, pursuant to the California Environmental Quality Act, and Ordinance 1817 on
May 24, 2005, thereby establishing the Grand/Route 66 Gateway subdistrict of the Route 66 Specific Plan; and
WHEREAS, the City Council, at their August 14, 2012 meeting, directed the Planning Commission of the City of Glendora to review the applicability of certain
setback standards within the Grand/Route 66 Gateway subdistrict of the Route 66 Specific Plan; and
WHEREAS, the Planning Commission of the City of Glendora, at their August 21, 2012 meeting, concurred that there was merit in reviewing said setback
standards and, therefore, at their September 4, 2012, meeting voted to amend certain setbacks within the Grand/Route 66 Gateway subdistrict of the Route 66
Specific Plan; and
WHEREAS, the Planning Commission of the City of Glendora, pursuant to Section 21.01.050 approved the initiation of a zone amendment and recommended
approval of Zone Amendment (ZA12-03) on October 2, 2012, to amend certain setbacks for the Grand/Route 66 Gateway subdistrict of the Route 66 Specific Plan;
and
WHEREAS, a public hearing was held by the City Council on November 13, 2012, after due notice was given as required by law, at which time oral and
documentary evidence was introduced along with written recommendation of the Planning Commission and Planning staff 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 an addendum to the previously- approved Negative Declaration, dated July 27, 2004, as the amended setback
standards constitute only a minor change and no significant environmental impact will occur.
SECTION 2. The City Council hereby approves an amendment to Section 21.10.350, Table 6-2, of the Glendora Municipal Code to allow setback standards within
the Grand/Route 66 Gateway Subdistrict of the Route 66 Specific Plan to be revised as follows (deleted language is indicated as strike though and added language
is italicized and underlined in bold):
TABLE 6-2
GENERAL DEVELOPMENT STANDARDS
REQUIREMENTS BY INDIVIDUAL ZONING SUB-DISTRICT
REQUIREMENTS FOR GRAND/ROUTE 66 GATEWAY AMENDMENT NO. 1
Development Feature
Floor Area Ratio (FAR)(1)
Dwelling Units (du/ac)(1)
Setbacks Required
Front (Building)
Front (Parking)
Street Corner (facing
intersection of Grand
Avenue and Route 66)
Side (each)
Street side
Rear (2)
Minimum Required Street
Frontage
Minimum Height Limit (5)
Accessory Structures
Landscaping Requirements
Parking
Signs
ON BOARDS/COMMISSIONS APPOINTED BY THE
CITY COUNCIL OF THE CITY OF GLENDORA
________________________________________
NOTICE IS HEREBY GIVEN that the City of Glendora will be accepting applications until Thursday,
December 27, 2012, for the following unscheduled vacancies:
UNSCHEDULED VACANCY (1):
TERM EXPIRES:
Planning Commission
June 30, 2014 (Office No. 1)
UNSCHEDULED VACANCY (1):
TERM EXPIRES:
Business Improvement District Advisory Board
June 30, 2014 (Office No. 4)
ABOUT THE PLANNING COMMISSION: This Commission serves in an advisory capacity to the City
Council on land-use policy planning matters which guide the future development of the City.
The Planning Commission of the City shall consist of five members. Members of the Planning Commission
must be registered to vote and reside within the incorporated City limits during their entire term of service
and no person of the Planning Commission shall hold any other remunerative office or position with the City.
(GMC, 2.12)
The Commission meets on first and third Tuesdays (as needed) at 7:00 p.m. in the City Hall Council
Chamber.
ABOUT THE BUSINESS IMPROVEMENT DISTRICT (BID) ADVISORY BOARD: The BID Advisory Board
of the City consists of five members. Members of the BID Advisory Board must operate bona fide
businesses located within the District and that are subject to charges and assessments imposed by Section
5.40 of the Glendora Municipal Code during their entire term of service. Members must be current with the
payment of charges and assessments imposed.
The Board meets on first Thursdays at 8:30 a.m. in the City Hall Council Chamber.
Standard
For properties with 60,000 square feet of lot area or greater, the FAR shall be a minimum of .35(5)(6). For properties
with less than 60,000 square feet of lot area, the FAR shall be a minimum of .25(5).
25 du/ac
20 10 feet. The setbacks shall be landscaped as public space or garden space integrated into the gateway improvement
program identified in the Route 66 Specific Plan.
20 10 feet. Landscape screening of parking lots facing streets is required. Parking is not permitted immediately
adjacent to the intersection.
15 feet from the center of the corner radius. Using a 90 degree angle, the setback then meets the nearest front
and street side property line.(7)
APPOINTMENT PROCEDURE: The City Council invites interested persons to submit applications to the
City Clerk's Office NO LATER THAN 5:00 p.m. on December 27, 2012. Application forms can be
downloaded from the City of Glendora's website at www.ci.glendora.ca.us or picked up in the City Clerk's
Office, 116 E. Foothill Boulevard, between the hours of 8:00 a.m. and 5:00 p.m., Monday through Friday,
holidays excepted. For more information, call the City Clerk's Office at (626) 914-8210.
Posted: December 6, 2012.
Kathleen R. Sessman
City Clerk
Publish in the San Gabriel Valley Examiner on December 6, 13, & 20, 2012. #GL02.
0 feet; when abutting residential 10 feet for first two stories above ground level. Thereafter, 5 feet for each additional
story. Additional setbacks may be imposed during design review process.
20 10 feet. The setbacks shall be landscaped as public space or garden space integrated into the gateway
improvement program identified in the Route 66 Specific Plan.
0 feet; when abutting residential 10 feet for first two stories above ground level. Thereafter, 5 feet for each additional
story. Additional setbacks may be imposed during design review process.
150 feet. Properties with less than 150 feet of street frontage must receive approval of a nonconforming lot plan
review.
For properties with 60,000 square feet of lot area or greater, the height shall be a minimum of 2 stories (5)(6) For
properties with less than 60,000 square feet of lot area, the height shall be at least 1 story.
See Section 21.10.400 (Accessory Uses and Structures)
In addition to requirements identified in this table, see Section 21.10.380 (Landscaping Standards)
See Section 21.10.370 (Parking Standards)
See Section 21.10.390 (Sign Standards)
NOTICE TO COVINA CITIZENS
REGARDING NEW ORDINANCE(S)
NO(s). 12-2014
On December 4, 2012, the Covina City Council adopted the following Ordinance(s) by the following
vote:
Ordinance No. 12-2014:
Notes:
(1) Floor Area Ratios and Dwelling Unit yield may be increased beyond maximum thresholds, provided certain conditions are met. Refer to Section 21.10.420.
(2) Not required when rear property line is adjacent to flood control channels, railroads or public utility right-of-way.
(3) Maximum height limits may be increased, provided certain conditions are met. Refer to Section 21.10.420.
(4) For parcels in the GMU subdistrict with frontage on Route 66, setback along Route 66 shall be a maximum of 15 feet.
(5) The minimum standards must be met unless parking requirements cannot be met. The design review process may reduce either the minimum standards or
required parking.
(6) In conjunction with 3-story mixed use development, other uses on the same property may be 1 or 2 stories in height.
(7) Diagram A illustrates the corner radius concept.
AYES:
NOES:
ABSTAIN:
ABSENT:
Amending Chapter 8.20 of Title 8 of the Covina Municipal Code pertaining
to alarm registration, a regulatory scheme for administering and managing
the City's response to alarms, fees, fines, appeal process, and proving
other matters properly relating thereto
ALLEN, DELACH, KING, LOW, STAPLETON
NONE
NONE
NONE
A certified copy of the full text of each ordinance is posted in the City Clerk's office located at 125 East
College Street, Covina, California.
Diagram A:
15 foot corner radius "cutouts" and 10 foot front, street side and parking setbacks within the Grand/Route 66 Gateway.
/s/Kay Manning, City Clerk
Please publish the attached on Thursday, December 20.
Publish in the San Gabriel Valley Examiner on December 20, 2012. #CL02.
NOTICE INVITING BIDS
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 11th day of December, 2012.
City Council of Glendora, California
GENE MURABITO, Mayor
APPROVED AS TO FORM:/s/ 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 the on the 13th day
of November, 2012. Thereafter, said Ordinance was duly approved and adopted at a regular meeting of the City Council on the 11th day of December, 2012, by
the following roll call vote:
AYES:
COUNCIL MEMBERS:
NOES:
COUNCIL MEMBERS:
ABSENT: COUNCIL MEMBERS:
ABSTAIN: COUNCIL MEMBERS:
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 20th day of
December, 2012.
Dated:
December 12, 2012
KATHLEEN R. SESSMAN, City Clerk
Publish in the San Gabriel Valley Examiner on December 20, 2012. #GL03.
AD SPACE
AVAILABLE
AT
REASONABLE
RATES.
CLASSIFIEDS
DISPLAY ADS
LEGALS
CALL
626.852.3374
NOTICE TO CREDITORS
(Prob. Code Section 19050)
Case No. KP015015
SUPERIOR COURT OF THE STATE OF CALIFORNIA
FOR THE COUNTY OF LOS ANGELES
In Re
THE GOODWIN FAMILY TRUST
DECEDENT: MICHAEL GOODWIN
NOTICE IS HEREBY GIVEN to the creditors and contingent creditors of the above-named decedents that
all persons having claims against the decedent are required to file them with the Superior Court, at 400 Civic
Center Plaza, Pomona, CA. 91766, and mail or deliver a copy to Marilee Reich Goodwin, as trustee of the
trust dated May 6, 2003, of which Decedent was a settlor, at c/o Jason A. Fetchik, DRISKELL & GORDON,
180 No. Glendora Ave. Ste. F, Glendora, CA 91741, within the later of four months after December 13, 2012,
or if notice is mailed or personally delivered to you, 60 days after the date this notice is mailed or personally
delivered to you, or you must petition to file a late claim as provided in Probate Code section 19103. A claim
form may be obtained from the court clerk. For your protection, you are encouraged to file your claim by
certified mail, with return receipt requested.
DATED: December 6, 2012
JASON A. FETCHIK
Attorney for Trustee
DRISKELL & GORDON
180 No. Glendora Ave. Ste. 201
Glendora, CA. 91741
NOTICE IS HEREBY GIVEN that the City of Glendora, County of Los Angeles, California (hereinafter
"City") will receive sealed bids in the Office of the City Clerk at 116 E. Foothill Boulevard, Glendora,
California, 91741 until 10:00 a.m. on the 10th day of January, 2013 at which time all bids will be publicly
opened and read aloud in the City Council Chambers at the above address for: SOUTH HILLS PARK PLAY
EQUIPMENT PURCHASE & INSTALLATION PROJECT, (hereinafter "work").
NO BIDS WILL BE ACCEPTED AFTER THIS DATE AND TIME!
A MANDATORY PRE-BID INFORMATION MEETING is scheduled for 10:00 a.m. on Thursday, January 3, 2013. The mandatory information meeting will be held at the following location: Council
Chambers located in the City Hall Building - 116 E. Foothill Blvd. Glendora, CA 91741. Consultants
who intend to submit proposals must attend the meeting and must complete the sign-in sheet in
order to be eligible to propose this project.
Each bid must be on a bid proposal furnished by the City. The bid must conform and be responsive to
all the contract documents and bids will be accepted only from bidders who have obtained Plans and
Specifications from the City of Glendora and are registered with the City as a Plan Holder. Copies of bid
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 Andrea Miller, Landscape/Contracts Supervisor at (626) 852-4871.
The Contract Documents, including specifications, 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.
Each bid shall be accompanied by Bidder's Security in an amount equal to at least ten (10) percent of the
bid amount, which security shall be lawful money of the United States of America and in one of the following
forms: (i) cash, (ii) cashier's check made payable to the City, (iii) certified check made payable to the City,
or (iv) bid bond executed by an admitted surety insurer and made payable to the City. City Bid Bond form
must be used.
Pursuant to California Labor Code Section 1770 et seq., copies of the determination of the Director of
the Department of Industrial Relations of the general prevailing rate of per diem wages for each craft,
classification and type of workman needed to execute the work are on file in, and available to any interested
person on request, at the office of the City Engineer at 116 E. Foothill Boulevard, Glendora, California,
91741, and are hereby incorporated herein and made a part hereof as though set forth in full.
Pursuant to California Civil Code Section 3248, the successful bidder shall furnish to the City at the time
of execution of the contract a payment bond in an amount equal to one hundred percent (100%) of the
contract price. The successful bidder shall also furnish to the City at the time of execution of the contract
faithful performance bond in an amount equal to one hundred percent (100%) of the contract price.
Pursuant to California Public Contract Code Section 22300, substitution of eligible and equivalent
securities for any moneys withheld to insure performance under the contract for the work to be performed
will be permitted at the request and expense of the successful bidder, unless otherwise prohibited by law.
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 December 20 & 27, 2012 and January 3, 2013. #GL04.
NOTICE INVITING BIDS
NOTICE IS HEREBY GIVEN that the City of Glendora, County of Los Angeles, California (hereinafter
"City") will receive sealed bids in the office of the City Clerk at 116 E. Foothill Boulevard, Glendora,
California, 91741 until 10:00 a.m. on the 10th day of January, 2013 at which time all bids will be publicly
opened and read aloud in the City Council Chambers at the above address for : Citywide Curb, Gutter,
and Sidewalk; FY 2012-13, Plan No. 1133, (hereinafter "work").
NO BIDS WILL BE ACCEPTED AFTER THIS DATE AND TIME!
Each bid must be on a bid proposal furnished by the City. The bid must conform and be responsive to
all the contract documents and bids will be accepted only from bidders who have obtained Plans and
Specifications from the City of Glendora and are registered with the City as a Plan Holder. Copies of bid
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 Civil Engineering Assistant Chris Masterson at (626) 914-8258.
The Contract Documents, including specifications, 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 $35.00 per set and, if purchased by mail, an additional
$5.00 per set.
Each bid shall be accompanied by Bidder's Security in an amount equal to at least ten (10) percent of
the bid amount, which security shall be lawful money of the United States of America and in one of the
following forms: (i) cash, (ii) cashier's check made payable to the City, (iii) certified check made payable
to the City, or (iv) bid bond executed by an admitted surety insurer and made payable to the City. City Bid
Bond form must be used.
Pursuant to California Labor Code Section 1770 et seq., copies of the determination of the Director of
the Department of Industrial Relations of the general prevailing rate of per diem wages for each craft,
classification and type of workman needed to execute the work are on file in, and available to any interested
person on request, at the office of the City Engineer at 116 E. Foothill Boulevard, Glendora, California,
91741, or on the internet at www.dir.ca.gov,and are hereby incorporated herein and made a part hereof as
though set forth in full.
Pursuant to California Civil Code Section 3248, the successful bidder shall furnish to the City at the time
of execution of the contract a payment bond in an amount equal to one hundred percent (100%) of the
contract price. The successful bidder shall also furnish to the City at the time of execution of the contract
faithful performance bond in an amount equal to one hundred percent (100%) of the contract price.
Pursuant to California Public Contract Code Section 22300, substitution of eligible and equivalent
securities for any moneys withheld to insure performance under the contract for the work to be performed
will be permitted at the request and expense of the successful bidder, unless otherwise prohibited by law.
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 December 20 & 27, 2012 and January 3, 2013. #GL05.
Publish in the San Gabriel Valley Examiner on December 13, 20, 27, 2012
The San Gabriel Valley
Examiner
CITY/LEGAL NOTICES
December 20 - 26, 2012
S.G.V. EXAMINER
B11
• City Notices • City Notices • Legal Notices • Legal Notices •
NOTICE INVITING BIDS
NOTICE IS HEREBY GIVEN that the City of Glendora, County of Los Angeles, California (hereinafter
"City") will receive sealed bids in the office of the City Clerk at 116 E. Foothill Boulevard, Glendora,
California, 91741 until 10:00 a.m. on the 10th day of January, 2013 at which time all bids will be publicly
opened and read aloud in the City Council Chambers at the above address for :Annual Slurry Seal
Program: FY 2012-13, Plan No. 1134 (hereinafter "work").
NO BIDS WILL BE ACCEPTED AFTER THIS DATE AND TIME!
Each bid must be on a bid proposal furnished by the City. The bid must conform and be responsive to
all the contract documents and bids will be accepted only from bidders who have obtained Plans and
Specifications from the City of Glendora and are registered with the City as a Plan Holder. Copies of bid
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 Civil Engineering Assistant Chris Masterson at (626) 914-8258.
The Contract Documents, including specifications, 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 $50.00 per set and, if purchased by mail, an additional
$5.00 per set.
Each bid shall be accompanied by Bidder's Security in an amount equal to at least ten (10) percent of
the bid amount, which security shall be lawful money of the United States of America and in one of the
following forms: (i) cash, (ii) cashier's check made payable to the City, (iii) certified check made payable
to the City, or (iv) bid bond executed by an admitted surety insurer and made payable to the City. City Bid
Bond form must be used.
Pursuant to California Labor Code Section 1770 et seq., copies of the determination of the Director of
the Department of Industrial Relations of the general prevailing rate of per diem wages for each craft,
classification and type of workman needed to execute the work are on file in, and available to any interested
person on request, at the office of the City Engineer at 116 E. Foothill Boulevard, Glendora, California,
91741, or on the internet at www.dir.ca.gov,and are hereby incorporated herein and made a part hereof as
though set forth in full.
Pursuant to part26, Title 49, Code of Federal Regulations applies to this Federal-Aid Project. Nondiscrimination provisions apply to all programs and activities of federal-aid recipients, sub-recipients, and
contractors, regardless of their tier (40 Code of Federal Regulations, Part21). The City will collect and report
participation and utilizations of Disadvantaged Business Enterprises (DBEs) on federal-aid contracts. The
City's DBE participation percentage goal for this contract is 6.66% and UDBE goal is 5.80%.
Pursuant to California Civil Code Section 3248, the successful bidder shall furnish to the City at the time
of execution of the contract a payment bond in an amount equal to one hundred percent (100%) of the
contract price. The successful bidder shall also furnish to the City at the time of execution of the contract
faithful performance bond in an amount equal to one hundred percent (100%) of the contract price.
Pursuant to California Public Contract Code Section 22300, substitution of eligible and equivalent
securities for any moneys withheld to insure performance under the contract for the work to be performed
will be permitted at the request and expense of the successful bidder, unless otherwise prohibited by law.
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 December 20 & 27, 2012 and January 3, 2013. #GL06.
Examiner. CB# P56058.
FICTITIOUS NAME STATEMENT 2012234276
The following person(s) are doing business as: SHINE ON CREATIVES,
18240 Oxnard St. Unit B2, Tarzana, CA 91356. The full name of registrant(s)
is/are: Leyli Norouz and Azra Zabi, 18240 Oxnard St. Unit B2, Tarzana, CA
91356. This 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.) Signed: Leyli Norouz and Azra Zabi. 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) 11/26/2012. NOTICE: This
fictitious name statement expires five years from the date it was filed in
the office of the county clerk. A new fictitious business name statement
must be filed before that time. The filing of this statement does not of
itself authorize the use in this state of a fictitious business name in
violation of the rights of another under federal, state, or common law (see
Section 14411 et seq. Business and Professions Code). Publish: 12/20/
2012, 12/27/2012, 1/3/2013, 1/10/2013. The San Gabriel Valley Examiner. CB# P56062.
FICTITIOUS NAME STATEMENT 2012237477
The following person(s) are doing business as: ROY STARKE II SPECIAL INDUSTRIES, 21348 Placerita Cyn Rd., Newhall, CA 91321. The
full name of registrant(s) is/are: Roy Starke II, 21348 Placerita Cyn Rd.,
Newhall, CA 91321. 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 Starke II. 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) 11/29/2012. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county
clerk. A new fictitious business name statement must be filed before that
time. The filing of this statement does not of itself authorize the use in
this state of a fictitious business name in violation of the rights of another
under federal, state, or common law (see Section 14411 et seq. Business
and Professions Code). Publish: 12/20/2012, 12/27/2012, 1/3/2013, 1/
10/2013. The San Gabriel Valley Examiner. CB# P56063.
FICTITIOUS NAME STATEMENT 2012236742
The following person(s) are doing business as: CEPAC TILE, 9001
Fullbright Ave., Chatsworth, CA 91311. The full name of registrant(s) is/
are: Jun Ceramic, Inc., 9001 Fullbright Ave., Chatsworth, CA 91311. This
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.) Signed:
Gerald W. Kakimoto, Secretary. The registrant commenced to transact
business under the fictitious business name or names listed above on
(date): 3/4/2008. This statement was filed with the County Clerk of Los
Angeles County on (Date) 11/28/2012. NOTICE: This fictitious name
statement expires five years from the date it was filed in the office of the
county clerk. A new fictitious business name statement must be filed
before that time. The filing of this statement does not of itself authorize
the use in this state of a fictitious business name in violation of the rights
of another under federal, state, or common law (see Section 14411 et seq.
Business and Professions Code). Publish: 12/20/2012, 12/27/2012, 1/
3/2013, 1/10/2013. The San Gabriel Valley Examiner. CB# P56068.
FICTITIOUS NAME STATEMENT 2012236815
The following person(s) are doing business as: FOOTHILL FAMILY
DENTAL GROUP, 210 S. Grand Ave. Suite 420, Glendora, CA 91741. The
full name of registrant(s) is/are: Arnouk D.D.S., Inc., 2206 Swiftwater
Way., Glendora, CA 91741. This 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.) Signed: Reema M. Arnouk, Owner/Secretary.
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) 11/28/
2012. NOTICE: This fictitious name statement expires five years from the
date it was filed in the office of the county clerk. A new fictitious business
name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious
business name in violation of the rights of another under federal, state,
or common law (see Section 14411 et seq. Business and Professions
Code). Publish: 12/20/2012, 12/27/2012, 1/3/2013, 1/10/2013. The San
Gabriel Valley Examiner. CB# P56070.
FICTITIOUS NAME STATEMENT 2012237183
The following person(s) are doing business as: RBF OVERSTOCK,
1441 W. 2nd St., Pomona, CA 91766. The full name of registrant(s) is/
are: RBF Lifestyle Holdings LLC., 1441 W. 2nd St., Pomona, CA 91766.
This 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.) Signed: Robert Bruce Brown, 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) 11/29/2012. NOTICE: This
fictitious name statement expires five years from the date it was filed in
the office of the county clerk. A new fictitious business name statement
must be filed before that time. The filing of this statement does not of
itself authorize the use in this state of a fictitious business name in
violation of the rights of another under federal, state, or common law (see
Section 14411 et seq. Business and Professions Code). Publish: 12/20/
2012, 12/27/2012, 1/3/2013, 1/10/2013. The San Gabriel Valley Examiner. CB# P56071.
FICTITIOUS NAME STATEMENT 2012249292
The following person(s) are doing business as: PRADIT, 3941 1/2 S.
Flower Dr., Los Angeles, CA 90037. The full name of registrant(s) is/are:
Pradit Ruppan, 3941 1/2 S. Flower Dr., Los Angeles, CA 90037. 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: Pradit
Ruppan. 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) 12/17/2012. NOTICE: This fictitious name statement expires five
years from the date it was filed in the office of the county clerk. A new
fictitious business name statement must be filed before that time. The
filing of this statement does not of itself authorize the use in this state of
a fictitious business name in violation of the rights of another under
federal, state, or common law (see Section 14411 et seq. Business and
Professions Code). Publish: 12/20/2012, 12/27/2012, 1/3/2013, 1/10/
2013. The San Gabriel Valley Examiner. CB# P56072.
FICTITIOUS NAME STATEMENT 2012238523
The following person(s) are doing business as: FELIX TREE SERVICE,
6305 California Ave., Bell, CA 90201. The full name of registrant(s) is/are:
Felix Medina, 6305 California Ave., Bell, CA 90201. 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: Felix Medina. The
registrant commenced to transact business under the fictitious business name or names listed above on (date): 11/30/2012. This statement
was filed with the County Clerk of Los Angeles County on (Date) 11/30/
2012. NOTICE: This fictitious name statement expires five years from the
date it was filed in the office of the county clerk. A new fictitious business
name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious
business name in violation of the rights of another under federal, state,
or common law (see Section 14411 et seq. Business and Professions
Code). Publish: 12/20/2012, 12/27/2012, 1/3/2013, 1/10/2013. The San
Gabriel Valley Examiner. CB# P56073.
FICTITIOUS NAME STATEMENT 2012232688
The following person(s) are doing business as: Cherie's Novelty Cakes,
19039 Killoch Way., Porter Ranch, CA 91326. The full name of registrant(s)
is/are: Kanchan Oberoi, 19039 Killoch Way., Porter Ranch, CA 91326.
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:
Kanchan Oberoi. 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) 11/21/2012. NOTICE: This fictitious name statement expires five
years from the date it was filed in the office of the county clerk. A new
fictitious business name statement must be filed before that time. The
filing of this statement does not of itself authorize the use in this state of
a fictitious business name in violation of the rights of another under
federal, state, or common law (see Section 14411 et seq. Business and
Professions Code). Publish: 12/20/2012, 12/27/2012, 1/3/2013, 1/10/
2013. The San Gabriel Valley Examiner. CB# P56074.
FICTITIOUS NAME STATEMENT 2012234135
The
following
person(s)
are
doing
business
as:
CYBERBUSINESSSYSTEMS, 28030 Dorothy Dr. # 205, Agoura Hills,
CA 91301. The full name of registrant(s) is/are: Nico Van Niekerk, 28030
Dorothy Dr. # 205, Agoura Hills, CA 91301. 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: Nico Van Niekerk. The
registrant commenced to transact business under the fictitious business name or names listed above on (date): 11/1/2012. This statement
was filed with the County Clerk of Los Angeles County on (Date) 11/26/
2012. NOTICE: This fictitious name statement expires five years from the
date it was filed in the office of the county clerk. A new fictitious business
name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious
business name in violation of the rights of another under federal, state,
or common law (see Section 14411 et seq. Business and Professions
Code). Publish: 12/20/2012, 12/27/2012, 1/3/2013, 1/10/2013. The San
Gabriel Valley Examiner. CB# P56075.
FICTITIOUS NAME STATEMENT 2012235169
The following person(s) are doing business as: WESTERN MARKETING & MEDIA, 3805 W. Verdugo Ave. D, Burbank, CA 91505. The full
name of registrant(s) is/are: Justin Olsen, 3805 W. Verdugo Ave. D,
Burbank, CA 91505. 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: Justin Olsen. 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) 11/27/2012. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county
clerk. A new fictitious business name statement must be filed before that
time. The filing of this statement does not of itself authorize the use in
this state of a fictitious business name in violation of the rights of another
under federal, state, or common law (see Section 14411 et seq. Business
and Professions Code). Publish: 12/20/2012, 12/27/2012, 1/3/2013, 1/
10/2013. The San Gabriel Valley Examiner. CB# P56076.
FICTITIOUS NAME STATEMENT 2012236123
The following person(s) are doing business as: KE MANAGEMENT, 280
S. Beverly Drive. # 306, Beverly Hills, CA 90212. The full name of
registrant(s) is/are: Khuri Enterprises LLC., 280 S. Beverly Drive. # 306,
Beverly Hills, CA 90212. This 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.) Signed: James Khuri, Owner. 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) 11/28/2012.
NOTICE: This fictitious name statement expires five years from the date
it was filed in the office of the county clerk. A new fictitious business
name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious
business name in violation of the rights of another under federal, state,
or common law (see Section 14411 et seq. Business and Professions
Code). Publish: 12/20/2012, 12/27/2012, 1/3/2013, 1/10/2013. The San
Gabriel Valley Examiner. CB# P56077.
FICTITIOUS NAME STATEMENT 2012236141
The following person(s) are doing business as: MAYDREAMS, 19505
Quicksilver Lane., Rowland Heights, CA 91748. The full name of
registrant(s) is/are: Teresa Tan, 19505 Quicksilver Lane., Rowland Heights,
CA 91748. 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: Teresa Tan. 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) 11/28/2012. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county
clerk. A new fictitious business name statement must be filed before that
time. The filing of this statement does not of itself authorize the use in
this state of a fictitious business name in violation of the rights of another
under federal, state, or common law (see Section 14411 et seq. Business
and Professions Code). Publish: 12/20/2012, 12/27/2012, 1/3/2013, 1/
10/2013. The San Gabriel Valley Examiner. CB# P56078.
violation of the rights of another under federal, state, or common law (see
Section 14411 et seq. Business and Professions Code). Publish: 12/20/
2012, 12/27/2012, 1/3/2013, 1/10/2013. The San Gabriel Valley Examiner. CB# P56079.
FICTITIOUS NAME STATEMENT 2012248545
The following person(s) are doing business as: LAS PALMAS AUTO
CENTER, 7401 S. Western Ave., Los Angeles, CA 90047. The full name
of registrant(s) is/are: Jose Armando De Jesus Corado, 11607 S. Avalon
Blvd. # E, Los Angeles, CA 90061. 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 Armando De Jesus
Corado. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 9/24/2012. This
statement was filed with the County Clerk of Los Angeles County on
(Date) 12/14/2012. NOTICE: This fictitious name statement expires five
years from the date it was filed in the office of the county clerk. A new
fictitious business name statement must be filed before that time. The
filing of this statement does not of itself authorize the use in this state of
a fictitious business name in violation of the rights of another under
federal, state, or common law (see Section 14411 et seq. Business and
Professions Code). Publish: 12/20/2012, 12/27/2012, 1/3/2013, 1/10/
2013. The San Gabriel Valley Examiner. CB# P56080.
FICTITIOUS NAME STATEMENT 2012242366
The following person(s) are doing business as: DAK LIMO SERVICES,
1743 N. Garfield Pl. # 313, Hollywood, CA 90028. The full name of
registrant(s) is/are: David A. Kabardyan, 1743 N. Garfield Pl. # 313, Hollywood, CA 90028. 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 A. Kabardyan. 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) 12/5/2012. NOTICE: This fictitious name
statement expires five years from the date it was filed in the office of the
county clerk. A new fictitious business name statement must be filed
before that time. The filing of this statement does not of itself authorize
the use in this state of a fictitious business name in violation of the rights
of another under federal, state, or common law (see Section 14411 et seq.
Business and Professions Code). Publish: 12/20/2012, 12/27/2012, 1/
3/2013, 1/10/2013. The San Gabriel Valley Examiner. CB# P56090.
FICTITIOUS NAME STATEMENT 2012240598
The following person(s) are doing business as: GET HEALTHY NOHO,
5227 Lankershim Blvd., North Hollywood, CA 91601. The full name of
registrant(s) is/are: Renee Saifer, 11564 Dona Pepita Pl., Studio City, CA
91601. 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: Renee Saifer. The registrant commenced to transact
business under the fictitious business name or names listed above on
(date): 9/15/2012. This statement was filed with the County Clerk of Los
Angeles County on (Date) 12/4/2012. NOTICE: This fictitious name
statement expires five years from the date it was filed in the office of the
county clerk. A new fictitious business name statement must be filed
before that time. The filing of this statement does not of itself authorize
the use in this state of a fictitious business name in violation of the rights
of another under federal, state, or common law (see Section 14411 et seq.
Business and Professions Code). Publish: 12/20/2012, 12/27/2012, 1/
3/2013, 1/10/2013. The San Gabriel Valley Examiner. CB# P56091.
FICTITIOUS NAME STATEMENT 2012234635
The following person(s) are doing business as: LAKESIDE COMMUNITY HEALTHCARE, 7325 Medical Center Drive. Suite 300, West Hills,
CA 91307-4117. The full name of registrant(s) is/are: Lakeside Medical
Organization, A Medical Group Inc., 8510 Balboa Blvd. Suite 150,
Northridge, CA 91325-5810. This 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.) Signed: Richard Merkin, MD., Owner/President.
The registrant commenced to transact business under the fictitious
business name or names listed above on (date): 11/1/2012. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/
27/2012. NOTICE: This fictitious name statement expires five years from
the date it was filed in the office of the county clerk. A new fictitious
business name statement must be filed before that time. The filing of this
statement does not of itself authorize the use in this state of a fictitious
business name in violation of the rights of another under federal, state,
or common law (see Section 14411 et seq. Business and Professions
Code). Publish: 12/20/2012, 12/27/2012, 1/3/2013, 1/10/2013. The San
Gabriel Valley Examiner. CB# P56094.
FICTITIOUS NAME STATEMENT 2012234759
The following person(s) are doing business as: LAKESIDE COMMUNITY HEALTHCARE, 8510 Balboa Blvd. Suite 150, Northridge, CA 913255810. The full name of registrant(s) is/are: Lakeside Medical Organization, A Medical Group Inc., 8510 Balboa Blvd. Suite 150, Northridge, CA
91325-5810. This 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.) Signed: Richard Merkin, MD., Owner/President. The registrant
commenced to transact business under the fictitious business name or
names listed above on (date): 11/1/2012. This statement was filed with
the County Clerk of Los Angeles County on (Date) 11/27/2012. NOTICE:
This fictitious name statement expires five years from the date it was filed
in the office of the county clerk. A new fictitious business name statement
must be filed before that time. The filing of this statement does not of
itself authorize the use in this state of a fictitious business name in
violation of the rights of another under federal, state, or common law (see
Section 14411 et seq. Business and Professions Code). Publish: 12/20/
2012, 12/27/2012, 1/3/2013, 1/10/2013. The San Gabriel Valley Examiner. CB# P56095.
FICTITIOUS NAME STATEMENT 2012235557
The following person(s) are doing business as: EL MILAGRO MINI MARKET, 4125 S. Figueroa St. # 219, Los Angeles, CA 90037. The full name
of registrant(s) is/are: Enrique Barrales, 4125 S. Figueroa St. # 219, Los
Angeles, CA 90037. 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: Enrique Barrales. 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) 11/28/2012. NOTICE: This fictitious name
statement expires five years from the date it was filed in the office of the
county clerk. A new fictitious business name statement must be filed
before that time. The filing of this statement does not of itself authorize
the use in this state of a fictitious business name in violation of the rights
of another under federal, state, or common law (see Section 14411 et seq.
Business and Professions Code). Publish: 12/20/2012, 12/27/2012, 1/
3/2013, 1/10/2013. The San Gabriel Valley Examiner. CB# P56096.
FICTITIOUS NAME STATEMENT 2012247226
The following person(s) are doing business as: THE POYER AND
LOMBARDI PARTNERSHIP, 5360 Amestoy Ave., Encino, CA 91316.
The full name of registrant(s) is/are: John P. Poyer, 5360 Amestoy Ave.,
Encino, CA 91316, Michael J. Poyer, 66 Mockingbird Court., Oak Park, CA
91377. This 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.) Signed: John P. Poyer. The registrant commenced to transact
business under the fictitious business name or names listed above on
(date): 11/15/1995. This statement was filed with the County Clerk of Los
Angeles County on (Date) 12/12/2012. NOTICE: This fictitious name
statement expires five years from the date it was filed in the office of the
county clerk. A new fictitious business name statement must be filed
before that time. The filing of this statement does not of itself authorize
the use in this state of a fictitious business name in violation of the rights
of another under federal, state, or common law (see Section 14411 et seq.
Business and Professions Code). Publish: 12/20/2012, 12/27/2012, 1/
3/2013, 1/10/2013. The San Gabriel Valley Examiner. CB# P56097.
under federal, state, or common law (see Section 14411 et seq. Business
and Professions Code). Publish: 12/13/2012, 12/20/2012, 12/27/2012,
1/3/2013. The San Gabriel Valley Examiner. CB# P56069-BD.
FICTITIOUS NAME STATEMENT 2012241768
The following person(s) are doing business as: AID STILL REQUIRED,
452 Mesa Road., Santa Monica, CA 90402. The full name of registrant(s)
is/are: Aid Still Required, 452 Mesa Road., Santa Monica, CA 90402.
This 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.)
Signed: Hunter Payne, President/CEO. The registrant commenced to
transact business under the fictitious business name or names listed
above on (date): 1/29/2008. This statement was filed with the County
Clerk of Los Angeles County on (Date) 12/5/2012. NOTICE: This fictitious name statement expires five years from the date it was filed in the
office of the county clerk. A new fictitious business name statement must
be filed before that time. The filing of this statement does not of itself
authorize the use in this state of a fictitious business name in violation
of the rights of another under federal, state, or common law (see Section
14411 et seq. Business and Professions Code). Publish: 12/20/2012,
12/27/2012, 1/3/2013, 1/10/2013. The San Gabriel Valley Examiner. CB#
P56098.
FICTITIOUS NAME STATEMENT 2012229829
The following person(s) are doing business as: THE LULLABY LOUNGE,
9819 Palm Street., Bellflower, CA 90706. The full name of registrant(s)
is/are: Rena' Koerner, 5935 Bellflower Blvd., Lakewood, CA 90713. 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: Rena'
Koerner. The registrant commenced to transact business under the
fictitious business name or names listed above on (date): 6/1/2012. This
statement was filed with the County Clerk of Los Angeles County on
(Date) 11/16/2012. NOTICE: This fictitious name statement expires five
years from the date it was filed in the office of the county clerk. A new
fictitious business name statement must be filed before that time. The
filing of this statement does not of itself authorize the use in this state of
a fictitious business name in violation of the rights of another under
federal, state, or common law (see Section 14411 et seq. Business and
Professions Code). Publish: 12/13/2012, 12/20/2012, 12/27/2012, 1/3/
2013. The San Gabriel Valley Examiner. CB# P56081-BD.
FICTITIOUS NAME STATEMENT 2012243985
The following person(s) are doing business as: FAB FIVE, 25008 N.
Oakridge Rd., Stevenson Ranch, CA 91381. The full name of registrant(s)
is/are: John E. Wheatley and Ricci W. Wheatley, 25008 N. Oakridge Rd.,
Stevenson Ranch, CA 91381. This 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.) Signed: John E. Wheatley. 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) 12/7/2012.
NOTICE: This fictitious name statement expires five years from the date
it was filed in the office of the county clerk. A new fictitious business
name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious
business name in violation of the rights of another under federal, state,
or common law (see Section 14411 et seq. Business and Professions
Code). Publish: 12/20/2012, 12/27/2012, 1/3/2013, 1/10/2013. The San
Gabriel Valley Examiner. CB# P56099.
FICTITIOUS NAME STATEMENT 2012225926
The following person(s) are doing business as: 1. ALIANZA REIKI
METAFISICA, 2. ASOCIACION REIKI METAFISICA, 1441 Oak Tree Ct.,
La Habra Heights, CA 90631. The full name of registrant(s) is/are: Blanca
Castillo, 1441 Oak Tree Ct., La Habra Heights, CA 90631, Luis A. Reyes,
14302 Crossdale Ave., Norwalk, CA 90650. This 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.) Signed: Blanca Castillo.
The registrant commenced to transact business under the fictitious
business name or names listed above on (date): 11/13/2012. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/
13/2012. NOTICE: This fictitious name statement expires five years from
the date it was filed in the office of the county clerk. A new fictitious
business name statement must be filed before that time. The filing of this
statement does not of itself authorize the use in this state of a fictitious
business name in violation of the rights of another under federal, state,
or common law (see Section 14411 et seq. Business and Professions
Code). Publish: 12/6/2012, 12/13/2012, 12/20/2012, 12/27/2012. The
San Gabriel Valley Examiner. CB# P56066-BD.
FICTITIOUS NAME STATEMENT 2012227997
The following person(s) are doing business as: IGLESIA BAUTISTA
BETANIA, 16603 San Fernando Mission Blvd., Granada Hills, CA 91344.
The full name of registrant(s) is/are: Convencion de Iglesias Bautistas
Hispanas, 1001 E. 28th St., Los Angeles, CA 90011. This 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.) Signed: Convencion
de Iglesias Bautistas Hispanas, President. The registrant commenced
to transact business under the fictitious business name or names listed
above on (date): 11/4/2012. This statement was filed with the County
Clerk of Los Angeles County on (Date) 11/14/2012. NOTICE: This fictitious name statement expires five years from the date it was filed in the
office of the county clerk. A new fictitious business name statement must
be filed before that time. The filing of this statement does not of itself
authorize the use in this state of a fictitious business name in violation
of the rights of another under federal, state, or common law (see Section
14411 et seq. Business and Professions Code). Publish: 12/13/2012,
12/20/2012, 12/27/2012, 1/3/2013. The San Gabriel Valley Examiner.
CB# P56067-BD.
FICTITIOUS NAME STATEMENT 2012227329
The following person(s) are doing business as: JAMES THE HANDYMAN HOME IMPROVEMENT, 10401 S. Broadway, Los Angeles, CA
90003-4540. The full name of registrant(s) is/are: Arthur J. Garrett Sr.,
10401 S. Broadway, Los Angeles, CA 90003-4540. 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: Arthur J. Garrett
Sr.. 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) 11/14/
2012. NOTICE: This fictitious name statement expires five years from the
date it was filed in the office of the county clerk. A new fictitious business
name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious
business name in violation of the rights of another under federal, state,
or common law (see Section 14411 et seq. Business and Professions
Code). Publish: 12/13/2012, 12/20/2012, 12/27/2012, 1/3/2013. The San
Gabriel Valley Examiner. CB# P56064-BD.
FICTITIOUS NAME STATEMENT 2012229240
The following person(s) are doing business as: IBC HEATING & AIR
CONDITIONING, 4905 Pioneer Blvd., Whittier, CA 90601-1843. The full
name of registrant(s) is/are: Ian B. Cox, 4905 Pioneer Blvd., Whittier, CA
90601-1843. 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: Ian B. Cox. 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) 11/16/2012. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county
clerk. A new fictitious business name statement must be filed before that
time. The filing of this statement does not of itself authorize the use in
this state of a fictitious business name in violation of the rights of another
under federal, state, or common law (see Section 14411 et seq. Business
and Professions Code). Publish: 12/13/2012, 12/20/2012, 12/27/2012,
1/3/2013. The San Gabriel Valley Examiner. CB# P56065-BD.
FICTITIOUS NAME STATEMENT 2012230670
The following person(s) are doing business as: Cross Fit 213, 903 S. Hill
St., Los Angeles, CA 90015. The full name of registrant(s) is/are: Gym
213 LLC., 6600 Warner Ave. Unit 171, Huntington Beach, CA 92647.
This 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.) Signed: Alex Francis. 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) 11/19/2012. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county
clerk. A new fictitious business name statement must be filed before that
time. The filing of this statement does not of itself authorize the use in
this state of a fictitious business name in violation of the rights of another
FICTITIOUS NAME STATEMENT 2012230124
The following person(s) are doing business as: LETO, 5935 Bellflower
Blvd., Lakewood, CA 90713. The full name of registrant(s) is/are: Rena'
Koerner, 5935 Bellflower Blvd., Lakewood, CA 90713, Elaine Skaggs,
510 West Palm Ave., El Segundo, CA 90245. 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: Rena' Koerner.
The registrant commenced to transact business under the fictitious
business name or names listed above on (date): 10/29/2012. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/
16/2012. NOTICE: This fictitious name statement expires five years from
the date it was filed in the office of the county clerk. A new fictitious
business name statement must be filed before that time. The filing of this
statement does not of itself authorize the use in this state of a fictitious
business name in violation of the rights of another under federal, state,
or common law (see Section 14411 et seq. Business and Professions
Code). Publish: 12/13/2012, 12/20/2012, 12/27/2012, 1/3/2013. The San
Gabriel Valley Examiner. CB# P56082-BD.
FICTITIOUS NAME STATEMENT 2012230002
The following person(s) are doing business as: INTEGRATIVE CHILDBIRTH SERVICES, 5935 Bellflower Blvd., Lakewood, CA 90713. The
full name of registrant(s) is/are: Rena' Koerner, 5935 Bellflower Blvd.,
Lakewood, CA 90713. 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: Rena' Koerner. The registrant commenced to
transact business under the fictitious business name or names listed
above on (date): 6/17/2000. This statement was filed with the County
Clerk of Los Angeles County on (Date) 11/16/2012. NOTICE: This fictitious name statement expires five years from the date it was filed in the
office of the county clerk. A new fictitious business name statement must
be filed before that time. The filing of this statement does not of itself
authorize the use in this state of a fictitious business name in violation
of the rights of another under federal, state, or common law (see Section
14411 et seq. Business and Professions Code). Publish: 12/13/2012,
12/20/2012, 12/27/2012, 1/3/2013. The San Gabriel Valley Examiner.
CB# P56083-BD.
FICTITIOUS NAME STATEMENT 2012229588
The following person(s) are doing business as: BRAVISSIMO DESIGNS
CA, 14738 Natalie Dr., Whittier, CA 90604-2804. The full name of
registrant(s) is/are: Sharon Lynn Bravo, 14738 Natalie Dr., Whittier, CA
90604-2804. 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: Sharon Lynn Bravo. 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) 11/16/2012. NOTICE: This fictitious name
statement expires five years from the date it was filed in the office of the
county clerk. A new fictitious business name statement must be filed
before that time. The filing of this statement does not of itself authorize
the use in this state of a fictitious business name in violation of the rights
of another under federal, state, or common law (see Section 14411 et seq.
Business and Professions Code). Publish: 12/13/2012, 12/20/2012, 12/
27/2012, 1/3/2013. The San Gabriel Valley Examiner. CB# P56084-BD.
FICTITIOUS NAME STATEMENT 2012230125
The following person(s) are doing business as: CBA Technology, 501
Fair Oaks Ave., South Pasadena, CA 91030. The full name of registrant(s)
is/are: Cynthia Bennett & Associates Inc., 501 Fair Oaks Ave., South
Pasadena, CA 91030. This 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.) Signed: Cynthia Bennett, 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) 11/16/2012. NOTICE: This
fictitious name statement expires five years from the date it was filed in
the office of the county clerk. A new fictitious business name statement
must be filed before that time. The filing of this statement does not of
itself authorize the use in this state of a fictitious business name in
violation of the rights of another under federal, state, or common law (see
Section 14411 et seq. Business and Professions Code). Publish: 12/13/
2012, 12/20/2012, 12/27/2012, 1/3/2013. The San Gabriel Valley Examiner. CB# P56092-BD.
FICTITIOUS NAME STATEMENT 2012230038
The following person(s) are doing business as: TRENDY TRUCK, 5510
Owensmouth Ave. # 206, Woodland Hills, CA 91367. The full name of
registrant(s) is/are: Jasmine N. Dowlatshahi and Amir H. Eghbal, 5510
Owensmouth Ave. # 206, Woodland Hills, CA 91367. This business is
conducted by: Husband and Wife. I declare that all information in this
statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed:
Jasmine Dowlatshahi. 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) 11/16/2012. NOTICE: This fictitious name statement expires
five years from the date it was filed in the office of the county clerk. A new
fictitious business name statement must be filed before that time. The
filing of this statement does not of itself authorize the use in this state of
a fictitious business name in violation of the rights of another under
federal, state, or common law (see Section 14411 et seq. Business and
Professions Code). Publish: 12/13/2012, 12/20/2012, 12/27/2012, 1/3/
2013. The San Gabriel Valley Examiner. CB# P56093-BD.
FICTITIOUS NAME STATEMENT 2012228533
The following person(s) are doing business as: BM SUPPLY, 1200 S. La
Jolla Ave., Los Angeles, CA 90035-2645. The full name of registrant(s)
is/are: Brittany Martinez, 1200 S. La Jolla Ave., Los Angeles, CA 900352645. 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: Brittany Martinez. The registrant commenced to transact business under the fictitious business name or names listed above on (date):
11/11/2012. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/15/2012. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county
clerk. A new fictitious business name statement must be filed before that
time. The filing of this statement does not of itself authorize the use in
this state of a fictitious business name in violation of the rights of another
under federal, state, or common law (see Section 14411 et seq. Business
and Professions Code). Publish: 12/13/2012, 12/20/2012, 12/27/2012,
1/3/2013. The San Gabriel Valley Examiner. CB# P56100-BD.
• Classifieds • Classifieds •
JOBS
REAL ESTATE
SERVICES
SEEKING MATURE EXPERIENCED
FEMALE PERSONAL CARE
ASSISTANT
HOUSE FOR RENT
COMPLETELY RENOVATED
One Bedroom, One Bath, Kitchen,
Living Room, Office, Utility Room.
$1600/month
Perfect for Quite Couple.
No Pets, Illegal Drugs Or Smoking!
Walking distance to
Glendora Village.
Call 951-676-9199 for Appointment.
McMARTIN TREE EXPERTS
Providing quality service with
honesty, integrity and reliability
Pruning • Diagnosis • Thinning
Risk Assesment • Planting & Early
Care • Safe Removal Projects
Fully Insured
24 HR Emergency Service
626.852.0056
California Contractor’s License
#971889 • Bonded
for a Lady with Alzheimer’s Disease
in Rosedale area Azusa. Call Rita
626-969-1042
FICTITIOUS NAME STATEMENT 2012241351
The following person(s) are doing business as: G.F.C. HANDYMAN,
2444 Chelsea Pl. Apt B, Santa Monica, CA 90404. The full name of
registrant(s) is/are: Gumaro Feliz Contreras Sr., 2444 Chelsea Pl. Apt B,
Santa Monica, CA 90404. 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: Gumaro Feliz Contreras Sr.. 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) 12/4/2012. NOTICE: This
fictitious name statement expires five years from the date it was filed in
the office of the county clerk. A new fictitious business name statement
must be filed before that time. The filing of this statement does not of
itself authorize the use in this state of a fictitious business name in
HELP WANTED
CAR DETAILER
Glendora Area, Part-Time
5Personal Autos to Maintain
Minimum Wage
Call 626-963-4083
REAL ESTATE
FIRST TIME HOMEBUYERS WHY
RENT WHEN YOU CAN OWN?
FREE List w/ Pics! P rlty
24HR FREE Recorded Info
1-800-314-9824 ID#1048
YOUR HOME SOLD IN 90 DAYS,
GUARANTEED
Or I Will Sell It For FREE! P rlty
24HR FREE Recorded Info
1-800-314-9428 ID#1076
OFFICE SPACE
211 S.Glendora Ave. Suite D.
Apx. 800 SQ.FT.
$900.00 MO.
626-231-4205
$5 OFF FOOT MASSAGE
inside Divine Nails SPA
Regular Price $30/hr
$20/Half hr
Gift Card Available
143 N Glendora Ave.
Glendora, CA 91741
(626) 335-5555
CLASSIFIEDS
AD SUBMISSION
DEADLINE:
EVERY MONDAY,
5 P.M.
Rate: $20/per month (4 issues) for ads no more than
20 words or items. Write your ad and mail, fax,
or e-mail it to the S.G.V. Examiner.
To run your ad we need your:
Name_____________________
_________________________
_________________________
MAIL-IN FORM
Address: (No P.O.Box)
______________________________
_____________________________________
_____________________________________
______________________________
______________________________
______________________________
______________________________
______________________________
______________________________
______________________________
Tel.___________________________
Make checks payable to
SGV Examiner
clip out form and, together
with your payment check,
mail them to:
623 W. Foothill Blvd.,
Glendora, CA 91741
CLASSIFICATION: SERVICES WANTED FOR SALE
REAL ESTATE FOR RENT JOBS OTHER
The San Gabriel Valley
Examiner
Fax: 626/852-1904;
Tel: 626/852-3374;
e-mail: [email protected]
B12
December 20 - 26, 2012
S.G.V. EXAMINER
Helpful Tips for the Coming Tax Season
As the holiday season begins and the year comes to an
end, here are some things to
keep in mind for your federal
tax filings:
1. Maximize your tax savings by contributing to your retirement account. Contributions can be made to your traditional IRA for a year at any
time during the year or by the
due date for filing your return
for that year, not including extensions. For most people, this
means that contributions for
2012 must be made by April
15, 2013. For additional information, see:
http://
www.irs.gov/RetirementPlans/Plan-Participant,-Employee/Retirement-TopicsIRA-Contribution-Limits.
2. Have you made a substantial gift? If you gave
money or property to someone
as a gift, you may owe federal
gift tax. Many gifts are not
subject to the gift tax, but the
Hey, Fleaz knottie doG...
Heck, so my Spanish is a little ruff..
IRS offers the following eight
tips about gifts and the gift tax:
http://www.irs.gov/uac/
Eight-Tips-to-Determine-ifYour-Gift-is-Taxable.
3. Did you know that taxpayers in your area can receive
up to $5,891 when filling their
tax returns and claiming the
Earned Income Tax Credit
(EITC)? Consider the financial boost EITC provides for
working people in a recovering economy and the impact of
OFFICE SPACE
211 S.Glendora
Ave. Suite D.
Apx. 800 SQ.FT.
$900.00 MO.
626-231-4205
that influx of cash to the local
economy. The amazing part
is that there are potentially eligible recipients who miss this
credit because they don't file
a Federal tax return!
EITC is a refundable federal income tax credit for low
to moderate income workers.
When EITC exceeds the
amount of taxes owed, it results in a tax refund to those
who claim and qualify for the
credit. To qualify, taxpayers
must meet certain requirements and file a tax return,
even if they owe no tax or do
not have a filing requirement.
For additional information,
see: http://www.boe.ca.gov/
members/horton/initiatives/
vita_eitc.html or http://
www.eitc.irs.gov/ptoolkit/govt/
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
1-800-606-6834
Food You Can Bank On
MONDAY-THURSDAY:
7 am - 3 pm
FRIDAY: 7 am - 8 pm
(serving dinner)
SATURDAY: 7 am-3 p.m.
SUNDAY: 8 am-2 pm
(breakfast only)
COUPON
Buy one entree and
Get a 2nd entree FREE
(free entree not to exceed $5.00 value,
with minimum purchase of 2 beverages)
MONDAY TO FRIDAY ONLY EXP. 12/31/12
(626) 914-4417 •161 N. Glendora Ave.
Monday-Thursday 9:00am - 6:00pm
Friday 8:00am - 6:00pm
Saturday 8:00am-4pm Closed Sunday
Have MEDICARE
QUESTIONS???
Call Us::
(626) 963-3244
WIA
Warner Insurance Agency
125 N. Glendora Ave.
Glendora, CA 91741
LICENSE #0809588
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
“DON’T DRIVE DRUNK”
FREE Lift Home...For YOU And Your CAR...
NO QUESTIONS! NO CHARGE!
24 Hour Towing... 7 Days A Week • Official Police Tow
Serving AZUSA, COVINA, DUARTE,
• Fast Personalized
GLENDORA, IRWINDALE, SAN DIMAS
Service
• We Haul Junk and
Abandoned Vehicles
•
Auto Lockouts
1045 W. Kirkwall
134 N. Valencia
(6
26) 914-184
(626)
914-18411
Glendora
Azusa
8995
FREE COMPLETE
SAFETY INSPECTION
Brake Inspection, Tire Rotation, Battery Check
Must bring this ad*
Most vehicles
BRING THIS AD!
Must bring this ad*
The San Gabriel Valley
Examiner
FAST & PERSONAL & CONFIDENTIAL SERVICE
*Loans Made Pursuant To Department Of Corporations Finance Lenders Lic.
27 Years of
Experience
We Now Offer
Mechanic
Service
Facebook
Find Us
Like Us
www.erniescarburetor.com
Mention
this ad
and get
a 10%
discount