Mountain Views News     Logo: MVNews     Saturday, January 8, 2011

MVNews this week:  Page 8

8

Legal Notices

 Mountain Views News Saturday, January 8, 2011 

FICTITIOUS BUSINESS NAME STATEMENT

File No. 10-1823649

The following person(s) is (are) doing business as: 99 CENTS 
& GIFT SHOP, 8825 E. VALLEY BLVD., ROSEMEAD, 
CA 91770. Full name of registrant(s) is (are) HENRY HO, 
3328 IVAR AVE., ROSEMEAD, CA 91770. This Business is 
conducted by: AN INDIVIDUAL. Signed: HENRY HO. This 
statement was filed with the County Clerk of Los Angeles 
County on 12/09/10. The registrant(s) has (have) commenced 
to transact business under the fictitious business name or names 
listed above on N/A. NOTICE- This Fictitious Name Statement 
expires five years from the date it was filed in 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 
Professions Code)Publish: Mountain Views News 

Dates Pub: Dec. 18, 25, 2010, Jan. 01, 08, 2011

FICTITIOUS BUSINESS NAME STATEMENT

File No. 10-1792797

The following person(s) is (are) doing business as: ALL 
CALIFORNIA CARPET CLEANING; GARCIA’S CARPET 
CLEANING, 13119 CORNUTA AVE., DOWNEY, CA 90242. 
Full name of registrant(s) is (are) VICTORIO GARCIA, 13119 
CORNUTA AVE., DOWNEY, CA 90242. This Business 
is conducted by: AN INDIVIDUAL. Signed: VICTORIO 
GARCIA. This statement was filed with the County Clerk of 
Los Angeles County on 12/06/10. The registrant(s) has (have) 
commenced to transact business under the fictitious business 
name or names listed above on N/A. NOTICE- This Fictitious 
Name Statement expires five years from the date it was filed 
in 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 Professions Code)Publish: Mountain Views News 

Dates Pub: Dec. 18, 25, 2010, Jan. 01, 08, 2011

FICTITIOUS BUSINESS NAME STATEMENT

File No. 10-1814369

The following person(s) is (are) doing business as: DALEY 
AND ASSOCIATES POLITICAL CONSULTING, 253 
CLINTON ST., PASADENA, CA 91103. Full name of 
registrant(s) is (are) JUSTIN M. DALEY, 253 CLINTON ST., 
PASADENA, CA 91103. This Business is conducted by: AN 
INDIVIDUAL. Signed: JUSTIN M. DALEY. This statement 
was filed with the County Clerk of Los Angeles County on 
12/08/10. The registrant(s) has (have) commenced to transact 
business under the fictitious business name or names listed 
above on N/A. NOTICE- This Fictitious Name Statement 
expires five years from the date it was filed in 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 
Professions Code)Publish: Mountain Views News 

Dates Pub: Dec. 18, 25, 2010, Jan. 01, 08, 2011

FICTITIOUS BUSINESS NAME STATEMENT

File No. 10-1781840

The following person(s) is (are) doing business as: 
FRUITDUCE TRADING CO., 1455 MONTEREY PARK, 
STE 201, MONTEREY PARK, CA 91754. Full name of 
registrant(s) is (are) GERALD WANG, DIANE WANG, 706 N. 
1st. AVE., ARCADIA, CA 91006. This Business is conducted 
by: HUSBAND and WIFE. Signed: GERALD WANG. This 
statement was filed with the County Clerk of Los Angeles 
County on 12/03/10. The registrant(s) has (have) commenced 
to transact business under the fictitious business name or names 
listed above on N/A. NOTICE- This Fictitious Name Statement 
expires five years from the date it was filed in 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 
Professions Code)Publish: Mountain Views News 

Dates Pub: Dec. 18, 25, 2010, Jan. 01, 08, 2011

FICTITIOUS BUSINESS NAME STATEMENT

File No. 10-1781891

The following person(s) is (are) doing business as: GO GREEN 
KUSH; GO GREEN K; 420 GO GREEN; GO GREEN SFS, 
12145 SLAUSON AVE. STE B, SANTA FE SPRINGS, 
CA 90670-2603. Full name of registrant(s) is (are) SANTA 
FE SPRINGS SERVICES, 12145 SLAUSON AVE. STE 
B, SANTA FE SPRINGS, CA 90670-2603. This Business 
is conducted by: A CORPORATION. Signed: LORNA 
MATOUSEK. This statement was filed with the County Clerk 
of Los Angeles County on 12/03/10. The registrant(s) has 
(have) commenced to transact business under the fictitious 
business name or names listed above on 5/1/2010. NOTICE- 
This Fictitious Name Statement expires five years from the date 
it was filed in 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 Professions Code)Publish: 
Mountain Views News 

Dates Pub: Dec. 18, 25, 2010, Jan. 01, 08, 2011

FICTITIOUS BUSINESS NAME STATEMENT

File No. 10-1816645

The following person(s) is (are) doing business as: JAVIER 
TACOS MEXICO #9, 4235 W. EL SEGUNDO BLVD. #H, 
HAWTHORNE, CA 90250. Full name of registrant(s) is 
(are) JAVIER CERVANTES, 4683 BELL PL., BELL, CA 
90201. This Business is conducted by: AN INDIVIDUAL. 
Signed: JAVIER CERVANTES. This statement was filed with 
the County Clerk of Los Angeles County on 12/08/10. The 
registrant(s) has (have) commenced to transact business under 
the fictitious business name or names listed above on 12/1/2010. 
NOTICE- This Fictitious Name Statement expires five years 
from the date it was filed in 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 Professions Code)Publish: 
Mountain Views News 

Dates Pub: Dec. 18, 25, 2010, Jan. 01, 08, 2011

FICTITIOUS BUSINESS NAME STATEMENT

File No. 10-1791858

The following person(s) is (are) doing business as: LG 
DESIGNS, 19048 DAISETTA ST., ROWLAND HTS., 
CA 91748. Full name of registrant(s) is (are) LEONEL 
GONZALEZ, 19048 DAISETTA ST., ROWLAND HTS., CA 
91748. This Business is conducted by: AN INDIVIDUAL. 
Signed: LEONEL GONZALEZ. This statement was filed with 
the County Clerk of Los Angeles County on 12/06/10. The 
registrant(s) has (have) commenced to transact business under 
the fictitious business name or names listed above on N/A. 
NOTICE- This Fictitious Name Statement expires five years 
from the date it was filed in 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 Professions Code)Publish: 
Mountain Views News 

Dates Pub: Dec. 18, 25, 2010, Jan. 01, 08, 2011

FICTITIOUS BUSINESS NAME STATEMENT

File No. 10-1805239

The following person(s) is (are) doing business as: MAKE 
IT HAPPEN FINANCIAL, 4088 CRENSHAW BLVD., L.A., 
CA 90008. Full name of registrant(s) is (are) SAMUEL R. 
GHEBREMICHAEL, 4088 CRENSHAW BLVD., L.A., CA 
90008. This Business is conducted by: AN INDIVIDUAL. 
Signed: SAMUEL R. GHEBREMICHAEL. This statement 
was filed with the County Clerk of Los Angeles County on 
12/07/10. The registrant(s) has (have) commenced to transact 
business under the fictitious business name or names listed 
above on N/A. NOTICE- This Fictitious Name Statement 
expires five years from the date it was filed in 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 
Professions Code)Publish: Mountain Views News 

Dates Pub: Dec. 18, 25, 2010, Jan. 01, 08, 2011

FICTITIOUS BUSINESS NAME STATEMENT

File No. 10-1816916

The following person(s) is (are) doing business as: MCM 
INSURANCE, 4440 CASA GRANDE CIR. #92, CYPRESS, 
CA 90630. Full name of registrant(s) is (are) MARTIN C. 
MICCOLI, JR., 9632 KARMONT AVE., SOUTH GATE, CA 
90280. This Business is conducted by: AN INDIVIDUAL. 
Signed: MARTIN C. MICCOLI, JR. This statement was filed 
with the County Clerk of Los Angeles County on 12/08/10. The 
registrant(s) has (have) commenced to transact business under 
the fictitious business name or names listed above on N/A. 
NOTICE- This Fictitious Name Statement expires five years 
from the date it was filed in 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 Professions Code)Publish: 
Mountain Views News 

Dates Pub: Dec. 18, 25, 2010, Jan. 01, 08, 2011

FICTITIOUS BUSINESS NAME STATEMENT

File No. 10-1823471

The following person(s) is (are) doing business as: MERIT 
REALTY GROUP, 155 S. MEDNIK AVE., L.A., CA 90022. 
Full name of registrant(s) is (are) MANUEL DAVILA, 155 S. 
MEDNIK AVE., L.A., CA 90022. This Business is conducted 
by: AN INDIVIDUAL. Signed: MANUEL DAVILA. This 
statement was filed with the County Clerk of Los Angeles 
County on 12/09/10. The registrant(s) has (have) commenced 
to transact business under the fictitious business name or names 
listed above on N/A. NOTICE- This Fictitious Name Statement 
expires five years from the date it was filed in 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 
Professions Code)Publish: Mountain Views News 

Dates Pub: Dec. 18, 25, 2010, Jan. 01, 08, 2011

FICTITIOUS BUSINESS NAME STATEMENT

File No. 10-1776837

The following person(s) is (are) doing business as: MONEY 
WISE PROPERTY MANAGEMENT, 6528 GREENLEAF 
AVE. #128, WHITTIER, CA 90601. Full name of registrant(s) 
is (are) MONEY WISE INVESTMENTS, INC., 6528 
GREENLEAF AVE. #128, WHITTIER, CA 90601. This 
Business is conducted by: A CORPORATION. Signed: FAYEZ 
H. HENEIH. This statement was filed with the County Clerk of 
Los Angeles County on 12/03/10. The registrant(s) has (have) 
commenced to transact business under the fictitious business 
name or names listed above on 12/03/2010. NOTICE- This 
Fictitious Name Statement expires five years from the date it 
was filed in 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 Professions Code)Publish: 
Mountain Views News 

Dates Pub: Dec. 18, 25, 2010, Jan. 01, 08, 2011

FICTITIOUS BUSINESS NAME STATEMENT

File No. 10-1779714

The following person(s) is (are) doing business as: QIZLY, 
5627 TEHAMA ST., L.A., CA 90042. Full name of registrant(s) 
is (are) YONG LEE, 5627 TEHAMA ST., L.A., CA 90042. This 
Business is conducted by: AN INDIVIDUAL. Signed: YONG 
LEE. This statement was filed with the County Clerk of Los 
Angeles County on 12/03/10. The registrant(s) has (have) 
commenced to transact business under the fictitious business 
name or names listed above on N/A. NOTICE- This Fictitious 
Name Statement expires five years from the date it was filed 
in 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 Professions Code)Publish: Mountain Views News 

Dates Pub: Dec. 18, 25, 2010, Jan. 01, 08, 2011

FICTITIOUS BUSINESS NAME STATEMENT

File No. 10-1806710

The following person(s) is (are) doing business as: RAPID 
SERVICES, 7123 RIO FLORA PL., DOWNEY, CA 90241. 
Full name of registrant(s) is (are) BRENDA AGUIRRE, 
7123 RIO FLORA PL., DOWNEY, CA 90241. This Business 
is conducted by: AN INDIVIDUAL. Signed: BRENDA 
AGUIRRE. This statement was filed with the County Clerk of 
Los Angeles County on 12/07/10. The registrant(s) has (have) 
commenced to transact business under the fictitious business 
name or names listed above on N/A. NOTICE- This Fictitious 
Name Statement expires five years from the date it was filed 
in 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 Professions Code)Publish: Mountain Views News 

Dates Pub: Dec. 18, 25, 2010, Jan. 01, 08, 2011

FICTITIOUS BUSINESS NAME STATEMENT

File No. 10-1823472

The following person(s) is (are) doing business as: SUCCESS 
COMMERCIAL, 155 S. MEDNIK AVE., L.A., CA 90022. 
Full name of registrant(s) is (are) MANUEL DAVILA, 155 S. 
MEDNIK AVE., L.A., CA 90022. This Business is conducted 
by: AN INDIVIDUAL. Signed: MANUEL DAVILA. This 
statement was filed with the County Clerk of Los Angeles 
County on 12/09/10. The registrant(s) has (have) commenced 
to transact business under the fictitious business name or names 
listed above on N/A. NOTICE- This Fictitious Name Statement 
expires five years from the date it was filed in 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 
Professions Code)Publish: Mountain Views News 

Dates Pub: Dec. 18, 25, 2010, Jan. 01, 08, 2011

FICTITIOUS BUSINESS NAME STATEMENT

File No. 10-1822295

The following person(s) is (are) doing business as: WAVE 
JANITORIAL SERVICES, 11747 COLIMA RD., WHITTIER, 
CA 90604. Full name of registrant(s) is (are) ABDALMASEH 
GABER, 11747 COLIMA RD., WHITTIER, CA 90604. 
This Business is conducted by: AN INDIVIDUAL. Signed: 
ABDALMASEH GABER. This statement was filed with 
the County Clerk of Los Angeles County on 12/09/10. The 
registrant(s) has (have) commenced to transact business under 
the fictitious business name or names listed above on N/A. 
NOTICE- This Fictitious Name Statement expires five years 
from the date it was filed in 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 Professions Code)Publish: 
Mountain Views News 

Dates Pub: Dec. 18, 25, 2010, Jan. 01, 08, 2011

FICTITIOUS BUSINESS NAME STATEMENT

File No. 10-1831630

The following person(s) is (are) doing business as: CASTLE 
AND HOME REALTORS; CASTLE AND HOME REALTY, 
939 CONCHA ST., ALTADENA, CA 91001. Full name of 
registrant(s) is (are) KAREN ELIZABETH BOEHM, 939 
CONCHA ST., ALTADENA, CA 91001. This Business 
is conducted by: AN INDIVIDUAL. Signed: KAREN 
ELIZABETH BOEHM. This statement was filed with the 
County Clerk of Los Angeles County on 12/10/10. The 
registrant(s) has (have) commenced to transact business under 
the fictitious business name or names listed above on N/A. 
NOTICE- This Fictitious Name Statement expires five years 
from the date it was filed in 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 Professions Code)Publish: 
Mountain Views News 

Dates Pub: Dec. 18, 25, 2010, Jan. 01, 08, 2011

FICTITIOUS BUSINESS NAME STATEMENT

File No. 10-1847714

The following person(s) is (are) doing business as: DOLL 
HOUZE MUSIC, 10853 FIRESTONE BLVD. #5A, 
NORWALK, CA 90650. Full name of registrant(s) is (are) 
LA ANDRIA HUNTER, 10853 FIRESTONE BLVD. #5A, 
NORWALK, CA 90650, CAMILLIE S. ANDERSON, 823 N. 
GOWER ST. #12, L.A., CA 90038. This Business is conducted 
by: CO-PARTNERS. Signed: CAMILLIE S. ANDERSON. 
This statement was filed with the County Clerk of Los Angeles 
County on 12/14/10. The registrant(s) has (have) commenced 
to transact business under the fictitious business name or names 
listed above on N/A. NOTICE- This Fictitious Name Statement 
expires five years from the date it was filed in 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 
Professions Code)Publish: Mountain Views News 

Dates Pub: Dec. 18, 25, 2010, Jan. 01, 08, 2011

FICTITIOUS BUSINESS NAME STATEMENT

File No. 10-1827179

The following person(s) is (are) doing business as: ETA 
SUPPLIES, 141 S. LAKE AVE. STE 104, PASADENA, 
CA 91101. Full name of registrant(s) is (are) TIMOTHY P. 
O’BRIEN, 1518 UNDA VISTA AVE., PASADENA, CA 
91103. This Business is conducted by: AN INDIVIDUAL. 
Signed: TIMOTHY P. O’BRIEN. This statement was filed with 
the County Clerk of Los Angeles County on 12/10/10. The 
registrant(s) has (have) commenced to transact business under 
the fictitious business name or names listed above on 6/1/10. 
NOTICE- This Fictitious Name Statement expires five years 
from the date it was filed in 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 Professions Code)Publish: 
Mountain Views News 

Dates Pub: Dec. 18, 25, 2010, Jan. 01, 08, 2011

FICTITIOUS BUSINESS NAME STATEMENT

File No. 10-1856791

The following person(s) is (are) doing business as: HIGH 
WAY IS THE RIGHT WAY, 1762 W. 43rd ST., L.A., CA 90062. 
Full name of registrant(s) is (are) CHARLES HILL, 1762 W. 
43rd ST., L.A., CA 90062. This Business is conducted by: AN 
INDIVIDUAL. Signed: CHARLES HILL. This statement 
was filed with the County Clerk of Los Angeles County on 
12/15/10. The registrant(s) has (have) commenced to transact 
business under the fictitious business name or names listed 
above on N/A. NOTICE- This Fictitious Name Statement 
expires five years from the date it was filed in 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 
Professions Code)Publish: Mountain Views News 

Dates Pub: Dec. 18, 25, 2010, Jan. 01, 08, 2011

FICTITIOUS BUSINESS NAME STATEMENT

File No. 10-1867548

The following person(s) is (are) doing business as: HOP 
PRINTING, 12129 PANTHEON ST., NORWALK, CA 90650. 
Full name of registrant(s) is (are) ALFREDO GALLARDO, 
11621 GWYNNE AVE., NORWALK, CA 90650, ARMANDO 
MARTINEZ, 11913 MAIDSTONE AVE., NORWALK, CA 
90650, BRANDON DANO MENDOZA, 12129 PANTHEON 
ST., NORWALK, CA 90650. This Business is conducted 
by: A GENERAL PARTNERSHIP. Signed: ALFREDO 
GALLARDO. This statement was filed with the County Clerk 
of Los Angeles County on 12/16/10. The registrant(s) has 
(have) commenced to transact business under the fictitious 
business name or names listed above on N/A. NOTICE- This 
Fictitious Name Statement expires five years from the date it 
was filed in 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 Professions Code)Publish: 
Mountain Views News 

Dates Pub: Dec. 18, 25, 2010, Jan. 01, 08, 2011

FICTITIOUS BUSINESS NAME STATEMENT

File No. 10-1849140

The following person(s) is (are) doing business as: HYPE 
DANCE STUDIOS, 1951 CARSON ST., TORRANCE, CA 
90501. Full name of registrant(s) is (are) KPA FUSION DANCE 
REPERTOIRE, 14428 CERISE AVE. STE 3, HAWTHORNE, 
CA 90250. This Business is conducted by: A CORPORATION. 
Signed: KATISHA P. ADAMS. This statement was filed with 
the County Clerk of Los Angeles County on 12/14/10. The 
registrant(s) has (have) commenced to transact business under 
the fictitious business name or names listed above on N/A. 
NOTICE- This Fictitious Name Statement expires five years 
from the date it was filed in 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 Professions Code)Publish: 
Mountain Views News 

Dates Pub: Dec. 18, 25, 2010, Jan. 01, 08, 2011

FICTITIOUS BUSINESS NAME STATEMENT

File No. 10-1840612

The following person(s) is (are) doing business as: J and 
S TAX SERVICES, 5150 E. CANDLEWOOD ST. #24, 
LAKEWOOD, CA 90712. Full name of registrant(s) is (are) 
JOEY R. JIMENO, 11 JACKRABBIT LANE, CARSON, CA 
90745. This Business is conducted by: AN INDIVIDUAL. 
Signed: JOEY R. JIMENO. This statement was filed with 
the County Clerk of Los Angeles County on 12/13/10. The 
registrant(s) has (have) commenced to transact business under 
the fictitious business name or names listed above on N/A. 
NOTICE- This Fictitious Name Statement expires five years 
from the date it was filed in 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 Professions Code)Publish: 
Mountain Views News 

Dates Pub: Dec. 18, 25, 2010, Jan. 01, 08, 2011

FICTITIOUS BUSINESS NAME STATEMENT

File No. 10-1833497

The following person(s) is (are) doing business as: LOS 
ANGELES BREWING CO., 756 S. BROADWAY 
ST., L.A., CA 90014. Full name of registrant(s) is (are) 
THE ENTERTAINMENT TEAM )T.E.T.), LLC, 8610 
GUATEMALA ST., DOWNEY, CA 90240. This Business is 
conducted by: A LIMITED LIABILITY COMPANY. Signed: 
RALPH VERDUGO. This statement was filed with the County 
Clerk of Los Angeles County on 12/10/10. The registrant(s) 
has (have) commenced to transact business under the fictitious 
business name or names listed above on N/A. NOTICE- This 
Fictitious Name Statement expires five years from the date it 
was filed in 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 Professions Code)Publish: 
Mountain Views News 

Dates Pub: Dec. 18, 25, 2010, Jan. 01, 08, 2011

FICTITIOUS BUSINESS NAME STATEMENT

File No. 10-1866582

The following person(s) is (are) doing business as: S & M 
MAINTENANCE SERVICE, 460 HINDRY AVE. STE A, 
INGLEWOOD, CA 90301. Full name of registrant(s) is (are) 
SANDRA M. MARTIN, 303 W. REGENT ST., INGLEWOOD, 
CA 90301. This Business is conducted by: AN INDIVIDUAL. 
Signed: SANDRA M. MARTIN. This statement was filed with 
the County Clerk of Los Angeles County on 12/16/10. The 
registrant(s) has (have) commenced to transact business under 
the fictitious business name or names listed above on N/A. 
NOTICE- This Fictitious Name Statement expires five years 
from the date it was filed in 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 Professions Code)Publish: 
Mountain Views News 

Dates Pub: Dec. 18, 25, 2010, Jan. 01, 08, 2011

FICTITIOUS BUSINESS NAME STATEMENT

File No. 10-1827178

The following person(s) is (are) doing business as: TEA 
DIAGNOSTICS, 141 S. LAKE AVE. STE 104, PASADENA, 
CA 91101. Full name of registrant(s) is (are) AMERICAN 
MEDICAL BILLING SOLUTION, LLC, 141 S. LAKE AVE. 
STE 104, PASADENA, CA 91101. This Business is conducted 
by: A LIMITED LIABILITY COMPANY. Signed: TIMOTHY 
P. O’BRIEN. This statement was filed with the County Clerk of 
Los Angeles County on 12/10/10. The registrant(s) has (have) 
commenced to transact business under the fictitious business 
name or names listed above on 5/28/10. NOTICE- This 
Fictitious Name Statement expires five years from the date it 
was filed in 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 Professions Code)Publish: 
Mountain Views News 

Dates Pub: Dec. 18, 25, 2010, Jan. 01, 08, 2011

FICTITIOUS BUSINESS NAME STATEMENT

File No. 11-0015081

The following person(s) is (are) doing business as: CITY 
LIGHTS APPRAISAL, 2434 JACKSON AVE., ROSEMEAD, 
CA 91770. Full name of registrant(s) is (are) MING LUNG 
HWU, 2434 JACKSON AVE., ROSEMEAD, CA 91770. This 
Business is conducted by: AN INDIVIDUAL. Signed: MING 
LUNG HWU. This statement was filed with the County Clerk 
of Los Angeles County on 01/04/2011. The registrant(s) has 
(have) commenced to transact business under the fictitious 
business name or names listed above on N/A. NOTICE- This 
Fictitious Name Statement expires five years from the date it 
was filed in 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 Professions Code)Publish: 
Mountain Views News 

Dates Pub: Jan. 08, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT

File No. 11-0014196

The following person(s) is (are) doing business as: HAM 
HEUNG RESTAURANT, 20627 GOLDEN SPRINGS 
DR. STE 2A, DIAMOND BAR, CA 91765. Full name of 
registrant(s) is (are) TWO H FOOD SERVICES CO., 20627 
GOLDEN SPRINGS DR. STE 2A, DIAMOND BAR, CA 
91765. This Business is conducted by: A CORPORATION. 
Signed: KYU JIN KIM. This statement was filed with the 
County Clerk of Los Angeles County on 01/04/2011. The 
registrant(s) has (have) commenced to transact business 
under the fictitious business name or names listed above on 
01/01/2011. NOTICE- This Fictitious Name Statement expires 
five years from the date it was filed in the office of the County 
Clerk. A new Fictitious Business Name Statement must be 
filed 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 
Professions Code)Publish: Mountain Views News 

Dates Pub: Jan. 08, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT

File No. 11-0031353

The following person(s) is (are) doing business as: LKL 
PERFORMANCE, 
14840 VALLEY 
BLVD. STE K, 
LA PUENTE, CA 
91746. Full name of 
registrant(s) is (are) 
JACKY CHENG, 148 
S. 8th AVE. #F, CITY 
OF INDUSTRY, CA 
91746. This Business 
is conducted by: 
AN INDIVIDUAL. 
Signed: JACKY 
CHENG. This 
statement was filed 
with the County 
Clerk of Los 
Angeles County on 
01/06/2011. The 
registrant(s) has 
(have) commenced 
to transact business 
under the fictitious 
business name or 
names listed above 
on N/A. NOTICE- 
This Fictitious Name 
Statement expires 
five years from the 
date it was filed 
in 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 
Professions Code)
Publish: Mountain 
Views News 

Dates Pub: Jan. 08, 
15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT

File No. 10-1946911

The following person(s) is (are) doing business as: PACHECO’S 
TIRE #2, 2991 E. IMPERIAL HWY, CA 90262. Full name of 
registrant(s) is (are) JOSE LUIS PACHECO, 10900 BUFORD 
AVE., INGLEWOOD, CA 90304. This Business is conducted 
by: AN INDIVIDUAL. Signed: JOSE LUIS PACHECO. This 
statement was filed with the County Clerk of Los Angeles 
County on 12/30/10. The registrant(s) has (have) commenced 
to transact business under the fictitious business name or names 
listed above on N/A. NOTICE- This Fictitious Name Statement 
expires five years from the date it was filed in 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 
Professions Code)Publish: Mountain Views News 

Dates Pub: Jan. 08, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT

File No. 11-0031347

The following person(s) is (are) doing business as: R & A 
PAPER & PLASTIC, 16511 GARFIELD AVE. SPC 49D, 
PARAMOUNT, CA 90723. Full name of registrant(s) is (are) 
ROBERT E. ARGUELLO, 16511 GARFIELD AVE. SPC 
49D, PARAMOUNT, CA 90723. This Business is conducted 
by: AN INDIVIDUAL. Signed: ROBERT E. ARGUELLO. 
This statement was filed with the County Clerk of Los Angeles 
County on 01/06/2011. The registrant(s) has (have) commenced 
to transact business under the fictitious business name or names 
listed above on N/A. NOTICE- This Fictitious Name Statement 
expires five years from the date it was filed in 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 
Professions Code)Publish: Mountain Views News 

Dates Pub: Jan. 08, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT

File No. 10-1946848

The following person(s) is (are) doing business as: REMCON 
CONSULTING, 5318 E. 2nd ST. #358, LONG BEACH, 
CA 90803. Full name of registrant(s) is (are) ROBERT E. 
McINTYRE, 1500 E. OCEAN BLVD. #408, LONG BEACH, 
CA 90802. This Business is conducted by: AN INDIVIDUAL. 
Signed: ROBERT E. McINTYRE. This statement was filed 
with the County Clerk of Los Angeles County on 12/30/10. 
The registrant(s) has (have) commenced to transact business 
under the fictitious business name or names listed above on 
01/01/2010. NOTICE- This Fictitious Name Statement expires 
five years from the date it was filed in 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 
Professions Code)Publish: Mountain Views News 

Dates Pub: Jan. 08, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT

File No. 10-1922302

The following person(s) is (are) doing business as: RLK 
MODEL MANAGEMENT; RLK TALENT, 127 W. CLARION 
DR., CARSON, CA 90745. Full name of registrant(s) is 
(are) RITCHE LAGO BAUTISTA, 127 W. CLARION DR., 
CARSON, CA 90745. This Business is conducted by: AN 
INDIVIDUAL. Signed: RITCHE LAGO BAUTISTA. This 
statement was filed with the County Clerk of Los Angeles 
County on 12/28/2010. The registrant(s) has (have) commenced 
to transact business under the fictitious business name or names 
listed above on N/A. NOTICE- This Fictitious Name Statement 
expires five years from the date it was filed in 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 
Professions Code)Publish: Mountain Views News 

Dates Pub: Jan. 08, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT

File No. 10-1943315

The following person(s) is (are) doing business as: 
SCHODORF’S LUNCHEONETTE, 5051 YORK BLVD., 
L.A., CA 90042. Full name of registrant(s) is (are) PUES, 
INC., 5668 BALTIMORE ST., L.A., CA 90042. This Business 
is conducted by: A CORPORATION. Signed: MATTHEW 
SCHODORF. This statement was filed with the County Clerk 
of Los Angeles County on 12/30/2010. The registrant(s) has 
(have) commenced to transact business under the fictitious 
business name or names listed above on N/A. NOTICE- This 
Fictitious Name Statement expires five years from the date it 
was filed in 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 Professions Code)Publish: 
Mountain Views News 

Dates Pub: Jan. 08, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT

File No. 11-0015080

The following person(s) is (are) doing business as: TOP 
ONE APPRAISAL, 7431 HELLMAN AVE., ROSEMEAD, 
CA 91770. Full name of registrant(s) is (are) BRANDON 
TANG, 7431 HELLMAN AVE., ROSEMEAD, CA 91770. 
This Business is conducted by: AN INDIVIDUAL. Signed: 
BRANDON TANG. This statement was filed with the County 
Clerk of Los Angeles County on 01/04/2011. The registrant(s) 
has (have) commenced to transact business under the fictitious 
business name or names listed above on 12/01/10. NOTICE- 
This Fictitious Name Statement expires five years from the date 
it was filed in 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 Professions Code)Publish: 
Mountain Views News 

Dates Pub: Jan. 08, 15, 22, 29, 2011

FILE NO. 10-1946917

STATEMENT OF ABANDONMENT OF USE OF 
FICTITIOUS BUSINESS NAME

The following person(s) has/have abandoned the use of the 
fictitious business name: PACHECO’S TIRES #2, 2991 E. 
IMPERIAL HWY., LYNWOOD, CA 90262. The fictitious 
business name referred to above was filed on 01/07/2010, 
in the county of Los Angeles. The original file number 
of 20100024436. The business was conducted by: AN 
INDIVIDUAL. This statement was filed with the County Clerk 
of Los Angeles on 12/30/10. The business information in this 
statement is true and correct. (A registrant who declares as true 
information which he or she knows to be false, is guilty of a 
crime.) SIGNED: GREGORIO PACHECO/OWNER.

Publish: Mountain Views News 

Dates Pub: Jan. 08, 15, 22, 29, 2011

City of Sierra Madre

PUBLIC HEARING NOTICE

To: Citywide

From: The City of Sierra Madre

Subject: PROPOSED RESIDENTIAL CANYON ZONE ORDINANCE

Applicant: City of Sierra Madre

Project Location: Properties within the proposed Residential Canyon Zone of the City of Sierra Madre, 
County of Los Angeles, State of California 

The City of Sierra Madre gives notice, pursuant to State of California law, that the City Council will conduct a public hearing to consider a text 
amendment to the City’s Zoning Code (Title 17), and corresponding Zone Change and General Plan Amendment for the proposed Residential 
Canyon (RC) Zone. The difficulties inherent in applying citywide R-1 Zoning standards to the Canyon area of Sierra Madre prompts the need to 
adopt zoning standards that allow reasonable development of properties located therein while preserving the unique character and natural environment 
of this area, as well as preserving the overall quality of life for its residents. The purpose of the new Ordinance is to 1) facilitate residential canyon 
preservation through single-family development standards; 2) maintain the environmental equilibrium unique to the residential canyon consistent 
with the aesthetic of its rustic and historic character; and 3) establish dwelling size, lot coverage, building massing, and floor area ratios specific 
to the Canyon area. Adoption of the Ordinance includes amendments to the City’s Zoning Map, Land Use Map and Title 17 (Zoning Code) of the 
Sierra Madre Municipal Code. At the September 16, 2010 meeting, the Planning Commission recommended approval of the proposed Canyon Zone 
Ordinance to the City Council.

DATE AND TIME OF HEARING PLACE OF HEARING

City of Sierra Madre City of Sierra Madre

City Council meeting City Council Chambers

Tuesday, January 11, 2011 232 W. Sierra Madre Blvd.

(Hearing begins at 6:30 p.m.) Sierra Madre, CA 

All interested persons may attend this meeting and the City Council will hear them with respect thereto.

ENVIRONMENTAL DETERMINATION: The project qualifies for a Negative Declaration pursuant to the provisions of the California 
Environmental Quality Act (CEQA). 

 

APPEAL: If in the future anyone wishes to challenge the decision of the City Council in court, one may be limited to raising the issues that were 
raised or presented in written correspondence delivered to the City Council at, or before, the scheduled public hearing. For further information on 
this subject, please contact the Development Services Department at (626) 355-7135.

By Order of the City Council 

Danny Castro, Director of Development Services 3rd comp

City of Sierra Madre

PUBLIC HEARING NOTICE

To: Citywide

From: The City of Sierra Madre

Subject: ORDINANCES NOS. 1314 AND 1315 – AMENDING THE MUNICIPAL 
CODE TO AMEND AND ADOPT THE 2009 INTERNATIONAL FIRE 

 CODE AND THE 2010 CALIFORNIA FIRE CODE; AND TO ADOPT 
BY REFERENCE THE 2010 CALIFORNIA BUILDING STANDARDS

 CODE WITH CERTAIN EXCEPTIONS, MODIFICATIONS AND 
ADDITIONS

Applicant: City of Sierra Madre

Project Location: Citywide 

The City of Sierra Madre gives notice, pursuant to State of California law, that the City Council will conduct public hearings to consider Ordinances 
Nos. 1314 and 1315, amending the Municipal Code to amend and adopt the 2009 International Fire Code and the 2010 California Fire Code, and to 
adopt by reference the 2010 California Building Standards Code with certain exceptions, modifications and additions. The amendments to the Fire 
Code include requirements which address recreational fires, fire access road width, automatic sprinkler systems, fire retardant roofs, and repeal of 
conflicting ordinances. The updates to the Building Code include adoption of the 2010 California Residential Code, 2010 California Green Building 
Code, and amendments to the building code and permits, mechanical, electrical, and plumbing codes. The Los Angeles Regional Uniform Code 
Program Technical Amendments to the 2010 California Building Code, Residential Code and Green Building Standards are available for review at the 
Development Services counter at Sierra Madre City Hall, 232 W. Sierra Madre Blvd., Sierra Madre, CA. 

DATE AND TIME OF HEARING PLACE OF HEARING

City of Sierra Madre City of Sierra Madre

City Council meeting City Council Chambers

Tuesday, January 11, 2010 232 W. Sierra Madre Blvd.

(Hearing begins at 6:30 p.m.) Sierra Madre, CA 

All interested persons may attend this meeting and the City Council will hear them with respect thereto.

ENVIRONMENTAL DETERMINATION: Pursuant to Section 15061(b)(3), this project is categorically exempt from the California 
Environmental Quality Act (CEQA). 

APPEAL: If in the future anyone wishes to challenge the decision of the City Council in court, one may be limited to raising the issues that were 
raised or presented in written correspondence delivered to the City Council at, or before, the scheduled public hearing. 

For further information on this subject, please contact the Development Services Department at (626) 355-7135.

By Order of the City Council

Danny Castro, Director of Development Services 3rd comp