Mountain Views News     Logo: MVNews     Saturday, January 12, 2013

MVNews this week:  Page 20

date it was filed in the office of the County Clerk. A 
new Fictitious Business Name Statement must be 
filed prior to that date. The filing of this statement 
does not of itself authorize the use in this state of a 
Fictitious Business Name in violation of the rights 
of another under Federal, State, or common law (See 
section 14411 et seq. Business and Professions Code)
Publish: Mountain Views News 

Dates Pub: Dec. 22, 29, 2012, Jan. 05, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2012-250129

The following person(s) is (are) doing business as: 
SOUTHERN CALIFORNIA ZHEJIANGNESE 
ASSOCIATION, 3655 TORRANCE BLVD. 
STE 410, TORRANCE, CA 90503. Full name of 
registrant(s) is (are) EAST WEST ELECTRONICS, 
INC., 3655 TORRANCE BLVD. STE 410, 
TORRANCE, CA 90503. This Business is conducted 
by: A CORPORATION. Signed: JIANLIANG XU. 
This statement was filed with the County Clerk of 
Los Angeles County on 12/18/12. The registrant(s) 
has (have) commenced to transact business under 
the fictitious business name or names listed above 
on N/A. NOTICE- This Fictitious Name Statement 
expires five years from the date it was filed in the 
office of the County Clerk. A new Fictitious Business 
Name Statement must be filed prior to that date. The 
filing of this statement does not of itself authorize 
the use in this state of a Fictitious Business Name 
in violation of the rights of another under Federal, 
State, or common law (See section 14411 et seq. 
Business and Professions Code)Publish: Mountain 
Views News 

Dates Pub: Dec. 22, 29, 2012, Jan. 05, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2012-250395

The following person(s) is (are) doing business 
as: SPIT-SHINE.COM, 4400 DON FELIPE DR., 
L.A., CA 90008. Full name of registrant(s) is (are) 
CHARLES WILLIAMS, 4400 DON FELIPE DR., 
L.A., CA 90008. This Business is conducted by: AN 
INDIVIDUAL. Signed: CHARLES WILLIAMS. 
This statement was filed with the County Clerk of 
Los Angeles County on 12/18/12. The registrant(s) 
has (have) commenced to transact business under 
the fictitious business name or names listed above 
on 12/18/2012. NOTICE- This Fictitious Name 
Statement expires five years from the date it was filed 
in the office of the County Clerk. A new Fictitious 
Business Name Statement must be filed prior to that 
date. The filing of this statement does not of itself 
authorize the use in this state of a Fictitious Business 
Name in violation of the rights of another under 
Federal, State, or common law (See section 14411 
et seq. Business and Professions Code)Publish: 
Mountain Views News 

Dates Pub: Dec. 22, 29, 2012, Jan. 05, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2012-252701

The following person(s) is (are) doing business as: 
STANDPOINT CAPITAL, 13113 CARAVEL ST., 
CERRITOS, CA 90703. Full name of registrant(s) 
is (are) RONALD MONIS, 13113 CARAVEL ST., 
CERRITOS, CA 90703. This Business is conducted 
by: AN INDIVIDUAL. Signed: RONALD MONIS. 
This statement was filed with the County Clerk of 
Los Angeles County on 12/20/12. The registrant(s) 
has (have) commenced to transact business under 
the fictitious business name or names listed above 
on N/A. NOTICE- This Fictitious Name Statement 
expires five years from the date it was filed in the 
office of the County Clerk. A new Fictitious Business 
Name Statement must be filed prior to that date. The 
filing of this statement does not of itself authorize 
the use in this state of a Fictitious Business Name 
in violation of the rights of another under Federal, 
State, or common law (See section 14411 et seq. 
Business and Professions Code)Publish: Mountain 
Views News 

Dates Pub: Dec. 22, 29, 2012, Jan. 05, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2012-248751

The following person(s) is (are) doing business 
as: STARTUP, 44415 OCEANVIEW BLVD. #14, 
MONTROSE, CA 91029. Full name of registrant(s) 
is (are) JAIME VEGA, 44415 OCEANVIEW BLVD. 
#14, MONTROSE, CA 91029. This Business is 
conducted by: AN INDIVIDUAL. Signed: JAIME 
VEGA. This statement was filed with the County 
Clerk of Los Angeles County on 12/14/12. The 
registrant(s) has (have) commenced to transact 
business under the fictitious business name or names 
listed above on N/A. NOTICE- This Fictitious Name 
Statement expires five years from the date it was filed 
in the office of the County Clerk. A new Fictitious 
Business Name Statement must be filed prior to that 
date. The filing of this statement does not of itself 
authorize the use in this state of a Fictitious Business 
Name in violation of the rights of another under 
Federal, State, or common law (See section 14411 
et seq. Business and Professions Code)Publish: 
Mountain Views News 

Dates Pub: Dec. 22, 29, 2012, Jan. 05, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2012-252734

The following person(s) is (are) doing business as: 
STUDIO PLAZA INN, 11117 VENUTRA BLVD., 
STUDIO CITY, CA 91604. Full name of registrant(s) 
is (are) SAI ARPIT, LLC., 1615 N. WESTERN 
AVE., HOLLYWOOD, CA 90027. This Business is 
conducted by: A LIMITED LIABILITY COMPANY. 
Signed: DAXA PATEL. This statement was filed 
with the County Clerk of Los Angeles County on 
12/20/12. The registrant(s) has (have) commenced to 
transact business under the fictitious business name or 
names listed above on N/A. NOTICE- This Fictitious 
Name Statement expires five years from the date it 
was filed in the office of the County Clerk. A new 
Fictitious Business Name Statement must be filed 
prior to that date. The filing of this statement does not 
of itself authorize the use in this state of a Fictitious 
Business Name in violation of the rights of another 
under Federal, State, or common law (See section 
14411 et seq. Business and Professions Code)Publish: 
Mountain Views News 

Dates Pub: Dec. 22, 29, 2012, Jan. 05, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2012-248879

The following person(s) is (are) doing business 
as: TACOS BRANDOLYN, 5442 E. MARTIN 
LUTHER KING JR., LYNWOOD, CA 90262. Full 
name of registrant(s) is (are) JESUS CASTANEDA, 
YAZMIN SALAS, 11167½ WRIGHT RD. #B, 
LYNWOOD, CA 90262. This Business is conducted 
by: HUSBAND and WIFE. Signed: JESUS 
CASTANEDA. This statement was filed with the 
County Clerk of Los Angeles County on 12/14/12. 
The registrant(s) has (have) commenced to transact 
business under the fictitious business name or names 
listed above on N/A. NOTICE- This Fictitious Name 
Statement expires five years from the date it was filed 
in the office of the County Clerk. A new Fictitious 
Business Name Statement must be filed prior to that 
date. The filing of this statement does not of itself 
authorize the use in this state of a Fictitious Business 
Name in violation of the rights of another under 
Federal, State, or common law (See section 14411 
et seq. Business and Professions Code)Publish: 
Mountain Views News 

Dates Pub: Dec. 22, 29, 2012, Jan. 05, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2012-251464

The following person(s) is (are) doing business as: 
THE HOT MOPPER, 4329 MAYCREST AVE., 
L.A., CA 90032. Full name of registrant(s) is (are) 
ANDREW ALCAZAR, 4329 MAYCREST AVE., 
L.A., CA 90032. This Business is conducted by: 
AN INDIVIDUAL. Signed: ANDREW ALCAZAR. 
This statement was filed with the County Clerk of 
Los Angeles County on 12/19/12. The registrant(s) 
has (have) commenced to transact business under 
the fictitious business name or names listed above 
on N/A. NOTICE- This Fictitious Name Statement 
expires five years from the date it was filed in the 
office of the County Clerk. A new Fictitious Business 
Name Statement must be filed prior to that date. The 
filing of this statement does not of itself authorize 
the use in this state of a Fictitious Business Name 
in violation of the rights of another under Federal, 
State, or common law (See section 14411 et seq. 
Business and Professions Code)Publish: Mountain 
Views News 

Dates Pub: Dec. 22, 29, 2012, Jan. 05, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2012-249530

The following person(s) is (are) doing business as: 
THE ONLY WAY HANDYMAN, 1144 LOCUST 
AVE., LONG BEACH, CA 90813. Full name of 
registrant(s) is (are) JOSE HERNANDEZ, 1144 
LOCUST AVE., LONG BEACH, CA 90813. This 
Business is conducted by: AN INDIVIDUAL. 
Signed: JOSE HERNANDEZ. This statement was 
filed with the County Clerk of Los Angeles County on 
12/17/12. The registrant(s) has (have) commenced to 
transact business under the fictitious business name or 
names listed above on N/A. NOTICE- This Fictitious 
Name Statement expires five years from the date it 
was filed in the office of the County Clerk. A new 
Fictitious Business Name Statement must be filed 
prior to that date. The filing of this statement does not 
of itself authorize the use in this state of a Fictitious 
Business Name in violation of the rights of another 
under Federal, State, or common law (See section 
14411 et seq. Business and Professions Code)Publish: 
Mountain Views News 

Dates Pub: Dec. 22, 29, 2012, Jan. 05, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2012-252732

The following person(s) is (are) doing business as: 
THE STYLE CONTINGENT, 7201 MELROSE AVE. 
#205, L.A., CA 90046. Full name of registrant(s) 
is (are) THE ONTIVEROS GROUP, LLC., 261 S. 
ORANGE DR., L.A., CA 90036. This Business is 
conducted by: A LIMITED LIABILITY COMPANY. 
Signed: DESIREE ONTIVEROS. This statement was 
filed with the County Clerk of Los Angeles County on 
12/20/12. The registrant(s) has (have) commenced to 
transact business under the fictitious business name or 
names listed above on N/A. NOTICE- This Fictitious 
Name Statement expires five years from the date it 
was filed in the office of the County Clerk. A new 
Fictitious Business Name Statement must be filed 
prior to that date. The filing of this statement does not 
of itself authorize the use in this state of a Fictitious 
Business Name in violation of the rights of another 
under Federal, State, or common law (See section 
14411 et seq. Business and Professions Code)Publish: 
Mountain Views News 

Dates Pub: Dec. 22, 29, 2012, Jan. 05, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2012-249851

The following person(s) is (are) doing business as: 
TRANS ATLANTIC TRANSPORT, 794½ SAINT 
LOUIS AVE., LONG BEACH, CA 90804. Full name 
of registrant(s) is (are) GUADALUPE Z. REYES, 
HUGO PEREZ SANCHEZ, 794½ SAINT LOUIS 
AVE., LONG BEACH, CA 90804. This Business is 
conducted by: A GENERAL PARTNERSHIP. Signed: 
GUADALUPE Z. REYES. This statement was filed 
with the County Clerk of Los Angeles County on 
12/17/12. The registrant(s) has (have) commenced to 
transact business under the fictitious business name or 
names listed above on N/A. NOTICE- This Fictitious 
Name Statement expires five years from the date it 
was filed in the office of the County Clerk. A new 
Fictitious Business Name Statement must be filed 
prior to that date. The filing of this statement does not 
of itself authorize the use in this state of a Fictitious 
Business Name in violation of the rights of another 
under Federal, State, or common law (See section 
14411 et seq. Business and Professions Code)Publish: 
Mountain Views News 

Dates Pub: Dec. 22, 29, 2012, Jan. 05, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2012-249144

The following person(s) is (are) doing business as: 
VASQUEZ TIRES, 4479 E. OLYMPIC BLVD., 
L.A., CA 90023. Full name of registrant(s) is (are) 
LAURA N. VASQUEZ, 12072 HALCOURT 
AVE., NORWALK, CA 90650. This Business is 
conducted by: AN INDIVIDUAL. Signed: LAURA 
N. VASQUEZ. This statement was filed with the 
County Clerk of Los Angeles County on 12/17/12. 
The registrant(s) has (have) commenced to transact 
business under the fictitious business name or names 
listed above on N/A. NOTICE- This Fictitious Name 
Statement expires five years from the date it was filed 
in the office of the County Clerk. A new Fictitious 
Business Name Statement must be filed prior to that 
date. The filing of this statement does not of itself 
authorize the use in this state of a Fictitious Business 
Name in violation of the rights of another under 
Federal, State, or common law (See section 14411 
et seq. Business and Professions Code)Publish: 
Mountain Views News 

Dates Pub: Dec. 22, 29, 2012, Jan. 05, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2012-249682

The following person(s) is (are) doing business 
as: VIC’S TRUCKING, 9007 MULLER ST. #J, 
DOWNEY, CA 90241. Full name of registrant(s) is 
(are) VICTOR MANUEL MEJIA, 9007 MULLER 
ST. #J, DOWNEY, CA 90241. This Business is 
conducted by: AN INDIVIDUAL. Signed: VICTOR 
MANUEL MEJIA. This statement was filed with the 
County Clerk of Los Angeles County on 12/17/12. 
The registrant(s) has (have) commenced to transact 
business under the fictitious business name or names 
listed above on 12/17/2012. NOTICE- This Fictitious 
Name Statement expires five years from the date it 
was filed in the office of the County Clerk. A new 
Fictitious Business Name Statement must be filed 
prior to that date. The filing of this statement does not 
of itself authorize the use in this state of a Fictitious 
Business Name in violation of the rights of another 
under Federal, State, or common law (See section 
14411 et seq. Business and Professions Code)Publish: 
Mountain Views News 

Dates Pub: Dec. 22, 29, 2012, Jan. 05, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2012-249691

The following person(s) is (are) doing business 
as: XPRESS MOBILE, 5414 COMPTON AVE., 
L.A., CA 90011. Full name of registrant(s) is (are) 
JAIME FLORES SANCHEZ, 945 KENWOOD 
ST., INGLEWOOD, CA 90301. This Business is 
conducted by: AN INDIVIDUAL. Signed: JAIME 
FLORES SANCHEZ. This statement was filed with 
the County Clerk of Los Angeles County on 12/17/12. 
The registrant(s) has (have) commenced to transact 
business under the fictitious business name or names 
listed above on N/A. NOTICE- This Fictitious Name 
Statement expires five years from the date it was filed 
in the office of the County Clerk. A new Fictitious 
Business Name Statement must be filed prior to that 
date. The filing of this statement does not of itself 
authorize the use in this state of a Fictitious Business 
Name in violation of the rights of another under 
Federal, State, or common law (See section 14411 
et seq. Business and Professions Code)Publish: 
Mountain Views News 

Dates Pub: Dec. 22, 29, 2012, Jan. 05, 12, 2013

FILE NO. 2012-249630

STATEMENT OF ABANDONMENT OF USE OF 
FICTITIOUS BUSINESS NAME

The following person(s) has/have abandoned the 
use of the fictitious business name: BEST NAILS, 
12126 SANTA MONICA BLVD., L.A., CA 90025. 
The fictitious business name referred to above was 
filed on 10/27/2011, in the county of Los Angeles. 
The original file number of 2011123494. The 
business was conducted by: AN INDIVIDUAL. This 
statement was filed with the County Clerk of Los 
Angeles on 12/17/2012. 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: PHUONG 
THUY TRAN/OWNER.

Publish: Mountain Views News 

Dates Pub: Dec. 22, 29, 2012, Jan. 05, 12, 2013

FILE NO. 2012-250539

STATEMENT OF ABANDONMENT OF USE OF 
FICTITIOUS BUSINESS NAME

The following person(s) has/have abandoned the use 
of the fictitious business name: CLASSIC TOUCH 
BODY & PAINT, 2429 E. ARTESIA BLVD., LONG 
BEACH, CA 90805. The fictitious business name 
referred to above was filed on 08/17/2012, in the 
county of Los Angeles. The original file number of 
2012166437. The business was conducted by: A 
CORPORATION. This statement was filed with the 
County Clerk of Los Angeles on 12/18/2012. 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: S. LAGUNAS/PRES.

Publish: Mountain Views News 

Dates Pub: Dec. 22, 29, 2012, Jan. 05, 12, 2013

FILE NO. 2012-251436

STATEMENT OF ABANDONMENT OF USE OF 
FICTITIOUS BUSINESS NAME

The following person(s) has/have abandoned the 
use of the fictitious business name: MY LIFE WILL 
NEVER BE FORGOTTEN, 9936 RAMONA ST. 
#19, BELLFLOWER, CA 90706. The fictitious 
business name referred to above was filed on 
11/26/2012, in the county of Los Angeles. The 
original file number of 2012234366. The business 
was conducted by: AN INDIVIDUAL. This 
statement was filed with the County Clerk of Los 
Angeles on 12/19/2012. 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: CARLOS E. 
CASTILLO/OWNER.

Publish: Mountain Views News 

Dates Pub: Dec. 22, 29, 2012, Jan. 05, 12, 2013

20

Legal Notices

 Mountain Views News Saturday, January 12, 2013 

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
SARA V. GIBSON CASE NO. GP017090

To all heirs, beneficiaries, creditors, contingent creditors, and persons 
who may otherwise be interested in the WILL or estate, or both of 
SARA V. GIBSON.

A PETITION FOR PROBATE has been filed by JANE GIBSON in the 
Superior Court of California, County of LOS ANGELES.

THE PETITION FOR PROBATE requests that JANE GIBSON be 
appointed as personal representative to administer the estate of the 
decedent.

THE PETITION requests the decedent’s WILL and codicils, if any, 
be admitted to probate. The WILL and any codicils are available for 
examination in the file kept by the court. 

THE PETITION requests authority to administer the estate under the 
Independent Administration of Estates Act . (This authority will allow 
the personal representative to take many actions without obtaining 
court approval. Before taking certain very important actions, however, 
the personal representative will be required to give notice to interested 
persons unless they have waived notice or consented to the proposed 
action.) The independent administration authority will be granted unless 
an interested person files an objection to the petition and shows good 
cause why the court should not grant the authority.

A HEARING on the petition will be held in this court as follows: 
01/18/13 at 8:30AM in Dept. A located at 300 E. WALNUT ST., 
PASADENA, CA 91101

IF YOU OBJECT to the granting of the petition, you should appear at 
the hearing and state your objections or file written objections with the 
court before the hearing. Your appearance may be in person or by your 
attorney.

IF YOU ARE A CREDITOR or a contingent creditor of the decedent, 
you must file your claim with the court and mail a copy to the personal 
representative appointed by the court within four months from the date 
of first issuance of letters as provided in Probate Code section 9100. 
The time for filing claims will not expire before four months from the 
hearing date noticed above.

YOU MAY EXAMINE the file kept by the court. If you are a person 
interested in the estate, you may file with the court a Request for Special 
Notice (form DE-154) of the filing of an inventory and appraisal of 
estate assets or of any petition or account as provided in Probate Code 
Section 1250. A Request for Special Notice form is available from the 
court clerk.

Attorney for Petitioner

DOUGLAS J. FARRELL - SBN SBN 065749

37 W SIERRA MADRE BLVD 

P.O. BOX 183

SIERRA MADRE CA 91025

12/29, 1/5, 1/12/13

CNS-2423849

NOTICE OF PETITION TO ADMINISTER ESTATE OF LINDA 
MARIE WARD aka LINDA M. WARD aka LINDA R. WARD

Case No. GP017085

 To all heirs, beneficiaries, creditors, contingent creditors, and 
persons who may otherwise be interested in the will or estate, or both, of 
LINDA MARIE WARD aka LINDA M. WARD aka LINDA R. WARD

 A PETITION FOR PROBATE has been filed by Patricia Zeune 
in the Superior Court of California, County of LOS ANGELES.

 THE PETITION FOR PROBATE requests that Patricia Zeune 
be appointed as personal representative to administer the estate of the 
decedent.

 THE PETITION requests authority to administer the estate under 
the Independent Administration of Estates Act. (This authority will 
allow the personal representative to take many actions without obtaining 
court approval. Before taking certain very important actions, however, 
the personal representative will be required to give notice to interested 
persons unless they have waived notice or consented to the proposed action.) 
The independent administration authority will be granted unless an 
interested person files an objection to the petition and shows good cause 
why the court should not grant the authority.

 A HEARING on the petition will be held on January 11, 2013 
at 8:30 AM in Dept. No. A located at 300 E. Walnut St., Pasadena, CA 
91101.

 IF YOU OBJECT to the granting of the petition, you should 
appear at the hearing and state your objections or file written objections 
with the court before the hearing. Your appearance may be in person or 
by your attorney.

 IF YOU ARE A CREDITOR or a contingent creditor of the deceased, 
you must file your claim with the court and mail a copy to the 
personal representative appointed by the court within four months from 
the date of first issuance of letters as provided in Probate Code section 
9100. The time for filing claims will not expire before four months from 
the hearing date noticed above.

 YOU MAY EXAMINE the file kept by the court. If you are a 
person interested in the estate, you may file with the court a Request for 
Special Notice (form DE-154) of the filing of an inventory and appraisal 
of estate assets or of any petition or account as provided in Probate Code 
section 1250. A Request for Special Notice form is available from the 
court clerk.

Attorney for petitioner:

MARIA L CAPRITTO ESQ

SBN 188970

ARNOLD LAROCHELLE MATHEWS

VANCONAS & ZIRBEL LLP

300 ESPLANADE DR

STE 2100

OXNARD CA 93036

NOTICE OF TRUSTEE’S SALE TS No. CA-12-521902-AB Order No.: 
6943690 

YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/26/2010. 
UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY 
BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF 
THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD 
CONTACT A LAWYER. 

A public auction sale to the highest bidder for cash, cashier’s check drawn on a 
state or national bank, check drawn by state or federal credit union, or a check 
drawn by a state or federal savings and loan association, or savings association, or 
savings bank specified in Section 5102 to the Financial code and authorized to do 
business in this state, will be held by duly appointed trustee. The sale will be made, 
but without covenant or warranty, expressed or implied, regarding title, possession, 
or encumbrances, to pay the remaining principal sum of the note(s) secured by the 
Deed of Trust, with interest and late charges thereon, as provided in the note(s), 
advances, under the terms of the Deed of Trust, interest thereon, fees, charges and 
expenses of the Trustee for the total amount (at the time of the initial publication 
of the Notice of Sale) reasonably estimated to be set forth below. The amount may 
be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS 
THAN THE TOTAL AMOUNT DUE. Trustor(s): CHARLES STOUGHTON, 
INDIVIDUAL Recorded: 4/1/2010 as Instrument No. 20100444008 of Official 
Records in the office of the Recorder of LOS ANGELES County, California; 
Date of Sale: 1/24/2013 at 9:00 AM Place of Sale: At the Doubletree Hotel Los 
Angeles-Norwalk, 13111 Sycamore Drive, Norwalk, CA 90650, in the Vineyard 
Ballroom Amount of unpaid balance and other charges: $313,947.99 The purported 
property address is: 81 N MT TRL, SIERRA MADRE, CA 91024 Assessor’s 
Parcel No. 5767-014-003 NOTICE TO POTENTIAL BIDDERS: If you are 
considering bidding on this property lien, you should understand that there are risks 
involved in bidding at a trustee auction. You will be bidding on a lien, not on the 
property itself. Placing the highest bid at a trustee auction does not automatically 
entitle you to free and clear ownership of the property. You should also be aware 
that the lien being auctioned off may be a junior lien. If you are the highest bidder 
at the auction, you are or may be responsible for paying off all liens senior to the 
lien being auctioned off, before you can receive clear title to the property. You 
are encouraged to investigate the existence, priority, and size of outstanding liens 
that may exist on this property by contacting the county recorder’s office or a title 
insurance company, either of which may charge you a fee for this information. If 
you consult either of these resources, you should be aware that the same lender may 
hold more than one mortgage or deed of trust on the property. 

NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale 
may be postponed one or more times by the mortgagee, beneficiary, trustee, or a 
court, pursuant to Section 2924g of the California Civil Code. The law requires 
that information about trustee sale postponements be made available to you and 
to the public, as a courtesy to those not present at the sale. If you wish to learn 
whether your sale date has been postponed, and, if applicable, the rescheduled time 
and date for the sale of this property, you may call 800-280-2832 for information 
regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.
com , using the file number assigned to this foreclosure by the Trustee: CA-12-
521902-AB . Information about postponements that are very short in duration or 
that occur close in time to the scheduled sale may not immediately be reflected 
in the telephone information or on the Internet Web site. The best way to verify 
postponement information is to attend the scheduled sale. The undersigned Trustee 
disclaims any liability for any incorrectness of the property address or other 
common designation, if any, shown herein. If no street address or other common 
designation is shown, directions to the location of the property may be obtained 
by sending a written request to the beneficiary within 10 days of the date of first 
publication of this Notice of Sale. If the Trustee is unable to convey title for any 
reason, the successful bidder’s sole and exclusive remedy shall be the return 
of monies paid to the Trustee, and the successful bidder shall have no further 
recourse. If the sale is set aside for any reason, the Purchaser at the sale shall 
be entitled only to a return of the deposit paid. The Purchaser shall have no 
further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s 
Attorney. Date: Quality Loan Service Corporation 2141 5th Avenue San Diego, 
CA 92101 619-645-7711 For NON SALE information only Sale Line: 800-280-
2832 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-
7711 Ext 5318 Quality Loan Service Corp. If you have previously been discharged 
through bankruptcy, you may have been released of personal liability for this loan 
in which case this letter is intended to exercise the note holders right’s against the 
real property only. 

THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. 
THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF 
THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION 
OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR 
WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby 
notified that a negative credit report reflecting on your credit record may be 
submitted to a credit report agency if you fail to fulfill the terms of your credit 
obligations. TS No.: CA-12-521902-AB IDSPub #0042459 12/29/2012 1/5/2013 
1/12/2013

City of Sierra Madre

PUBLIC HEARING NOTICE

From: The City of Sierra Madre

Subject: THE BRITISH HOME SPECIFIC PLAN- SPECIFIC PLAN NO. 12-01 (SP 12-01); 
MUNICIPAL CODE TEXT AMENDMENT NO. 12-02 (MCTA 12-02) 

Applicant: The British Home 

Project Location: 647 Manzanita Avenue and 676 Ramona Avenue 

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 request for a Specific Plan to allow 1) the addition of 754 square feet of floor area to an existing building 
(Armstrong Hall) located at 647 Manzanita Avenue, and 2) demolition of an existing single-family home and construction of 
a new one-story, 3,591-square-foot, 8-bedroom residential building at 676 Ramona Avenue as part of the British Home site. 
The new building will allow an increase in the total number of residents on the site from 41 to 49. A Specific Plan is required 
pursuant to General Plan Land Use Policy L3.1 which requires the adoption of a comprehensive plan or similar planning 
document for all developments on properties exceeding one acre in size. In order for such plan to have regulatory authority 
over the underlying zone, a Municipal Code Text Amendment will also be considered. At their meeting on December 6, 2012, 
the Planning Commission approved Conditional Use Permit 12-04 (CUP 12-04); pursuant to Sierra Madre Municipal Code 
(SMMC), convalescent homes and similar institutions are permitted subject to the approval of a Conditional Use Permit 
(CUP). In addition, the Planning Commission recommended approval of Specific Plan No. 12-01 and Municipal Code Text 
Amendment No. 12-02 to the City Council. 

DATE AND TIME OF HEARING PLACE OF HEARING

City of Sierra Madre City of Sierra Madre

City Council meeting City Council Chambers

Tuesday, January 22, 2013 232 W. Sierra Madre Blvd.

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

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

ENVIRONMENTAL DETERMINATION: The project qualifies for Class 1 Categorical Exemption, pursuant to Section 
15301(e)(1) as the addition of floor area to the existing building (Armstrong Hall) constitutes a negligible expansion of an 
existing use. The project also qualifies for Class 3 Categorical Exemption, pursuant to Section 15303(a) in that it involves 
construction of one new residential building in a single-family residential zone. 

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.

City of Sierra Madre

PUBLIC HEARING NOTICE

From: The City of Sierra Madre

Subject: MUNICIPAL CODE TEXT AMENDMENT 12-03 (MCTA 12-03) 

Applicant: City of Sierra Madre

Project Location: Properties in 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 Planning Commission will conduct a 
public hearing to consider an Ordinance amending the following chapters of the Municipal Code: 1) Chapter 17.20 (“R-1 
One Family Residential Zone”) regarding various definitions (attic, habitable attic space, bedroom, driveway, gross and 
net floor area, flag lot, and front lot line), permitted uses, floor area calculation, setbacks, building floor area calculation, 
height, and parking, among others; and 2) Chapter 17.68 (“Parking”) regarding parking requirements, tandem parking, and 
pavement of parking areas associated with single-family residential uses. 

 

DATE AND TIME OF HEARING PLACE OF HEARING

City of Sierra Madre City of Sierra Madre

Planning Commission meeting City Council Chambers

Thursday, February 7, 2013 232 W. Sierra Madre Blvd.

(Hearing begins at 7:00 p.m.) Sierra Madre, CA 

All interested persons may attend this meeting and the Planning Commission 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: The decision of the Planning Commission is subject to a 10-day appeal period to the City Council. If in the future 
anyone wishes to challenge the decision of the Planning Commission in court, one may be limited to raising the issues that 
were raised or presented in written correspondence delivered to the Planning Commission at, or before, the scheduled public 
hearing. For further information on this subject, please contact the Development Services Department at (626) 355-7138.

LOOKING FOR THE MOUNTAIN VIEWS NEWS?

Stop by any of the following locations (partial listing) for your copy every Saturday or call 

626-355-2737 to sign up for home delivery!

Sierra Madre

Sierra Public Library 

Sierra Madre Post Office 

Sierra Madre City Hall 

Bean Town Sierra Madre 

Starbucks 

Bottle Shop

Happy’s Liquors 

Sierra Madre Senior Center

 

Arcadia

Arcadia Public Library

Arcadia Post Office

Arcadia City Hall

Starbucks Arcadia

Denny’s Arcadia

Faschings Car Wash

Monrovia

Monrovia Public Library

Monrovia Post Office 

Monrovia City Hall 

Coffee Bean Monrovia (Foothill/Myrtle)

The Monrovian

Rudy’s Monrovia

Monrovia Senior Center

Duarte

Duarte Public Library

Duarte City Hall 

Denny’s Duarte

Starbuck’s Duarte

Coffee Bean Duarte

I HOP Duarte

Duarte Senior Center

 

Pasadena 

 Walkway at Vromans 

 Pasadena Gold Line Station 

 Sierra Madre Villa 

 Pasadena City Hall

 Pasadena Senior Center

 Robin’s Bar B Que

Altadena 

 Websters Pharmacy

 Websters Fine Stationers