Mountain Views News     Logo: MVNews     Saturday, April 11, 2015

MVNews this week:  Page 19

FICTITIOUS BUSINESS NAME 
STATEMENT File No. 2015-068037

The following person(s) is (are) doing 
business as: LOS AMIGOS RECYCLING, 
801 E. 61st ST., L.A., CA 90001. Full 
name of registrant(s) is (are) REYNALDO 
TORRES, 516 W. TICHENOR ST., 
COMPTON, CA 90220, REYNALDO 
TORRES, JR., 516 W. TICHENOR 
ST., COMPTON, CA 90220. This 
Business is conducted by: A GENERAL 
PARTNERSHIP. Signed; REYNALDO 
TORRES. This statement was filed with 
the County Clerk of Los Angeles County 
on 03/13/2015. The registrant(s) has (have) 
commenced to transact business under the 
fictitious business name or names listed 
above on 12/15/2014. 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: March 21, 28, April 04, 11, 2015

FICTITIOUS BUSINESS NAME 
STATEMENT File No. 2015-071125

The following person(s) is (are) doing 
business as: MGM MOTORSPORTS, 1808 
DERRINGER LN., DIAMOND BAR, 
CA 91765. Full name of registrant(s) is 
(are) NANCY ISABEL REINOSO, 1808 
DERRINGER LN., DIAMOND BAR, CA 
91765. This Business is conducted by: AN 
INDIVIDUAL. Signed; NANCY ISABEL 
REINOSO. This statement was filed with 
the County Clerk of Los Angeles County 
on 03/17/2015. The registrant(s) has (have) 
commenced to transact business under the 
fictitious business name or names listed 
above on 01/01/2014. 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: March 21, 28, April 04, 11, 2015

FICTITIOUS BUSINESS NAME 
STATEMENT File No. 2015-052654

The following person(s) is (are) doing 
business as: MOVING VIOLATIONS 
TRAFFIC SCHOOL.NET, 15855 EDNA 
PL., IRWINDALE, CA 91706. Full 
name of registrant(s) is (are) NORA 
GARZAS, 10440 CLIOTA, WHITTIER, 
CA 90601. This Business is conducted 
by: AN INDIVIDUAL. Signed; NORA 
GARZAS. This statement was filed with 
the County Clerk of Los Angeles County 
on 02/27/2015. 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: March 21, 28, April 04, 11, 2015

FICTITIOUS BUSINESS NAME 
STATEMENT File No. 2015-073831

The following person(s) is (are) doing 
business as: NEW BODY NUTRITION, 
100 E. SKY DR., LA HABRA HTS., CA 
90631. Full name of registrant(s) is (are) 
MARCOS MEDRANO, 100 E. SKYLINE 
DR., LA HABRA HTS., CA 90631, 
DORIS MEDRANO, 100 E. SKYLINE 
DR., LA HABRA HTS., CA 90631, 
NYDIA MEDRANO, 100 E. SKYLINE 
DR., LA HABRA HTS., CA 90631. This 
Business is conducted by: A GENERAL 
PARTNERSHIP. Signed; MARCOS 
MEDRANO. This statement was filed with 
the County Clerk of Los Angeles County 
on 03/18/2015. 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: March 21, 28, April 04, 11, 2015

FICTITIOUS BUSINESS NAME 
STATEMENT File No. 2015-069008

The following person(s) is (are) doing 
business as: PACIFIC HORIZON, 6024 
BARTLETT, SAN GABRIEL, CA 
91775. Full name of registrant(s) is (are) 
ATK HOMES, INC., 18207 VILLA 
CLARA ST., ROWLAND HTS., CA 
91748. This Business is conducted by: A 
CORPORATION. Signed; XIAOMAN 
GO. This statement was filed with the 
County Clerk of Los Angeles County on 
03/13/2015. The registrant(s) has (have) 
commenced to transact business under the 
fictitious business name or names listed 
above on 01/01/2014. 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: March 21, 28, April 04, 11, 2015

FICTITIOUS BUSINESS NAME 
STATEMENT File No. 2015-069227

The following person(s) is (are) doing 
business as: ORTIZ TRASNPORT, 1636 
W. 55 ST., L.A., CA 90062. Full name of 
registrant(s) is (are) JESUS BENEDICTO 
ORTIZ, 1636 W 55 ST., L.A., CA 
90062. This Business is conducted by: 
AN INDIVIDUAL. Signed; JESUS 
BENEDICTO ORTIZ. This statement was 
filed with the County Clerk of Los Angeles 
County on 03/13/2015. 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: March 21, 28, April 04, 11, 2015

FICTITIOUS BUSINESS NAME 
STATEMENT File No. 2015-071874

The following person(s) is (are) doing 
business as: OUR 99 C, 3048 E. GAGE 
AVE., HUNTINGTON PARK, CA 90255. 
Full name of registrant(s) is (are) LIDIA 
DICEL RUVALCABA, 7125 MOUNTAIN 
VIEW AVE. #C, HUNTINGTON PARK, 
CA 90255. This Business is conducted by: 
AN INDIVIDUAL. Signed; LIDIA DICEL 
RUVALCABA. This statement was filed 
with the County Clerk of Los Angeles 
County on 03/17/2015. 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: March 21, 28, April 04, 11, 2015

FICTITIOUS BUSINESS NAME 
STATEMENT File No. 2015-069010

The following person(s) is (are) doing 
business as: PACIFIC HORIZON III, 
5843 RENO AVE., TEMPLE CITY, CA 
91780. Full name of registrant(s) is (are) 
ATK HOMES, INC., 18207 VILLA 
CLARA ST., ROWLAND HTS., CA 
91748. This Business is conducted by: A 
CORPORATION. Signed; XIAOMAN 
GUO. This statement was filed with the 
County Clerk of Los Angeles County on 
03/13/2015. The registrant(s) has (have) 
commenced to transact business under the 
fictitious business name or names listed 
above on 01/01/2014. 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: March 21, 28, April 04, 11, 2015

FICTITIOUS BUSINESS NAME 
STATEMENT File No. 2015-071549

The following person(s) is (are) doing 
business as: PI NAIL SPA, 12154 
LAKEWOOD BLVD., DOWNEY, CA 
90242. Full name of registrant(s) is (are) 
JIMMY TRINH, 12154 LAKEWOOD 
BLVD., DOWNEY, CA 90242. 
This Business is conducted by: AN 
INDIVIDUAL. Signed; JIMMY TRINH. 
This statement was filed with the County 
Clerk of Los Angeles County on 03/17/2015. 
The registrant(s) has (have) commenced 
to transact business under the fictitious 
business name or names listed above on 
01/01/2015. 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: March 21, 28, April 04, 11, 2015

FICTITIOUS BUSINESS NAME 
STATEMENT File No. 2015-070885

The following person(s) is (are) doing 
business as: PLASCENCIA SWEEPING 
SERVICE, 9117 OAK ST., BELLFLOWER, 
CA 90706. Full name of registrant(s) is 
(are) ISAIAS PLASCENCIA-CABRERA, 
9117 OAK ST., BELLFLOWER, CA 
90706. This Business is conducted by: 
AN INDIVIDUAL. Signed; ISAIAS 
PLASCENCIA-CABRERA. This 
statement was filed with the County Clerk 
of Los Angeles County on 03/17/2015. 
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: March 21, 28, April 04, 11, 2015

FICTITIOUS BUSINESS NAME 
STATEMENT File No. 2015-071791

The following person(s) is (are) doing 
business as: PRINTING PROFESIONAL, 
2821. W. 11th ST., L.A., CA 90006. Full 
name of registrant(s) is (are) MIGUEL 
ANGEL GOMEZ, 2821. W. 11th ST., 
L.A., CA 90006. This Business is conducted 
by: AN INDIVIDUAL. Signed; MIGUEL 
ANGEL GOMEZ. This statement was 
filed with the County Clerk of Los Angeles 
County on 03/17/2015. 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: March 21, 28, April 04, 11, 2015

FICTITIOUS BUSINESS NAME 
STATEMENT File No. 2015-071792

The following person(s) is (are) doing 
business as: PROFESIONAL MULTI 
SERVICES, 3311 E. GAGE AVE., 
HUNTINGTON PARK, CA 90255. Full 
name of registrant(s) is (are) MIGUEL 
ANGEL GOMEZ, 3311 E. GAGE AVE., 
HUNTINGTON PARK, CA 90255. 
This Business is conducted by: AN 
INDIVIDUAL. Signed; MIGUEL ANGEL 
GOMEZ. This statement was filed with the 
County Clerk of Los Angeles County on 
03/17/2015. 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: March 21, 28, April 04, 11, 2015

FICTITIOUS BUSINESS NAME 
STATEMENT File No. 2015-074837

The following person(s) is (are) doing 
business as: R & R AUTO RESTORATION, 
11627 S. MAIN ST., L.A., CA 90061. Full 
name of registrant(s) is (are) RAFAEL 
ROSALES, 11627 S. MAIN ST., L.A., 
CA 90061. This Business is conducted 
by: AN INDIVIDUAL. Signed; RAFAEL 
ROSALES. This statement was filed with 
the County Clerk of Los Angeles County 
on 03/19/2015. 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: March 21, 28, April 04, 11, 2015

FICTITIOUS BUSINESS NAME 
STATEMENT File No. 2015-073599

The following person(s) is (are) doing 
business as: REFLEXOLOGY, 701 S. SAN 
GABRIEL BL. UNIT B, SAN GABRIEL, 
CA 91776. Full name of registrant(s) is (are) 
FUCHUANG MA, 921 S. CHARLOTTE 
AVE. #D, SAN GABRIEL, CA 91776, SU 
HAN, 5145 LIVE OAK ST., CUDAHY, 
CA 90201. This Business is conducted by: 
A GENERAL PARTNERSHIP. Signed; 
FUCHUANG MA. This statement was 
filed with the County Clerk of Los Angeles 
County on 03/18/2015. 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: March 21, 28, April 04, 11, 2015

FICTITIOUS BUSINESS NAME 
STATEMENT File No. 2015-071800

The following person(s) is (are) doing 
business as: RUIZ CORICHE FRUITS, 
4423 S. VERMONT AVE., L.A., CA 90037. 
Full name of registrant(s) is (are) MOISES 
RUIZ CORICHE, 1248. S. MC BRIDE 
AVE., L.A., CA 90022. This Business 
is conducted by: AN INDIVIDUAL. 
Signed; MOISES RUIZ CORICHE. This 
statement was filed with the County Clerk 
of Los Angeles County on 03/17/2015. 
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: March 21, 28, April 04, 11, 2015

FICTITIOUS BUSINESS NAME 
STATEMENT File No. 2015-075233

The following person(s) is (are) doing 
business as: RENXING TRIP (USA), 18351 
COLIMA RD. #568, ROWLAND HTS., 
CA 91748. Full name of registrant(s) is (are) 
FULIE INTERNATIONAL GROUP, 3625 
CORNWALL CT., ROWLAND HTS., CA 
91748. This Business is conducted by: A 
CORPORATION. Signed; YICHEN LIU. 
This statement was filed with the County 
Clerk of Los Angeles County on 03/19/2015. 
The registrant(s) has (have) commenced 
to transact business under the fictitious 
business name or names listed above on 
03/19/2015. 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: March 21, 28, April 04, 11, 2015

FICTITIOUS BUSINESS NAME 
STATEMENT File No. 2015-074900

The following person(s) is (are) doing 
business as: SAFETY SECURITY 1-24-7, 
137 E. BUCKTHORN ST., INGLEWOOD, 
CA 90301. Full name of registrant(s) is 
(are) ANGEL ALEXIS HENANDEZ 
MARTINEZ, 137 E. BUCKTHORN ST., 
INGLEWOOD, CA 90301. This Business 
is conducted by: AN INDIVIDUAL. 
Signed; ANGEL ALEXIS HENANDEZ 
MARTINEZ. This statement was filed with 
the County Clerk of Los Angeles County 
on 03/19/2015. 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: March 21, 28, April 04, 11, 2015

FICTITIOUS BUSINESS NAME 
STATEMENT File No. 2015-068921

The following person(s) is (are) doing 
business as: SO. CAL TRAFFIC 
CONTROL, 1353 N. BENDER AVE., 
COVINA, CA 91724. Full name of 
registrant(s) is (are) ROBERT TELLEZ 
MUELA, 1353 N. BENDER AVE., 
COVINA, CA 91724. This Business 
is conducted by: AN INDIVIDUAL. 
Signed; ROBERT TELLEZ MUELA. This 
statement was filed with the County Clerk 
of Los Angeles County on 03/13/2015. 
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: March 21, 28, April 04, 11, 2015

FICTITIOUS BUSINESS NAME 
STATEMENT File No. 2015-073051

The following person(s) is (are) doing 
business as: SOFIA’S PACKAGING, 1125 
E. PICO BLVD., L.A., CA 90021. Full 
name of registrant(s) is (are) YOLANDA 
SANCHEZ, 6114 WALL ST., L.A., CA 
90003. This Business is conducted by: 
AN INDIVIDUAL. Signed; YOLANDA 
SANCHEZ. This statement was filed with 
the County Clerk of Los Angeles County 
on 03/18/2015. The registrant(s) has (have) 
commenced to transact business under the 
fictitious business name or names listed 
above on 03/18/2015. 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: March 21, 28, April 04, 11, 2015

FICTITIOUS BUSINESS NAME 
STATEMENT File No. 2015-071862

The following person(s) is (are) doing 
business as: STUDIO 108; LOUNGE 
108, 1250 N. LA BREA AVE. UNIT 
108, WEST HOLLYWOOD, CA 90038. 
Full name of registrant(s) is (are) RAUL 
GARCIA, 375 E. 2nd ST. #224, L.A., 
CA 90012. This Business is conducted 
by: AN INDIVIDUAL. Signed; RAUL 
GARCIA. This statement was filed with 
the County Clerk of Los Angeles County 
on 03/17/2015. 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: March 21, 28, April 04, 11, 2015

FICTITIOUS BUSINESS NAME 
STATEMENT File No. 2015-068958

The following person(s) is (are) doing 
business as: SWEET PAW TREATS/HTSA, 
2731 BLAKEMAN AVE., ROLLING 
HTS., CA 91748. Full name of registrant(s) 
is (are) JAMILA UNDERWOOD, 2731 
BLAKEMAN AVE., ROWLAND HTS., 
CA 91748. This Business is conducted 
by: AN INDIVIDUAL. Signed; JAMILA 
UNDERWOOD. This statement was filed 
with the County Clerk of Los Angeles 
County on 03/13/2015. 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: March 21, 28, April 04, 11, 2015

FICTITIOUS BUSINESS NAME 
STATEMENT File No. 2015-074676

The following person(s) is (are) doing 
business as: TERRY AND MINS, 1004 W. 
AVE J 5, LANCASTER, CA 93534. Full 
name of registrant(s) is (are) MARDELL 
DIANE BUTLER, 1004 W. AVE J 5, 
LANCASTER, CA 93534. This Business is 
conducted by: AN INDIVIDUAL. Signed; 
MARDELL DIANE BUTLER. This 
statement was filed with the County Clerk 
of Los Angeles County on 03/19/2015. 
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: March 21, 28, April 04, 11, 2015

FICTITIOUS BUSINESS NAME 
STATEMENT File No. 2015-075209

The following person(s) is (are) doing 
business as: THE TINT N WRAP 
SPECIALIST, 8930 STATE ST., SOUTH 
GATE, CA 90280. Full name of registrant(s) 
is (are) KATHERINE LEDESMA, 7108 
BENARES ST., DOWNEY, CA 90241. 
This Business is conducted by: AN 
INDIVIDUAL. Signed; KATHERINE 
LEDESMA. This statement was filed with 
the County Clerk of Los Angeles County 
on 03/19/2015. 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: March 21, 28, April 04, 11, 2015

FICTITIOUS BUSINESS NAME 
STATEMENT File No. 2015-074597

The following person(s) is (are) doing 
business as: TIN-MAN WORKS,; 
TURBINE BOARDWEAR; KHAI; 
KHAI EARTH; TURBINE, 709 BREA 
CANYON RD. STE 6, WALNUT, CA 
91789. Full name of registrant(s) is (are) 
R&H DISTRIBUTION, INC., 709 BREA 
CANYON RD. STE 6, WALNUT, CA 
91789. This Business is conducted by: A 
CORPORATION. Signed; LUHO SANDY 
TING. This statement was filed with the 
County Clerk of Los Angeles County on 
03/19/2015. The registrant(s) has (have) 
commenced to transact business under the 
fictitious business name or names listed 
above on 08/06/2012. 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: March 21, 28, April 04, 11, 2015

FICTITIOUS BUSINESS NAME 
STATEMENT File No. 2015-069800

The following person(s) is (are) doing 
business as: UNEXPECTED DESIGNS, 
1723 ABBOTTSON ST., CARSON, CA 
90746. Full name of registrant(s) is (are) 
R’RIYANA KLINE, 1723 ABBOTTSON 
ST., CARSON, CA 90746. This Business is 
conducted by: AN INDIVIDUAL. Signed; 
R’RIYANA KLINE. This statement was 
filed with the County Clerk of Los Angeles 
County on 03/16/2015. The registrant(s) 
has (have) commenced to transact business 
under the fictitious business name or names 
listed above on 03/16/2015. 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: March 21, 28, April 04, 11, 2015

FICTITIOUS BUSINESS NAME 
STATEMENT File No. 2015-072405

The following person(s) is (are) doing 
business as: VILLA RECYCLING 
CENTER, 12327 LONG BEACH BLVD., 
COMPTON, CA 90221. Full name of 
registrant(s) is (are) SOCORRO VILLA 
MORALES, 4628. LIVE OAK ST., 
CUDAHY, CA 90201. This Business is 
conducted by: AN INDIVIDUAL. Signed; 
SOCORRO VILLA MORALES. This 
statement was filed with the County Clerk 
of Los Angeles County on 03/17/2015. 
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: March 21, 28, April 04, 11, 2015

FICTITIOUS BUSINESS NAME 
STATEMENT File No. 2015-069440

The following person(s) is 
(are) doing business as: WWW.
MOVINGVIOLATIONS.NET, 15855 E. 
EDNA ST. STE 12, IRWINDALE, CA 
91706. Full name of registrant(s) is (are) 
NORA GARZA, 10440 CLIOTA ST., 
WHITTIER, CA 90601. This Business is 
conducted by: AN INDIVIDUAL. Signed; 
NORA GARZA. This statement was filed 
with the County Clerk of Los Angeles 
County on 03/16/2015. 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: March 21, 28, April 04, 11, 2015

FICTITIOUS BUSINESS NAME 
STATEMENT File No. 2015-074085

The following person(s) is (are) doing 
business as: Z BEST CLEANERS, 10364-
A GARVEY AVE., EL MONTE, CA 91733. 
Full name of registrant(s) is (are) NGA 
HONG AUDUONG, 14561 FLANNER 
ST., LA PUENTE, CA 91744. This Business 
is conducted by: AN INDIVIDUAL. 
Signed; NGA HONG AUDUONG. This 
statement was filed with the County Clerk 
of Los Angeles County on 03/19/2015. 
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: March 21, 28, April 04, 11, 2015

FICTITIOUS BUSINESS NAME 
STATEMENT 

File No. 2015-080705

The following person(s) is (are) doing 
business as: PURE HEALTH SOLUTIONS, 
LLC., 2600 W. OLIVE BURBANK, CA., 
91505. Full name of registrant(s) is (are) 
PURE HEALTH SOLUTIONS, LLC. 2600 
W. OLIVE BURBANK, CA. 91012. This 
Business is conducted by: A LIMITED 
LIABILITY COMPANY. Signed; 
DOROTHY DOBSON-STONE. This 
statement was filed with the County Clerk 
of Los Angeles County on 03/25/2015. 
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: April 11, 18, 25, May 02, 2015

 

19

LEGAL NOTICES

Mountain Views-News Saturday, April 11, 2015 

APN/Parcel ID(S) 5768-025-015

Title Order No.: 121410363

T.S. No.: 121410363

NOTICE OF TRUSTEE’S 
SALE

YOU ARE IN DEFAULT UNDER A 
DEED OF TRUST DATED JUNE 19, 
2012. 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 PROCEEDINGS AGAINST 
YOU, YOU SHOULD CONTACT A 
LAWYER.

On May 6, 2015 at 10:00 AM, Chicago 
Title Company as the duly appointed 
Trustee under and pursuant to 
Deed of Trust recorded, as Instrument 
No. 2012-0909120, of Official Records 
in the office of the Recorder of 
Los Angeles County, State of California, 
executed by JOHN A. BUCHOK 
and KIM A. BUCHOK, Husband and 
Wife, as Trustor, in favor of ALMA L. 
SMITH, Trustee of the SMITH FAMILY 
TRUST, as Beneficiary, WILL 
SELL AT PUBLIC AUCTION TO THE 
HIGHEST BIDDER FOR CASH (payable 
at time of sale in lawful money of 
the United States by cash, a cashiers 
check drawn by a state or national bank, 
a check drawn by a state or federal credit 
union, or a check drawn by a state or 
federal savings and loan association, 
savings association, or savings bank 
specified in section 5102 of the Financial 
Code and authorized to do business 
in this state). At: AT THE FRONT ENTRANCE 
TO 535 N.RAND BLVD., 
GLENDALE, CA 91203, all right, title 
and interest conveyed to and now held 
by it under said Deed of Trust in the 
property situated in said County and 
State describing the land therein: SEE 
EXHIBIT ``A`` ATTACHED HERETO 
AND MADE A PART HEREOF

EXHIBIT ``A``

Legal Description

For APN/Parcel ID(s): 5768-025-015

THE LAND REFERRED TO HEREIN 
BELOW IS SITUATED IN THE CITY 
OF SIERRA MADRE, COUNTY OF 
LOS ANGELES, STATE OF CALIFORNIA 
AND IS DESCRIBED AS 
FOLLOWS:

LOT 18 IN BLOCK B IN THE ANDREW 
SUBDIVISION OF THE 
WEST 1/2 OF LOT 1 OF SIERRA 
MADRE TRACT, IN THE CITY OF 
SIERRA MADRE, COUNTY OF LOS 
ANGELES, STATE OF CALIFORNIA, 
AS PER MAPRECORDED IN 
BOOK 16 PAGE 13 OF MISCELLANEOUS 
RECORDS, IN THE OFFICE 
OF THE COUNTY RECORDER OF 
LOS ANGELES COUNTY.

Beneficiary Phone: Beneficiary: ALMA 
L. SMITH, Trustee of the SMITH 
FAMILY TRUST, 348W. Foothill 
Blvd., Monrovia, CA 91015

The property heretofore described is 
being sold ``as is``. The street address 
and other common designation, if any, 
of the real property described above is 
purported to be: 694 Mariposa Avenue, 
Sierra Madre, CA 91024.

The undersigned Trustee disclaims any 
liability for any incorrectness of the 
street address and other common designation, 
if any, shown herein. Said sale 
will be made, but without covenant or 
warranty, express or implied, regarding 
title, possession, or encumbrances, 
to pay the remaining principal sum of 
the note(s) secured by said Deed of 
Trust, with interest thereon, as provided 
in said note(s), advances, if any, 
under the terms of said Deed of Trust, 
estimated fees, charges and expenses of 
the Trustee and of the trusts created by 
said Deed of Trust, to wit (Estimated): 
Thirty Thousand Three Hundred Forty-
Two And 08/100 Dollars ($30,342.08). 
Accrued interest and additional advances, 
if any, will increase this figure 
prior to sale. The Beneficiary may elect 
to bid less than the full credit bid. The 
beneficiary under said Deed of Trust 
heretofore executed and delivered to 
the undersigned a written Declaration 
of Default and Demand for Sale, and a 
written Notice of Default and Election 
to Sell. The undersigned caused said 
Notice of Default and Election to Sell 
to be recorded in the county where the 
real property is located and more than 
three (3) months have elapsed since 
such recordation.

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 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) 880-9124 or email UmlandB@
ctt.com. using the file number assigned 
to this case - T.S. No. 121410363. 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. The best way to 
verify postponement information is to 
attend the scheduled sale.

IN WITNESS WHEREOF, the undersigned 
have executed this document on 
the date(s) set forth below.

Chicago Title Company

535 N. Brand Blvd., 3rd Floor

Glendale, CA 91203

BY: William H. Umland, AVP

3/28, 4/4 and 4/11, 2015

NOTICE OF PETITION TO ADMINISTER ESTATE OF ETHEL 

ALMARINE BROCK

Case No. BP160849

 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be 
interested in the will or estate, or both, of ETHEL ALMARINE BROCK

 A PETITION FOR PROBATE has been filed by Mary Kathryn Dennis in the Superior Court 
of California, County of LOS ANGELES.

 THE PETITION FOR PROBATE requests that Mary Kathryn Dennis 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 on April 15, 2015 at 8:30 AM in Dept. No. 29 located 
at 111 N. Hill St., Los Angeles, CA 90012.

 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 the 
later of either (1) four months from the date of first issuance of letters to a general personal representative, 
as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing 
or personal delivery to you of a notice under section 9052 of the California Probate Code.

 Other California statutes and legal authority may affect your rights as a creditor. You may 
want to consult with an attorney knowledgeable in California law.

 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:

LESLIE ANN BARNETT ESQ

SBN 161040

1631 BEVERLY BLVD

STE 103

LOS ANGELES CA 90026

March 28, April 4, 11, 2015

NOTICE OF INTENT TO CIRCULATE 
PETITION

To: The Clerk of the City of Sierra Madre:

Notice is hereby given by the persons whose names appear hereon of their intention 
to circulate the attached petition within the City of Sierra Madre for the purpose of 
repealing existing ordinances permitting the taxation of utilities.

Pursuant to applicable provisions of law, we respectfully request that you 
immediately deliver this notice to the City Attorney and that he prepare a 
Title and Summary within the time prescribed by law and return it to us. All 
communications and correspondence may be directed to us in care of Earl 
Richey at his address below.

Dated: March 25, 2015 at Sierra Madre, California


//s// Earl Richey
134 Esperanza Avenue
Sierra Madre, CA 91024

//s// Robert Keith Brown
250 E. Laurel Avenue
Sierra Madre, CA 91024


//s// David McMonigle
233 Ramona Avenue
Sierra Madre, CA 91024

TITLE AND SUMMARY

TITLE: REPEAL OF UTILITY USERS TAX (“UUT”)

SUMMARY:

The current rate for utility users tax is 10%, which will step down to 8% on July 1, 
2015 and again to 6% on July 1, 2016. If approved by a majority of Sierra Madre 
voters, this initiative would repeal all current City utility users taxes, including 
those imposed on charges for telephone, electricity, gas, water and video services.

The City’s existig utility users taxes fund general City services, including police, 
paramedics, parks, libraries, streets, and other public services and facilities. If 
voters approve the initiative, the City must either reduce funding for these 
programs and services or find some other funding source for them, if possible.