Mountain Views News     Logo: MVNews     Saturday, February 26, 2011

MVNews this week:  Page 12

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