Mountain Views News     Logo: MVNews     Saturday, January 15, 2011

MVNews this week:  Page 10

10

Legal Notices

 Mountain Views News Saturday, January 15, 2011 

ORDINANCE NO. 1312

AN ORDINANCE OF THE CITY OF SIERRA MADRE, CALIFORNIA AMENDING SECTION 13.04.060 OF THE SIERRA 
MADRE MUNICIPAL CODE REGARDING WATER RATES AND ADOPTING A WATER RATE SCHEDULE 

WHEREAS, the City provides water service pursuant to Chapter 13.04 of the Sierra Madre Municipal Code,

WHEREAS, by prior action, the City Council proposed to increase the rates charged for water service; 

WHEREAS, notice of the proposed rate increase, and of a hearing thereon, was mailed pursuant to Article XlllD, Section 6 of the California Constitution;

WHEREAS, a full and fair public hearing was held on July 13, 2010, at which all interested persons were permitted to present oral and written testimony with respect to the proposed 
increased rates; 

WHEREAS, following the public input portion of the public hearing, written protests against the proposed increased rates were tabulated in accordance with the procedures previously 
adopted by the City Council; 

WHEREAS, a majority protest against the proposed increased rates does not exist; and

WHEREAS, in response to public input, the City Council desires to adopt rates that are lower than previously proposed, none of which exceed the proposed rates;

THE CITY COUNCIL OF THE CITY OF SIERRA MADRE, CALIFORNIA DOES HEREBY ORDAIN AND RESOLVE AS FOLLOWS:

Section 1. Section 13.04.060 is hereby amended to read as follows:

“13.04.060 Water Rates

The City Council shall adopt a schedule of water rates pursuant to Article XIIID, Section 6 of the California Constitution.”

Section 2. The rate schedule set forth in Exhibit “A” to this Ordinance is hereby approved as the schedule of water rates for the City.

Section 3. The City Council may annually consider the rates set forth in Exhibit A and may, by Ordinance, reduce or delay the effectiveness of any scheduled rate.

Section 4. The City Council directs that the Water Users Tax imposed by Section 3.36.090 shall be collected at the rate of 9%, beginning with the effective date of the water rates 
increase. The Council may, by ordinance, resolution, or order, rescind this direction effective as of any date subsequent to the adoption of that ordinance, resolution, or order. 
Such rescission shall not be interpreted as an increase of the rate of the Water Users Tax for purposes of Articles XIIIA or XIIIC of the California Constitution. Notwithstanding 
any other provision of this Ordinance, the Council would not have adopted any portion of this Section if any other portion of this Section were invalid or unenforceable and the 
provisions of this Section are not intended to be severable from each other.

Section 5. The City Council finds as follows:

A. The purpose of the City’s water rates is to fund costs associated with providing water service to water customers in the City. 

B. Revenues derived from the water rates will not be used for any other purpose and will not exceed the funds required to provide water service.

C. The amount of the rates, and of the Water Connection Fee (Bi-Monthly Meter Charge), imposed upon any customer does not exceed the proportional cost of the service 
attributable to the customer.

Section 6. If any section, subsection, subdivision, paragraph, sentence, clause, or phrase of this Ordinance is for any reason held to be invalid or unenforceable, such invalidity 
or unenforceability shall not affect the validity or enforceability of the remaining sections, subsections, subdivisions, paragraphs, sentences, clauses or phrases of this Ordinance. 
The City Council of the City of Sierra Madre hereby declares that it would have adopted each section, subsection, subdivision, paragraph, sentence, clause, or phrase hereof, 
irrespective of the fact that any one or more other sections, subsections, subdivisions, paragraphs, sentences, clauses, or phrases hereof be declared invalid or unenforceable. To the 
extent the provisions of the Sierra Madre Municipal Code as amended by this Ordinance are substantially the same as the provisions of that Code as they read immediately prior 
to the adoption of this Ordinance, then those provisions shall be construed as continuations of the earlier provisions and not as new enactments. 

Section 7. This Ordinance shall take effect thirty days after its passage and adoption pursuant to California Government Code section 36937. The rates established by this 
ordinance for Fiscal Year 2010-11 shall be effective July 1, 2011. Rates for each subsequent fiscal year shall automatically take effect on July 1 of that fiscal year.

Section 6. The City Clerk shall certify to the passage and adoption of this Ordinance and shall cause the same to be published according to law.

PASSED, APPROVED and ADOPTED this 11th day of January, 2011.

Ayes: Mosca, Buchanan, Moran, Walsh Noes: MacGillivray 


City of Sierra Madre

PUBLIC HEARING NOTICE

To: Citywide

From: The City of Sierra Madre

Subject: MUNICIPAL CODE TEXT AMENDMENT 11-01 (MCTA 11-01) 

REPEALING SECTION 17.68.050 (OFF-STREET PARKING DISTRICTS) OF 
CHAPTER 17.68 OF THE SIERRA MADRE MUNICIPAL CODE 

The City of Sierra Madre gives notice, pursuant to State of California law, that the City 
Council will conduct a public hearing to consider an amendment to the Sierra Madre 
Municipal Code, repealing Section 17.68.050 (Off-Street Parking Districts) of Chapter 
17.68. The proposed amendment would rescind Section 17.68.050 from the Code, thereby 
removing this provision which allows an applicant for a building or zoning permit to pay 
a sum of two thousand dollars per parking space, in lieu of providing any or all of the off-
street parking spaces required for a project. At its January 6, 2011 meeting, the Planning 
Commission recommended approval of Ordinance 1318 repealing the abovementioned 
Municipal Code Sections. 

 

DATE AND TIME OF HEARING PLACE OF HEARING

City of Sierra Madre City of Sierra Madre

City Council meeting City Council Chambers

Tuesday, January 25, 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: This Municipal Code text amendment 
qualifies for a Categorical Exemption under Section 15061(b)(3) of the California 
Environmental Quality Act (CEQA), as the Code text amendment is not a project and it can 
be seen with certainty that it will not have a significant effect on the environment.

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


CELEBRATE 75 YEARS OF MAKING 
A DIFFERENCE WITH THE LEAGUE OF 
WOMEN VOTERS PASADENA AREA

 The League of Women Voters Pasadena Area (LWVPA) invites 
you to share in their seventy-fifth anniversary celebration on Sunday, 
March 6, 2011, from 4 pm to 6 pm at the California Institute 
of Technology's Athenaeum.

 Food, live music and entertainment will be provided including 
guest speaker, Congresswoman Judy Chu.

 Born out of the suffragist movement just 17 years after Carrie 
Chapman Catt laid the cornerstone of the National League of 
Women Voters in 1920, the Pasadena League began with a group 
of of civic-minded women in the living room of a San Marino 
home. The fledgling Pasadena LWV commenced setting an agenda 
that would endure throughout its history. While city government 
and children would continue to top the League's agenda, 
eradication of gender and racial discrimination in housing, education 
and government also ranked high in LWV priorities. The 
League is currently and successfully addressing these issues.

Seventy-five years later, after decades of providing voter education 
and voter service to help make democracy work, League of 
Women Voters Pasadena Area is ready to celebrate.

About the League of Women Voters Pasadena Area

The League of Women Voters is a nonpartisan political organization encouraging 
the informed and active participation of citizens in government. 
The League never supports or opposes any political party or candidate. 
The overall goal of the League of Women

Voters of the Pasadena Area is to help all citizens effectively participate 
to improve their communities. Monthly Program meetings and community 
forums open to all members and the public feature focus on current 
issues of interest and the pro's and con's of ballot measures. Members 
can volunteer to participate in committees to study issues, implement 
special projects or carry out voter service activities. LWVPA's e-mail action 
network, monthly newsletter and website keep members informed. 
and can join the

LWVPA's email action network. Members also elect officers and most of 
the directors and plan and set programs and priorities.

To make a reservation for the 75th anniversary celebration or to join 
League of Women Voters Pasadena area, please visit www.lwvpasadenaarea.
org.

Fictitious Business Filings

FICTITIOUS BUSINESS NAME STATEMENT

File No. 11-0047883

The following person(s) is (are) doing business 
as: AMERICAN LANDSCAPING, 21317 
NORWALK BLVD. STE 140, HAWAIIAN 
GARDENS, CA 90716. Full name of registrant(s) 
is (are) LANCE OLDENBURG, 21317 
NORWALK BLVD. STE 140, HAWAIIAN 
GARDENS, CA 90716. This Business is 
conducted by: AN INDIVIDUAL. Signed: LANCE 
OLDENBURG. This statement was filed with the 
County Clerk of Los Angeles County on 01/10/2011. 
The registrant(s) has (have) commenced to transact 
business under the fictitious business name or names 
listed above on 11/29/10. 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. 15, 22, 29, Feb. 5, 2011

FICTITIOUS BUSINESS NAME STATEMENT

File No. 11-0067498

The following person(s) is (are) doing business 
as: APG FLOWERS, 658 E. 103rd ST., L.A., 
CA 90002. Full name of registrant(s) is (are) 
FERNANDO MENDOZA, 1741 N. BROAD 
AVE., WILMINGTON, CA 90744. This Business 
is conducted by: AN INDIVIDUAL. Signed: 
FERNANDO MENDOZA. This statement was filed 
with the County Clerk of Los Angeles County on 
01/12/2011. 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. 15, 22, 29, Feb. 5, 2011

FICTITIOUS BUSINESS NAME STATEMENT

File No. 11-0035533

The following person(s) is (are) doing business as: 
D.C.L. GROUP, 1440 ALDIS AV., L.A., CA 90001. 
Full name of registrant(s) is (are) GRYLA M. BUSH, 
1440 ALDIS AV., L.A., CA 90001. This Business is 
conducted by: AN INDIVIDUAL. Signed: GRYLA 
M. BUSH. This statement was filed with the County 
Clerk of Los Angeles County on 01/07/2011. 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. 15, 22, 29, Feb. 5, 2011

FICTITIOUS BUSINESS NAME STATEMENT

File No. 11-0059158

The following person(s) is (are) doing business as: 
ELEVEN TWELVE MEDIA INTERACTIONS, 
1342••• 5th ST., L.A., CA 90019. Full name 
of registrant(s) is (are) CARLOS DUARTE-
RAMIREZ, 1342••• 5th AVE., L.A., CA 90019, 
VICTOR GRANADOS, 1423 W. 38th ST., L.A., CA 
90019. This Business is conducted by: A GENERAL 
PARTNERSHIP. Signed: CARLOS RAMIREZ. This 
statement was filed with the County Clerk of Los 
Angeles County on 01/11/2011. 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. 15, 22, 29, Feb. 5, 2011

FICTITIOUS BUSINESS NAME STATEMENT

File No. 11-0056418

The following person(s) is (are) doing business as: 
EXCLUSIVE JANITORIAL SERVICES, 1027 VAN 
WIG AVE., LA PUENTE, CA 91746. Full name 
of registrant(s) is (are) CARLOS CAMPOS, 1027 
VAN WIG AVE., LA PUENTE, CA 91746, ELIAS 
CAMPOS, 137 N. CALVADOS ST., AZUSA, CA 
91702. This Business is conducted by: A GENERAL 
PARTNERSHIP. Signed: CARLOS CAMPOS. This 
statement was filed with the County Clerk of Los 
Angeles County on 01/11/2011. 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. 15, 22, 29, Feb. 5, 2011

FICTITIOUS BUSINESS NAME STATEMENT

File No. 10-1875785

The following person(s) is (are) doing business as: 
F.M.D. PALLETS, 13332 ALANWOOD RD., LA 
PUENTE, CA 91746. Full name of registrant(s) 
is (are) FILIBERTO MONRIQUEZ, 13332 
ALANWOOD RD., LA PUENTE, CA 91746. 
This Business is conducted by: AN INDIVIDUAL. 
Signed: FILIBERTO MONRIQUEZ. This statement 
was filed with the County Clerk of Los Angeles 
County on 12/17/2010. The registrant(s) has (have) 
commenced to transact business under the fictitious 
business name or names listed above on 12/17/10. 
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. 15, 22, 29, Feb. 5, 2011

FICTITIOUS BUSINESS NAME STATEMENT

File No. 11-0059629

The following person(s) is (are) doing business as: 
MANDALAY STUDIO, 446 N. RESERVOIR ST., 
POMONA, CA 91767. Full name of registrant(s) is 
(are) ZAW NAING TUN, 446 N. RESERVOIR ST., 
POMONA, CA 91767. This Business is conducted 
by: AN INDIVIDUAL. Signed: ZAW NAING TUN. 
This statement was filed with the County Clerk of 
Los Angeles County on 01/11/2011. 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. 15, 22, 29, Feb. 5, 2011

FICTITIOUS BUSINESS NAME STATEMENT

File No. 11-0071148

The following person(s) is (are) doing business as: 
NURON NETWORK, 10456 WOODBRIDGE 
ST., TOLUCA LAKE, CA 91602. Full name of 
registrant(s) is (are) JEFF JOHNSON, 10456 
WOODBRIDGE ST., TOLUCA LAKE, CA 91602. 
This Business is conducted by: AN INDIVIDUAL. 
Signed: JEFF JOHNSON. This statement was filed 
with the County Clerk of Los Angeles County on 
01/12/2011. 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. 15, 22, 29, Feb. 5, 2011

FICTITIOUS BUSINESS NAME STATEMENT

File No. 11-0034854

The following person(s) is (are) doing business 
as: ORION TAX SERVICES; ORION TRAVEL 
SERVICES, 11918 HAWTHORNE BLVD., 
HAWTHORNE, CA 90250. Full name of 
registrant(s) is (are) DELIA BUITRON, 1827 
ASTOR CT., LANCASTER, CA 93534. This 
Business is conducted by: AN INDIVIDUAL. 
Signed: DELIA BUITRON. This statement was filed 
with the County Clerk of Los Angeles County on 
01/07/2011. 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. 15, 22, 29, Feb. 5, 2011

FICTITIOUS BUSINESS NAME STATEMENT

File No. 11-0040312

The following person(s) is (are) doing business 
as: PATHFINDER MORTGAGE, 12011 SAN 
VICENTE BLVD. #505, L.A., CA 90049. Full name 
of registrant(s) is (are) PATHFINDER MORTGAGE 
CORPORATION OF LOS ANGELES, 12011 SAN 
VICENTE BLVD. #505, L.A., CA 90049. This 
Business is conducted by: A CORPORATION. 
Signed: RONALD H. ROBBINS. This statement 
was filed with the County Clerk of Los Angeles 
County on 01/07/2011. The registrant(s) has (have) 
commenced to transact business under the fictitious 
business name or names listed above on 3/12/1991. 
NOTICE- This Fictitious Name Statement expires 
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. 15, 22, 29, Feb. 5, 2011

FICTITIOUS BUSINESS NAME STATEMENT

File No. 11-0047899

The following person(s) is (are) doing business as: 
PATHFINDER MORTGAGE CORPORATION, 
12011 SAN VICENTE BLVD. #505, L.A., 
CA 90049. Full name of registrant(s) is (are) 
PATHFINDER MORTGAGE CORPORATION OF 
LOS ANGELES, 12011 SAN VICENTE BLVD. 
#505, L.A., CA 90049. This Business is conducted 
by: A CORPORATION. Signed: RONALD H. 
ROBBINS. This statement was filed with the County 
Clerk of Los Angeles County on 01/10/2011. The 
registrant(s) has (have) commenced to transact 
business under the fictitious business name or names 
listed above on 3/12/1991. NOTICE- This Fictitious 
Name Statement expires 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. 15, 22, 29, Feb. 5, 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