12
Legal Notices
Mountain Views News Saturday, February 26, 2011
FICTITIOUS BUSINESS NAME STATEMENT
File No. 11-0212093
The following person(s) is (are) doing business as:
AUTOEM, 6710 ROSEMEAD BLVD. #21, SAN
GABRIEL, CA 91775. Full name of registrant(s) is
(are) SANG UK PAK, 6710 ROSEMEAD BLVD.,
SAN GABRIEL, CA 91775. This Business is
conducted by: AN INDIVIDUAL. Signed: SANG
UK PAK. This statement was filed with the County
Clerk of Los Angeles County on 02/08/2011. 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: Feb. 12, 19, 26, March 05, 2011
FICTITIOUS BUSINESS NAME STATEMENT
File No. 11-0200758
The following person(s) is (are) doing business as:
BAJA RANCH MARKET, 328 W. HUNTINGTON
DR., MONROVIA, CA 91016. Full name of
registrant(s) is (are) E & T FOODS, INC., 328 W.
HUNTINGTON DR., MONROVIA, CA 91016.
This Business is conducted by: A CORPORATION.
Signed: ANER IGLESIAS. This statement was filed
with the County Clerk of Los Angeles County on
02/04/2011. 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: Feb. 12, 19, 26, March 05, 2011
FICTITIOUS BUSINESS NAME STATEMENT
File No. 11-0200872
The following person(s) is (are) doing business
as: PLATERS POLISH, 11318 ALAMEDA,
LYNWOOD, CA 90262. Full name of registrant(s)
is (are) CORD RODMAN, 2527 XIMENO AVE.,
LONG BEACH, CA 90815. This Business is
conducted by: AN INDIVIDUAL. Signed: CORD
RODMAN. This statement was filed with the
County Clerk of Los Angeles County on 02/04/2011.
The registrant(s) has (have) commenced to transact
business under the fictitious business name or names
listed above on 8/97. NOTICE- This Fictitious
Name Statement expires 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: Feb. 12, 19, 26, March 05, 2011
FICTITIOUS BUSINESS NAME STATEMENT
File No. 11-0199865
The following person(s) is (are) doing business as:
RESTORATION TILE AND STONE, 205 AVE I
STE 25, REDONDO BEACH, CA 90277. Full name
of registrant(s) is (are) RYAN CANNISTRARO,
219 AVE H, REDONDO BEACH, CA 90277.
This Business is conducted by: AN INDIVIDUAL.
Signed: RYAN CANNISTRARO. This statement
was filed with the County Clerk of Los Angeles
County on 02/04/2011. 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: Feb. 12, 19, 26, March 05, 2011
FICTITIOUS BUSINESS NAME STATEMENT
File No. 11-0198801
The following person(s) is (are) doing business as:
ROYAL ACADEMY: THE SOUND OF MUSIC,
2535 VIA CAMPO AVE., MONTEBELLO, CA
90640. Full name of registrant(s) is (are) ROYAL
ACADEMY: THE SOUND OF MUSIC, INC., 2535
VIA CAMPO AVE., MONTEBELLO, CA 90640.
This Business is conducted by: A CORPORATION.
Signed: DAVIT SARGEYAN. This statement
was filed with the County Clerk of Los Angeles
County on 02/04/2011. The registrant(s) has (have)
commenced to transact business under the fictitious
business name or names listed above on 3/2009.
NOTICE- This Fictitious Name Statement expires
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: Feb. 12, 19, 26, March 05, 2011
FICTITIOUS BUSINESS NAME STATEMENT
File No. 11-0194594
The following person(s) is (are) doing business as:
SIGN CRE8TIONS, 11807 3rd AVE., LYNWOOD,
CA 90262. Full name of registrant(s) is (are)
HENRY ZAVALZA, 11807 3rd AVE., LYNWOOD,
CA 90262. This Business is conducted by: AN
INDIVIDUAL. Signed: HENRY ZAVALZA. This
statement was filed with the County Clerk of Los
Angeles County on 02/04/2011. 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: Feb. 12, 19, 26, March 05, 2011
FICTITIOUS BUSINESS NAME STATEMENT
File No. 11-0199055
The following person(s) is (are) doing business
as: SPEEDY’S METAL FINISHING, 11773
SLAUSON AVE. UNIT B, SANTA FE SPRINGS,
CA 90670. Full name of registrant(s) is (are) LUIS
RODRIGUEZ, CAROL RODRIGUEZ, 2202 E.
HARDING ST., LONG BEACH, CA 90805. This
Business is conducted by: HUSBAND and WIFE.
Signed: LUIS RODRIGUEZ. This statement
was filed with the County Clerk of Los Angeles
County on 02/04/2011. 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: Feb. 12, 19, 26, March 05, 2011
FICTITIOUS BUSINESS NAME STATEMENT
File No. 11-0205373
The following person(s) is (are) doing business
as: SUPERIOR LITIGATION ATTORNEY
MESSENGER SERVICE; SLAMS, 12717
FINCHLEY ST., BALDWIN PARK, CA 91706.
Full name of registrant(s) is (are) VICTOR CHANG,
11828 HELMER LANE, SAN DIEGO, CA 92131.
This Business is conducted by: AN INDIVIDUAL.
Signed: VICTOR CHANG. This statement was filed
with the County Clerk of Los Angeles County on
02/07/2011. 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: Feb. 12, 19, 26, March 05, 2011
FICTITIOUS BUSINESS NAME STATEMENT
File No. 11-0205671
The following person(s) is (are) doing business as:
WET & DRY 20/20, 5302 W. SUNSET BLVD.,
L.A., CA 90027. Full name of registrant(s) is (are)
REACHING HANDS CORP., 8425 RUES AVE.,
DOWNEY, CA 90240. This Business is conducted
by: A CORPORATION. Signed: DARRYL
CANNADY. This statement was filed with the
County Clerk of Los Angeles County on 02/07/2011.
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: Feb. 12, 19, 26, March 05, 2011
FILE NO. 11-0205372
STATEMENT OF ABANDONMENT OF USE OF
FICTITIOUS BUSINESS NAME
The following person(s) has/have abandoned the
use of the fictitious business name: SUPERIOR
LITIGATION ATTORNEY MESSENGER
SERVICE; SLAMS, 630 FRANDALE AVE., LA
PUENTE, CA 91744. The fictitious business name
referred to above was filed on 12/27/2010, in the
county of Los Angeles. The original file number
of 20101916202. The business was conducted by:
A GENERAL PARTNERSHIP. This statement
was filed with the County Clerk of Los Angeles
on 02/07/2011. 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: JOEL
AREVAL/OWNER.
Publish: Mountain Views News
Dates Pub: Feb. 12, 19, 26, March 05, 2011
FICTITIOUS BUSINESS NAME STATEMENT
File No. 11-0153552
The following person(s) is (are) doing business
as: ACTI FOUNDATION; ST. STEPHENS
LEARNING CENTERS, 945 E. PRAIRIE ST.
STE 200, INGLEWOOD, CA 90301. Full name
of registrant(s) is (are) ST. STEPHENS CHURCH
CHAPEL OF WORLD PEACE OF CA, 945 E.
PRAIRIE ST. STE 200, INGLEWOOD, CA 90301.
This Business is conducted by: A CORPORATION.
Signed: PHYLLIS ROBERSON. This statement
was filed with the County Clerk of Los Angeles
County on 01/27/2011. The registrant(s) has (have)
commenced to transact business under the fictitious
business name or names listed above on 1/27/11.
NOTICE- This Fictitious Name Statement expires
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: Feb. 5, 12, 19, 26, 2011
FICTITIOUS BUSINESS NAME STATEMENT
File No. 11-0153680
The following person(s) is (are) doing business as:
BEE IMAGING, 1833 N. NORMANDIE AVE.
#206, HOLLYWOOD, CA 90027. Full name
of registrant(s) is (are) BRITTANY LORAINE
HAMPTON, 1833 N. NORMANDIE AVE.
#206, HOLLYWOOD, CA 90027. This Business
is conducted by: AN INDIVIDUAL. Signed:
BRITTANY HAMPTON. This statement was filed
with the County Clerk of Los Angeles County on
01/27/2011. 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: Feb. 5, 12, 19, 26, 2011
FICTITIOUS BUSINESS NAME STATEMENT
File No. 11-0159975
The following person(s) is (are) doing business
as: DIRECT AUTO PARTS, 1729 SEABRIGHT
AVE., LONG BEACH, CA 90813. Full name of
registrant(s) is (are) DARRIN BROWN, 5904
BIXBY VILLAGE DR. #23, LONG BEACH,
CA 90803. This Business is conducted by: AN
INDIVIDUAL. Signed: DARRIN BROWN. This
statement was filed with the County Clerk of Los
Angeles County on 01/28/2011. 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: Feb. 5, 12, 19, 26, 2011
FICTITIOUS BUSINESS NAME STATEMENT
File No. 11-0183460
The following person(s) is (are) doing business as:
FREQUENT CONTROLS, 1001 GABRIELINO
DR., IRVINE, CA 92617. Full name of registrant(s)
is (are) JOSE L. PINEDA, 1001 GABRIELINO
DR., IRVINE, CA 92617. This Business is
conducted by: AN INDIVIDUAL. Signed: JOSE L.
PINEDA. This statement was filed with the County
Clerk of Los Angeles County on 02/02/2011. 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: Feb. 5, 12, 19, 26, 2011
FICTITIOUS BUSINESS NAME STATEMENT
File No. 11-0185491
The following person(s) is (are) doing business
as: GLOBAL EVENTS TV, 571 S. WHITNEY
PL., MONTEREY PARK, CA 91754. Full
name of registrant(s) is (are) NITESH NITIN
DABHOLKAR, 571 S. WHITNEY PL.,
MONTEREY PARK, CA 91754. This Business is
conducted by: AN INDIVIDUAL. Signed: NITESH
N. DABHOLKAR. This statement was filed with the
County Clerk of Los Angeles County on 02/02/2011.
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: Feb. 5, 12, 19, 26, 2011
FICTITIOUS BUSINESS NAME STATEMENT
File No. 11-0157019
The following person(s) is (are) doing business
as: HIELO ARDIENTE, 4771 W. MARATHON
ST. #3, L.A., CA 90029. Full name of registrant(s)
is (are) JOSE GUILLERMO CHAVEZ, 128 E.
CEDAR ST., ONTARIO, CA 91761. This Business
is conducted by: AN INDIVIDUAL. Signed:
JOSE GUILLERMO CHAVEZ. This statement
was filed with the County Clerk of Los Angeles
County on 01/28/2011. The registrant(s) has (have)
commenced to transact business under the fictitious
business name or names listed above on 1/15/2010.
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: Feb. 5, 12, 19, 26, 2011
FICTITIOUS BUSINESS NAME STATEMENT
File No. 11-0177118
The following person(s) is (are) doing business
as: J EDWARDS PRODUCTIONS, 1041 S.
HIGHLAND AVE., L.A., CA 90019. Full name of
registrant(s) is (are) JUSTIN EDWARDS, 1041 S.
HIGHLAND AVE., L.A., CA 90019. This Business
is conducted by: AN INDIVIDUAL. Signed:
JUSTIN EDWARDS. This statement was filed
with the County Clerk of Los Angeles County on
02/01/2011. 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: Feb. 5, 12, 19, 26, 2011
FICTITIOUS BUSINESS NAME STATEMENT
File No. 11-0162048
The following person(s) is (are) doing business as:
MARTHA SOSA FAMILY CHILD CARE, 222 E.
43rd PL., L.A., CA 90011. Full name of registrant(s)
is (are) MARTHA SOSA, 222 E. 43rd PL., L.A.,
CA 90011. This Business is conducted by: AN
INDIVIDUAL. Signed: MARTHA SOSA This
statement was filed with the County Clerk of Los
Angeles County on 01/28/2011. The registrant(s)
has (have) commenced to transact business under
the fictitious business name or names listed above
on 5/28/2010. 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: Feb. 5, 12, 19, 26, 2011
FICTITIOUS BUSINESS NAME STATEMENT
File No. 11-0160104
The following person(s) is (are) doing business as:
PAPA’S ASA’S FAMILY CHILD CARE; PAPA
ASA’S CHILD DEVELOPMENT CENTER, 19324
CANEY AVE., CARSON, CA 90748. Full name of
registrant(s) is (are) ASHLEY A. SMITH, 19324
CANEY AVE., CARSON, CA 90748. This Business
is conducted by: AN INDIVIDUAL. Signed:
ASHLEY A SMITH. This statement was filed
with the County Clerk of Los Angeles County on
01/28/2011. 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: Feb. 5, 12, 19, 26, 2011
FICTITIOUS BUSINESS NAME STATEMENT
File No. 11-0189671
The following person(s) is (are) doing business as:
PRECISION PERSONAL CARE SERVICES, 540
E. QUEEN ST. #1, INGLEWOOD, CA 90301.
Full name of registrant(s) is (are) VITUS DURU,
540 E. QUEEN ST. #1, INGLEWOOD, CA 90301.
This Business is conducted by: AN INDIVIDUAL.
Signed: VITUS DURU. This statement was filed
with the County Clerk of Los Angeles County on
02/03/2011. 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: Feb. 5, 12, 19, 26, 2011
FICTITIOUS BUSINESS NAME STATEMENT
File No. 11-0159084
The following person(s) is (are) doing business as:
TON TEN KO, 162 W. VALLEY BLVD., SAN
GABRIEL, CA 91776. Full name of registrant(s)
is (are) WILLIAM YASUDA RESTAURANT
GROUP, INC., 8218 KEIM ST., ROSEMEAD,
CA 91770. This Business is conducted by: A
CORPORATION. Signed: CHIN CHU WENG.
This statement was filed with the County Clerk
of Los Angeles County on 01/28/2011. The
registrant(s) has (have) commenced to transact
business under the fictitious business name or
names listed above on MAR 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: Feb. 5, 12, 19, 26, 2011
FICTITIOUS BUSINESS NAME STATEMENT
File No. 11-0192458
The following person(s) is (are) doing business
as: WE PAY, 7207 VIA RIO NIDO, DOWNEY,
CA 90241. Full name of registrant(s) is (are)
JOSE MAX AGUIRRE, 7207 VIA RIO NIDO,
DOWNEY, CA 90241, FERNANDO RODRIGUEZ,
8802 STAMPS RD., DOWNEY, CA 90240. This
Business is conducted by: CO-PARTNERS. Signed:
FERNANDO RODRIGUEZ. This statement
was filed with the County Clerk of Los Angeles
County on 02/03/2011. 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: Feb. 5, 12, 19, 26, 2011
FICTITIOUS BUSINESS NAME STATEMENT
File No. 11-0181973
The following person(s) is (are) doing business
as: WESTCOAST SOFTBALL ASSOCIATION,
11444 MINES BLVD., WHITTIER, CA 90606. Full
name of registrant(s) is (are) JOSEPH RICHARD
TELLEZ, 11444 MINES BLVD., WHITTIER,
CA 90606. This Business is conducted by: AN
INDIVIDUAL. Signed: JOSEPH RICHARD
TELLEZ. This statement was filed with the County
Clerk of Los Angeles County on 02/02/2011. 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: Feb. 5, 12, 19, 26, 2011
FICTITIOUS BUSINESS NAME STATEMENT
File No. 11-0257642
The following person(s) is (are) doing business as:
BLUE RIBBON WOODCRAFT, 1887 OBISPO
AVE., SIGNAL HILL, CA 90755. Full name of
registrant(s) is (are) BLUE RIBBON INDUSTRIES,
INC., 723 S. CASINO CENTER BLVD., LAS
VEGAS, NV 89101. This Business is conducted
by: A CORPORATION. Signed: WERNER WALL.
This statement was filed with the County Clerk of
Los Angeles County on 02/16/11. 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: Feb. 26, March 05, 12, 19, 2011
FICTITIOUS BUSINESS NAME STATEMENT
File No. 11-0257802
The following person(s) is (are) doing business
as: COAST 2 COAST TRANSPORTS, 15302
BELLOTA AVE., PARAMOUNT, CA 90723. Full
name of registrant(s) is (are) JOSE GARCIA, 15302
BELLOTA AVE., PARAMOUNT, CA 90723. This
Business is conducted by: AN INDIVIDUAL.
Signed: JOSE GARCIA. This statement was filed
with the County Clerk of Los Angeles County on
02/16/11. 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: Feb. 26, March 05, 12, 19, 2011
FICTITIOUS BUSINESS NAME STATEMENT
File No. 11-0248815
The following person(s) is (are) doing business as:
D. ALLEN’S BRIDAL & TUX, 2619 SATURN
AVE., HUNTINGTON PARK, CA 90255. Full
name of registrant(s) is (are) ANA GONZALEZ,
8088 FLORENCE AVE., DOWNEY, CA 90240.
This Business is conducted by: AN INDIVIDUAL.
Signed: ANA GONZALEZ. This statement was filed
with the County Clerk of Los Angeles County on
02/15/11. 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: Feb. 26, March 05, 12, 19, 2011
FICTITIOUS BUSINESS NAME STATEMENT
File No. 11-0235161
The following person(s) is (are) doing business
as: DOYEN LANDSCAPING; DOYEN, 4257
MICHIGAN AVE., L.A., CA 90063. Full name
of registrant(s) is (are) ABISAIN AGUILAR
ESPINOZA, 4257 MICHIGAN AVE., L.A.,
CA 90063. This Business is conducted by: AN
INDIVIDUAL. Signed: ABISAIN AGUILAR
ESPINOZA. This statement was filed with the
County Clerk of Los Angeles County on 02/11/11.
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: Feb. 26, March 05, 12, 19, 2011
FICTITIOUS BUSINESS NAME STATEMENT
File No. 11-0239619
The following person(s) is (are) doing business
as: FEDERAL FINANCIAL HOME SOLUTION
CENTER; FEDERAL FINANCIAL SOLUTIONS
CENTER, 12623 IMPERIAL HWY. #200, SANTA
FE SPRINGS, CA 90670. Full name of registrant(s)
is (are) MAXXFUND INVESTMENTS, 1247
YOSEMITE DR., L.A., CA 90041. This Business
is conducted by: A CORPORATION. Signed:
ESTELA GARCIA. This statement was filed
with the County Clerk of Los Angeles County on
02/14/11. 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: Feb. 26, March 05, 12, 19, 2011
FICTITIOUS BUSINESS NAME STATEMENT
File No. 11-0254665
The following person(s) is (are) doing business as:
GLAMOUR NAILS, 16851 VICTORY BLVD.
STE 5, VAN NUYS, CA 91406-5560. Full name
of registrant(s) is (are) PHUONG NGUYEN,
19714 LULL ST., WINNETKA, CA 91306. This
Business is conducted by: AN INDIVIDUAL.
Signed: PHUONG NGUYEN. This statement
was filed with the County Clerk of Los Angeles
County on 02/16/11. The registrant(s) has (have)
commenced to transact business under the fictitious
business name or names listed above on 01/02/2011.
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: Feb. 26, March 05, 12, 19, 2011
FICTITIOUS BUSINESS NAME STATEMENT
File No. 11-0232246
The following person(s) is (are) doing business as:
GRUPO DE AA UNION Y VIDA, 8450 STATE
ST., SOUTH GATE, CA 90280. Full name of
registrant(s) is (are) MOISES CAZARES, 2532
MISSOURI AVE., SOUTH GATE, CA 90280.
This Business is conducted by: AN INDIVIDUAL.
Signed: MOISES CAZARES. This statement
was filed with the County Clerk of Los Angeles
County on 02/11/11. 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: Feb. 26, March 05, 12, 19, 2011
FICTITIOUS BUSINESS NAME STATEMENT
File No. 11-0249181
The following person(s) is (are) doing business as:
GWENDY’S FLOWERS AND PARTY SUPPLY,
9100 ALONDRA BLVD., BELLFLOWER, CA
90706. Full name of registrant(s) is (are) EMILIA T.
CORNELIUS, 9729 BEACH ST., BELLFLOWER,
CA 90706. This Business is conducted by: AN
INDIVIDUAL. Signed: EMILIA T. CORNELIUS.
This statement was filed with the County Clerk of
Los Angeles County on 02/15/11. 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: Feb. 26, March 05, 12, 19, 2011
FICTITIOUS BUSINESS NAME STATEMENT
File No. 11-0249614
The following person(s) is (are) doing business as:
H and A ELECTRONIC, 320 S. LARK ELLEN
AVE., WEST COVINA, CA 91791. Full name of
registrant(s) is (are) HENG FONG AU YEUNG.
This Business is conducted by: AN INDIVIDUAL.
Signed: HENG FONG AU YEUNG. This statement
was filed with the County Clerk of Los Angeles
County on 02/15/11. 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: Feb. 26, March 05, 12, 19, 2011
FICTITIOUS BUSINESS NAME STATEMENT
File No. 11-0255308
The following person(s) is (are) doing business
as: LA PROPERTY SCOUTS, 5439 LEWIS
AVE., LONG BEACH, CA 90805. Full name of
registrant(s) is (are) DEBORAH J. WILLIAMS,
5439 LEWIS AVE., LONG BEACH, CA 90805.
This Business is conducted by: AN INDIVIDUAL.
Signed: DEBORAH J. WILLIAMS. This statement
was filed with the County Clerk of Los Angeles
County on 02/16/11. 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: Feb. 26, March 05, 12, 19, 2011
FICTITIOUS BUSINESS NAME STATEMENT
File No. 11-0236268
The following person(s) is (are) doing business as:
P.A.W.S. BY DESIGN, 14508 SPINNING AVE.,
GARDENA, CA 90249. Full name of registrant(s) is
(are) DEBRA N. CARR, 14508 SPINNING AVE.,
GARDENA, CA 90249. This Business is conducted
by: AN INDIVIDUAL. Signed: DEBRA N. CARR.
This statement was filed with the County Clerk of
Los Angeles County on 02/11/11. 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: Feb. 26, March 05, 12, 19, 2011
FICTITIOUS BUSINESS NAME STATEMENT
File No. 11-0254666
The following person(s) is (are) doing business as:
PINK NAILS, 7565 LAUREL CANYON BLVD.,
N. HOLLYWOOD, CA 91605-3149. Full name
of registrant(s) is (are) YEN TRUONG, 14630
LIMEDALE ST., PANORAMA, CA 91402. This
Business is conducted by: AN INDIVIDUAL.
Signed: YEN TRUONG. This statement was filed
with the County Clerk of Los Angeles County on
02/16/11. The registrant(s) has (have) commenced
to transact business under the fictitious business
name or names listed above on 01/02/2011.
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: Feb. 26, March 05, 12, 19, 2011
FICTITIOUS BUSINESS NAME STATEMENT
File No. 11-0227960
The
following person(s) is (are) doing business as:
SECRETWHITE, 2025••• 28th ST., L.A., CA 90018.
Full name of registrant(s) is (are) ERIC L. GREENE
III, 2025••• 28th ST., L.A., CA 90018. This Business
is conducted by: AN INDIVIDUAL. Signed: ERIC
L. GREENE III. This statement was filed with the
County Clerk of Los Angeles County on 02/10/11.
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: Feb. 26, March 05, 12, 19, 2011
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110257850
The following person(s) is (are) doing business
as: NEW CENTURY POOL & SPA CARE 80
W. SIERRA MADRE BLVD. NO. 171, SIERRA
MADRE, CA. 91024. Full name of registrant(s) is
(are) Steve Mardiros 191 N. Baldwin Avenue, Sierra
Madre, Ca. 91024. This Business is conducted by:
AN INDIVIDUAL. Signed: STEVE MARDIROS.
This statement was filed with the County Clerk
of Los Angeles County on 02/16/2011. 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: Feb 19,26, March 5 and 12, 2011
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110257849
The following person(s) is (are) doing business
as: SCRUBS MAID SERVICE AND MORE 130
E. MONTECITO # 220 SIERRA MADRE, CA.
91024. Full name of registrant(s) is (are) Mary
O’Toole 130 E. Montecito #220, Sierra Madre,
Ca. 91024. This Business is conducted by: AN
INDIVIDUAL. Signed: MARY O’TOOLE. This
statement was filed with the County Clerk of Los
Angeles County on 02/16/2011. 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: Feb 19,26, March 5 and 12, 2011
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110257849
The following person(s) is (are) doing business as:
MORAN REAL ESTATE 80 W. SIERRA MADRE
BLVD., # 105 SIERRA MADRE, CA. 91024. Full
name of registrant(s) is (are) James M. Moran, Jr.,
641 W. Orange Grove, Sierra Madre, Ca. 91024.
This Business is conducted by: AN INDIVIDUAL.
Signed: JAMES MORAN. This statement was filed
with the County Clerk of Los Angeles County on
02/25/2011. 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: Feb 26, March 5, 12, 19, 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, March 8, 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
City of Sierra Madre
ORDINANCE NO. 1319
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SIERRA MADRE AMENDING
CHAPTER 10.12 OF THE SIERRA MADRE MUNICIPAL CODE REGULATING THE
ADMINISTRATION AND ENFORCEMENT OF VEHICLES AND TRAFFIC
WHEREAS, the City wishes to update Chapter 10.12 (“Administration and Enforcement”) of the Sierra Madre
Municipal Code to allow for a broader scope of who can direct traffic during large city and community programs and events;
WHEREAS, the City Council held a meeting regarding the proposed amendments to the Sierra Madre Municipal
Code as outlined in this ordinance, reviewed the City staff’s agenda report and received public testimony and documentary
evidence provided prior to and at the meeting;
NOW THERFORE THE CITY COUNCIL OF THE CITY OF SIERRA MADRE DOES HEREBY ORDAIN AS
FOLLOWS:
Section 1. Municipal Code Amendment. The following sections of Chapter 10.12 (“Administration and Enforcement”) of the
Sierra Madre Municipal Code are hereby amended to read as follows:
10.12.010 - Authority of police and fire department officials.
Officers of the police and fire departments, volunteer traffic officers that are not employees of the city who are authorized by
the chief of police consistent with Vehicle Code Section 21100 as it may be amended from time to time (“volunteer traffic
officers”), and persons otherwise authorized by law (collectively, “traffic control officers”) are authorized to direct traffic
by voice, hand, or other signal in conformance with traffic laws, except that in the event of a fire or other emergency or to
expedite traffic or to safeguard pedestrians, such officers may direct traffic as conditions may require.
10.12.020 - Persons authorized to direct traffic.
No person other than a traffic control officer shall direct or attempt to direct traffic by voice, hand or other signal.
10.12.050 - Obstruction or interference with police or authorized officers.
No person shall interfere with or obstruct in any way any traffic control officer in his/her enforcement of the provisions of this
chapter. The removal, obliteration or concealment of any chalk mark or other distinguishing mark used by any traffic control
officer in connection with the enforcement of the parking regulations of this chapter shall, if done for the purpose of evading
the provisions of this chapter, constitute such interference or obstruction.
Section 2. Municipal Code Amendment. Section 10.12.030 (“Notice of Decisions”) of the Sierra Madre Municipal Code is
hereby deleted.
Section 3. CEQA. This ordinance is exempt from the California Environmental Quality Act because a code text amendment
relating to a purely administrative matter is not a project under CEQA and because, consistent with CEQA Guidelines
Section 15061(b)(3), it is certain that there is no possibility that the activity in question may have a significant effect on the
environment.
Section 4. Severability. If any provision, section, paragraph, sentence or word of this ordinance, or the application thereof
to any person or circumstance, is declared invalid by any court of competent jurisdiction, the remaining provisions, sections,
paragraphs, sentences or words of this ordinance, and their application to other persons or circumstances, shall not be affected
thereby and shall remain in full force and effect and, to that end, the provisions of this ordinance are severable.
Section 5. Construction. 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 prior to the adoption of this ordinance, they shall be
construed as continuations of those prior provisions and not as new enactments.
Section 6. Effective Date. This ordinance shall take effect thirty days after adoption as provided by California Government
Code section 36937.
Section 7. Certification. The City Clerk shall certify to the passage and adoption of this ordinance and shall cause the same
to be published or posted according to law.
PASSED, APPROVED and ADOPTED this 22nd day of February, 2011.
Ayes: Mosca, Buchanan, MacGillivray, Moran, Walsh No: None Absent: None
|