03ALL

Page 1

Starting a new Business?

Register your name at

FileDBA.com

templecitytribune.com

The American Foundation for Equal Rights Comments on Historic Repeal of Don’t Ask Don’t Tell “Last week’s vote to end the egregious and discriminatory Don’t Ask, Don’t Tell law is a major victory for the millions of patriotic gay and lesbian Americans who have and who continue to serve their country honorably. This historic vote is also a victory for the principles on which our nation was founded: all Americans are equal under the law and no one should be subject to discrimination. “Today it further evidence that the fight for equal rights for gay and lesbian Americans, which has historically been seen as a partisan issue is increasingly becoming bipartisan. Just as conservative Ted Olson and liberal David Boies came together in the fight for marriage equality, we are glad to see that the repeal of Don’t Ask, Don’t Tell had strong bipartisan support, and that Republican Senators Brown, Burr, Ensign, Kirk, Voinovich, Collins, Murkowski and Snowe and Independent Senator Joe Lieberman worked alongside their Democratic colleagues to end this unfair policy and to take a stand for human rights. “Finally, we want to congratulate and thank the Servicemembers Legal Defense Fund, Human Rights Campaign, Center for American Progress, Lt. Dan Choi and the many others who fought long and hard to close this cruel chapter of governmentsanctioned discrimination. The American Foundation for Equal Rights will continue its work to ensure all Americans are treated equally and share the same fundamental

Please see page 3

Temple Tribune CITY

Monday edition of the

Monrovia Weekly ArcAdiA Weekly MONDAY, JANUARY 3 - JANUARY 9, 2011 VOLUME IV, NO. I

City of Monrovia and MUSD To Host A Wildcat CIF Football Championship Victory Celebration - Thursday, January 6th

Advertise your business here. Call 626.301.1010 FREE

Roof Collapses at SGV Humane Society due to Heavy Rains Repairs and Money Desperately Needed to Help Homeless Animals

The Monrovia Unified School District and the Monrovia City Council are pleased to honor the Monrovia Wildcat football team on Thursday, January 6 at 6:30p.m., in Monrovia Library Park, (321 South Myrtle Avenue). The Wildcats are being recognized for

bringing home the school’s first CIF football championship. This season was the Wildcat’s tenth attempt at a championship. A processional parade will begin at the high school campus, travel along Colorado Boulevard and eventually arrive at Library Park in the

Historic Old Town District. Upon arrival at Library Park, the football team will be serenaded by the MHS Band and the high school’s cheerleading squad. The champions and their coaching staff will be individually recognized and congratulated by the Monrovia City

Council and Monrovia Unified School District Board Members. The public is encouraged to line the streets of the processional route from the high school to Library Park and then join the celebration at the park. Congratulations Wildcats!

Fitness Center “Biggest Loser” Weight Loss Challenge Losers wanted. The City of Duarte Fitness Center is issuing a challenge to community members who would like to set a healthy new year agenda, shed some unwanted pounds, and win the title of Duarte’s “biggest loser”. The contest is open to all Duarte residents 16 years of age and older. There is no entry fee to participate. The winner will receive a one-year

total facility individual membership to the Duarte Fitness Center. As an extra incentive, Duarte is partnering with TV’s Biggest Loser Pound for Pound Challenge that has pledged to donate 11 cents for every pound lost to Feeding America® to provide groceries to local food banks. Duarte has selected the Los Angeles Food Bank to be the recipient of funds from the local

weight loss challenge. The eight-week contest will begin Jan. 3, with the final weigh-in on Feb, 28. Highest percentage of body, not number of pounds will determine the winner. “Duarte’s motto is ‘The City of Health’. With the weight loss challenge we hope to motivate our community to begin living a healthier lifestyle,” said Director of Parks

and Recreation, Donna Georgino. Private and confidential weigh-ins will take place every Monday at the Duarte Fitness Center. Only percentages of weight lost or gained will be shared. For more information about Duarte’s Biggest Loser contest contact the Duarte Fitness Center at (626) 357-6118, ext. 243.

The recent rain storms have left San Gabriel Valley Humane Society in a dreadful physical condition - the roof of their Sanctuary is ruined and the ceilings of two rooms have collapsed. There is water in nearly every wall of every building. The animals while safe (and very loved), but have had to be relocated to other areas of the shelter, which is distressing in and of itself to them. According to the current management of San Gabriel Valley Humane society, gross neglect by former management, the shelter was never improved or maintained. The new Board and managment is struggling to make ends meet and keep up with repairs, but the shelter needs to be rebuilt. As a private shelter, we receive no government funding - we rely on donations and shelter services. This is the 87th year in business, and they want there to be many, many more years to come to care for, and shelter, so many homeless dogs and cats who are hoping for a second chance. We received this letter from a concerned Board Member this week: “I am on the board of the San Gabriel Valley Humane Society and myself and the other two members have been running the shelter (as a second Please see page 3


BeaconMediaNews.com

2 January 3 - January 9, 2011

Santa Anita Racetrack Opens to 35,000 Enthusiastic Fans

California Department Temple Tribune of Education Closes Out Monrovia Weekly 2010 Noting Record ArcAdiA Weekly of Accomplishment by E xaminer State Superintendent SanGabriel Sun Jack O’Connell Dispatch City

EL MONTE

uarte

Despite weathering 14 inches of rain over the past nine days, including three quarters of an inch overnight, venerable Santa Anita Park opened its doors for its 74th winter/spring meeting in rollicking fashion, as 34,268 came to The Great Race Place for a nine-race program that included four stakes. “I’ll have to admit, I was a little nervous last night,” said Santa Anita President George Haines. “To be able to open on schedule and put on a world-class show as we did today, is incredibly gratifying. “This was a great day for our fans and our horsemen. Due to the weather we’ve experienced, we faced some very significant challenges and we proved that this new track can handle just about anything. The racing was terrific and although we had some fast times, we had no problems during any of the races, and that is more important to us than anything else.” Haines also noted that although Santa Anita first opened on Dec. 25, 1934, it is still one of the nation’s premier sporting venues. “I think it’s safe to say that we again demonstrated in a very profound way that our fans will continue to support Santa Anita in a big way on our big days. We’re very hopeful we can build on the momentum we generated today and carry it through the entire meet. “As much as anything else, I think it was imperative for us to show our fans and horsemen that we are back in business. Despite the fact we took on an unprecedented amount of rain leading into our opener, the new surface, as well as the plant, came through with fly-

ing colors.” Santa Anita handled $3,851,594 on-track and total mutuel handle reached $11,707,276. Santa Anita will present a nine-race program on Monday and be dark Tuesday. Racing will then resume on Wednesday and continue through Sunday, Jan. 2. First post time all days will be at 12:30 p.m. California Breeders’ Champion Stake Quotes Jockey Quotes Rafael Bejarano, Thirtyfirststreet, Winner: “I thought I was going to finish third, for sure. But at the same time, I was thinking that my horse hadn’t switched leads yet. As soon as he switched leads and got in towards the rail, he showed me a big kick and I just thought to let him keep going. It was a small field, but I think he needs a little more distance. The track is getting better. Every race is getting better, the dirt is more firm and it looks good.” Trainer Quotes Doug O’Neill, Thirtyfirststreet, Winner: “I haven’t talked with (Rafael) Bejarano) yet, but it did seem like he was weaving in between horses to find a spot. We were yelling, ‘Go outside, go outside,’ and then we’re like, ‘Go in between, go in between. Go in something . . . But Raffy just rode a great race. The horse is named for the street where I live in Santa Monica, 31st Street. We have a block party every year and I’ve been joking with people that I’m going to name a horse after our block, and it’s so nice that this happened.” Notes: The winning owners are Kevin Bogart of Tustin who races as Sterling Stable; Mark Gorman of Ventura; and Neil Haymes of Alta Loma.

Malibu Stakes Quotes Jockey Quotes Joel Rosario, Twirling Candy, Winner: “He’s a nice horse. I wanted to wait until the last minute to make my move, and he responded really well when I asked him. He’s starting to improve a little more; we’ll see what happens later on. The track is staying consistent, but when you’re on the best horse like Twirling Candy, it’s no surprise that he ran that fast.” Russell Baze, Smiling Tiger, Second: “The horse did everything he could to win the race. He just ran a brilliant race for me. It’s just the track was about this much too long.” Trainer Quotes Larry Benavidez, Assistant To John Sadler, Twirling Candy, Winner: “John (Sadler) made a million dollar move on Thursday by sending the three horses to Hollywood Park to breeze them. That might have helped in the cause. But we have three Grade I horses, so we were pretty confident going into today . . . At the halfmile pole, I was super-confident. (Asked what it’s like to win three graded stakes in row): “As you can tell, I lost my voice. I’m excited. It’s just a fabulous day.” Asked if he expected Twirling Candy to be closer to the pace going down the backstretch: “Probably the first quarter mile, yes, but Joel (Rosario) was loaded, so I wasn’t worried at all. This horse is a freak.” Notes: Sadler won a Santa Anita record three straight graded stakes races: the La Brea (Grade I, the Sir Beaufort (Grade III), and the Malibu (Grade I). Ontrack attendance was 34,268. The winning owner is Jenny Craig of the Craig Family Trust.

As state schools chief Jack O’Connell nears the end of his second and final term as California’s 26th State Superintendent of Public Instruction, the California Department of Education (CDE) salutes his significant legacy of accomplishments that will lead into the new administration of Superintendentelect Tom Torlakson. “Thank you to the people of the great state of California for giving me the privilege of serving for the past eight years as your State Superintendent,” said O’Connell. “I truly have enjoyed working to improve education and developing policies that make a difference in the lives of students. I also have had the great pleasure of working with a group of top-notch professionals dedicated to serving the needs of our students at the CDE, and I know they will bring that same passion to their work with Superintendent-elect Torlakson.” O’Connell was first elected State Superintendent in 2002, and then reelected in 2006. Under his tenure, California achieved a number of educational accomplishments. Standardized test scores are up for eight years in a row: Students scoring proficient or above in English-language arts rose from 35 percent to 54 percent. Almost 600,000 fewer students scored at the lowest two performance levels, below basic and far below basic, in this category since 2003. Also, students scoring proficient or above in math rose from 35 percent to 48 percent. About 400,000 fewer students scored below basic and far below basic in this category during that same time frame. Student subgroup test scores are improving: The achievement gap between white and Latino students was narrowed by four percentage

points in both Englishlanguage arts and math in standardized tests since 2003. The gap between white students and their African American peers was narrowed by one percentage point in the same subject areas during the same time. Released researched-based publication to help English learners: The publication, Improving Education for English Learners: Research-Based Approaches, was developed by prominent scholars for educators to improve instruction for English learners. This subgroup of students presents some of the most challenging issues facing schools nationwide, particularly in California where they make up one out of every four students. The publication offers educators a comprehensive, user-friendly review and analysis of recent research to inform and improve instructional practices in order to help English learners. P-16 Council’s Closing the Achievement Gap Report recommendations implemented: O’Connell charged his California P-16 Council and the CDE with the responsibility of finding and supporting ways for the state to close the achievement gap. Almost all of the P-16 Council’s 14 recommendations to improve student achievement and help close the achievement gap have been implemented. These include the creation of the Signature Practices Web site, the establishment of a Partnerships Resource Kit, Workbook for Improving School Climate & Closing the Achievement Gap, implementation of a survey to measure school climate, and the launch of the Brokers of Expertise Web site. More students are passing the California High School Exit Exam

Please see page 4

Rosemead Reader

A zusa B eacon BEACON MEDIA NEWS Publisher/Editor in Chief Von Raees

EDITORIAL

editor@templecitytribune.com

EDITOR/PHOTOGRAPHER Terry Miller CONTRIBUTORS Tom Gammill Jeff Corriveau COLUMNISTS Wally Hage Greg Aragon Bill Dunn

ADVERTISING

advertising@beaconmedianews.com

SALES MANAGER Andrea Olivas SALES Brad Healy Victor Buell LEGAL ADVERTISING Jennifer Elrod

BUSINESS ACCOUNTING Vera Shamon Beacon Media, Inc.All contents herein are copyrighted and may not be reproduced in any manner, either in whole or in part, without the express written consent of the publisher. The Views and opinions expressed in this paper are not necessarily that of the management and staff at Beacon Media, Inc. The Arcadia Weekly has been adjudicated as a newspaper of general circulation in court case number GS 004333. The Monrovia Weekly has been adjudicated as a newspaper of General Circulation in Court Case GS 004759. The Temple City Tribune has been adjudicated as a newspaper of general circulation in court case number GS 012440.

MAIN ADDRESS: 125 E. Chestnut Dr., Monrovia, CA 91016

PHONE:

(626) 301-1010

FAX:

(626) 301-0445

GE T GR EEN In keeping with our commitment to building a greener planet, these papers have been printed on 100% recycled paper for over 13 years.


BeaconMediaNews.com

January 3 - January 9, 2011

3

Public Memorial Planned For Former Temple Don’t Ask Don’t Tell Continued from page 1 City Mayor Chuck Souder A public memorial service will be held on Saturday, January 15, 2011 for former Temple City Mayor Charles “Chuck” Souder. The celebration of life will be held in the Community Center at Live Oak Park, 10144 Bogue Street beginning at 2 p.m. Mr. Souder served the City of Temple City as Mayor in 1997-98 and again in 2000-01. He was on the Council from 1994

– 2003. He also served as a Planning Commissioner from 1991-1994. Chuck was very involved in the Temple City Rotary Club, Kiwanis Club of Temple City, Camellia Festival of Temple City, and the Temple City Sister Cities organization. The memorial service is open to the public. The public is also invited to share their thoughts and memories of Chuck

constitutional rights.” About the American Foundation for Equal Rights The American Foundation for Equal Rights is the sole sponsor of the Perry case. After bringing together Theodore B. Olson and David Boies to lead its legal team, the Foundation successfully advanced the Perry case through

at: tributes.com. Type in his name, Charles Souder, and his Tribute webpage will appear. For additional information on the memorial service for Chuck Souder, please contact the Parks and Recreation Department at (626) 285-2171 ext. 2361.

Distration Burglar Wanted by Arcadia PD

The above photo is the likeness of a suspect wanted in connection with a distrac-

tion type, residential burglary. The crime occurred on December 17, 2010, at about 11:30 am, at a residence in the 1000 block of Fairview Avenue. The suspect knocked at the residence door and said that he worked for the water department. The suspect wore an identification badge around his neck that had “State of California” written on it and the name, “John”. The suspect said that he was there to check water pressure and the victim allowed him to

come inside. The suspect walked throughout the residence and turned on water faucets. While inside the master bedroom, the suspect asked the victim to go and turn off water in the kitchen. The victim left the suspect unattended for a time and returned to find the suspect leaving the residence, telling the victim that he was going to get some paperwork from his truck. The suspect did not return. Shortly thereafter, the victim found the bedroom ransacked and jew-

elry missing. The suspect is described as a male, unknown race, 30-39 years old, 5’09”, 150 lbs, black hair, brown eyes, wearing a gray hooded sweatshirt. Anyone with information is asked to call Arcadia Police Detectives at 626-5745160. You can also submit crime tips and information via text, phone, or web to LA Regional Crime Stoppers, 800-222-TIPS (8477), or by clicking on the “Submit a Tip” button on the APD Blog side bar.

Residents Plan Protest Against Arcadia City Council’s Coyote Trapping Organizers will be presenting petitions with over 900 signatures of Arcadia residents urging an immediate moratorium on the trapping program and to place the issue on the agenda for a full public hearing at next Tuesday›s, Jan.4, council meeting at 7pm. Animal advocates

The Doozies

and activists have been working for over 4 months to gather these signatures and now feel the time is right for an Arcadia resident to present them to the council. There is a significant number of residents who are opposed to what the council has done and want

it stopped now. “It is a waste of taxpayer›s money, ineffective, as well as cruel and inhumane. They have now been trapping and killing for 4 1/2 months and the breeding season is currently taking place with pups being born in the spring. We have given them plenty of time to can-

cel the contract with APM. They always said this was a short term program and not a long term solution and that education is the key but will not tell us what is their exit strategy.” said Bonnie Barron who has been one of the more vocal opponents to ythe city’s trapping program.

By Tom Gammill

Check out a New Doozies EVERY DAY online at

www.gocomics.com/thedoozies

federal district court and is now leading it through the 9th Circuit Court of Appeals before the case is brought to the United States Supreme Court. The Foundation is committed to achieving full federal marriage equality. For more information, visit www.afer.org.

San Gabriel Humane Society Continued from page 1 job) since a management change two years ago. We have been busy paying all previous debts and finally have made it throught this process. However, we now need to raise money to build new kennels. We have been open for 80 plus years and rather than continue patching up the bad spots, we need a new building. With the recent rains this past week, our shelter’s roof almost collapsed. We had to move the sick

cats to our employee break room and move around some other animals as well so they did not get soaked. We are seeking roofing estimates but we realy do need to raise the money for our shelter. I have attached some information in the event that you can help and can run something.” If you can help, please contact the San Gabriel Valley Humane Society at 851 East Grand Avenue San Gabriel, CA 91776 (626) 286-1159

Message Received, Understood

Biodiesel fuel is a clean burning alternative fuel that comes from 100% renewable materials. Many people believe that Biodiesel is the fuel of the future. And it doesn’t cost much, either. - Photo by Terry Miller


BeaconMediaNews.com

4 January 3 - January 9, 2011

Rancho Las Palmas Resort & Spa in Rancho Mirage By Greg Aragon

Rancho Las Palmas Resort & Spa in Rancho Mirage is a magical place in the middle of the desert. But this place is no optical illusion. It is very real, comprising 240 lush acres of lakes, pools, palm trees, flowers, fountains, golfing greens, and more. I recently escaped to the resort for a weekend of relaxation and culinary delight. My getaway began when a friend and I checked into an elegant suite, overlooking the resort’s lake and 27-hole Ted Robinson-designed golf course. Spacious and quiet, the room featured a large flat screen TV, two queen beds, mini-bar, coffee-maker, modern bathroom, and free wireless Internet. The amenities were plush, but the suite’s best feature was its lake-front patio. Here we sipped coffee in the morning and martinis at night, all while enjoying warm desert wind and watching golfers on the green and ducks and swans in the water. Beyond the patio, Rancho Las Palmas spreads out like a Hawaiian village with Spanish Architecture. The resort’s desert palette is a soothing mixture of beige,

sand and ivory colored structures. Around every corner are archways, French doors, swirling staircases, trickling fountains and healthy gardens. “I’m from Hawaii and this resort reminds me of the Big Island,” said Gary Means, a fellow guest. “The only difference is that [Rancho Las Palmas] is in the middle of a desert, not on an island.” I met Gary at the adults-only Tranquility Pool. For those who like peaceful settings, this is a great place to unwind. And for those with kids there is Splashtopia, a two-acre water adventure, with a 425-foot lazy river; two, 100-ft.-long water slides; a waterfall; a sandy beach; a café and bar; and a huge swimming pool, with fountains

and sprinklers. This attraction is perfect for hot days. The kids may have Splashtopia, but when it comes to classy and creative food, the resort offers the bluEmber Restaurant for grownups. Exuding a desert hip atmosphere, bluEmber invites guests to dine inside in style or outside by a crackling fireplace. We dined inside at a carved wooden table next to large windows looking over the resort. Our meal began with seared Ahi tuna lollipops, an incredible appetizer creation, featuring tuna cubes on wooden lollipop sticks bathing in a spicy Asian BBQ sauce. This dish is worth a return trip. We followed the tuna with a beet & goat cheese salad.

For the main course I choose Cajun swordfish with a spicy corn relish, mashed potatoes and fresh carrots and squash. My friend enjoyed surf and turf with petite filet mignon and Australian lobster tail. After dinner we relaxed by the fire pit and listened to live acoustic music. In the morning I hit the fitness room, where I worked out with actor Mario Lopez, who was also staying at the resort. 
 Rancho Las Palmas Resort and Spa is located at 41-000 Bob Hope Drive, Rancho Mirage, 92270. For more info, current specials, spa and golf packages, call (866) 4231195 or (760) 568-2727 or visit: www.rancholaspalmas.com.

Striker Construction Home Remodeling Specialist

562-245-6386 www.strikerconstructiongroup.com

FREE Estimate and Consultation Design Build General Contractor • Room Additions • Custom Kitchen and Bathrooms • Windows and Doors General Repairs • Roofing • Plumbing and Electrical • Stamp Concrete • Driveways • Concrete Restoration License #812252 • “A” General Engineering • “B” General Building

State Superintendant Jack O’Connell Success Continued from page 2 (CAHSEE): Since the first official administration of CAHSEE in 2006, the passing rate for students taking the test for the first time as tenth graders has increased by almost five percentage points, from 64 to 69 percent. As a state senator in 1999, O’Connell wrote the CAHSEE law to ensure every student had the skills and knowledge necessary for meaningful work or college, as well as to raise expectations and results for all California schools and students. As superintendent, O’Connell fought off legal challenges to the Exit Exam. Nearly half of all schools met the Academic Performance Index (API) target of 800 in 2010: The API measures a school’s performance on a scale ranging from a low of 200 to a high of 1,000 based on the results of statewide testing. California schools are asked to perform at a target level of 800. When the API started a decade ago, only 20 percent of schools hit the 800 mark. Now, 46 percent are making the target. O’Connell led efforts to increase rigor in the middle and high school curriculum and improve student college and career readiness: O’Connell led the initiative to increase the number of career technical education courses eligible to meet the University of California “a through g” requirements, expanding the number from 288 eight years ago to 8,389 today. California adopts the Common Core State Standards (CCSS): As O’Connell led the charge for adding rigor to the curriculum, he urged the state to adopt the CCSS. The CCSS were developed through a state-led initiative to establish consistent and clear educational standards for English-language arts and mathematics that would better prepare students for success in the competitive global economy. A record number of classrooms were built or modernized: Since 2002-03, 21,399 new classrooms were added for

a current total of 303,399. Tens of thousands of other classrooms were modernized during the same time period. Construction was needed to accommodate the explosive growth of 80,000 more students, the state commitment of more than $28 billion for school construction, and the passage of $56 billion in local bond issues since 2003. O’Connell was the author of Proposition 39, approved by voters in 2000 that lowered the local school bond-approval threshold to 55 percent, down from 66.6 percent. This resulted in dozens of school bond measures being approved that would have otherwise failed, thus allowing more communities to raise funds to improve their local schools. California’s Early Assessment Program (EAP) is now nationally recognized as a successful program to evaluate and improve students’ college readiness: EAP was developed by CDE and California State University in 2006 to evaluate high school students on English-language arts and math so they can prepare for college-level work and avoid taking costly remedial classes in college. Five percent more students completed the 2010 EAP test in English and were deemed “ready for college” compared to last year. In mathematics, 57 percent of students who took the 2010 EAP test demonstrated full or conditional college readiness. The quality of school nutrition in California has improved and students have better access to healthy meals: CDE fought for millions of dollars in additional funding for school meals that are prepared more healthfully, and contain more fruits and vegetables. Soft drinks are now banned at public schools, and food sold in school vending machines must meet high nutritional standards. The Child Nutrition Information and Payment System was successfully implemented in California that modernizes and speeds up the administration of child nutrition programs in the state.


BeaconMediaNews.com

January 3 - January 9, 2011

5

Behind the Scenes: 2011 Rose Parade

Uno’s float, Ronald Reagan and Cunard’s Grand Celebration at Sea were all ready ahead of schedule for the first round of float judging Thursday morning at Fiesta Floats, Irwindale. On hand to watch the judging of some of his award winning designs was Raul Rodriguez with his trusty friend Sebastian. - Photos by Terry Miller

Revival

InsuRAnCE

Cecilia Tolosa Insurance Broker Lic #)OB89644 Income Tax Service Notary Public

Auto SR-22 Home Owner Commercial Business

Open M-F 10am - 7pm Sat 10am - 4pm

(626) 443-0101

www.revivalinsurance.com 2364 Peck Road • El Monte, CA 91733

SUNNY DAYS SPA (626) 795-1628 $29.99/HR FULL BODY MASSAGE 2 Therapists, 4 Hand Massage • Private Room Body Scrub/Table Shower • Facial • Relaxing Massage Clear Ear Treatment

WALK-INS WELCOME 7 DAYS, 9:20AM to 10 PM

1199 E. Walnut St. #101

Pasadena CA 91106

(Between Lake & Michigan)

Free Parking MUST BRING THIS AD TO GET THIS SPECIAL PRICE

“Let us design your eyebrows… You can seduce anyone.”

Eyebrow Threading

Christmas Special: $2.99 (Regular Price: $6.99)

“I’m hooked!! Best my eyebrows have ever looked!!” -Shali, Happy First-Time Customer

Eyebrow Hollywood

Mountain View Plaza (by Target) 1038 E Huntington Dr, Duarte, 91010 (626) 359-0400 www.HollywoodEyebrow.com


BeaconMediaNews.com

6 January 3 - January 9, 2011

Monrovia Firm AeroVironment Receives $46.2 Million Order for Raven Unmanned Aircraft Systems and Digital AeroVironment, Inc.(AV) (NASDAQ:AVAV) announced Tuesday that it received an order valued at $46,226,984 under an existing contract with the U.S. Army. The order comprises 123 new digital Raven®small unmanned aircraft systems (UAS) and initial spares packages as well as 186 digital retrofit kits for the U.S. Marine Corps. The order also includes 339 digital retrofit kits for the U.S. Army. The Raven system and retrofit order represents the remainder of the funds appropriated for RQ11B Raven system procurement in the 2010 Department of Defense Appropriations Act, which was signed into law in December 2009. The orders were released under the existing U.S. Army joint small UAS program of

record for AV’s Raven. This program has included contract additions from the Army, Marine Corps and Special Operations Command. The items and services provided under these awards on this multi-year contract are fully funded. Work is scheduled to be performed within a period of twelve months. “Raven systems have proven their value and reliability to military services across the U.S. Department of Defense,” said Tom Herring, AV senior vice president and general manager unmanned aircraft systems. “These backpackable, handlaunched unmanned systems provide situational awareness directly to our warfighters, increasing mission effectiveness and safety. We remain focused on supporting our customers with

Prudential

reliable solutions and developing ever more capable solutions.”The Raven unmanned aircraft is a 4.2-pound, backpackable, handlaunched sensor platform that provides day and night, real-time video imagery for «over the hill» and «around the corner» reconnaissance, surveillance and target acquisition in support of tactical units. U.S. armed forces use Raven systems extensively for missions such as base security, route reconnaissance, mission planning and force protection. Each Raven system typically consists of three aircraft, two ground control stations and spares. In addition to the Raven system, AV›s small UAS include Puma™ and Wasp™, which are also handlaunched and controlled by AV’s hand-

California Realty

www.prudentialcaliforniaproperties.com PASADENA SIERRA MADRE MONROVIA

(626) 355-1600

LOOKING FOR A CHANGE OF CAREER?

FREE REAL ESTATE SCHOOL* MONDAY EVENINGS

FROM 6.30-8.30PM

At the Sierra Madre Office • 115 W. Sierra Madre Blvd Call 626 355-1600

1062 BEVERLY WAY

6722 TEMPLE CITY BLVD

Beautifully Restored Spanish Home. This 3 bedroom home is brimming with extras! Featuring French windows, arched doorways and original red velvet drapes in the living room, this home has everything that you have been looking for. The park-like backyard is perfect for entertaining. This home even features a studio apartment off the finished basement! Call today and let us help you make this house your home! ALTADENA (BEV) $725,000

Great opportunity to buy in Arcadia with Temple City Schools. Charming 3 bedrooms 2 bath home situated off the main street on a “flag lot” on Temple City Blvd. In close proximity to Temple City High School and Local Shopping Center. New Central Air Conditioning and Forced Air Heating in 2009. ARCADIA (TEM) $488,000

443 N. ALTA VISTA

305 E. LIME AVE

Beautiful Monrovia View Home. This 2 bedroom, 1 3/4 bath home boasts beautiful views of the San Gabriel Valley. Sit back in your spacious living room and enjoy the view from your large picture window. Step outside into your luxurious backyard featuring a pool and stunning views. This home is not going to last long! Call today to see how we can help you call this house your home. MONROVIA (ALT) $638,000

Welcome to this wonderful Craftsman home in Northern Monrovia. This contemporary setting includes the charm of days gone by and characteristic built-ins of a traditional Craftsman home. This home is well maintained and is currently located to Old Town & near by parks, and Schools. Offering two spacious bedrooms, full bath and a ¾ bath. This home is lovely showing pride of ownership in its excellent condition. Monrovia (LIM) $449,500

©2005, An independently owned and operated member of The Prudential Real Estate Affiliates, Inc. Prudential is a service mark of The Prudential Insurance Company of America. Equal Housing Opportunity.

held ground control station. Each aircraft in AV’s family of small UAS is interoperable and tailored to address a variety of operational user needs. AV’s UAS logistics operation supports systems deployed worldwide to ensure a consistently high level of operational readiness. AV has delivered thousands of small unmanned aircraft to date. International purchasers of Raven systems include Italy, Denmark, the Netherlands, Spain and Norway. About AeroVironment, Inc. (AV) AV is a technology solutions provider that designs, develops, produces and supports an advanced portfolio of Unmanned Aircraft Systems(UAS) and electric transportation solutions. Agencies of the U.S. Department of Defense and allied

military services use the company’s battery-powered, hand-launched unmanned aircraft systemsextensively to provide situational awareness to tactical operating units through real-time, airborne reconnaissance, surveillance and communication. Multiple government agencies have funded the development and demonstration of Global Observer, a hybrid-electric, stratospheric UAS designed to provide affordable, persistent reconnaissance and communication over any location on the globe. Switchblade is a small UAS designed to provide a rapid, lethal, pinpoint precision strike capability with minimal collateral damage. AV’s electric transportation solutions include a comprehensive suite of electric vehicle (EV) charging systems and installation servicesfor

consumers, automakers, utilities and government agencies, power cycling and test systemsfor EV developers and industrial electric vehicle charging systemsfor commercial fleets. More information about AV is available at www.avinc. com.

Starting a NEW business?

File your DBA with us at

filedba.com


BeaconMediaNews.com

January 3 - January 9, 2011

7

2010....Year in Photos

From fires to protests against budget cuts, to feeding the hungry with a little help from Ellen Degeneres, David Arquette, and other celebrities. From Beach Boy Bruce Johnston who helped Methodist Hospital raise a lot of cash for their new wing to semi-pro Boxing and a beautiful evening at Los Angeles County Arboretum…these and thousands of other events were captured by our staff photographers during 2010. - Photos by Terry Miller

Archy from last time was adopted! Cricket, a beautiful year and a half old patch tabby is looking for a new home. She is very friendly and loves attention. Cricket appeared on a local TV show and was a star! Cricket was found as a stray and would love to be adopted today! The regular cat adoption fee is $70 which includes the spay or neuter

Pet of the Week

surgery, microchip, vaccinations, and a free follow-

up health check at a participating vet.

Please call 626-7927151 and ask about A278955 or come to the Pasadena Humane Society & SPCA, 361 S. Raymond Ave, Pasadena CA, 91105. Our adoption hours are 11-3 Sunday, 9-4 Tuesday, Wednesday, Thursday, and Friday, and 9-3 Saturday. Directions and photos of all pets updated hourly may be found at www.pasadenahumane.org

   

 

•  •   •  •  •  •     

 • • • • •

$ 899.00 (include Installation) Surveillance Security System

Valid: 11/01-12/31/10 2/28/11

NO FIX, NO CHARGE

    


BeaconMediaNews.com

8 January 3 - January 9, 2011

Fictitious Business Name Filings FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101781037 FIRST FILING. The following person(s) is (are) doing business as ANNA’S EXPRESS & MULTISERVICES`, 2943 WHITTIER BLVD , LOS ANGELES , CA 90023. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: JOANNA SEGURA. The statement was filed with the County Clerk of Los Angeles on December 3, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101755371 FIRST FILING. The following person(s) is (are) doing business as SWEET GINGER HOUSE, 1220 N. Las Palmas 310 , Los Angeles, CA 90038. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Michelene Flynn. The statement was filed with the County Clerk of Los Angeles on December 1, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101781035 FIRST FILING. The following person(s) is (are) doing business as LAW OFFICES OF YASMIN KAYIRAN, 8383 Wilshire Blvd., Ste. 830 , Beverly Hills, CA 90211. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Yasmin Kayiran. The statement was filed with the County Clerk of Los Angeles on December 3, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101755367 FIRST FILING. The following person(s) is (are) doing business as HEALING FOR THE NATIONS, 6526 3rd Avenue , Los Angeles, CA 90043. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 3, 2005. Signed: Veronica Silverena Benjamin. The statement was filed with the County Clerk of Los Angeles on December 1, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101755377 FIRST FILING. The following person(s) is (are) doing business as MUD CAFFE, 7288 Sunset Blvd Suite 201 , Los Angeles, CA 90046. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Jeffrey Eyster. The statement was filed with the County Clerk of Los Angeles on December 1, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101755384 FIRST FILING. The following person(s) is (are) doing business as ROSE AVE PUBLISHING, 2159 Crescent Ave , Montrose, CA 91020. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: James Wammack. The statement was filed with the County Clerk of Los Angeles on December 1, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101755388 FIRST FILING. The following person(s) is (are) doing business as GLOBAL TELECOM CONNECTIONS; JIVE TECHNOLOGY, 2201 S Beverly Glen Blvd Ste 306 , Los Angeles, CA 90064. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on September 19, 2005. Signed: Global Telecom Connections, Inc (CA), 2201 S Beverly Glen Blvd Ste 306 , Los Angeles, CA 90064; Joann Farrar, President. The statement was filed with the County Clerk of Los Angeles on December 1, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101755393 RENEWAL FILING. The following person(s) is (are) doing business as NOAH COMPUTER AND NETWORK SERVICES; WUYOU COMPUTER SERVICES, 446 JELLICK AVE , LA

PUENTE, CA 91744. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 4, 2008. Signed: XIAO CHEN. The statement was filed with the County Clerk of Los Angeles on December 1, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101755376 FIRST FILING. The following person(s) is (are) doing business as MY BUCKET LIST, 5072 Houston Ave , La Palma, CA 90623. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 1, 2010. Signed: Jane Koo. The statement was filed with the County Clerk of Los Angeles on December 1, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101755374 FIRST FILING. The following person(s) is (are) doing business as JMT* ENTERPRISES, 17701 Elizabeth Lake Road , Lake Hughes, CA 93532. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Jana Thorson. The statement was filed with the County Clerk of Los Angeles on December 1, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101755395 RENEWAL FILING. The following person(s) is (are) doing business as ISABELLAS COLLECTION, 101 Pebbley Beach Rd , Avalon, CA 90704. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on October 1, 2010. Signed: Blancy Adams; Dolly Adams; John Adams. The statement was filed with the County Clerk of Los Angeles on December 1, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101755380 FIRST FILING. The following person(s) is (are) doing business as PROACTIVE SECURITY SERVICES, 2613 Manhattan Beach Blvd #100 , Redondo Beach, CA 90278. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: KKOL, Inc. (CA), 2613 Manhattan Beach Blvd #100 , Redondo Beach, CA 90278; Victor Marks, President. The statement was filed with the County Clerk of Los Angeles on December 1, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101755379 FIRST FILING. The following person(s) is (are) doing business as UNIFYLOG, 435 S. Curson Ave. Apt 9M , Los Angeles, CA 90036. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 17, 2010. Signed: Andres Aguilar. The statement was filed with the County Clerk of Los Angeles on December 1, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101755370 FIRST FILING. The following person(s) is (are) doing business as MONIER ENTERPRISES, 411 S. Catalina St. # 123, Los Angeles, CA 90020. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Louis Duran. The statement was filed with the County Clerk of Los Angeles on December 1, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101755369 FIRST FILING. The following person(s) is (are) doing business as SITE SERVICE LEASING CO., 24005 Ventura Blvd , Calabasas, CA 91302. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on November 1, 2010. Signed: Skyline General Contracting, Inc. (CA), 24005 Ventura Blvd , Calabasas, CA 91302; David Griffin, Principal. The statement was filed with the County Clerk of Los Angeles on December 1, 2010. NOTICE: This fictitious business 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

Starting a new business? File your DBA with us at filedba.com 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101755373 FIRST FILING. The following person(s) is (are) doing business as THE POWDER STORE, 9801 Independence Ave. , Chatsworth, CA 91311. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Andrews Powder Coating, Inc. (CA), 9801 Independence Ave. , Chatsworth, CA 91311; Scott Andrews, President. The statement was filed with the County Clerk of Los Angeles on December 1, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101755375 FIRST FILING. The following person(s) is (are) doing business as GRANADA HILLS OPTOMETRY CENTER, 18013 Chatsworth St. , Granada Hills, CA 91344. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 18, 2010. Signed: Eric W Leser OD A Professional Corporation (CA), 18013 Chatsworth St. , Granada Hills, CA 91344; Eric Leser, President. The statement was filed with the County Clerk of Los Angeles on December 1, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101781033 FIRST FILING. The following person(s) is (are) doing business as KIIDS ROOL, 2030 W. 108th Street , LOS ANGELES, CA 90009. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 18, 2010. Signed: WILLIAM T. CLARK. The statement was filed with the County Clerk of Los Angeles on December 3, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101755389 FIRST FILING. The following person(s) is (are) doing business as PEOPLENET, 11284 Montana Ave Suite 20, Los Angeles, CA 90049. This business is conducted by co-partners. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Pat Tandon; Kash Adhvaryu. The statement was filed with the County Clerk of Los Angeles on December 1, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101755372 FIRST FILING. The following person(s) is (are) doing business as URBANOG.COM, 15759 Valley Blvd , City of Industry, CA 91744. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on November 17, 2010. Signed: URBAN ORIGINAL INC. (CA), 15759 Valley Blvd , City of Industry, CA 91744; Jack Wei, Secretary. The statement was filed with the County Clerk of Los Angeles on December 1, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101755368 FIRST FILING. The following person(s) is (are) doing business as EQUIARTS, 416 Jeffries #82 , Monrovia, CA 91016. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Judy Ettensperger. The statement was filed with the County Clerk of Los Angeles on December 1, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101781038 FIRST FILING. The following person(s) is (are) doing business as J&R WIRELESS, 8332 Sepulveda , North Hills, CA 91343. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: J&R New Horizons Corp (CA), 8332 Sepulveda , North Hills, CA 91343; James Vafai, President. The statement was filed with the County Clerk of Los Angeles on December 3, 2010. NOTICE: This

fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101755386 FIRST FILING. The following person(s) is (are) doing business as LA APPAREL PRODUCTION, 2000 Main St. #320 , Santa Monica, CA 90405. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Heather Sapanos. The statement was filed with the County Clerk of Los Angeles on December 1, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101755390 FIRST FILING. The following person(s) is (are) doing business as FRUIT GALLERY, 1 Westminster Avenue , Venice, CA 90291. This business is conducted by a husband and wife. Registrant commenced to transact business under the fictitious business name or names listed herein on November 18, 2005. Signed: James F Merced; Nina M Merced. The statement was filed with the County Clerk of Los Angeles on December 1, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101755378 FIRST FILING. The following person(s) is (are) doing business as SWOOPDEAL, 11901 santa monica blvd 386, los angeles, CA 90025. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Aaron Schiff. The statement was filed with the County Clerk of Los Angeles on December 1, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101755382 FIRST FILING. The following person(s) is (are) doing business as LOGISTICS PAN AMERICA, 5532 FIR CIR , LA PALMA, CA 90623. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: LOPA CO., LTD (CA), 5532 FIR CIR , LA PALMA, CA 90623; HAIDONG ZHANG, CEO. The statement was filed with the County Clerk of Los Angeles on December 1, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101781030 FIRST FILING. The following person(s) is (are) doing business as PRINTING PRO’S, 21506 Ventura Blvd. , Woodland Hills, CA 91364. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Kari Adler. The statement was filed with the County Clerk of Los Angeles on December 3, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101755391 FIRST FILING. The following person(s) is (are) doing business as SPIKZ ; MYSPIKZ.COM, 33 S. Wilson Ave. Suite #405, Pasadena, CA 91106. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Bryan Hunter. The statement was filed with the County Clerk of Los Angeles on December 1, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101755385 FIRST FILING. The following person(s) is (are) doing business as TAGALOA-TULIFAU FOOT AND ANKLE CENTER, 5220 CLARK AVE. SUITE 315, LAKEWOOD, CA 90712. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 1, 1999. Signed: MAFUTAGA TAGALOA-TULIFAU. The statement was filed with the County Clerk of Los Angeles on December 1, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101755381 FIRST FILING. The following person(s) is (are) doing business as E & S CONSULTANT SERVICES, 22209 Ellinwood Dr , Torrance, CA 90505. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Larry Ricketts. The statement was filed with the County Clerk of Los Angeles on December 1, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101781031 FIRST FILING. The following person(s) is (are) doing business as KIMONO KREATIONS, 13480 Gladstone Ave , Sylmar, CA 91342. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 29, 2010. Signed: Sherri Davis. The statement was filed with the County Clerk of Los Angeles on December 3, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101755387 FIRST FILING. The following person(s) is (are) doing business as FLATBOOK STUDIOS, 6152 Templ City Blvd. , Temple City, CA 91780. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Herbert Yun. The statement was filed with the County Clerk of Los Angeles on December 1, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101781032 FIRST FILING. The following person(s) is (are) doing business as AMOUR PET SITTING , 15438 Calle Sonriso , Santa Clarita , CA 91390. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Blake Kollin. The statement was filed with the County Clerk of Los Angeles on December 3, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101755392 FIRST FILING. The following person(s) is (are) doing business as WANG AND ZHANG CONSULTING , 467 Sharon Road , Arcadia, CA 91007. This business is conducted by a husband and wife. Registrant commenced to transact business under the fictitious business name or names listed herein on July 1, 2010. Signed: Ming Wang; Shu Zhang. The statement was filed with the County Clerk of Los Angeles on December 1, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101755383 RENEWAL FILING. The following person(s) is (are) doing business as EDUCATION AND BEYOND PUBLISHING, 14550 Friar street , van nuys, CA 91411. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 16, 1999. Signed: Daniel Tynon. The statement was filed with the County Clerk of Los Angeles on December 1, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101781041 FIRST FILING. The following person(s) is (are) doing business as SUNNY VIEW CARE CENTER, 1668 S GARFIELD AVE, 2ND FLOOR , ALHAMBRA, CA 91801. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: TAG-2 MEDICAL INVESTMENT GROUP LLC (CA), 1668 S GARFIELD AVE, 2ND FLOOR , ALHAMBRA, CA 91801; KENNETH SIM, CEO. The statement was filed with the County Clerk of Los Angeles on December 3, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101781034 FIRST FILING. The following person(s) is (are) doing business as MANDRAKE RECORDS, 15300 Ventura Blvd. #203 , Sherman Oaks, CA 91403. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Michael Kato. The statement was filed with the County Clerk of Los Angeles on December 3, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101781040 FIRST FILING. The following person(s) is (are) doing business as MCCONNELL GOVERNMENT RELATIONS, 4620 Alta Canyada Rd. , La Canada , CA 91011. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Graceful Government Affairs, Inc. (CA), 4620 Alta Canyada Rd. , La Canada , CA 91011; Jeff McConnell, President. The statement was filed with the County Clerk of Los Angeles on December 3, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101781036 FIRST FILING. The following person(s) is (are) doing business as TRAVIESO PRODUCTIONS, 531-A North Hollywood Way #228, Burbank, CA 91505. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 4, 2003. Signed: Manuel Travieso. The statement was filed with the County Clerk of Los Angeles on December 3, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101755394 RENEWAL FILING. The following person(s) is (are) doing business as ADAMS AND BARNES ESCROW, 433 W. Foothill , Monrovia, CA 91016. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 1, 2005. Signed: Adams & Barnes, Inc. (CA), 433 W. Foothill , Monrovia, CA 91016; Thomas Adams, President. The statement was filed with the County Clerk of Los Angeles on December 1, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101781039 RENEWAL FILING. The following person(s) is (are) doing business as LAW OFFICES OF SARAH JUN, APLC, 3435 Wilshire Blvd. Suite 1060 , Los Angeles, CA 90010. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Law Offices of Sarah Jun, Inc. (CA), 3435 Wilshire Blvd. Suite 1060 , Los Angeles, CA 90010; Sarah Jun, President. The statement was filed with the County Clerk of Los Angeles on December 3, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101781042 FIRST FILING. The following person(s) is (are) doing business as WILLIAMS WINDOW FILMS, 13636 Ventura Blvd. #393 , Sherman Oaks, CA 91423. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Maria Adell. The statement was filed with the County Clerk of Los Angeles on December 3, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101781045 RENEWAL FILING. The following person(s) is (are) doing business as RE/MAX TOWN CENTER REALTY, 539 N. Glenoaks Blvd. Suite 101 , Burbank, CA 91502. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 1990. Signed: Town Center Realty Inc. (CA), 539 N. Glenoaks Blvd. Suite 101 , Burbank, CA 91502; Brian DeRosayro, CEO. The statement was filed with the County Clerk of Los Angeles on December 3, 2010.


BeaconMediaNews.com

January 3 - January 9, 2011

Starting a new business? File your DBA with us at filedba.com NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101781044 RENEWAL FILING. The following person(s) is (are) doing business as ADVANCED CHIROPRACTIC & SPINAL REHAB, 322 Sunset Avenue , Venice, CA 90291. This business is conducted by co-partners. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2001. Signed: Carmine J. Gangemi; Stephen A. LeMarr. The statement was filed with the County Clerk of Los Angeles on December 3, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101781029 RENEWAL FILING. The following person(s) is (are) doing business as PREFERRED REALTY PARTNERS, 22 Hidden Valley Avenue , Monrovia, CA 91016. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Julie Cline. The statement was filed with the County Clerk of Los Angeles on December 3, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101781043 FIRST FILING. The following person(s) is (are) doing business as BOOKS ON HOW TO, 10 Shady Cove CT , Azusa, CA 91702. This business is conducted by a husband and wife. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Henrico Nivera; Judith Nivera. The statement was filed with the County Clerk of Los Angeles on December 3, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS NAME STATEMENT 2010-1667677 The following person(s) are doing business as: MANHATTAN BEACH PROFESSIONAL GROUP, 917 Manhattan Beach Blvd., Manhattan Beach, CA 90266. The full name of registrant(s) is/are: Janet Anne Watts, 722 S. Broadway # 16, Redondo Beach, CA 90277. This business is conducted by an individual. I declare that all 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: Janet Anne Watts. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) November 18, 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 before that time. 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: 12-13-2010, 12-20-2010, 12-27-2010, 01-03-2011. Arcadia Weekly. CB# P44063. FICTITIOUS NAME STATEMENT 2010-1647299 The following person(s) are doing business as: KNOWHOW SHOP LA, 6019 Echo St., Los Angeles, CA 90042. The full name of registrant(s) is/are: Popup Design, LLC., 532 S. Coronado St. Apt. 202, Los Angeles, CA 90057. This business is conducted by an individual. I declare that all 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: Joshua Howell, Owner. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 11-01-2010. This statement was filed with the County Clerk of Los Angeles County on (Date) November 16, 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 before that time. 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: 12-13-2010, 12-20-2010, 12-27-2010, 01-03-2011. Arcadia Weekly. CB# P44064. FICTITIOUS NAME STATEMENT 2010-1638575 The following person(s) are doing business as: TETINE, 1703 Washington Avenue., Santa Monica, CA 90403. The full name of registrant(s) is/are: Tai T. Do and Edit Stelczner, 1703 Washington Avenue., Santa Monica, CA 90403. This business is conducted by husband and wife. I declare that all 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: Tai T. Do and Edit Stelczner. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) November 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 before that time. 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: 12-13-2010, 12-20-2010, 12-27-2010, 01-03-2011. Arcadia Weekly. CB# P44065.

FICTITIOUS NAME STATEMENT 2010-1643989 The following person(s) are doing business as: JULIO’S TEST ONLY, 2461 W. Washington Blvd., Los Angeles, CA 90018. The full name of registrant(s) is/are: Alvaro Herrador, 1543 W. Gage Ave., Los Angeles, CA 90047. This business is conducted by an individual. I declare that all 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: Alvaro Herrador. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 10-17-2010. This statement was filed with the County Clerk of Los Angeles County on (Date) November 16, 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 before that time. 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: 12-13-2010, 12-20-2010, 12-27-2010, 01-03-2011. Arcadia Weekly. CB# P44066. FICTITIOUS NAME STATEMENT 2010-1642102 The following person(s) are doing business as: GISOOS DANCE CLASSES, 4600 Willis Ave. # 201, Sherman Oaks, CA 91403. The full name of registrant(s) is/are: Gisoo Zahedinia-Mohandesi, 4600 Willis Ave. # 201, Sherman Oaks, CA 91403. This business is conducted by an individual. I declare that all 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: Gisoo Zahedinia-Mohandesi. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) November 16, 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 before that time. 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: 12-13-2010, 12-20-2010, 12-27-2010, 01-03-2011. Arcadia Weekly. CB# P44067. FICTITIOUS NAME STATEMENT 2010-1678146 The following person(s) are doing business as: DB NOHO PIZZA & GRILL, 11300 Magnolia Blvd. # 9, North Hollywood, CA 91601. The full name of registrant(s) is/are: We Love Pizza Café LLC., 11300 Magnolia Blvd. # 9, North Hollywood, CA 91601. This business is conducted by a limited liability company. I declare that all 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: David Weinberg, Member. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 11-10-2010. This statement was filed with the County Clerk of Los Angeles County on (Date) November 19, 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 before that time. 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: 12-13-2010, 12-20-2010, 12-27-2010, 01-03-2011. Arcadia Weekly. CB# P44068. FICTITIOUS NAME STATEMENT 2010-1714347 The following person(s) are doing business as: CEECOMM TRADING, 212 W. Regent Street. Apt. 24, Inglewood, CA 90301. The full name of registrant(s) is/are: Regina Isang, 212 W. Regent Street. Apt. 24, Inglewood, CA 90301. This business is conducted by an individual. I declare that all 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: Regina Isang. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 10-15-2010. This statement was filed with the County Clerk of Los Angeles County on (Date) November 24, 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 before that time. 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: 12-13-2010, 12-20-2010, 12-27-2010, 01-03-2011. Arcadia Weekly. CB# P44082. FICTITIOUS NAME STATEMENT 2010-1657229 The following person(s) are doing business as: FORCE FIELD PR, 1022 Milwaukee Ave., Los Angeles, CA 90042. The full name of registrant(s) is/are: Daniel Mark Gill, 1022 Milwaukee Ave., Los Angeles, CA 90042. This business is conducted by an individual. I declare that all 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: Daniel Mark Gill. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 03-01-2006. This statement was filed with the County Clerk of Los Angeles County on (Date) November 17, 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 before that time. 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: 12-13-2010, 12-20-2010, 12-27-2010, 01-03-2011. Arcadia Weekly. CB# P44084. FICTITIOUS NAME STATEMENT 2010-1657081 The following person(s) are doing business as: INC FASHION CLOTHING, 6234 Penfield Ave., Woodland Hills, CA 91367. The full name of registrant(s) is/are: Jeffrey Abed, 6234 Penfield Ave., Woodland Hills, CA 91367. This business is conducted by an individual. I declare that all 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: Jeffrey Abed. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 11-15-2010. This statement was filed with the County Clerk of Los Angeles County on (Date) November 17, 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 before that time. 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: 12-13-2010, 12-20-2010, 12-27-2010, 01-03-2011. Arcadia Weekly. CB# P44085.

FICTITIOUS NAME STATEMENT 2010-1671590 The following person(s) are doing business as: ADVANCED DENTAL GROUP, 13471-B Telegraph Rd., Whittier, CA 90605. The full name of registrant(s) is/are: Pedram Soltanzadeh DMD Inc., 13471-B Telegraph Rd., Whittier, CA 90605. This business is conducted by a corporation. I declare that all 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: Pedram Soltanzadeh DMD Inc., President. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 11-18-2010. This statement was filed with the County Clerk of Los Angeles County on (Date) November 18, 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 before that time. 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: 12-13-2010, 12-20-2010, 12-27-2010, 01-03-2011. Arcadia Weekly. CB# P44086. --FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101781881 RENEWAL FILING. The following person(s) is (are) doing business as 3PL NEWS; 3PLNEWS.COM, 2201 N. Lakewood Blvd. D-168 , Long Beach, CA 90815. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 16, 2009. Signed: Georgi Zafirov. The statement was filed with the County Clerk of Los Angeles on December 3, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101768223 FIRST FILING. The following person(s) is (are) doing business as ABE’S DELI & FAMILY RESTAURANT, 19620 Nordhoff St , Northridge , CA 91324. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: ERMJ Corporation (CA), 19620 Nordhoff St , Northridge , CA 91324; Hansung James Kim, President. The statement was filed with the County Clerk of Los Angeles on December 2, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101768608 FIRST FILING. The following person(s) is (are) doing business as ACED TRADING, 2995 Sheffield Road , San Marino, CA 91108. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on November 18, 5010. Signed: 8161 Banana Ave LLC (CA), 2995 Sheffield Road , San Marino, CA 91108; Guan Jhi Liong, Manager. The statement was filed with the County Clerk of Los Angeles on December 2, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101816652 FIRST FILING. The following person(s) is (are) doing business as ALL-INONE JANITORIAL SERVICES, 15903 Lakewood Blvd , Bellflower, CA 90706. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 20, 2000. Signed: Steven McCoy. The statement was filed with the County Clerk of Los Angeles on December 8, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101768823 FIRST FILING. The following person(s) is (are) doing business as ANAHAW.PH, 209 N Verdugo Rd #A , Glendale, CA 91206. This business is conducted by co-partners. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Edwin Ilao; Isidro Chavez Jr. The statement was filed with the County Clerk of Los Angeles on December 2, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101815015 FIRST FILING. The following person(s) is (are) doing business as AV MEDICAL LOGISTICS, 232 N lake Ave Suite 200 , Pasadena, CA 91101. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Angie Walle. The statement was filed with the County Clerk of Los Angeles on December 8, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101794273 FIRST FILING. The following person(s) is (are) doing business as AXIS OPTICS LLC, 1444 N Poinsettia Place , Los Angeles, CA 90046. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Axis Optics LLC (CA), 1444 N Poinsettia Place , Los Angeles, CA 90046; Robert Washington, CEO. The statement was filed with the County Clerk of Los Angeles on December 6, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101766859 FIRST FILING. The following person(s) is (are) doing business as BAG REHAB; CURATOR MEDIA, 761 E Green St Unit 10 , Pasadena, CA 91101. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Daniel Burks-Goodman. The statement was filed with the County Clerk of Los Angeles on December 2, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101815860 FIRST FILING. The following person(s) is (are) doing business as BANG THE DRUM PRODUCTIONS, 29654 Highpoint Rd , Rancho Palos Verdes, CA 90275. This business is conducted by a general partnership. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Richard S Simms; Rasheed Wateef; Richard Taylor; Dukes C. Collister. The statement was filed with the County Clerk of Los Angeles on December 8, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101781557 FIRST FILING. The following person(s) is (are) doing business as CALIFORNIA GOLDEN SUN INTERACTIVE MEDIA NETWORK, 10840 Atlantic Ave , Lynwood, CA 90262. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: California Golden Sun Publication Inc (CA), 10840 Atlantic Ave , Lynwood, CA 90262; Ivan Crosbie, President/CEO. The statement was filed with the County Clerk of Los Angeles on December 3, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101811683 FIRST FILING. The following person(s) is (are) doing business as DE LA PENA DENTAL GROUP; LOS ANGELES SCHOOL OF DENTAL ASSITING, 2701 Beverly Blvd , Los Angeles, CA 90057. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 1, 2001. Signed: Dr. Fernando De La Pena Dental Corporation (CA), 2701 Beverly Blvd , Los Angeles, CA 90057; Fernando De La Pena, President. The statement was filed with the County Clerk of Los Angeles on December 8, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101793438 FIRST FILING. The following person(s) is (are) doing business as DEEP SEA IMPORTS, 5858 Packard St , Los Angeles, CA 90019. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: David Townsend. The statement was filed with the County Clerk of Los Angeles on December 6, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101792343 RENEWAL FILING. The following person(s) is (are) doing business as DIAMOND BIRD JEWELRY, 7734 Duchess Dr , Whittier, CA 90606. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 2, 2005. Signed: Fan Voy Chong. The statement was filed with the County Clerk of Los Angeles on

December 6, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101811224 FIRST FILING. The following person(s) is (are) doing business as DINGTAI TRUCKING CO., 191 S Atlantica Blvd #D , Alhambra, CA 91803. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Xiang Yu Zhang. The statement was filed with the County Clerk of Los Angeles on December 8, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101766789 FIRST FILING. The following person(s) is (are) doing business as EMERALD AUTO SALES, 2929 Firestone Blvd , South Gate, CA 90280. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Emerald Auto Group, Inc (CA), 2929 Firestone Blvd , South Gate, CA 90280; Simon Ibrahim, CFO. The statement was filed with the County Clerk of Los Angeles on December 2, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101776368 FIRST FILING. The following person(s) is (are) doing business as FIRE RECORDS, 10509 4th Ave , Inglewood, CA 90303. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 11, 1990. Signed: Morris Howdy Glenn. The statement was filed with the County Clerk of Los Angeles on December 3, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101764730 FIRST FILING. The following person(s) is (are) doing business as FRAMAN MINERAL COSMETICS, 3540 Wilshire Blvd #777 , Los Angeles, CA 90010. This business is conducted by a general partnership. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Alberto Franco; Berta Mansilla. The statement was filed with the County Clerk of Los Angeles on December 2, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101764445 FIRST FILING. The following person(s) is (are) doing business as GBC MOTORSPORTS; GBC WHOLESALE; TOWMASTER; WHEEL WORLD COMPANY, 222 S Harbor Blvd Suite 700 , Anaheim, CA 92805. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on July 1, 1979. Signed: Greenball Corporation (CA), 222 S Harbor Blvd Suite 700 , Anaheim, CA 92805; Cathy J Chow, Secretary. The statement was filed with the County Clerk of Los Angeles on December 2, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101781459 FIRST FILING. The following person(s) is (are) doing business as HOT FASHION, 121 E Pico Street , Los Angeles, CA 90015. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 1, 2010. Signed: Alireza Bagherkhan. The statement was filed with the County Clerk of Los Angeles on December 3, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101780015 FIRST FILING. The following person(s) is (are) doing business as ILLUSION DESIGN, 9502 Bartley Ave , Santa Fe Springs, CA 90670. This business is conducted by co-partners. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2010. Signed: Reynaldo Trillo; Reynaldo Trillo Jr.. The statement was filed with the County Clerk of Los Angeles on December 3, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011

9

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101766817 FIRST FILING. The following person(s) is (are) doing business as JUANITO EL MASAJISTA DE LOS FUTOLISTAS L.A., 1126 Santee St Ste 111 , Los Angeles, CA 90015. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Juan Zavala. The statement was filed with the County Clerk of Los Angeles on December 2, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101806223 FIRST FILING. The following person(s) is (are) doing business as KAWAII IS, 2304 S Raymond Ave , Los Angeles, CA 90007. This business is conducted by a husband and wife. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Ruben Del Cid; Daniela Del Cid. The statement was filed with the County Clerk of Los Angeles on December 7, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101815767 FIRST FILING. The following person(s) is (are) doing business as KJB GARAGE DOORS, 4733 Gage Ave , Bell, CA 90201. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 8, 2010. Signed: Jesus Martinez. The statement was filed with the County Clerk of Los Angeles on December 8, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101768606 FIRST FILING. The following person(s) is (are) doing business as L.A. AQUARIUM, 9558 E Valley Blvd , Rosemead, CA 91770. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on September 10, 2010. Signed: Fish Treasure Inc. (CA), 9558 E Valley Blvd , Rosemead, CA 91770; Jian Rong Huang, President. The statement was filed with the County Clerk of Los Angeles on December 2, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101728422 FIRST FILING. The following person(s) is (are) doing business as LIFESTREAM CPR, 2694 Hacienda Drive , Duarte, CA 91010. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Ryan Carey. The statement was filed with the County Clerk of Los Angeles on November 29, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101814816 FIRST FILING. The following person(s) is (are) doing business as LITTLE XIAN, 1666 1/2 W Adams Blvd , Los Angeles, CA 90007. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Mac & G Associates (CA), 1666 1/2 W Adams Blvd , Los Angeles, CA 90007; Kyoung Sun Jin, CEO. The statement was filed with the County Clerk of Los Angeles on December 8, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101703958 FIRST FILING. The following person(s) is (are) doing business as LOS ALTOS FINANCIAL; VALLEY REALTY GROUP; NORTH AMERICAN ASSET RECOVERY, 20503 Shepherd Hills Dr , Walnut, CA 91789. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 1992. Signed: Donald John Filipoff. The statement was filed with the County Clerk of Los Angeles on November 23, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101703928 RENEWAL FILING. The following person(s) is (are) doing business as LOS ALTOS FINANCIAL; VALLEY REALTY GROUP; NORTH AMERICAN ASSET RECOVERY, 20503 Shepherd Hills Dr , Walnut, CA 91789. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 10, 1999. Signed: Los Altos Financial, Inc (CA), 20503 Shepherd Hills Dr , Walnut, CA 91789; Donald J


BeaconMediaNews.com

10 January 3 - January 9, 2011 Filipoff, President. The statement was filed with the County Clerk of Los Angeles on November 23, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101791716 FIRST FILING. The following person(s) is (are) doing business as M&E TAX SOLUTIONS, 13311 Bluefield Ave , La Mirada, CA 90638. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on December 6, 2010. Signed: Mahmood Motlash; Erik Badillo. The statement was filed with the County Clerk of Los Angeles on December 6, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101781318 FIRST FILING. The following person(s) is (are) doing business as MULTIUSER CAP TREATMENT, 1702 E. 64 St , Los Angeles, CA 90001. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Tomasita Torres. The statement was filed with the County Clerk of Los Angeles on December 3, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101791814 FIRST FILING. The following person(s) is (are) doing business as N AND A GRAPHICS AND PRINTING, 2747 Nevada Ave , El Monte, CA 91733. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Luis A Diaz. The statement was filed with the County Clerk of Los Angeles on December 6, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101821390 FIRST FILING. The following person(s) is (are) doing business as NOAH’S TOBACCO STORE, 11119 S Main , Los Angeles, CA 90061. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Eddie Moore. The statement was filed with the County Clerk of Los Angeles on December 9, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101792577 FIRST FILING. The following person(s) is (are) doing business as OAKBANK HOME LOANS; OAKBANK MORTGAGE, 430 E San Bernardino Rd , Covina, CA 91723. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: P F Financial Services, Inc. (CA), 430 E San Bernardino Rd , Covina, CA 91723; Michael Nabi, President. The statement was filed with the County Clerk of Los Angeles on December 6, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101704005 RENEWAL FILING. The following person(s) is (are) doing business as ORBIT CONCEPTS, 10720 Daines Drive , Temple City, CA 91780. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on November 1, 2010. Signed: Eminence International LLC (CA), 10720 Daines Drive , Temple City, CA 91780; Yen Lim, Partner. The statement was filed with the County Clerk of Los Angeles on November 23, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101693118 FIRST FILING. The following person(s) is (are) doing business as PACIFIC COAST TURF SUPPORT, 548 East Passiflora Drive , La Habra Heights, CA 90631. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on November 22, 2010. Signed: Mr. William Brook Gifford; Mrs. Louise R. Gifford. The statement was filed with the County Clerk of Los Angeles on November 22, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101814285 FIRST FILING. The following person(s) is (are) doing business as PRECISE OPTICAL, 9642 Angell St , Downey, CA 90242. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Gabriel Castillo. The statement was filed with the County Clerk of Los Angeles on December 8, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101755037 FIRST FILING. The following person(s) is (are) doing business as PRO DEAL WIRELESS, 2571 E Temple Ave Apt H , West Covina, CA 91792. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Ken Mac. The statement was filed with the County Clerk of Los Angeles on December 1, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101789662 FIRST FILING. The following person(s) is (are) doing business as QING’S BEAUTY & TOMII HEALING CENTER, 310 S Garfield Ave , Montery Park, CA 91754. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on December 3, 2010. Signed: Qing’s Beauty Center; Tomii International Inc. The statement was filed with the County Clerk of Los Angeles on December 6, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101815533 FIRST FILING. The following person(s) is (are) doing business as R & A SHOES, 5441 Norwalk Blvd Apt 11 , Whittier, CA 90601. This business is conducted by co-partners. Registrant commenced to transact business under the fictitious business name or names listed herein on August 7, 2010. Signed: Reynaldo Gutierrez Arambula; Inmar Alexander Blanco. The statement was filed with the County Clerk of Los Angeles on December 8, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101792206 FIRST FILING. The following person(s) is (are) doing business as RIOS NOTARY SERVICES, 148 Stedman Place , Monrovia, CA 91016. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2008. Signed: Roselle Rios. The statement was filed with the County Clerk of Los Angeles on December 6, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101765926 FIRST FILING. The following person(s) is (are) doing business as RELIABLE GROUP REALTY, 8611 E Garvey Ave #103 , Rosemead, CA 91770. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2, 2010. Signed: Tam Tran. The statement was filed with the County Clerk of Los Angeles on December 2, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101767323 FIRST FILING. The following person(s) is (are) doing business as S & S PALLETS, 2127 E 90th St , Los Angeles, CA 90002. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 1, 2007. Signed: Samuel Cortez Jr. The statement was filed with the County Clerk of Los Angeles on December 2, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101815390 FIRST FILING. The following person(s) is (are) doing business as SANTOS DIABLOS MRC., 13418 Lakewood Bl #6 , Bellflower, CA 90706. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 8, 2010. Signed: Jesse Contreras. The

Starting a new business? File your DBA with us at filedba.com statement was filed with the County Clerk of Los Angeles on December 8, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101780528 FIRST FILING. The following person(s) is (are) doing business as SPEEDY TAXES & MORE, 16856 Turk Dr , La Puente, CA 91744. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Veronica Rios. The statement was filed with the County Clerk of Los Angeles on December 3, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101766421 FIRST FILING. The following person(s) is (are) doing business as THE LYNELL GROUP; THE LYNELL REAL ESTATE GROUP, 1601 N Sepulveda Blvd #127 , Manhattan Beach, CA 90266. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Lynell Renee Payne. The statement was filed with the County Clerk of Los Angeles on December 2, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101781567 FIRST FILING. The following person(s) is (are) doing business as TIME 2 PARTY, 10572 Parise Dr , Whittier, CA 90604. This business is conducted by an unincorporated association other than a partnership. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Victoria Schmidt; Bryce Burnett. The statement was filed with the County Clerk of Los Angeles on December 3, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101794826 FIRST FILING. The following person(s) is (are) doing business as TURKISH TRAVEL AND TOURS, 3901 W 4th Street #2 , Los Angeles, CA 90020. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 7, 2010. Signed: Sevim A. Cameron. The statement was filed with the County Clerk of Los Angeles on December 6, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101821517 FIRST FILING. The following person(s) is (are) doing business as VITAL UNIFORMS, 4614 San Fernando Road , Glendale, CA 91204. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Lalaine Ruiz Fortuna. The statement was filed with the County Clerk of Los Angeles on December 9, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101781711 FIRST FILING. The following person(s) is (are) doing business as ZONA CELLULAR PREPAGADA AND SERVICES, 3003 So. Central Ave , Los Angeles, CA 90011. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on December 3, 2010. Signed: Lynda L Rascon; Claude L Joesph. The statement was filed with the County Clerk of Los Angeles on December 3, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101766678 FIRST FILING. The following person(s) is (are) doing business as ZYNTECH CONSULTING, 621 E Adomar St , Carson, CA 90745. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Zephter Pura Magsombol. The statement was filed with the County Clerk of Los Angeles on December 2, 2010.

NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101766815 FIRST FILING. The following person(s) is (are) doing business as HANDS IN MOTION MASSAGE THERAPY, 761 E Green St Unit 3 , Pasadena, CA 91101. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 25, 1997. Signed: Basilio Torices. The statement was filed with the County Clerk of Los Angeles on December 2, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 201018113697 The following persons have abandoned the use of the fictitious business name: BELL BUSINESS ASSOCIATION, 5080.Gage Ave, Bell, CA 90201. The fictitious business name referred to above was filed on: October 22, 2010 in the County of Los Angeles. Original File No. 20101513082. Signed: Silvia Mota. This business is conducted by: a individual. This statement was filed with the Los Angeles County Registrar-Recorder on December 8, 2010. Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 20101794067 The following persons have abandoned the use of the fictitious business name: DAY & NIGHT FLET REPAIR, 5228 Clara St, Dudahy, CA 90201. The fictitious business name referred to above was filed on: September 10, 2010 in the County of Los Angeles. Original File No. 20091386198. Signed: Leopoldo Rodriguez. This business is conducted by: a individual. This statement was filed with the Los Angeles County Registrar-Recorder on December 6, 2010. Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 20101765925 The following persons have abandoned the use of the fictitious business name: MUTUAL FINANCIAL/RELIABLE GROUP REALTY. The fictitious business name referred to above was filed on: July 20, 2004 in the County of Los Angeles. Original File No. 20041851782. Signed: Tam Tran, NGOC Corporation. This business is conducted by: a corporation. This statement was filed with the Los Angeles County Registrar-Recorder on December 2, 2010. Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 STATEMENT OF WITHDRAWAL FROM PARTNERSHIP OPERATING UNDER FICTITIOUS BUSINESS NAME 20101754498 The following persons have withdrawn as general partners from the partnership operating under the fictitious business name: GOD DID IT MINISTRIES, 1725 N Santa Fe Ave, Compton, CA 90221. The fictitious business name statement for the partnership was filed on: May 15, 2009 in the County of Los Angeles. Original File No: 20090725471. The full name and residence of the person(s) withdrawing as a partner(s): Hope Mathis, 1725 N Santa Fe Ave, Compton, CA 90221. Signed: Hope Mathis This statement was filed with the County Clerk of Los Angeles County on December 01, 2010. Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 STATEMENT OF WITHDRAWAL FROM PARTNERSHIP OPERATING UNDER FICTITIOUS BUSINESS NAME 20101687608 The following persons have withdrawn as general partners from the partnership operating under the fictitious business name: MOBILE CONTAINER SOLUTIONS, 11406 Belcher St, Norwalk, CA 90650. The fictitious business name statement for the partnership was filed on: May 25, 2010 in the County of Los Angeles. Original File No: 20100708800. The full name and residence of the person(s) withdrawing as a partner(s): Bertha Santana, 11406 Belcher St, Norwalk, CA 90650. Signed: Bertha Santana. This statement was filed with the County Clerk of Los Angeles County on November 22, 2010. Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 -FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101812390 RENEWAL FILING. The following person(s) is (are) doing business as TMJ FIRE SPRINKLER, 4401 Vail Street , Cerritos, CA 90703. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 21, 2001. Signed: Tim S Kling. The statement was filed with the County Clerk of Los Angeles on December 8, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101812391 RENEWAL FILING. The following person(s) is (are) doing business as PLUMBING BUILDERS INC, 337 Harvard Blvd #7 , Los Angeles, CA 90020. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on April 1, 2006. Signed: Plumbing Builders Inc (CA), 337 Harvard Blvd #7 , Los Angeles, CA 90020; Pyung Kyu Cho, CEO. The statement was filed with the County Clerk of Los Angeles on December 8, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101812392 RENEWAL FILING. The following person(s) is (are) doing business as KPC LEGAL AUDIT SERVICES, 550 N Brand Blvd Ste 1500 , Glendale, CA 91203. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on February 4, 1981. Signed: Knapp, Petersen, & Clarek, A Professional Corporation (CA), 550 N Brand Blvd Ste 1500 , Glendale, CA 91203; Cynthia A Trangsrud, President. The statement was filed with the County Clerk of Los Angeles on December 8, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101812393 RENEWAL FILING. The following person(s) is (are) doing business as KOINE RADIO AGENCY, 1146 E Green Street , Pasadena, CA 91106. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on July 29, 1957. Signed: Thru The Bible Radio Network (CA), 1146 E Green Street , Pasadena, CA 91106; Leu Karlyn, CEO/President. The statement was filed with the County Clerk of Los Angeles on December 8, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101812394 RENEWAL FILING. The following person(s) is (are) doing business as CLARK & WHEELER ENGINEERING, 16615 Edwards Rd , Cerritos, CA 90703. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on April 27, 1998. Signed: Pankl Holdings Inc (NV), 16615 Edwards Rd , Cerritos, CA 90703; Harry Glieder, CFO. The statement was filed with the County Clerk of Los Angeles on December 8, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101812395 RENEWAL FILING. The following person(s) is (are) doing business as CHRISTINA KNIT, 2768 W Sepulveda Blvd , Torrance, CA 90505. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 5, 2007. Signed: Christina C Kim. The statement was filed with the County Clerk of Los Angeles on December 8, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101812396 RENEWAL FILING. The following person(s) is (are) doing business as ANA LASTENIA RODAS, MD; CLINICA MEDICA CUZCATLAN, 3559 E Gage Ave , Bell, CA 90201. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 13, 1994. Signed: Ana Lastenia Rodas. The statement was filed with the County Clerk of Los Angeles on December 8, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101839079 FIRST FILING. The following person(s) is (are) doing business as BLAKE AVENUE, 1859 Blake Avenue , Los Angeles, CA 90039. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Joseph Reihsen. The statement was filed with the County Clerk of Los Angeles on December 13, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101839078 FIRST FILING. The following person(s) is (are) doing business as DANCING GECKO FILMS, 5610 Rainbow Crest Dr. , Agoura Hills, CA 91301. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Mike Roby. The statement was filed with the County Clerk of Los Angeles on December 13, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub.

Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101854188 RENEWAL FILING. The following person(s) is (are) doing business as PINK PALACE MUSIC, 6315 N. Primrose Ave. , Temple City, CA 91780. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 1, 2005. Signed: John Torres. The statement was filed with the County Clerk of Los Angeles on December 15, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101839066 RENEWAL FILING. The following person(s) is (are) doing business as MAGWIRE ELECTRIC; MAGWIRE PRODUCTIONS , 4716 La Villa Marina d, Marina Del Rey, CA 90292. This business is conducted by null. Registrant commenced to transact business under the fictitious business name or names listed herein on December 1, 2099. Signed: Brian Maguire. The statement was filed with the County Clerk of Los Angeles on December 13, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101839077 FIRST FILING. The following person(s) is (are) doing business as THE EGRES CORPORATION, 3800 Stocker St Unit 32, Los Angeles, CA 90008. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: The EGRES Corporation (CA), 3800 Stocker St Unit 32, Los Angeles, CA 90008; Serge Crawford, President. The statement was filed with the County Clerk of Los Angeles on December 13, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101839071 FIRST FILING. The following person(s) is (are) doing business as SEASTAR TRADING, 15854 ORNELAS ST , IRWINDALE, CA 91706. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: RONGCHENG TRADING, LLC (CA), 15854 ORNELAS ST , IRWINDALE, CA 91706; YI TUAN ZHANG, MANAGER. The statement was filed with the County Clerk of Los Angeles on December 13, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101839073 FIRST FILING. The following person(s) is (are) doing business as KNOWLEDGE CREATIONS, 1434 Willow Bud Drive , Diamond Bar, CA 91789. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Rosemary Kim. The statement was filed with the County Clerk of Los Angeles on December 13, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101839065 FIRST FILING. The following person(s) is (are) doing business as MIRROR IMAGES ENT., 100 s Altadena Dr. Apt #6 , Pasadena , CA 91107. This business is conducted by co-partners. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Miles Canares; Rodney Clavel. The statement was filed with the County Clerk of Los Angeles on December 13, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101839076 FIRST FILING. The following person(s) is (are) doing business as UNICLION, 27662 NUGGET Dr. Unit 6, Canyon Country, CA 91387. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: FLORIN POPAN. The statement was filed with the County Clerk of Los Angeles on December 13, 2010. NOTICE: This fictitious business 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 14400 et seq., Busi-


BeaconMediaNews.com

January 3 - January 9, 2011

Starting a new business? File your DBA with us at filedba.com ness and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011

14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101839067 FIRST FILING. The following person(s) is (are) doing business as OTTO’S LIQUOR & DELI, 4323 E Live Oak Ave , Arcadia, CA 91006. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Linie K Day. The statement was filed with the County Clerk of Los Angeles on December 13, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101839063 FIRST FILING. The following person(s) is (are) doing business as SPINQ STUDIOS, 383 W. 6th Street Suite 2, San Pedro, CA 90731. This business is conducted by a general partnership. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Oscar Guzman; Timothy Guzman. The statement was filed with the County Clerk of Los Angeles on December 13, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101839072 FIRST FILING. The following person(s) is (are) doing business as GECKO HOSPITALITY, 2919 Loomis , Lakewood, CA 90712. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on November 1, 2005. Signed: Dallaire Enterprises Inc. (CA), 2919 Loomis , Lakewood, CA 90712; Robert Dallaire, President. The statement was filed with the County Clerk of Los Angeles on December 13, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101839068 FIRST FILING. The following person(s) is (are) doing business as GET MY LIFE INSURED INSURANCE CENTER, 2740 W. Magnolia Blvd Suite 302, Burbank, CA 91505. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Alan Tahmazian. The statement was filed with the County Clerk of Los Angeles on December 13, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101839080 RENEWAL FILING. The following person(s) is (are) doing business as ANACAPA VIEW ESTATES, 100 E THOUSAND OAKS BLVD STE 235 , THOUSAND OAKS , CA 91360-8161. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 26, 1978. Signed: SEVA CORPORATION OF AMERICA (NV), 100 E THOUSAND OAKS BLVD STE 235 , THOUSAND OAKS , CA 91360-8161; ALICIA I MARGULIES, SECRETARY. The statement was filed with the County Clerk of Los Angeles on December 13, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011

FICTITIOUS NAME STATEMENT 2010-1691212 The following person(s) are doing business as: BIG HERN’S BARE ENTERTAINMENT, 1247 College Ave., Claremont, CA 91711. The full name of registrant(s) is/ are: Juan Hernandez, 1247 College Ave., Claremont, CA 91711. This business is conducted by an individual. I declare that all 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: Juan Hernandez. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 11-01-2010. This statement was filed with the County Clerk of Los Angeles County on (Date) November 22, 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 before that time. 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: 12-20-2010, 12-27-2010, 01-03-2011, 01-10-2011. Arcadia Weekly. CB# P44201.

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101839075 FIRST FILING. The following person(s) is (are) doing business as WALTERS ENTERTAINMENT, 7039 Quakertown Ave. , Winnetka, CA 91306-3641. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Sid Walters. The statement was filed with the County Clerk of Los Angeles on December 13, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101839069 FIRST FILING. The following person(s) is (are) doing business as A & M TRADING COMPANY, 4470 W SUNSET BLVD. #268, LOS ANGELES, CA 90027. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: GUANG BI. The statement was filed with the County Clerk of Los Angeles on December 13, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101839074 RENEWAL FILING. The following person(s) is (are) doing business as COAST AUTO BROKERS, 661 W Alegria Ave , Sierra Madre, CA 91024. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 1, 2005. Signed: Scott Lucas. The statement was filed with the County Clerk of Los Angeles on December 13, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101839064 FIRST FILING. The following person(s) is (are) doing business as MOVING STAR MEDIA, 15902A Halliburton Rd # 106 , Hacienda Heights, CA 91745. This business is conducted by co-partners. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Jade Le; Alan Bailey. The statement was filed with the County Clerk of Los Angeles on December 13, 2010. NOTICE: This fictitious business 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

FICTITIOUS NAME STATEMENT 2010-1711183 The following person(s) are doing business as: MAFIOTTO FILMS, 6150 Reseda Blvd. Apt # 210, Tarzana, CA 91335. The full name of registrant(s) is/are: Teofil Andrei Sporea, 6150 Reseda Blvd. Apt # 210, Tarzana, CA 91335. This business is conducted by an individual. I declare that all 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: Teofil Andrei Sporea. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 10-22-2010. This statement was filed with the County Clerk of Los Angeles County on (Date) November 24, 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 before that time. 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: 12-20-2010, 12-27-2010, 01-03-2011, 01-10-2011. Arcadia Weekly. CB# P44202. FICTITIOUS NAME STATEMENT 2010-1700919 The following person(s) are doing business as: PIERCE INSTALLATION & MOVING, 7265 N. Jackson Pl. # F, San Gabriel, CA 91775. The full name of registrant(s) is/ are: David Pierce, 7265 N. Jackson Pl. # F, San Gabriel, CA 91775. This business is conducted by an individual. I declare that all 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: David Pierce. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) November 23, 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 before that time. 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: 12-20-2010, 12-27-2010, 01-03-2011, 01-10-2011. Arcadia Weekly. CB# P44203. FICTITIOUS NAME STATEMENT 2010-1873486 The following person(s) are doing business as: CONSUMER TAX ADVOCATES, 9107 Wilshire Boulevard Suite. 450, Beverly Hills, CA 90210. The full name of registrant(s) is/are: Connie Parker, 201 N. La Peer Drive # 204, Beverly Hills, CA 90210. This business is conducted by an individual. I declare that all 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: Connie Parker. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) December 17, 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 before that time. 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: 12-20-2010, 12-27-2010, 01-03-2011, 01-10-2011. Arcadia Weekly. CB# P44204. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2010-1873439 The following persons have abandoned the use of the

fictitious business name: TAX REPAIR INSTITUTE, 6245 Bristol Pkwy # 418, Culver City, CA 90230. The fictitious business name referred to above was filed on: August 16, 2010 in the County of Los Angeles. Original File No. 2010-1135685. Full name of Registrant: Marc King, 6245 Bristol Pkwy # 418, Culver City, CA 90230. This business is conducted by: an individual. Signed: Marc King. This statement was filed with the Los Angeles County Registrar-Recorder on December 17, 2010. Publish: 1220-2010, 12-27-2010, 01-03-2011, 01-10-2011. Arcadia Weekly. CB# P44205. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2010-1873440 The following persons have abandoned the use of the fictitious business name: DOCAUDIT, 3916 Sepulveda Blvd. Suite. 108, Culver City, CA 90230. The fictitious business name referred to above was filed on: August 20, 2009 in the County of Los Angeles. Original File No. 2009-1282930. Full name of Registrant: Marc King, 23125 Samuel St. # 22, Torrance, CA 90505. This business is conducted by: an individual. Signed: Marc King. This statement was filed with the Los Angeles County Registrar-Recorder on December 17, 2010. Publish: 1220-2010, 12-27-2010, 01-03-2011, 01-10-2011. Arcadia Weekly. CB# P44206. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2010-1873441 The following persons have abandoned the use of the fictitious business name: 1. HBS ENGINEERING SERVICES, 2. ADVANCED COMPUTER CONSULTANTS, 1901 Kashlan Rd., La Habra Heights, CA 90631. The fictitious business name referred to above was filed on: May 29, 2008 in the County of Los Angeles. Original File No. 20080948015. Full name of Registrant: Adalberto R. Barragan Sr., 1901 Kashlan Rd., La Habra Heights, CA 90631. This business is conducted by: an individual. Signed: Adalberto R. Barragan Sr.. This statement was filed with the Los Angeles County Registrar-Recorder on December 17, 2010. Publish: 12-20-2010, 12-27-2010, 01-03-2011, 01-10-2011. Arcadia Weekly. CB# P44207. --FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101604643 FIRST FILING. The following person(s) is (are) doing business as ABC CITIZENSHIP & IMMIGRATION CENTER, 1605 W Olympic Blvd. Suite 511 , Los Angeles, CA 90015. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 25, 2010. Signed: ABC Professional Services, Inc. (CA), 1605 W Olympic Blvd. Suite 511 , Los Angeles, CA 90015; Marina I. Newman, President. The statement was filed with the County Clerk of Los Angeles on November 8, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101604644 FIRST FILING. The following person(s) is (are) doing business as ABC PROFESSIONAL SERVICES, INC., 1605 W Olympic Blvd. Suite 511 , Los Angeles, CA 90015. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 25, 2010. Signed: ABC Professional Services, Inc. (CA), 1605 W Olympic Blvd. Suite 511 , Los Angeles, CA 90015; Marina I. Newman, President. The statement was filed with the County Clerk of Los Angeles on November 8, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101868408 FIRST FILING. The following person(s) is (are) doing business as ACTION CARE SERVICES, 3647 Atlantic Ave , Long Beach, CA 90807. This business is conducted by a general partnership. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Phrobel Villamor Tamba; Evangeline Conti Tamba. The statement was filed with the County Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101857915 FIRST FILING. The following person(s) is (are) doing business as ARTURO’S TACOS, 6319 S Avalon Blvd , Los Angeles, CA 90003. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Arturos Tacos Inc (CA), 6319 S Avalon Blvd , Los Angeles, CA 90003; Juan Atilano, Owner. The statement was filed with the County Clerk of Los Angeles on December 15, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101814817 FIRST FILING. The following person(s) is (are) doing business as AUTO-POWER, 406 San Miguel Rd , Arcadia, CA 91007. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on December 8, 2010. Signed: Cook Power Inc (CA), 406 San Miguel Rd , Arcadia, CA 91007; Mary Wang, President. The statement was filed with the County Clerk of Los Angeles on December 8, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101866188 FIRST FILING. The following person(s) is (are) doing business as DELIE & PITA, 3646 S Nogales #13 , West Covina, CA 91792. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Es Roshdy (CA), 3646 S Nogales #13 , West Covina, CA 91792; Essam Roshdy, President. The statement was filed with the County Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101833566 FIRST FILING. The following person(s) is (are) doing business as DISCOUNT STAR, 257 Melrose Ave , Monrovia, CA 91016. This business is conducted by a general partnership. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Miroslava Estrada; Jennifer Vasquez. The statement was filed with the County Clerk of Los Angeles on December 10, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101847642 FIRST FILING. The following person(s) is (are) doing business as FRANKMAND, 20028 State Rd. , Cerritos, CA 90703. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Francisco Ramirez. The statement was filed with the County Clerk of Los Angeles on December 14, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101839230 FIRST FILING. The following person(s) is (are) doing business as FUTURE GENERATION WIRELESS, 5823 S Figueroa St , Los Angeles, CA 90003. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Skytalke 5823 S. Figueroa St., LLC (CA), 5823 S Figueroa St , Los Angeles, CA 90003; Jessica P. Teng, Presidnet. The statement was filed with the County Clerk of Los Angeles on December 13, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101857604 FIRST FILING. The following person(s) is (are) doing business as GAME DUNZO, 300 N Lake Ave Suite 320 , Pasadena, CA 91101. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 15, 2010. Signed: Greg Gastelum. The statement was filed with the County Clerk of Los Angeles on December 15, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101855016 FIRST FILING. The following person(s) is (are) doing business as GEOTITLES, 361 E Santa Anitat Ave Apt C , Burbank, CA 91502. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Leonel Poveda Jr. The statement was filed with the County Clerk of Los Angeles on December 15, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101866739 FIRST FILING. The following person(s) is (are) doing business as HAPPY EATING, 140 W Valley Blvd #211 , San Gabriel, CA 91776. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: USA Investment Consultant Group Inc (CA), 140 W Valley Blvd #211 , San Gabriel, CA 91776; Min Hu, Secretary. The statement was filed with the County Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101837590 FIRST FILING. The following person(s) is (are) doing business as HAVELI INDIA CUSINE, 17221 Pioneer Blvd , Artesia, CA 90701. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Mukesh Kumar. The statement was filed with the County Clerk of Los Angeles on December 13, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101867253 FIRST FILING. The following person(s) is (are) doing business as HRV TRADING, 18664 Lincroft St , Rowland Heights, CA 91748. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Delight Tours Inc (CA), 18664 Lincroft St , Rowland Heights, CA 91748; Hieng Quach, .. The statement was filed with the County Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101849695 FIRST FILING. The following person(s) is (are) doing business as INDIANBIDS, 18000 Pioneer Blvd #206 , Artesia, CA 90701. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 14, 2010. Signed: Harpereet Chopra. The statement was filed with the County Clerk of Los Angeles on December 14, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101868121 FIRST FILING. The following person(s) is (are) doing business as JOHN POHLEN AND ASSOCIATES, 1630 S Sunkist Suite 6 , Anaheim, CA 92806. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: John W Pohlen. The statement was filed with the County Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101831234 FIRST FILING. The following person(s) is (are) doing business as MAXIMUM MOTORS OF COVINA, 643 S Second Ave Suite C , Covina, CA 91723. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Johanna H Sicat. The statement was filed with the County Clerk of Los Angeles on December 10, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101831416 FIRST FILING. The following person(s) is (are) doing business as MAXIMUM REALTY, 643 S Second Ave Suite C , Covina, CA 91723. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Johanna H Sicat. The statement was filed with the County Clerk of Los Angeles on December 10, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101868515 FIRST FILING. The following person(s) is (are) doing business as MC BEAUTY BARBER SHOP, 2932 S Vermont Ave , Los Angeles, CA 90007. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2007. Signed: Martha Aurora Sedena. The statement was filed with the County Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101859143 FIRST FILING. The following person(s) is (are) doing business as ON DEMAND 24/7 ATTORNEY SERVICE, 15942 Los Serranos

11

Country Club #536 , Chino Hills, CA 91709. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 1, 2010. Signed: Samantha Cardoza. The statement was filed with the County Clerk of Los Angeles on December 15, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101866532 RENEWAL FILING. The following person(s) is (are) doing business as ONE & ONLY FIGURES; TOWEL TREAT, 1773 W San Bernardino Rd #B18 , West Covina, CA 91791. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 27, 2010. Signed: One & Only Creation Inc (CA), 1773 W San Bernardino Rd #B18 , West Covina, CA 91791; Wendy Lee, Owner. The statement was filed with the County Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101868253 RENEWAL FILING. The following person(s) is (are) doing business as PRASADI; PRASADI CONSULTING; PRASADI GLOBAL; PRASADI INTERNATIONAL; PRECISION PROJECT MANAGEMENT & CONSULTING, 13123 Eastbrook Ave , Downey, CA 90242. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2010. Signed: Dipak Brahmbhatt. The statement was filed with the County Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101844409 FIRST FILING. The following person(s) is (are) doing business as RAINBOW HAIR AND NAILS, 5205 W Sunset Blvd , Los Angeles, CA 90027. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 3, 2005. Signed: Guillermo Escobar. The statement was filed with the County Clerk of Los Angeles on December 14, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101804900 FIRST FILING. The following person(s) is (are) doing business as RAW SPORTS, 13640 Earlham Dr , Whittier, CA 90602. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Richard Teran. The statement was filed with the County Clerk of Los Angeles on December 7, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101837551 FIRST FILING. The following person(s) is (are) doing business as REVPRO, 200 N Minnesota Ave #2 , Glendora, CA 91741. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Willard Thomas Bickers III. The statement was filed with the County Clerk of Los Angeles on December 13, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101843788 FIRST FILING. The following person(s) is (are) doing business as S & S TRANSMISSION, 4943 Cecelia St , Cudahy, CA 90201. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Sergio Flores. The statement was filed with the County Clerk of Los Angeles on December 14, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101858161 FIRST FILING. The following person(s) is (are) doing business as SAN SIMON APPLIANCES, 1208 E Florence Ave , Los Angeles, CA 90011. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Santos M Renderos. The statement was filed with the County Clerk of Los Angeles on December 15, 2010. NOTICE: This fictitious business 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


BeaconMediaNews.com

12 January 3 - January 9, 2011 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101868500 FIRST FILING. The following person(s) is (are) doing business as TACUBA PRODUCE, 835 E 88th Place , Los Angeles, CA 90003. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 16, 2010. Signed: Sandra M Novoa. The statement was filed with the County Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101868621 FIRST FILING. The following person(s) is (are) doing business as TOURSGOGO; TOURS2USA, 745 E Valley Blvd #332 , San Gabriel, CA 91776. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: North American Tours, Inc (CA), 745 E Valley Blvd #332 , San Gabriel, CA 91776; Shan W Kwong, CEO. The statement was filed with the County Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101868513 FIRST FILING. The following person(s) is (are) doing business as TOURSGOGO.COM; NORTHAMERICANTOURS.COM; TOURS2USA.COM, 745 E Valley Blvd #332 , San Gabriel, CA 91776. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on December 25, 2010. Signed: North American Tours, Inc (CA), 745 E Valley Blvd #332 , San Gabriel, CA 91776; Shan W Kwong, CEO. The statement was filed with the County Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101832984 FIRST FILING. The following person(s) is (are) doing business as USA GOLD COMPANY, 711 Indian Hill Blvd , Pomona, CA 91767. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on December 10, 2010. Signed: USA Gold Company, Inc (CA), 711 Indian Hill Blvd , Pomona, CA 91767; Marlon Pereira, President. The statement was filed with the County Clerk of Los Angeles on December 10, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 20101866531 The following persons have abandoned the use of the fictitious business name: ONE & ONLY FIGURES, 2219 Radcourt Dr, Hacienda Heights, CA 91745. The fictitious business name referred to above was filed on: January 27, 2010 in the County of Los Angeles. Original File No. 201000119929. Signed: Wendy Lee. This business is conducted by: a individual. This statement was filed with the Los Angeles County Registrar-Recorder on December 16, 2010. Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101846179 RENEWAL FILING. The following person(s) is (are) doing business as CLUB PAMPER RESTROOM ATTENDANT SERVICE LLC, 4182 S Western Avenue , Los Angeles, CA 90062. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on March 1, 2010. Signed: Club Pamper Restroom Attendant Service LLC (CA), 4182 S Western Avenue , Los Angeles, CA 90062; Christian Blake, Member/ Owner. The statement was filed with the County Clerk of Los Angeles on December 14, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101846180 RENEWAL FILING. The following person(s) is (are) doing business as WILLIAM R MELSON III TREY MELSON AGENCY STATE FARM INSURANCE, 3101 Ocean Park Blvd Ste 302 , Santa Monica, CA 90405. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 1, 1989. Signed: William R Melson III. The statement was filed with the County Clerk of Los Angeles on December 14, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO.

20101846181 RENEWAL FILING. The following person(s) is (are) doing business as AP PLUMBING, 409 South Fairfax Avenue , Los Angeles, CA 90036. This business is conducted by a husband and wife. Registrant commenced to transact business under the fictitious business name or names listed herein on July 1, 2006. Signed: Antonio G. Perez; Noemi Perez. The statement was filed with the County Clerk of Los Angeles on December 14, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101868050 FIRST FILING. The following person(s) is (are) doing business as ZIA ACQUISITION PARTNERSHIP, 328 S. FIRST STREET, SUITE E , ALHAMBRA, CA 91801. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on October 28, 2005. Signed: THOMAS S. LAM; PAUL T. LIU; LAKHI SAKHRANI; DENNIS CHAN; KENNETH T. SIM; SU KIN LEE; WING C. CHAN. The statement was filed with the County Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101868044 FIRST FILING. The following person(s) is (are) doing business as JO-ANNE’ S FIRE CRAFTED ART, 16640 Grand Ave , Bellflower, CA 90706. This business is conducted by a husband and wife. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Jo-Anne Christman; Mark Christman. The statement was filed with the County Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101868043 FIRST FILING. The following person(s) is (are) doing business as JH VALUATIONS, 6058 shirley ave , Tarzana, CA 91356. This business is conducted by co-partners. Registrant commenced to transact business under the fictitious business name or names listed herein on November 2, 2010. Signed: Harley Hong; Jee Hyea Lee. The statement was filed with the County Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101868042 FIRST FILING. The following person(s) is (are) doing business as TRUPKA, 12643 Sherman Way Unit O , North Hollywood, CA 91605. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Hakop Lapadjyan. The statement was filed with the County Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101868037 FIRST FILING. The following person(s) is (are) doing business as HAMMOND CONSTRUCTION SERVICES , 1231 S. Bramford Court , Diamond Bar, CA 91765. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Hammond Construction Services Inc. (CA), 1231 S. Bramford Court , Diamond Bar, CA 91765; Robert Hammond, President. The statement was filed with the County Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101868034 FIRST FILING. The following person(s) is (are) doing business as DJ 4TIFY, 926 N. Spaulding Ave. #4 , Los Angeles, CA 90046. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Michael O’Connor . The statement was filed with the County Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101868032 FIRST FILING. The following person(s) is (are) doing business as SURELINE LAMPS, 1403 ridge wy , los angeles, CA 90026. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 14, 2010. Signed: atilla bognar. The statement was filed with the County Clerk of Los Angeles on December 16, 2010.

Starting a new business? File your DBA with us at filedba.com NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101868031 FIRST FILING. The following person(s) is (are) doing business as TACK-Y COUTURE CONSIGNMENTS, 9751 WHEATLAND AVE , SUNLAND, CA 91040. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: SAMANTHA DRENTEN. The statement was filed with the County Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101868036 FIRST FILING. The following person(s) is (are) doing business as PASSION MINISTRIES, 114 N. Glendora Ave. , Glendora, CA 91741. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Marisa Nicely. The statement was filed with the County Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101868030 FIRST FILING. The following person(s) is (are) doing business as COMMUNITY MATTERS CONSULTING, 468 N Camden Dr Ste 300 , Beverly Hills, CA 90210. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Whitney Blumenfeld. The statement was filed with the County Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101868029 FIRST FILING. The following person(s) is (are) doing business as CALABASAS DELIVERY, 22053 Pacific Coast Highway #2, Malibu, CA 90265. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Chad Krauland. The statement was filed with the County Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101868033 FIRST FILING. The following person(s) is (are) doing business as ALPINE LANDSCAPE SERVICES, 813 Fordland Ave , La Verne, CA 91750. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 20, 1983. Signed: John Uyboco. The statement was filed with the County Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101868028 FIRST FILING. The following person(s) is (are) doing business as LOS ANGELES MAVERIKS , 7127 Dume Dr , Malibu, CA 90265. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on September 1, 2009. Signed: Conejo Valley Lacrosse (CA), 7127 Dume Dr , Malibu, CA 90265; Sean Lindsay, President. The statement was filed with the County Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101868041 FIRST FILING. The following person(s) is (are) doing business as AEROREPO, 1615 McKinley Ave. , La Verne, CA 91750. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Mark Graf. The statement was filed with the County Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101868046 FIRST FILING. The following person(s) is (are) doing business as ALL VALLEY VETERINARY HOSPITAL; ALL PETS VETERINARY HOSPITAL, 6914 Canby Ave #111 , Reseda, CA 91335. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Pet Meds n More, Inc. (CA), 6914 Canby Ave #111 , Reseda, CA 91335; Brian Schiffman, President. The statement was filed with the County Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101868045 FIRST FILING. The following person(s) is (are) doing business as JEN-10; JEN-TEN, 9736 Eton Ave. , Chatsworth, CA 91311. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Pacific Shore Holdings, Inc. (CA), 9736 Eton Ave. , Chatsworth, CA 91311; Matthew Mills, President/CEO. The statement was filed with the County Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101868049 FIRST FILING. The following person(s) is (are) doing business as DULCE HOGAR; SUENO AMERICANO; NEW CENTURY; CASA NUEVA , 1525 Aviation Blvd #448 , Redondo Beach, CA 90278. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Real Estate Dreams & Investments, Inc. (CA), 1525 Aviation Blvd #448 , Redondo Beach, CA 90278; Dulany Hill, CEO. The statement was filed with the County Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101868038 FIRST FILING. The following person(s) is (are) doing business as AMOK BOOKS, 6518 Short Way , Los Angeles, CA 90042. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 3, 1987. Signed: Stuart Swezey. The statement was filed with the County Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101868047 RENEWAL FILING. The following person(s) is (are) doing business as TWIRLY GIRL; TWIRLYGIRL, 2445 Bywood Drive , Glendale, CA 91206. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on October 23, 2006. Signed: TwirlyGirl LLC (CA), 2445 Bywood Drive , Glendale, CA 91206; Cynthia Jamin, Owner. The statement was filed with the County Clerk of Los Angeles on December 26, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101868035 FIRST FILING. The following person(s) is (are) doing business as DOGOLOGIC, 102 E Longden Avenue , Arcadia, CA 91006. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: managementdog.llc (CA), 102 E Longden Avenue , Arcadia, CA 91006; Douglas A. Bowers, Manager. The statement was filed with the County Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101868040 FIRST FILING. The following person(s) is (are) doing business as CZ WICK AND SUDS, 7623 pickering ave , whittier, CA 90602. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: cheryl zaha. The statement was filed with the County

Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101868039 FIRST FILING. The following person(s) is (are) doing business as SOCIAL RECRUITING, 1223 Wilshire Blvd 841 , Santa Monica, CA 90403. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 30, 2010. Signed: Carlos Cymerman. The statement was filed with the County Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101868048 FIRST FILING. The following person(s) is (are) doing business as BEACON BUSINESS SOLUTIONS; BIZBEACON; AZUSA BEACON, 125 E. Chestnut Ave , Monrovia, CA 91016. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Beacon Media, Inc. (CA), 125 E. Chestnut Ave , Monrovia, CA 91016; Andrea Olivas, Secretary. The statement was filed with the County Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 20101868027 The following persons have abandoned the use of the fictitious business name: NOW FACTORY FILMS, 4235 Keystone Avenue, Culver City, CA 90232. The fictitious business name referred to above was filed on: October 28, 2010 in the County of Los Angeles. Original File No. 20101546337. Signed:Douglas Hunter. This business is conducted by: a individual. This statement was filed with the Los Angeles County Registrar-Recorder on December 16, 2010. Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 --FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101941172 FIRST FILING. The following person(s) is (are) doing business as SARAH’S PRAYING WOMEN, 18565 Soledad Canyon Road Suite 184, Canyon Country, CA 91351. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on November 9, 2010. Signed: Real Life Health Foundation (CA), 18565 Soledad Canyon Road Suite 184, Canyon Country, CA 91351; Margaret Omoregie; Samuel Omoregie, President/Founder. The statement was filed with the County Clerk of Los Angeles on December 30, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101898548 FIRST FILING. The following person(s) is (are) doing business as L & L ISLAND PRODUCTIONS, 2627 Manhattan Beach Blvd #200, Redondo Beach, CA 90278. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 1, 2010. Signed: Latino Family Media Inc. (CA), 2627 Manhattan Beach Blvd #200, Redondo Beach, CA 90278; Laura Lentz, President. The statement was filed with the County Clerk of Los Angeles on December 22, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101898535 FIRST FILING. The following person(s) is (are) doing business as AG PRINTING CO., 158 E. Duarte Road , Arcadia, CA 91006. This business is conducted by a husband and wife. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Teng Ko Huang; Grace Huang. The statement was filed with the County Clerk of Los Angeles on December 22, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101898537 FIRST FILING. The following person(s) is (are) doing business as YOUR SOMMELIER, 3960 Redwood ave , Los Angeles, CA 90066. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2008. Signed: Alessia Botturi. The statement was filed with the County Clerk of Los Angeles on December 22, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101898539 FIRST FILING. The following person(s) is (are) doing business as SYMPHONIC WINDS OF THE PACIFIC, 1289 Deer Creek Road , San Dimas, CA 91773. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2, 2010. Signed: Claremont Symphonic Winds, Incorporated (CA), 1289 Deer Creek Road , San Dimas, CA 91773; Lori Huff, President. The statement was filed with the County Clerk of Los Angeles on December 22, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101898552 RENEWAL FILING. The following person(s) is (are) doing business as D & N VENDING, 22124 so. Denker st , Torrance, CA 90501. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 15, 1996. Signed: William Fasheh. The statement was filed with the County Clerk of Los Angeles on December 22, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101898550 FIRST FILING. The following person(s) is (are) doing business as ROBERT STEWART MORTGAGE BANKING COMPANY, 24833 Peachland Avenue , Newhall, CA 91321. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 7, 2010. Signed: Robert Stewart. The statement was filed with the County Clerk of Los Angeles on December 22, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101898549 FIRST FILING. The following person(s) is (are) doing business as WILLIAM; WILLIAM DESIGN, 219 West 7th Street 1005, Los Angeles, CA 90014. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: William Ayers. The statement was filed with the County Clerk of Los Angeles on December 22, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101898536 FIRST FILING. The following person(s) is (are) doing business as THE BIZNESS MAGAZINE, 4150 Prospect Ave Suite 8, Los Angeles, CA 90027. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 14, 2010. Signed: Glynisha Shiel. The statement was filed with the County Clerk of Los Angeles on December 22, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101898551 FIRST FILING. The following person(s) is (are) doing business as HEATHER STORM, 106 N Edgemont Street Apt 3, Los Angeles, CA 90004. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2005. Signed: Heather Sturm. The statement was filed with the County Clerk of Los Angeles on December 22, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101898531 FIRST FILING. The following person(s) is (are) doing business as G-MAX ESTATES AND FINE PROPERTIES, 823 E. Palm Ave , Burbank, CA 91501. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 17, 2010. Signed: Greg Tomasyan. The statement was filed with the County Clerk of Los Angeles on December 22, 2010. NOTICE: This fictitious business name statement expires five years from the date it was filed


BeaconMediaNews.com

January 3 - January 9, 2011

Starting a new business? File your DBA with us at filedba.com 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101898528 FIRST FILING. The following person(s) is (are) doing business as JESUSCRISTO ES EL SENOR; CALIFORNIA RACE TRACK CHAPLAINCY, 371 FOWLER AVE , POMONA, CA 91766. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: FRANCIS MEZA INTERNATIONAL MINISTRIES (CA), 371 FOWLER AVE , POMONA, CA 91766; FRANCIS MEZA, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on December 22, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101898546 FIRST FILING. The following person(s) is (are) doing business as GOTOVAC LAW, 21550 Oxnard St 3rd Flr PMB 98 , Woodland Hills, CA 91367. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2010. Signed: Matija Gotovac. The statement was filed with the County Clerk of Los Angeles on December 22, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101898527 FIRST FILING. The following person(s) is (are) doing business as EVAN EL DORADO, 8117 W. Manchester Ave. #247 , Playa Del Rey, CA 90293. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Clifford Tang. The statement was filed with the County Clerk of Los Angeles on December 22, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101898547 FIRST FILING. The following person(s) is (are) doing business as GET UP ADVERTISING, 20832 VALERIO ST 26 , CANOGA PARK, CA 91306. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: MICHAEL MCQUAY. The statement was filed with the County Clerk of Los Angeles on December 22, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101898540 RENEWAL FILING. The following person(s) is (are) doing business as CALSTRIP STEEL CORPORATION; OMEGA STEEL, INC.; SOUTHWEST STEEL COIL, INC., 7140 Bandini Blvd , Los Angeles, CA 90040. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on March 1, 2001. Signed: Calstrip Industries, Inc. (CA), 7140 Bandini Blvd , Los Angeles, CA 90040; Jon Nelis, Secretary. The statement was filed with the County Clerk of Los Angeles on December 22, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011

NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011

22, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101898543 FIRST FILING. The following person(s) is (are) doing business as PICTURE IT MADE, 20314 Fairweather St. , Canyon Country, CA 91351. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Rael Ryan. The statement was filed with the County Clerk of Los Angeles on December 22, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101898534 FIRST FILING. The following person(s) is (are) doing business as RPR MEDIA; RAEES PUBLIC SPEAKERS BUREAU; RAEES TALENT AND MEDIA; RTM; RAEES TALENT MANAGEMENT; RAEES PUBLIC RELATIONS; RAEES MEDIA; RAEES MANAGEMENT, 125 E. Chestnut Ave. , Monrovia, CA 91016. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2010. Signed: Vafa Raees. The statement was filed with the County Clerk of Los Angeles on December 22, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101898544 RENEWAL FILING. The following person(s) is (are) doing business as TJT MARKETING ASSOCIATES; TJT ENTERPRISES, 25908 MORENO DR , VALENCIA, CA 91355. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2010. Signed: INTERNATIONAL MARKETING CONNECTION, INC. (CA), 25908 MORENO DR , VALENCIA, CA 91355; TERRENCE THOMAS, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on December 22, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101898541 FIRST FILING. The following person(s) is (are) doing business as TIKI MARKETING GROUP; THE MARTINI KINGS; MARTINI KINGS, 22647 Ventura Blvd #424 , Woodland Hills, CA 91364. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Anthony Marsico. The statement was filed with the County Clerk of Los Angeles on December 22, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101898532 FIRST FILING. The following person(s) is (are) doing business as M.A.C.C., 16000 Ventura Blvd. Suite 1200, Encino, CA 91436. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2000. Signed: Margaret Ann Craig-Chang. The statement was filed with the County Clerk of Los Angeles on December 22, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101898533 RENEWAL FILING. The following person(s) is (are) doing business as NEW CREATION MUSIC, 15746 Rosehaven Lane , Santa Clarita, CA 91387-1880. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 18, 2003. Signed: Anthony Gardner. The statement was filed with the County Clerk of Los Angeles on December 22, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101898530 FIRST FILING. The following person(s) is (are) doing business as NEPTUNE AQUATICS, 19430 old friend road , canyon country, CA 91351. This business is conducted by a husband and wife. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: edward shaffer; emily shaffer. The statement was filed with the County Clerk of Los Angeles on December 22, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101898529 RENEWAL FILING. The following person(s) is (are) doing business as TECHNICAL MANAGEMENT CONSULTANTS, 3624 Westfall Drive , Encino, CA 91436. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 1975. Signed: Robert Stuckelman. The statement was filed with the County Clerk of Los Angeles on December 22, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101898542 FIRST FILING. The following person(s) is (are) doing business as UNLOCK ME, 7320 Lennox Ave Unit # L6, Van Nuys, CA 91405. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Jessica Rosales. The statement was filed with the County Clerk of Los Angeles on December 22, 2010.

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101898545 FIRST FILING. The following person(s) is (are) doing business as FLAWLESS FITNESS, 1718 N Madison Avenue , Pasadena, CA 91104. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 26, 2004. Signed: Melody Schoenfeld. The statement was filed with the County Clerk of Los Angeles on December

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101898538 FIRST FILING. The following person(s) is (are) doing business as CONNECT A JOB, 8445 Canoga Avenue , Canoga Park, CA 91304. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Protex Safe Co., LLC (CA), 8445 Canoga Avenue , Canoga Park, CA 91304; Tal Winner, President. The statement was filed with the County Clerk of Los Angeles on December 22, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101871034 FIRST FILING. The following person(s) is (are) doing business as STRIKER CONSULTING GROUP, 6439 Neddy Avenue , West Hills, CA 91307. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2010. Signed: Stricker Construction Group (CA), 6439 Neddy Avenue , West Hills, CA 91307; Barton Brimhall, President. The statement was filed with the County Clerk of Los Angeles on December 17, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101920211 RENEWAL FILING. The following person(s) is (are) doing business as BEN-AIR HEATING & AIR CONDITIONING, 8203 Strub Avenue , Whittier, CA 90602. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 20, 2001. Signed: James Calabretta. The statement was filed with the County Clerk of Los Angeles on December 28, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101920212 RENEWAL FILING. The following person(s) is (are) doing business as GYMNASTICS FUN, 1220 S Malgren Avenue , San Pedro, CA 90732. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on March 24, 2006. Signed: Gymnastics Fun, LLC (CA), 1220 S Malgren Avenue , San Pedro, CA 90732; Michele Calitano, Managing Member. The statement was filed with the County Clerk of Los Angeles on December 28, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101920213 RENEWAL FILING. The following person(s) is (are) doing business as TACOS POR FAVOR, 1220 E 1st Street , Los Angeles, CA 90033. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 1, 2009. Signed: Atilano Sanchez. The statement was filed with the County Clerk of Los Angeles on December 28, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101920214 RENEWAL FILING. The following person(s) is (are) doing business as COMMERCE STREET ASSOCIATES; STS PROPERTIES,

10801 National Blvd Ste 608 , Los Angeles, CA 90064. This business is conducted by a husband and wife. Registrant commenced to transact business under the fictitious business name or names listed herein on March 1, 1991. Signed: Tuner B Smith III; Sandra H Smith. The statement was filed with the County Clerk of Los Angeles on December 28, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101884219 RENEWAL FILING. The following person(s) is (are) doing business as ADDTEL WIRE SYSTEMS, 10027 Montgomery Avenue , North Hills, CA 91343. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 1, 2004. Signed: Dave Normington. The statement was filed with the County Clerk of Los Angeles on December 20, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101884220 RENEWAL FILING. The following person(s) is (are) doing business as ANALISA SKINCARE, 15212 La Maida Street , Sherman Oaks, CA 91403. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 1, 2005. Signed: Analisa Traba. The statement was filed with the County Clerk of Los Angeles on December 20, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101884221 RENEWAL FILING. The following person(s) is (are) doing business as B & R ELECTRONICS, 10632 Nevada Avenue , Chatsworth, CA 91311. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 1, 1985. Signed: Neil J Barabas. The statement was filed with the County Clerk of Los Angeles on December 20, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101884222 RENEWAL FILING. The following person(s) is (are) doing business as DREAMMESSENGER.COM, 12021 Burbank Blvd #204 , North Hollywood, CA 91607. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Harry G. Green. The statement was filed with the County Clerk of Los Angeles on December 20, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101884223 RENEWAL FILING. The following person(s) is (are) doing business as GALLEHER LUMBER AND STEEL, 1384 S Signal Drive , Pomona, CA 91766. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on April 29, 1985. Signed: Beck Hardwood Inc (CA), 1384 S Signal Drive , Pomona, CA 91766; Denise Herrera, Corporate Treasurer. The statement was filed with the County Clerk of Los Angeles on December 20, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101884224 RENEWAL FILING. The following person(s) is (are) doing business as GUTIERREZ COURIER SERVICE, 938 Newton Street , San Fernando , CA 91340. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 28, 2005. Signed: Omar Gutierrez. The statement was filed with the County Clerk of Los Angeles on December 20, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101884225 RENEWAL FILING. The following person(s) is (are) doing business as KENSINGTON PROPERTIES, 804 E Kensington Road , Los Angeles, CA 90026. This business is conducted by

an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 26, 2001. Signed: George Fierro. The statement was filed with the County Clerk of Los Angeles on December 20, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101884226 RENEWAL FILING. The following person(s) is (are) doing business as LALICIOUS, 3425 Jack Northrop Avenue , Hawthorne, CA 90250. This business is conducted by individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 1, 2005. Signed: Steve Kernochan. The statement was filed with the County Clerk of Los Angeles on December 20, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101884227 RENEWAL FILING. The following person(s) is (are) doing business as LOU’S PLUMBING INC, 1615 W Badillo Street , San Dimas, CA 91773. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 4, 2004. Signed: Lou’s Plumbing Inc (CA), 1615 W Badillo Street , San Dimas, CA 91773; Luciano Jacome, Chief Executive Officer. The statement was filed with the County Clerk of Los Angeles on December 20, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101884228 RENEWAL FILING. The following person(s) is (are) doing business as NAIL ELEGANCE, 17038 Ventura Blvd , Encino, CA 91316. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 27, 2004. Signed: Cindy Diep. The statement was filed with the County Clerk of Los Angeles on December 20, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101884229 RENEWAL FILING. The following person(s) is (are) doing business as POMONA STEEL LAND COMPANY, 1384 S Signal Drive , Pomona, CA 91766. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on September 22, 1999. Signed: P.V.S.E. Inc. (CA), 1384 S Signal Drive , Pomona, CA 91766; Denise Herrera, Corporate Treasurer. The statement was filed with the County Clerk of Los Angeles on December 20, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101884230 FIRST FILING. The following person(s) is (are) doing business as STUDIO SIXTEEN-SEVENTEEN, 1617 Silver Lake Blvd , Los Angeles, CA 90042. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 27, 2000. Signed: William E. Wheeler. The statement was filed with the County Clerk of Los Angeles on December 20, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101884231 RENEWAL FILING. The following person(s) is (are) doing business as TRUE OIL, 2212 Cork Oak Street , Palmdale, CA 93551. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Lincoln Duane Johnson. The statement was filed with the County Clerk of Los Angeles on December 20, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101884232 RENEWAL FILING. The following person(s) is (are) doing business as J.R.M. DENTAL LABORATORY, 25836 S Western Avenue , Harbor City, CA 90710. This business is conducted by a husband and wife. Registrant commenced to transact business under the fictitious business name or names listed herein on November 1, 2005. Signed: Jaime R Mercado; Elizabeth Mercado. The statement was filed with the County Clerk of Los Angeles on December 20, 2010. NOTICE: This fictitious business 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

13

another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101884233 FIRST FILING. The following person(s) is (are) doing business as DOCKMASTERS; ELLIS MULTI-LINE PRODUCTS; ELLIS DOCK EQUIPMENT, 4436 Worth Street , Los Angeles, CA 90063. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on November 8, 2005. Signed: Eagle Material Handling Co. Inc. (CA), 4436 Worth Street , Los Angeles, CA 90063; Nicholas Davis, Corporate VP. The statement was filed with the County Clerk of Los Angeles on December 20, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101884234 RENEWAL FILING. The following person(s) is (are) doing business as GOLDEN MATRIX VISIONS; INTUITION 2 WELLNESS; IE: INTUITION-ENERGETICS-TM; HUMAN PURPOSE PROJECT-TM; KARMA WEAVERS; CREATIVE RESONANCE/ UR-RESONANCE-TM; CREATIVE INFINITIES; PERFECTING DESIGN, 1649 Colby Ave #201 , Los Angeles, CA 90025. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 13, 2005. Signed: Ambika Talwar. The statement was filed with the County Clerk of Los Angeles on December 20, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011

Arcadia Notices NOTICE INVITING BIDS - Electrical Lighting & Accessories NOTICE IS HEREBY GIVEN that the City of Arcadia is accepting bids for a one year purchase agreement for the purchase of electrical lighting and accessories. Bids shall be submitted in a sealed envelope and identified as “Bid for ELECTRICAL LIGHTING & ACCESSORIES” and shall be sent to the: City of Arcadia Office of the City Clerk 240 W. Huntington Drive Arcadia, CA 91007 Bids are due no later than 11:00 A.M on TUESDAY, JANUARY 18, 2011 at which time said bids shall be publicly opened. Copies of the bid may be obtained in the Public Works Services Department of the City of Arcadia, 11800 Goldring Road, Arcadia, CA 91006. Said specifications and bid forms are hereby referred to and incorporated herein and made a part by reference and all quotations must comply therewith. The City of Arcadia reserves the right to accept in whole or part or reject any and all proposals and to waive any informalities in the bid process, and all bids are binding for a period of sixty (60) days after the bid opening and may be retained by the City for examination and comparison, as specified in the quotation request documents. Publish: January 3, 10, 2010

Monrovia Notices NOTICE INVITING BIDS Notice is hereby given that the City of Monrovia, California, will receive sealed bids at the office of the City Clerk, City Hall, 415 South Ivy Avenue, Monrovia, CA 91016, until 11:00 a.m. on Tuesday, January 11, 2011 for: TITLE: 2010-2011 STREET RESURFACING PROJECT NO. C-3013, FEDERAL PROJECT NO. ESPL5069(009) All bids shall be made in writing on the bid forms furnished by the City specifically for this project. Completed bid forms, together with all required attachments shall be delivered to the City of Monrovia, c/o City


BeaconMediaNews.com

14 January 3 - January 9, 2011 Clerk, 415 South Ivy Avenue, Monrovia, CA 91016, in a sealed envelope and must be plainly marked on the outside: “BID FOR: 2010-2011 Street Resurfacing Project No. C-3013, Federal Project No. ESPL5069 (009)”. Each bid shall be accompanied by either a cash deposit, a certified or cashier’s check, or a satisfactory bidder’s bond, made payable to the City of Monrovia, in an amount not less than ten percent (10%) of the base bid submitted by the bidder. All sealed bids received by the stipulated time will be promptly opened in public, examined, and read aloud at the time, date, and location stated above. Bid forms or attachments thereto received after the stipulated time stated above for any reason will be rejected and returned to bidders unopened. CONTRACTOR’S LICENSE REQUIREMENT: Bidders shall at the time of the bid opening shall possess a valid State of California Contractor’s License, Class ‘A’ (General Engineering Contractor), and must maintain this valid license throughout the duration of the contract and project’s final completion. GENERAL DESCRIPTION OF WORK: Huntington Drive (Base Bid) - The general scope of work includes resurfacing of deteriorated roadway pavement, cold milling existing pavement, removal of existing pavement, construction of asphaltic concrete (AC) pavement, construction of ARHM wearing surface, construction of Portland cement concrete (PCC) pavement, selective concrete panel replacement, construction of ADA handicapped ramps, restriping, pavement markers/reflector and painting of pavement surface legends, traffic lanes, cross-walks, manhole and valve adjustments to finished grade; on as needed basis, removal and replacement of damaged concrete sidewalk, curb and gutter, and driveway approach; traffic signal loops, modifications of existing pedestrian push-buttons, and related traffic control features including furnishing all labor, materials, tools and equipment, and all incidental and appurtenant work necessary for the completion of construction of this project per the contract plans and specifications. Duarte Road (Bid Alternative I) – The general scope of work includes resurfacing of deteriorated roadway pavement, cold milling existing pavement, removal of existing pavement, construction of asphaltic concrete (AC) pavement, construction of ARHM wearing surface, restriping, pavement markers/reflector and painting of pavement surface legends, traffic lanes, cross-walks, adjustment of manhole and valves to finished grade, including furnishing all labor, materials, tools and equipment, and all incidental and appurtenant work necessary for the completion of construction of this project per the contract plans and specifications. Grand Avenue (Bid Alternative II) – The general scope of work includes resurfacing of deteriorated roadway pavement, cold milling existing pavement, removal of existing pavement, construction of asphaltic concrete (AC) pavement, construction of ARHM wearing surface, restriping, pavement markers/reflector and painting of pavement surface legends, traffic lanes, cross-walks, adjustment of manhole and valves to finished grade, including furnishing all labor, materials, tools and equipment, and all incidental and appurtenant work necessary for the completion of construction of this project per the contract plans and specifications. TIME OF COMPLETION: All work indicated in the contract plans, and specifications, shall be completed within fifty (50) working days for the Base Bid, twenty (20) working days

for Bid Alternative I, eight (8) working days for Bid Alternative II, after the date set forth as stated in the Notice to Proceed. Liquidated damages in the amount of $3,800.00 per calendar day will be charged to the contractor for non-completion of the work within the contract period of seventy eight (78) working days. Payment to the contractor shall be on the basis of actual quantities of work completed in accordance with the plans and specifications and at the direction by the Engineer. GENERAL PREVAILING WAGE REQUIREMENT: The successful bidder will be required to pay the prevailing wage scale pursuant to the provisions of Section 1770 to 1777, inclusive, of the Labor Code of the State of California and or the Federal Davis-Bacon Act which ever are higher rates. Prevailing wages are those in effect at the time the work is actually being performed. The federal minimum wage rates are available directly from Department of Labor Home Page under http://www.access.gpo.gov/davisbacon/CA.html. FEDERAL REQUIREMENT: The work to be performed under this contract is on a project with Federal financial assistance from the Department of Transportation and is subject to Federal requirements including, but not limited to, the Davis Bacon Act, Non-Discrimination, Equal Employment Opportunity and Federal Labor Standards Provisions. As required by federal law, the State of California Department of Transportation has established a statewide overall Disadvantage Business Enterprises (DBE) goal. The City has set an annual goal of 9.2% for the utilization of DBE/UDBE. The contractor shall make a good faith effort to meet this minimum goal. ALTERNATIVE BIDS: Consistent with Public Contract Code Section 20103.8 and the Instructions to Bidders and Contract Bid Schedule forms relating to the use of alternative bids, the lowest bidder for the project shall be determined using the following: The lowest bid shall be the sum of the lowest total bid price for the Base Bid, Bid Alternative I and Bid Alternative II. Once the lowest responsible bidder has been selected, the City may determine to add or deduct from the Contract any of the additive or deductive items for Bid Alternative I and Bid Alternative II. The City of Monrovia reserves the right to reject any or all bids including Alternates (Bid Alternative I and Bid Alternative II) and waive any informality or irregularity in any bid received and to be the sole judge of the merits of the respective bids received that it may deem to be in the best interest of the City. The award, if made will be to the lowest responsible bidder as so determined by the City. The award, if made will be as follows: The City may award the contract for the Base Bid only or combination of the Base Bid and/or any of the additive or deductive items from Bid Alternative I and Bid Alternative II. The bidder understand that the respective unit prices of each bid item as indicated in the proposal for the Base Bid, Bid Alternative I and Bid Alternative II shall remain the same, whether the award is made for Base Bid only, or combination of the Base Bid and/or any of the additive or deductive items from Bid Alternative I and Bid Alternative II, or the contract will not be awarded. Plans and Specifications may be picked up at the Public Works Department, 600 S. Mountain Av-

Starting a new business? File your DBA with us at filedba.com enue, Monrovia, CA 91016, by paying a non-refundable fee of $40.00 per set. Plans and Specifications will be mailed by U.S. Mail for an additional charge of $20.00 per set or sent by an express delivery service using the bidder’s account number or the bidder must pay the City in advance for the express service delivery. PRE-BID CONFERENCE: A non-mandatory pre-bid meeting will be held on Wednesday, January 5, 2010 at 10:00 a.m. at the Public Works Training Room, 600 S. Mountain Avenue, Monrovia, CA 91016. Attendance is not mandatory but recommended.

Planning Division at, or prior to, the public hearing. This case will not alter the zoning status of your property. For further information regarding this application, please contact the Planning Division at (626) 932-5565. Este aviso es para informarle sobre üna junta pública acerca de la propiedad indicada mas arriba. Si necesita información adicional en español, favor de ponerse en contacto con el Departamento de Planificación al número (626) 932-5587. STEVE SIZEMORE Planning Division Manager

Questions regarding this project: Please call Public Works Department at (626) 932-5575

PLEASE PUBLISH ON JANUARY 3, 2011

ENGINEER’S ESTIMATED COST for Base Bid, Bid Alternative I and Bid Alternative II: $2,025,700.00

NOTICE OF PUBLIC HEARING

/s/ Alice D. Atkins, CMC, City Clerk Publish Monday, December 20, 27, 2010 and January 3, 2011

NOTICE OF PUBLIC HEARING MONROVIA PLANNING COMMISSION 415 South Ivy Avenue Monrovia, CA 91016 This Notice is to inform you of a public hearing to determine whether or not the following request should be granted under Title 16 and/or 17 of the Monrovia Municipal Code: APPLICATION: Conditional Use Permit CUP201101 REQUEST: Allow the indoor service of beer and wine at a new restaurant in the Huntington Plaza shopping center in the RCC (Regional Commercial Corridor) Zone. ENVIRONMENTAL DETERMINATION: Categorical Exemption (Class 1)

MONROVIA PLANNING COMMISSION 415 South Ivy Avenue Monrovia, CA 91016 This Notice is to inform you of a public hearing to determine whether or not the following request should be granted under Title 16 and/or 17 of the Monrovia Municipal Code: APPLICATION: Conditional Use Permit CUP201102 REQUEST: Occupy an existing site with an after-school tutoring facility for students 8 to 18 years of age (3rd through 12th grades) in the PD-16 (Planned Development-Area 16) Zone. Classes are two hours each and will typically run 3:30 - 5:30 PM and 6:30 - 8:30 PM. At any one time there could be a maximum of 40 students at the facility. All classes will be conducted inside the building. ENVIRONMENTAL DETERMINATION: Categorical Exemption (Class 3)

APPLICANT: Huntington Education Corp.

APPLICANT: Chef Chou, Inc. PROPERTY ADDRESS: 440 West Huntington Drive DATE AND HOUR OF HEARING: Wednesday, January 12, 2011 at 7:30 PM PLACE OF HEARING: Monrovia City Hall, Council Chambers, 415 South Ivy Avenue, Monrovia, California AREA MAP:

PROPERTY ADDRESS: 2143 South Myrtle Avenue DATE AND HOUR OF HEARING: Wednesday, January 12, 2011 at 7:30 PM PLACE OF HEARING: Monrovia City Hall, Council Chambers, 415 South Ivy Avenue, Monrovia, California AREA MAP:

public hearing. This case will not alter the zoning status of your property. For further information regarding this application, please contact the Planning Division at (626) 932-5565. Este aviso es para informarle sobre üna junta pública acerca de la propiedad indicada mas arriba. Si necesita información adicional en español, favor de ponerse en contacto con el Departamento de Planificación al número (626) 932-5587. STEVE SIZEMORE Planning Division Manager PLEASE PUBLISH ON JANUARY 3, 2011

NOTICE OF PUBLIC HEARING MONROVIA CITY COUNCIL 415 SOUTH IVY AVENUE MONROVIA, CA 91016 ORDINANCE NO. 2011-01 A public hearing will be held by the City Council of the City of Monrovia at 7:30 p.m. or as soon thereafter as possible on Tuesday, January 18, 2011, in the City Council Chambers, 415 South Ivy Avenue, Monrovia, California to consider an amendment to Title 17 (Zoning), Chapter 17.28 (Signs) of the Monrovia Municipal Code. Pursuant to the California Environmental Quality Act (CEQA), and the City’s local CEQA Guidelines, City Staff determined that there is no possible significant effect directly related to Ordinance 2011-01 (“project”), therefore no further action is required under CEQA. The Staff Report pertaining to this item will be available on Thursday, January 13, 2011 after 4:00 p.m. at Monrovia City Hall, 415 South Ivy Avenue, Monrovia, California, City Clerk’s Office. The purpose of this public hearing is to afford the public an opportunity to be heard concerning the proposed Ordinance. If you challenge the Ordinance in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Planning Commission at, or prior to, the public hearing. If you need additional information on this matter or have questions, please contact the Planning Division at (626) 932-5565 or e-mail at bromine@ ci.monrovia.ca.us. Este aviso es para informarle sobre una junta pública acerca de la propiedad indicada mas arriba. Si necesita información adicional en español, favor de ponerse en contacto del Departamento de Planificación al número (626) 932-5587. Steve Sizemore PLANNING DIVISION MANAGER PLEASE PUBLISH ON JANUARY 3, 2011

Staff Report pertaining to this item will be available on Thursday, January 6, 2011 after 4 p.m. at the Monrovia City Hall, 415 South Ivy Avenue, Monrovia, California, Community Development Department/ Planning Division. If you challenge this application in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the

Staff Report pertaining to this item will be available on Thursday, January 6, 2011 after 4 p.m. at the Monrovia City Hall, 415 South Ivy Avenue, Monrovia, California, Community Development Department/ Planning Division. If you challenge this application in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Planning Division at, or prior to, the

NOTICE OF PUBLIC HEARING MONROVIA PLANNING COMMISSION 415 SOUTH IVY AVENUE MONROVIA, CA 91016 ORDINANCE NO. 2011-01 PLANNING COMMISSION RESOLUTION NO. 2011-01 A public hearing will be held by the Planning Commission of the City of

Monrovia at 7:30 p.m. or as soon thereafter as possible on Wednesday, January 12, 2011, in the City Council Chambers, 415 South Ivy Avenue, Monrovia, California to consider an amendment to Title 17 (Zoning), Chapter 17.28 (Signs) of the Monrovia Municipal Code. Pursuant to the California Environmental Quality Act (CEQA), and the City’s local CEQA Guidelines, City Staff determined that there is no possible significant effect directly related to Ordinance 2011-01 (“project”), therefore no further action is required under CEQA. The Staff Report pertaining to this item will be available on Thursday, January 6, 2011 after 4:00 p.m. at Monrovia City Hall, 415 South Ivy Avenue, Monrovia, California, Community Development Department. The purpose of this public hearing is to afford the public an opportunity to be heard concerning the proposed Ordinance. If you challenge the Ordinance in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Planning Commission at, or prior to, the public hearing. If you need additional information on this matter or have questions, please contact the Planning Division at (626) 932-5565 or e-mail at bromine@ ci.monrovia.ca.us. Este aviso es para informarle sobre una junta pública acerca de la propiedad indicada mas arriba. Si necesita información adicional en español, favor de ponerse en contacto del Departamento de Planificación al número (626) 932-5587. Steve Sizemore PLANNING DIVISION MANAGER PLEASE PUBLISH ON JANUARY 3, 2011

Public Notices NOTICE OF TRUSTEE’S SALE TSG No.: 3989884 TS No.: 20099070801293 FHA/VA/PMI No.: APN:5770 007 019 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 08/18/06. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLA¬NATION OF THE NATURE OF THE PRO¬CEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On January 10, 2011 at 11:30 AM, First American Trustee Servicing Solutions, LLC as duly ap¬pointed Trustee under and pursuant to Deed of Trust recorded 08/24/06, as Instrument No. 06 1893179, in book , page , of Official Records in the Office of the County Re¬corder of LOS ANGELES County, State of California. Executed by: JULIAN KAVAZOV and EMILY KAVAZOV,. WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) At the front entrance to the Pomona Superior Courts Building, 350 W. Mission Blvd. Pomona, CA.. 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 described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 5770 007 019. The street address and other common designation, if any, of the real property described above is purported to be: 923 925 N SANTA ANITA AVE, ARCADIA, CA 91006. The undersigned Trustee disclaims any liability for any incor¬rectness of the street address and other common designation, if any, shown herein. Said 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 said Deed of Trust, with interest thereon, as provided in said note(s), ad¬vances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $681,196.69. The benefi-ciary 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. The beneficiary or servicing agent declares that it has obtained from the Commissioner of Corporations a final or temporary order of exemption pursu¬ant to California Civil Code Section 2923.53 that is current and valid on the date the Notice of Sale is filed and/ or The timeframe for giving Notice of Sale specified in subdivi¬sion (s) of California Civil Code Section 2923.52 applies and has been provided or the loan is exempt from the requirements. Date: 12/08/10, First


BeaconMediaNews.com

January 3 - January 9, 2011

Starting a new business? File your DBA with us at filedba.com American Title Insurance Company First American Trustee Servicing Solutions, LLC 3 First American Way, Santa Ana, CA 92707 Original document signed by Authorized Agent, Chet Sconyers -- FOR TRUSTEE’S SALE INFORMATION PLEASE CALL (916) 939-0772. First American Trustee Servicing Solutions, LLC May be Acting as a Debt Collector Attempt¬ing to Collect a Debt. Any Information obtained may be used for that purpose. NPP0171522 12/20/10, 12/27/10, 01/03/11 APN# 8511-025-010 Address 2809 Halsey Avenue Arcadia, CA 91006 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/10/2006. 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. NOTICE OF TRUSTEE’S SALE Trustee’s Sale No. 05-NB-81430 On January 10, 2011, at 10:30 AM, At the front entrance to the Pomona Superior Courts Building, 350 W Mission Blvd, in the City of Pomona, County of Los Angeles, State of California, REGIONAL SERVICE CORPORATION, a California corporation, as duly appointed Trustee under that certain Deed of Trust executed by Javier Ricardo Lopez, Trustee of the Lopez Family Trust dated 04/18/2003, as Trustors, recorded on 3/23/2007, as Instrument No. 20070669139, of Official Records in the office of the Recorder of Los Angeles County, State of CALIFORNIA, under the power of sale therein contained, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, for cash, or cashier’s check (payable at the time of sale in lawful money of the United States) without warranty express or implied as to title, use, possession or encumbrances, all right, title and interest conveyed to and now held by it as such Trustee, in and to the following described property situated in the aforesaid County and State, to-wit: TAX PARCEL NO. 8511-025-010 From information which the Trustee deems reliable, but for which Trustee makes no representation or warranty, the street address or other common designation of the above described property is purported to be 2809 Halsey Avenue , Arcadia, CA 91006. Said property is being sold for the purpose of paying the obligations secured by said Deed of Trust, including fees and expenses of sale. The total amount of the unpaid principal balance, interest thereon, together with reasonably estimated costs, expenses and advances at the time of the initial publication of the Notice of Trustee’s Sale is $344283.05. In compliance with California Civil Code 2923.5(c), the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure: or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one or more of the following methods: by telephone, by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting or the borrower has surrendered the property to the mortgagee, trustee, beneficiary, or authorized agent and that the compliance with Civil Code Section 2923.5 was made at least thirty (30) days prior to the date of this Notice of Sale. The mortgagee, trustee, beneficiary, or authorized agent declares: it has obtained a final or temporary order of exemption and said order is current and valid as of the date of the Notice and the time frame set forth in California Civil Code § 2923.54 does not apply or California Civil Code § 2923.54 does not cover this loan. Dated: 12/07/10 REGIONAL SERVICE CORPORATION, Trustee 616 1st Avenue, Suite 500 Seattle, WA 98104 By Marilee Hakkinen, AUTHORIZED AGENT Agent for Trustee: PRIORITY POSTING & PUBLISHING 17501 IRVINE BLVD, SUITE #1 TUSTIN, CA 92780 Telephone Number: (800) 542-2550 Sale Information: (714) 573-1965 or http://www.rtrustee.com P779590 12/20, 12/27, 01/03/2011 Trustee Sale No. 13138CA Loan No. 1008110387 Title Order No. 30169-16 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/21/2006. 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 1/10/2011 at 10:30 AM, MTDS, INC., A CALIFORNIA CORPORATION DBA MERIDIAN TRUST DEED SERVICE as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 08/04/2006, Book , Page , Instrument 06 1733056 of official records in the Office of the Recorder of Los Angeles County, California, executed by: David Stegall and Michelle Stegall husband and wife as joint tenants as Trustor, Mortgage Electronic Registration Systems, Inc., As Nominee For Indymac Bank, F.S.B., A Federally Chartered Savings Bank, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier’s check drawn by a state or national bank, a cashier’s check drawn by a state or federal credit union, or a cashier’s 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. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without convenant or warranty, expressed or implied, regarding title, possesssion, or encumbrances, to pay the remaining principal sum of the notes (s) secured by the Deed of Trust, interest thereon, estimated 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. Place of Sale: At the front entrance to the Pomona Superior Courts Building, 350 West Mission Blvd., Pomona, CA Legal Description: As more fully described in said Deed of Trust Amount of unpaid balance and other charges: $503,126.60 The street address and other common designation of the real property purported as: 2332 Rochelle Avenue, Monrovia, CA 91016 APN Number: 8510-009-010 See Declaration, as required by California Civil Code Section 2923.54, attached hereto and made a part hereof. California Foreclosure Prevention Act Declaration of Compliance (California Civil Code § 2923.54(a)) The undersigned mortgage loan servicer hereby declares under penalty of perjury, under the laws of the State of California, as follows: [ ] The mortgage loan servicer has not obtained a final or temporary order of exemption pursuant to Cal. Civ. Code § 2923.53 that is current and valid as of the date that the Notice of Trustee’s Sale was filed or given. Therefore, the mortgage loan servicer has waited an additional 90 days before giving notice of sale as required by Cal. Civ. Code § 2923.52(a). [X] The mortgage loan servicer has obtained a final or temporary order of

exemption pursuant to Cal. Civ. Code § 2923.53 that is current and valid as of the date that the Notice of Trustee’s Sale was filed or given. [ ] The timeframe for giving notice of sale specified in Cal. Civ. Code § 2923.52(a) does not apply because: [ ] The loan was not recorded between January 1, 2003 and January 1, 2008. [ ] The loan is not secured by residential real property. [ ] The loan is not secured by a first priority mortgage or deed of trust. [ ] The borrower did not occupy the property as his/her principal residence when the loan became delinquent. [ ] The loan was made, purchased or serviced by (1) a California state or local public housing agency or authority, including state or local housing finance agencies established under Division 31 of the Cal. Health & Safety Code and Chapter 6 of the Cal. Military & Veterans Code, or (2) the loan is collateral for securities purchased by any such California state or local public housing agency or authority. [ ] The borrower has surrendered the property as evidenced by either a letter confirming the surrender or delivery of the keys to the property to the mortgagee, trustee, beneficiary or authorized agent. [ ] The borrower has contracted with someone whose primary business is advising people who have decided to leave their homes on how to extend the foreclosure process and avoid their loan obligations. [ ] The borrower has filed for bankruptcy, and the bankruptcy court has not entered an order closing or dismissing the bankruptcy case or granting relief from the automatic stay. OneWest Bank, FSB By: Vicki Brizendine Attachment to Notice of Trustee’s Sale The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold “as is”. DATE: 12/14/2010 MTDS, INC., A CALIFORNIA CORPORATION DBA MERIDIAN TRUST DEED SERVICE, As Trustee Sales Line: (714) 573-1965 (702) 586-4500 priorityposting.com Stephanie Farrell, Foreclosure Assistant Meridian Foreclosure Service 4675 Macarthur Court Suite 1540 Newport Beach CA 92660 MTDS, INC., A CALIFORNIA CORPORATION DBA MERIDIAN TRUST DEED SERVICE IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. P782058 12/20, 12/27, 01/03/2011 NOTICE OF TRUSTEE’S SALE Trustee Sale No. 729478CA Loan No. 5304031692 Title Order No. 080172087-CA-MAI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11-21-2006. 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 01-10-2011 at 10:30 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 12-01-2006, Book , Page , Instrument 06 2670969, of official records in the Office of the Recorder of LOS ANGELES County, California, executed by: PARKSON YEE AND DIAN YEE HUSBAND AND WIFE AS COMMUNITY PROPERTY WITH RIGHT OF SURVIVORSHIP, as Trustor, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., (MERS), SOLELY AS NOMINEE FOR LENDER, THE MORTGAGE STORE FINANCIAL, INC, A CALIFORNIA CORPORATION, IT’S SUCCESSORS AND ASSIGNS, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier’s check drawn by a state or national bank, a cashier’s check drawn by a state or federal credit union, or a cashier’s 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. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. 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, interest thereon, estimated 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. Place of Sale: AT THE WEST SIDE OF THE LOS ANGELES COUNTY COURTHOUSE, DIRECTLY FACING NORWALK BOULEVARD, 12720 NORWALK BLVD. , NORWALK, CA Legal Description: A CONDOMINIUM COMPRISED OF: PARCEL NO. 1: AN UNDIVIDED 1/12TH INTEREST IN AND TO THE COMMON AREA ‘’CA-8’’, AS SHOWN AND DESCRIBED ON THE CONDOMINIUM PLAN RECORDED JUNE 19, 2002 AS INSTRUMENT NO. 02-1398878, OF OFFICIAL RECORDS OF LOS ANGELES COUNTY, CALIFORNIA, AFFECTING LOT 1 OF TRACT NO. 53207, IN THE COUNTY. OF A LOS ANGELES, STATE OF CALIFORNIA, AS SHOWN ON A MAP FILED IN BOOK 1261 PAGES 59 THROUGH 62 INCLUSIVE OF MAPS, IN THE OFFICE OF THE LOS ANGELES COUNTY RECORDER. EXCEPT ALL OIL, OIL RIGHTS, MINERALS, MINERAL RIGHTS,-NATURAL GAS, NATURAL GAS RIGHTS, AND OTHER HYDROCARBONS BY WHATSOEVER NAME KNOWN THAT MAY BE WITHIN OR UNDER SAID LAND, TOGETHER WITH THE PERPETUAL RIGHT OF DRILLING, MINING, EXPLORING AND OPERATING THEREFORE AND REMOVING THE SAME FROM SAID LAND OR ANY OTHER LAND, INCLUDING THE RIGHT TO WHIPSTOCK OR DIRECTIONALLY DRILL AND MINE; FROM LANDS OTHER THAT SAID LAND, OIL OR GAS WELLS, TUNNELS AND SHAFTS INTO, THROUGH OR ACROSS THE. SUBSURFACE OF SAID LAND, AND TO BOTTOM SUCH .WHIPSTOCKED OR DIRECTIONALLY DRILLED WELLS, TUNNELS AND SHAFT UNDER AND BENEATH OR BEYOND THE EXTERIOR LIMITS THEREOF, AND TO REDRILL, RETUNNEL,, EQUIP, MAINTAIN, REPAIR, DEEPEN AND OPERATE ANY SUCH WELLS OR MINES, WITHOUT HOWEVER;-THE RIGHT TO DRILL, MINE, EXPLORE AND OPERATE THROUGH THE SURFACES OR THE UPPER 500 FEET OF THE SUBSURFACE OF SAID LAND OR OTHERWISE IN SUCH MANNER AS TO ENDANGER THE SAFETY OF ANY HIGHWAY’, THAT MAY BE CONSTRUCTED ON SAID LANDS. PARCEL NO. 2: UNIT NO. 111 AS SHOWN UPON THE CONDOMINIUM PLAN REFERRED TO IN PARCEL NO. 1 ABOVE.’ PARCEL NO. 3: NON-EXCLUSIVE EASEMENTS OF ACCESS, INGRESS AND EGRESS FOR USE, MAINTENANCE, REPAIR REPLACEMENT, DRAINAGE, ENCROACHMENT, SUPPORT, AND FOR OTHER PURPOSES, AS DESCRIBED IN THE DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS FOR ARCADIA WOODLANDS MAINTENANCE CORPORATION RECORDED DECEMBER 31, 2001 AS INSTRUMENT NO. 01-2503082, AND THE NOTICE OF ANNEXATION AND SUPPLEMENTARY DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS AND NOTICE OF ANNEXATION FOR ARCADIA WOODLANDS MAINTENANCE CORPORA-

TION RECORDED JUNE 21, 2002 AS INSTRUMENT NO. 02-1409791, ALL AS MAY BE AMENDED OR SUPPLEMENTED, ALL AS RECORDED IN OFFICIAL RECORDS OF LOS ANGELES COUNTY, CALIFORNIA (COLLECTIVELY THE ‘’DECLARATION’’). Amount of unpaid balance and other charges: $612,098.52 (estimated) Street address and other common designation of the real property: 2928 SPRUCE COURT (ARCADIA AREA), CA 91006 APN Number: 8511-017-143 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold “as is”. In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DECLARATION PURSUANT TO CALIFORNIA CIVIL CODE SECTION 2923.54 Pursuant to California Civil Code Section 2923.54, the undersigned loan servicer declares as follows: 1. It has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.54 that is current and valid on the date the notice of sale is filed; and 2. The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or Section 2923.55. DATE: 12-15-2010 CALIFORNIA RECONVEYANCE COMPANY, as Trustee (714) 259-7850 or www. fidelityasap.com (714) 573-1965 or www.priorityposting.com CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. DEBORAH BRIGNAC, VICE PRESIDENT 9200 OAKDALE AVE MAILSTOP N110612 CHATSWORTH, CA 91311 ASAP# 3849776 12/20/2010, 12/27/2010, 01/03/2011 NOTICE OF TRUSTEE’S SALE Trustee Sale No. 10-515261 INC Title Order No. 100555283-CA-BFI APN 8530-028-073 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 09/27/06. 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 01/18/11 at 10:30 a.m., Aztec Foreclosure Corporation as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 10/06/06 in Instrument No. 06 2232143 of official records in the Office of the Recorder of LOS ANGELES County, California, executed by: David S. Im and Anna Im, Husband and Wife, as Trustor, HSBC Bank USA, National Association as Trustee for BCAP LLC Trust 2006-AA2, 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 cashier’s 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 the west side of the Los Angeles County Courthouse directly facing Norwalk Blvd., 12720 Norwalk Blvd., Norwalk, CA, all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California described as: 806 SEQUOIA CIRCLE, MONROVIA, CA 91016 The property heretofore described is being sold “as is”. 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, expressed 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 theterms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $490,177.02 (Estimated) Accrued interest and additional advances, if any, will increase this figure prior to sale. 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 months have elapsed since such recordation. Requirements of SB1137 have been met pursuant to the Notice of Sale Declaration of record. The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed. DATE: December 27, 2010Robbie WeaverAssistant Secretary & Assistant Vice President Aztec Foreclosure Corporation c/o 4665 MacArthur Court, Suite 250 Newport Beach, CA 92660 Phone: (800) 731-0850 or (602) 222-5711 Fax: (847)627-8803 www.aztectrustee. com For Trustee’s Sale Information Call 714-730-2727 http://www.lpsasap.com ASAP# 3855513 12/27/2010, 01/03/2011, 01/10/2011 NOTICE OF TRUSTEE’S SALE T.S. No. GM-256691-C Investor No. 0359531799 Loan No. 0359531799 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 6/6/2005. 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 a 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 of the Financial Code and authorized to do business in this state, will be held by the duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. TRUSTOR:TERRY TEENAN WANG AND CHI-YING WU WANG, HUSBAND AND WIFE AS COMMUNITY PROPERTY WITH RIGHTS OF SURVIVORSHIP Recorded 6/13/2005 as Instrument No. 05 1374996 in Book , page of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale:1/18/2011 at 10:30 AM Place of Sale: At the west side of the Los Angeles County Courthouse, directly facing Norwalk Blvd., 12720 Norwalk Blvd., Norwalk, California Property Address is

purported to be: 1128 SOUTH SIXTH AVE ARCADIA, California 91006-0000 APN #: 5780-014-013 The total amount secured by said instrument as of the time of initial publication of this notice is $939,008.00, which includes the total amount of the unpaid balance (including accrued and unpaid interest) and reasonable estimated costs, expenses, and advances at the time of initial publication of this notice. Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [ 1 ] The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [ 2 ] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or 2923.55. ETS Services, LLC Date: 12/22/2010 2255 North Ontario Street, Suite 400 Burbank, California 91504-3120 Sale Line: 714-730-2727 Ileanna Petersen, TRUSTEE SALE OFFICER ASAP# 3857874 12/27/2010, 01/03/2011, 01/10/2011 NOTICE OF TRUSTEE’S SALE T.S No. 127982011 APN: 5791-025-044 TRA: 006253 LOAN NO: Xxxxxx7476 REF: Woodson, Dale IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED September 01, 2005. 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. On January 18, 2011, at 10:00am, Cal-Western Reconveyance Corporation, as duly appointed trustee under and pursuant to Deed of Trust recorded September 15, 2005, as Inst. No. 05 2226549 in book XX, page XX of Official Records in the office of the County Recorder of Los Angeles County, State of California, executed by Dale E. Woodson and Shannon Woodson, Husband And Wife As Joint Tenants, will sell at public auction to highest bidder for cash, cashier’s check drawn on 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 At the west side of the los angeles county courthouse, Southeast District, 12720 Norwalk Blvd., Norwalk, California, 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 described as: Completely described in said deed of trust The street address and other common designation, if any, of the real property described above is purported to be: 808 East Sandra Avenue Arcadia Area CA 91006 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 held, but without covenant or warranty, express or implied, regarding title, possession, condition or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $464,021.73. 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. 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. Regarding the property that is the subject of this notice of sale, the “mortgage loan servicer” as defined in civil code § 2923.53(k)(3), declares that it has obtained from the commissioner a final or temporary order of exemption pursuant to civil code section 2923.53 and that the exemption is current and valid on the date this notice of sale is recorded. the time frame for giving a notice of sale specified in civil code section 2923.52 subdivision (a) does not apply to this notice of sale pursuant to civil code sections 2923.52. DECLARATION PURSUANT TO CALIFORNIA CIVIL CODE SECTION 2923.54 Pursuant to California Civil Code Section 2923.54, the undersigned loan servicer declares as follows: 1. It has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; and 2. The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or Section 2923.55. Chase Home Finance LLC Name: Ann Thorn Title: First Vice President For sales information: Mon-Fri 9:00am to 4:00pm (619) 590-1221. Cal-Western Reconveyance Corporation, 525 East Main Street, P.O. Box 22004, El Cajon, CA 92022-9004 Dated: December 22, 2010. (R-358329 12/27/10, 01/03/11, 01/10/11) T.S. No. T10-67676-CA / APN: 8573-007-024 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/29/2006. 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 a 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 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a deed of trust described below. 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. Pursuant to California Civil Code Section 2923.54 the undersigned, on behalf of the beneficiary, loan servicer, or authorized agent, declares as follows: [X] The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed and

[X] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or 2923.55 Trustor: John P. Weaver and Donna M. Weaver, husband and wife, as joint tenants Duly Appointed Trustee: CR Title Services, Inc. c/o Pite Duncan, 4375 Jutland Drive, Suite 200, San Diego, CA 92117 877-576-0472 Recorded 12/07/2006 as Instrument No. 20062716505 in book , page of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale: 1/18/2011 at 10:30 AM Place of Sale: At the front entrance to the Pomona Superior Courts Building, 350 West Mission Blvd., Pomona, CA Amount of unpaid balance and other charges: $415,620.37 Street Address or other common designation of real property: 5423 MCulloch Avenue Temple City, CA 91780 A.P.N.: 8573-007-024 Legal Description: As more fully described in said Deed of Trust The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. 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. The Trustee shall incur no liability for any good faith error in stating the proper amount of unpaid balances and charges. For sales information please contact Priority Posting and Publishing at www.priorityposting.com or (714) 573-1965 Reinstatement Line: 877-576-0472 Date: 12/27/2010 CR Title Services, Inc. 1000 Technology Drive MS 314 O’Fallon, MO 63368 Penny White, Trustee Specialist Federal Law requires us to notify you that we are acting as a debt collector. If you are currently in a bankruptcy or have received a discharge in bankruptcy as to this obligation, this communication is intended for informational purposes only and is not an attempt to collect a debt in violation of the automatic stay or the discharge injunction. P779669 12/27, 1/3, 01/10/2011 NOTICE OF TRUSTEE’S SALE Trustee Sale No. 732897CA Loan No. 3018555171 Title Order No. 3206-213535 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11-13-2007. 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 01-24-2011 at 10:30 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 11-21-2007, Book , Page , Instrument 20072584854, of official records in the Office of the Recorder of LOS ANGELES County, California, executed by: THU N. NGUYEN, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, as Trustor, WASHINGTON MUTUAL BANK, FA, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier’s check drawn by a state or national bank, a cashier’s check drawn by a state or federal credit union, or a cashier’s 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. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. 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, interest thereon, estimated 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. Place of Sale: AT THE WEST SIDE OF THE LOS ANGELES COUNTY COURTHOUSE, DIRECTLY FACING NORWALK BOULEVARD, 12720 NORWALK BLVD. , NORWALK, CA Legal Description: THE NORTH 66 FEET OF THE SOUTH 147.75 FEET OF THE WEST 182.42 FEET OF THE WEST ½ OF THE NORTH ½ OF LOT 104 OF ARCADIA ACREAGE TRACT, IN THE CITY OF ARCADIA, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 10, PAGE 18 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. Amount of unpaid balance and other charges: $1,753,182.72 (estimated) Street address and other common designation of the real property: 1626 SOUTH 2ND AVENUE ARCADIA, CA 91006 APN Number: 5790-004-016 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold “as is”. In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DATE: 12-28-2010 DECLARATION PURSUANT TO CALIFORNIA CIVIL CODE SECTION 2923.54 Pursuant to California Civil Code Section 2923.54, the undersigned loan servicer declares as follows: 1. It has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.54 that is current and valid on the date the notice of sale is filed; and 2. The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or Section 2923.55.CALIFORNIA RECONVEYANCE COMPANY, as Trustee (714) 259-7850 or www. fidelityasap.com (714) 573-1965 or www.priorityposting.com CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. DEBORAH BRIGNAC, VICE PRESIDENT 9200 OAKDALE AVE MAILSTOP N110612 CHATSWORTH, CA 91311 ASAP# 3864891 01/03/2011, 01/10/2011, 01/17/2011 TS # CA-09-258505-RM Order # 090173312-CA-GTI NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/15/2006. 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 a 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.

15

The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): Alvin L. Starks, a single man and Antinette D. Ralph, a single woman as joint tenants Recorded: 08/21/2006 as Instrument No. 06-1849030 in book xxx, page xxx of Official Records in the Office of the Recorder of Los Angeles County, California; Date of Sale: 1/27/2011 at 10:30 AM Place of Sale: At the front entrance to the Pomona Superior Courts Building, 350 West Mission Blvd., Pomona, CA Amount of unpaid balance and other charges: $435,860.76 The purported property address is: 600 East Cypress Ave Monrovia, CA 91016 Assessors Parcel No. 8515-008-010 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, please refer to the referenced legal description for property location. In the event no common address or common designation of the property is provided herein directions to the location of the property may be obtained within 10 days of the date of first publication of this Notice of Sale by sending a written request to Ocwen Loan Servicing, LLC 1575 Palm Beach Lakes West Palm Beach FL 33401 Pursuant to California Civil Code §2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [ 1 ] The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [ 2 ] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 . 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 Corp. 2141 5th Avenue San Diego, CA 92101 (619) 645-7711 For NON SALE information only Sale Line: (714) 573-1965 or Login to: www.priorityposting.com Reinstatement Line: 619-645-7711 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 holder’s rights 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. P784639 1/3, 1/10, 01/17/2011 Trustee Sale No. CA08002147-10-1 Title Order No. 33-80156348 Loan No. 121370 APN 8518-028-013 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED December 12, 2006. 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 January 24, 2011, at 10:30 AM, At the front entrance to the Pomona Superior Courts Building, 350 West Mission Blvd., Pomona, CA, MTC Financial Inc.dba Trustee Corps, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on December 20, 2006, as Instrument No. 20062829461 of Official Records in the office of the Recorder of Los Angeles County, CA , executed by: Michael C Conley, Deborah E Conley, as Trustor, in favor of WMC Mortgage Corp. as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: As more fully described on said Deed of Trust. 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: 470 Crestview Place, Monrovia, CA 91016 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 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 theron, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee`s Sale is estimated to be $593,818.12 (Estimated), provided, however, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary`s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier`s check drawn on 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 California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee`s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. 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. DATE: January 3, 2011 MTC Financial Inc dba Trustee Corps TS No. CA08002147-10-1 17100 Gillette Ave Irvine, CA 92614 949-252-8300 Robert Padilla, Authorized Signature SALE INFORMATION CAN BE OBTAINED ON LINE AT www.priorityposting.com AUTOMATED SALES INFORMATION PLEASE CALL 714-573-1965 Compliance with California Civil Code Section 2924f: The Beneficiary or Beneficiary’s agent has indicated that the requirements of California Civil Code Section 2924f have been met. Regarding the property that is the subject of this notice of sale, the “mortgage loan servicer” as defined in Civil Code § 2923.53(k)(3) declares that it has obtained from the Commissioner a final or temporary order of exemption pursuant to Civil Code section 2923.53 that is current and valid on the date this notice of sale is recorded or the time frame for giving a notice of sale specified in Civil Code Section 2923.52 subdivision (a) does not apply to this notice of sale pursuant to Civil Code Sections 2923.52. Robert Padilla, Authorized Signature TRUSTEE CORPS IS A DEBT COLLECTOR. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. P786241 1/3, 1/10, 01/17/2011



BeaconMediaNews.com

2 January 3 - January 9, 2011

Santa Anita Racetrack Opens to 35,000 Enthusiastic Fans

California Department Temple Tribune of Education Closes Out Monrovia Weekly 2010 Noting Record ArcAdiA Weekly of Accomplishment by E xaminer State Superintendent SanGabriel Sun Jack O’Connell Dispatch City

EL MONTE

uarte

Despite weathering 14 inches of rain over the past nine days, including three quarters of an inch overnight, venerable Santa Anita Park opened its doors for its 74th winter/spring meeting in rollicking fashion, as 34,268 came to The Great Race Place for a nine-race program that included four stakes. “I’ll have to admit, I was a little nervous last night,” said Santa Anita President George Haines. “To be able to open on schedule and put on a world-class show as we did today, is incredibly gratifying. “This was a great day for our fans and our horsemen. Due to the weather we’ve experienced, we faced some very significant challenges and we proved that this new track can handle just about anything. The racing was terrific and although we had some fast times, we had no problems during any of the races, and that is more important to us than anything else.” Haines also noted that although Santa Anita first opened on Dec. 25, 1934, it is still one of the nation’s premier sporting venues. “I think it’s safe to say that we again demonstrated in a very profound way that our fans will continue to support Santa Anita in a big way on our big days. We’re very hopeful we can build on the momentum we generated today and carry it through the entire meet. “As much as anything else, I think it was imperative for us to show our fans and horsemen that we are back in business. Despite the fact we took on an unprecedented amount of rain leading into our opener, the new surface, as well as the plant, came through with fly-

ing colors.” Santa Anita handled $3,851,594 on-track and total mutuel handle reached $11,707,276. Santa Anita will present a nine-race program on Monday and be dark Tuesday. Racing will then resume on Wednesday and continue through Sunday, Jan. 2. First post time all days will be at 12:30 p.m. California Breeders’ Champion Stake Quotes Jockey Quotes Rafael Bejarano, Thirtyfirststreet, Winner: “I thought I was going to finish third, for sure. But at the same time, I was thinking that my horse hadn’t switched leads yet. As soon as he switched leads and got in towards the rail, he showed me a big kick and I just thought to let him keep going. It was a small field, but I think he needs a little more distance. The track is getting better. Every race is getting better, the dirt is more firm and it looks good.” Trainer Quotes Doug O’Neill, Thirtyfirststreet, Winner: “I haven’t talked with (Rafael) Bejarano) yet, but it did seem like he was weaving in between horses to find a spot. We were yelling, ‘Go outside, go outside,’ and then we’re like, ‘Go in between, go in between. Go in something . . . But Raffy just rode a great race. The horse is named for the street where I live in Santa Monica, 31st Street. We have a block party every year and I’ve been joking with people that I’m going to name a horse after our block, and it’s so nice that this happened.” Notes: The winning owners are Kevin Bogart of Tustin who races as Sterling Stable; Mark Gorman of Ventura; and Neil Haymes of Alta Loma.

Malibu Stakes Quotes Jockey Quotes Joel Rosario, Twirling Candy, Winner: “He’s a nice horse. I wanted to wait until the last minute to make my move, and he responded really well when I asked him. He’s starting to improve a little more; we’ll see what happens later on. The track is staying consistent, but when you’re on the best horse like Twirling Candy, it’s no surprise that he ran that fast.” Russell Baze, Smiling Tiger, Second: “The horse did everything he could to win the race. He just ran a brilliant race for me. It’s just the track was about this much too long.” Trainer Quotes Larry Benavidez, Assistant To John Sadler, Twirling Candy, Winner: “John (Sadler) made a million dollar move on Thursday by sending the three horses to Hollywood Park to breeze them. That might have helped in the cause. But we have three Grade I horses, so we were pretty confident going into today . . . At the halfmile pole, I was super-confident. (Asked what it’s like to win three graded stakes in row): “As you can tell, I lost my voice. I’m excited. It’s just a fabulous day.” Asked if he expected Twirling Candy to be closer to the pace going down the backstretch: “Probably the first quarter mile, yes, but Joel (Rosario) was loaded, so I wasn’t worried at all. This horse is a freak.” Notes: Sadler won a Santa Anita record three straight graded stakes races: the La Brea (Grade I, the Sir Beaufort (Grade III), and the Malibu (Grade I). Ontrack attendance was 34,268. The winning owner is Jenny Craig of the Craig Family Trust.

As state schools chief Jack O’Connell nears the end of his second and final term as California’s 26th State Superintendent of Public Instruction, the California Department of Education (CDE) salutes his significant legacy of accomplishments that will lead into the new administration of Superintendentelect Tom Torlakson. “Thank you to the people of the great state of California for giving me the privilege of serving for the past eight years as your State Superintendent,” said O’Connell. “I truly have enjoyed working to improve education and developing policies that make a difference in the lives of students. I also have had the great pleasure of working with a group of top-notch professionals dedicated to serving the needs of our students at the CDE, and I know they will bring that same passion to their work with Superintendent-elect Torlakson.” O’Connell was first elected State Superintendent in 2002, and then reelected in 2006. Under his tenure, California achieved a number of educational accomplishments. Standardized test scores are up for eight years in a row: Students scoring proficient or above in English-language arts rose from 35 percent to 54 percent. Almost 600,000 fewer students scored at the lowest two performance levels, below basic and far below basic, in this category since 2003. Also, students scoring proficient or above in math rose from 35 percent to 48 percent. About 400,000 fewer students scored below basic and far below basic in this category during that same time frame. Student subgroup test scores are improving: The achievement gap between white and Latino students was narrowed by four percentage

points in both Englishlanguage arts and math in standardized tests since 2003. The gap between white students and their African American peers was narrowed by one percentage point in the same subject areas during the same time. Released researched-based publication to help English learners: The publication, Improving Education for English Learners: Research-Based Approaches, was developed by prominent scholars for educators to improve instruction for English learners. This subgroup of students presents some of the most challenging issues facing schools nationwide, particularly in California where they make up one out of every four students. The publication offers educators a comprehensive, user-friendly review and analysis of recent research to inform and improve instructional practices in order to help English learners. P-16 Council’s Closing the Achievement Gap Report recommendations implemented: O’Connell charged his California P-16 Council and the CDE with the responsibility of finding and supporting ways for the state to close the achievement gap. Almost all of the P-16 Council’s 14 recommendations to improve student achievement and help close the achievement gap have been implemented. These include the creation of the Signature Practices Web site, the establishment of a Partnerships Resource Kit, Workbook for Improving School Climate & Closing the Achievement Gap, implementation of a survey to measure school climate, and the launch of the Brokers of Expertise Web site. More students are passing the California High School Exit Exam

Please see page 4

Rosemead Reader

A zusa B eacon BEACON MEDIA NEWS Publisher/Editor in Chief Von Raees

EDITORIAL

editor@templecitytribune.com

EDITOR/PHOTOGRAPHER Terry Miller CONTRIBUTORS Tom Gammill Jeff Corriveau COLUMNISTS Wally Hage Greg Aragon Bill Dunn

ADVERTISING

advertising@beaconmedianews.com

SALES MANAGER Andrea Olivas SALES Brad Healy Victor Buell LEGAL ADVERTISING Jennifer Elrod

BUSINESS ACCOUNTING Vera Shamon Beacon Media, Inc.All contents herein are copyrighted and may not be reproduced in any manner, either in whole or in part, without the express written consent of the publisher. The Views and opinions expressed in this paper are not necessarily that of the management and staff at Beacon Media, Inc. The Arcadia Weekly has been adjudicated as a newspaper of general circulation in court case number GS 004333. The Monrovia Weekly has been adjudicated as a newspaper of General Circulation in Court Case GS 004759. The Temple City Tribune has been adjudicated as a newspaper of general circulation in court case number GS 012440.

MAIN ADDRESS: 125 E. Chestnut Dr., Monrovia, CA 91016

PHONE:

(626) 301-1010

FAX:

(626) 301-0445

GE T GR EEN In keeping with our commitment to building a greener planet, these papers have been printed on 100% recycled paper for over 13 years.


BeaconMediaNews.com

January 3 - January 9, 2011

3

Public Memorial Planned For Former Temple Don’t Ask Don’t Tell Continued from page 1 City Mayor Chuck Souder A public memorial service will be held on Saturday, January 15, 2011 for former Temple City Mayor Charles “Chuck” Souder. The celebration of life will be held in the Community Center at Live Oak Park, 10144 Bogue Street beginning at 2 p.m. Mr. Souder served the City of Temple City as Mayor in 1997-98 and again in 2000-01. He was on the Council from 1994

– 2003. He also served as a Planning Commissioner from 1991-1994. Chuck was very involved in the Temple City Rotary Club, Kiwanis Club of Temple City, Camellia Festival of Temple City, and the Temple City Sister Cities organization. The memorial service is open to the public. The public is also invited to share their thoughts and memories of Chuck

constitutional rights.” About the American Foundation for Equal Rights The American Foundation for Equal Rights is the sole sponsor of the Perry case. After bringing together Theodore B. Olson and David Boies to lead its legal team, the Foundation successfully advanced the Perry case through

at: tributes.com. Type in his name, Charles Souder, and his Tribute webpage will appear. For additional information on the memorial service for Chuck Souder, please contact the Parks and Recreation Department at (626) 285-2171 ext. 2361.

Distration Burglar Wanted by Arcadia PD

The above photo is the likeness of a suspect wanted in connection with a distrac-

tion type, residential burglary. The crime occurred on December 17, 2010, at about 11:30 am, at a residence in the 1000 block of Fairview Avenue. The suspect knocked at the residence door and said that he worked for the water department. The suspect wore an identification badge around his neck that had “State of California” written on it and the name, “John”. The suspect said that he was there to check water pressure and the victim allowed him to

come inside. The suspect walked throughout the residence and turned on water faucets. While inside the master bedroom, the suspect asked the victim to go and turn off water in the kitchen. The victim left the suspect unattended for a time and returned to find the suspect leaving the residence, telling the victim that he was going to get some paperwork from his truck. The suspect did not return. Shortly thereafter, the victim found the bedroom ransacked and jew-

elry missing. The suspect is described as a male, unknown race, 30-39 years old, 5’09”, 150 lbs, black hair, brown eyes, wearing a gray hooded sweatshirt. Anyone with information is asked to call Arcadia Police Detectives at 626-5745160. You can also submit crime tips and information via text, phone, or web to LA Regional Crime Stoppers, 800-222-TIPS (8477), or by clicking on the “Submit a Tip” button on the APD Blog side bar.

Residents Plan Protest Against Arcadia City Council’s Coyote Trapping Organizers will be presenting petitions with over 900 signatures of Arcadia residents urging an immediate moratorium on the trapping program and to place the issue on the agenda for a full public hearing at next Tuesday›s, Jan.4, council meeting at 7pm. Animal advocates

The Doozies

and activists have been working for over 4 months to gather these signatures and now feel the time is right for an Arcadia resident to present them to the council. There is a significant number of residents who are opposed to what the council has done and want

it stopped now. “It is a waste of taxpayer›s money, ineffective, as well as cruel and inhumane. They have now been trapping and killing for 4 1/2 months and the breeding season is currently taking place with pups being born in the spring. We have given them plenty of time to can-

cel the contract with APM. They always said this was a short term program and not a long term solution and that education is the key but will not tell us what is their exit strategy.” said Bonnie Barron who has been one of the more vocal opponents to ythe city’s trapping program.

By Tom Gammill

Check out a New Doozies EVERY DAY online at

www.gocomics.com/thedoozies

federal district court and is now leading it through the 9th Circuit Court of Appeals before the case is brought to the United States Supreme Court. The Foundation is committed to achieving full federal marriage equality. For more information, visit www.afer.org.

San Gabriel Humane Society Continued from page 1 job) since a management change two years ago. We have been busy paying all previous debts and finally have made it throught this process. However, we now need to raise money to build new kennels. We have been open for 80 plus years and rather than continue patching up the bad spots, we need a new building. With the recent rains this past week, our shelter’s roof almost collapsed. We had to move the sick

cats to our employee break room and move around some other animals as well so they did not get soaked. We are seeking roofing estimates but we realy do need to raise the money for our shelter. I have attached some information in the event that you can help and can run something.” If you can help, please contact the San Gabriel Valley Humane Society at 851 East Grand Avenue San Gabriel, CA 91776 (626) 286-1159

Message Received, Understood

Biodiesel fuel is a clean burning alternative fuel that comes from 100% renewable materials. Many people believe that Biodiesel is the fuel of the future. And it doesn’t cost much, either. - Photo by Terry Miller


BeaconMediaNews.com

4 January 3 - January 9, 2011

Rancho Las Palmas Resort & Spa in Rancho Mirage By Greg Aragon

Rancho Las Palmas Resort & Spa in Rancho Mirage is a magical place in the middle of the desert. But this place is no optical illusion. It is very real, comprising 240 lush acres of lakes, pools, palm trees, flowers, fountains, golfing greens, and more. I recently escaped to the resort for a weekend of relaxation and culinary delight. My getaway began when a friend and I checked into an elegant suite, overlooking the resort’s lake and 27-hole Ted Robinson-designed golf course. Spacious and quiet, the room featured a large flat screen TV, two queen beds, mini-bar, coffee-maker, modern bathroom, and free wireless Internet. The amenities were plush, but the suite’s best feature was its lake-front patio. Here we sipped coffee in the morning and martinis at night, all while enjoying warm desert wind and watching golfers on the green and ducks and swans in the water. Beyond the patio, Rancho Las Palmas spreads out like a Hawaiian village with Spanish Architecture. The resort’s desert palette is a soothing mixture of beige,

sand and ivory colored structures. Around every corner are archways, French doors, swirling staircases, trickling fountains and healthy gardens. “I’m from Hawaii and this resort reminds me of the Big Island,” said Gary Means, a fellow guest. “The only difference is that [Rancho Las Palmas] is in the middle of a desert, not on an island.” I met Gary at the adults-only Tranquility Pool. For those who like peaceful settings, this is a great place to unwind. And for those with kids there is Splashtopia, a two-acre water adventure, with a 425-foot lazy river; two, 100-ft.-long water slides; a waterfall; a sandy beach; a café and bar; and a huge swimming pool, with fountains

and sprinklers. This attraction is perfect for hot days. The kids may have Splashtopia, but when it comes to classy and creative food, the resort offers the bluEmber Restaurant for grownups. Exuding a desert hip atmosphere, bluEmber invites guests to dine inside in style or outside by a crackling fireplace. We dined inside at a carved wooden table next to large windows looking over the resort. Our meal began with seared Ahi tuna lollipops, an incredible appetizer creation, featuring tuna cubes on wooden lollipop sticks bathing in a spicy Asian BBQ sauce. This dish is worth a return trip. We followed the tuna with a beet & goat cheese salad.

For the main course I choose Cajun swordfish with a spicy corn relish, mashed potatoes and fresh carrots and squash. My friend enjoyed surf and turf with petite filet mignon and Australian lobster tail. After dinner we relaxed by the fire pit and listened to live acoustic music. In the morning I hit the fitness room, where I worked out with actor Mario Lopez, who was also staying at the resort. 
 Rancho Las Palmas Resort and Spa is located at 41-000 Bob Hope Drive, Rancho Mirage, 92270. For more info, current specials, spa and golf packages, call (866) 4231195 or (760) 568-2727 or visit: www.rancholaspalmas.com.

Striker Construction Home Remodeling Specialist

562-245-6386 www.strikerconstructiongroup.com

FREE Estimate and Consultation Design Build General Contractor • Room Additions • Custom Kitchen and Bathrooms • Windows and Doors General Repairs • Roofing • Plumbing and Electrical • Stamp Concrete • Driveways • Concrete Restoration License #812252 • “A” General Engineering • “B” General Building

State Superintendant Jack O’Connell Success Continued from page 2 (CAHSEE): Since the first official administration of CAHSEE in 2006, the passing rate for students taking the test for the first time as tenth graders has increased by almost five percentage points, from 64 to 69 percent. As a state senator in 1999, O’Connell wrote the CAHSEE law to ensure every student had the skills and knowledge necessary for meaningful work or college, as well as to raise expectations and results for all California schools and students. As superintendent, O’Connell fought off legal challenges to the Exit Exam. Nearly half of all schools met the Academic Performance Index (API) target of 800 in 2010: The API measures a school’s performance on a scale ranging from a low of 200 to a high of 1,000 based on the results of statewide testing. California schools are asked to perform at a target level of 800. When the API started a decade ago, only 20 percent of schools hit the 800 mark. Now, 46 percent are making the target. O’Connell led efforts to increase rigor in the middle and high school curriculum and improve student college and career readiness: O’Connell led the initiative to increase the number of career technical education courses eligible to meet the University of California “a through g” requirements, expanding the number from 288 eight years ago to 8,389 today. California adopts the Common Core State Standards (CCSS): As O’Connell led the charge for adding rigor to the curriculum, he urged the state to adopt the CCSS. The CCSS were developed through a state-led initiative to establish consistent and clear educational standards for English-language arts and mathematics that would better prepare students for success in the competitive global economy. A record number of classrooms were built or modernized: Since 2002-03, 21,399 new classrooms were added for

a current total of 303,399. Tens of thousands of other classrooms were modernized during the same time period. Construction was needed to accommodate the explosive growth of 80,000 more students, the state commitment of more than $28 billion for school construction, and the passage of $56 billion in local bond issues since 2003. O’Connell was the author of Proposition 39, approved by voters in 2000 that lowered the local school bond-approval threshold to 55 percent, down from 66.6 percent. This resulted in dozens of school bond measures being approved that would have otherwise failed, thus allowing more communities to raise funds to improve their local schools. California’s Early Assessment Program (EAP) is now nationally recognized as a successful program to evaluate and improve students’ college readiness: EAP was developed by CDE and California State University in 2006 to evaluate high school students on English-language arts and math so they can prepare for college-level work and avoid taking costly remedial classes in college. Five percent more students completed the 2010 EAP test in English and were deemed “ready for college” compared to last year. In mathematics, 57 percent of students who took the 2010 EAP test demonstrated full or conditional college readiness. The quality of school nutrition in California has improved and students have better access to healthy meals: CDE fought for millions of dollars in additional funding for school meals that are prepared more healthfully, and contain more fruits and vegetables. Soft drinks are now banned at public schools, and food sold in school vending machines must meet high nutritional standards. The Child Nutrition Information and Payment System was successfully implemented in California that modernizes and speeds up the administration of child nutrition programs in the state.


BeaconMediaNews.com

January 3 - January 9, 2011

5

Behind the Scenes: 2011 Rose Parade

Uno’s float, Ronald Reagan and Cunard’s Grand Celebration at Sea were all ready ahead of schedule for the first round of float judging Thursday morning at Fiesta Floats, Irwindale. On hand to watch the judging of some of his award winning designs was Raul Rodriguez with his trusty friend Sebastian. - Photos by Terry Miller

Revival

InsuRAnCE

Cecilia Tolosa Insurance Broker Lic #)OB89644 Income Tax Service Notary Public

Auto SR-22 Home Owner Commercial Business

Open M-F 10am - 7pm Sat 10am - 4pm

(626) 443-0101

www.revivalinsurance.com 2364 Peck Road • El Monte, CA 91733

SUNNY DAYS SPA (626) 795-1628 $29.99/HR FULL BODY MASSAGE 2 Therapists, 4 Hand Massage • Private Room Body Scrub/Table Shower • Facial • Relaxing Massage Clear Ear Treatment

WALK-INS WELCOME 7 DAYS, 9:20AM to 10 PM

1199 E. Walnut St. #101

Pasadena CA 91106

(Between Lake & Michigan)

Free Parking MUST BRING THIS AD TO GET THIS SPECIAL PRICE

“Let us design your eyebrows… You can seduce anyone.”

Eyebrow Threading

Christmas Special: $2.99 (Regular Price: $6.99)

“I’m hooked!! Best my eyebrows have ever looked!!” -Shali, Happy First-Time Customer

Eyebrow Hollywood

Mountain View Plaza (by Target) 1038 E Huntington Dr, Duarte, 91010 (626) 359-0400 www.HollywoodEyebrow.com


BeaconMediaNews.com

6 January 3 - January 9, 2011

Monrovia Firm AeroVironment Receives $46.2 Million Order for Raven Unmanned Aircraft Systems and Digital AeroVironment, Inc.(AV) (NASDAQ:AVAV) announced Tuesday that it received an order valued at $46,226,984 under an existing contract with the U.S. Army. The order comprises 123 new digital Raven®small unmanned aircraft systems (UAS) and initial spares packages as well as 186 digital retrofit kits for the U.S. Marine Corps. The order also includes 339 digital retrofit kits for the U.S. Army. The Raven system and retrofit order represents the remainder of the funds appropriated for RQ11B Raven system procurement in the 2010 Department of Defense Appropriations Act, which was signed into law in December 2009. The orders were released under the existing U.S. Army joint small UAS program of

record for AV’s Raven. This program has included contract additions from the Army, Marine Corps and Special Operations Command. The items and services provided under these awards on this multi-year contract are fully funded. Work is scheduled to be performed within a period of twelve months. “Raven systems have proven their value and reliability to military services across the U.S. Department of Defense,” said Tom Herring, AV senior vice president and general manager unmanned aircraft systems. “These backpackable, handlaunched unmanned systems provide situational awareness directly to our warfighters, increasing mission effectiveness and safety. We remain focused on supporting our customers with

Prudential

reliable solutions and developing ever more capable solutions.”The Raven unmanned aircraft is a 4.2-pound, backpackable, handlaunched sensor platform that provides day and night, real-time video imagery for «over the hill» and «around the corner» reconnaissance, surveillance and target acquisition in support of tactical units. U.S. armed forces use Raven systems extensively for missions such as base security, route reconnaissance, mission planning and force protection. Each Raven system typically consists of three aircraft, two ground control stations and spares. In addition to the Raven system, AV›s small UAS include Puma™ and Wasp™, which are also handlaunched and controlled by AV’s hand-

California Realty

www.prudentialcaliforniaproperties.com PASADENA SIERRA MADRE MONROVIA

(626) 355-1600

LOOKING FOR A CHANGE OF CAREER?

FREE REAL ESTATE SCHOOL* MONDAY EVENINGS

FROM 6.30-8.30PM

At the Sierra Madre Office • 115 W. Sierra Madre Blvd Call 626 355-1600

1062 BEVERLY WAY

6722 TEMPLE CITY BLVD

Beautifully Restored Spanish Home. This 3 bedroom home is brimming with extras! Featuring French windows, arched doorways and original red velvet drapes in the living room, this home has everything that you have been looking for. The park-like backyard is perfect for entertaining. This home even features a studio apartment off the finished basement! Call today and let us help you make this house your home! ALTADENA (BEV) $725,000

Great opportunity to buy in Arcadia with Temple City Schools. Charming 3 bedrooms 2 bath home situated off the main street on a “flag lot” on Temple City Blvd. In close proximity to Temple City High School and Local Shopping Center. New Central Air Conditioning and Forced Air Heating in 2009. ARCADIA (TEM) $488,000

443 N. ALTA VISTA

305 E. LIME AVE

Beautiful Monrovia View Home. This 2 bedroom, 1 3/4 bath home boasts beautiful views of the San Gabriel Valley. Sit back in your spacious living room and enjoy the view from your large picture window. Step outside into your luxurious backyard featuring a pool and stunning views. This home is not going to last long! Call today to see how we can help you call this house your home. MONROVIA (ALT) $638,000

Welcome to this wonderful Craftsman home in Northern Monrovia. This contemporary setting includes the charm of days gone by and characteristic built-ins of a traditional Craftsman home. This home is well maintained and is currently located to Old Town & near by parks, and Schools. Offering two spacious bedrooms, full bath and a ¾ bath. This home is lovely showing pride of ownership in its excellent condition. Monrovia (LIM) $449,500

©2005, An independently owned and operated member of The Prudential Real Estate Affiliates, Inc. Prudential is a service mark of The Prudential Insurance Company of America. Equal Housing Opportunity.

held ground control station. Each aircraft in AV’s family of small UAS is interoperable and tailored to address a variety of operational user needs. AV’s UAS logistics operation supports systems deployed worldwide to ensure a consistently high level of operational readiness. AV has delivered thousands of small unmanned aircraft to date. International purchasers of Raven systems include Italy, Denmark, the Netherlands, Spain and Norway. About AeroVironment, Inc. (AV) AV is a technology solutions provider that designs, develops, produces and supports an advanced portfolio of Unmanned Aircraft Systems(UAS) and electric transportation solutions. Agencies of the U.S. Department of Defense and allied

military services use the company’s battery-powered, hand-launched unmanned aircraft systemsextensively to provide situational awareness to tactical operating units through real-time, airborne reconnaissance, surveillance and communication. Multiple government agencies have funded the development and demonstration of Global Observer, a hybrid-electric, stratospheric UAS designed to provide affordable, persistent reconnaissance and communication over any location on the globe. Switchblade is a small UAS designed to provide a rapid, lethal, pinpoint precision strike capability with minimal collateral damage. AV’s electric transportation solutions include a comprehensive suite of electric vehicle (EV) charging systems and installation servicesfor

consumers, automakers, utilities and government agencies, power cycling and test systemsfor EV developers and industrial electric vehicle charging systemsfor commercial fleets. More information about AV is available at www.avinc. com.

Starting a NEW business?

File your DBA with us at

filedba.com


BeaconMediaNews.com

January 3 - January 9, 2011

7

2010....Year in Photos

From fires to protests against budget cuts, to feeding the hungry with a little help from Ellen Degeneres, David Arquette, and other celebrities. From Beach Boy Bruce Johnston who helped Methodist Hospital raise a lot of cash for their new wing to semi-pro Boxing and a beautiful evening at Los Angeles County Arboretum…these and thousands of other events were captured by our staff photographers during 2010. - Photos by Terry Miller

Archy from last time was adopted! Cricket, a beautiful year and a half old patch tabby is looking for a new home. She is very friendly and loves attention. Cricket appeared on a local TV show and was a star! Cricket was found as a stray and would love to be adopted today! The regular cat adoption fee is $70 which includes the spay or neuter

Pet of the Week

surgery, microchip, vaccinations, and a free follow-

up health check at a participating vet.

Please call 626-7927151 and ask about A278955 or come to the Pasadena Humane Society & SPCA, 361 S. Raymond Ave, Pasadena CA, 91105. Our adoption hours are 11-3 Sunday, 9-4 Tuesday, Wednesday, Thursday, and Friday, and 9-3 Saturday. Directions and photos of all pets updated hourly may be found at www.pasadenahumane.org

   

 

•  •   •  •  •  •     

 • • • • •

$ 899.00 (include Installation) Surveillance Security System

Valid: 11/01-12/31/10 2/28/11

NO FIX, NO CHARGE

    


BeaconMediaNews.com

8 January 3 - January 9, 2011

Fictitious Business Name Filings FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101781037 FIRST FILING. The following person(s) is (are) doing business as ANNA’S EXPRESS & MULTISERVICES`, 2943 WHITTIER BLVD , LOS ANGELES , CA 90023. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: JOANNA SEGURA. The statement was filed with the County Clerk of Los Angeles on December 3, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101755371 FIRST FILING. The following person(s) is (are) doing business as SWEET GINGER HOUSE, 1220 N. Las Palmas 310 , Los Angeles, CA 90038. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Michelene Flynn. The statement was filed with the County Clerk of Los Angeles on December 1, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101781035 FIRST FILING. The following person(s) is (are) doing business as LAW OFFICES OF YASMIN KAYIRAN, 8383 Wilshire Blvd., Ste. 830 , Beverly Hills, CA 90211. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Yasmin Kayiran. The statement was filed with the County Clerk of Los Angeles on December 3, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101755367 FIRST FILING. The following person(s) is (are) doing business as HEALING FOR THE NATIONS, 6526 3rd Avenue , Los Angeles, CA 90043. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 3, 2005. Signed: Veronica Silverena Benjamin. The statement was filed with the County Clerk of Los Angeles on December 1, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101755377 FIRST FILING. The following person(s) is (are) doing business as MUD CAFFE, 7288 Sunset Blvd Suite 201 , Los Angeles, CA 90046. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Jeffrey Eyster. The statement was filed with the County Clerk of Los Angeles on December 1, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101755384 FIRST FILING. The following person(s) is (are) doing business as ROSE AVE PUBLISHING, 2159 Crescent Ave , Montrose, CA 91020. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: James Wammack. The statement was filed with the County Clerk of Los Angeles on December 1, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101755388 FIRST FILING. The following person(s) is (are) doing business as GLOBAL TELECOM CONNECTIONS; JIVE TECHNOLOGY, 2201 S Beverly Glen Blvd Ste 306 , Los Angeles, CA 90064. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on September 19, 2005. Signed: Global Telecom Connections, Inc (CA), 2201 S Beverly Glen Blvd Ste 306 , Los Angeles, CA 90064; Joann Farrar, President. The statement was filed with the County Clerk of Los Angeles on December 1, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101755393 RENEWAL FILING. The following person(s) is (are) doing business as NOAH COMPUTER AND NETWORK SERVICES; WUYOU COMPUTER SERVICES, 446 JELLICK AVE , LA

PUENTE, CA 91744. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 4, 2008. Signed: XIAO CHEN. The statement was filed with the County Clerk of Los Angeles on December 1, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101755376 FIRST FILING. The following person(s) is (are) doing business as MY BUCKET LIST, 5072 Houston Ave , La Palma, CA 90623. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 1, 2010. Signed: Jane Koo. The statement was filed with the County Clerk of Los Angeles on December 1, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101755374 FIRST FILING. The following person(s) is (are) doing business as JMT* ENTERPRISES, 17701 Elizabeth Lake Road , Lake Hughes, CA 93532. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Jana Thorson. The statement was filed with the County Clerk of Los Angeles on December 1, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101755395 RENEWAL FILING. The following person(s) is (are) doing business as ISABELLAS COLLECTION, 101 Pebbley Beach Rd , Avalon, CA 90704. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on October 1, 2010. Signed: Blancy Adams; Dolly Adams; John Adams. The statement was filed with the County Clerk of Los Angeles on December 1, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101755380 FIRST FILING. The following person(s) is (are) doing business as PROACTIVE SECURITY SERVICES, 2613 Manhattan Beach Blvd #100 , Redondo Beach, CA 90278. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: KKOL, Inc. (CA), 2613 Manhattan Beach Blvd #100 , Redondo Beach, CA 90278; Victor Marks, President. The statement was filed with the County Clerk of Los Angeles on December 1, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101755379 FIRST FILING. The following person(s) is (are) doing business as UNIFYLOG, 435 S. Curson Ave. Apt 9M , Los Angeles, CA 90036. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 17, 2010. Signed: Andres Aguilar. The statement was filed with the County Clerk of Los Angeles on December 1, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101755370 FIRST FILING. The following person(s) is (are) doing business as MONIER ENTERPRISES, 411 S. Catalina St. # 123, Los Angeles, CA 90020. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Louis Duran. The statement was filed with the County Clerk of Los Angeles on December 1, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101755369 FIRST FILING. The following person(s) is (are) doing business as SITE SERVICE LEASING CO., 24005 Ventura Blvd , Calabasas, CA 91302. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on November 1, 2010. Signed: Skyline General Contracting, Inc. (CA), 24005 Ventura Blvd , Calabasas, CA 91302; David Griffin, Principal. The statement was filed with the County Clerk of Los Angeles on December 1, 2010. NOTICE: This fictitious business 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

Starting a new business? File your DBA with us at filedba.com 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101755373 FIRST FILING. The following person(s) is (are) doing business as THE POWDER STORE, 9801 Independence Ave. , Chatsworth, CA 91311. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Andrews Powder Coating, Inc. (CA), 9801 Independence Ave. , Chatsworth, CA 91311; Scott Andrews, President. The statement was filed with the County Clerk of Los Angeles on December 1, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101755375 FIRST FILING. The following person(s) is (are) doing business as GRANADA HILLS OPTOMETRY CENTER, 18013 Chatsworth St. , Granada Hills, CA 91344. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 18, 2010. Signed: Eric W Leser OD A Professional Corporation (CA), 18013 Chatsworth St. , Granada Hills, CA 91344; Eric Leser, President. The statement was filed with the County Clerk of Los Angeles on December 1, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101781033 FIRST FILING. The following person(s) is (are) doing business as KIIDS ROOL, 2030 W. 108th Street , LOS ANGELES, CA 90009. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 18, 2010. Signed: WILLIAM T. CLARK. The statement was filed with the County Clerk of Los Angeles on December 3, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101755389 FIRST FILING. The following person(s) is (are) doing business as PEOPLENET, 11284 Montana Ave Suite 20, Los Angeles, CA 90049. This business is conducted by co-partners. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Pat Tandon; Kash Adhvaryu. The statement was filed with the County Clerk of Los Angeles on December 1, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101755372 FIRST FILING. The following person(s) is (are) doing business as URBANOG.COM, 15759 Valley Blvd , City of Industry, CA 91744. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on November 17, 2010. Signed: URBAN ORIGINAL INC. (CA), 15759 Valley Blvd , City of Industry, CA 91744; Jack Wei, Secretary. The statement was filed with the County Clerk of Los Angeles on December 1, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101755368 FIRST FILING. The following person(s) is (are) doing business as EQUIARTS, 416 Jeffries #82 , Monrovia, CA 91016. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Judy Ettensperger. The statement was filed with the County Clerk of Los Angeles on December 1, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101781038 FIRST FILING. The following person(s) is (are) doing business as J&R WIRELESS, 8332 Sepulveda , North Hills, CA 91343. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: J&R New Horizons Corp (CA), 8332 Sepulveda , North Hills, CA 91343; James Vafai, President. The statement was filed with the County Clerk of Los Angeles on December 3, 2010. NOTICE: This

fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101755386 FIRST FILING. The following person(s) is (are) doing business as LA APPAREL PRODUCTION, 2000 Main St. #320 , Santa Monica, CA 90405. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Heather Sapanos. The statement was filed with the County Clerk of Los Angeles on December 1, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101755390 FIRST FILING. The following person(s) is (are) doing business as FRUIT GALLERY, 1 Westminster Avenue , Venice, CA 90291. This business is conducted by a husband and wife. Registrant commenced to transact business under the fictitious business name or names listed herein on November 18, 2005. Signed: James F Merced; Nina M Merced. The statement was filed with the County Clerk of Los Angeles on December 1, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101755378 FIRST FILING. The following person(s) is (are) doing business as SWOOPDEAL, 11901 santa monica blvd 386, los angeles, CA 90025. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Aaron Schiff. The statement was filed with the County Clerk of Los Angeles on December 1, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101755382 FIRST FILING. The following person(s) is (are) doing business as LOGISTICS PAN AMERICA, 5532 FIR CIR , LA PALMA, CA 90623. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: LOPA CO., LTD (CA), 5532 FIR CIR , LA PALMA, CA 90623; HAIDONG ZHANG, CEO. The statement was filed with the County Clerk of Los Angeles on December 1, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101781030 FIRST FILING. The following person(s) is (are) doing business as PRINTING PRO’S, 21506 Ventura Blvd. , Woodland Hills, CA 91364. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Kari Adler. The statement was filed with the County Clerk of Los Angeles on December 3, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101755391 FIRST FILING. The following person(s) is (are) doing business as SPIKZ ; MYSPIKZ.COM, 33 S. Wilson Ave. Suite #405, Pasadena, CA 91106. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Bryan Hunter. The statement was filed with the County Clerk of Los Angeles on December 1, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101755385 FIRST FILING. The following person(s) is (are) doing business as TAGALOA-TULIFAU FOOT AND ANKLE CENTER, 5220 CLARK AVE. SUITE 315, LAKEWOOD, CA 90712. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 1, 1999. Signed: MAFUTAGA TAGALOA-TULIFAU. The statement was filed with the County Clerk of Los Angeles on December 1, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101755381 FIRST FILING. The following person(s) is (are) doing business as E & S CONSULTANT SERVICES, 22209 Ellinwood Dr , Torrance, CA 90505. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Larry Ricketts. The statement was filed with the County Clerk of Los Angeles on December 1, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101781031 FIRST FILING. The following person(s) is (are) doing business as KIMONO KREATIONS, 13480 Gladstone Ave , Sylmar, CA 91342. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 29, 2010. Signed: Sherri Davis. The statement was filed with the County Clerk of Los Angeles on December 3, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101755387 FIRST FILING. The following person(s) is (are) doing business as FLATBOOK STUDIOS, 6152 Templ City Blvd. , Temple City, CA 91780. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Herbert Yun. The statement was filed with the County Clerk of Los Angeles on December 1, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101781032 FIRST FILING. The following person(s) is (are) doing business as AMOUR PET SITTING , 15438 Calle Sonriso , Santa Clarita , CA 91390. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Blake Kollin. The statement was filed with the County Clerk of Los Angeles on December 3, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101755392 FIRST FILING. The following person(s) is (are) doing business as WANG AND ZHANG CONSULTING , 467 Sharon Road , Arcadia, CA 91007. This business is conducted by a husband and wife. Registrant commenced to transact business under the fictitious business name or names listed herein on July 1, 2010. Signed: Ming Wang; Shu Zhang. The statement was filed with the County Clerk of Los Angeles on December 1, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101755383 RENEWAL FILING. The following person(s) is (are) doing business as EDUCATION AND BEYOND PUBLISHING, 14550 Friar street , van nuys, CA 91411. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 16, 1999. Signed: Daniel Tynon. The statement was filed with the County Clerk of Los Angeles on December 1, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101781041 FIRST FILING. The following person(s) is (are) doing business as SUNNY VIEW CARE CENTER, 1668 S GARFIELD AVE, 2ND FLOOR , ALHAMBRA, CA 91801. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: TAG-2 MEDICAL INVESTMENT GROUP LLC (CA), 1668 S GARFIELD AVE, 2ND FLOOR , ALHAMBRA, CA 91801; KENNETH SIM, CEO. The statement was filed with the County Clerk of Los Angeles on December 3, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101781034 FIRST FILING. The following person(s) is (are) doing business as MANDRAKE RECORDS, 15300 Ventura Blvd. #203 , Sherman Oaks, CA 91403. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Michael Kato. The statement was filed with the County Clerk of Los Angeles on December 3, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101781040 FIRST FILING. The following person(s) is (are) doing business as MCCONNELL GOVERNMENT RELATIONS, 4620 Alta Canyada Rd. , La Canada , CA 91011. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Graceful Government Affairs, Inc. (CA), 4620 Alta Canyada Rd. , La Canada , CA 91011; Jeff McConnell, President. The statement was filed with the County Clerk of Los Angeles on December 3, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101781036 FIRST FILING. The following person(s) is (are) doing business as TRAVIESO PRODUCTIONS, 531-A North Hollywood Way #228, Burbank, CA 91505. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 4, 2003. Signed: Manuel Travieso. The statement was filed with the County Clerk of Los Angeles on December 3, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101755394 RENEWAL FILING. The following person(s) is (are) doing business as ADAMS AND BARNES ESCROW, 433 W. Foothill , Monrovia, CA 91016. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 1, 2005. Signed: Adams & Barnes, Inc. (CA), 433 W. Foothill , Monrovia, CA 91016; Thomas Adams, President. The statement was filed with the County Clerk of Los Angeles on December 1, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101781039 RENEWAL FILING. The following person(s) is (are) doing business as LAW OFFICES OF SARAH JUN, APLC, 3435 Wilshire Blvd. Suite 1060 , Los Angeles, CA 90010. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Law Offices of Sarah Jun, Inc. (CA), 3435 Wilshire Blvd. Suite 1060 , Los Angeles, CA 90010; Sarah Jun, President. The statement was filed with the County Clerk of Los Angeles on December 3, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101781042 FIRST FILING. The following person(s) is (are) doing business as WILLIAMS WINDOW FILMS, 13636 Ventura Blvd. #393 , Sherman Oaks, CA 91423. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Maria Adell. The statement was filed with the County Clerk of Los Angeles on December 3, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101781045 RENEWAL FILING. The following person(s) is (are) doing business as RE/MAX TOWN CENTER REALTY, 539 N. Glenoaks Blvd. Suite 101 , Burbank, CA 91502. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 1990. Signed: Town Center Realty Inc. (CA), 539 N. Glenoaks Blvd. Suite 101 , Burbank, CA 91502; Brian DeRosayro, CEO. The statement was filed with the County Clerk of Los Angeles on December 3, 2010.


BeaconMediaNews.com

January 3 - January 9, 2011

Starting a new business? File your DBA with us at filedba.com NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101781044 RENEWAL FILING. The following person(s) is (are) doing business as ADVANCED CHIROPRACTIC & SPINAL REHAB, 322 Sunset Avenue , Venice, CA 90291. This business is conducted by co-partners. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2001. Signed: Carmine J. Gangemi; Stephen A. LeMarr. The statement was filed with the County Clerk of Los Angeles on December 3, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101781029 RENEWAL FILING. The following person(s) is (are) doing business as PREFERRED REALTY PARTNERS, 22 Hidden Valley Avenue , Monrovia, CA 91016. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Julie Cline. The statement was filed with the County Clerk of Los Angeles on December 3, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101781043 FIRST FILING. The following person(s) is (are) doing business as BOOKS ON HOW TO, 10 Shady Cove CT , Azusa, CA 91702. This business is conducted by a husband and wife. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Henrico Nivera; Judith Nivera. The statement was filed with the County Clerk of Los Angeles on December 3, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 13, 2010, December 20, 2010, December 27, 2010, January 3, 2011 FICTITIOUS NAME STATEMENT 2010-1667677 The following person(s) are doing business as: MANHATTAN BEACH PROFESSIONAL GROUP, 917 Manhattan Beach Blvd., Manhattan Beach, CA 90266. The full name of registrant(s) is/are: Janet Anne Watts, 722 S. Broadway # 16, Redondo Beach, CA 90277. This business is conducted by an individual. I declare that all 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: Janet Anne Watts. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) November 18, 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 before that time. 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: 12-13-2010, 12-20-2010, 12-27-2010, 01-03-2011. Arcadia Weekly. CB# P44063. FICTITIOUS NAME STATEMENT 2010-1647299 The following person(s) are doing business as: KNOWHOW SHOP LA, 6019 Echo St., Los Angeles, CA 90042. The full name of registrant(s) is/are: Popup Design, LLC., 532 S. Coronado St. Apt. 202, Los Angeles, CA 90057. This business is conducted by an individual. I declare that all 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: Joshua Howell, Owner. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 11-01-2010. This statement was filed with the County Clerk of Los Angeles County on (Date) November 16, 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 before that time. 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: 12-13-2010, 12-20-2010, 12-27-2010, 01-03-2011. Arcadia Weekly. CB# P44064. FICTITIOUS NAME STATEMENT 2010-1638575 The following person(s) are doing business as: TETINE, 1703 Washington Avenue., Santa Monica, CA 90403. The full name of registrant(s) is/are: Tai T. Do and Edit Stelczner, 1703 Washington Avenue., Santa Monica, CA 90403. This business is conducted by husband and wife. I declare that all 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: Tai T. Do and Edit Stelczner. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) November 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 before that time. 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: 12-13-2010, 12-20-2010, 12-27-2010, 01-03-2011. Arcadia Weekly. CB# P44065.

FICTITIOUS NAME STATEMENT 2010-1643989 The following person(s) are doing business as: JULIO’S TEST ONLY, 2461 W. Washington Blvd., Los Angeles, CA 90018. The full name of registrant(s) is/are: Alvaro Herrador, 1543 W. Gage Ave., Los Angeles, CA 90047. This business is conducted by an individual. I declare that all 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: Alvaro Herrador. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 10-17-2010. This statement was filed with the County Clerk of Los Angeles County on (Date) November 16, 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 before that time. 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: 12-13-2010, 12-20-2010, 12-27-2010, 01-03-2011. Arcadia Weekly. CB# P44066. FICTITIOUS NAME STATEMENT 2010-1642102 The following person(s) are doing business as: GISOOS DANCE CLASSES, 4600 Willis Ave. # 201, Sherman Oaks, CA 91403. The full name of registrant(s) is/are: Gisoo Zahedinia-Mohandesi, 4600 Willis Ave. # 201, Sherman Oaks, CA 91403. This business is conducted by an individual. I declare that all 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: Gisoo Zahedinia-Mohandesi. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) November 16, 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 before that time. 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: 12-13-2010, 12-20-2010, 12-27-2010, 01-03-2011. Arcadia Weekly. CB# P44067. FICTITIOUS NAME STATEMENT 2010-1678146 The following person(s) are doing business as: DB NOHO PIZZA & GRILL, 11300 Magnolia Blvd. # 9, North Hollywood, CA 91601. The full name of registrant(s) is/are: We Love Pizza Café LLC., 11300 Magnolia Blvd. # 9, North Hollywood, CA 91601. This business is conducted by a limited liability company. I declare that all 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: David Weinberg, Member. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 11-10-2010. This statement was filed with the County Clerk of Los Angeles County on (Date) November 19, 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 before that time. 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: 12-13-2010, 12-20-2010, 12-27-2010, 01-03-2011. Arcadia Weekly. CB# P44068. FICTITIOUS NAME STATEMENT 2010-1714347 The following person(s) are doing business as: CEECOMM TRADING, 212 W. Regent Street. Apt. 24, Inglewood, CA 90301. The full name of registrant(s) is/are: Regina Isang, 212 W. Regent Street. Apt. 24, Inglewood, CA 90301. This business is conducted by an individual. I declare that all 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: Regina Isang. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 10-15-2010. This statement was filed with the County Clerk of Los Angeles County on (Date) November 24, 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 before that time. 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: 12-13-2010, 12-20-2010, 12-27-2010, 01-03-2011. Arcadia Weekly. CB# P44082. FICTITIOUS NAME STATEMENT 2010-1657229 The following person(s) are doing business as: FORCE FIELD PR, 1022 Milwaukee Ave., Los Angeles, CA 90042. The full name of registrant(s) is/are: Daniel Mark Gill, 1022 Milwaukee Ave., Los Angeles, CA 90042. This business is conducted by an individual. I declare that all 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: Daniel Mark Gill. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 03-01-2006. This statement was filed with the County Clerk of Los Angeles County on (Date) November 17, 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 before that time. 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: 12-13-2010, 12-20-2010, 12-27-2010, 01-03-2011. Arcadia Weekly. CB# P44084. FICTITIOUS NAME STATEMENT 2010-1657081 The following person(s) are doing business as: INC FASHION CLOTHING, 6234 Penfield Ave., Woodland Hills, CA 91367. The full name of registrant(s) is/are: Jeffrey Abed, 6234 Penfield Ave., Woodland Hills, CA 91367. This business is conducted by an individual. I declare that all 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: Jeffrey Abed. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 11-15-2010. This statement was filed with the County Clerk of Los Angeles County on (Date) November 17, 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 before that time. 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: 12-13-2010, 12-20-2010, 12-27-2010, 01-03-2011. Arcadia Weekly. CB# P44085.

FICTITIOUS NAME STATEMENT 2010-1671590 The following person(s) are doing business as: ADVANCED DENTAL GROUP, 13471-B Telegraph Rd., Whittier, CA 90605. The full name of registrant(s) is/are: Pedram Soltanzadeh DMD Inc., 13471-B Telegraph Rd., Whittier, CA 90605. This business is conducted by a corporation. I declare that all 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: Pedram Soltanzadeh DMD Inc., President. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 11-18-2010. This statement was filed with the County Clerk of Los Angeles County on (Date) November 18, 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 before that time. 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: 12-13-2010, 12-20-2010, 12-27-2010, 01-03-2011. Arcadia Weekly. CB# P44086. --FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101781881 RENEWAL FILING. The following person(s) is (are) doing business as 3PL NEWS; 3PLNEWS.COM, 2201 N. Lakewood Blvd. D-168 , Long Beach, CA 90815. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 16, 2009. Signed: Georgi Zafirov. The statement was filed with the County Clerk of Los Angeles on December 3, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101768223 FIRST FILING. The following person(s) is (are) doing business as ABE’S DELI & FAMILY RESTAURANT, 19620 Nordhoff St , Northridge , CA 91324. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: ERMJ Corporation (CA), 19620 Nordhoff St , Northridge , CA 91324; Hansung James Kim, President. The statement was filed with the County Clerk of Los Angeles on December 2, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101768608 FIRST FILING. The following person(s) is (are) doing business as ACED TRADING, 2995 Sheffield Road , San Marino, CA 91108. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on November 18, 5010. Signed: 8161 Banana Ave LLC (CA), 2995 Sheffield Road , San Marino, CA 91108; Guan Jhi Liong, Manager. The statement was filed with the County Clerk of Los Angeles on December 2, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101816652 FIRST FILING. The following person(s) is (are) doing business as ALL-INONE JANITORIAL SERVICES, 15903 Lakewood Blvd , Bellflower, CA 90706. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 20, 2000. Signed: Steven McCoy. The statement was filed with the County Clerk of Los Angeles on December 8, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101768823 FIRST FILING. The following person(s) is (are) doing business as ANAHAW.PH, 209 N Verdugo Rd #A , Glendale, CA 91206. This business is conducted by co-partners. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Edwin Ilao; Isidro Chavez Jr. The statement was filed with the County Clerk of Los Angeles on December 2, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101815015 FIRST FILING. The following person(s) is (are) doing business as AV MEDICAL LOGISTICS, 232 N lake Ave Suite 200 , Pasadena, CA 91101. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Angie Walle. The statement was filed with the County Clerk of Los Angeles on December 8, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101794273 FIRST FILING. The following person(s) is (are) doing business as AXIS OPTICS LLC, 1444 N Poinsettia Place , Los Angeles, CA 90046. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Axis Optics LLC (CA), 1444 N Poinsettia Place , Los Angeles, CA 90046; Robert Washington, CEO. The statement was filed with the County Clerk of Los Angeles on December 6, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101766859 FIRST FILING. The following person(s) is (are) doing business as BAG REHAB; CURATOR MEDIA, 761 E Green St Unit 10 , Pasadena, CA 91101. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Daniel Burks-Goodman. The statement was filed with the County Clerk of Los Angeles on December 2, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101815860 FIRST FILING. The following person(s) is (are) doing business as BANG THE DRUM PRODUCTIONS, 29654 Highpoint Rd , Rancho Palos Verdes, CA 90275. This business is conducted by a general partnership. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Richard S Simms; Rasheed Wateef; Richard Taylor; Dukes C. Collister. The statement was filed with the County Clerk of Los Angeles on December 8, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101781557 FIRST FILING. The following person(s) is (are) doing business as CALIFORNIA GOLDEN SUN INTERACTIVE MEDIA NETWORK, 10840 Atlantic Ave , Lynwood, CA 90262. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: California Golden Sun Publication Inc (CA), 10840 Atlantic Ave , Lynwood, CA 90262; Ivan Crosbie, President/CEO. The statement was filed with the County Clerk of Los Angeles on December 3, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101811683 FIRST FILING. The following person(s) is (are) doing business as DE LA PENA DENTAL GROUP; LOS ANGELES SCHOOL OF DENTAL ASSITING, 2701 Beverly Blvd , Los Angeles, CA 90057. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 1, 2001. Signed: Dr. Fernando De La Pena Dental Corporation (CA), 2701 Beverly Blvd , Los Angeles, CA 90057; Fernando De La Pena, President. The statement was filed with the County Clerk of Los Angeles on December 8, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101793438 FIRST FILING. The following person(s) is (are) doing business as DEEP SEA IMPORTS, 5858 Packard St , Los Angeles, CA 90019. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: David Townsend. The statement was filed with the County Clerk of Los Angeles on December 6, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101792343 RENEWAL FILING. The following person(s) is (are) doing business as DIAMOND BIRD JEWELRY, 7734 Duchess Dr , Whittier, CA 90606. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 2, 2005. Signed: Fan Voy Chong. The statement was filed with the County Clerk of Los Angeles on

December 6, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101811224 FIRST FILING. The following person(s) is (are) doing business as DINGTAI TRUCKING CO., 191 S Atlantica Blvd #D , Alhambra, CA 91803. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Xiang Yu Zhang. The statement was filed with the County Clerk of Los Angeles on December 8, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101766789 FIRST FILING. The following person(s) is (are) doing business as EMERALD AUTO SALES, 2929 Firestone Blvd , South Gate, CA 90280. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Emerald Auto Group, Inc (CA), 2929 Firestone Blvd , South Gate, CA 90280; Simon Ibrahim, CFO. The statement was filed with the County Clerk of Los Angeles on December 2, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101776368 FIRST FILING. The following person(s) is (are) doing business as FIRE RECORDS, 10509 4th Ave , Inglewood, CA 90303. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 11, 1990. Signed: Morris Howdy Glenn. The statement was filed with the County Clerk of Los Angeles on December 3, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101764730 FIRST FILING. The following person(s) is (are) doing business as FRAMAN MINERAL COSMETICS, 3540 Wilshire Blvd #777 , Los Angeles, CA 90010. This business is conducted by a general partnership. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Alberto Franco; Berta Mansilla. The statement was filed with the County Clerk of Los Angeles on December 2, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101764445 FIRST FILING. The following person(s) is (are) doing business as GBC MOTORSPORTS; GBC WHOLESALE; TOWMASTER; WHEEL WORLD COMPANY, 222 S Harbor Blvd Suite 700 , Anaheim, CA 92805. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on July 1, 1979. Signed: Greenball Corporation (CA), 222 S Harbor Blvd Suite 700 , Anaheim, CA 92805; Cathy J Chow, Secretary. The statement was filed with the County Clerk of Los Angeles on December 2, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101781459 FIRST FILING. The following person(s) is (are) doing business as HOT FASHION, 121 E Pico Street , Los Angeles, CA 90015. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 1, 2010. Signed: Alireza Bagherkhan. The statement was filed with the County Clerk of Los Angeles on December 3, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101780015 FIRST FILING. The following person(s) is (are) doing business as ILLUSION DESIGN, 9502 Bartley Ave , Santa Fe Springs, CA 90670. This business is conducted by co-partners. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2010. Signed: Reynaldo Trillo; Reynaldo Trillo Jr.. The statement was filed with the County Clerk of Los Angeles on December 3, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011

9

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101766817 FIRST FILING. The following person(s) is (are) doing business as JUANITO EL MASAJISTA DE LOS FUTOLISTAS L.A., 1126 Santee St Ste 111 , Los Angeles, CA 90015. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Juan Zavala. The statement was filed with the County Clerk of Los Angeles on December 2, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101806223 FIRST FILING. The following person(s) is (are) doing business as KAWAII IS, 2304 S Raymond Ave , Los Angeles, CA 90007. This business is conducted by a husband and wife. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Ruben Del Cid; Daniela Del Cid. The statement was filed with the County Clerk of Los Angeles on December 7, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101815767 FIRST FILING. The following person(s) is (are) doing business as KJB GARAGE DOORS, 4733 Gage Ave , Bell, CA 90201. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 8, 2010. Signed: Jesus Martinez. The statement was filed with the County Clerk of Los Angeles on December 8, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101768606 FIRST FILING. The following person(s) is (are) doing business as L.A. AQUARIUM, 9558 E Valley Blvd , Rosemead, CA 91770. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on September 10, 2010. Signed: Fish Treasure Inc. (CA), 9558 E Valley Blvd , Rosemead, CA 91770; Jian Rong Huang, President. The statement was filed with the County Clerk of Los Angeles on December 2, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101728422 FIRST FILING. The following person(s) is (are) doing business as LIFESTREAM CPR, 2694 Hacienda Drive , Duarte, CA 91010. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Ryan Carey. The statement was filed with the County Clerk of Los Angeles on November 29, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101814816 FIRST FILING. The following person(s) is (are) doing business as LITTLE XIAN, 1666 1/2 W Adams Blvd , Los Angeles, CA 90007. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Mac & G Associates (CA), 1666 1/2 W Adams Blvd , Los Angeles, CA 90007; Kyoung Sun Jin, CEO. The statement was filed with the County Clerk of Los Angeles on December 8, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101703958 FIRST FILING. The following person(s) is (are) doing business as LOS ALTOS FINANCIAL; VALLEY REALTY GROUP; NORTH AMERICAN ASSET RECOVERY, 20503 Shepherd Hills Dr , Walnut, CA 91789. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 1992. Signed: Donald John Filipoff. The statement was filed with the County Clerk of Los Angeles on November 23, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101703928 RENEWAL FILING. The following person(s) is (are) doing business as LOS ALTOS FINANCIAL; VALLEY REALTY GROUP; NORTH AMERICAN ASSET RECOVERY, 20503 Shepherd Hills Dr , Walnut, CA 91789. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 10, 1999. Signed: Los Altos Financial, Inc (CA), 20503 Shepherd Hills Dr , Walnut, CA 91789; Donald J


BeaconMediaNews.com

10 January 3 - January 9, 2011 Filipoff, President. The statement was filed with the County Clerk of Los Angeles on November 23, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101791716 FIRST FILING. The following person(s) is (are) doing business as M&E TAX SOLUTIONS, 13311 Bluefield Ave , La Mirada, CA 90638. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on December 6, 2010. Signed: Mahmood Motlash; Erik Badillo. The statement was filed with the County Clerk of Los Angeles on December 6, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101781318 FIRST FILING. The following person(s) is (are) doing business as MULTIUSER CAP TREATMENT, 1702 E. 64 St , Los Angeles, CA 90001. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Tomasita Torres. The statement was filed with the County Clerk of Los Angeles on December 3, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101791814 FIRST FILING. The following person(s) is (are) doing business as N AND A GRAPHICS AND PRINTING, 2747 Nevada Ave , El Monte, CA 91733. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Luis A Diaz. The statement was filed with the County Clerk of Los Angeles on December 6, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101821390 FIRST FILING. The following person(s) is (are) doing business as NOAH’S TOBACCO STORE, 11119 S Main , Los Angeles, CA 90061. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Eddie Moore. The statement was filed with the County Clerk of Los Angeles on December 9, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101792577 FIRST FILING. The following person(s) is (are) doing business as OAKBANK HOME LOANS; OAKBANK MORTGAGE, 430 E San Bernardino Rd , Covina, CA 91723. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: P F Financial Services, Inc. (CA), 430 E San Bernardino Rd , Covina, CA 91723; Michael Nabi, President. The statement was filed with the County Clerk of Los Angeles on December 6, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101704005 RENEWAL FILING. The following person(s) is (are) doing business as ORBIT CONCEPTS, 10720 Daines Drive , Temple City, CA 91780. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on November 1, 2010. Signed: Eminence International LLC (CA), 10720 Daines Drive , Temple City, CA 91780; Yen Lim, Partner. The statement was filed with the County Clerk of Los Angeles on November 23, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101693118 FIRST FILING. The following person(s) is (are) doing business as PACIFIC COAST TURF SUPPORT, 548 East Passiflora Drive , La Habra Heights, CA 90631. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on November 22, 2010. Signed: Mr. William Brook Gifford; Mrs. Louise R. Gifford. The statement was filed with the County Clerk of Los Angeles on November 22, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101814285 FIRST FILING. The following person(s) is (are) doing business as PRECISE OPTICAL, 9642 Angell St , Downey, CA 90242. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Gabriel Castillo. The statement was filed with the County Clerk of Los Angeles on December 8, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101755037 FIRST FILING. The following person(s) is (are) doing business as PRO DEAL WIRELESS, 2571 E Temple Ave Apt H , West Covina, CA 91792. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Ken Mac. The statement was filed with the County Clerk of Los Angeles on December 1, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101789662 FIRST FILING. The following person(s) is (are) doing business as QING’S BEAUTY & TOMII HEALING CENTER, 310 S Garfield Ave , Montery Park, CA 91754. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on December 3, 2010. Signed: Qing’s Beauty Center; Tomii International Inc. The statement was filed with the County Clerk of Los Angeles on December 6, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101815533 FIRST FILING. The following person(s) is (are) doing business as R & A SHOES, 5441 Norwalk Blvd Apt 11 , Whittier, CA 90601. This business is conducted by co-partners. Registrant commenced to transact business under the fictitious business name or names listed herein on August 7, 2010. Signed: Reynaldo Gutierrez Arambula; Inmar Alexander Blanco. The statement was filed with the County Clerk of Los Angeles on December 8, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101792206 FIRST FILING. The following person(s) is (are) doing business as RIOS NOTARY SERVICES, 148 Stedman Place , Monrovia, CA 91016. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2008. Signed: Roselle Rios. The statement was filed with the County Clerk of Los Angeles on December 6, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101765926 FIRST FILING. The following person(s) is (are) doing business as RELIABLE GROUP REALTY, 8611 E Garvey Ave #103 , Rosemead, CA 91770. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2, 2010. Signed: Tam Tran. The statement was filed with the County Clerk of Los Angeles on December 2, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101767323 FIRST FILING. The following person(s) is (are) doing business as S & S PALLETS, 2127 E 90th St , Los Angeles, CA 90002. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 1, 2007. Signed: Samuel Cortez Jr. The statement was filed with the County Clerk of Los Angeles on December 2, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101815390 FIRST FILING. The following person(s) is (are) doing business as SANTOS DIABLOS MRC., 13418 Lakewood Bl #6 , Bellflower, CA 90706. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 8, 2010. Signed: Jesse Contreras. The

Starting a new business? File your DBA with us at filedba.com statement was filed with the County Clerk of Los Angeles on December 8, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101780528 FIRST FILING. The following person(s) is (are) doing business as SPEEDY TAXES & MORE, 16856 Turk Dr , La Puente, CA 91744. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Veronica Rios. The statement was filed with the County Clerk of Los Angeles on December 3, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101766421 FIRST FILING. The following person(s) is (are) doing business as THE LYNELL GROUP; THE LYNELL REAL ESTATE GROUP, 1601 N Sepulveda Blvd #127 , Manhattan Beach, CA 90266. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Lynell Renee Payne. The statement was filed with the County Clerk of Los Angeles on December 2, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101781567 FIRST FILING. The following person(s) is (are) doing business as TIME 2 PARTY, 10572 Parise Dr , Whittier, CA 90604. This business is conducted by an unincorporated association other than a partnership. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Victoria Schmidt; Bryce Burnett. The statement was filed with the County Clerk of Los Angeles on December 3, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101794826 FIRST FILING. The following person(s) is (are) doing business as TURKISH TRAVEL AND TOURS, 3901 W 4th Street #2 , Los Angeles, CA 90020. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 7, 2010. Signed: Sevim A. Cameron. The statement was filed with the County Clerk of Los Angeles on December 6, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101821517 FIRST FILING. The following person(s) is (are) doing business as VITAL UNIFORMS, 4614 San Fernando Road , Glendale, CA 91204. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Lalaine Ruiz Fortuna. The statement was filed with the County Clerk of Los Angeles on December 9, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101781711 FIRST FILING. The following person(s) is (are) doing business as ZONA CELLULAR PREPAGADA AND SERVICES, 3003 So. Central Ave , Los Angeles, CA 90011. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on December 3, 2010. Signed: Lynda L Rascon; Claude L Joesph. The statement was filed with the County Clerk of Los Angeles on December 3, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101766678 FIRST FILING. The following person(s) is (are) doing business as ZYNTECH CONSULTING, 621 E Adomar St , Carson, CA 90745. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Zephter Pura Magsombol. The statement was filed with the County Clerk of Los Angeles on December 2, 2010.

NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101766815 FIRST FILING. The following person(s) is (are) doing business as HANDS IN MOTION MASSAGE THERAPY, 761 E Green St Unit 3 , Pasadena, CA 91101. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 25, 1997. Signed: Basilio Torices. The statement was filed with the County Clerk of Los Angeles on December 2, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 201018113697 The following persons have abandoned the use of the fictitious business name: BELL BUSINESS ASSOCIATION, 5080.Gage Ave, Bell, CA 90201. The fictitious business name referred to above was filed on: October 22, 2010 in the County of Los Angeles. Original File No. 20101513082. Signed: Silvia Mota. This business is conducted by: a individual. This statement was filed with the Los Angeles County Registrar-Recorder on December 8, 2010. Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 20101794067 The following persons have abandoned the use of the fictitious business name: DAY & NIGHT FLET REPAIR, 5228 Clara St, Dudahy, CA 90201. The fictitious business name referred to above was filed on: September 10, 2010 in the County of Los Angeles. Original File No. 20091386198. Signed: Leopoldo Rodriguez. This business is conducted by: a individual. This statement was filed with the Los Angeles County Registrar-Recorder on December 6, 2010. Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 20101765925 The following persons have abandoned the use of the fictitious business name: MUTUAL FINANCIAL/RELIABLE GROUP REALTY. The fictitious business name referred to above was filed on: July 20, 2004 in the County of Los Angeles. Original File No. 20041851782. Signed: Tam Tran, NGOC Corporation. This business is conducted by: a corporation. This statement was filed with the Los Angeles County Registrar-Recorder on December 2, 2010. Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 STATEMENT OF WITHDRAWAL FROM PARTNERSHIP OPERATING UNDER FICTITIOUS BUSINESS NAME 20101754498 The following persons have withdrawn as general partners from the partnership operating under the fictitious business name: GOD DID IT MINISTRIES, 1725 N Santa Fe Ave, Compton, CA 90221. The fictitious business name statement for the partnership was filed on: May 15, 2009 in the County of Los Angeles. Original File No: 20090725471. The full name and residence of the person(s) withdrawing as a partner(s): Hope Mathis, 1725 N Santa Fe Ave, Compton, CA 90221. Signed: Hope Mathis This statement was filed with the County Clerk of Los Angeles County on December 01, 2010. Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 STATEMENT OF WITHDRAWAL FROM PARTNERSHIP OPERATING UNDER FICTITIOUS BUSINESS NAME 20101687608 The following persons have withdrawn as general partners from the partnership operating under the fictitious business name: MOBILE CONTAINER SOLUTIONS, 11406 Belcher St, Norwalk, CA 90650. The fictitious business name statement for the partnership was filed on: May 25, 2010 in the County of Los Angeles. Original File No: 20100708800. The full name and residence of the person(s) withdrawing as a partner(s): Bertha Santana, 11406 Belcher St, Norwalk, CA 90650. Signed: Bertha Santana. This statement was filed with the County Clerk of Los Angeles County on November 22, 2010. Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 -FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101812390 RENEWAL FILING. The following person(s) is (are) doing business as TMJ FIRE SPRINKLER, 4401 Vail Street , Cerritos, CA 90703. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 21, 2001. Signed: Tim S Kling. The statement was filed with the County Clerk of Los Angeles on December 8, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101812391 RENEWAL FILING. The following person(s) is (are) doing business as PLUMBING BUILDERS INC, 337 Harvard Blvd #7 , Los Angeles, CA 90020. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on April 1, 2006. Signed: Plumbing Builders Inc (CA), 337 Harvard Blvd #7 , Los Angeles, CA 90020; Pyung Kyu Cho, CEO. The statement was filed with the County Clerk of Los Angeles on December 8, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101812392 RENEWAL FILING. The following person(s) is (are) doing business as KPC LEGAL AUDIT SERVICES, 550 N Brand Blvd Ste 1500 , Glendale, CA 91203. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on February 4, 1981. Signed: Knapp, Petersen, & Clarek, A Professional Corporation (CA), 550 N Brand Blvd Ste 1500 , Glendale, CA 91203; Cynthia A Trangsrud, President. The statement was filed with the County Clerk of Los Angeles on December 8, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101812393 RENEWAL FILING. The following person(s) is (are) doing business as KOINE RADIO AGENCY, 1146 E Green Street , Pasadena, CA 91106. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on July 29, 1957. Signed: Thru The Bible Radio Network (CA), 1146 E Green Street , Pasadena, CA 91106; Leu Karlyn, CEO/President. The statement was filed with the County Clerk of Los Angeles on December 8, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101812394 RENEWAL FILING. The following person(s) is (are) doing business as CLARK & WHEELER ENGINEERING, 16615 Edwards Rd , Cerritos, CA 90703. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on April 27, 1998. Signed: Pankl Holdings Inc (NV), 16615 Edwards Rd , Cerritos, CA 90703; Harry Glieder, CFO. The statement was filed with the County Clerk of Los Angeles on December 8, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101812395 RENEWAL FILING. The following person(s) is (are) doing business as CHRISTINA KNIT, 2768 W Sepulveda Blvd , Torrance, CA 90505. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 5, 2007. Signed: Christina C Kim. The statement was filed with the County Clerk of Los Angeles on December 8, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101812396 RENEWAL FILING. The following person(s) is (are) doing business as ANA LASTENIA RODAS, MD; CLINICA MEDICA CUZCATLAN, 3559 E Gage Ave , Bell, CA 90201. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 13, 1994. Signed: Ana Lastenia Rodas. The statement was filed with the County Clerk of Los Angeles on December 8, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101839079 FIRST FILING. The following person(s) is (are) doing business as BLAKE AVENUE, 1859 Blake Avenue , Los Angeles, CA 90039. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Joseph Reihsen. The statement was filed with the County Clerk of Los Angeles on December 13, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101839078 FIRST FILING. The following person(s) is (are) doing business as DANCING GECKO FILMS, 5610 Rainbow Crest Dr. , Agoura Hills, CA 91301. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Mike Roby. The statement was filed with the County Clerk of Los Angeles on December 13, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub.

Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101854188 RENEWAL FILING. The following person(s) is (are) doing business as PINK PALACE MUSIC, 6315 N. Primrose Ave. , Temple City, CA 91780. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 1, 2005. Signed: John Torres. The statement was filed with the County Clerk of Los Angeles on December 15, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101839066 RENEWAL FILING. The following person(s) is (are) doing business as MAGWIRE ELECTRIC; MAGWIRE PRODUCTIONS , 4716 La Villa Marina d, Marina Del Rey, CA 90292. This business is conducted by null. Registrant commenced to transact business under the fictitious business name or names listed herein on December 1, 2099. Signed: Brian Maguire. The statement was filed with the County Clerk of Los Angeles on December 13, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101839077 FIRST FILING. The following person(s) is (are) doing business as THE EGRES CORPORATION, 3800 Stocker St Unit 32, Los Angeles, CA 90008. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: The EGRES Corporation (CA), 3800 Stocker St Unit 32, Los Angeles, CA 90008; Serge Crawford, President. The statement was filed with the County Clerk of Los Angeles on December 13, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101839071 FIRST FILING. The following person(s) is (are) doing business as SEASTAR TRADING, 15854 ORNELAS ST , IRWINDALE, CA 91706. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: RONGCHENG TRADING, LLC (CA), 15854 ORNELAS ST , IRWINDALE, CA 91706; YI TUAN ZHANG, MANAGER. The statement was filed with the County Clerk of Los Angeles on December 13, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101839073 FIRST FILING. The following person(s) is (are) doing business as KNOWLEDGE CREATIONS, 1434 Willow Bud Drive , Diamond Bar, CA 91789. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Rosemary Kim. The statement was filed with the County Clerk of Los Angeles on December 13, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101839065 FIRST FILING. The following person(s) is (are) doing business as MIRROR IMAGES ENT., 100 s Altadena Dr. Apt #6 , Pasadena , CA 91107. This business is conducted by co-partners. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Miles Canares; Rodney Clavel. The statement was filed with the County Clerk of Los Angeles on December 13, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101839076 FIRST FILING. The following person(s) is (are) doing business as UNICLION, 27662 NUGGET Dr. Unit 6, Canyon Country, CA 91387. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: FLORIN POPAN. The statement was filed with the County Clerk of Los Angeles on December 13, 2010. NOTICE: This fictitious business 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 14400 et seq., Busi-


BeaconMediaNews.com

January 3 - January 9, 2011

Starting a new business? File your DBA with us at filedba.com ness and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011

14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101839067 FIRST FILING. The following person(s) is (are) doing business as OTTO’S LIQUOR & DELI, 4323 E Live Oak Ave , Arcadia, CA 91006. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Linie K Day. The statement was filed with the County Clerk of Los Angeles on December 13, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101839063 FIRST FILING. The following person(s) is (are) doing business as SPINQ STUDIOS, 383 W. 6th Street Suite 2, San Pedro, CA 90731. This business is conducted by a general partnership. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Oscar Guzman; Timothy Guzman. The statement was filed with the County Clerk of Los Angeles on December 13, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101839072 FIRST FILING. The following person(s) is (are) doing business as GECKO HOSPITALITY, 2919 Loomis , Lakewood, CA 90712. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on November 1, 2005. Signed: Dallaire Enterprises Inc. (CA), 2919 Loomis , Lakewood, CA 90712; Robert Dallaire, President. The statement was filed with the County Clerk of Los Angeles on December 13, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101839068 FIRST FILING. The following person(s) is (are) doing business as GET MY LIFE INSURED INSURANCE CENTER, 2740 W. Magnolia Blvd Suite 302, Burbank, CA 91505. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Alan Tahmazian. The statement was filed with the County Clerk of Los Angeles on December 13, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101839080 RENEWAL FILING. The following person(s) is (are) doing business as ANACAPA VIEW ESTATES, 100 E THOUSAND OAKS BLVD STE 235 , THOUSAND OAKS , CA 91360-8161. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 26, 1978. Signed: SEVA CORPORATION OF AMERICA (NV), 100 E THOUSAND OAKS BLVD STE 235 , THOUSAND OAKS , CA 91360-8161; ALICIA I MARGULIES, SECRETARY. The statement was filed with the County Clerk of Los Angeles on December 13, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011

FICTITIOUS NAME STATEMENT 2010-1691212 The following person(s) are doing business as: BIG HERN’S BARE ENTERTAINMENT, 1247 College Ave., Claremont, CA 91711. The full name of registrant(s) is/ are: Juan Hernandez, 1247 College Ave., Claremont, CA 91711. This business is conducted by an individual. I declare that all 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: Juan Hernandez. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 11-01-2010. This statement was filed with the County Clerk of Los Angeles County on (Date) November 22, 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 before that time. 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: 12-20-2010, 12-27-2010, 01-03-2011, 01-10-2011. Arcadia Weekly. CB# P44201.

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101839075 FIRST FILING. The following person(s) is (are) doing business as WALTERS ENTERTAINMENT, 7039 Quakertown Ave. , Winnetka, CA 91306-3641. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Sid Walters. The statement was filed with the County Clerk of Los Angeles on December 13, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101839069 FIRST FILING. The following person(s) is (are) doing business as A & M TRADING COMPANY, 4470 W SUNSET BLVD. #268, LOS ANGELES, CA 90027. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: GUANG BI. The statement was filed with the County Clerk of Los Angeles on December 13, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101839074 RENEWAL FILING. The following person(s) is (are) doing business as COAST AUTO BROKERS, 661 W Alegria Ave , Sierra Madre, CA 91024. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 1, 2005. Signed: Scott Lucas. The statement was filed with the County Clerk of Los Angeles on December 13, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 20, 2010, December 27, 2010, January 3, 2011, January 10, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101839064 FIRST FILING. The following person(s) is (are) doing business as MOVING STAR MEDIA, 15902A Halliburton Rd # 106 , Hacienda Heights, CA 91745. This business is conducted by co-partners. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Jade Le; Alan Bailey. The statement was filed with the County Clerk of Los Angeles on December 13, 2010. NOTICE: This fictitious business 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

FICTITIOUS NAME STATEMENT 2010-1711183 The following person(s) are doing business as: MAFIOTTO FILMS, 6150 Reseda Blvd. Apt # 210, Tarzana, CA 91335. The full name of registrant(s) is/are: Teofil Andrei Sporea, 6150 Reseda Blvd. Apt # 210, Tarzana, CA 91335. This business is conducted by an individual. I declare that all 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: Teofil Andrei Sporea. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 10-22-2010. This statement was filed with the County Clerk of Los Angeles County on (Date) November 24, 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 before that time. 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: 12-20-2010, 12-27-2010, 01-03-2011, 01-10-2011. Arcadia Weekly. CB# P44202. FICTITIOUS NAME STATEMENT 2010-1700919 The following person(s) are doing business as: PIERCE INSTALLATION & MOVING, 7265 N. Jackson Pl. # F, San Gabriel, CA 91775. The full name of registrant(s) is/ are: David Pierce, 7265 N. Jackson Pl. # F, San Gabriel, CA 91775. This business is conducted by an individual. I declare that all 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: David Pierce. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) November 23, 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 before that time. 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: 12-20-2010, 12-27-2010, 01-03-2011, 01-10-2011. Arcadia Weekly. CB# P44203. FICTITIOUS NAME STATEMENT 2010-1873486 The following person(s) are doing business as: CONSUMER TAX ADVOCATES, 9107 Wilshire Boulevard Suite. 450, Beverly Hills, CA 90210. The full name of registrant(s) is/are: Connie Parker, 201 N. La Peer Drive # 204, Beverly Hills, CA 90210. This business is conducted by an individual. I declare that all 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: Connie Parker. The registrant commenced to transact business under the fictitious business name or names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) December 17, 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 before that time. 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: 12-20-2010, 12-27-2010, 01-03-2011, 01-10-2011. Arcadia Weekly. CB# P44204. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2010-1873439 The following persons have abandoned the use of the

fictitious business name: TAX REPAIR INSTITUTE, 6245 Bristol Pkwy # 418, Culver City, CA 90230. The fictitious business name referred to above was filed on: August 16, 2010 in the County of Los Angeles. Original File No. 2010-1135685. Full name of Registrant: Marc King, 6245 Bristol Pkwy # 418, Culver City, CA 90230. This business is conducted by: an individual. Signed: Marc King. This statement was filed with the Los Angeles County Registrar-Recorder on December 17, 2010. Publish: 1220-2010, 12-27-2010, 01-03-2011, 01-10-2011. Arcadia Weekly. CB# P44205. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2010-1873440 The following persons have abandoned the use of the fictitious business name: DOCAUDIT, 3916 Sepulveda Blvd. Suite. 108, Culver City, CA 90230. The fictitious business name referred to above was filed on: August 20, 2009 in the County of Los Angeles. Original File No. 2009-1282930. Full name of Registrant: Marc King, 23125 Samuel St. # 22, Torrance, CA 90505. This business is conducted by: an individual. Signed: Marc King. This statement was filed with the Los Angeles County Registrar-Recorder on December 17, 2010. Publish: 1220-2010, 12-27-2010, 01-03-2011, 01-10-2011. Arcadia Weekly. CB# P44206. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2010-1873441 The following persons have abandoned the use of the fictitious business name: 1. HBS ENGINEERING SERVICES, 2. ADVANCED COMPUTER CONSULTANTS, 1901 Kashlan Rd., La Habra Heights, CA 90631. The fictitious business name referred to above was filed on: May 29, 2008 in the County of Los Angeles. Original File No. 20080948015. Full name of Registrant: Adalberto R. Barragan Sr., 1901 Kashlan Rd., La Habra Heights, CA 90631. This business is conducted by: an individual. Signed: Adalberto R. Barragan Sr.. This statement was filed with the Los Angeles County Registrar-Recorder on December 17, 2010. Publish: 12-20-2010, 12-27-2010, 01-03-2011, 01-10-2011. Arcadia Weekly. CB# P44207. --FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101604643 FIRST FILING. The following person(s) is (are) doing business as ABC CITIZENSHIP & IMMIGRATION CENTER, 1605 W Olympic Blvd. Suite 511 , Los Angeles, CA 90015. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 25, 2010. Signed: ABC Professional Services, Inc. (CA), 1605 W Olympic Blvd. Suite 511 , Los Angeles, CA 90015; Marina I. Newman, President. The statement was filed with the County Clerk of Los Angeles on November 8, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101604644 FIRST FILING. The following person(s) is (are) doing business as ABC PROFESSIONAL SERVICES, INC., 1605 W Olympic Blvd. Suite 511 , Los Angeles, CA 90015. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 25, 2010. Signed: ABC Professional Services, Inc. (CA), 1605 W Olympic Blvd. Suite 511 , Los Angeles, CA 90015; Marina I. Newman, President. The statement was filed with the County Clerk of Los Angeles on November 8, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101868408 FIRST FILING. The following person(s) is (are) doing business as ACTION CARE SERVICES, 3647 Atlantic Ave , Long Beach, CA 90807. This business is conducted by a general partnership. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Phrobel Villamor Tamba; Evangeline Conti Tamba. The statement was filed with the County Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101857915 FIRST FILING. The following person(s) is (are) doing business as ARTURO’S TACOS, 6319 S Avalon Blvd , Los Angeles, CA 90003. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Arturos Tacos Inc (CA), 6319 S Avalon Blvd , Los Angeles, CA 90003; Juan Atilano, Owner. The statement was filed with the County Clerk of Los Angeles on December 15, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101814817 FIRST FILING. The following person(s) is (are) doing business as AUTO-POWER, 406 San Miguel Rd , Arcadia, CA 91007. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on December 8, 2010. Signed: Cook Power Inc (CA), 406 San Miguel Rd , Arcadia, CA 91007; Mary Wang, President. The statement was filed with the County Clerk of Los Angeles on December 8, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101866188 FIRST FILING. The following person(s) is (are) doing business as DELIE & PITA, 3646 S Nogales #13 , West Covina, CA 91792. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Es Roshdy (CA), 3646 S Nogales #13 , West Covina, CA 91792; Essam Roshdy, President. The statement was filed with the County Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101833566 FIRST FILING. The following person(s) is (are) doing business as DISCOUNT STAR, 257 Melrose Ave , Monrovia, CA 91016. This business is conducted by a general partnership. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Miroslava Estrada; Jennifer Vasquez. The statement was filed with the County Clerk of Los Angeles on December 10, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101847642 FIRST FILING. The following person(s) is (are) doing business as FRANKMAND, 20028 State Rd. , Cerritos, CA 90703. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Francisco Ramirez. The statement was filed with the County Clerk of Los Angeles on December 14, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101839230 FIRST FILING. The following person(s) is (are) doing business as FUTURE GENERATION WIRELESS, 5823 S Figueroa St , Los Angeles, CA 90003. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Skytalke 5823 S. Figueroa St., LLC (CA), 5823 S Figueroa St , Los Angeles, CA 90003; Jessica P. Teng, Presidnet. The statement was filed with the County Clerk of Los Angeles on December 13, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101857604 FIRST FILING. The following person(s) is (are) doing business as GAME DUNZO, 300 N Lake Ave Suite 320 , Pasadena, CA 91101. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 15, 2010. Signed: Greg Gastelum. The statement was filed with the County Clerk of Los Angeles on December 15, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101855016 FIRST FILING. The following person(s) is (are) doing business as GEOTITLES, 361 E Santa Anitat Ave Apt C , Burbank, CA 91502. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Leonel Poveda Jr. The statement was filed with the County Clerk of Los Angeles on December 15, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101866739 FIRST FILING. The following person(s) is (are) doing business as HAPPY EATING, 140 W Valley Blvd #211 , San Gabriel, CA 91776. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: USA Investment Consultant Group Inc (CA), 140 W Valley Blvd #211 , San Gabriel, CA 91776; Min Hu, Secretary. The statement was filed with the County Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101837590 FIRST FILING. The following person(s) is (are) doing business as HAVELI INDIA CUSINE, 17221 Pioneer Blvd , Artesia, CA 90701. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Mukesh Kumar. The statement was filed with the County Clerk of Los Angeles on December 13, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101867253 FIRST FILING. The following person(s) is (are) doing business as HRV TRADING, 18664 Lincroft St , Rowland Heights, CA 91748. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Delight Tours Inc (CA), 18664 Lincroft St , Rowland Heights, CA 91748; Hieng Quach, .. The statement was filed with the County Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101849695 FIRST FILING. The following person(s) is (are) doing business as INDIANBIDS, 18000 Pioneer Blvd #206 , Artesia, CA 90701. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 14, 2010. Signed: Harpereet Chopra. The statement was filed with the County Clerk of Los Angeles on December 14, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101868121 FIRST FILING. The following person(s) is (are) doing business as JOHN POHLEN AND ASSOCIATES, 1630 S Sunkist Suite 6 , Anaheim, CA 92806. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: John W Pohlen. The statement was filed with the County Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101831234 FIRST FILING. The following person(s) is (are) doing business as MAXIMUM MOTORS OF COVINA, 643 S Second Ave Suite C , Covina, CA 91723. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Johanna H Sicat. The statement was filed with the County Clerk of Los Angeles on December 10, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101831416 FIRST FILING. The following person(s) is (are) doing business as MAXIMUM REALTY, 643 S Second Ave Suite C , Covina, CA 91723. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Johanna H Sicat. The statement was filed with the County Clerk of Los Angeles on December 10, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101868515 FIRST FILING. The following person(s) is (are) doing business as MC BEAUTY BARBER SHOP, 2932 S Vermont Ave , Los Angeles, CA 90007. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2007. Signed: Martha Aurora Sedena. The statement was filed with the County Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101859143 FIRST FILING. The following person(s) is (are) doing business as ON DEMAND 24/7 ATTORNEY SERVICE, 15942 Los Serranos

11

Country Club #536 , Chino Hills, CA 91709. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 1, 2010. Signed: Samantha Cardoza. The statement was filed with the County Clerk of Los Angeles on December 15, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101866532 RENEWAL FILING. The following person(s) is (are) doing business as ONE & ONLY FIGURES; TOWEL TREAT, 1773 W San Bernardino Rd #B18 , West Covina, CA 91791. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 27, 2010. Signed: One & Only Creation Inc (CA), 1773 W San Bernardino Rd #B18 , West Covina, CA 91791; Wendy Lee, Owner. The statement was filed with the County Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101868253 RENEWAL FILING. The following person(s) is (are) doing business as PRASADI; PRASADI CONSULTING; PRASADI GLOBAL; PRASADI INTERNATIONAL; PRECISION PROJECT MANAGEMENT & CONSULTING, 13123 Eastbrook Ave , Downey, CA 90242. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2010. Signed: Dipak Brahmbhatt. The statement was filed with the County Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101844409 FIRST FILING. The following person(s) is (are) doing business as RAINBOW HAIR AND NAILS, 5205 W Sunset Blvd , Los Angeles, CA 90027. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 3, 2005. Signed: Guillermo Escobar. The statement was filed with the County Clerk of Los Angeles on December 14, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101804900 FIRST FILING. The following person(s) is (are) doing business as RAW SPORTS, 13640 Earlham Dr , Whittier, CA 90602. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Richard Teran. The statement was filed with the County Clerk of Los Angeles on December 7, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101837551 FIRST FILING. The following person(s) is (are) doing business as REVPRO, 200 N Minnesota Ave #2 , Glendora, CA 91741. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Willard Thomas Bickers III. The statement was filed with the County Clerk of Los Angeles on December 13, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101843788 FIRST FILING. The following person(s) is (are) doing business as S & S TRANSMISSION, 4943 Cecelia St , Cudahy, CA 90201. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Sergio Flores. The statement was filed with the County Clerk of Los Angeles on December 14, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101858161 FIRST FILING. The following person(s) is (are) doing business as SAN SIMON APPLIANCES, 1208 E Florence Ave , Los Angeles, CA 90011. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Santos M Renderos. The statement was filed with the County Clerk of Los Angeles on December 15, 2010. NOTICE: This fictitious business 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


BeaconMediaNews.com

12 January 3 - January 9, 2011 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101868500 FIRST FILING. The following person(s) is (are) doing business as TACUBA PRODUCE, 835 E 88th Place , Los Angeles, CA 90003. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 16, 2010. Signed: Sandra M Novoa. The statement was filed with the County Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101868621 FIRST FILING. The following person(s) is (are) doing business as TOURSGOGO; TOURS2USA, 745 E Valley Blvd #332 , San Gabriel, CA 91776. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: North American Tours, Inc (CA), 745 E Valley Blvd #332 , San Gabriel, CA 91776; Shan W Kwong, CEO. The statement was filed with the County Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101868513 FIRST FILING. The following person(s) is (are) doing business as TOURSGOGO.COM; NORTHAMERICANTOURS.COM; TOURS2USA.COM, 745 E Valley Blvd #332 , San Gabriel, CA 91776. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on December 25, 2010. Signed: North American Tours, Inc (CA), 745 E Valley Blvd #332 , San Gabriel, CA 91776; Shan W Kwong, CEO. The statement was filed with the County Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101832984 FIRST FILING. The following person(s) is (are) doing business as USA GOLD COMPANY, 711 Indian Hill Blvd , Pomona, CA 91767. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on December 10, 2010. Signed: USA Gold Company, Inc (CA), 711 Indian Hill Blvd , Pomona, CA 91767; Marlon Pereira, President. The statement was filed with the County Clerk of Los Angeles on December 10, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 20101866531 The following persons have abandoned the use of the fictitious business name: ONE & ONLY FIGURES, 2219 Radcourt Dr, Hacienda Heights, CA 91745. The fictitious business name referred to above was filed on: January 27, 2010 in the County of Los Angeles. Original File No. 201000119929. Signed: Wendy Lee. This business is conducted by: a individual. This statement was filed with the Los Angeles County Registrar-Recorder on December 16, 2010. Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101846179 RENEWAL FILING. The following person(s) is (are) doing business as CLUB PAMPER RESTROOM ATTENDANT SERVICE LLC, 4182 S Western Avenue , Los Angeles, CA 90062. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on March 1, 2010. Signed: Club Pamper Restroom Attendant Service LLC (CA), 4182 S Western Avenue , Los Angeles, CA 90062; Christian Blake, Member/ Owner. The statement was filed with the County Clerk of Los Angeles on December 14, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101846180 RENEWAL FILING. The following person(s) is (are) doing business as WILLIAM R MELSON III TREY MELSON AGENCY STATE FARM INSURANCE, 3101 Ocean Park Blvd Ste 302 , Santa Monica, CA 90405. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 1, 1989. Signed: William R Melson III. The statement was filed with the County Clerk of Los Angeles on December 14, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO.

20101846181 RENEWAL FILING. The following person(s) is (are) doing business as AP PLUMBING, 409 South Fairfax Avenue , Los Angeles, CA 90036. This business is conducted by a husband and wife. Registrant commenced to transact business under the fictitious business name or names listed herein on July 1, 2006. Signed: Antonio G. Perez; Noemi Perez. The statement was filed with the County Clerk of Los Angeles on December 14, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101868050 FIRST FILING. The following person(s) is (are) doing business as ZIA ACQUISITION PARTNERSHIP, 328 S. FIRST STREET, SUITE E , ALHAMBRA, CA 91801. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on October 28, 2005. Signed: THOMAS S. LAM; PAUL T. LIU; LAKHI SAKHRANI; DENNIS CHAN; KENNETH T. SIM; SU KIN LEE; WING C. CHAN. The statement was filed with the County Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101868044 FIRST FILING. The following person(s) is (are) doing business as JO-ANNE’ S FIRE CRAFTED ART, 16640 Grand Ave , Bellflower, CA 90706. This business is conducted by a husband and wife. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Jo-Anne Christman; Mark Christman. The statement was filed with the County Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101868043 FIRST FILING. The following person(s) is (are) doing business as JH VALUATIONS, 6058 shirley ave , Tarzana, CA 91356. This business is conducted by co-partners. Registrant commenced to transact business under the fictitious business name or names listed herein on November 2, 2010. Signed: Harley Hong; Jee Hyea Lee. The statement was filed with the County Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101868042 FIRST FILING. The following person(s) is (are) doing business as TRUPKA, 12643 Sherman Way Unit O , North Hollywood, CA 91605. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Hakop Lapadjyan. The statement was filed with the County Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101868037 FIRST FILING. The following person(s) is (are) doing business as HAMMOND CONSTRUCTION SERVICES , 1231 S. Bramford Court , Diamond Bar, CA 91765. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Hammond Construction Services Inc. (CA), 1231 S. Bramford Court , Diamond Bar, CA 91765; Robert Hammond, President. The statement was filed with the County Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101868034 FIRST FILING. The following person(s) is (are) doing business as DJ 4TIFY, 926 N. Spaulding Ave. #4 , Los Angeles, CA 90046. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Michael O’Connor . The statement was filed with the County Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101868032 FIRST FILING. The following person(s) is (are) doing business as SURELINE LAMPS, 1403 ridge wy , los angeles, CA 90026. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 14, 2010. Signed: atilla bognar. The statement was filed with the County Clerk of Los Angeles on December 16, 2010.

Starting a new business? File your DBA with us at filedba.com NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101868031 FIRST FILING. The following person(s) is (are) doing business as TACK-Y COUTURE CONSIGNMENTS, 9751 WHEATLAND AVE , SUNLAND, CA 91040. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: SAMANTHA DRENTEN. The statement was filed with the County Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101868036 FIRST FILING. The following person(s) is (are) doing business as PASSION MINISTRIES, 114 N. Glendora Ave. , Glendora, CA 91741. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Marisa Nicely. The statement was filed with the County Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101868030 FIRST FILING. The following person(s) is (are) doing business as COMMUNITY MATTERS CONSULTING, 468 N Camden Dr Ste 300 , Beverly Hills, CA 90210. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Whitney Blumenfeld. The statement was filed with the County Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101868029 FIRST FILING. The following person(s) is (are) doing business as CALABASAS DELIVERY, 22053 Pacific Coast Highway #2, Malibu, CA 90265. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Chad Krauland. The statement was filed with the County Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101868033 FIRST FILING. The following person(s) is (are) doing business as ALPINE LANDSCAPE SERVICES, 813 Fordland Ave , La Verne, CA 91750. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 20, 1983. Signed: John Uyboco. The statement was filed with the County Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101868028 FIRST FILING. The following person(s) is (are) doing business as LOS ANGELES MAVERIKS , 7127 Dume Dr , Malibu, CA 90265. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on September 1, 2009. Signed: Conejo Valley Lacrosse (CA), 7127 Dume Dr , Malibu, CA 90265; Sean Lindsay, President. The statement was filed with the County Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101868041 FIRST FILING. The following person(s) is (are) doing business as AEROREPO, 1615 McKinley Ave. , La Verne, CA 91750. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Mark Graf. The statement was filed with the County Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101868046 FIRST FILING. The following person(s) is (are) doing business as ALL VALLEY VETERINARY HOSPITAL; ALL PETS VETERINARY HOSPITAL, 6914 Canby Ave #111 , Reseda, CA 91335. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Pet Meds n More, Inc. (CA), 6914 Canby Ave #111 , Reseda, CA 91335; Brian Schiffman, President. The statement was filed with the County Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101868045 FIRST FILING. The following person(s) is (are) doing business as JEN-10; JEN-TEN, 9736 Eton Ave. , Chatsworth, CA 91311. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Pacific Shore Holdings, Inc. (CA), 9736 Eton Ave. , Chatsworth, CA 91311; Matthew Mills, President/CEO. The statement was filed with the County Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101868049 FIRST FILING. The following person(s) is (are) doing business as DULCE HOGAR; SUENO AMERICANO; NEW CENTURY; CASA NUEVA , 1525 Aviation Blvd #448 , Redondo Beach, CA 90278. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Real Estate Dreams & Investments, Inc. (CA), 1525 Aviation Blvd #448 , Redondo Beach, CA 90278; Dulany Hill, CEO. The statement was filed with the County Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101868038 FIRST FILING. The following person(s) is (are) doing business as AMOK BOOKS, 6518 Short Way , Los Angeles, CA 90042. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 3, 1987. Signed: Stuart Swezey. The statement was filed with the County Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101868047 RENEWAL FILING. The following person(s) is (are) doing business as TWIRLY GIRL; TWIRLYGIRL, 2445 Bywood Drive , Glendale, CA 91206. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on October 23, 2006. Signed: TwirlyGirl LLC (CA), 2445 Bywood Drive , Glendale, CA 91206; Cynthia Jamin, Owner. The statement was filed with the County Clerk of Los Angeles on December 26, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101868035 FIRST FILING. The following person(s) is (are) doing business as DOGOLOGIC, 102 E Longden Avenue , Arcadia, CA 91006. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: managementdog.llc (CA), 102 E Longden Avenue , Arcadia, CA 91006; Douglas A. Bowers, Manager. The statement was filed with the County Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101868040 FIRST FILING. The following person(s) is (are) doing business as CZ WICK AND SUDS, 7623 pickering ave , whittier, CA 90602. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: cheryl zaha. The statement was filed with the County

Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101868039 FIRST FILING. The following person(s) is (are) doing business as SOCIAL RECRUITING, 1223 Wilshire Blvd 841 , Santa Monica, CA 90403. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 30, 2010. Signed: Carlos Cymerman. The statement was filed with the County Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101868048 FIRST FILING. The following person(s) is (are) doing business as BEACON BUSINESS SOLUTIONS; BIZBEACON; AZUSA BEACON, 125 E. Chestnut Ave , Monrovia, CA 91016. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Beacon Media, Inc. (CA), 125 E. Chestnut Ave , Monrovia, CA 91016; Andrea Olivas, Secretary. The statement was filed with the County Clerk of Los Angeles on December 16, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 20101868027 The following persons have abandoned the use of the fictitious business name: NOW FACTORY FILMS, 4235 Keystone Avenue, Culver City, CA 90232. The fictitious business name referred to above was filed on: October 28, 2010 in the County of Los Angeles. Original File No. 20101546337. Signed:Douglas Hunter. This business is conducted by: a individual. This statement was filed with the Los Angeles County Registrar-Recorder on December 16, 2010. Pub. Monrovia Weekly December 27, 2010, January 3, 2011, January 10, 2011, January 17, 2011 --FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101941172 FIRST FILING. The following person(s) is (are) doing business as SARAH’S PRAYING WOMEN, 18565 Soledad Canyon Road Suite 184, Canyon Country, CA 91351. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on November 9, 2010. Signed: Real Life Health Foundation (CA), 18565 Soledad Canyon Road Suite 184, Canyon Country, CA 91351; Margaret Omoregie; Samuel Omoregie, President/Founder. The statement was filed with the County Clerk of Los Angeles on December 30, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101898548 FIRST FILING. The following person(s) is (are) doing business as L & L ISLAND PRODUCTIONS, 2627 Manhattan Beach Blvd #200, Redondo Beach, CA 90278. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 1, 2010. Signed: Latino Family Media Inc. (CA), 2627 Manhattan Beach Blvd #200, Redondo Beach, CA 90278; Laura Lentz, President. The statement was filed with the County Clerk of Los Angeles on December 22, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101898535 FIRST FILING. The following person(s) is (are) doing business as AG PRINTING CO., 158 E. Duarte Road , Arcadia, CA 91006. This business is conducted by a husband and wife. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Teng Ko Huang; Grace Huang. The statement was filed with the County Clerk of Los Angeles on December 22, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101898537 FIRST FILING. The following person(s) is (are) doing business as YOUR SOMMELIER, 3960 Redwood ave , Los Angeles, CA 90066. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2008. Signed: Alessia Botturi. The statement was filed with the County Clerk of Los Angeles on December 22, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101898539 FIRST FILING. The following person(s) is (are) doing business as SYMPHONIC WINDS OF THE PACIFIC, 1289 Deer Creek Road , San Dimas, CA 91773. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2, 2010. Signed: Claremont Symphonic Winds, Incorporated (CA), 1289 Deer Creek Road , San Dimas, CA 91773; Lori Huff, President. The statement was filed with the County Clerk of Los Angeles on December 22, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101898552 RENEWAL FILING. The following person(s) is (are) doing business as D & N VENDING, 22124 so. Denker st , Torrance, CA 90501. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 15, 1996. Signed: William Fasheh. The statement was filed with the County Clerk of Los Angeles on December 22, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101898550 FIRST FILING. The following person(s) is (are) doing business as ROBERT STEWART MORTGAGE BANKING COMPANY, 24833 Peachland Avenue , Newhall, CA 91321. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 7, 2010. Signed: Robert Stewart. The statement was filed with the County Clerk of Los Angeles on December 22, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101898549 FIRST FILING. The following person(s) is (are) doing business as WILLIAM; WILLIAM DESIGN, 219 West 7th Street 1005, Los Angeles, CA 90014. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: William Ayers. The statement was filed with the County Clerk of Los Angeles on December 22, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101898536 FIRST FILING. The following person(s) is (are) doing business as THE BIZNESS MAGAZINE, 4150 Prospect Ave Suite 8, Los Angeles, CA 90027. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 14, 2010. Signed: Glynisha Shiel. The statement was filed with the County Clerk of Los Angeles on December 22, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101898551 FIRST FILING. The following person(s) is (are) doing business as HEATHER STORM, 106 N Edgemont Street Apt 3, Los Angeles, CA 90004. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2005. Signed: Heather Sturm. The statement was filed with the County Clerk of Los Angeles on December 22, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101898531 FIRST FILING. The following person(s) is (are) doing business as G-MAX ESTATES AND FINE PROPERTIES, 823 E. Palm Ave , Burbank, CA 91501. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 17, 2010. Signed: Greg Tomasyan. The statement was filed with the County Clerk of Los Angeles on December 22, 2010. NOTICE: This fictitious business name statement expires five years from the date it was filed


BeaconMediaNews.com

January 3 - January 9, 2011

Starting a new business? File your DBA with us at filedba.com 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101898528 FIRST FILING. The following person(s) is (are) doing business as JESUSCRISTO ES EL SENOR; CALIFORNIA RACE TRACK CHAPLAINCY, 371 FOWLER AVE , POMONA, CA 91766. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: FRANCIS MEZA INTERNATIONAL MINISTRIES (CA), 371 FOWLER AVE , POMONA, CA 91766; FRANCIS MEZA, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on December 22, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101898546 FIRST FILING. The following person(s) is (are) doing business as GOTOVAC LAW, 21550 Oxnard St 3rd Flr PMB 98 , Woodland Hills, CA 91367. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2010. Signed: Matija Gotovac. The statement was filed with the County Clerk of Los Angeles on December 22, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101898527 FIRST FILING. The following person(s) is (are) doing business as EVAN EL DORADO, 8117 W. Manchester Ave. #247 , Playa Del Rey, CA 90293. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Clifford Tang. The statement was filed with the County Clerk of Los Angeles on December 22, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101898547 FIRST FILING. The following person(s) is (are) doing business as GET UP ADVERTISING, 20832 VALERIO ST 26 , CANOGA PARK, CA 91306. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: MICHAEL MCQUAY. The statement was filed with the County Clerk of Los Angeles on December 22, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101898540 RENEWAL FILING. The following person(s) is (are) doing business as CALSTRIP STEEL CORPORATION; OMEGA STEEL, INC.; SOUTHWEST STEEL COIL, INC., 7140 Bandini Blvd , Los Angeles, CA 90040. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on March 1, 2001. Signed: Calstrip Industries, Inc. (CA), 7140 Bandini Blvd , Los Angeles, CA 90040; Jon Nelis, Secretary. The statement was filed with the County Clerk of Los Angeles on December 22, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011

NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011

22, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101898543 FIRST FILING. The following person(s) is (are) doing business as PICTURE IT MADE, 20314 Fairweather St. , Canyon Country, CA 91351. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Rael Ryan. The statement was filed with the County Clerk of Los Angeles on December 22, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101898534 FIRST FILING. The following person(s) is (are) doing business as RPR MEDIA; RAEES PUBLIC SPEAKERS BUREAU; RAEES TALENT AND MEDIA; RTM; RAEES TALENT MANAGEMENT; RAEES PUBLIC RELATIONS; RAEES MEDIA; RAEES MANAGEMENT, 125 E. Chestnut Ave. , Monrovia, CA 91016. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2010. Signed: Vafa Raees. The statement was filed with the County Clerk of Los Angeles on December 22, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101898544 RENEWAL FILING. The following person(s) is (are) doing business as TJT MARKETING ASSOCIATES; TJT ENTERPRISES, 25908 MORENO DR , VALENCIA, CA 91355. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2010. Signed: INTERNATIONAL MARKETING CONNECTION, INC. (CA), 25908 MORENO DR , VALENCIA, CA 91355; TERRENCE THOMAS, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on December 22, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101898541 FIRST FILING. The following person(s) is (are) doing business as TIKI MARKETING GROUP; THE MARTINI KINGS; MARTINI KINGS, 22647 Ventura Blvd #424 , Woodland Hills, CA 91364. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Anthony Marsico. The statement was filed with the County Clerk of Los Angeles on December 22, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101898532 FIRST FILING. The following person(s) is (are) doing business as M.A.C.C., 16000 Ventura Blvd. Suite 1200, Encino, CA 91436. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2000. Signed: Margaret Ann Craig-Chang. The statement was filed with the County Clerk of Los Angeles on December 22, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101898533 RENEWAL FILING. The following person(s) is (are) doing business as NEW CREATION MUSIC, 15746 Rosehaven Lane , Santa Clarita, CA 91387-1880. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 18, 2003. Signed: Anthony Gardner. The statement was filed with the County Clerk of Los Angeles on December 22, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101898530 FIRST FILING. The following person(s) is (are) doing business as NEPTUNE AQUATICS, 19430 old friend road , canyon country, CA 91351. This business is conducted by a husband and wife. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: edward shaffer; emily shaffer. The statement was filed with the County Clerk of Los Angeles on December 22, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101898529 RENEWAL FILING. The following person(s) is (are) doing business as TECHNICAL MANAGEMENT CONSULTANTS, 3624 Westfall Drive , Encino, CA 91436. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 1975. Signed: Robert Stuckelman. The statement was filed with the County Clerk of Los Angeles on December 22, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101898542 FIRST FILING. The following person(s) is (are) doing business as UNLOCK ME, 7320 Lennox Ave Unit # L6, Van Nuys, CA 91405. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Jessica Rosales. The statement was filed with the County Clerk of Los Angeles on December 22, 2010.

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101898545 FIRST FILING. The following person(s) is (are) doing business as FLAWLESS FITNESS, 1718 N Madison Avenue , Pasadena, CA 91104. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 26, 2004. Signed: Melody Schoenfeld. The statement was filed with the County Clerk of Los Angeles on December

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101898538 FIRST FILING. The following person(s) is (are) doing business as CONNECT A JOB, 8445 Canoga Avenue , Canoga Park, CA 91304. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Protex Safe Co., LLC (CA), 8445 Canoga Avenue , Canoga Park, CA 91304; Tal Winner, President. The statement was filed with the County Clerk of Los Angeles on December 22, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101871034 FIRST FILING. The following person(s) is (are) doing business as STRIKER CONSULTING GROUP, 6439 Neddy Avenue , West Hills, CA 91307. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2010. Signed: Stricker Construction Group (CA), 6439 Neddy Avenue , West Hills, CA 91307; Barton Brimhall, President. The statement was filed with the County Clerk of Los Angeles on December 17, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101920211 RENEWAL FILING. The following person(s) is (are) doing business as BEN-AIR HEATING & AIR CONDITIONING, 8203 Strub Avenue , Whittier, CA 90602. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 20, 2001. Signed: James Calabretta. The statement was filed with the County Clerk of Los Angeles on December 28, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101920212 RENEWAL FILING. The following person(s) is (are) doing business as GYMNASTICS FUN, 1220 S Malgren Avenue , San Pedro, CA 90732. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on March 24, 2006. Signed: Gymnastics Fun, LLC (CA), 1220 S Malgren Avenue , San Pedro, CA 90732; Michele Calitano, Managing Member. The statement was filed with the County Clerk of Los Angeles on December 28, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101920213 RENEWAL FILING. The following person(s) is (are) doing business as TACOS POR FAVOR, 1220 E 1st Street , Los Angeles, CA 90033. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 1, 2009. Signed: Atilano Sanchez. The statement was filed with the County Clerk of Los Angeles on December 28, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101920214 RENEWAL FILING. The following person(s) is (are) doing business as COMMERCE STREET ASSOCIATES; STS PROPERTIES,

10801 National Blvd Ste 608 , Los Angeles, CA 90064. This business is conducted by a husband and wife. Registrant commenced to transact business under the fictitious business name or names listed herein on March 1, 1991. Signed: Tuner B Smith III; Sandra H Smith. The statement was filed with the County Clerk of Los Angeles on December 28, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101884219 RENEWAL FILING. The following person(s) is (are) doing business as ADDTEL WIRE SYSTEMS, 10027 Montgomery Avenue , North Hills, CA 91343. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 1, 2004. Signed: Dave Normington. The statement was filed with the County Clerk of Los Angeles on December 20, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101884220 RENEWAL FILING. The following person(s) is (are) doing business as ANALISA SKINCARE, 15212 La Maida Street , Sherman Oaks, CA 91403. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 1, 2005. Signed: Analisa Traba. The statement was filed with the County Clerk of Los Angeles on December 20, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101884221 RENEWAL FILING. The following person(s) is (are) doing business as B & R ELECTRONICS, 10632 Nevada Avenue , Chatsworth, CA 91311. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 1, 1985. Signed: Neil J Barabas. The statement was filed with the County Clerk of Los Angeles on December 20, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101884222 RENEWAL FILING. The following person(s) is (are) doing business as DREAMMESSENGER.COM, 12021 Burbank Blvd #204 , North Hollywood, CA 91607. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Harry G. Green. The statement was filed with the County Clerk of Los Angeles on December 20, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101884223 RENEWAL FILING. The following person(s) is (are) doing business as GALLEHER LUMBER AND STEEL, 1384 S Signal Drive , Pomona, CA 91766. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on April 29, 1985. Signed: Beck Hardwood Inc (CA), 1384 S Signal Drive , Pomona, CA 91766; Denise Herrera, Corporate Treasurer. The statement was filed with the County Clerk of Los Angeles on December 20, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101884224 RENEWAL FILING. The following person(s) is (are) doing business as GUTIERREZ COURIER SERVICE, 938 Newton Street , San Fernando , CA 91340. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 28, 2005. Signed: Omar Gutierrez. The statement was filed with the County Clerk of Los Angeles on December 20, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101884225 RENEWAL FILING. The following person(s) is (are) doing business as KENSINGTON PROPERTIES, 804 E Kensington Road , Los Angeles, CA 90026. This business is conducted by

an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 26, 2001. Signed: George Fierro. The statement was filed with the County Clerk of Los Angeles on December 20, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101884226 RENEWAL FILING. The following person(s) is (are) doing business as LALICIOUS, 3425 Jack Northrop Avenue , Hawthorne, CA 90250. This business is conducted by individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 1, 2005. Signed: Steve Kernochan. The statement was filed with the County Clerk of Los Angeles on December 20, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101884227 RENEWAL FILING. The following person(s) is (are) doing business as LOU’S PLUMBING INC, 1615 W Badillo Street , San Dimas, CA 91773. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 4, 2004. Signed: Lou’s Plumbing Inc (CA), 1615 W Badillo Street , San Dimas, CA 91773; Luciano Jacome, Chief Executive Officer. The statement was filed with the County Clerk of Los Angeles on December 20, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101884228 RENEWAL FILING. The following person(s) is (are) doing business as NAIL ELEGANCE, 17038 Ventura Blvd , Encino, CA 91316. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 27, 2004. Signed: Cindy Diep. The statement was filed with the County Clerk of Los Angeles on December 20, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101884229 RENEWAL FILING. The following person(s) is (are) doing business as POMONA STEEL LAND COMPANY, 1384 S Signal Drive , Pomona, CA 91766. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on September 22, 1999. Signed: P.V.S.E. Inc. (CA), 1384 S Signal Drive , Pomona, CA 91766; Denise Herrera, Corporate Treasurer. The statement was filed with the County Clerk of Los Angeles on December 20, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101884230 FIRST FILING. The following person(s) is (are) doing business as STUDIO SIXTEEN-SEVENTEEN, 1617 Silver Lake Blvd , Los Angeles, CA 90042. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 27, 2000. Signed: William E. Wheeler. The statement was filed with the County Clerk of Los Angeles on December 20, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101884231 RENEWAL FILING. The following person(s) is (are) doing business as TRUE OIL, 2212 Cork Oak Street , Palmdale, CA 93551. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Lincoln Duane Johnson. The statement was filed with the County Clerk of Los Angeles on December 20, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101884232 RENEWAL FILING. The following person(s) is (are) doing business as J.R.M. DENTAL LABORATORY, 25836 S Western Avenue , Harbor City, CA 90710. This business is conducted by a husband and wife. Registrant commenced to transact business under the fictitious business name or names listed herein on November 1, 2005. Signed: Jaime R Mercado; Elizabeth Mercado. The statement was filed with the County Clerk of Los Angeles on December 20, 2010. NOTICE: This fictitious business 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

13

another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101884233 FIRST FILING. The following person(s) is (are) doing business as DOCKMASTERS; ELLIS MULTI-LINE PRODUCTS; ELLIS DOCK EQUIPMENT, 4436 Worth Street , Los Angeles, CA 90063. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on November 8, 2005. Signed: Eagle Material Handling Co. Inc. (CA), 4436 Worth Street , Los Angeles, CA 90063; Nicholas Davis, Corporate VP. The statement was filed with the County Clerk of Los Angeles on December 20, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20101884234 RENEWAL FILING. The following person(s) is (are) doing business as GOLDEN MATRIX VISIONS; INTUITION 2 WELLNESS; IE: INTUITION-ENERGETICS-TM; HUMAN PURPOSE PROJECT-TM; KARMA WEAVERS; CREATIVE RESONANCE/ UR-RESONANCE-TM; CREATIVE INFINITIES; PERFECTING DESIGN, 1649 Colby Ave #201 , Los Angeles, CA 90025. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 13, 2005. Signed: Ambika Talwar. The statement was filed with the County Clerk of Los Angeles on December 20, 2010. NOTICE: This fictitious business 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 3, 2011, January 10, 2011, January 17, 2011, January 24, 2011

Arcadia Notices NOTICE INVITING BIDS - Electrical Lighting & Accessories NOTICE IS HEREBY GIVEN that the City of Arcadia is accepting bids for a one year purchase agreement for the purchase of electrical lighting and accessories. Bids shall be submitted in a sealed envelope and identified as “Bid for ELECTRICAL LIGHTING & ACCESSORIES” and shall be sent to the: City of Arcadia Office of the City Clerk 240 W. Huntington Drive Arcadia, CA 91007 Bids are due no later than 11:00 A.M on TUESDAY, JANUARY 18, 2011 at which time said bids shall be publicly opened. Copies of the bid may be obtained in the Public Works Services Department of the City of Arcadia, 11800 Goldring Road, Arcadia, CA 91006. Said specifications and bid forms are hereby referred to and incorporated herein and made a part by reference and all quotations must comply therewith. The City of Arcadia reserves the right to accept in whole or part or reject any and all proposals and to waive any informalities in the bid process, and all bids are binding for a period of sixty (60) days after the bid opening and may be retained by the City for examination and comparison, as specified in the quotation request documents. Publish: January 3, 10, 2010

Monrovia Notices NOTICE INVITING BIDS Notice is hereby given that the City of Monrovia, California, will receive sealed bids at the office of the City Clerk, City Hall, 415 South Ivy Avenue, Monrovia, CA 91016, until 11:00 a.m. on Tuesday, January 11, 2011 for: TITLE: 2010-2011 STREET RESURFACING PROJECT NO. C-3013, FEDERAL PROJECT NO. ESPL5069(009) All bids shall be made in writing on the bid forms furnished by the City specifically for this project. Completed bid forms, together with all required attachments shall be delivered to the City of Monrovia, c/o City


BeaconMediaNews.com

14 January 3 - January 9, 2011 Clerk, 415 South Ivy Avenue, Monrovia, CA 91016, in a sealed envelope and must be plainly marked on the outside: “BID FOR: 2010-2011 Street Resurfacing Project No. C-3013, Federal Project No. ESPL5069 (009)”. Each bid shall be accompanied by either a cash deposit, a certified or cashier’s check, or a satisfactory bidder’s bond, made payable to the City of Monrovia, in an amount not less than ten percent (10%) of the base bid submitted by the bidder. All sealed bids received by the stipulated time will be promptly opened in public, examined, and read aloud at the time, date, and location stated above. Bid forms or attachments thereto received after the stipulated time stated above for any reason will be rejected and returned to bidders unopened. CONTRACTOR’S LICENSE REQUIREMENT: Bidders shall at the time of the bid opening shall possess a valid State of California Contractor’s License, Class ‘A’ (General Engineering Contractor), and must maintain this valid license throughout the duration of the contract and project’s final completion. GENERAL DESCRIPTION OF WORK: Huntington Drive (Base Bid) - The general scope of work includes resurfacing of deteriorated roadway pavement, cold milling existing pavement, removal of existing pavement, construction of asphaltic concrete (AC) pavement, construction of ARHM wearing surface, construction of Portland cement concrete (PCC) pavement, selective concrete panel replacement, construction of ADA handicapped ramps, restriping, pavement markers/reflector and painting of pavement surface legends, traffic lanes, cross-walks, manhole and valve adjustments to finished grade; on as needed basis, removal and replacement of damaged concrete sidewalk, curb and gutter, and driveway approach; traffic signal loops, modifications of existing pedestrian push-buttons, and related traffic control features including furnishing all labor, materials, tools and equipment, and all incidental and appurtenant work necessary for the completion of construction of this project per the contract plans and specifications. Duarte Road (Bid Alternative I) – The general scope of work includes resurfacing of deteriorated roadway pavement, cold milling existing pavement, removal of existing pavement, construction of asphaltic concrete (AC) pavement, construction of ARHM wearing surface, restriping, pavement markers/reflector and painting of pavement surface legends, traffic lanes, cross-walks, adjustment of manhole and valves to finished grade, including furnishing all labor, materials, tools and equipment, and all incidental and appurtenant work necessary for the completion of construction of this project per the contract plans and specifications. Grand Avenue (Bid Alternative II) – The general scope of work includes resurfacing of deteriorated roadway pavement, cold milling existing pavement, removal of existing pavement, construction of asphaltic concrete (AC) pavement, construction of ARHM wearing surface, restriping, pavement markers/reflector and painting of pavement surface legends, traffic lanes, cross-walks, adjustment of manhole and valves to finished grade, including furnishing all labor, materials, tools and equipment, and all incidental and appurtenant work necessary for the completion of construction of this project per the contract plans and specifications. TIME OF COMPLETION: All work indicated in the contract plans, and specifications, shall be completed within fifty (50) working days for the Base Bid, twenty (20) working days

for Bid Alternative I, eight (8) working days for Bid Alternative II, after the date set forth as stated in the Notice to Proceed. Liquidated damages in the amount of $3,800.00 per calendar day will be charged to the contractor for non-completion of the work within the contract period of seventy eight (78) working days. Payment to the contractor shall be on the basis of actual quantities of work completed in accordance with the plans and specifications and at the direction by the Engineer. GENERAL PREVAILING WAGE REQUIREMENT: The successful bidder will be required to pay the prevailing wage scale pursuant to the provisions of Section 1770 to 1777, inclusive, of the Labor Code of the State of California and or the Federal Davis-Bacon Act which ever are higher rates. Prevailing wages are those in effect at the time the work is actually being performed. The federal minimum wage rates are available directly from Department of Labor Home Page under http://www.access.gpo.gov/davisbacon/CA.html. FEDERAL REQUIREMENT: The work to be performed under this contract is on a project with Federal financial assistance from the Department of Transportation and is subject to Federal requirements including, but not limited to, the Davis Bacon Act, Non-Discrimination, Equal Employment Opportunity and Federal Labor Standards Provisions. As required by federal law, the State of California Department of Transportation has established a statewide overall Disadvantage Business Enterprises (DBE) goal. The City has set an annual goal of 9.2% for the utilization of DBE/UDBE. The contractor shall make a good faith effort to meet this minimum goal. ALTERNATIVE BIDS: Consistent with Public Contract Code Section 20103.8 and the Instructions to Bidders and Contract Bid Schedule forms relating to the use of alternative bids, the lowest bidder for the project shall be determined using the following: The lowest bid shall be the sum of the lowest total bid price for the Base Bid, Bid Alternative I and Bid Alternative II. Once the lowest responsible bidder has been selected, the City may determine to add or deduct from the Contract any of the additive or deductive items for Bid Alternative I and Bid Alternative II. The City of Monrovia reserves the right to reject any or all bids including Alternates (Bid Alternative I and Bid Alternative II) and waive any informality or irregularity in any bid received and to be the sole judge of the merits of the respective bids received that it may deem to be in the best interest of the City. The award, if made will be to the lowest responsible bidder as so determined by the City. The award, if made will be as follows: The City may award the contract for the Base Bid only or combination of the Base Bid and/or any of the additive or deductive items from Bid Alternative I and Bid Alternative II. The bidder understand that the respective unit prices of each bid item as indicated in the proposal for the Base Bid, Bid Alternative I and Bid Alternative II shall remain the same, whether the award is made for Base Bid only, or combination of the Base Bid and/or any of the additive or deductive items from Bid Alternative I and Bid Alternative II, or the contract will not be awarded. Plans and Specifications may be picked up at the Public Works Department, 600 S. Mountain Av-

Starting a new business? File your DBA with us at filedba.com enue, Monrovia, CA 91016, by paying a non-refundable fee of $40.00 per set. Plans and Specifications will be mailed by U.S. Mail for an additional charge of $20.00 per set or sent by an express delivery service using the bidder’s account number or the bidder must pay the City in advance for the express service delivery. PRE-BID CONFERENCE: A non-mandatory pre-bid meeting will be held on Wednesday, January 5, 2010 at 10:00 a.m. at the Public Works Training Room, 600 S. Mountain Avenue, Monrovia, CA 91016. Attendance is not mandatory but recommended.

Planning Division at, or prior to, the public hearing. This case will not alter the zoning status of your property. For further information regarding this application, please contact the Planning Division at (626) 932-5565. Este aviso es para informarle sobre üna junta pública acerca de la propiedad indicada mas arriba. Si necesita información adicional en español, favor de ponerse en contacto con el Departamento de Planificación al número (626) 932-5587. STEVE SIZEMORE Planning Division Manager

Questions regarding this project: Please call Public Works Department at (626) 932-5575

PLEASE PUBLISH ON JANUARY 3, 2011

ENGINEER’S ESTIMATED COST for Base Bid, Bid Alternative I and Bid Alternative II: $2,025,700.00

NOTICE OF PUBLIC HEARING

/s/ Alice D. Atkins, CMC, City Clerk Publish Monday, December 20, 27, 2010 and January 3, 2011

NOTICE OF PUBLIC HEARING MONROVIA PLANNING COMMISSION 415 South Ivy Avenue Monrovia, CA 91016 This Notice is to inform you of a public hearing to determine whether or not the following request should be granted under Title 16 and/or 17 of the Monrovia Municipal Code: APPLICATION: Conditional Use Permit CUP201101 REQUEST: Allow the indoor service of beer and wine at a new restaurant in the Huntington Plaza shopping center in the RCC (Regional Commercial Corridor) Zone. ENVIRONMENTAL DETERMINATION: Categorical Exemption (Class 1)

MONROVIA PLANNING COMMISSION 415 South Ivy Avenue Monrovia, CA 91016 This Notice is to inform you of a public hearing to determine whether or not the following request should be granted under Title 16 and/or 17 of the Monrovia Municipal Code: APPLICATION: Conditional Use Permit CUP201102 REQUEST: Occupy an existing site with an after-school tutoring facility for students 8 to 18 years of age (3rd through 12th grades) in the PD-16 (Planned Development-Area 16) Zone. Classes are two hours each and will typically run 3:30 - 5:30 PM and 6:30 - 8:30 PM. At any one time there could be a maximum of 40 students at the facility. All classes will be conducted inside the building. ENVIRONMENTAL DETERMINATION: Categorical Exemption (Class 3)

APPLICANT: Huntington Education Corp.

APPLICANT: Chef Chou, Inc. PROPERTY ADDRESS: 440 West Huntington Drive DATE AND HOUR OF HEARING: Wednesday, January 12, 2011 at 7:30 PM PLACE OF HEARING: Monrovia City Hall, Council Chambers, 415 South Ivy Avenue, Monrovia, California AREA MAP:

PROPERTY ADDRESS: 2143 South Myrtle Avenue DATE AND HOUR OF HEARING: Wednesday, January 12, 2011 at 7:30 PM PLACE OF HEARING: Monrovia City Hall, Council Chambers, 415 South Ivy Avenue, Monrovia, California AREA MAP:

public hearing. This case will not alter the zoning status of your property. For further information regarding this application, please contact the Planning Division at (626) 932-5565. Este aviso es para informarle sobre üna junta pública acerca de la propiedad indicada mas arriba. Si necesita información adicional en español, favor de ponerse en contacto con el Departamento de Planificación al número (626) 932-5587. STEVE SIZEMORE Planning Division Manager PLEASE PUBLISH ON JANUARY 3, 2011

NOTICE OF PUBLIC HEARING MONROVIA CITY COUNCIL 415 SOUTH IVY AVENUE MONROVIA, CA 91016 ORDINANCE NO. 2011-01 A public hearing will be held by the City Council of the City of Monrovia at 7:30 p.m. or as soon thereafter as possible on Tuesday, January 18, 2011, in the City Council Chambers, 415 South Ivy Avenue, Monrovia, California to consider an amendment to Title 17 (Zoning), Chapter 17.28 (Signs) of the Monrovia Municipal Code. Pursuant to the California Environmental Quality Act (CEQA), and the City’s local CEQA Guidelines, City Staff determined that there is no possible significant effect directly related to Ordinance 2011-01 (“project”), therefore no further action is required under CEQA. The Staff Report pertaining to this item will be available on Thursday, January 13, 2011 after 4:00 p.m. at Monrovia City Hall, 415 South Ivy Avenue, Monrovia, California, City Clerk’s Office. The purpose of this public hearing is to afford the public an opportunity to be heard concerning the proposed Ordinance. If you challenge the Ordinance in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Planning Commission at, or prior to, the public hearing. If you need additional information on this matter or have questions, please contact the Planning Division at (626) 932-5565 or e-mail at bromine@ ci.monrovia.ca.us. Este aviso es para informarle sobre una junta pública acerca de la propiedad indicada mas arriba. Si necesita información adicional en español, favor de ponerse en contacto del Departamento de Planificación al número (626) 932-5587. Steve Sizemore PLANNING DIVISION MANAGER PLEASE PUBLISH ON JANUARY 3, 2011

Staff Report pertaining to this item will be available on Thursday, January 6, 2011 after 4 p.m. at the Monrovia City Hall, 415 South Ivy Avenue, Monrovia, California, Community Development Department/ Planning Division. If you challenge this application in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the

Staff Report pertaining to this item will be available on Thursday, January 6, 2011 after 4 p.m. at the Monrovia City Hall, 415 South Ivy Avenue, Monrovia, California, Community Development Department/ Planning Division. If you challenge this application in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Planning Division at, or prior to, the

NOTICE OF PUBLIC HEARING MONROVIA PLANNING COMMISSION 415 SOUTH IVY AVENUE MONROVIA, CA 91016 ORDINANCE NO. 2011-01 PLANNING COMMISSION RESOLUTION NO. 2011-01 A public hearing will be held by the Planning Commission of the City of

Monrovia at 7:30 p.m. or as soon thereafter as possible on Wednesday, January 12, 2011, in the City Council Chambers, 415 South Ivy Avenue, Monrovia, California to consider an amendment to Title 17 (Zoning), Chapter 17.28 (Signs) of the Monrovia Municipal Code. Pursuant to the California Environmental Quality Act (CEQA), and the City’s local CEQA Guidelines, City Staff determined that there is no possible significant effect directly related to Ordinance 2011-01 (“project”), therefore no further action is required under CEQA. The Staff Report pertaining to this item will be available on Thursday, January 6, 2011 after 4:00 p.m. at Monrovia City Hall, 415 South Ivy Avenue, Monrovia, California, Community Development Department. The purpose of this public hearing is to afford the public an opportunity to be heard concerning the proposed Ordinance. If you challenge the Ordinance in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Planning Commission at, or prior to, the public hearing. If you need additional information on this matter or have questions, please contact the Planning Division at (626) 932-5565 or e-mail at bromine@ ci.monrovia.ca.us. Este aviso es para informarle sobre una junta pública acerca de la propiedad indicada mas arriba. Si necesita información adicional en español, favor de ponerse en contacto del Departamento de Planificación al número (626) 932-5587. Steve Sizemore PLANNING DIVISION MANAGER PLEASE PUBLISH ON JANUARY 3, 2011

Public Notices NOTICE OF TRUSTEE’S SALE TSG No.: 3989884 TS No.: 20099070801293 FHA/VA/PMI No.: APN:5770 007 019 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 08/18/06. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLA¬NATION OF THE NATURE OF THE PRO¬CEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On January 10, 2011 at 11:30 AM, First American Trustee Servicing Solutions, LLC as duly ap¬pointed Trustee under and pursuant to Deed of Trust recorded 08/24/06, as Instrument No. 06 1893179, in book , page , of Official Records in the Office of the County Re¬corder of LOS ANGELES County, State of California. Executed by: JULIAN KAVAZOV and EMILY KAVAZOV,. WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) At the front entrance to the Pomona Superior Courts Building, 350 W. Mission Blvd. Pomona, CA.. 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 described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 5770 007 019. The street address and other common designation, if any, of the real property described above is purported to be: 923 925 N SANTA ANITA AVE, ARCADIA, CA 91006. The undersigned Trustee disclaims any liability for any incor¬rectness of the street address and other common designation, if any, shown herein. Said 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 said Deed of Trust, with interest thereon, as provided in said note(s), ad¬vances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $681,196.69. The benefi-ciary 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. The beneficiary or servicing agent declares that it has obtained from the Commissioner of Corporations a final or temporary order of exemption pursu¬ant to California Civil Code Section 2923.53 that is current and valid on the date the Notice of Sale is filed and/ or The timeframe for giving Notice of Sale specified in subdivi¬sion (s) of California Civil Code Section 2923.52 applies and has been provided or the loan is exempt from the requirements. Date: 12/08/10, First


BeaconMediaNews.com

January 3 - January 9, 2011

Starting a new business? File your DBA with us at filedba.com American Title Insurance Company First American Trustee Servicing Solutions, LLC 3 First American Way, Santa Ana, CA 92707 Original document signed by Authorized Agent, Chet Sconyers -- FOR TRUSTEE’S SALE INFORMATION PLEASE CALL (916) 939-0772. First American Trustee Servicing Solutions, LLC May be Acting as a Debt Collector Attempt¬ing to Collect a Debt. Any Information obtained may be used for that purpose. NPP0171522 12/20/10, 12/27/10, 01/03/11 APN# 8511-025-010 Address 2809 Halsey Avenue Arcadia, CA 91006 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/10/2006. 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. NOTICE OF TRUSTEE’S SALE Trustee’s Sale No. 05-NB-81430 On January 10, 2011, at 10:30 AM, At the front entrance to the Pomona Superior Courts Building, 350 W Mission Blvd, in the City of Pomona, County of Los Angeles, State of California, REGIONAL SERVICE CORPORATION, a California corporation, as duly appointed Trustee under that certain Deed of Trust executed by Javier Ricardo Lopez, Trustee of the Lopez Family Trust dated 04/18/2003, as Trustors, recorded on 3/23/2007, as Instrument No. 20070669139, of Official Records in the office of the Recorder of Los Angeles County, State of CALIFORNIA, under the power of sale therein contained, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, for cash, or cashier’s check (payable at the time of sale in lawful money of the United States) without warranty express or implied as to title, use, possession or encumbrances, all right, title and interest conveyed to and now held by it as such Trustee, in and to the following described property situated in the aforesaid County and State, to-wit: TAX PARCEL NO. 8511-025-010 From information which the Trustee deems reliable, but for which Trustee makes no representation or warranty, the street address or other common designation of the above described property is purported to be 2809 Halsey Avenue , Arcadia, CA 91006. Said property is being sold for the purpose of paying the obligations secured by said Deed of Trust, including fees and expenses of sale. The total amount of the unpaid principal balance, interest thereon, together with reasonably estimated costs, expenses and advances at the time of the initial publication of the Notice of Trustee’s Sale is $344283.05. In compliance with California Civil Code 2923.5(c), the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure: or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one or more of the following methods: by telephone, by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting or the borrower has surrendered the property to the mortgagee, trustee, beneficiary, or authorized agent and that the compliance with Civil Code Section 2923.5 was made at least thirty (30) days prior to the date of this Notice of Sale. The mortgagee, trustee, beneficiary, or authorized agent declares: it has obtained a final or temporary order of exemption and said order is current and valid as of the date of the Notice and the time frame set forth in California Civil Code § 2923.54 does not apply or California Civil Code § 2923.54 does not cover this loan. Dated: 12/07/10 REGIONAL SERVICE CORPORATION, Trustee 616 1st Avenue, Suite 500 Seattle, WA 98104 By Marilee Hakkinen, AUTHORIZED AGENT Agent for Trustee: PRIORITY POSTING & PUBLISHING 17501 IRVINE BLVD, SUITE #1 TUSTIN, CA 92780 Telephone Number: (800) 542-2550 Sale Information: (714) 573-1965 or http://www.rtrustee.com P779590 12/20, 12/27, 01/03/2011 Trustee Sale No. 13138CA Loan No. 1008110387 Title Order No. 30169-16 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/21/2006. 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 1/10/2011 at 10:30 AM, MTDS, INC., A CALIFORNIA CORPORATION DBA MERIDIAN TRUST DEED SERVICE as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 08/04/2006, Book , Page , Instrument 06 1733056 of official records in the Office of the Recorder of Los Angeles County, California, executed by: David Stegall and Michelle Stegall husband and wife as joint tenants as Trustor, Mortgage Electronic Registration Systems, Inc., As Nominee For Indymac Bank, F.S.B., A Federally Chartered Savings Bank, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier’s check drawn by a state or national bank, a cashier’s check drawn by a state or federal credit union, or a cashier’s 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. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without convenant or warranty, expressed or implied, regarding title, possesssion, or encumbrances, to pay the remaining principal sum of the notes (s) secured by the Deed of Trust, interest thereon, estimated 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. Place of Sale: At the front entrance to the Pomona Superior Courts Building, 350 West Mission Blvd., Pomona, CA Legal Description: As more fully described in said Deed of Trust Amount of unpaid balance and other charges: $503,126.60 The street address and other common designation of the real property purported as: 2332 Rochelle Avenue, Monrovia, CA 91016 APN Number: 8510-009-010 See Declaration, as required by California Civil Code Section 2923.54, attached hereto and made a part hereof. California Foreclosure Prevention Act Declaration of Compliance (California Civil Code § 2923.54(a)) The undersigned mortgage loan servicer hereby declares under penalty of perjury, under the laws of the State of California, as follows: [ ] The mortgage loan servicer has not obtained a final or temporary order of exemption pursuant to Cal. Civ. Code § 2923.53 that is current and valid as of the date that the Notice of Trustee’s Sale was filed or given. Therefore, the mortgage loan servicer has waited an additional 90 days before giving notice of sale as required by Cal. Civ. Code § 2923.52(a). [X] The mortgage loan servicer has obtained a final or temporary order of

exemption pursuant to Cal. Civ. Code § 2923.53 that is current and valid as of the date that the Notice of Trustee’s Sale was filed or given. [ ] The timeframe for giving notice of sale specified in Cal. Civ. Code § 2923.52(a) does not apply because: [ ] The loan was not recorded between January 1, 2003 and January 1, 2008. [ ] The loan is not secured by residential real property. [ ] The loan is not secured by a first priority mortgage or deed of trust. [ ] The borrower did not occupy the property as his/her principal residence when the loan became delinquent. [ ] The loan was made, purchased or serviced by (1) a California state or local public housing agency or authority, including state or local housing finance agencies established under Division 31 of the Cal. Health & Safety Code and Chapter 6 of the Cal. Military & Veterans Code, or (2) the loan is collateral for securities purchased by any such California state or local public housing agency or authority. [ ] The borrower has surrendered the property as evidenced by either a letter confirming the surrender or delivery of the keys to the property to the mortgagee, trustee, beneficiary or authorized agent. [ ] The borrower has contracted with someone whose primary business is advising people who have decided to leave their homes on how to extend the foreclosure process and avoid their loan obligations. [ ] The borrower has filed for bankruptcy, and the bankruptcy court has not entered an order closing or dismissing the bankruptcy case or granting relief from the automatic stay. OneWest Bank, FSB By: Vicki Brizendine Attachment to Notice of Trustee’s Sale The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold “as is”. DATE: 12/14/2010 MTDS, INC., A CALIFORNIA CORPORATION DBA MERIDIAN TRUST DEED SERVICE, As Trustee Sales Line: (714) 573-1965 (702) 586-4500 priorityposting.com Stephanie Farrell, Foreclosure Assistant Meridian Foreclosure Service 4675 Macarthur Court Suite 1540 Newport Beach CA 92660 MTDS, INC., A CALIFORNIA CORPORATION DBA MERIDIAN TRUST DEED SERVICE IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. P782058 12/20, 12/27, 01/03/2011 NOTICE OF TRUSTEE’S SALE Trustee Sale No. 729478CA Loan No. 5304031692 Title Order No. 080172087-CA-MAI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11-21-2006. 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 01-10-2011 at 10:30 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 12-01-2006, Book , Page , Instrument 06 2670969, of official records in the Office of the Recorder of LOS ANGELES County, California, executed by: PARKSON YEE AND DIAN YEE HUSBAND AND WIFE AS COMMUNITY PROPERTY WITH RIGHT OF SURVIVORSHIP, as Trustor, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., (MERS), SOLELY AS NOMINEE FOR LENDER, THE MORTGAGE STORE FINANCIAL, INC, A CALIFORNIA CORPORATION, IT’S SUCCESSORS AND ASSIGNS, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier’s check drawn by a state or national bank, a cashier’s check drawn by a state or federal credit union, or a cashier’s 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. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. 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, interest thereon, estimated 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. Place of Sale: AT THE WEST SIDE OF THE LOS ANGELES COUNTY COURTHOUSE, DIRECTLY FACING NORWALK BOULEVARD, 12720 NORWALK BLVD. , NORWALK, CA Legal Description: A CONDOMINIUM COMPRISED OF: PARCEL NO. 1: AN UNDIVIDED 1/12TH INTEREST IN AND TO THE COMMON AREA ‘’CA-8’’, AS SHOWN AND DESCRIBED ON THE CONDOMINIUM PLAN RECORDED JUNE 19, 2002 AS INSTRUMENT NO. 02-1398878, OF OFFICIAL RECORDS OF LOS ANGELES COUNTY, CALIFORNIA, AFFECTING LOT 1 OF TRACT NO. 53207, IN THE COUNTY. OF A LOS ANGELES, STATE OF CALIFORNIA, AS SHOWN ON A MAP FILED IN BOOK 1261 PAGES 59 THROUGH 62 INCLUSIVE OF MAPS, IN THE OFFICE OF THE LOS ANGELES COUNTY RECORDER. EXCEPT ALL OIL, OIL RIGHTS, MINERALS, MINERAL RIGHTS,-NATURAL GAS, NATURAL GAS RIGHTS, AND OTHER HYDROCARBONS BY WHATSOEVER NAME KNOWN THAT MAY BE WITHIN OR UNDER SAID LAND, TOGETHER WITH THE PERPETUAL RIGHT OF DRILLING, MINING, EXPLORING AND OPERATING THEREFORE AND REMOVING THE SAME FROM SAID LAND OR ANY OTHER LAND, INCLUDING THE RIGHT TO WHIPSTOCK OR DIRECTIONALLY DRILL AND MINE; FROM LANDS OTHER THAT SAID LAND, OIL OR GAS WELLS, TUNNELS AND SHAFTS INTO, THROUGH OR ACROSS THE. SUBSURFACE OF SAID LAND, AND TO BOTTOM SUCH .WHIPSTOCKED OR DIRECTIONALLY DRILLED WELLS, TUNNELS AND SHAFT UNDER AND BENEATH OR BEYOND THE EXTERIOR LIMITS THEREOF, AND TO REDRILL, RETUNNEL,, EQUIP, MAINTAIN, REPAIR, DEEPEN AND OPERATE ANY SUCH WELLS OR MINES, WITHOUT HOWEVER;-THE RIGHT TO DRILL, MINE, EXPLORE AND OPERATE THROUGH THE SURFACES OR THE UPPER 500 FEET OF THE SUBSURFACE OF SAID LAND OR OTHERWISE IN SUCH MANNER AS TO ENDANGER THE SAFETY OF ANY HIGHWAY’, THAT MAY BE CONSTRUCTED ON SAID LANDS. PARCEL NO. 2: UNIT NO. 111 AS SHOWN UPON THE CONDOMINIUM PLAN REFERRED TO IN PARCEL NO. 1 ABOVE.’ PARCEL NO. 3: NON-EXCLUSIVE EASEMENTS OF ACCESS, INGRESS AND EGRESS FOR USE, MAINTENANCE, REPAIR REPLACEMENT, DRAINAGE, ENCROACHMENT, SUPPORT, AND FOR OTHER PURPOSES, AS DESCRIBED IN THE DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS FOR ARCADIA WOODLANDS MAINTENANCE CORPORATION RECORDED DECEMBER 31, 2001 AS INSTRUMENT NO. 01-2503082, AND THE NOTICE OF ANNEXATION AND SUPPLEMENTARY DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS AND NOTICE OF ANNEXATION FOR ARCADIA WOODLANDS MAINTENANCE CORPORA-

TION RECORDED JUNE 21, 2002 AS INSTRUMENT NO. 02-1409791, ALL AS MAY BE AMENDED OR SUPPLEMENTED, ALL AS RECORDED IN OFFICIAL RECORDS OF LOS ANGELES COUNTY, CALIFORNIA (COLLECTIVELY THE ‘’DECLARATION’’). Amount of unpaid balance and other charges: $612,098.52 (estimated) Street address and other common designation of the real property: 2928 SPRUCE COURT (ARCADIA AREA), CA 91006 APN Number: 8511-017-143 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold “as is”. In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DECLARATION PURSUANT TO CALIFORNIA CIVIL CODE SECTION 2923.54 Pursuant to California Civil Code Section 2923.54, the undersigned loan servicer declares as follows: 1. It has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.54 that is current and valid on the date the notice of sale is filed; and 2. The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or Section 2923.55. DATE: 12-15-2010 CALIFORNIA RECONVEYANCE COMPANY, as Trustee (714) 259-7850 or www. fidelityasap.com (714) 573-1965 or www.priorityposting.com CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. DEBORAH BRIGNAC, VICE PRESIDENT 9200 OAKDALE AVE MAILSTOP N110612 CHATSWORTH, CA 91311 ASAP# 3849776 12/20/2010, 12/27/2010, 01/03/2011 NOTICE OF TRUSTEE’S SALE Trustee Sale No. 10-515261 INC Title Order No. 100555283-CA-BFI APN 8530-028-073 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 09/27/06. 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 01/18/11 at 10:30 a.m., Aztec Foreclosure Corporation as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 10/06/06 in Instrument No. 06 2232143 of official records in the Office of the Recorder of LOS ANGELES County, California, executed by: David S. Im and Anna Im, Husband and Wife, as Trustor, HSBC Bank USA, National Association as Trustee for BCAP LLC Trust 2006-AA2, 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 cashier’s 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 the west side of the Los Angeles County Courthouse directly facing Norwalk Blvd., 12720 Norwalk Blvd., Norwalk, CA, all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California described as: 806 SEQUOIA CIRCLE, MONROVIA, CA 91016 The property heretofore described is being sold “as is”. 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, expressed 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 theterms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $490,177.02 (Estimated) Accrued interest and additional advances, if any, will increase this figure prior to sale. 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 months have elapsed since such recordation. Requirements of SB1137 have been met pursuant to the Notice of Sale Declaration of record. The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed. DATE: December 27, 2010Robbie WeaverAssistant Secretary & Assistant Vice President Aztec Foreclosure Corporation c/o 4665 MacArthur Court, Suite 250 Newport Beach, CA 92660 Phone: (800) 731-0850 or (602) 222-5711 Fax: (847)627-8803 www.aztectrustee. com For Trustee’s Sale Information Call 714-730-2727 http://www.lpsasap.com ASAP# 3855513 12/27/2010, 01/03/2011, 01/10/2011 NOTICE OF TRUSTEE’S SALE T.S. No. GM-256691-C Investor No. 0359531799 Loan No. 0359531799 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 6/6/2005. 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 a 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 of the Financial Code and authorized to do business in this state, will be held by the duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. TRUSTOR:TERRY TEENAN WANG AND CHI-YING WU WANG, HUSBAND AND WIFE AS COMMUNITY PROPERTY WITH RIGHTS OF SURVIVORSHIP Recorded 6/13/2005 as Instrument No. 05 1374996 in Book , page of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale:1/18/2011 at 10:30 AM Place of Sale: At the west side of the Los Angeles County Courthouse, directly facing Norwalk Blvd., 12720 Norwalk Blvd., Norwalk, California Property Address is

purported to be: 1128 SOUTH SIXTH AVE ARCADIA, California 91006-0000 APN #: 5780-014-013 The total amount secured by said instrument as of the time of initial publication of this notice is $939,008.00, which includes the total amount of the unpaid balance (including accrued and unpaid interest) and reasonable estimated costs, expenses, and advances at the time of initial publication of this notice. Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [ 1 ] The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [ 2 ] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or 2923.55. ETS Services, LLC Date: 12/22/2010 2255 North Ontario Street, Suite 400 Burbank, California 91504-3120 Sale Line: 714-730-2727 Ileanna Petersen, TRUSTEE SALE OFFICER ASAP# 3857874 12/27/2010, 01/03/2011, 01/10/2011 NOTICE OF TRUSTEE’S SALE T.S No. 127982011 APN: 5791-025-044 TRA: 006253 LOAN NO: Xxxxxx7476 REF: Woodson, Dale IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED September 01, 2005. 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. On January 18, 2011, at 10:00am, Cal-Western Reconveyance Corporation, as duly appointed trustee under and pursuant to Deed of Trust recorded September 15, 2005, as Inst. No. 05 2226549 in book XX, page XX of Official Records in the office of the County Recorder of Los Angeles County, State of California, executed by Dale E. Woodson and Shannon Woodson, Husband And Wife As Joint Tenants, will sell at public auction to highest bidder for cash, cashier’s check drawn on 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 At the west side of the los angeles county courthouse, Southeast District, 12720 Norwalk Blvd., Norwalk, California, 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 described as: Completely described in said deed of trust The street address and other common designation, if any, of the real property described above is purported to be: 808 East Sandra Avenue Arcadia Area CA 91006 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 held, but without covenant or warranty, express or implied, regarding title, possession, condition or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $464,021.73. 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. 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. Regarding the property that is the subject of this notice of sale, the “mortgage loan servicer” as defined in civil code § 2923.53(k)(3), declares that it has obtained from the commissioner a final or temporary order of exemption pursuant to civil code section 2923.53 and that the exemption is current and valid on the date this notice of sale is recorded. the time frame for giving a notice of sale specified in civil code section 2923.52 subdivision (a) does not apply to this notice of sale pursuant to civil code sections 2923.52. DECLARATION PURSUANT TO CALIFORNIA CIVIL CODE SECTION 2923.54 Pursuant to California Civil Code Section 2923.54, the undersigned loan servicer declares as follows: 1. It has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; and 2. The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or Section 2923.55. Chase Home Finance LLC Name: Ann Thorn Title: First Vice President For sales information: Mon-Fri 9:00am to 4:00pm (619) 590-1221. Cal-Western Reconveyance Corporation, 525 East Main Street, P.O. Box 22004, El Cajon, CA 92022-9004 Dated: December 22, 2010. (R-358329 12/27/10, 01/03/11, 01/10/11) T.S. No. T10-67676-CA / APN: 8573-007-024 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/29/2006. 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 a 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 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a deed of trust described below. 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. Pursuant to California Civil Code Section 2923.54 the undersigned, on behalf of the beneficiary, loan servicer, or authorized agent, declares as follows: [X] The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed and

[X] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or 2923.55 Trustor: John P. Weaver and Donna M. Weaver, husband and wife, as joint tenants Duly Appointed Trustee: CR Title Services, Inc. c/o Pite Duncan, 4375 Jutland Drive, Suite 200, San Diego, CA 92117 877-576-0472 Recorded 12/07/2006 as Instrument No. 20062716505 in book , page of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale: 1/18/2011 at 10:30 AM Place of Sale: At the front entrance to the Pomona Superior Courts Building, 350 West Mission Blvd., Pomona, CA Amount of unpaid balance and other charges: $415,620.37 Street Address or other common designation of real property: 5423 MCulloch Avenue Temple City, CA 91780 A.P.N.: 8573-007-024 Legal Description: As more fully described in said Deed of Trust The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. 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. The Trustee shall incur no liability for any good faith error in stating the proper amount of unpaid balances and charges. For sales information please contact Priority Posting and Publishing at www.priorityposting.com or (714) 573-1965 Reinstatement Line: 877-576-0472 Date: 12/27/2010 CR Title Services, Inc. 1000 Technology Drive MS 314 O’Fallon, MO 63368 Penny White, Trustee Specialist Federal Law requires us to notify you that we are acting as a debt collector. If you are currently in a bankruptcy or have received a discharge in bankruptcy as to this obligation, this communication is intended for informational purposes only and is not an attempt to collect a debt in violation of the automatic stay or the discharge injunction. P779669 12/27, 1/3, 01/10/2011 NOTICE OF TRUSTEE’S SALE Trustee Sale No. 732897CA Loan No. 3018555171 Title Order No. 3206-213535 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11-13-2007. 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 01-24-2011 at 10:30 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 11-21-2007, Book , Page , Instrument 20072584854, of official records in the Office of the Recorder of LOS ANGELES County, California, executed by: THU N. NGUYEN, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, as Trustor, WASHINGTON MUTUAL BANK, FA, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier’s check drawn by a state or national bank, a cashier’s check drawn by a state or federal credit union, or a cashier’s 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. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. 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, interest thereon, estimated 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. Place of Sale: AT THE WEST SIDE OF THE LOS ANGELES COUNTY COURTHOUSE, DIRECTLY FACING NORWALK BOULEVARD, 12720 NORWALK BLVD. , NORWALK, CA Legal Description: THE NORTH 66 FEET OF THE SOUTH 147.75 FEET OF THE WEST 182.42 FEET OF THE WEST ½ OF THE NORTH ½ OF LOT 104 OF ARCADIA ACREAGE TRACT, IN THE CITY OF ARCADIA, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 10, PAGE 18 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. Amount of unpaid balance and other charges: $1,753,182.72 (estimated) Street address and other common designation of the real property: 1626 SOUTH 2ND AVENUE ARCADIA, CA 91006 APN Number: 5790-004-016 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold “as is”. In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DATE: 12-28-2010 DECLARATION PURSUANT TO CALIFORNIA CIVIL CODE SECTION 2923.54 Pursuant to California Civil Code Section 2923.54, the undersigned loan servicer declares as follows: 1. It has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.54 that is current and valid on the date the notice of sale is filed; and 2. The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or Section 2923.55.CALIFORNIA RECONVEYANCE COMPANY, as Trustee (714) 259-7850 or www. fidelityasap.com (714) 573-1965 or www.priorityposting.com CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. DEBORAH BRIGNAC, VICE PRESIDENT 9200 OAKDALE AVE MAILSTOP N110612 CHATSWORTH, CA 91311 ASAP# 3864891 01/03/2011, 01/10/2011, 01/17/2011 TS # CA-09-258505-RM Order # 090173312-CA-GTI NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/15/2006. 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 a 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.

15

The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): Alvin L. Starks, a single man and Antinette D. Ralph, a single woman as joint tenants Recorded: 08/21/2006 as Instrument No. 06-1849030 in book xxx, page xxx of Official Records in the Office of the Recorder of Los Angeles County, California; Date of Sale: 1/27/2011 at 10:30 AM Place of Sale: At the front entrance to the Pomona Superior Courts Building, 350 West Mission Blvd., Pomona, CA Amount of unpaid balance and other charges: $435,860.76 The purported property address is: 600 East Cypress Ave Monrovia, CA 91016 Assessors Parcel No. 8515-008-010 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, please refer to the referenced legal description for property location. In the event no common address or common designation of the property is provided herein directions to the location of the property may be obtained within 10 days of the date of first publication of this Notice of Sale by sending a written request to Ocwen Loan Servicing, LLC 1575 Palm Beach Lakes West Palm Beach FL 33401 Pursuant to California Civil Code §2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [ 1 ] The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [ 2 ] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 . 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 Corp. 2141 5th Avenue San Diego, CA 92101 (619) 645-7711 For NON SALE information only Sale Line: (714) 573-1965 or Login to: www.priorityposting.com Reinstatement Line: 619-645-7711 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 holder’s rights 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. P784639 1/3, 1/10, 01/17/2011 Trustee Sale No. CA08002147-10-1 Title Order No. 33-80156348 Loan No. 121370 APN 8518-028-013 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED December 12, 2006. 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 January 24, 2011, at 10:30 AM, At the front entrance to the Pomona Superior Courts Building, 350 West Mission Blvd., Pomona, CA, MTC Financial Inc.dba Trustee Corps, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on December 20, 2006, as Instrument No. 20062829461 of Official Records in the office of the Recorder of Los Angeles County, CA , executed by: Michael C Conley, Deborah E Conley, as Trustor, in favor of WMC Mortgage Corp. as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: As more fully described on said Deed of Trust. 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: 470 Crestview Place, Monrovia, CA 91016 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 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 theron, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee`s Sale is estimated to be $593,818.12 (Estimated), provided, however, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary`s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier`s check drawn on 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 California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee`s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. 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. DATE: January 3, 2011 MTC Financial Inc dba Trustee Corps TS No. CA08002147-10-1 17100 Gillette Ave Irvine, CA 92614 949-252-8300 Robert Padilla, Authorized Signature SALE INFORMATION CAN BE OBTAINED ON LINE AT www.priorityposting.com AUTOMATED SALES INFORMATION PLEASE CALL 714-573-1965 Compliance with California Civil Code Section 2924f: The Beneficiary or Beneficiary’s agent has indicated that the requirements of California Civil Code Section 2924f have been met. Regarding the property that is the subject of this notice of sale, the “mortgage loan servicer” as defined in Civil Code § 2923.53(k)(3) declares that it has obtained from the Commissioner a final or temporary order of exemption pursuant to Civil Code section 2923.53 that is current and valid on the date this notice of sale is recorded or the time frame for giving a notice of sale specified in Civil Code Section 2923.52 subdivision (a) does not apply to this notice of sale pursuant to Civil Code Sections 2923.52. Robert Padilla, Authorized Signature TRUSTEE CORPS IS A DEBT COLLECTOR. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. P786241 1/3, 1/10, 01/17/2011



Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.