2012_09_17_Duarte Dispatch

Page 1

Dispatch uarte

Monrovia Weekly Temple Tribune ArcAdiA Weekly MONDAY, SEPTEMBER 17 - SEPTEMBER 23, 2012 VOLUME XVII, NO. XXXVIII

Monday Edition of the

Assemblymember Portantino/City of Hope 6th Annual HIV/AIDS Action Summit

Featured Appearance by Project Runway All-Star Mondo Guerra California Assemblymember Anthony Portantino and City of Hope today brought together a wide range of experts and activists for the Sixth Annual HIV/ AIDS Action Summit with special guest, Project Runway All-Star Mondo Guerra. More than 300 high school and college students as well as community activists filled the auditorium at City of Hope as fashion designer and HIV activist Mondo Guerra told the dramatic disclosure of his HIV+ status. He recently partnered with Merck to launch a new HIV educational campaign: I Design and spoke about the reality of living with HIV. For six years, Assemblymember Portantino and City of Hope have teamed up to bring the community into the discussion concerning the prevention, treatment and research on HIV and AIDS. Dr. Alexandra Levine, Chief Medical Officer at City of Hope, gave an update on the disease and Assemblymember Portantino took an HIV test to show the importance of getting tested. According to the Center for Disease Control (CDC), a person becomes infected with HIV every 9½ minutes. An estimated 1.1 million per-

FREE

Duarte and Arcadia May Be Linked to Controversial Film that Sparked Killing of U.S. Ambassador Stevens

This location in Duarte was allegedly the site of some post production work on the “Innocence of Muslims,” -Photo by Terry Miller

Mondo Guerra chats with Assemblyman Anthony Portantino before giving the keynote speech at City of Hope last week. -Photo by Terry Miller

sons are living with the HIV infection, but about 20% of them don’t know it. Early detection of the virus is the most effective way to treat the illness, increase life expectancy, increase quality of life, and prevent the spread of HIV.

Lifeguards’ YouTube Parody Beaches 14 El Monte Employees

“I continue to be amazed at the interest in HIV and AIDS but also the stigma that continues to surround it,” said Assemblymember Portantino. “Through our Action Summit at City of Hope and efforts to make HIV testing be-

come part of routine health screening, folks in the 44th Assembly District step up every year; confirming that this issue is important to all Californians. City of Hope is a great partner and Mondo Guerra is a terrific keynote speaker.”

14 Year-Old Arcadia Boy Arrested for Making Bomb Threat at High School

a parody of Korean pop star Psy’s song “Gangnam Style,” which they named their “Lifeguard Style,” and for which they danced and posed around the pool to the music. The idea cost the 13,

On September 12, 2012 shortly before noon, the police department was notified of a bomb threat on the Arcadia High School Campus. The threat was received via email. Arcadia Unified School District officials placed the campus on lockdown and had the approximate 3,800 students shelter in place while police officers investigated the source of the threat. Simultaneously, the campus was searched for

Please see page 3

Please see page 6

Lucia – Lifeguard Lucia poses during the “Lifeguard Style” video. -Courtesy Photo

A group of 13 lifeguards working the summer months at the El Monte Aquatic Center decided to make a video to remember their time together before each of them headed to their respective colleges this month. Collectively they decided to make

REMEMBERING 9/11

CITY

-Photo by Terry Miller

Sheriff’s were asked to provide extra patrols near a Duarte nonprofit post production company connected to Media for Christ, the company that is connected to the “Innocence of Muslims,” YouTube video that has already led to four American deaths including Amabassador Christopher Stephens. Then movie, is allegedly backed by hardcore anti-

Islam groups in the United States. In trailers posted on YouTube in July, viewers saw this: scene after scene of the Prophet Mohammed portrayed as a womanizer, buffoon, ruthless killer and child molester. Islam forbids all depictions of Mohammed, let alone insulting ones. The Muslim world Please see page 2

Local CrossFit Honors 9-11 Victims with Grueling Workouts Scores of particpants honored the almost 3000 people killed on Sept. 11, 2001 on the 11th anniversary of those terrorist attacks in Monrovia Tuesday night. One of the groups attending the workout was Team Red White and Blue.The Team Red, White & Blue (Team RWB) organization is comprised of individuals who dedicate their time, energy and expertise to enrich the lives of our wounded veterans and their families. CrossFit Monrovia involves strength, and olympic lifting classes as well as having an active CrossFit Kids program.Free Introductory Class 8:45 am on Saturday.

A Hair Raising Experience: One of the many participants in Tuesday’s workout works the ropes while another steps up to the plate with Old Glory backing her up. -Photos by Terry Miller


BeaconMediaNews.com

2 | SEPTEMBER 17, 2012 - SEPTEMBER 23, 2012

Court Orders New Fizz for El Monte’s “Soda Tax” A ruling by Judge Luis A. Lavin was made final on Tuesday, Sept. 11, striking down the City of El Monte’s proposed language affecting Measure H (a.k.a. Soda Tax) on the ballot. The state Court of Appeals rejected the City’s appeal on Monday, clearing the way for the ruling to take effect. The “Soda Tax,” if approved by the voters on November 6, will implement “a business license fee of one cent per fluid ounce of sugar sweetened beverage served/provided/traded by businesses in the City.” The judge determined that the language placed next to the “Soda Tax” option on the ballot failed to meet state law that requires that the title and summary the voters will read be “a true and impartial statement of purpose” and that the label “shall neither be an argument nor likely to create

By dena burroughs prejudice for or against the proposed measure.” The court determined that the City’s proposed title was “impermissibly partisan” and the proposed label “impermissibly biased or misleading.” Judge Lavin said that the petitioners of the lawsuit, headed by Art Barrios, an El Monte Planning Commissioner, had shown “clear and convincing evidence” that the statements proposed were “false, misleading and inconsistent with” the requirements of the Election Code. Judge Lavin ordered the City to instead use a title and summary that he provided from the bench and that presents what he considered a fairer and truer description of the measure. “One of the Judge’s biggest concerns was that the money is not really going towards what the City is

saying,” said Art Barrios on a phone interview. “They keep on saying that the tax is meant to fight obesity but in reality the money will go into a general fund out of which it can be spent however the City wants. This is a great day for El Monte.” “We applaud Judge Lavin’s ruling protecting El Monte voters’ right to a fair election, and enforcing the city’s obligation to provide an impartial ballot label for Measure H on the November ballot,” the El Monte Citizens Against Beverage Taxes said in a statement released Tuesday. “Voters have the right to a fair election and that starts with having objective and impartial ballot information.” The “No on H” effort by the El Monte Citizens Against Beverage Taxes was funded in its majority by the American Beverage Association Strategic Fund Committee.

Duarte Driver, 20, Ejected from Motorcycle on 210 Freeway After Collission with Truck On Tuesday, September 11, 2012, at approximately 08:30 hours, Stephen Seyarto, a 20 year old male from Duarte, was traveling on the I-210 eastbound freeway, west of Vernon Avenue, on a 2005 Honda Shadow motorcycle, in an unknown lane, at an unknown speed. . Sergio Torres-Ramirez, a 37 year old male from Pacoima, was traveling on the I-210 eastbound freeway, west of Vernon Avenue, in a 2008 Ford F-350, in the carpool

lane, at approximately 45-50 miles per hour, and directly ahead of Mr. Seyarto’s location. For unknown reason, Mr. Seyarto collided with the Ford F-350’s right side mirror. After Mr. Seyarto struck the mirror, he was ejected from his motorcycle and onto the roadway of eastbound lanes. Mr. Torres Ramirez and other motorists stopped their vehicles after the collision and assisted Mr. Seyarto to the right shoulder emergency lane, as

well as, his motorcycle. The California Highway Patrol, Baldwin Park Area office, and the Los Angeles County Fire Department responded on scene. The Los Angeles County Fire Department blocked the #4 lane of traffic for approximately 20 minutes to provide Mr. Seyarto medical aid and he was transported by ambulance to USC Medical Center with unknown injuries. Mr. Seyarto was coherent and speaking at the scene of the collision.

Pasadena Symphony and POPS and Bank of America Present a Free Concert Celebrating Performer Marvin Hamlisch The Pasadena Symphony and POPS presents its free annual concert on the steps of Pasadena’s City Hall, Bank of America’s Music Under the Stars on Saturday, September 22 with pre-concert activities beginning at 5:30pm and concert performance at 7:00pm. This year’s concert features a special tribute to the late Principal Pops Conductor Marvin Hamlisch, including selection from A Chorus Line, They’re Playing Our Song, “Nobody Does It Better,” “The Way We Were,” “Through the Eyes of Love” as well as music by the people that inspired him: the Gershwin’s, Jule Styne, and others. Jason Alexander, best known as George from television’s Seinfeld, and conductor Larry Blank, who worked with Hamlisch throughout his entire career, will cohost the evening. “Marvin was a national treasure,” explained Paul Jan Zdunek, CEO of the Pasadena Symphony Association. “His passing last month came as a sudden shock, and we wanted to take this as an opportunity to celebrate his life and music for our community and his fans.”

Hamlisch rose to international fame in the 1970s with his remarkable film scores and compositions. His adaptations of Scott Joplin’s music for the 1973 blockbuster The Sting brought a nationwide resurgence of ragtime. His song “The Way We Were” became Barbra Streisand’s first #1 hit and helped define her career. His Broadway shows, including A Chorus Line, They’re Playing Our Song, and The Sweet Smell of Success, won over fans and critics alike. Later in life, Hamlisch’s deep knowledge of American music and affable stage presence made him one of the most sought after pops conductors; he was Principal Pops Conductor with six orchestras, including the Pasadena POPS. The free concert will feature selections from Marvin’s long career performed by the orchestra and a roster of guest artists. Jason Alexander, who recently starred in a revival of Hamlisch’s musical They’re Playing Our Song with his Reprise Theatre Company, will be the evening’s host and emcee. Larry Blank, who was selected by Hamlisch

to conduct his musicals on Broadway and international tours, will conduct the orchestra and co-host. Broadway stars Lisa Vroman and Valerie Perri will join the orchestra as soloists, and Tony Award winning composer Jason Robert Brown will perform a piano tribute to Hamlisch. The concert will be held on the steps of Pasadena’s City Hall, and guests may sit in the courtyard and surrounding areas. Chairs will be available to rent for $3, or people may bring their own low-back lawn chairs and blankets. Pre-concert activities will begin at 5:30pm, including a musical instrument “petting zoo,” family entertainment with Jamie Shaheen, gourmet food trucks, and the Pasadena Humane Society Adoption Truck. The concert begins at 7:00pm. Music Under the Stars is presented with support from Bank of America, the City of Pasadena, Los Angeles Times, and Noor Events. For more information, contact the Pasadena Symphony Association Box Office at 626.793.7172 or visit them online at PasadenaSymphony-Pops.org.

U.S. Ambassador Stevens Continued from page 1

erupted in rage which has resulted in multiple deaths and angry anti- American sentiment. Protesters aired their anti-American anger in Egypt, Yemen, Tunisia, Morocco, Sudan, Iran, Iraq, Israel and the Palestinian territories. They came after violent mobs attacked the U.S. Consulate in the Libyan city of Benghazi leaving the ambassador and three other Americans dead. The filmmaker himself, a man identified in the casting call as Sam Bassiel, on the call sheet as Sam Bassil and reported at first by news outlets as Sam Bacile. With media parked at is residence in Cerritos, California, Nakoula called the Los Angeles County Sheriff’s Department Wednesday night to report a disturbance according to reports.

-Photo by Terry Miller

In his interview with the Wall Street Journal, the filmmaker characterized his movie, now called “Innocence of Muslims,” as “a political effort to call attention to the hypocrisies of Islam.” Deputies from the sheriff’s Temple Station began conducting additional patrols at the Media for Christ building, just south of the 210 Freeway, Wednesday after it was linked to the

film, “The Innocence of Muslims.” The film’s negative portrayal of the prophet Muhammad is blamed for inciting protests at U.S. embassies in countries including Libya, Egypt and Yemen. Authorities said the facility had taken out permits to make the film in 2006. The movie was filmed in Santa Clarita, but produced in Duarte.


BeaconMediaNews.com

Temple Tribune City

Monrovia Weekly ArcAdiA Weekly

E xaminer SanGabriel Sun El Monte

SEPTEMBER 17, 2012 - SEPTEMBER 23, 2012 | 3

Autism Author Rebecca Woods Free Preschools in L.A. Celebrates the Magic of Reading at the County Seek Students 10th Annual Festival of Authors - Oct. 6 Head Start Programs for Income-

Dispatch A Beacon Media, Inc. Publication

uarte

Rosemead Reader

A zusa B eacon

Beacon Media News Publisher/Editor in Chief

Von Raees

office Manager

Andrea Olivas

EDITORIAL tmiller@beaconmedianews.com Editor/Photographer

Terry Miller

Editorial interns

Krishna Rajagopalan Arianna Locatell Contributors

Tom Gammill Jeff Corriveau Jim E. Winburn Dena Burroughs Columnists

Greg Aragon Bill Dunn graphics

Fernando Lara

Advertising advertising@beaconmedianews.com Sales

Victor Buell

Legal Advertising

Miriam Gil

Business accounting@beaconmedianews.com Accounting

Vera Shamon

Submissions:

Please send all press releases to: tmiller@beaconmedianews.com 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 for the City of Arcadia, County of Los Angeles, State of California. The Monrovia Weekly has been adjudicated as a newspaper of General Circulation in Court Case GS 004759 City of Monrovia, County of Los Angeles, State of California. The Temple City Tribune has been adjudicated as a newspaper of general circulation in court case number GS 012440 City of Temple City, County of Los Angeles, State of California. The El Monte Examiner has been adjudicated as a newspaper of general circulation in court case number KS 015872 City of El Monte, County of Los Angeles, State of California. The Azusa Beacon has been adjudicated as a newspaper of general circulation in court case number KS 015970 City of Azusa, County of Los Angeles, State of California. The San Gabriel Sun has been adjudicated as a newspaper of general circulation in court case number GS 013808 City of San Gabriel, County of Los Angeles, State of California. The Duarte Dispatch has been adjudicated as a newspaper of general circulation in court case number GS 013893 City of Duarte, County of Los Angeles, State of California. The Rosemead Reader has been adjudicated as a newspaper of general circulation in court case number GS 048894 City of Rosemead, County of Los Angeles, State of California.

MAin Address: 125 E. Chestnut Dr., Monrovia, CA 91016

San Gabriel 915 E. Las Tunas Drive, San Gabriel, Ca 91776

Phone: (626) 301-1010 Fax: (626) 301-0445

-Courtesy Photo

Autism author, blogger and special needs mom, Rebecca Woods will offer a book signing for

her novel, Living Through Charlie, a story of the obstacles faced by a learningdisabled child and his parents inside an elite private school community, Saturday, October 6, 2012 from 10 am to 5 pm at the Westminster Gardens (1420 Santo Domingo, Duarte) during the Friends of Duarte Library’s 10th Annual Festival of Authors. Proceeds from the 10th Annual Festival of Authors will support Duarte Library programs to celebrate the magic of reading. Living Through Char-

lie follows Meg Norton as she tries to become an Alist mom and a perfect wife in the Southern California suburb. When Charlie’s odd behavior at his posh, private preschool alienates the other kids and their moms, Meg struggles with her husband’s desire for the perfect family and her son’s needs. “As moms we have a tendency to over-relate to our kids’ experiences and take them on as our own,” Woods says, “Whether parenting a special needs child or not, my readers totally identify with Meg’s struggles.”

Massage Envy Gives Back to the Arthritis Foundation - Sept. 19 Massage Envy clinics nationwide are participating in a Healing Hands For Arthritis Campaign that will benefit the more than 50 million people affected by the oftentimes debilitating disease. On September 19, 2012, Massage Envy will donate $10 dollars of every massage or facial to the Arthritis Foundation. The statistics are staggering. Approximately 300,000 children are affected by the chronic pain and disability of arthritis or a related disease, more than those suffering from juvenile diabetes, cystic fi-

brosis, cerebral palsy and muscular dystrophy combined. Known for giving back to the community, most recently local Massage Envy clinics partnered with non-profit California Philharmonic at its Festival on the Green at Santa Anita Race Track by donating free chair massages at the concerts that promote music appreciation and education. The following locations participated with Cal Phil, and are now supporting the Healing Hands For Arthritis campaign. The Massage Envy Spa Loca-

tions include: Beverly Hills (310) 854-3689 (ENVY), Claremont (909) 447-7500, Diamond Bar (909) 612-9700, Downey, (562) 622-ENVY (3689), Glendale (818) 246ENVY (3689), Hermosa Beach (310) 318- 3689, La Verne (909) 596-ENVY (3689), Long Beach (562) 354-9300, Manhattan Beach (310) 321-6717, Marina Del Rey (310) 7763113, Pasadena Hastings Ranch, (626) 351-9100, Pasadena-South Lake (626) 240-1060, Rolling Hills (310) 698-0660 and Sherman Oaks (818) 986-ENVY (3689).

Family Nature Hike Saturday - Oct. 13, 7:30am Sharp, $15 per person Bring the family and join us as we hike to the Hollywood Sign on Saturday, October 13th! (Originally was scheduled for Saturday, September 29th)! This nature hike is approximately 4.5 miles roundtrip with a moderate level of difficulty. Participants will meet at the Arcadia Community Center at 7:30am and travel by bus to the Bronson Canyon entrance to Griffith Park in Hollywood. Upon

arrival, participants will do some light stretching and then embark on a hike to the world-famous icon, the “Hollywood Sign” and experience an epic view of L.A.’s unique urban sprawl. It is the most famous sign in the world, and was originally erected in 1923, then rebuilt in 1979. Each letter is 50-feet high and 30-feet wide and the full sign spans 450-feet across a summit on Mount Lee. At the end of the

hike participants will enjoy a picnic lunch. The $15 fee includes transportation and lunch. Children must be accompanied by an adult. You can register now, on-line, by mail or in person! To download the registration form, go on-line to the City of Arcadia’s website: www.ci.arcadia. ca.us or stop by the office, 375 Campus Drive. For more information please call 626.574.5113.

FOLLOW US ONLINE AT

WWW.BEACONMEDIANEWS.COM

Limited Families Now Accepting

A free, quality preschool program for families with limited incomes is now taking applications to fill a select number of student enrollment slots in Los Angeles County for Fall 2012. The Los Angeles County Office of Education (LACOE) Head Start preschool program is seeking applications for children from infancy to age four, including those with disabilities. Applications are also being accepted from pregnant women. LACOE’s Head Start preschools are located at centers and sites throughout the county, including parts of the Antelope Valley, San Fernando Valley, San Gabriel Valley and the South Bay. In addition, preschools are located in the Bell-Cudahy-Maywood area, Central/ South/East Los Angeles, Inglewood, Montebello, Norwalk, Pico Rivera, Santa Monica and Venice. At no cost to families, Head Start is designed to help nurture and prepare children for success in school by providing services that in-

clude: early childhood education, health/dental assessments and referrals, healthy meals, mental health counseling and parent training. Services are also available to meet the special needs of disabled and homeless children. Head Start offers half-day school programs ranging from 4 to 5 days a week. In some areas full-day school programs are available. Head Start preschools have certificated and experienced teachers and staff members. Applications for the 2012-13 school year are being accepted continuously and vacancies will be filled according to space availability. Only households that meet certain income requirements are eligible to apply for Head Start. To locate a local Head Start/Early Head Start program, contact: Los Angeles County Office of Education Head Start-State Preschool Division 10100 Pioneer Blvd., Suite 325, Santa Fe Springs, CA 90670 Phone (toll free): 877-PRE-K-KID (877-7735543).

Gardener Steve Heimple Returns to Norwood Library As the weather cools and the leaves start to turn, gardener Steve Heimple returns to the Norwood Library to discuss fall planting. Join us for a relaxed, informative discussion and bring all your gardening questions to the expert. The event is free of charge and will take place on Tuesday, Sept. 25, 2012, from 6:30 to 7:30 p.m. at the Norwood

Library. The Norwood Library, 4550 N. Peck Rd, El Monte 91732, is part of the County of Los Angeles Public Library. For additional information, please contact Stephen Trumble at 626443-3147 or visit the County Library Web site at colapublib.org. Refreshments will be provided by the Friends of the Norwood Library.

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


BeaconMediaNews.com

4 | SEPTEMBER 17, 2012 - SEPTEMBER 23, 2012

Pasadena NAACP to Present Duarte Councilmember Tzeitel Paras-Caracci with Civic Award

-Courtesy Photo

Duarte City Councilmember Tzeitel ParasCaracci will be one of 15 local community leaders to be presented with awards at the Pasadena Branch of the National Association of Colored People NAACP's 27th Annual Ruby McKnight Williams Awards Dinner, Sept. 13 at the Pasadena Hilton Hotel International Ballroom. Paras-Caracci will receive one of two Civic Awards to be handed out that evening. Pasadena Fire Chief Calvin E. Wells will receive the other. Councilmember Paras-Caracci has lived in Duarte for over 27 years and has served on the Duarte

City Council since 2001. Being a proud Duarte High School graduate, she spearheaded the creation of the Duarte's Mayor's Youth Council and Youth and Families Master Plan in 2008. She has served as Mayor in 2006 and 2011, and as a Board of Director for the National League of Cities, League of California Cities and the L.A. County Sanitation District. For the past 8 years, Paras-Caracci has worked as a Senior Program Director for the YMCA of Metropolitan Los Angeles Pasadena and Santa Anita Family branches. Councilmember Paras-Caracci is humbled by the NAACP honor and continues to work toward leaving a legacy for youth and families in Duarte and the surrounding communities. Other prominent community leaders to be honored for demonstrating an above average commitment and excellence in various areas of endeavors, are: Raphael Henderson, vice president General Banking Group, Wells

Fargo Bank, and James M. McLamb, Sr., vice president Clark Construction Group, Corporate Award; Beverly White, reporter NBC4, Betty Sanford, and Frank Giradot, Editor of the Pasadena Star News. Community Award; Manuel Rustin, teacher and John Muir High School, Education Award; Rev. Dr. James E. Stevenson, Senior Pastor, Scott United Methodist Church, Faith Award; Michele Bagneris, City Attorney, City of Pasadena, Jeanette Mann, Trustee, Pasadena Area City College District, President's Award; Kevin McDonald, Deputy Executive Director, Foothill Transit; Damon Zumwalt, CEO, Contemporary Services Corp., Vincent Pao, president, Bravo Travel. Volunteer and community activist, Betty J. Ford will be presented with the Pasadena NAACP's highest honor, the Ruby McKnight Williams Award. For reservations and information, call (626) 7931293.

Community Workshop Will Focus on Gang Awareness The City of Rosemead Public Safety Department is hosting its monthly Community Safety Meeting, “Gang Awareness” on Thursday, September 20, 7:00 p.m. – 8:00 p.m., at the Rosemead Public Safety Center, 8301 Garvey Avenue. At this meeting, Deputy Lopez and Deputy Suarez from the Los Angeles County

The Doozies

Sheriff’s Department, Rosemead Special Assignment Team will provide information and facts regarding gang culture, experiences, and consequences. These monthly Community Safety Meetings are held on the third Thursday of each month. The program is part of the Public Safety’s continued efforts to promote

personal safety and to enhance the quality of life in Rosemead. Due to the content of this workshop, we recommend that attendees be at least 18 years old. For more information, please contact Mandy Wong, Public Safety Coordinator, by calling (626) 5692168 or e-mailing mwong@ cityofrosemead.org.

Governor Brown Issues Legislative Update Governor Edmund G. Brown Jr. today announced that he has signed the following bills: AB 197 by Assemblymember Joan Buchanan (D-San Ramon) – Public employees’ retirement. AB 801 by Assemblymember Sandré Swanson (D-Oakland) – Illegal dumping enforcement officers and code enforcement officers. AB 1572 by Assemblymember Nathan Fletcher (R-San Diego) – Service authorities for freeway emergencies: San Diego County. AB 1583 by Assemblymember Roger Hernández (D-Baldwin Park) – Bulk merchandise pallets. AB 1886 by Assemblymember Wesley Chesbro (D-Eureka) – Aquaculture. AB 1888 by Assemblymember Mike Gatto (DBurbank) – Vehicles: commercial driver’s licenses: traffic violator school. AB 2378 by Assemblymember Alyson Huber (D-El Dorado Hills) – Rendering: enforcement. AB 2383 by Assem-

blymember Tom Ammiano (D-San Francisco) – Vehicles: confidential records: access by certain public officials. AB 2433 by Assemblymember Jerry Hill (D-South San Francisco) – San Francisco Bay Area Water Emergency Transportation Authority: terms of board members. AB 2544 by Assemblymember Richard Gordon (D-Redwood City) – Forestry and fire protection: land purchases and property use. SB 149 by Senator Lou Correa (D-Santa Ana) – Mobilehome and special occupancy parks: permit invoice: notice. SB 561 by Senator Ellen Corbett (D-San Leandro) – Internet crimes: data collection. SB 592 by Senator Tom Harman (R-Huntington Beach) – Dairy cattle supply liens. SB 1075 by the Committee on Rules – Uniform Electronic Legal Material Act. SB 1241 by Senator Christine Kehoe (D-San

Diego) – Land use: general plan: safety element: fire hazard impacts. SB 1541 by Senator Doug La Malfa (R-Butte) – Timber harvesting plans. The Governor also announced that he has vetoed the following bills: AB 1892 by Assemblymember Linda Halderman (R-Clovis/Fresno) – Department of Consumer Affairs: construction defect solicitations. A veto message can be found here. AB 2115 by Assemblymember Luis Alejo (D-Salinas) – Local health care districts: employment contracts. A veto message can be found here. SB 1098 by Senator Doug La Malfa (R-Butte) – Conservation camps: inmate labor. A veto message can be found here. SB 1340 by Senator Doug La Malfa (R-Butte) – Appropriation of water: Sewerage Commission Oroville. A veto message can be found here. For full text of the bills, visit: http://leginfo. ca.gov/bilinfo.html.

Historymakers Honored in Hollywood Honorary Banquet Chair Charlie Woo, Banquet Chair Munson A. Kwok, Ph.D., and the Board of Directors of the Friends of the Chinese American Museum host the Chinese American Museum’s (CAM) 16th Annual 2012 Historymakers Awards Benefit, Thursday, September 27 at the Westin Bonaventure, 404 South Figueroa Street, downtown Los Angeles. This year’s Historymakers Awardees include: Excellence in Corporate

By Tom Gammill

Check out a New Doozies EVERY DAY online at

www.gocomics.com/thedoozies

Leadership – Tom McKernan and the Automobile Club of Southern California; Excellence in Medicine and Community Service – Dr. Carl K. Moy, an OB/GYN who practices in Chinatown and Monterey Park; Excellence in Government - Honorable Carol Liu, California State Senator, 21st District, serving Burbank, Glendale, Pasadena, San Gabriel, Temple City, La Cañada Flintridge, East Pasadena and East San Gabriel; Dr. Dan S. Louie, Jr. Lifetime Achievement Award– Chinese American Citizens Alliance; and The Judge Ronald S.W. Lew Visionary Award – Latham & Watkins, LLP. Prominently recognized as one of the premiere Chinese American events in Southern California, the event honors the achievements of extraordinary individuals who have made a significant impact or lasting contributions towards the advancement of the Chinese American community and beyond in the fields of art, literature, journalism, medicine, film, science, business, govern-

ment, law, athletics, and community service. “We are incredibly excited to be honoring this distinguished group of community, civic and corporate leaders,” said Banquet Chair Munson A. Kwok, Ph.D. “The Board of Directors is committed to reaching its goal to become one of the preeminent museums in the United States. By honoring these individuals, we recognize their commitment to the importance of the rich history of Chinese Americans.” In addition, this banquet also serves as the major annual fundraiser for CAM, helping to raise critical funds to cover operational and program costs. This year’s event is co-hosted by NBC4’s Weekend News Anchor Ted Chen and Actress/ Teacher April Hong. The night begins with a reception and silent auction and then continues with a dinner and awards ceremony. Tickets for the event can be purchased by calling (213) 485-8484 or visiting www.camla.org.


BeaconMediaNews.com

SEPTEMBER 17, 2012 - SEPTEMBER 23, 2012 | 5

Relaxing at the Hyatt Regency Mission Bay Spa and Marina By Greg Aragon There are many great ways to see San Diego and one of my new favorites is from the balcony of a room at the Hyatt Regency Mission Bay Spa and Marina. Epitomizing California coastal chic, the hotel offers incredible ocean views, waterfront dining, a contemporary poolside lounge, an eco-friendly spa, and great location. A friend and recently snuck away to the beachside resort and were captivated by its subtle luxury. Our getaway began when we checked into a suite on the 14th floor of the hotel tower. Featuring two queen beds, office desk, flat screen TV, mini-fridge, and comfortable bathroom with tub and shower, the room had a definite vacation feel. Add to this a balcony overlooking the pools and the beautiful, yacht-filled marina, and it is easy to see why we instantly made plans for a return summer visit. After lounging in the

room, we headed to the pool. It was a gorgeous summer day, with a warm breeze blowing through the lush, tropical hotel grounds and the shimmering crystal blue pool water beckoning us. We then swam for a while before strolling to the Swim Bar and Lounge for lunch. At the lounge, we sampled pomegranate margaritas, roasted chicken tortilla soup, and a couple Cuban beef picadillo empanadas. While eating, we enjoyed sweeping bay views and a giant, colorful, 800-gallon aquarium in the center of the bar. After lunch, we walked out of the pool area and found ourselves surrounded by big, beautiful yachts. As a boat-lover, this was one of the highlights of my visit. For the next 45 minutes, we walked up and down the wooden fingers of the dock, examining the expensive vessels. We also got some memorable views of the hotel and bay. From the yachts we walked along the perimeter of the property and found a

water-front park across the street, where we relaxed on a bench. Continuing on we found ourselves near the entrance to Sea World, which leads to another big perk of the Hyatt: guests can stay here and visit Sea World without driving! Back at the hotel, I worked out at the hotel’s unique, state-of-the-art fitness center. Located next to the yachts, overlooking the bay, this gym has the best views of any I’ve encountered. From here I went back to the room and prepared for dinner at the Red Marlin. Set on wooden piers above the water, in the corner of the Hotel property, the Red Marlin looks like an inviting building on Cannery Row. We began our meal here at a booth overlooking the marina. While sipping Bloody Marys, we sampled seared tuna Tataki with seaweed salad, wasabi, soy and ginger; and a scrumptious blue crab cake. For the main course I had memorable seared sea scallops on a bed of angel

El Monte Lifeguards Continued from page 1

plus manager Gabriel Gonzalez, who does not appear in the video, their jobs. One by one they were called into a management’s office just days after the video was posted on YouTube. com, asked to read three excerpts out of the employment manual – one about uniform use, another one about the use of the premises, and a third about at-will employment – and then told that their services were no longer needed. To top it off, they were told that the City Manager had found the video “disgusting,” said Michael Roa, one of the lifeguards fired, and “an embarrassment to the City of El Monte.” Roa does not know which City Manager that would be. This happened on September 5, after Rene Bobadilla had already left his post to go work for the City of Huntington Park and before the El Monte’s Interim City Manager was officially appointed. “The video was meant for us to have the memories,” said Roa. “I tried to send it through e-mail to all of them but the file was too large so I posted it on YouTube and shared the link instead.”

Road does not know who in the City found the video online, but he thinks whoever made the decision made it too hastily. On September 6 the group created a Facebook page called “Bring Back the 14 El Monte Lifeguards.” As of Thursday morning, the page had been “liked” by over 12,400 people. They also created a petition on Change.org, which as of the same morning had over 10,500 signatures requesting their reinstatement. The group has had offers of legal representation, but they are holding off until September 18, when they plan to attend the El Monte City Council meeting to state their case. Roa said that “optimistically” they would like to be reinstated and receive a public apology from the City. However, he said that “realistically” he would like to see those who actively participated in the video be given the opportunity to resign so that they can leave their jobs with dignity and without a stain in their record. Since they’re all college students, how this will play in the future concerns them. Also, Roa thinks that

Gonzalez, the manager who does not appear in the video and was fired because the others were under his watch, should be reinstated. One would think that after the attention this matter has received, now at the national level, the lifeguards would not want to go back to their posts. But, “I would choose to go back because I need the job for my schooling, to pay for books and stuff,” added Roa, who has served as a lifeguard at the El Monte pool since February of 2006. He is currently a student at the University of La Verne. “I think the City should be proud of the fact that we are willing to continue working for it even after all of this,” he concluded. The group has received lots of encouraging support from the community and others who have heard about the issue through the many news outlets that have covered it. Even Psy, the Korean artist who made the original “Gangnam Style” famous, said on 97.1 FM AMP radio that the lifeguards’ termination was “a tragedy” and that the City of El Monte took things “too seriously.”

hair pasta with peas, truffle asparagus and cherry tomatoes. My friend experienced an incredibly tender grilled filet mignon with blue cheese mashed potatoes and asparagus. Besides all the above amenities, the hotel also boasts the Blue Marble Spa, which was named for the “The Blue Marble” image of the earth taken

-Photo by Greg Aragon

during the Apollo 17 mission. Named one of the "Top Ten Spas Around the World" by Organic Spa magazine, the ecoconscious spa uses organic and natural skincare products that employ organic fruits and food options, and their luxurious spa services utilize minimal hot water. Highlights include 11 beautifully appointed treatment

spaces, four individual treatment rooms, and an oversized suite created for couples or partners. The Hyatt Regency Mission Bay Spa and Marina is located at 1441 Quivira Road, San Diego, 92109. For more information, reservations and current specials, visit www.missionbay.hyatt.com/hyatt/hotels.


BeaconMediaNews.com

6 | SEPTEMBER 17, 2012 - SEPTEMBER 23, 2012

SGMHS Teacher Chosen to Attend the Gilder Lehrman Summer Institute

-Courtesy Photo

San Gabriel Mission High School teacher Karla Callejas-Centeno was chosen to participate in the prestigious Gilder Lehrman Summer Institute at the University of California, Irvine along with 28 other K to 12 teachers from around the country. The Gilder Lehrman Institute of American History was founded in 1994

by Richard Gilder and Lewis E. Lehrman and is a non-profit organization “devoted to the improvement of history education.” The Institute “has developed an array of programs for schools, teachers, and students that now operate in all fifty states, including a website that features the more than 60,000 unique historical documents in the Gilder Lehrman Collection. The Institute’s programs have been recognized by awards from the White House, the National Endowment for the Humanities, and the Organization of American Historians.” According to Mrs. Callejas-Centeno, “participating in the Gilder Lehrman Summer Institute was an amazing experience. I

met teachers from across the country and had the opportunity to engage in meaningful conversations about history, teaching, and education.” The seminar that Mrs. Callejas-Centeno was selected to participate in was led by Dr. Vicki Ruiz (UC Irvine), a historian whose work she admires and felt honored to converse with. The topic of the seminar was “Immigration and American Life.” She had the opportunity to engage in historical scholarship, while discussing how to best teach our diverse students. Other honored historians she had the opportunity to sit through lectures were Dr. George Sanchez (USC) and Dr. Ana Rosas (UC Irvine) just to name a few.

Fall Classes for Adults (50 Years+) The City of Arcadia Recreation & Community Services Department – Senior Services Division is offering fall classes for adults (50 years of age and older) beginning the end of September. The course offerings include yoga, strength training, line dancing, oil painting/acrylics, watercolor painting, tai chi, zumba gold, aerobics, yogalates,

$2 OFF FAIR ADMISSION Limit of four (4) Fair admission discounts per coupon. Coupon may be used one time only and must be surrendered at time of ticket purchase to receive discount. Offers and entertainment subject to change at any time without notice. No cash value. Valid Aug. 31 - Sept. 30, 2012 only. Not valid with any other offers, including Season Pass.

and balance and mobility classes. Also offered is a NEW FREE program, Tech Talk! Tech savvy volunteens will pair up with senior citizens looking for assistance and help to overcome fear with the operation of cell phones, smart phones, tables, computers and other aspects of the technology age. Registration is open now! Courses

are offered at the Community Center, 365 Campus Drive AND the Dana Gymnasium located at Dana Middle School,1401 S. First Avenue. For specifics on class dates, times and locations, or to register, please contact Arcadia Senior Services at 626.574.5130 or log onto the City of Arcadia Website at www.ci.arcadia. ca.us.

Arcadia High School Bomb Threat Continued from page 1

suspicious objects through a coordinated effort between law enforcement and school personnel. No threats were found. The students were

2ABMKBK*aaeaag+ DOWNLOAD THE L.A. COUNTY FAIR MOBILE APP

See the daily schedule and find your favorite vendors. Available FREE through the Android Marketplace and iTunes App Store.

lacountyfair.com • 1101 W. McKinley Ave. Pomona, CA 91768 • (909) 623-3111

-Photo by Terry Miller

releasedfor the day shortly before 3:00pm. Investigation by police detectives led to the arrest of a 14-year-old male Arca-

dia High School student. The suspect was booked on charges of making criminal threats and is being held at East Lake Juvenile Hall.


BeaconMediaNews.com

SEPTEMBER 17, 2012 - SEPTEMBER 23, 2012 | 7

Work Continues on New $20 Million State-of-the-Art Performing Arts Center in Arcadia

-Photo by Terry Miller

Arcadia Unified School District’s new Performing Arts Center will officially open on Saturday October 27, 2012 with “An Evening With Paul ”(theperformingartscenter.ausd. net). The concert will begin at 8:00pm. The exclusive Paul Anka opening night fundraiser/concert is presented by the Arcadia school district and the Arcadia Performing Arts Foundation, a non-profit 501(c)(3) organization, established to support the Performing Arts Center. Monies generated from ticket sales for the event are donations to Arcadia Performing Arts Foundation and will benefit the Performing Arts Center, art education and art programming for the community. “AUSD is proud to officially open the doors of The Performing Arts Cen-

ter with ‘An Evening With Anka’ and to finally be able to share this remarkable new entity, built on a foundation of promise and purpose, with our district, students and community at large for decades to come,” continued Shawn. The other star of “An Evening With Anka” is the Performing Arts Center itself. Upon your first step into the Performing Arts Center, you are immediately transported to a world of possibilities and opportunities where valuable lessons are learned, talent is fostered and the majesty of the arts is shared, cultivated and alive. It is a phenomenal new venue that students, the community, and the arts, can call home. A premiere 40,000 square foot, 1200 seat, high-concept state-of-the-art facility located on the Arcadia High School campus,

the Performing Arts Center was designed to benefit Arcadia students and the San Gabriel Valley as a whole. The modern glass and Opening events will begin the week prior to “An Evening With Anka” with AUSD students performing in select talent showcases Thursday October 18, 2012 through Saturday October 20, 2012. The student performances are open for the entire community to enjoy. Ticket order/donations to “An Evening With Anka” can be purchased online at theperformingartscenter.ausd.net. To order by mail or in person, the address is 234 Campus Drive, Arcadia 91107- Attn: Rachel Abeyta, AUSD Superintendent office. For more information, or to purchase tickets by phone, please call (626) 821-1781.

Annual Gold Plate Award Dinner Scheduled by Foothill Unity Center Foothill Unity Center has set September 21 as the date for its annual Gold Plate Awards Dinner. This year Joan Whitenack, the center’s former executive director and her husband, Ray Wheeler are being honored as “Humanitarians of the Decade. In addition, Lorraine Bernstein will receive the 2012 Heart in Hand Humanitarian Award. Neighbors Helping Neighbors Corporate Award will be presented to Wells Fargo with Gary and Bruce Laughton receiving that award for advocates. This year the dinner

will be held at the Pasadena Center. The event begins with a reception and silent auction at 6 p.m. The dinner will begin at 7:30 p.m. and will feature not just the presentation of awards, but also a live auction. Acting as Master of Ceremonies for this annual event will be Rob Fukazaki, sports anchor for ABC7 Eyewitness News. Tickets are $125 per person. If you have any questions or need additional information, please call Dr. Kim Alaine Rathman (626) 358-3486 ext.110. Tickets can also be purchased at

the Center, 415 W. Chestnut, Monrovia. Proceeds will support the Center’s programs that serve the community’s most vulnerable children, individuals and families. During the past four year of economic crisis, the number of families coming to the Center for help has more than doubled. Last year it provided nearly 60,000 much needed services to 4.230 low income families, 12,117 people. Services include food health services, transportation, temporary shelter, employment referral and more.

75 Vendors and New Cars at Taste of Arcadia - Sept. 24 A dozen new cars will be on display as part of the biggest-ever Taste of Arcadia on Monday, Sept. 24 at the Los Angeles County Arboretum. Tickets are $50 in advance at www.ArcadiaCaChamber.org or call 626-447-2159. Price at the gate will be $60. In addition to 40 booths of delicious food, drinks and desserts, the first-ever Business Showcase at the Taste will feature more than 30 local businesses and organizations plus 12 new cars presented by four local dealers: Advantage Ford Lincoln expects to showcase a new Lincoln MKZ (probably a hybrid), MKX and Navigator. Honda of Pasadena will present three of their newest Hondas. Longo Toyota-ScionLexus will display three of their newest vehicles, the Toyota Prius Plug-in, Scion tC, and Lexus ES350. Sierra Chrysler Dodge Fiat Jeep Ram will showcase two Chryslers and the popular new Fiat. Meanwhile, food, drinks and desserts of every variety from 40 local restaurants, caterers, distributors, hotels, and even retirement homes will be available for one price of admission from 5:30 p.m. - 9 p.m. Attendees will find many familiar names offering food and desserts for every taste (vendors subject to change without notice): AU 79 Teahouse; Cabrera’s Mexican Cuisine; California Pizza Kitchen; Casa del Rey Mexican; Corner Bakery Café; Danielson Creations Catering; Dave & Busters; de Croupet’s Cakes; The Derby; Dream Dinners; Frontrunner (Santa Anita Park); Kelley’s Kookies; Mamma’s Brick Oven

-Photo by Terry Miller

Pizza; Matt Denny’s Ale House; Nikki C’s; Orleans Corner; Oto-Oto Izakaya Japonaise; Paco’s Mexican; Robeks; Souplantation Catering; Sweet & Savory; Taza- a Social Coffee House; Twoheys Beer and wine vendors include: Anheuser Busch; D’Aquino Italian Importing Co.; Tama TradingAngelo Poretti beer; Matt Denny’s Ale House; Stone Brewing; Wine of the Month Club; Wine Warehouse; Young’s Market Hotels, a hospital, bowling alley, community group, and retirement homes are showing off their own tasty cuisine: 300 Pasadena; Arcadia Gardens Retirement Hotel; Arcadia Retirement Village; Courtyard by Marriott; Double Tree; Gables of Monrovia; Methodist Hospital Fresh Inspirations Cafeteria; Tzu Chi Foundation (food from Dumpling Express) Joining the car dealers in the new Business Showcase at the Taste will be more than 30 tables featuring the services of area businesses and organizations. Among them (vendors subject to change without notice): Automobile Club of Southern California; Arcadia Association of Realtors; Arcadia Gardens Retirement Hotel; Arcadia Fire Department; Arcadia Health Care Center Arcadia Police Department; Best Companion Care, Inc.; Breeders’ Cup 2012; Budget Blinds; City of Arcadia Public Works / Recreation & Community Services; Dr. Dino Clarizio; Costco; Cruise Planners; Curves Arcadia; Gold’s Gym; Jewish Federation of Greater San Gabriel and Pomona Valleys; Kangen Water; K.B. Construction; Metro Gold Line Foothill Extension Construc-

-Photo by Terry Miller

tion Authority; National University; Pan Pacific Film Fest; Rose Hills Memorial Park & Mortuary; Rotary Club of Arcadia; Santa Anita Dental Group; Sound of Music stars; S. Sanders Company Insurance; StorAmerica; Weaver & Associates, Inc.; Wells Fargo Home Mortgage Taste of Arcadia began as a much smaller event nearly 40 years ago to raise money for the Arcadia Tournament of Roses Association float. Known as both The Wines Shed Mixer and A Taste of Arcadia, the event was held on the infield at Santa Anita Park for a time. When the association dissolved in 1999, all assets, including the annual fund-raiser, were transferred to the Arcadia Chamber of Commerce. The chamber continued the food and wine event at Santa Anita under various names, including the Festival of Food, before moving the venue to the LA County Arboretum several years later and adopting the name Taste of Arcadia. Tickets are allinclusive, providing unlimited “tastes” and free parking. For more information about Taste of Arcadia or the Arcadia Chamber, please call 626-447-2159.


BeaconMediaNews.com

8 | SEPTEMBER 17, 2012 - SEPTEMBER 23, 2012

Legendary Mare Zenyatta to be Honored With Life-Sized Statue in Santa Anita’s Paddock Gardens Area

Mike Smith waves to fans aboard Zenyatta. -Photo by Terry Miller

The legendary Zenyatta, winner of the 2009 Breeders’ Cup Classic at Santa Anita and Horse of the Year in 2010, will be honored for alltime by Santa Anita Park as a life-sized statue of the great mare will be unveiled in Santa Anita’s Paddock Gardens area on the first Saturday of Santa Anita’s upcoming Autumn Meet, on Sept. 29. Additionally, the inaugural Grade I, $250,000 Zenyatta Stakes (formerly the Lady’s Secret), a race won by Zenyatta over three consecutive years from 2008 through 2010, will be run on Sept. 29. Zenyatta, who at the age of eight is currently enjoying her role as a broodmare at Lane’s End Farm in Kentucky, will be joining two of the greatest horses of all-time, John Henry and Seabiscuit, as her statuary likeness will now join these legends of the American Turf adjacent to the track’s grandstand. Named after The Po-

lice’s blockbuster album “Zenyatta Mondatta,” Zenyatta is owned by Rock and Roll Hall of Famer Jerry Moss and his wife, Ann. “Like the song written by Sting and performed by The Police, everything Zenyatta did here will always be magic for the entire Thoroughbred industry,” said Santa Anita President George Haines. “Her win against the boys in the 2009 Breeders’ Cup Classic is considered by many to be the greatest moment in Santa Anita history.” The incomparable Zenyatta retired with a remarkable 19 wins from 20 career starts and $7,304,580 in earnings. Although she was defeated by a head in her final start, the 2010 Breeders’ Cup Classic, her stature as one of the sport’s all-time greats remained undiminished as she was voted the Eclipse Award as Horse of the Year for 2010. “The breadth of her accomplishments at Santa Anita alone is astonishing,”

said Haines. “She won a total of seven races here, all stakes and six of them were in Grade I competition. Her story will forever resonate with our fans and we know we’ll have many thousands of people coming here over the years to admire her statue, which will be situated on south side of the Kingsbury Fountain, directly across from John Henry.” Trained by John Shirreffs and ridden in her final 17 starts by Hall of Fame jockey Mike Smith, Zenyatta made her third career start on Jan. 13, 2008, winning Santa Anita’s Grade II El Encino Stakes by 1 ¾ lengths under David Flores. As was the case in her 2009 Classic victory, all nineteen of Zenyatta’s wins came in last-to-first fashion. After winning the El Encino, Zenyatta’s subsequent Grade I wins at The Great Race Place came in the 2008 & ’09 Lady’s Secret Stakes, the 2008 Breeders’ Cup Ladies’ Classic, the 2009 Classic and the 2010 Santa Margarita Invitational Handicap. “We’d again like to thank the Mosses for running Zenyatta here and we look forward to welcoming them back as we again honor ‘the big mare’ on Sept. 29,” said Haines. Sculpted by Nina Kaiser, who also created the statue of John Henry, Zenyatta’s likeness stands at her height of 17.2 hands, and weighs 1,200 pounds, which is approximately what Zenyatta weighed throughout her racing career. Commissioned by Santa Anita, the worldrenowned Kaiser worked on the project for more than two years. Santa Anita’s 2012 Autumn Meet gets underway on Friday, Sept. 28. For more information or to make dining and seating reservations, fans are encouraged to visit www. santaanita.com or call (626) 574-RACE.

Chinese American Museum’s 16th Annual 2012 Historymakers Awards Honorary Banquet Chair Charlie Woo, Banquet Chair Munson A. Kwok, Ph.D., and the Board of Directors of the Friends of the Chinese American Museum host the Chinese American Museum’s (CAM) 16th Annual 2012 Historymakers Awards Benefit, Thursday, September 27 at the Westin Bonaventure, 404 South Figueroa Street, Downtown Los Angeles. This year’s Historymakers Awardees include: Excellence in Corporate Leadership – Tom McKernan and the Automobile Club of Southern California; Excellence in Medicine and Community Service – Dr. Carl K. Moy, an OB/GYN who practices in Chinatown and Monterey Park; Excellence in Government - Honorable Carol Liu, California State Senator, 21st District, serving Burbank, Glendale, Pasadena, San Gabriel,

Temple City, La Cañada Flintridge, East Pasadena and East San Gabriel; Dr. Dan S. Louie, Jr. Lifetime Achievement Award– Chinese American Citizens Alliance; and The Judge Ronald S.W. Lew Visionary Award – Latham & Watkins, LLP. Prominently recognized as one of the premiere Chinese American events in Southern California, the event honors the achievements of extraordinary individuals who have made a significant impact or lasting contributions towards the advancement of the Chinese American community and beyond in the fields of art, literature, journalism, medicine, film, science, business, government, law, athletics, and community service. “We are incredibly excited to be honoring this distinguished group of community, civic and corporate leaders,” said

Banquet Chair Munson A. Kwok, Ph.D. “The Board of Directors is committed to reaching its goal to become one of the preeminent museums in the United States. By honoring these individuals, we recognize their commitment to the importance of the rich history of Chinese Americans.” In addition, this banquet also serves as the major annual fundraiser for CAM, helping to raise critical funds to cover operational and program costs. This year’s event is co-hosted by NBC4’s Weekend News Anchor Ted Chen and Actress/ Teacher April Hong. The night begins with a reception and silent auction and then continues with a dinner and awards ceremony. Tickets for the event can be purchased by calling (213) 485-8484 or visiting www.camla.org.

Los Angeles Heart Walk Sept. 29 at the Pasadena Rose Bowl The American Heart Association’s Los Angeles Heart Walk on Sept. 29 at the Pasadena Rose Bowl aims to raise awareness and critical funds to fight heart disease and stroke – the nation’s No. 1 and No. 4 killers. In connection with this we’d like to share the stories of three San Gabriel Valley locals who have been touched by cardiovascular disease. They know personally why community support is key to the fight against the nation’s leading health threats. Erika Perez is a 38-year-old mother from

Temple City who suffered a massive heart attack this past February, only 10 days after giving birth to her third child. Since the incident she has taken steps to improve her health as well as inspire her entire family to live healthy. Pasadena resident Anabelle Provisor was born with a life-threatening heart defect. Fortunately, when Anabelle was born in 2007 the science and technology were already there to help doctors not only diagnose the problem, but also correct it. Anabelle has had two open-heart surgeries and she is now 5

years old, healthy and active as any kid her age. William “Bill” Young, also of Pasadena, was playing with his daughter when he suffered a heart attack at the age of 50 in 1992. He underwent triple bypass surgery, followed by two years of rehabilitation, and has been healthy since. The $1.5 million that the Los Angeles Heart Walk hopes to raise this year will benefit the American Heart Association’s cardiovascular research efforts, community education outreach and other mission-related work – and save lives.

Eaton Canyon Fall Book Event Featuring Children’s Book Author Diane Lang Eaton Canyon ’s annual book event will be held Saturday, September 22, 2012 from 10:00am to 3:00pm. We will spend the day with children’s author, Diane Lang, who has just published a delightful children’s book called Vulture Verses, Love Poems for the Unloved, which celebrates various creatures such as vultures

and even mosquitoes, who aren’t very popular but all perform useful jobs in nature. She will be doing story reading at 10:30am and 1:30pm, after which there will be animal presentations. There will be signings by Diane and children’s activities and free used books throughout the day. This program will be a wonderful introduction

for children to understand how all elements in nature, even the less loveable, are necessary to whole ecological system. Details of the program can be found on the Eaton Canyon Nature Center website, at ecnca.org. For more information please call Helen Wong , Park Superintendent at 626-3985420.


BeaconMediaNews.com

SEPTEMBER 17, 2012 - SEPTEMBER 23, 2012 | 9

Ask Dr. Sakar Question 4: I eat out a lot, as I often don’t have time to cook. How can I choose the right foods at restaurants? M.S., Duarte, CA Answer: Eating right while dining out is especially challenging. First of all avoid fast foods which are very high in calories and saturated fat. If you do end up eating fast food, choose a chicken or fish sandwich instead of a hamburger, and avoid the fries and sodas. Choose grilled instead of fried. If you go to a sit down restaurant, consider eating only half the food that is served and take the rest

home to eat the next day. Most restaurants serve huge portions and you could end up eating more than your whole daily calorie requirement, in one meal! Avoid beverages with your meal and opt for water instead which is healthy and free. While ordering salads, watch out for the dressing (all dressings are not equal!). Eat the bread or rolls in moderation, as they tend to be high glycemic. Avoid sides with potatoes, for example mashed potatoes. In Asian restaurants avoid the fried noodles and opt for steamed instead, and choose brown over white rice. In Mexican res-

taurants, avoid the fried foods; choose dishes with less cheese and cream. If ordering pizza, choose thinner crust and less cheese. And finally, always eat slowly, chewing your food thoroughly as this allows time for a feeling of fullness to develop and also lets you enjoy your food more. Dr. Sarkar MD is a Board-Certified physician in Pasadena, CA specializing in Weight Loss Medicine. You can e-mail your weight-loss questions to him at: info@pasadenaweightlossmd.com and he will answer them in this column. For more information visit www.pasadenaweightlossmd.com.

Olympic Shooter Kim Rhode Visits Alma Mater by Anne Donofrio-Holter

-Photo by Anne Donofrio-Holter

Olympic double trap and skeet shooter Kim Rhode paid a visit to her alma mater, Arroyo High School, to remind students that they can do anything they set their minds to. With her recent gold medal at the London games, Rhode has the distinction of being the only American competitor to win medals for an individual event in five consecutive Olympics. She is also one of only three athletes, and the only woman, to win three Olympic individual gold medals for shooting. Rhode, whose parents were both shooters, began shooting targets at the age of six. “I can remember sitting on my dad’s lap and shooting,” said Rhode, who won her first competition in American skeet at the age of 11. “She just had the right eye-hand coordination,” said father Richard Rhode. “She was a natural.” “Shooting teaches discipline, concentration and is

very much a mental game,” said Rhode. “You learn how to be a gracious loser as well as a good winner.” Arroyo High School administration always supported the 1997 graduate in her quest for Olympic gold, allowing flexibility in her school schedule to attend various competitions. “But school always came first,” said Rhode, who would take her homework with her and work on it before and after competitions. “I kept current with my class work and my grades were good,” she said. Asked about the down side, Rhode responds, “You have to give up some things in order to earn some things. I’ve had to take time away from other activities I enjoy and concentrate on my shooting.” Rhode told students to “have a goal and a dream,” and to share those dreams with others because they can come true. She was then presented

with a special “Golden Girl” sash and banner made by students and musical selections by the school band. “It is so awesome what she has accomplished,” said one student. “Definitely makes me realize that my dreams can come true, too,” “It was an honor to have five-time Olympian and Arroyo High School graduate Kim Rhode return to her alma mater and share her experiences,” said Nick Salerno, El Monte Union High School District superintendent. “I could tell by the looks on the faces of the students that she connected with them.” Before leaving campus, Rhode posed for photos with students even allowing them to wear her Olympic medals around their neck. “Ms. Rhode’s visit today once again is a reminder of the great students, past and present, that have come through Arroyo High School,” said principal Oscar Cisneros.

The Happy Egg Co. Free Range Eggs Flock to Southern California Egg Shelves As the star ingredient in everything from fluffy omelets, savory Pasta Carbonara and grandma’s famous cake, eggs are perfect any time of day. However, making the right choice in eggs can mean all the difference in the quality of food you place on your table. Starting Oct. 15, the happy egg co. will give Southern Californians something to cluck about as their Free Range eggs enhance the landscape of the grocery egg chill case and kitchen tables across the region. Once only available at farmers markets and specialty stores, the happy egg co.’s network of family farmers is now making eggs available from hens that freely range on pastures at an affordable price at select Ralph’s and Fresh & Easy locations in Southern California, providing a convenient way to add the best eggs possible to the family table. Allowing hens to be hens: the happy egg co.’s definition of Free Range is truly the gold standard.

Affectionately referred to as the Girls, happy egg hens are never placed in cages or locked up in a barn. Our family farmers provide them with the freedom to flap their wings as they roam across four acres of pasture. A perfect protein with no need for added nutrients, eggs are a staple in any well-stocked kitchen. Since the best tasting dishes deserve the highest quality ingredients, the happy egg co. believes that the right choices in eggs are those that come from happy hens. The best eggs can only come from hens that are treated like gold. “While the question of ‘Which came first, the chicken or the egg?’ has confounded people since the dawn of time, at the happy egg co., the hen rules the roost,” said Cyd Syzmanski, third generation chicken farmer and eggs-pert at the happy egg co. “We champion hen welfare because we know that this is the only way to provide high quality eggs. We are so excited to be

able to offer Southern Californians better access to Free Range eggs that they will be proud to serve to their family and friends.” Adding a ray of sunshine to a dreary, gray egg case, happy eggs are packaged in a distinctive sunshine-yellow carton with big pillars that lovingly cradle and protect the eggs, the same way a mother hen would protect her chicks. Happy eggs will be at select Ralph’s and Fresh & Easy locations in Southern California (between Santa Barbara and San Diego) for an MSRP of $4.99 beginning Oct. 15. With its U.S. headquarters in San Francisco, the happy egg co. draws on its decades of experience with Free Range eggs as part of Noble Foods Ltd. and the happy egg co. brand in the United Kingdom. For more information about the happy egg co., please visit, www.thehappyeggco.com or cluck alongside the Girls at Facebook.com/HappyEggCoUSA or connect on Twitter @HappyEggCoUSA.


BeaconMediaNews.com

10 | SEPTEMBER 17, 2012 - SEPTEMBER 23, 2012

Gold Line’s Massive Bridge Over 210 Shows Design Elements Beacon Media Gets a Peek at the Progress

Motorists traveling eastbound on the 210 will notice some of the architectural features of the $20 Million Gold Line Bridge in Arcadia starting to come to light. The on time and on budget project is slated for a dedication in December. Despite the 113 degree heat in the workzone area, Metro workkers have managed to have zero accidents in all the workdays it has taken to get to this point. The other architectural elements, ie the native baskets will be assembled on site and will be visible soon. -Photos by Terry Miller


BeaconMediaNews.com in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012176146 FIRST FILING. The following person(s) is (are) doing business as NSFHSC, 300 E. SYCAMORE 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: DONNA HSU. The statement was filed with the County Clerk of Los Angeles on August 31, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012178516 FIRST FILING. The following person(s) is (are) doing business as PACIFIC STATES REALTY GROUP, INC REFERRAL AGENT, 8345 FIRESTONE BLVD. #320 , DOWNEY, CA 90241. 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 STATES REALTY GROUP, INC. (CA), 8345 FIRESTONE BLVD. #320 , DOWNEY, CA 90241; JAIME NARANJO, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on September 5, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012177537 FIRST FILING. The following person(s) is (are) doing business as PAISANO TV, 14628 TITUS ST SUITE B , PANORAMA CITY, CA 91402. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 4, 2012. Signed: CESAR VELASQUEZ. The statement was filed with the County Clerk of Los Angeles on September 4, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012179084 FIRST FILING. The following person(s) is (are) doing business as PENALOZA’S PROFESSIONAL SERVICES, 9847 SOMERSET BLVD , BELLFLOWER, CA 90706. 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: CARMENDELIA PENALOZA. The statement was filed with the County Clerk of Los Angeles on September 6, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012177725 FIRST FILING. The following person(s) is (are) doing business as PNEUMA; OMINY KARESS ESSENTIALS, 14926 SOUTH CASTLEGATE AVENUE , COMPTON, CA 90221. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 4, 2012. Signed: OMINY KARESS JOHNSON. The statement was filed with the County Clerk of Los Angeles on September 4, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012179071 FIRST FILING. The following person(s) is (are) doing business as PRE-MEDICAL HONORS ASSOCIATION; PMHA, 2734 WALNUT GROVE AVE. APT. B , ROSEMEAD, CA 91770. This business is conducted by an individual. Registrant has not yet begun to transact business

SEPTEMBER 17, 2012 - SEPTEMBER 23, 2012 | 11 under the fictitious business name or names listed herein. Signed: JOE HERNANDEZ. The statement was filed with the County Clerk of Los Angeles on September 6, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012177655 FIRST FILING. The following person(s) is (are) doing business as RASTA SMOKE SHOP&MINI MART, 6524 CRENSHAW BLVD , LOS ANGELES, CA 90043. 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: PETROS G. GHEBREZIABIHER; TSEGEREDA T. KIFLE. The statement was filed with the County Clerk of Los Angeles on September 4, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012179626 FIRST FILING. The following person(s) is (are) doing business as ROBORANT TECH SUPPORT, 1254 W 8TH ST SUITE #2 , SAN PEDRO, CA 90731. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on May 1, 2012. Signed: P.S.L. EXPRESS INC (CA), 1254 W 8TH ST SUITE #2 , SAN PEDRO, CA 90731; RINESH LAKRA, CEO. The statement was filed with the County Clerk of Los Angeles on September 6, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012178439 FIRST FILING. The following person(s) is (are) doing business as SELLSTATE EXECUTIVE REALTY, 750 TERRADO PLAZA SUITE #112 , COVINA, CA 91723. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on September 5, 2012. Signed: HOSSEIN TAJIKI; ALI NEGARHEND; MIKE ASGHARI. The statement was filed with the County Clerk of Los Angeles on September 5, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012178399 FIRST FILING. The following person(s) is (are) doing business as SHOOTING IN THE LIGHT PRODUCTIONS, 8868 RIDERWOOD DR. , 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: LANA BABAJANIANS. The statement was filed with the County Clerk of Los Angeles on September 5, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012178520 FIRST FILING. The following person(s) is (are) doing business as SOCCER SPORTS, 110 E ANAHEIM ST , WILMINGTON, CA 90744. 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: MIGUEL A GONZALEZ. The statement was filed with the County Clerk of Los Angeles on September 5, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012,

Starting a new business? File your DBA with us at filedba.com October 8, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012176491 FIRST FILING. The following person(s) is (are) doing business as SOL Y LUNA CATERING AND BARTENDING, 9325 HUNT AVE , SOUTH GATE, CA 90280. 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: PEDRO RAMOS. The statement was filed with the County Clerk of Los Angeles on August 31, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012179166 FIRST FILING. The following person(s) is (are) doing business as SOULSHINE YOGA, 610 WILLOW SPRINGS LANE , GLENDORA, CA 91741. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 22, 2012. Signed: JODY BROWN. The statement was filed with the County Clerk of Los Angeles on September 6, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012177760 FIRST FILING. The following person(s) is (are) doing business as STEPHANIE MONACO, 1144 WILCOX AVE , MONTEREY PARK, CA 91755. 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: STEPHANIE OVALLE. The statement was filed with the County Clerk of Los Angeles on September 4, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012177879 FIRST FILING. The following person(s) is (are) doing business as TAX SOLUTIONS OF BLOOMFIELD AVE, 17150 NORWALK BLVD #102 , 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 September 4, 2012. Signed: DANIO FAJARDO. The statement was filed with the County Clerk of Los Angeles on September 4, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012179727 FIRST FILING. The following person(s) is (are) doing business as THE BIG OCEAN, 9746 LOFTUS DR , ROSEMEAD, CA 91770. 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: DAT HUA. The statement was filed with the County Clerk of Los Angeles on September 6, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012176752 FIRST FILING. The following person(s) is (are) doing business as THE STORY BY JJ, 3200 WILSHIRE BLVD. #1110 SO. TOWER, LOS ANGELES, CA 90010. 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: KATIE H. JUHN. The statement was filed with the

County Clerk of Los Angeles on August 31, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012176802 FIRST FILING. The following person(s) is (are) doing business as THIS & THAT NEW & USED DISCOUNT STORE, 8303 S WESTERN AVE , LOS ANGELES, CA 90047. 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: ALPHA WILLIAMS. The statement was filed with the County Clerk of Los Angeles on August 31, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012177814 FIRST FILING. The following person(s) is (are) doing business as VARIEDADES CAMILA STORE, 3186 W. 8TH ST. , LOS ANGELES, CA 90005. 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: MIREYA VAZQUEZ-YANEZ. The statement was filed with the County Clerk of Los Angeles on September 4, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2012177609 The following persons have abandoned the use of the fictitious business name: AKKI, 3189 CHEVIOT VISTA PL, LOS ANGELES, CA, 90034. The fictitious business name referred to above was filed on: August 16, 2010 in the County of Los Angeles. Original File No. 2012177610. Signed: Akki Sami. This business is conducted by: a individual. This statement was filed with the Los Angeles County Registrar-Recorder on September 4, 2012. Pub. Monrovia Weekly Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2012177628 The following persons have abandoned the use of the fictitious business name: BOB MARLEY SMOKE SHOP AND MINI MARKET, 6524 CRESHAW BLVD, LOS ANGELES, CA, 90043. The fictitious business name referred to above was filed on: September 1, 2010 in the County of Los Angeles. Original File No. 2012177629. Signed: Petros G. Ghebreziabiher. This business is conducted by: a individual. This statement was filed with the Los Angeles County RegistrarRecorder on September 4, 2012. Pub. Monrovia Weekly Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2012178714 The following persons have abandoned the use of the fictitious business name: BARAJAS SALVADOR, TACOS CHAVA, 22108 NORWALK BLVD, HAWAIIAN GARDENS, CA, 90716. The fictitious business name referred to above was filed on: October 27, 2008 in the County of Los Angeles. Original File No. 2012178715. Signed: Chavez Salvador Barajas. This business is conducted by: a individual. This statement was filed with the Los Angeles County Registrar-Recorder on September 5, 2012. Pub. Monrovia Weekly Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2012177589. The following persons have abandoned the use of the fictitious business name: KALI NAILS,11540 WASHINGTON BLVD STE #B, WHITTIER, CA, 90606. The fictitious business name referred to above was filed on: February 26, 2008 in the County of Los Angeles. Original File No. 2012177590. Signed: THAI HELENA. This business is conducted by: a individual. This statement was filed with the Los Angeles County Registrar-Recorder on September 4, 2012. Pub. Monrovia Weekly Weekly September 17, 2012, September

24, 2012, October 1, 2012, October 8, 2012 STATEMENT OF WITHDRAWAL FROM PARTNERSHIP OPERATING UNDER FICTITIOUS BUSINESS NAME 2012178103 The following persons have withdrawn as general partners from the partnership operating under the fictitious business name: HEALTH MAX; ORGANIC ECONOMIC HEALTH, 10302 S PRAIRIE AVE, INGLEWOOD, CA, 90303. The fictitious business name statement for the partnership was filed on: May 8, 2012 in the County of Los Angeles. Original File No: 2012178103. The full name and residence of the person(s) withdrawing as a partner(s): JOSUE LETELIER, 10302 S. PAIRIE AVE., INGLEWOOD, CA, 90303. Signed: JOSUE LETELIER. This statement was filed with the County Clerk of Los Angeles County on September 5, 2012. Publish: Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012176311 FIRST FILING. The following person(s) is (are) doing business as PET RUSH INN, 115 w. linden ave. , burbank, CA 91502. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 3, 2003. Signed: rene karapedian. The statement was filed with the County Clerk of Los Angeles on August 31, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012176312 FIRST FILING. The following person(s) is (are) doing business as GARDEN INN VALENCIA SIX FLAGS, 27710 The Old Road , Valencia, CA 91355. 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 August 16, 2012. Signed: LVS Hospitality LLC (CA), 27710 The Old Road , Valencia, CA 91355; Hsueh-Jen Kuo, Manager. The statement was filed with the County Clerk of Los Angeles on August 31, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012176313 FIRST FILING. The following person(s) is (are) doing business as THE STARLIGHT, 269 S. Beverly Dr. #1243 , Beverly Hills, CA 90212. 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 August 31, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012176310 FIRST FILING. The following person(s) is (are) doing business as WESTERN TRANSPORT, 28211 Ridge View Dr , Canyon Country, CA 91387. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 1, 2012. Signed: Sarkis Karamusyan. The statement was filed with the County Clerk of Los Angeles on August 31, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012176314 FIRST FILING. The following person(s) is (are) doing business as HOT N SWEET CHICKEN ARCADIA, 48 E. Huntington Drive , Arcadia, CA 91006. 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: Food-Drink-Power Corporation (CA), 48 E. Huntington Drive , Arcadia, CA 91006; Aldo Nakaganeku, CFO. The statement was filed with the County Clerk of Los Angeles on August 31, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012169429 FIRST FILING. The following person(s) is (are) doing business as STARK TALENT, 321 N. PASS AVE. SUITE 82, 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: ALYCIA STARK. The statement was filed with the County Clerk of Los Angeles on August 22, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012 WI

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012178354 FIRST FILING. The following person(s) is (are) doing business as CYBER CALL 888, 9661 E GARVEY AVE UNIT 113, SOUTH EL MONTE, CA 91733. 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 September 5, 2012. Signed: GE CALL LLC (NV), 9661 E GARVEY AVE UNIT 113, SOUTH EL MONTE, CA 91733; GEZA BALASKO, MANAGING MEMBER. The statement was filed with the County Clerk of Los Angeles on September 5, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012 WI

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012179079 FIRST FILING. The following person(s) is (are) doing business as 1ST AVENUE REALTY; FIRST AVENUE REALTY, 12937 HEDDA ST , 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: JACQUELINE TREFTLIN. The statement was filed with the County Clerk of Los Angeles on September 6, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012 WI


BeaconMediaNews.com

12 | SEPTEMBER 17, 2012 - SEPTEMBER 23, 2012

City of Arcadia City Notices NOTICE IS HEREBY GIVEN that the City of Arcadia is accepting bids for the purchase of five (5) Big Belly Solar Trash Compactor/Recycling Unit (Bottle/Can) combo units with Anti-Graffiti Full Wrap for the Public Works Services Department. Bids shall be submitted in a sealed envelope and identified as Bid “Big Belly Solar Trash Compactor Combo Unit” and shall be sent to the Office of the City Clerk, 240 W. Huntington Drive, Arcadia, CA 91007. 5BBids are due no later than 11:00 A.M. on TUESDAY, SEPTEMBER 18, 2012 at which time said bids shall be publicly opened. Bids via email or fax will NOT be accepted. Bids must be completed on City forms. 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.

Starting a new business? File your DBA with us at filedba.com ORDINANCE NO. 2301 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ARCADIA, CALIFORNIA, AUTHORIZING AN AMENDMENT TO THE CONTRACT BETWEEN THE CITY COUNCIL OF THE CITY OF ARCADIA AND THE BOARD OF ADMINISTRATION OF THE CALIFORNIA PUBLIC EMPLOYEES’ RETIREMENT SYSTEM REGARDING PRE-RETIREMENT OPTION SETTLEMENT 2W DEATH BENEFIT THE CITY COUNCIL OF THE CITY OF ARCADIA, CALIFORNIA, DOES ORDAIN AS FOLLOWS:

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.

SECTION 1. An amendment to the contract between the City Council of the City of Arcadia and the Board of Administration, California Public Employees’ Retirement System is hereby authorized, a copy of said amendment being attached hereto, marked Exhibit “A”, and by such reference made a part hereof as though herein set out in full.

PUBLISHED SEPTEMBER 3, 10, & 17, 2012 ARCADIA WEEKLY _____________________________________________________

SECTION 2. The Mayor of the City Council is hereby authorized, empowered, and directed to execute said amendment for and on behalf of said Agency.

CITY OF ARCADIA NOTICE INVITING BIDS

The City of Arcadia (“City”) will receive sealed bids for the Cay Mortenson Auditorium Renovation Project. The Project, which involves installation of new ceiling, audio visual, electrical service, dimming system, kitchen cabinets, and flooring, must be completed within 120 calendar days, as provided in the Bid and Contract Documents. Bidders are strongly encouraged to review the Bid Documents (including the more detailed Notice Inviting Bids included therein) for more complete information regarding the Project and submission of bids. Bids must be submitted to the City on the City’s Contract Bid Forms. Prospective Bidders may obtain Bid Documents only from the Public Works Services Department at the following address: 11800 Goldring Road, Arcadia, CA 91006. Please contact the Public Works Services Department at (626) 256-6554 for more information, including availability of Bid Documents and costs. One or more Pre-Bid Conference and Site Walks will be held on the date(s), at the time(s) and under the conditions indicated in the Bid Documents. Bidder MUST attend. All Bids must be addressed, sealed in an envelope and received by the office of the City Clerk, 240 W. Huntington Drive, Arcadia, CA 91007, no later than 11:00 a.m. on Tuesday, October 16, 2012 All Bids will be publicly opened, examined and read aloud at the City Clerk’s Office at that time. Bids shall be valid for 60 days after the bid opening date. Bids must be accompanied by cash, a certified or cashier’s check, or a Bid Bond in favor of the City in an amount not less than ten percent (10%) of the submitted Total Bid Price. Prior to award of the Contract, the successful bidder will be required to furnish a Performance Bond and a Payment Bond, each in the amount of one hundred percent (100%) of the Total Bid Price, on the forms provided and in the manner described in the Bid Documents. Contractor shall comply with PCC ‘ 4108 with respect to subcontractor bond requirements. Pursuant to B&P Code ‘ 7028.15 and PCC ‘ 3300, Contractors shall possess the following California Contractor’s license(s) in order to perform the Work: Class B. Subcontractors must possess the appro¬priate licenses for each specialty subcontracted. This project is funded wholly with local funds. Pursuant to the City’s Charter, therefore, this Contract will not require compliance with the California prevailing wage laws. Pursuant to PCC ‘ 22300, the successful Contractor may substitute securities equivalent to monies withheld by the City. City reserves the right to reject any or all Bids, to waive any informality or irregularity in any Bid received, and to be the sole judge of the merits of the respective Bids received. CITY OF ARCADIA PUBLISHED SEPTEMBER 10, 17, 2012 ARCADIA WEEKLY

SECTION 3. 7, 2012.

This Ordinance shall be implemented on October

SECTION 4. The City Clerk shall certify to the adoption of this Ordinance and shall cause a copy of same to be published in the official newspaper of the City of Arcadia within fifteen (15) days after its adoption. This Ordinance shall take effect on the thirty-first (31st) day after its adoption. Passed, approved and adopted this day 4th day of September, 2012. _________________________ Mayor of the City of Arcadia ATTEST: ______________________ City Clerk APPROVED AS TO FORM: _____________________ Stephen P. Deitsch City Attorney

California Public Employees' Retirement System

AMENDMENT TO CONTRACT

Between the Board of Administration California Public Employees' Retirement System and the City Council City of Arcadia

The Board of Administration, California Public Employees’ Retirement System, hereinafter referred to as Board, and the governing body of the above public agency, hereinafter referred to as Public Agency, having entered into a contract effective October 1, 1945, and witnessed September 24, 1945, and as amended effective July 1, 1953, January 1, 1957, January 1, 1958, January 1, 1959, January 19, 1964, February 28, 1965, October 1, 1972, June 24, 1973, January 4, 1976, April 10, 1977, March 11, 1979, June 22, 1986, November 6, 1988, December 2, 1994, June 4, 1999, October 11, 1999, December 8, 1999, October 19, 2001, March 5, 2004, September 28, 2008 and October 9, 2011 which provides for participation of Public Agency in said System, Board and Public Agency hereby agree as follows:

Merchant Credit Card Processing

A. Paragraphs I through 16 are hereby stricken from said contract as executed effective October 9, 2011, and hereby replaced by the following paragraphs numbered I through 16 inclusive:

.25% That’s 1/4 of one percent

1. All words and terms used herein which are defined in the Public Employees’ Retirement Law shall have the meaning as defined therein unless otherwise specifically provided. “Normal retirement age” shall mean age 55 for local miscellaneous members entering membership in the miscellaneous classification on or prior to October 9, 2011, age 60 for local miscellaneous mem-

over actual Visa and Mastercard Wholesales rates!

Call 866-242-2888

bers entering membership for the first time in the miscellaneous classification after October 9, 2011, age 50 for local safety members entering membership in the safety classification on or prior to October 9, 2011 and age 55 for local safety members entering membership for the first time in the safety classification after October 9, 2011. EXHIBIT “A” 2. Public Agency shall participate in the Public Employees’ Retirement System from and after October 1, 1945 making its employees as hereinafter provided, members of said System subject to all provisions of the Public Employees’ Retirement Law except such as apply only on election of a contracting agency and are not provided for herein and to all amendments to said Law hereafter enacted except those, which by express provisions thereof, apply only on the election of a contracting agency. 3. Public Agency agrees to indemnify, defend and hold harmless the California Public Employees’ Retirement System (CaIPERS) and its trustees, agents and employees, the CaIPERS Board of Administration, and the California Public Employees’ Retirement Fund from any claims, demands, actions, losses, liabilities, damages, judgments, expenses and costs, including but not limited to interest, penalties and attorneys fees that may arise as a result of any of the following: (a) Public Agency’s election to provide retirement benefits, provisions or formulas under this Contract that are different than the retirement benefits, provisions or formulas provided under the Public Agency’s prior non-CaIPERS retirement program. (b) Public Agency’s election to amend this Contract to provide retirement benefits, provisions or formulas that are different than existing retirement benefits, provisions or formulas. (c) Public Agency’s agreement with a third party other than CaIPERS to provide retirement benefits, provisions, or formulas that are different than the retirement benefits, provisions or formulas provided under this Contract and provided for under the California Public Employees’ Retirement Law. (d) Public Agency’s election to file for bankruptcy under Chapter 9 (commencing with section 901) of Title 11 of the United States Bankruptcy Code and/or Public Agency’s election to reject this Contract with the CaIPERS Board of Administration pursuant to section 365, of Title 11, of the United States Bankruptcy Code or any similar provision of law. (e) Public Agency’s election to assign this Contract without the prior written consent of the CaiPERS’ Board of Administration. (f) The termination of this Contract either voluntarily by request of Public Agency or involuntarily pursuant to the Public Employees’ Retirement Law. (g) Changes sponsored by Public Agency in existing retirement benefits, provisions or formulas made as a result of amendments, additions or deletions to California statute or to the California Constitution. 4. Employees of Public Agency in the following classes shall become members of said Retirement System except such in each such class as are excluded by Jaw or this agreement: a. Local Fire Fighters (herein referred to as local safety members); b. Local Police Officers (herein referred to as local safety members); C. Employees other than local safety members (herein referred to as local miscellaneous members). 5. In addition to the classes of employees excluded from membership by said Retirement Law, the following classes of employees shall not become members of said Retirement System: NO ADDITIONAL EXCLUSIONS 6. The percentage of final compensation to be provided for each year of credited prior and current service for local miscellaneous members in employment before and not on or after September 28, 2008 shall be determined in accordance with Section 21354 of said Retirement Law, subject to the reduction provided therein for service prior to March 31, 1977, termination of Social Security, for members whose service has been included in Federal Social Security (2% at age 55 Full and Modified). 7. The percentage of final compensation to be provided for each year of credited prior and current service for local miscellaneous members in employment on or after September 28, 2008 and not entering membership for the first time in the miscellaneous classification after October 9, 2011 shall be determined in accordance with Section 21354.4 of said Retirement Law, subject to the reduction provided therein for service prior to March 31, 1977, ter-


BeaconMediaNews.com

SEPTEMBER 17, 2012 - SEPTEMBER 23, 2012 | 13

Starting a new business? File your DBA with us at filedba.com mination of Social Security, for members whose service has been included in Federal Social Security (2.5% at age 55 Full and Modified). 8. The percentage of final compensation to be provided for each year of credited current service as a local miscellaneous member entering membership for the first time in the miscellaneous classification after October 9, 2011 shall be determined in accordance with Section 21353 of said Retirement Law (2% at age 60 Full). 9. The percentage of final compensation to be provided for each year of credited prior and current service as a local safety members entering membership in the safety classification on or prior to October 9, 2011 shall be determined in accordance with Section 21362.2 of said Retirement Law (3% at age 50 Full). 10. The percentage of final compensation to be provided for each year of credited current service as a local safety member entering membership for the first time in the safety classification after October 9, 2011 shall be determined in accordance with Section 21363.1 of said Retirement Law (3% at age 55 Full). 11. Public Agency elected and elects to be subject to the following optional provisions: a. Section 21573 (Third Level of 1959 Survivor Benefits) for local miscellaneous members and local police members only. b. Section 20042 (One-Year Final Compensation) for those local miscellaneous members and local safety members entering membership on or prior to October 9, 2011. C. Section 20965 (Credit for Unused Sick Leave). d. Sections 21624 and 21626 (Post-Retirement Survivor Allowance). e. Section 21024 (Military Service Credit as Public Service). f. Section 21574 (Fourth Level of 1959 Survivor Benefits) for local fire members only. g. Section 21027 (Military Service Credit for Retired Persons). h. Section 20475 (Different Level of Benefits). Section 21353 (2% © 60 Full formula) and Section 20037 (Three-Year Final Compensation) are applicable to local miscellaneous members entering membership for the first time in the miscellaneous classification after October 9, 2011. 21363.1 (3% @ 55 Full formula) and Section 20037 (Three-Year Final Compensation) are applicable to local safety members entering membership for the first time in the safety classification after October 9, 2011. i. Section 21548 (Pre-Retirement Option 2W Death Benefit). 12. Public Agency, in accordance with Government Code Section 20790, ceased to be an “employer” for purposes of Section 20834 effective on April 10, 1977. Accumulated contributions of Public Agency shall be fixed and determined as provided in Government Code Section 20834, and accumulated contributions thereafter shall be held by the Board as provided in Government Code Section 20834. 13. Public Agency shall contribute to said Retirement System the contributions determined by actuarial valuations of prior and future service liability with respect to local miscellaneous members and local safety members of said Retirement System. 14. Public Agency shall also contribute to said Retirement System as follows: a. Contributions required per covered member on account of the 1959 Survivor Benefits provided under Section 21573 of said Retirement Law. (Subject to annual change.) In addition, all assets and liabilities of Public Agency and its employees shall be pooled in a single account, based on term insurance rates, for survivors of all local miscellaneous members and local police members. b. Contributions required per covered member on account of the 1959 Survivor Benefits provided under Section 21574 of said Retirement Law. (Subject to annual change.) In addition, all assets and liabilities of Public Agency and its employees shall be pooled in a single account, based on term insurance rates, for survivors of all local fire members. C. A reasonable amount, as fixed by the Board, payable in one installment within 60 days of date of contract to cover the costs of administering said System as it affects the employees of Public Agency, not including the costs of special valuations or of the periodic investigation and valuations required by law. d. A reasonable amount, as fixed by the Board, payable in one installment as the occasions arise, to cover the costs of special valuations on account of employees of Public Agency, and costs of the periodic investigation and valuations required by law. 15. Contributions required of Public Agency and its employees shall be subject to adjustment by Board on account of amendments to the Public Employees’ Retirement Law, and on account of the experience under the Retirement System as determined by the periodic investigation and valuation required by said Retirement Law.

16. Contributions required of Public Agency and its employees shall be paid by Public Agency to the Retirement System within fifteen days after the end of the period to which said contributions refer or as may be prescribed by Board regulation. If more or less than the correct amount of contributions is paid for any period, proper adjustment shall be made in connection with subsequent remittances. Adjustments on account of errors in contributions required of any employee may be made by direct payments between the employee and the Board. B.

This amendment shall be effective on the____day of _____,___

BOARD OF ADMINISTRATION PUBLIC EMPLOYEES’ RETIREMENT CITY COUNCIL SYSTEM CITY OF ARCADIA BY____________________ KAREN DE FRANK, CHIEF CUSTOMER ACCOUNT SERVICES DIVISION PUBLIC EMPLOYEES’ RETIREMENT SYSTEM BY___________________ PRESIDING OFFICER _________________ Witness Date Attest: ________________ Clerk AMENDMENT CaIPERS ID #1676318862 PERS-CON-702A PUBLISHED SEPTEMBER 17, 2012 ARCADIA WEEKLY

NOTICE INVITING BIDS NOTICE IS HEREBY GIVEN that the City of Arcadia is accepting bids to provide Fire Department Vehicle Repairs & Service on an as needed basis. Bids shall be submitted in a sealed envelope marked “PA1213-006, Fire Department Vehicle Repairs & Service” and shall be sent to the City Clerk of the City of Arcadia, 240 W. Huntington Drive, P.O. Box 60021, Arcadia, California, 91066-6021. Bids are due no later than 11:00 a.m. on Tuesday, October 2, 2012 at which time said bids shall be publicly opened. Copies of the bid may be obtained in the Purchasing Office of the City of Arcadia, 240 W. Huntington Drive, Arcadia, California, 91007. 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 ninety (90) days after the bid opening and may be retained by the City for examination and comparison, as specified in the quotation request documents. The award of this contract shall be made by the Arcadia City Council. CITY OF ARCADIA PURCHASING OFFICE Dated: September 11, 2012 Published September 17 and 20, 2012 ARCADIA WEEKLY

NOTICE INVITING PROPOSALS NOTICE IS HEREBY GIVEN that the City of Arcadia is accepting proposals to provide a Mass Notification System. Proposals shall be submitted in a sealed envelope marked “Proposal for Mass Notification System” and shall be sent to the City Clerk of the City of Arcadia, 240 W. Huntington Drive, P.O. Box 60021, Arcadia, California, 91066-6021. Proposals are due no later than 11:00 a.m. on Tuesday, October 16, 2012 at which time said proposals shall be publicly opened and the names of the proposers shall be read. Copies of the proposal may be obtained from the Purchasing Office, City of Arcadia, 240 W. Huntington Drive, Arcadia, California, 91007. Said specifications and proposal forms are hereby referred to and incorporated herein and made a part by reference and all proposals 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 proposal process, and all proposals are binding for a period of ninety (90) days after the proposal opening and may be retained by the City for examination and comparison, as specified in the proposal documents. The award of this contract shall be made by the Arcadia City Council. CITY OF ARCADIA PURCHASING OFFICE Dated: September 12, 2012 Published September 17 and 20, 2012 ARCADIA WEEKLY

NOTICE OF PUBLIC HEARING BEFORE THE ARCADIA CITY COUNCIL

City of Monrovia Notices

NOTICE IS HEREBY GIVEN that on Tuesday, October 2, 2012, at 7:00 p.m., in the Arcadia City Hall Council Chambers, 240 West Huntington Drive, Arcadia, California, a public hearing will be held by and before the City Council to ADOPT A RESOLUTION AUTHORIZING THE ARCADIA POLICE DEPARTMENT TO USE FUNDS ALLOCATED FROM THE CITIZENS’ OPTION FOR PUBLIC S A F E T Y- S U P P L E M E N TA L LAW ENFORCEMENT SERVICES FUND (COPS-SLESF) FOR THE PURPOSE OF FRONT LINE POLICE SERVICES.

MONROVIA CITY COUNCIL

COPS-SLESF allocates funds from the State of California to the City of Arcadia for front line police services in the amount of $100,000 annually, and the Arcadia Police Department proposes to expend a portion of the funds for a new analytical platform that allows for the integration of information from multiple databases to near real-time statistical crime data. At said time and place an opportunity will be afforded all those interested and the public in general to be heard. All persons are hereby advised that should any person desire to legally challenge any action taken by the City Council with respect to the above matters and this public hearing, such person may be limited to raising only those issues and objections raised by such person or other persons at or prior to the time of the public hearing. In compliance with the Americans with Disabilities Act, if you need special assistance to participate in a City meeting, contact the City Clerk’s Office at (626) 574-5455 at least three (3) working days before the meeting or time when such special services are needed. This notification will help City staff in making reasonable arrangements to provide you with access to the meeting. All persons are invited to appear and provide testimony at the public hearing. In addition, all persons are invited to provide written and other evidence at or prior to the public hearing. You may view the City Council agenda and the documents on the City’s website at www.ci.arcadia.ca.us beginning September 27, 2012. For additional information, contact Lieutenant Tom LeVeque at (626) 574-5163 at the Arcadia Police Department, Monday through Thursday, between the hours of 6:00 a.m. and 4:00 p.m. PUBLISHED SEPTEMBER 17, 2012 ARCADIA WEEKLY

NOTICE OF PUBLIC HEARING

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: General Plan Amendment GPA2012-01/Resolution No. PCR2012-40; Ordinance No. 2012-06; Zone Change ZC2012-01/Ordinance No. 2012-07; Tentative Tract Map No. 71996;Conditional Use Permit CUP2012-11; Amendment No. 2 to the 700 South Myrtle Avenue Specific Plan Amendment/Resolution No. 2012-41 REQUEST: The project applicant is proposing to develop a 33,626 square foot property with 18 multi-family residences, which will be three stories in height (37 feet). The proposed development also includes a total of 45 parking spaces; 36 of which will be covered (two-car garage for each unit) and nine surface, guest spaces. The project site is presently improved as a parking lot. Surrounding land uses include single and multi-family residential and commercial/industrial. The proposed development requires the approval of the following: a text amendment to the Land Use Element of the General Plan modifying the development standards for the Old Town Extension Planning Area of the South Myrtle Avenue Corridor; an amendment to the Zoning Ordinance modifying the development standards in the South Myrtle Avenue Corridor; approval of an Amendment to the 700 South Myrtle Avenue Specific Plan to include the property described and diagrammed below as part of the 700 South Myrtle Avenue Specific Plan area; approval of a Zone Change from M (Manufacturing) to SP (Specific Plan) for the same property; approval of a one-lot tentative subdivision tract map to permit 18 condominium units; approval of a conditional use permit to construct the development (collectively, the “proposed project”). RECOMMENDATION: The Monrovia Planning Commission held a public hearing on the application on September 12, 2012. At the close of the public hearing, the Planning Commission voted to recommend approval of the request to the City Council. ENVIRONMENTAL DETERMINATION: Mitigated Negative Declaration (see below) APPLICANT: Williams Communities, LLC 21080 Centre Pointe Parkway Santa Clarita, CA 91350 PROPERTY ADDRESS: 138 East Olive Avenue (south-


BeaconMediaNews.com

14 | SEPTEMBER 17, 2012 - SEPTEMBER 23, 2012 west corner Ivy and Olive Avenues)/South Myrtle Avenue Corridor HEARING BODY: Monrovia City Council DATE AND HOUR OF HEARING: Tuesday, October 2, 2012 at 7:30 PM, or as soon thereafter as possible PLACE OF HEARING: Monrovia City Hall, Council Chambers, 415 South Ivy Avenue, Monrovia, California

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 con el Departamento de Planificación al número (626) 932-5587. Craig Jimenez, AICP Planning Division Manager PUBLISHED ON SEPTEMBER 17, 2012 MONROVIA WEEKLY

AREA MAP:

Public Notices County of Los Angeles Department of the Treasurer and Tax Collector Notice of Divided Publication Pursuant to Sections 3702, 3381, and 3382, Revenue and Taxation Code, the Notice of Sale of Tax Defaulted Property Subject to the Power of Sale in and for the County of Los Angeles, State of California has been divided and distributed to various newspapers of general circulation published in said County for publication of a portion thereof, in each of the said newspapers.

Pursuant to the California Environmental Quality Act (CEQA) the City has conducted an Initial Study which shows that the proposed project will not have a significant effect on the environment with the imposition of the proposed mitigation measures. The adoption of the Mitigated Negative Declaration is therefore proposed. The public comment period for the proposed Mitigated Negative Declaration (MND) was August 16, 2012 through September 12, 2012. The City collected written comments on the proposed MND and accepted oral public comment at the Public Hearing held by the Planning Commission on September 12, 2012. The Initial Study and the draft Mitigated Negative Declaration are on file and available for review in the offices of the Planning Division at the address below or online at www. cityofmonrovia.org/planning. Written comments should be sent to the address below or by email to zoning@ci.monrovia. ca.us. The purpose of this Public Hearing is to afford the public an opportunity to be heard concerning the proposed application. 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 public hearing. For further information regarding this application, please contact the Planning Division at (626) 932-5565. Staff Report pertaining to this item will be available on Thursday, September 27, 2012 after 4 p.m. at: Monrovia City Hall 415 South Ivy Avenue Monrovia, CA 91016

Public Auction Notice (R&TC 3702) Of Sale Of Tax-Defaulted Property Subject To The Power Of Sale (Sale No. 2012A) Whereas, on June 19, 2012, I, MARK J. SALADINO, Treasurer and Tax Collector was directed by the Board of Supervisors of Los Angeles County, State of California to sell at public auction certain tax-defaulted properties which are Subject to the Power of Sale. Public notice is hereby given that unless said properties are re-deemed prior thereto, I will, on October 22 and 23, 2012, at the hour of 9:00 a.m. at the Fairplex Los Angeles County Fairgrounds, 1101 W. McKinley Avenue, Building 6, Pomona, California, offer for sale and sell said properties at public auction to the highest bidder for cash or cashier's check in lawful money of the United States for not less than the minimum bid. If no bids are received on a parcel, it will be re-offered at the end of the auction at a reduced minimum price. The minimum bid for each parcel is the total amount necessary to redeem, plus costs, as required by Section 3698.5 of the Revenue and Taxation Code. Prospective bidders should obtain detailed information of this sale from the County Treasurer and Tax Collector. Pre-registration and a $5,000 deposit in the form of cash, cashier's check or bank issued money order is required at the time of registration. No personal checks, two-party checks or business checks will be accepted for registration. Registration will be from 8:00 a.m. to 5:00 p.m., starting Monday, September 24, 2012, at the Treasurer and Tax Collector's Office located at 225 North Hill Street, Room 130, Los Angeles, California, and will end on Friday, October 5, 2012, at 5:00 p.m. If the property is sold, parties of interest, as defined by Section 4675 of the Revenue and Taxation Code, have a right to file a claim with the County for any proceeds from the sale, which are in excess of the liens and costs required to be paid from the proceeds. If excess proceeds result from the sale, notice will be given to parties of interest, pursuant to law. All information concerning redemption, provided the right to redeem has not previously been terminated, will upon request be furnished by MARK J. SALADINO, Treasurer and Tax Collector. If redemption of the property is not made according to the law before 5:00 p.m. on Friday, October 19, 2012, which is the last business day prior to the first day of auction, the right of redemption will cease.

Starting a new business? File your DBA with us at filedba.com The Assessor's Identification Number (AIN) in this publication refers to the Assessor's Map Book, the Map Page, and the individual Parcel Number on the Map Page. If a change in the Assessor's Identification Number occurred, both prior and current Assessor's Identification Numbers are shown. An explanation of the parcel numbering system and the maps referred to are available from the Office of the Assessor located at 500 West Temple Street, Room 225, Los Angeles, California 90012. A list explaining the abbreviations used in this publication is on file in the Office of the Treasurer and Tax Collector, 225 North Hill Street, Room 130, Los Angeles, California 90012, or telephone 1(213) 9742045. I certify under penalty of perjury that the foregoing is true and correct. Executed at Los Angeles, California, on August 22, 2012.

MARK J. SALADINO Los Angeles County Treasurer and Tax Collector State of California The real property that is subject to this notice is situated in the County of Los Angeles, State of California, and is described as follows: PUBLIC AUCTION NOTICE OF SALE OF TAX-DEFAULTED PROPERTY SUBJECT TO THE POWER OF SALE(SALE NO. 2012A) 4719 AIN 8106-017-024 GARCIA,ANTONIO JR TR BARBARA M GARCIA DECD TRUST LOCATION COUNTY OF LOS ANGELES $1,354.00 4725 AIN 8114-019-007 GRAHAM,JOSEPH A AND SUSAN E LOCATION COUNTY OF LOS ANGELES $93,765.00 4727 AIN 8118-019-027 WEST HOLLYWOOD PROPERTIES LLC LOCATION COUNTY OF LOS ANGELES $69,661.00 5025 AIN 8569-021-035 GREAT HOPE INVESTMENTS LLC C/O C/O LOUISE HSIEH LOCATION COUNTY OF LOS ANGELES $20,823.00 5032 AIN 8578-003-015 KITTIUDOM,MAYUREE AND PANTIYANURAK,NOPPOL LOCATION COUNTY OF LOS ANGELES $2,087.00 5033 AIN 8578-015-007 RIOS,PHYLLIS B LOCATION COUNTY OF LOS ANGELES $39,534.00 5034 AIN 8579-007-021 MENDEZ,JAVIER LOCATION COUNTY OF LOS ANGELES $15,776.00 5036 AIN 8579-009-018 WARD,INEZ H LOCATION COUNTY OF LOS ANGELES $9,448.00 5037 AIN 8580-020023 SOTO,RAMON AND SOTO,MAGDALENA LOCATION COUNTY OF LOS ANGELES $7,546.00 5869 AIN 8577-001-028 CONTINENTAL BUSINESS CREDIT LLC LOCATION COUNTY OF LOS ANGELES $222,197.00 5870 AIN 8580-001006 CANO,DORA H AND GUTIERREZ,RUDY LOCATION COUNTY OF LOS ANGELES $11,902.00 5871 AIN 8581-038-028 NY,CHHAYA AND MICHELLE LOCATION COUNTY OF LOS ANGELES $102,596.00 September 10, 17 & 24, 2012 El Monte Examiner

County of Los Angeles Department of the Treasurer and Tax Collector Notice of Divided Publication

Pursuant to Sections 3702, 3381, and 3382, Revenue and Taxation Code, the Notice of Sale of Tax Defaulted Property Subject to the Power of Sale in and for the County of Los Angeles, State of California has been divided and distributed to various newspapers of general circulation published in said County for publication of a portion thereof, in each of the said newspapers. Public Auction Notice (R&TC 3702) Of Sale Of Tax-Defaulted Property Subject To The Power Of Sale (Sale No. 2012A) Whereas, on June 19, 2012, I, MARK J. SALADINO, Treasurer and Tax Collector was directed by the Board of Supervisors of Los Angeles County, State of California to sell at public auction certain tax-defaulted properties which are Subject to the Power of Sale. Public notice is hereby given that unless said properties are re-deemed prior thereto, I will, on October 22 and 23, 2012, at the hour of 9:00 a.m. at the Fairplex Los Angeles County Fairgrounds, 1101 W. McKinley Avenue, Building 6, Pomona, California, offer for sale and sell said properties at public auction to the highest bidder for cash or cashier’s check in lawful money of the United States for not less than the minimum bid. If no bids are received on a parcel, it will be re-offered at the end of the auction at a reduced minimum price. The minimum bid for each parcel is the total amount necessary to redeem, plus costs, as required by Section 3698.5 of the Revenue and Taxation Code. Prospective bidders should obtain detailed information of this sale from the County Treasurer and Tax Collector. Pre-registration and a $5,000 deposit in the form of cash, cashier’s check or bank issued money order is required at the time of registration. No personal checks, two-party checks or business checks will be accepted for registration. Registration will be from 8:00 a.m. to 5:00 p.m., starting Monday, September 24, 2012, at the Treasurer and Tax Collector’s Office located at 225 North Hill Street, Room 130, Los Angeles, California, and will end on Friday, October 5, 2012, at 5:00 p.m. If the property is sold, parties of interest, as defined by Section 4675 of the Revenue and Taxation Code, have a right to file a claim with the County for any proceeds from the sale, which are in excess of the liens and costs required to be paid from the proceeds. If excess proceeds result from the sale, notice will be given to parties of interest, pursuant to law. All information concerning redemption, provided the right to redeem has not previously been terminated, will upon request be furnished by MARK J. SALADINO, Treasurer and Tax Collector. If redemption of the property is not made according to the law before 5:00 p.m. on Friday, October 19, 2012, which is the last business day prior to the first day of auction, the right of redemption will cease. The Assessor’s Identification Number (AIN) in this publication refers to the Assessor’s Map Book, the Map Page, and the individual Parcel Number on the Map Page. If a change in the Assessor’s Identification Number occurred, both prior and current Assessor’s Identification Numbers are shown. An explanation of the parcel numbering system and the maps referred to are available from the Office of the Assessor located at 500 West Temple Street, Room 225, Los Angeles, California 90012. A list explaining the abbreviations used in this publication is on file in the Office of the Treasurer and Tax Collector, 225 North Hill Street, Room 130, Los Angeles, California 90012, or telephone 1(213) 9742045. I certify under penalty of perjury that the foregoing is true and correct. Executed at Los Angeles, California, on August 22, 2012.

2012, at 5:00 p.m. MARK J. SALADINO Los Angeles County Treasurer and Tax Collector State of California The real property that is subject to this notice is situated in the County of Los Angeles, State of California, and is described as follows: PUBLIC AUCTION NOTICE OF SALE OF TAX-DEFAULTED PROPERTY SUBJECT TO THE POWER OF SALE(SALE NO. 2012A) 3165 AIN 5382-014-052 CASH,ETHEL F DECD EST OF LOCATION COUNTY OF LOS ANGELES $12,652.00 5030 AIN 8573-035-020 JOHNSON,KENNETH W JR LOCATION COUNTY OF LOS ANGELES $9,616.00 5039 AIN 8585-005-024 MORSE,GEORGE AND LILLIAN E LOCATION COUNTY OF LOS ANGELES $1,574.00 5040 AIN 8586-010-012 ALBERT,EARL E AND CHARLOTTE A LOCATION COUNTY OF LOS ANGELES $17,374.00 5042 AIN 8589-020-010 FIRST SOUTHERN BAPTIST CHURCH OF TEMPLE CITY LOCATION COUNTY OF LOS ANGELES $8,556.00 September 10, 17 & 24, 2012 Temple City Tribune

County of Los Angeles Department of the Treasurer and Tax Collector

If the property is sold, parties of interest, as defined by Section 4675 of the Revenue and Taxation Code, have a right to file a claim with the County for any proceeds from the sale, which are in excess of the liens and costs required to be paid from the proceeds. If excess proceeds result from the sale, notice will be given to parties of interest, pursuant to law. All information concerning redemption, provided the right to redeem has not previously been terminated, will upon request be furnished by MARK J. SALADINO, Treasurer and Tax Collector. If redemption of the property is not made according to the law before 5:00 p.m. on Friday, October 19, 2012, which is the last business day prior to the first day of auction, the right of redemption will cease. The Assessor’s Identification Number (AIN) in this publication refers to the Assessor’s Map Book, the Map Page, and the individual Parcel Number on the Map Page. If a change in the Assessor’s Identification Number occurred, both prior and current Assessor’s Identification Numbers are shown. An explanation of the parcel numbering system and the maps referred to are available from the Office of the Assessor located at 500 West Temple Street, Room 225, Los Angeles, California 90012. A list explaining the abbreviations used in this publication is on file in the Office of the Treasurer and Tax Collector, 225 North Hill Street, Room 130, Los Angeles, California 90012, or telephone 1(213) 9742045. I certify under penalty of perjury that the foregoing is true and correct. Executed at Los Angeles, California, on August 22, 2012.

Notice of Divided Publication Pursuant to Sections 3702, 3381, and 3382, Revenue and Taxation Code, the Notice of Sale of Tax Defaulted Property Subject to the Power of Sale in and for the County of Los Angeles, State of California has been divided and distributed to various newspapers of general circulation published in said County for publication of a portion thereof, in each of the said newspapers. Public Auction Notice (R&TC 3702) Of Sale Of Tax-Defaulted Property Subject To The Power Of Sale (Sale No. 2012A) Whereas, on June 19, 2012, I, MARK J. SALADINO, Treasurer and Tax Collector was directed by the Board of Supervisors of Los Angeles County, State of California to sell at public auction certain tax-defaulted properties which are Subject to the Power of Sale. Public notice is hereby given that unless said properties are redeemed prior thereto, I will, on October 22 and 23, 2012, at the hour of 9:00 a.m. at the Fairplex Los Angeles County Fairgrounds, 1101 W. McKinley Avenue, Building 6, Pomona, California, offer for sale and sell said properties at public auction to the highest bidder for cash or cashier’s check in lawful money of the United States for not less than the minimum bid. If no bids are received on a parcel, it will be re-offered at the end of the auction at a reduced minimum price. The minimum bid for each parcel is the total amount necessary to redeem, plus costs, as required by Section 3698.5 of the Revenue and Taxation Code. Prospective bidders should obtain detailed information of this sale from the County Treasurer and Tax Collector. Pre-registration and a $5,000 deposit in the form of cash, cashier’s check or bank issued money order is required at the time of registration. No personal checks, two-party checks or business checks will be accepted for registration. Registration will be from 8:00 a.m. to 5:00 p.m., starting Monday, September 24, 2012, at the Treasurer and Tax Collector’s Office located at 225 North Hill Street, Room 130, Los Angeles, California, and will end on Friday, October 5,

MARK J. SALADINO Los Angeles County Treasurer and Tax Collector State of California The real property that is subject to this notice is situated in the County of Los Angeles, State of California, and is described as follows: PUBLIC AUCTION NOTICE OF SALE OF TAX-DEFAULTED PROPERTY SUBJECT TO THE POWER OF SALE(SALE NO. 2012A) 5066 AIN 8629-016-006 MOTT,FRANK AND MARILYN TRS ET AL MOTT TRUST AND MOTT,BRIAN J LOCATION COUNTY OF LOS ANGELES $17,992.00 September 10, 17 & 24, 2012 San Gabriel Sun

County of Los Angeles Department of the Treasurer and Tax Collector Notice of Divided Publication Pursuant to Sections 3702, 3381, and 3382, Revenue and Taxation Code, the Notice of Sale of Tax Defaulted Property Subject to the Power of Sale in and for the County of Los Angeles, State of California has been divided and distributed to various newspapers of general circulation published in said County for publication of a portion thereof, in each of the said newspapers. Public Auction Notice (R&TC 3702) Of Sale Of Tax-Defaulted Property Subject To The Power Of Sale (Sale No. 2012A) Whereas, on June 19, 2012, I, MARK J. SALADINO, Treasurer and Tax Collector was directed by the Board of Supervisors of Los


BeaconMediaNews.com

SEPTEMBER 17, 2012 - SEPTEMBER 23, 2012 | 15

Starting a new business? File your DBA with us at filedba.com Angeles County, State of California to sell at public auction certain tax-defaulted properties which are Subject to the Power of Sale. Public notice is hereby given that unless said properties are redeemed prior thereto, I will, on October 22 and 23, 2012, at the hour of 9:00 a.m. at the Fairplex Los Angeles County Fairgrounds, 1101 W. McKinley Avenue, Building 6, Pomona, California, offer for sale and sell said properties at public auction to the highest bidder for cash or cashier’s check in lawful money of the United States for not less than the minimum bid. If no bids are received on a parcel, it will be re-offered at the end of the auction at a reduced minimum price. The minimum bid for each parcel is the total amount necessary to redeem, plus costs, as required by Section 3698.5 of the Revenue and Taxation Code. Prospective bidders should obtain detailed information of this sale from the County Treasurer and Tax Collector. Pre-registration and a $5,000 deposit in the form of cash, cashier’s check or bank issued money order is required at the time of registration. No personal checks, two-party checks or business checks will be accepted for registration. Registration will be from 8:00 a.m. to 5:00 p.m., starting Monday, September 24, 2012, at the Treasurer and Tax Collector’s Office located at 225 North Hill Street, Room 130, Los Angeles, California, and will end on Friday, October 5, 2012, at 5:00 p.m. If the property is sold, parties of interest, as defined by Section 4675 of the Revenue and Taxation Code, have a right to file a claim with the County for any proceeds from the sale, which are in excess of the liens and costs required to be paid from the proceeds. If excess proceeds result from the sale, notice will be given to parties of interest, pursuant to law. All information concerning redemption, provided the right to redeem has not previously been terminated, will upon request be furnished by MARK J. SALADINO, Treasurer and Tax Collector. If redemption of the property is not made according to the law before 5:00 p.m. on Friday, October 19, 2012, which is the last business day prior to the first day of auction, the right of redemption will cease. The Assessor’s Identification Number (AIN) in this publication refers to the Assessor’s Map Book, the Map Page, and the individual Parcel Number on the Map Page. If a change in the Assessor’s Identification Number occurred, both prior and current Assessor’s Identification Numbers are shown. An explanation of the parcel numbering system and the maps referred to are available from the Office of the Assessor located at 500 West Temple Street, Room 225, Los Angeles, California 90012. A list explaining the abbreviations used in this publication is on file in the Office of the Treasurer and Tax Collector, 225 North Hill Street, Room 130, Los Angeles, California 90012, or telephone 1(213) 9742045. I certify under penalty of perjury that the foregoing is true and correct. Executed at Los Angeles, California, on August 22, 2012.

MARK J. SALADINO Los Angeles County Treasurer and Tax Collector State of California The real property that is subject to this notice is situated in the County of Los Angeles, State of California, and is described as follows: PUBLIC AUCTION NOTICE OF SALE OF TAX-DEFAULTED PROPERTY SUBJECT TO THE POWER OF SALE(SALE NO. 2012A) 4982 AIN 8507-010-007 IWAI,CRAIG AND LISSA LOCATION COUNTY OF LOS ANGELES

$37,302.00 4985 AIN 8520-006-002 WINSOR,ROBERT S AND WINSOR,LEAH LOCATION COUNTY OF LOS ANGELES $1,286.00 4986 AIN 8520-018-017 REECE,KATHRYN A LOCATION COUNTY OF LOS ANGELES $3,527.00 5103 AIN 8689-008078 LEVITSKY,ROB AND HORSTMAN,LEE LOCATION COUNTY OF LOS ANGELES $16,041.00 5866 AIN 8523-014-002 COOMBS,J H JR&DOROTHEA M LOCATION COUNTY OF LOS ANGELES $1,998.00 September 10, 17 & 24, 2012 Monrovia Weekly

County of Los Angeles Department of the Treasurer and Tax Collector Notice of Divided Publication Pursuant to Sections 3702, 3381, and 3382, Revenue and Taxation Code, the Notice of Sale of Tax Defaulted Property Subject to the Power of Sale in and for the County of Los Angeles, State of California has been divided and distributed to various newspapers of general circulation published in said County for publication of a portion thereof, in each of the said newspapers. Public Auction Notice (R&TC 3702) Of Sale Of Tax-Defaulted Property Subject To The Power Of Sale (Sale No. 2012A) Whereas, on June 19, 2012, I, MARK J. SALADINO, Treasurer and Tax Collector was directed by the Board of Supervisors of Los Angeles County, State of California to sell at public auction certain tax-defaulted properties which are Subject to the Power of Sale. Public notice is hereby given that unless said properties are redeemed prior thereto, I will, on October 22 and 23, 2012, at the hour of 9:00 a.m. at the Fairplex Los Angeles County Fairgrounds, 1101 W. McKinley Avenue, Building 6, Pomona, California, offer for sale and sell said properties at public auction to the highest bidder for cash or cashier’s check in lawful money of the United States for not less than the minimum bid. If no bids are received on a parcel, it will be re-offered at the end of the auction at a reduced minimum price. The minimum bid for each parcel is the total amount necessary to redeem, plus costs, as required by Section 3698.5 of the Revenue and Taxation Code. Prospective bidders should obtain detailed information of this sale from the County Treasurer and Tax Collector. Pre-registration and a $5,000 deposit in the form of cash, cashier’s check or bank issued money order is required at the time of registration. No personal checks, two-party checks or business checks will be accepted for registration. Registration will be from 8:00 a.m. to 5:00 p.m., starting Monday, September 24, 2012, at the Treasurer and Tax Collector’s Office located at 225 North Hill Street, Room 130, Los Angeles, California, and will end on Friday, October 5, 2012, at 5:00 p.m. If the property is sold, parties of interest, as defined by Section 4675 of the Revenue and Taxation Code, have a right to file a claim with the County for any proceeds from the sale, which are in excess of the liens and costs required to be paid from the proceeds. If excess proceeds result from the sale, notice will be given to parties of interest, pursuant to law. All information concerning redemption, provided the right to redeem has not previously been terminated, will upon request be furnished by MARK J. SALADINO, Treasurer and Tax Collector. If redemption of the property is not

made according to the law before 5:00 p.m. on Friday, October 19, 2012, which is the last business day prior to the first day of auction, the right of redemption will cease. The Assessor’s Identification Number (AIN) in this publication refers to the Assessor’s Map Book, the Map Page, and the individual Parcel Number on the Map Page. If a change in the Assessor’s Identification Number occurred, both prior and current Assessor’s Identification Numbers are shown. An explanation of the parcel numbering system and the maps referred to are available from the Office of the Assessor located at 500 West Temple Street, Room 225, Los Angeles, California 90012. A list explaining the abbreviations used in this publication is on file in the Office of the Treasurer and Tax Collector, 225 North Hill Street, Room 130, Los Angeles, California 90012, or telephone 1(213) 9742045. I certify under penalty of perjury that the foregoing is true and correct. Executed at Los Angeles, California, on August 22, 2012.

MARK J. SALADINO Los Angeles County Treasurer and Tax Collector State of California The real property that is subject to this notice is situated in the County of Los Angeles, State of California, and is described as follows: PUBLIC AUCTION NOTICE OF SALE OF TAX-DEFAULTED PROPERTY SUBJECT TO THE POWER OF SALE(SALE NO. 2012A) 3166 AIN 5383-010-028 TERHORST,GREG AND SHERRI LOCATION COUNTY OF LOS ANGELES $35,567.00 5027 AIN 8571-013-023 KENISTON,MARY E DECD EST OF LOCATION COUNTY OF LOS ANGELES $11,847.00 5028 AIN 8572-025-002 PAN,KI ROY WANG,QIU LIAN LOCATION COUNTY OF LOS ANGELES $54,398.00 September 10, 17, 24, 2012 Arcadia Weekly

Trustee Notices Trustee Sale No. 455754CA Loan No. 0695785162 Title Order No. 1076117 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 06-21-2005. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 09-24-2012 at 9:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 06-24-2005, Book N/A, Page N/A, Instrument 05 1491086, of official records in the Office of the Recorder of LOS ANGELES County, California, executed by: THOMAS S BOON, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, as Trustor, LONG BEACH MORTGAGE COMPANY, 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:

BEHIND THE FOUNTAIN LOCATED IN CIVIC CENTER PLAZA, 400 CIVIC CENTER PLAZA, POMONA, CA Legal Description: As more fully described in said Deed of Trust Amount of unpaid balance and other charges: $1,069,463.64 (estimated) Street address and other common designation of the real property: 541 ROSE MARIE DR ARCADIA, CA 91007 APN Number: 5787-010-010 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: 08-312012 CALIFORNIA RECONVEYANCE COMPANY, as Trustee RIKKI JACOBS, ASSISTANT SECRETARY CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. California Reconveyance Company 9200 Oakdale Avenue Mail Stop: CA2-4379 Chatsworth, CA 91311 800-892-6902 For Sales Information: (714) 730-2727 or www.lpsasap.com (714) 573-1965 or www.priorityposting. com NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, this information can be obtained from one of the following two companies: LPS Agency Sales & Posting at (714) 730-2727, or visit the Internet Web site www.lpsasap.com (Registration required to search for sale information) or Priority Posting & Publishing at (714) 573-1965 or visit the Internet Web site www.priorityposting.com (Click on the link for “Advanced Search” to search for sale information), using the Trustee Sale No. shown above. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. P977811 9/3, 9/10, 09/17/2012 ARCADIA WEEKLY NOTICE OF TRUSTEE’S SALE TS No. 11-0149123 Title Order No. 11-0136838 APN No. 8616-012-045 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/15/2006. 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. Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by HENRY FLORES, A SINGLE MAN, dated 06/15/2006 and recorded 6/28/2006, as Instrument No. 2006-1425090, in Book , Page , of Official Records in the office of the County Recorder of Los Angeles County, State of California, will sell on 09/24/2012 at 1:00PM, At the Pomona Valley Masonic Temple Building, located at 395 South Thomas Street, Pomona, California at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, 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 and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 437 NORTH VIRGINIA

AVENUE, AZUSA, CA, 917023342. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein.The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $391,113.46. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier’s checks 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 Financial Code and authorized to do business in this state.Said sale will be made, in an ‘’AS IS’’ condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the Notice of Trustee’s Sale duly recorded with the appropriate County Recorder’s Office. NOTICE TO POTENTIAL BIDDERS If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on a property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 1-800-2818219 or visit this Internet Web site www. recontrustco.com, using the file number assigned to this case 11-0149123. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone/Sale Information: (800) 281-8219 By: Trustee’s Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. FEI # 1006.155957 9/03, 9/10, 9/17/2012 AZUSA BEACON NOTICE OF TRUSTEE’S SALE TS No. 12-0051142 Title Order No. 11-6-103412 APN No. 8622-014-005 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/14/2009. 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 is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by ALEJANDRA CONTRERAS AND AURELIO CONTRERAS, WIFE AND HUSBAND AS JOINT TENANTS, dated 10/14/2009 and recorded 10/26/2009, as Instrument No. 20091611975, in Book , Page , of Official Records in the office of the County Recorder of Los Angeles County, State of California, will sell on 09/26/2012 at 1:00PM, At the Pomona Valley Masonic Temple Building, located at 395 South Thomas Street, Pomona, California at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, 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 and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 18213 EAST WOODCROFT STREET, AZUSA, CA, 91702. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein.The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $295,015.67. It is possible that at the time of sale the opening bid may be less than

the total indebtedness due. In addition to cash, the Trustee will accept cashier’s checks 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 Financial Code and authorized to do business in this state.Said sale will be made, in an ‘’AS IS’’ condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the Notice of Trustee’s Sale duly recorded with the appropriate County Recorder’s Office. NOTICE TO POTENTIAL BIDDERS If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on a property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 1-800-2818219 or visit this Internet Web site www. recontrustco.com, using the file number assigned to this case 12-0051142. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone/Sale Information: (800) 281-8219 By: Trustee’s Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. FEI # 1006.165664 9/03, 9/10, 9/17/2012 AZUSA BEACON NOTICE OF TRUSTEE’S SALE File No. 7042.25535 Title Order No. 6514129 MIN No. 1000157-0007502313-1 APN 8521-010-033 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/20/07. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in §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 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(s): OSCAR A ZELADA, A MARRIED MAN AS HIS SOLE & SEPARATE PROPERTY Recorded: 03/30/07, as Instrument No. 20070752094, of Official Records of LOS ANGELES County, California. Date of Sale: 09/24/12 at 9:00 AM Place of Sale: Doubletree Hotel Los AngelesNorwalk, 13111 Sycamore Drive, Norwalk, CA The purported property address is: 2155 FELBERG AVENUE, DUARTE, CA 91010 Assessors Parcel No. 8521010-033 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 $385,625.86. 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, plus interest. The purchaser shall have no further recourse against the beneficiary, the Trustor or the trustee. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of


BeaconMediaNews.com

16 | SEPTEMBER 17, 2012 - SEPTEMBER 23, 2012 the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and if applicable, the rescheduled time and date for the sale of this property, you may call 877-4849942 or visit this Internet Web site www. USA-Foreclosure.com or www.Auction. com using the file number assigned to this case 7042.25535. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: August 29, 2012 NORTHWEST TRUSTEE SERVICES, INC., as Trustee Candice Yoo, Authorized Signatory 1241 E. Dyer Road, Suite 250, Santa Ana, CA 92705 Sale Info website: www.USA-Foreclosure.com or www.Auction.com Automated Sales Line: 877-484-9942 Reinstatement and Pay-Off Requests: 866-387-NWTS THIS OFFICE IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE ORDER # 7042.25535: 09/0 3/2012,09/10/2012,09/17/2012 DUARTE DISPATCH NOTICE OF TRUSTEE’S SALE T.S. No: K530687 CA Unit Code: K Loan No: 4001360801/CASTANEDA Investor No: 0099218356 AP #1: 8615-020-016 POWER DEFAULT SERVICES, INC., as duly appointed Trustee under the following described Deed of Trust WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (in the forms which are lawful tender in the United States) and/or the cashier’s, certified or other checks specified in Civil Code Section 2924h (payable in full at the time of sale to T.D. Service Company) all right, title and interest conveyed to and now held by it under said Deed of Trust in the property hereinafter described: Trustor: BLANCA CASTANEDA Recorded June 29, 2006 as Instr. No. 06 1437571 in Book --- Page --- of Official Records in the office of the Recorder of LOS ANGELES County; CALIFORNIA , pursuant to the Notice of Default and Election to Sell thereunder recorded August 4, 2011 as Instr. No. 2011-1045002 in Book --- Page --- of Official Records in the office of the Recorder of LOS ANGELES County CALIFORNIA. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED JUNE 23, 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. 606 WEST DUELL STREET, AZUSA, CA 91702 “(If a street address or common designation of property is shown above, no warranty is given as to its completeness or correctness).” Said Sale of property will be made in “as is” condition 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 as in said note provided, advances, if any, 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. Said sale will be held on: OCTOBER 4, 2012, AT 9:00 A.M. **DOUBLETREE HOTEL LOS ANGELES-NORWALK VINEYARD BALLROOM, 13111 SYCAMORE DRIVE NORWALK, CA 90650 At the time of the initial publication of this notice, the total amount of the unpaid balance of the obligation secured by the above described Deed of Trust and estimated costs, expenses, and advances is $461,845.40. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE

TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 1.800.280.2832 or visit this Internet Web site: http://www.auction. com, using the file number assigned to this case K530687 K. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. 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 monies paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. Date: August 31, 2012 POWER DEFAULT SERVICES, INC. as said Trustee, as Authorized Agent for the Beneficiary CHERYL L. GRECH, ASST SECRETARY T.D. SERVICE COMPANY 4000 W. Metropolitan Drive, Suite 400 Orange, CA 92868-0000 The Beneficiary may be attempting to collect a debt and any information obtained may be used for that purpose. If available , the expected opening bid and/or postponement information may be obtained by calling the following telephone number(s) on the day before the sale: 1.800.280.2832 or you may access sales information at http://www.auction.com TAC# 959356 PUB: 09/10/12, 09/17/12, 09/24/12 THIS NEW NOTICE SUPERSEDES AND REPLACES ANY PREVIOUS NOTICE OF TRUSTEE’S SALE YOU MAY HAVE RECEIVED UNDER T.S. # K530687 TAC 959356. AZUSA BEACON NOTICE OF TRUSTEE’S SALE TS No. CA-12-509646-AL Order No.: 120154218-CA-GTO YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/1/2006. 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 state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): TIMOTEO CABRAL, A SINGLE MAN Recorded: 7/17/2006 as Instrument No. 06 1564947 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 10/4/2012 at 9:00 AM Place of Sale: At the Doubletree Hotel Los Angeles-Norwalk, 13111 Sycamore Drive, Norwalk, CA 90650, in the Vineyard Ballroom Amount of unpaid balance and other charges: $341,701.79 The purported property address is: 252 NORTH VIRGINIA AVE, AZUSA, CA 91702 Assessor’s Parcel No. 8615-014-015 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of

Starting a new business? File your DBA with us at filedba.com this property, you may call 800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site http:// www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-12-509646-AL . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. Date: Quality Loan Service Corporation 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 800-280-2832 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. TS No.: CA-12-509646-AL IDSPub #0035264 9/10/2012 9/17/2012 9/24/2012 AZUSA BEACON NOTICE OF TRUSTEE’S SALE TS No. CA-12-492129-VF Order No.: 120002562-CA-BFI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/8/2007. 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 PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): JAVIER CERVANTES, AN UNMARRIED MAN Recorded: 3/16/2007 as Instrument No. 20070591915 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 10/1/2012 at 9:00 A.M. Place of Sale: Behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza Pomona, CA 91766 Amount of unpaid balance and other charges: $906,582.16 The purported property address is: 1969S CALIFORNIA ST, SAN GABRIEL, CA 91776 Assessor’s Parcel No. 5370-031023 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust

on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714573-1965 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-12-492129-VF . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. Date: Quality Loan Service Corporation 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-573-1965 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. TS No.: CA-12-492129-VF IDSPub #0036476 9/10/2012 9/17/2012 9/24/2012 SAN GABRIEL SUN 1135

NOTICE OF TRUSTEE’S SALE TS No. 12-0052570 Doc ID #000803585492005N Title Order No. 12-0093278 Investor/Insurer No. 80358549 APN No. 8515-015064 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 02/11/2005. 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. Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by FRANCISCO A. ALVAREZ AND LOURDES O. ALVAREZ, HUSBAND AND WIFE AS JOINT TENANTS, dated 02/11/2005 and recorded 3/2/2005, as Instrument No. 05 0473366, in Book , Page , of Official Records in the office of the County Recorder of Los Angeles County, State of California, will sell on 10/11/2012 at 9:00AM, Doubletree Hotel Los Angeles-Norwalk, 13111 Sycamore Drive, Norwalk, CA 90650, Vineyard Ballroom at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, 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 and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 236 EAST FIG AVE, MONROVIA, CA, 91016. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $416,615.69. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier’s checks 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 Financial Code and authorized to do business in this state. Said sale will be made, in an ‘’AS IS’’ condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the Notice of Trustee’s Sale duly recorded with the appropriate County Recorder’s Office. NOTICE TO POTENTIAL BIDDERS If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on a property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 1-800-281-8219 or visit this Internet Web site www.recontrustco.com, using the file number assigned to this case TS No. 12-0052570. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: Trustee’s Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. A-4287578 09/10/2012, 09/17/2012, 09/24/2012 MONROVIA WEEKLY NOTICE OF TRUSTEE’S SALE TS No. 120045847 Doc ID #0001446741452005N

Title Order No. 12-0083500 Investor/Insurer No. 144674145 APN No. 8595-010-030 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/11/2006. 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 is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by FRANK GRANADOS, A MARRIED MAN AS HIS SOLE & SEPARATE PROPERTY, dated 09/11/2006 and recorded 9/18/2006, as Instrument No. 06 2066630, in Book , Page , of Official Records in the office of the County Recorder of Los Angeles County, State of California, will sell on 10/11/2012 at 9:00AM, Doubletree Hotel Los Angeles-Norwalk, 13111 Sycamore Drive, Norwalk, CA 90650, Vineyard Ballroom at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, 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 and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 3113 & 3115 SULLIVAN AVENUE, ROSEMEAD, CA, 917702853. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $482,910.76. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier’s checks 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 Financial Code and authorized to do business in this state. Said sale will be made, in an ‘’AS IS’’ condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the Notice of Trustee’s Sale duly recorded with the appropriate County Recorder’s Office. NOTICE TO POTENTIAL BIDDERS If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on a property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the

Merchant Credit Card Processing .25% That’s 1/4 of one percent over actual Visa and Mastercard Wholesales rates!

Call 866-242-2888


BeaconMediaNews.com

SEPTEMBER 17, 2012 - SEPTEMBER 23, 2012 | 17

Starting a new business? File your DBA with us at filedba.com sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 1-800-281-8219 or visit this Internet Web site www.recontrustco.com, using the file number assigned to this case TS No. 12-0045847. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 BY: - Trustee’s Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. A-4287830 09/10/2012, 09/17/2012, 09/24/2012 ROSEMEAD READER NOTICE OF TRUSTEE’S SALE Trustee Sale No. : 20110015005110 Title Order No.: 110456478 FHA/VA/PMI No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 02/13/2008. 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. NDEX WEST, LLC, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 02/22/2008 as Instrument No. 20080310744 of official records in the office of the County Recorder of LOS ANGELES County, State of CALIFORNIA. EXECUTED BY: EVARISTO ORTIZ AND ALICIA M ORTIZ, 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). DATE OF SALE: 10/03/2012 TIME OF SALE: 11:00 AM PLACE OF SALE: BY THE FOUNTAIN LOCATED AT 400 CIVIC CENTER PLAZA, POMONA, CA 91766. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 916 S CHARLOTTE AVE, SAN GABRIEL, CALIFORNIA 91776 APN#: 5389-001-057 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, 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 $531,565.37. 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. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder ‘s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The

sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-730-2727 for information regarding the trustee’s sale or visit this Internet Web site www.lpsasap.com for information regarding the sale of this property, using the file number assigned to this case 20110015005110. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR TRUSTEE SALE INFORMATION PLEASE CALL: AGENCY SALES & POSTING 2 3210 EL CAMINO REAL, SUITE 200 IRVINE, CA 92602 714-730-2727 www.lpsasap.com NDEx West, L.L.C. MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NDEx West, L.L.C. as Trustee Dated: 09/06/2012 A-4296927 09/10/2012, 09/17/2012, 09/24/2012 SAN GABRIEL SUN NOTICE OF TRUSTEE’S SALE TS No. 12-0021422 Title Order No. 12-0035786 APN No. 5391-016-013 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 04/18/2007. 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 PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by RODOLFO V. FUENTES AND ROSEMARY FUENTES, HUSBAND AND WIFE AS JOINT TENANTS, dated 04/18/2007 and recorded 4/24/2007, as Instrument No. 20070982572, in Book , Page , of Official Records in the office of the County Recorder of Los Angeles County, State of California, will sell on 10/01/2012 at 1:00PM, At the Pomona Valley Masonic Temple Building, located at 395 South Thomas Street, Pomona, California at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, 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 and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 9055 NEWBY AVENUE, ROSEMEAD, CA, 91770. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $451,440.99. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier’s checks 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 Financial Code and authorized to do business in this state. Said sale will be made, in an ‘’AS IS’’ condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the Notice of Trustee’s Sale duly recorded with the appropriate County Recorder’s

Office. NOTICE TO POTENTIAL BIDDERS If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on a property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 1-800-2818219 or visit this Internet Web site www. recontrustco.com, using the file number assigned to this case 12-0021422. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone/Sale Information: (800) 281-8219 By: Trustee’s Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. FEI # 1006.166679 09/10, 09/17, 09/24/2012 ROSEMEAD READER NOTICE OF TRUSTEE’S SALE T.S. No: H536325 CA Unit Code: H Loan No: 0020205308/ORELLANA Investor No: 511041923 AP #1: 8531-024-009 POWER DEFAULT SERVICES, INC., as duly appointed Trustee under the following described Deed of Trust WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (in the forms which are lawful tender in the United States) and/or the cashier’s, certified or other checks specified in Civil Code Section 2924h (payable in full at the time of sale to T.D. Service Company) all right, title and interest conveyed to and now held by it under said Deed of Trust in the property hereinafter described: Trustor: ROSA ISELA ORELLANA, MARVIN ENRIQUE ORELLANA Recorded December 21, 2005 as Instr. No. 05 3144041 in Book --- Page --- of Official Records in the office of the Recorder of LOS ANGELES County; CALIFORNIA , pursuant to the Notice of Default and Election to Sell thereunder recorded June 5, 2012 as Instr. No. 20120836583 in Book --- Page --- of Official Records in the office of the Recorder of LOS ANGELES County CALIFORNIA. Said Deed of Trust describes the following property: LOT 33 OF TRACT NO. 14089, IN THE CITY OF DUARTE, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS PER MAP RECORDER IN BOOK 335 PAGES 1 TO 3 INCLUSIVE OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED DECEMBER 12, 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. 2054 CITRUS VIEW AVE, DUARTE, CA 91010-3217 “(If a street address or common designation of property is shown above, no warranty is given as to its completeness or correctness).” Said Sale of property will be made in “as is” condition without covenant or warranty, express or implied, regarding title possession,

Starting a New Business? Start it off RIGHT and file your D.B.A.

Online w w w . f i l e d b a . c o m

or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest as in said note provided, advances, if any, 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. Said sale will be held on: OCTOBER 11, 2012, AT 9:00 A.M. **DOUBLETREE HOTEL LOS ANGELES-NORWALK VINEYARD BALLROOM, 13111 SYCAMORE DRIVE NORWALK, CA 90650 At the time of the initial publication of this notice, the total amount of the unpaid balance of the obligation secured by the above described Deed of Trust and estimated costs, expenses, and advances is $484,912.34. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 1.800.280.2832 or visit this Internet Web site: http://www.auction. com using the file number assigned to this case H536325 H. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. 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 monies paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. Date: September 10, 2012 POWER DEFAULT SERVICES, INC. as said Trustee, as Authorized Agent for the Beneficiary KIMBERLY THORNE, ASSISTANT SECRETARY T.D. SERVICE COMPANY 4000 W. Metropolitan Drive, Suite 400 Orange, CA 92868-0000 The Beneficiary may be attempting to collect a debt and any information obtained may be used for that purpose. If available , the expected opening bid and/or postponement information may be obtained by calling the following telephone number(s) on the day before the sale: 1.800.280.2832 or you may access sales information at http://www.auction.com TAC# 959524 PUB: 09/17/12, 09/24/12, 10/01/12 DUARTE DISPATCH

NOTICE OF TRUSTEE’S SALE TS No. CA-12-506761-AL Order No.: 120130269-CA-GTI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/19/2006. 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 state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE.

Trustor(s): NORMAN N. SACRO Recorded: 9/26/2006 as Instrument No. 06 2133385 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 10/11/2012 at 9:00 AM Place of Sale: At the Doubletree Hotel Los Angeles-Norwalk, 13111 Sycamore Drive, Norwalk, CA 90650, in the Vineyard Ballroom Amount of unpaid balance and other charges: $397,827.19 The purported property address is: 931N SAN GABRIEL AVE, AZUSA, CA 91702 Assessor’s Parcel No. 8608-020-004 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800280-2832 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-12-506761-AL . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. Date: Quality Loan Service Corporation 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 800-280-2832 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. TS No.: CA-12-506761-AL IDSPub #0035775 9/17/2012 9/24/2012 10/1/2012 AZUSA BEACON

APN: 8517-023-022 TS No: CA09001012-12-1 TO No: 5906283 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED May 25, 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 10/12/2012 at 9:00 AM, Behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza, 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 June 1, 2007 as Instrument No. 20071324865 of official records in the Office of the Recorder of Los Angeles County, California, executed by JUAN M. CEPEDA, EDITH RAYGOZA, HUSBAND & WIFE, as Trustor(s), in favor of JPMORGAN CHASE BANK, N.A. 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 IN 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: 813 OAKDALE AVENUE, 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 thereon, 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 $475,905.50 (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: September 11, 2012 TRUSTEE CORPS TS No. CA09001012-12-1 17100 Gillette Ave, Irvine, CA 92614 949-252-8300 Rowena Paz, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ON LINE AT www.priorityposting.com AUTOMATED SALES INFORMATION PLEASE CALL 714-573-1965 TRUSTEE CORPS MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call telephone number for information regarding the Trustee’s Sale or visit the Internet Web site address on the previous page for information regarding the sale of this property, using the file number assigned to this case, CA09001012-12-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. P984197 9/17, 9/24, 10/01/2012 MONROVIA WEEKLY

T.S. No.: 10-40993 TSG Order No.: 100729060-CA-MSI A.P.N.: 5277-020019 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/23/2007. 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 PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 10/9/2012 at 9:00 AM, Old Republic Default Management Services, a Division of Old Republic National Title Insurance Company as duly appointed Trustee pursuant to the Deed of Trust, Recorded 3/30/2007 as Instrument No. 20070749652 in book --, page -- of Official Records in the office of the Recorder of Los Angeles


BeaconMediaNews.com

18 | SEPTEMBER 17, 2012 - SEPTEMBER 23, 2012 County, California, executed by: KOMN SIRIPHON, A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY, as Trustor, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. as Beneficiary. WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable in full at time of sale 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). Behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza 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, and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 2051 REDDING AVE, ROSEMEAD AREA, California 91770 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 in an “AS IS” condition, 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 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, to-wit: $531,881.28 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (714) 5731965 or visit this Internet Web site www. priorityposting.com, using the file number assigned to this case 10-40993. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The Declaration pursuant to California Civil Code, Section 2923.5(a) was fulfilled when the Notice of Default was recorded on 12/1/2010 Date: 9/11/2012 Old Republic Default Management Services, A Division of Old Republic National Title Insurance Company, as Trustee 500 City Parkway West, Suite 200, Orange, CA 92868-2913 (866) 263-5802 For Sale Information Contact: Priority Posting & Publishing (714) 573-1965 Dalaysia Ramirez, Trustee Sale Officer “We are attempting to collect a debt, and any information we obtain will be used for that purpose.” P984125 9/17, 9/24, 10/01/2012 ROSEMEAD READER

NOTICE OF TRUSTEE’S SALE T.S. No.: 12-10957 Loan No.: 1008853145 A.P.N.: 8602-019-059 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/11/2006. 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. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor: RUSSELL VARING, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY Duly Appointed Trustee: Atlantic and Pacific Foreclosure Services, LLC Recorded 7/21/2006 as Instrument No. 2006-1611298 in book , page and rerecorded on --- as --- of Official Records in the office of the Recorder of Los Angeles County, California, Described as follows: AS MORE FULLY DESCRIBED ON SAID DEED OF TRUST Date of Sale: 10/9/2012 at 11:00 AM Place of Sale: By the fountain located at 400 Civic Center Plaza, Pomona, CA 91766 Amount of unpaid balance and other charges: $522,547.41 (Estimated) Street Address or other common designation of real property: 613 WOODBLUFF STREET DUARTE, CA 91010-000 A.P.N.: 8602-019-059 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. 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. 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. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-730-2727 or visit this Internet Web site www.lpsasap.com, using the file number assigned to this case 12-10957. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 9/12/2012 Atlantic and Pacific Foreclosure Services, LLC 1610 E. Saint Andrew Pl., Suite 150F Santa Ana, CA 92705 Automated Sale Information: 714-730-2727 or www. lpsasap.com for NON-SALE information: 888-313-1969 Francesca Martinez, Sr. Trustee Sale Specialist A-4300623 09/17/2012, 09/24/2012, 10/01/2012 DUARTE DISPATCH

NOTICE OF TRUSTEE’S SALE APN: 5289-009-033 Trustee Sale No. 1348493-10 TRA:003917 REF: OROSCO DIAS, ANGEL UNINS Property Address: 3244 N BARTLETT AVE, ROSEMEAD CA 91770 IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED January 31, 2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN

Starting a new business? File your DBA with us at filedba.com EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On October 09, 2012, at 11:00am, CAL-WESTERN RECONVEYANCE CORPORATION, as duly appointed trustee under and pursuant to Deed of Trust recorded February 06, 2006, as Inst. No. 06 0271552, in book XX, page XX, of Official Records in the office of the County Recorder of LOS ANGELES County, State of CALIFORNIA executed by: ANGEL OROSCO DIAS, A SINGLE MAN 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 SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: BY THE FOUNTAIN LOCATED AT 400 CIVIC CENTER PLAZA POMONA 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: 3244 N BARTLETT AVE ROSEMEAD CA 91770 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: $69,273.38. 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. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (714)7302727 or visit the Internet Web Site WWW. LPSASAP.COM using the file number assigned to this case 1348493-10. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web Site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (714)730-2727 CAL-WESTERN RECONVEYANCE CORPORATION 525 EAST MAIN STREET P.O. BOX 22004 EL CAJON CA 92022-9004 Dated: September 13, 2012 CAL-WESTERN RECONVEYANCE CORPORATION By: -- Authorized Signature A-4302319 09/17/2012, 09/24/2012, 10/01/2012 ROSEMEAD READER

STATEMENT OF WITHDRAWAL FROM PARTNERSHIP OPERATING UNDER FICTITIOUS BUSINESS NAME 2012159709 The following persons have withdrawn as general partners from the partnership operating under the fictitious business name: IMPECCABLE CLEAING SERVICE, 7129 NEWELL ST APTC, HUNTINGTON PARK, CA, 90255. The fictitious business name statement for the partnership was filed on: March 22, 2011 in the County of Los Angeles. Original File No: 2012159709. The full name and residence of the person(s) withdrawing as a partner(s): Jesus Pacheco, 7129 Newell St, Apt C, Huntington Park, CA, 90255. Signed: Jesus Pacheco. This statement was filed with the County Clerk of Los Angeles County on August 8, 2012. Publish: Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012160111 FIRST FILING. The following person(s) is (are) doing business as RUSSELLS BICYCLES, 8027 EAST FIRESTONE BLVD , DOWNEY, CA 90241. This business is conducted by a limited partnership. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Jeffrey M. Flinn; Samantha RueterTassell (CA), 8027 EAST FIRESTONE BLVD , DOWNEY, CA 90241; JEFFREY M. FLINN, OWNER. The statement was filed with the County Clerk of Los Angeles on August 8, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012152514 FIRST FILING. The following person(s) is (are) doing business as AA SPA, 1215 E. COLORADO ST. #101 , GLENDALE, CA 91205. 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: FUQIANG RAN. The statement was filed with the County Clerk of Los Angeles on July 30, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012159751 FIRST FILING. The following person(s) is (are) doing business as AFFORDABLE PROPERTY INSPECTION SERVICE CO., 41 E. ALTADENA DRIVE , ALTADENA, CA 91001. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 11, 1998. Signed: ANTHONY G. VERKOUTEREN. The statement was filed with the County Clerk of Los Angeles on August 8, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012160768 FIRST FILING. The following person(s) is (are) doing business as ARGUELLO’S BUILDING MAINTANANCE, 315 S. MARIPOSA AVE 12 , 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: LAURA ELIZABETH DORADEA. The statement was filed with the County Clerk of Los Angeles on August 9, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012,

September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012160103 FIRST FILING. The following person(s) is (are) doing business as BELLFLOWER BICYCLES, 16442 WOODRUFF AVE , BELLFLOWER, CA 90706. 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 M FLINN. The statement was filed with the County Clerk of Los Angeles on August 8, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012156614 FIRST FILING. The following person(s) is (are) doing business as BRONCO MOTEL, 5501 S. WESTERN AVE , LOS ANGELES, CA 90062. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 10, 2002. Signed: VAIDEHI, INC. (CA), 5501 S. WESTERN AVE , LOS ANGELES, CA 90062; ASHISH PATEL, SECRETARY. The statement was filed with the County Clerk of Los Angeles on August 3, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012153158 FIRST FILING. The following person(s) is (are) doing business as CAR AUDIO CHINGON, 901 E. 35TH ST , 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: JORGE MARTINEZ. The statement was filed with the County Clerk of Los Angeles on August 7, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012159803 FIRST FILING. The following person(s) is (are) doing business as CARIOCA IMPORT AND EXPORT, 2616 VANDERBILT LANE B , REDONDO BEACH, CA 90278. 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: MARCELO DOS SANTOS DE SOUZA. The statement was filed with the County Clerk of Los Angeles on August 8, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012160784 FIRST FILING. The following person(s) is (are) doing business as CARRERA ARTS, 3851 N. MISSION RD STE 1 , LOS ANGELES, CA 90031. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 1, 2012. Signed: VACLAV M. VANEK CARRERA. The statement was filed with the County Clerk of Los Angeles on August 9, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See

Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012159905 FIRST FILING. The following person(s) is (are) doing business as CARSCOUTS.COM, 11474 BESSEMER ST , NORTH HOLLYWOOD, CA 91606. 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: BEST CAR PURCHASE LLC (CA), 11474 BESSEMER ST , NORTH HOLLYWOOD, CA 91606; DANIEL ANGHELCEV, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on August 8, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012157196 FIRST FILING. The following person(s) is (are) doing business as CHENGGONG CABINETRY CO., 202 S. GARFIELD AVE. , MONTEREY PARK, CA 91754. 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: ZHENFENG NI. The statement was filed with the County Clerk of Los Angeles on August 6, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012160731 RENEWAL FILING. The following person(s) is (are) doing business as CITI AUTO SALES, 1455 MONTEREY PASS RD. 208 , MONTEREY PARK, CA 91754. 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: HOANG T LAM . The statement was filed with the County Clerk of Los Angeles on August 9, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012158612 FIRST FILING. The following person(s) is (are) doing business as ED-MIR MFG, 7674 SAN FERNADO RD , SUN VALLEY, CA 91352. 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: SARKIS MIRIDJANIAN. The statement was filed with the County Clerk of Los Angeles on August 7, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012153574 FIRST FILING. The following person(s) is (are) doing business as ESTRADA AUTO REPAIR, 1901 JEFFERSON BLVD B , LOS ANGELES, CA 90018. 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: CLAUDIA PERAZA. The statement was filed with the County Clerk of Los Angeles on August 8, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of


BeaconMediaNews.com

SEPTEMBER 17, 2012 - SEPTEMBER 23, 2012 | 19

Starting a new business? File your DBA with us at filedba.com itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012158831 FIRST FILING. The following person(s) is (are) doing business as FENCE CO, 834 HYDE AVE , POMONA, CA 91767. 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: ANGEL SANCHEZ; ARMANDO SANCHEZ. The statement was filed with the County Clerk of Los Angeles on August 7, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012157639 FIRST FILING. The following person(s) is (are) doing business as GETLOADEDTV; CALIBREEZE, 20825 S. NORWALK BLVD 32 , LAKEWOOD, CA 90715. 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 ANTHONY KING JR. The statement was filed with the County Clerk of Los Angeles on August 6, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012157195 FIRST FILING. The following person(s) is (are) doing business as HONGYUN REMODELING CO., 329 N. HUNTINGTON AVE. , MONTEREY PARK, CA 91754. 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: ZHENFENG NI. The statement was filed with the County Clerk of Los Angeles on August 6, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012157662 FIRST FILING. The following person(s) is (are) doing business as HUNDUMEX MINI MARKET, 12301 LONG BEACH BLVD , LYNWOOD, CA 90262. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 6, 2012. Signed: EMMA YEPEZ. The statement was filed with the County Clerk of Los Angeles on August 6, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012160998 FIRST FILING. The following person(s) is (are) doing business as I BELIEVE IN MY FUTURE; IBF, 6236 S.ST. ANDREWS. PL. 2ND FLOOR, LOS ANGELES, CA 90047. 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: ROBERTO RECILLAS. The statement was filed with the County Clerk of Los Angeles on August 9, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious

business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012160333 FIRST FILING. The following person(s) is (are) doing business as IMPRESSIVE BEAUTY SUPPLY, 14811 S WESTERN AVE , GARDENA, CA 90249. 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: EBONY SMITH. The statement was filed with the County Clerk of Los Angeles on August 8, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012159711 FIRST FILING. The following person(s) is (are) doing business as JESUS CLEANING SERVICES, 4022 LIVE OAK ST APT E , 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: JESUS PACHECO. The statement was filed with the County Clerk of Los Angeles on August 8, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012160669 FIRST FILING. The following person(s) is (are) doing business as KATHY ZUMBA FITNESS, 933 E. ROSCRANS AVE. , COMPTON, CA 90221. 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: ESVIN MARTINEZ. The statement was filed with the County Clerk of Los Angeles on August 9, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012157922 FIRST FILING. The following person(s) is (are) doing business as KNIGHTS INN, LOS ANGELES, 1255 W. TEMPLE STREET , LOS ANGELES, CA 90026. 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 August 1, 2012. Signed: KNT DOWNTOWN LA LLC (CA), 1255 W. TEMPLE STREET , LOS ANGELES, CA 90026; CHARLES WANG, MEMBER. The statement was filed with the County Clerk of Los Angeles on August 6, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012160190 FIRST FILING. The following person(s) is (are) doing business as L.A. HELP SERVICES, 9900 LAKEWOOD BLVD SUITE #217 , DOWNEY, CA 90240. 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: DOLORES E. TREMINIO. The statement was filed with the County Clerk of Los

Angeles on August 8, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012159927 FIRST FILING. The following person(s) is (are) doing business as LUXURI, 11821 CRESSON ST. , NORWALK, CA 90650. 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: FRANK NUNEZ. The statement was filed with the County Clerk of Los Angeles on August 8, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012157281 FIRST FILING. The following person(s) is (are) doing business as MEDINA’S CONTRACTORS, 300 S DEXTER ST , LA HABRA, CA 90631. 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: JOSE MEDINA RODRIGUEZ. The statement was filed with the County Clerk of Los Angeles on August 6, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012154760 FIRST FILING. The following person(s) is (are) doing business as MELENDEZ ACCESSORIES, 1021 W 109TH ST , LOS ANGELES, CA 90044. 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: DIOEMA VILLANUEVA. The statement was filed with the County Clerk of Los Angeles on August 2, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012160616 FIRST FILING. The following person(s) is (are) doing business as MGE WEST COMPANY, 11402 LEFLOSS AVE , NORWALK, CA 90650. 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: MARIA FARIAS; GABRIELA AGUILAR; EVER PINEDA. The statement was filed with the County Clerk of Los Angeles on August 9, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012156392 FIRST FILING. The following person(s) is (are) doing business as NEXX LOGISTICS, 1171 S. ROBERTSON BLVD #435 , LOS ANGELES, CA 90035. 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: ONEUP GLOBAL, INC (CA), 1171 S. ROB-

ERTSON BLVD #435 , LOS ANGELES, CA 90035; TONY KIM, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on August 3, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012157010 FIRST FILING. The following person(s) is (are) doing business as PATRIOT AIR CONDITIONING; PATRIOT ENERGY, 855 N LARK ELLEN AVE STE P, WEST COVINA, CA 91791. 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: FRANK RIZZI; ED ROCHE. The statement was filed with the County Clerk of Los Angeles on August 3, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012157439 FIRST FILING. The following person(s) is (are) doing business as PAYASO TROMPETIN, 12648 PADDISON AVE #4 , NORWALK, CA 90650. 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: PETRONILO HERNANDEZ. The statement was filed with the County Clerk of Los Angeles on August 6, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012160738 FIRST FILING. The following person(s) is (are) doing business as PELICAN, 916 WEMAR WAY , MONTEBELLO, CA 90640. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 9, 2012. Signed: STEVEN MELENDEZ. The statement was filed with the County Clerk of Los Angeles on August 9, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this stat=ement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012158511 FIRST FILING. The following person(s) is (are) doing business as PRADOS TACOS, 1501 LONG BEACH BLVD , COMPTON, CA 90221. 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: JORGE PRADO; GERARDO PRADO. The statement was filed with the County Clerk of Los Angeles on August 7, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012159805 FIRST FILING. The following person(s) is (are) doing business as PREMIUM FAMILY DENTISTRY, 410 E MERCED AVE SUITE A WEST COVINA, LOS ANGELES, CA 91790. 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: ERIX SANTILLANA. The statement was filed with the County Clerk of Los Angeles on August 8, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012159769 RENEWAL FILING. The following person(s) is (are) doing business as PROMOTIONAL DESIGN GROUP; CREATIVE INFLATABLES; CREATABLE I NFLATABLES; PET RESCUE SOLUTIONS, 9872 RUSH ST. , SOUTH EL MONTE, CA 91733. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on December 10, 2011. Signed: PROMOTIONAL DESIGN CONCEPTS INC (CA), 9872 RUSH ST. , SOUTH EL MONTE, CA 91733; ADAM MELENDEZ, CEO. The statement was filed with the County Clerk of Los Angeles on August 8, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012156766 FIRST FILING. The following person(s) is (are) doing business as PROMUEVE PRODUCTIONS, 1605 W OLYMPIC BLVD SUITE 1064 , 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: RAFAEL FIGUEROA. The statement was filed with the County Clerk of Los Angeles on August 3, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012154759 FIRST FILING. The following person(s) is (are) doing business as PROYECTO EDUCATIVO DIAMANTES, 13536 VIA SANTA CATALINA , SYLMAR, CA 91342. 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: PROYECTO DIAMANTE INC (CA), 13536 VIA SANTA CATALINA , SYLMAR, CA 91342; JEANEATTE FERMAN BLANK, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on August 2, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012160246 FIRST FILING. The following person(s) is (are) doing business as PSYCHIC READINGS BY BARBARA, 308 S GLENDORA AVE , WEST COVINA, CA 91790. 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: BARBARA LEE. The statement was filed with the County Clerk of Los Angeles on August 8, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012157019 FIRST FILING. The following person(s) is (are) doing business as PUENTE HILLS POOL & SPA, 1619 ADALIA AVENUE , HACIENDA HEIGHTS, CA 91745. 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 D. ARIAS, JR. The statement was filed with the County Clerk of Los Angeles on August 6, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012159739 FIRST FILING. The following person(s) is (are) doing business as SALGADO MAINTENANCE, 10308 VAN RUITEN ST , BELLFLOWER, CA 90706. 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: REYES FELIX SALGADO. The statement was filed with the County Clerk of Los Angeles on August 8, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012158653 FIRST FILING. The following person(s) is (are) doing business as SAUGUS TECHNO REGLAZING, 1133 S. VERMONT AVENUE SUITE #23 , LOS ANGELES, CA 90006. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 15, 2002. Signed: OSCAR CISNEROS. The statement was filed with the County Clerk of Los Angeles on August 7, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012153128 FIRST FILING. The following person(s) is (are) doing business as SMALL WORLD VILLAGE KIDS, 1988 N. SAN ANTONIO AVENUE , POMONA, CA 91767. 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: PEACE OF MIND DAYCARE, INC (CA), 1988 N. SAN ANTONIO AVENUE , POMONA, CA 91767; YULANDA TATE, CEO. The statement was filed with the County Clerk of Los Angeles on July 31, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012161373 FIRST FILING. The following person(s) is (are) doing business as SOUTHLAND CONSTRUCTION COMPANY, 7400 E. SLAUSON AVE. SUITE A500, LOS ANGELES, CA 90040. 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: RENE CRUZ. The statement was filed with the County Clerk of Los Angeles on August 9, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012156608 FIRST FILING. The following person(s) is (are) doing business as TCM TELEMARKETING ACCOUNT, 6665 LOVELAND ST. , BELL GARDENS, 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: TANIA CENTENO. The statement was filed with the County Clerk


BeaconMediaNews.com

20 | SEPTEMBER 17, 2012 - SEPTEMBER 23, 2012 of Los Angeles on August 3, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012155727 FIRST FILING. The following person(s) is (are) doing business as TOP SERVICE NAILS, 500 W. AZUSA AVE STE 109, WEST COVINA, CA 91791. 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: THY H NGUYEN. The statement was filed with the County Clerk of Los Angeles on August 2, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012155726 FIRST FILING. The following person(s) is (are) doing business as WATERMARC PICTURES, 2500 ABBOT KINNEY BLVD SUITE 2, LOS ANGELES, CA 90291. 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: MARC BEROZA. The statement was filed with the County Clerk of Los Angeles on August 2, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012161236 FIRST FILING. The following person(s) is (are) doing business as YESTIN, 670 TINA CT , LANCASTER, CA 93535. 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: NATHANIEL SMITH; DANIEL BEASON. The statement was filed with the County Clerk of Los Angeles on August 9, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012152519 FIRST FILING. The following person(s) is (are) doing business as YOYO HAIR DESIGN; FOREVER YOUNG BEAUTY SPA, 1648 TYLER AVE. #C , S. 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: XIUFENG DING. The statement was filed with the County Clerk of Los Angeles on July 30, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012159664 FIRST FILING. The following person(s) is (are) doing business as ZEALPIX, 1435 LAS LUNAS ST. , PASADENA, CA 91106. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 1, 2012. Signed: BERJ BERAMIAN. The statement was filed with the County Clerk of Los Angeles on August 8, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and

Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012166357 FIRST FILING. The following person(s) is (are) doing business as A & A WOOD WORK, 1645 W SEPULVEDA BLVD # 4-9 , 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 May 15, 2008. Signed: ALEJANDRO ZAMORA. The statement was filed with the County Clerk of Los Angeles on August 17, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012166358 RENEWAL FILING. The following person(s) is (are) doing business as CHOWS ORIENTAL ARTS INC, 1933 S BROADWAY STE 138 , LOS ANGELES, CA 90007. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on December 31, 2003. Signed: CHOWS ORIENTAL ARTS INC (CA), 1933 S BROADWAY STE 138 , LOS ANGELES, CA 90007; JEFF CHOW, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on August 17, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012166359 RENEWAL FILING. The following person(s) is (are) doing business as COOL IDEAS, 272 STONEWOOD STREET , DOWNEY, CA 90241. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 1, 2007. Signed: PUDTISAN NILPRADAB. The statement was filed with the County Clerk of Los Angeles on August 17, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012166360 FIRST FILING. The following person(s) is (are) doing business as CORRAL OF COMFORT HORSE RESCUE INC, 36180 VALLEY SPRINGS ROAD , PALMDALE, CA 93550. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on July 25, 2011. Signed: CORRAL OF COMFORT HORSE RESCUE INC. (CA), 36180 VALLEY SPRINGS ROAD , PALMDALE, CA 93550; SANDRA JOLENE VENABLES, CEO. The statement was filed with the County Clerk of Los Angeles on August 17, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012166361 FIRST FILING. The following person(s) is (are) doing business as C W BUSINESS CENTER , 8939 S SEPULVEDA BLVD STE 102 , LOS ANGELES, CA 90045. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 1, 1997. Signed: CYNTHIA J WILLIAMS. The statement was filed with the County Clerk of Los Angeles on August 17, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself

Starting a new business? File your DBA with us at filedba.com authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012166362 FIRST FILING. The following person(s) is (are) doing business as GENERAL CLEANING SERVICES, 1223 ISLAND AVENUE , WILMINGTON, CA 90744. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 7, 2007. Signed: CARLOS A FLORES. The statement was filed with the County Clerk of Los Angeles on August 17, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012166363 FIRST FILING. The following person(s) is (are) doing business as GOOD HEART CARDIOLOGY MEDICAL ASSOCIATE, 2727 W OLYMPIC BLVD #305 , LOS ANGELES, CA 90006. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 24, 2007. Signed: GREGORY HONG. The statement was filed with the County Clerk of Los Angeles on August 17, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012166364 RENEWAL FILING. The following person(s) is (are) doing business as GINOS ITALIAN RESTAURANT, 44343 CHALLENGER WAY , LANCASTER, CA 93535. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on August 6, 2007. Signed: ABRUZZIAN ENTERPRISES INC (CA), 44343 CHALLENGER WAY , LANCASTER, CA 93535; ANTHONY R PETERSON, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on August 17, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012166365 FIRST FILING. The following person(s) is (are) doing business as JB PEST CONTROL INC., 21604 HALLDALE AVENUE , TORRANCE, CA 90501. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on July 8, 2010. Signed: J B PEST CONTROL INC (CA), 21604 HALLDALE AVENUE , TORRANCE, CA 90501; GLEN J BUERGE, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on August 17, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012166366 FIRST FILING. The following person(s) is (are) doing business as MIRACLE TRAILER PARK; ADOBE MOBILE HOME PARK, 1600 W. 134TH STREET , GARDENA, CA 90249. This business is conducted by an individual. Registrant commenced to transact business

under the fictitious business name or names listed herein on June 24, 1988. Signed: MARJORIE L JENNINGS. The statement was filed with the County Clerk of Los Angeles on August 17, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012166367 FIRST FILING. The following person(s) is (are) doing business as MOJI FITNESS, 5310 MOUNT HELENA AVENUE , LOS ANGELES, CA 90041. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 1, 2007. Signed: MOJISOLA OLUWA. The statement was filed with the County Clerk of Los Angeles on August 17, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012166368 FIRST FILING. The following person(s) is (are) doing business as NICK’S NURSERY, 11800 ROSCOE BOULEVARD , SUN VALLEY, CA 91352. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 1, 2003. Signed: NICOLAS E. ALVARADO. The statement was filed with the County Clerk of Los Angeles on August 17, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012166369 RENEWAL FILING. The following person(s) is (are) doing business as VIGIL APPLIANCE, 427 CONCORD AVENUE , 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 September 4, 2007. Signed: AMY L VIGIL. The statement was filed with the County Clerk of Los Angeles on August 17, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012166370 FIRST FILING. The following person(s) is (are) doing business as WORD-UP SERVICE, 1236 S. CURSON AVENUE , LOS ANGELES, CA 90019. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 20, 2012. Signed: DARLYNN L. MOORE. The statement was filed with the County Clerk of Los Angeles on August 17, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012166371 RENEWAL

FILING. The following person(s) is (are) doing business as WYGANT ELECTRIC, 43857 63RD ST WEST , LANCASTER, CA 93536. 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: BRAD WYGANT. The statement was filed with the County Clerk of Los Angeles on August 17, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012166372 RENEWAL FILING. The following person(s) is (are) doing business as YOUR HOME TEAM, 540 S. LAKE AVENUE , 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 May 1, 2008. Signed: CAROL A KURACHI. The statement was filed with the County Clerk of Los Angeles on August 17, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012166373 RENEWAL FILING. The following person(s) is (are) doing business as DIVERSIFIED BUILDING, 2070 MAIDEN LANE , ALTADENA, CA 91001. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 2, 2011. Signed: CARY BRENT JOHNSTON. The statement was filed with the County Clerk of Los Angeles on August 17, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012162666 FIRST FILING. The following person(s) is (are) doing business as KNEADED HEALTH, 844 Lope Ln , Glendora, CA 91740. 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: Wendy Ferguson. The statement was filed with the County Clerk of Los Angeles on August 13, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012162665 FIRST FILING. The following person(s) is (are) doing business as SKETCH ART, 232 E 126th St. , 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: Kiesia Harmon. The statement was filed with the County Clerk of Los Angeles on August 13, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012162663 FIRST FILING. The following person(s) is (are) doing business as ROCK PAPER SCISSORZ, 20237 Ingomar Street , Winnetka, 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: Arif Ahmad. The statement was filed with the County Clerk of Los Angeles on August 13, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012162664 FIRST FILING. The following person(s) is (are) doing business as SEW GOOD EMBROIDERY, 2708 Foothill Blvd. #294 , La Crescenta, CA 91214. 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: Phillip Casalegno. The statement was filed with the County Clerk of Los Angeles on August 13, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012162667 FIRST FILING. The following person(s) is (are) doing business as GBF, 8470 Utica Drive , 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: Stephen Israel. The statement was filed with the County Clerk of Los Angeles on August 13, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012162668 FIRST FILING. The following person(s) is (are) doing business as VISTA INVESTMENT CO., 421 1/2 W. Las Tunas Dr. , San Gabriel,, CA 91776. 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: Hank Liu. The statement was filed with the County Clerk of Los Angeles on August 13, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012163509 FIRST FILING. The following person(s) is (are) doing business as CALIFORNIA DECORATION PAINTING, 900 NORTH HACIENDA BLVD APT 205, LA PUENTE, CA 91744. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on August 13, 2012. Signed: CALIFORNIA DECORATION PAINTING (CA), 900 NORTH HACIENDA BLVD APT 205, LA PUENTE, CA 91744; JULIO ARROYO, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on August 14, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself


BeaconMediaNews.com

SEPTEMBER 17, 2012 - SEPTEMBER 23, 2012 | 21

Starting a new business? File your DBA with us at filedba.com authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012168624 FIRST FILING. The following person(s) is (are) doing business as STRATEGIC JUDGMENT SERVICES, 9701 WILSHIRE BOULEVARD, SUITE 1000, BEVERLY HILLS, CA 90212. 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: GARY ANDERSON. The statement was filed with the County Clerk of Los Angeles on August 21, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012165581 FIRST FILING. The following person(s) is (are) doing business as PINKNOLOGY, 4038 STEWART AVE. , BALDWIN PARK, CA 91706. 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: JENNIFER DARLING. The statement was filed with the County Clerk of Los Angeles on August 16, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 27, 2012, September 3, 2012, September 10, 2012, September 17, 2012 WI

F I C T I T I O U S N A M E S TAT E M E N T 2012163156 The following person(s) are doing business as: AEROWEST SERVICES OF LOS ANGELES COUNTY, 10 N. Huntington Dr., Alhambra, CA 91801-1643. The full name of registrant(s) is/are: Dennis J. Browning, 10 N. Huntington Dr., Alhambra, CA 918011643, Joseph William Kyle, 368 Fuego Ave., Pomona, CA 91767. This business is conducted by: a General Partnership. 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: Dennis J. Browning. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 6/1/2012. This statement was filed with the County Clerk of Los Angeles County on (Date) 8/13/2012. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed 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: 8/27/2012, 9/3/2012, 9/10/2012, 9/17/2012. Arcadia Weekly Newspaper. CB# P54643. F I C T I T I O U S N A M E S TAT E M E N T 2012161521 The following person(s) are doing business as: JET HVAC, 804 McCarthy Ct., El Segundo, CA 90245-2551. The full name of registrant(s) is/are: Jarret Ely, 804 McCarthy Ct., El Segundo, CA 90245-2551. This business is conducted by: 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: Jarret Ely. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 8/10/2012. This statement was filed with the County Clerk of Los Angeles County on (Date) 8/10/2012. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed 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: 8/27/2012, 9/3/2012, 9/10/2012, 9/17/2012. Arcadia Weekly

Newspaper. CB# P54644. F I C T I T I O U S N A M E S TAT E M E N T 2012160109 The following person(s) are doing business as: MOV PRODUCTIONS, 526 N. Nicholson Ave. Apt. B, Monterey Park, CA 91755-2335. The full name of registrant(s) is/are: James Brian Hawkins, 526 N. Nicholson Ave. Apt. B, Monterey Park, CA 91755-2335. This business is conducted by: 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: James Brian Hawkins. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 7/11/2012. This statement was filed with the County Clerk of Los Angeles County on (Date) 8/8/2012. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed 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: 8/27/2012, 9/3/2012, 9/10/2012, 9/17/2012. Arcadia Weekly Newspaper. CB# P54645. F I C T I T I O U S N A M E S TAT E M E N T 2012163080 The following person(s) are doing business as: M.C. ROOTER, 2515 W. 132nd St., Los Angeles, CA 90059-3412. The full name of registrant(s) is/are: Michael Carthan, 2515 W. 132nd St., Los Angeles, CA 90059-3412. This business is conducted by: 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: Michael Carthan. 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) 8/13/2012. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed 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: 8/27/2012, 9/3/2012, 9/10/2012, 9/17/2012. Arcadia Weekly Newspaper. CB# P54646. F I C T I T I O U S N A M E S TAT E M E N T 2012160693 The following person(s) are doing business as: IT’S VIRTUALLY POSSIBLE, 19818 Vintage St., Chatsworth, CA 91311-3552. The full name of registrant(s) is/are: Janet Lynne Manuel, 19818 Vintage St., Chatsworth, CA 91311-3552. This business is conducted by: 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 Lynne Manuel. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 7/2/2012. This statement was filed with the County Clerk of Los Angeles County on (Date) 8/9/2012. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed 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: 8/27/2012, 9/3/2012, 9/10/2012, 9/17/2012. Arcadia Weekly Newspaper. CB# P54647. F I C T I T I O U S N A M E S TAT E M E N T 2012156678 The following person(s) are doing business as: MOTHER’S NESTING CLEANING & ORGANIZING SERVICE, 4339 Elm Ave. Apt. 1, Long Beach, CA 90807-2115. The full name of registrant(s) is/are: Emerald S. Farmer, 4339 Elm Ave. Apt. 1, Long Beach, CA 90807-2115. This business is conducted by: 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: Emerald S. Farmer. 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) 8/3/2012. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed 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: 8/27/2012, 9/3/2012, 9/10/2012, 9/17/2012. Arcadia Weekly Newspaper. CB# P54648. F I C T I T I O U S N A M E S TAT E M E N T 2012156772 The following person(s) are doing business as: QUALITY FOOD SOLUTIONS, 8726 S. Sepulveda Blvd. # A43, Los Angeles, CA 90045. The full name of registrant(s) is/are:

Erick Canel and Karen Canel, 18809 Arminsta St, Reseda, CA 91335. 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: Erick Canel. 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) 8/3/2012. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed 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: 8/27/2012, 9/3/2012, 9/10/2012, 9/17/2012. Arcadia Weekly Newspaper. CB# P54649. F I C T I T I O U S N A M E S TAT E M E N T 2012164801 The following person(s) are doing business as: NDNBOOH BASIX, 1803 W. 51st St., Los Angeles, CA 90062-2225. The full name of registrant(s) is/are: Kristen Wallace, 1803 W. 51st St., Los Angeles, CA 90062-2225. This business is conducted by: 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: Kristen Wallace. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 1/2/2002. This statement was filed with the County Clerk of Los Angeles County on (Date) 8/15/2012. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed 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: 8/27/2012, 9/3/2012, 9/10/2012, 9/17/2012. Arcadia Weekly Newspaper. CB# P54650. F I C T I T I O U S N A M E S TAT E M E N T 2012159027 The following person(s) are doing business as: TOKENIZR, 121 N. Rampart Blvd. Apt. 3, Los Angeles, CA 90026-4734. The full name of registrant(s) is/are: Nicholas Nielsen, 121 N. Rampart Blvd. Apt. 3, Los Angeles, CA 90026-4734. This business is conducted by: 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: Nicholas Nielsen. 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) 8/7/2012. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed 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: 8/27/2012, 9/3/2012, 9/10/2012, 9/17/2012. Arcadia Weekly Newspaper. CB# P54651. F I C T I T I O U S N A M E S TAT E M E N T 2012164994 The following person(s) are doing business as: 1. INK 4 ALL U.S. LLC, 2. INK 4 ALL, 15643 Sherman Way Ste. 230, Van Nuys, CA 91406-4186. The full name of registrant(s) is/are: Ink 4 All U.S. LLC, 14356 Gilmore St., Van Nuys, CA 914011427. This business is conducted by: 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: Michael Stone, CFO. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 6/14/2010. This statement was filed with the County Clerk of Los Angeles County on (Date) 8/16/2012. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed 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: 8/27/2012, 9/3/2012, 9/10/2012, 9/17/2012. Arcadia Weekly Newspaper. CB# P54652. FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012144421 FIRST FILING. The following person(s) is (are) doing business as EPOCH RAGS, 3485 AMETHYST ST. , LOS ANGELES, CA 90032. 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

July 17, 2012. Signed: EPOCH RAGS, LLC. (CA), 3485 AMETHYST ST. , LOS ANGELES, CA 90032; CARLOS GUZMAN, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on July 17, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 20, 2012, August 27, 2012 September 3, 2012, September 10, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012147227 RENEWAL FILING. The following person(s) is (are) doing business as BUBBAS LIGHTING, 7954 CROSNOE AVENUE , PANORAMA CITY, CA 91402. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 1, 2007. Signed: DAVID B. JARRELL. The statement was filed with the County Clerk of Los Angeles on July 23, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly July 30, 2012, August 6, 2012, August 13, 2012, August 20, 2012 _______________________

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2012169672 The following persons have abandoned the use of the fictitious business name: GABY’S CAFE, 12012 PARAMOUNT BLVD., DOWNEY, CA 90242. The fictitious business name referred to above was filed on: September 27, 2011 in the County of Los Angeles. Original File No. 2011106737. Signed: Rosario Brandan. This business is conducted by: a individual. This statement was filed with the Los Angeles County RegistrarRecorder on August 10, 2012. Pub. Monrovia Weekly Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2012165540 The following persons have abandoned the use of the fictitious business name: GARDE USP, 46 E COLORADO BLVD, PASADENA, CA, 91105. The fictitious business name referred to above was filed on: February 3, 2012 in the County of Los Angeles. Original File No. 2012019767 Signed: Motoki Okada; Masatasu Suzuki. This business is conducted by: a general partnership. This statement was filed with the Los Angeles County Registrar-Recorder on August 16, 2012. Pub. Monrovia Weekly Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2012164492 The following persons have abandoned the use of the fictitious business name: HOSSANA AUTO DETAILING, 11086 PINE ST, LYNWOOD, CA, 90262. The fictitious business name referred to above was filed on: September 26, 2007 in the County of Los Angeles. Original File No. 2012164493. Signed: Garcia Javier. This business is conducted by: a individual. This statement was filed with the Los Angeles County Registrar-Recorder on August 15, 2012. Pub. Monrovia Weekly Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012163220 FIRST FILING. The following person(s) is (are) doing business as 888 SMART AUTOBROKER, 124 N CHANDLER AVE #D , MONTEREY PARK, CA 91754. 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: SIMON CHEUNG. The statement was filed with the County Clerk of Los Angeles on August 13, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012,

September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012161454 FIRST FILING. The following person(s) is (are) doing business as A. ANGEL WINGZ, 725 W. 113TH ST , LOS ANGELES, CA 90044. 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: PAMELA ADAMS. The statement was filed with the County Clerk of Los Angeles on August 10, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012161959 FIRST FILING. The following person(s) is (are) doing business as ALEX’S RENTAL, 706 W 50TH ST , LOS ANGELES, CA 90037. 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: IGNACIO CASTELAN. The statement was filed with the County Clerk of Los Angeles on August 10, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012163535 FIRST FILING. The following person(s) is (are) doing business as ATLAS TO GO, 11620 SOUTH ST , 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: JOEL LONGARES. The statement was filed with the County Clerk of Los Angeles on August 14, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012161811 FIRST FILING. The following person(s) is (are) doing business as AUTOGAWA AUTO REPAIR SHOP, 14230 TELEGRAPH RD UNIT 6 , WHITTIER, CA 90604. 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: ADONIS MICHAEL B. ROSS. The statement was filed with the County Clerk of Los Angeles on August 10, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012162121 FIRST FILING. The following person(s) is (are) doing business as BEAUTY FOR THE BUFF, 9312 CEDAR , BELLFLOWER, CA 90706. 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: DIANE MAROCCHI; STEPHANIE HURSTROM. The statement was filed with the County Clerk of Los Angeles on August 10, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012164864 FIRST FILING. The following person(s) is (are) doing business as BLACK KOFFIN CUSTOMS, 128 W ROSELYN PL , MONTEREY PARK, CA 91754. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious busi-

ness name or names listed herein. Signed: JACOB A VASQUEZ. The statement was filed with the County Clerk of Los Angeles on August 15, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012164613 FIRST FILING. The following person(s) is (are) doing business as BSV SALON, 8504 FIRESTONE BLVD #309 , DOWNEY, CA 90241. 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: BASTIAN VILLARAMA. The statement was filed with the County Clerk of Los Angeles on August 15, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012164737 FIRST FILING. The following person(s) is (are) doing business as DIRECT TVS, 16123 PIONEER BLVD SPC 4 , LOS ANGELES, CA 90650. 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: ALEXANDER JAMES MACHUCA. The statement was filed with the County Clerk of Los Angeles on August 15, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012165741 FIRST FILING. The following person(s) is (are) doing business as EMOTION PICTURE FACTORY, 17011 BELLFLOWER BLVD B , BELLFLOWER, CA 90706. 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: TIMOTHY ISAAC; JOHN TATE. The statement was filed with the County Clerk of Los Angeles on August 16, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012163290 FIRST FILING. The following person(s) is (are) doing business as FARMERS INSURANCE E. VAZQUEZ AGENCY, 728 N BARRANCA AVE STE A , COVINA, CA 91723 . This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 13, 2012. Signed: ELIZABETH VAVZQUEZ. The statement was filed with the County Clerk of Los Angeles on August 13, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012165456 FIRST FILING. The following person(s) is (are) doing business as FATIMA BEAUTY SALON, 2205 N. WILMINGTON AVE. , COMPTON, CA 90222. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 8, 1988. Signed: CRISTINA L. CONTRERAS. The statement was filed with the County Clerk of Los Angeles on August 16, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious


BeaconMediaNews.com

22 | SEPTEMBER 17, 2012 - SEPTEMBER 23, 2012 business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012161874 RENEWAL FILING. The following person(s) is (are) doing business as FDIS GRAND CARD SYSTEMS; GRAND CARD SYSTEMS, 255 S. GRAND AVE. UNIT 707 , LOS ANGELES, CA 90012. 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 COMPASS, INC (CA), 255 S. GRAND AVE. UNIT 707 , LOS ANGELES, CA 90012; HIROKAGE JAKE YASUOKA, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on August 10, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012151545 FIRST FILING. The following person(s) is (are) doing business as FINE FURNITURE DIRECT.COM, 20821 HAWTHORNE BLVD. , TORRANCE, CA 90503. 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: LEATHER EXPO INC. (CA), 20821 HAWTHORNE BLVD. , TORRANCE, CA 90503; ALEX HAKAKIAN, CEO. The statement was filed with the County Clerk of Los Angeles on July 27, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012156855 FIRST FILING. The following person(s) is (are) doing business as FINE FURNITURE DIRECT. LA, 20821 HAWTHORNE BLVD. , TORRANCE, CA 90503. 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: LEATHER EXPO INC. (CA), 20821 HAWTHORNE BLVD. , TORRANCE, CA 90503; ALEX HAKAKIAN, CEO. The statement was filed with the County Clerk of Los Angeles on August 3, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012163352 FIRST FILING. The following person(s) is (are) doing business as FM3, 9744 CALIFORNIA AVE , SOUTH GATE, CA 90280. 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: FELIPE MUNOZ III. The statement was filed with the County Clerk of Los Angeles on August 14, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012165647 FIRST FILING. The following person(s) is (are) doing business as FURNITURE OUTLET’S, 708 S VAIL AVE SUITE A , MONTEBELLO, CA 90640. 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: ANDRES CONEJO. The statement was filed with the County Clerk of Los Angeles on August 16, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself

authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FIRST FILING. The following person(s) is (are) doing business as GABY’S CAFE, HELENA L ABREGU, 12012 PARAMOUNT BL, 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: HELENA L ABREGU. The statement was filed with the County Clerk of Los Angeles on August 10, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012161939 FIRST FILING. The following person(s) is (are) doing business as GANESHA MOTEL, 1111 W. HOLT AVE , POMONA, CA 91768. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 4, 2012. Signed: SUMANTRAI AHIR. The statement was filed with the County Clerk of Los Angeles on August 10, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012165541 FIRST FILING. The following person(s) is (are) doing business as GARDE USP, 46 E. COLORADO BLVD , PASADENA, CA 91105. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 3, 2012. Signed: MASAYASU SUZUKI. The statement was filed with the County Clerk of Los Angeles on August 16, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012163139 FIRST FILING. The following person(s) is (are) doing business as GLOBAL CITY VACATIONS, 10445 ARTESIA BLVD 23 A , BELLFLOWER, CA 90706. 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: SHAWN COLE. The statement was filed with the County Clerk of Los Angeles on August 13, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012163644 FIRST FILING. The following person(s) is (are) doing business as GOSHEN ENTERPRISE, 6600 TOPANGA CANYON BLVD , CANOGA PARK, CA 91303. 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: SHNEOR KUZECKI; ELENA KNUTSEN. The statement was filed with the County Clerk of Los Angeles on August 14, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012

Starting a new business? File your DBA with us at filedba.com FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012163127 FIRST FILING. The following person(s) is (are) doing business as H11 HOUSE; ELITE CLEANING AND MAINTENANCE; FRUIT RIDGE HOUSE; PALOMINO HOUSE, 2917 WAGON TRAIN LANE , 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: TITAN MANAGEMENT & INVESTMENT, INC. (CA), 2917 WAGON TRAIN LANE , DIAMOND BAR, CA 91765; CHRISTOPHER KO, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on August 13, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012

Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012163680 FIRST FILING. The following person(s) is (are) doing business as IDEAL AUTO REGISTRATION SERVICE, 7839 SANTA FE AVE , HUNTINGTON PARK, CA 90255. 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: GRISELDA MARIN. The statement was filed with the County Clerk of Los Angeles on August 14, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012163512 FIRST FILING. The following person(s) is (are) doing business as LA POCKET’S, 6332 s. alameda street , HUNTINGTON PARK, CA 90255. 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: YESENIA NICOLAS. The statement was filed with the County Clerk of Los Angeles on August 14, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012162327 FIRST FILING. The following person(s) is (are) doing business as IMPACT COUNSOLING CENTER, 15515 RYON AVE , BELLFLOWER, CA 90706. 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: JEREMY DARELL WHITTINGTON. The statement was filed with the County Clerk of Los Angeles on August 13, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012162371 FIRST FILING. The following person(s) is (are) doing business as M.C. SERVICE MAINTENANCE; M.C. SERVICE, 14132 PRISCILLA ST , 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 January 20, 1996. Signed: FRANCISCO I. CASTANEDA; MARIA E. CASTANEDA. The statement was filed with the County Clerk of Los Angeles on August 13, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012163609 FIRST FILING. The following person(s) is (are) doing business as IMPERIAL CLIPPERS BARBERSHOP, 3354 IMPERIAL HWY , LYNWOOD, CA 90262. 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: EDWARD ACEVES. The statement was filed with the County Clerk of Los Angeles on August 14, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012162213 RENEWAL FILING. The following person(s) is (are) doing business as INSTANT EQUITY INVESTMENTS, 11744 RINGWOOD AVE. , NORWALK, CA 90650. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 15, 2007. Signed: JESUS FARIAS. The statement was filed with the County Clerk of Los Angeles on August 13, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq.,

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012161761 FIRST FILING. The following person(s) is (are) doing business as J.A.N.E AUTO TRANSPORT, 1913 E BENBOW ST , COVINA, CA 91724. 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: JOSE REFUGIO PEREZ. The statement was filed with the County Clerk of Los Angeles on August 10, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012165682 FIRST FILING. The following person(s) is (are) doing business as MELS BARBER SHOP, 6709 LATIJERA BLVD , LOS ANGELES, CA 90045. 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: RHAMELL LEE. The statement was filed with the County Clerk of Los Angeles on August 16, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012161574 FIRST FILING. The following person(s) is (are) doing business as MORRISON CLEANING, 9240 HECLA AVE , TEMPLE CITY, CA 91780. 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: KAREE MORRISON; KELLY MORRISON. The statement was filed with the County Clerk of Los Angeles on August 10, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of

the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012163242 FIRST FILING. The following person(s) is (are) doing business as NEW ERA BARBERS, 1705 OLYMPIC BLVD UNIT A , LOS ANGELES, CA 90640. 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: TRAVIS JOSHUA RYAN HERRERA. The statement was filed with the County Clerk of Los Angeles on August 13, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012163313 FIRST FILING. The following person(s) is (are) doing business as ON CALL CASH, 1068 N. CITRUS AVE , COVINA, CA 91722. 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: ON CALL CASH, LLC (NV), 1068 N. CITRUS AVE , COVINA, CA 91722; MICHAEL SORRILLO, MANAGING MEMBER. The statement was filed with the County Clerk of Los Angeles on August 13, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012162989 FIRST FILING. The following person(s) is (are) doing business as NOT EVEN YOUR JEWELER CAN TELL, 4529 BEND DRIVE , LOS ANGELES, CA 90065. 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: CHRIS LACHMAN. The statement was filed with the County Clerk of Los Angeles on August 13, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012163244 FIRST FILING. The following person(s) is (are) doing business as PACIFIC CLEANING COMPANY, 8634 IVY ST. , LOS ANGELES, CA 90002. 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: BENJAMIN FLORES. The statement was filed with the County Clerk of Los Angeles on August 13, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012165335 FIRST FILING. The following person(s) is (are) doing business as SUM1BIG, 6445 DOWNEY AVE , LONG BEACH, CA 90805. 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: LAWRENCE THOMAS. The statement was filed with the County Clerk of Los Angeles on August 16, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state

of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012164437 FIRST FILING. The following person(s) is (are) doing business as TONY RUSSO, 154 EAST PINE STREET , ALTADENA, CA 91001. 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: ANTONIO CIRO RUSSO. The statement was filed with the County Clerk of Los Angeles on August 15, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012163060 FIRST FILING. The following person(s) is (are) doing business as VARIEDADES SAN CRISTOBAL SPORTS, 1827 W. PICO BLVD , LOS ANGELES, CA 90006. 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: WENDY Z TORRES. The statement was filed with the County Clerk of Los Angeles on August 13, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012163217 FIRST FILING. The following person(s) is (are) doing business as WAR HORSE TRUCKING, 13932 EAST VALLEY BLVD #F , LA PUENTE, CA 91746. 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: TAMMY DICKSON. The statement was filed with the County Clerk of Los Angeles on August 13, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012164728 FIRST FILING. The following person(s) is (are) doing business as ZENER-G HEALTH & FITNESS, 6430 LONG BEACH BLVD , LONG BEACH, CA 90805. 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: YOL’S LLC (CA), 6430 LONG BEACH BLVD , LONG BEACH, CA 90805; YOLANDA MIRAMONTEZ, MANAGING MEMBER. The statement was filed with the County Clerk of Los Angeles on August 15, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012162040 FIRST FILING. The following person(s) is (are) doing business as ANGEL DAIRY USA; J’ ENPEROR TRAVEL AND TOURS, 513 N. ATLANTIC BLVD. #A , ALHAMBRA, CA 91801. 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: ALAGRAND CORPORATION (CA), 513 N. ATLANTIC BLVD. #A , ALHAMBRA, CA 91801; KEJIAN WEI, PRESIDENT. The statement was filed


BeaconMediaNews.com

SEPTEMBER 17, 2012 - SEPTEMBER 23, 2012 | 23

Starting a new business? File your DBA with us at filedba.com with the County Clerk of Los Angeles on August 10, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012162098 FIRST FILING. The following person(s) is (are) doing business as A-PLUS RESTAURANT SUPPLIES, 2453 STROZIER AVE. , SOUTH EL MONTE, CA 91733. 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: BARBARY LION RESTAURANT SUPPLY & INTERNATIONAL TRADING INC. (CA), 2453 STROZIER AVE. , SOUTH EL MONTE, CA 91733; GUANGLEI CHEN, SECRETARY. The statement was filed with the County Clerk of Los Angeles on August 10, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012166783 FIRST FILING. The following person(s) is (are) doing business as ASSURED HOLISTIC HEALTH SERVICES, 13514 CRENSHAW BLVD , GARDENA, CA 90249. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 17, 2012. Signed: ENO ATTAH. The statement was filed with the County Clerk of Los Angeles on August 17, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012168773 FIRST FILING. The following person(s) is (are) doing business as BLISS BROW THREADING, 5770 MELROSE AVE #109 , 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: BRIJESH PATEL. The statement was filed with the County Clerk of Los Angeles on August 21, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012170359 FIRST FILING. The following person(s) is (are) doing business as BUBBLETIM, 223 WEST EL SUR STREET , 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: TIMOTHY COLLINS. The statement was filed with the County Clerk of Los Angeles on August 23, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012166039 FIRST FILING. The following person(s) is (are) doing business as CYP, 1502 JELLICK AVE APT.

38E, ROWLAND HEIGHTS, CA 91748. 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: CARLOS MOORE. The statement was filed with the County Clerk of Los Angeles on August 17, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012168774 FIRST FILING. The following person(s) is (are) doing business as D N D RECYCLING, 1800 E. 55TH ST , LOS ANGELES, CA 90058. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 27, 2012. Signed: LUCIA CARMEN LANDAVERDE. The statement was filed with the County Clerk of Los Angeles on August 21, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012166117 RENEWAL FILING. The following person(s) is (are) doing business as DEPICT CLOTHING, 7817 VINELAND AVE #32 , SUN VALLEY, CA 91352. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 1, 2010. Signed: MARTIN MURILLO. The statement was filed with the County Clerk of Los Angeles on August 17, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012167052 FIRST FILING. The following person(s) is (are) doing business as DOCUMENTS DEPOT EXPRESS, 18738 JERSEY AVE , 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 July 10, 2000. Signed: JEFF TSENG. The statement was filed with the County Clerk of Los Angeles on August 20, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012167793 FIRST FILING. The following person(s) is (are) doing business as DOUBLE J PRESSURE WASHING AND STEAM CLEANING, 11918 BLUEFIELD AVE , LA MIRADA, CA 90638. 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: JOEL LEPE; JOHN AVILA. The statement was filed with the County Clerk of Los Angeles on August 20, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012165358 FIRST FILING.

The following person(s) is (are) doing business as EAGLE EYE JENITORIAL SERVICES AND CLEENING, 123 SOUTH HOBART BLVD , 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 June 30, 2012. Signed: ABDUL HAI. The statement was filed with the County Clerk of Los Angeles on August 16, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012169684 FIRST FILING. The following person(s) is (are) doing business as EMODELING KITCHENS AND BATH, 300 E FOOTHILL AVE , ARCADIA, CA 91006. 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: INTERCOMFORT INC. (CA), 300 E FOOTHILL AVE , ARCADIA, CA 91006; LAURENT ASSAKER, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on August 22, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012166659 RENEWAL FILING. The following person(s) is (are) doing business as ESC A NON INDEPENDENT BROKER ESCROW, 9706 E. SOMERSET BLVD #6, BELLFLOWER, CA 90706. 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: ESC INVESTMENT & REALTY CORP. (CA), 9706 E. SOMERSET BLVD #6, BELLFLOWER, CA 90706; HECTOR CORREA, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on August 17, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012162100 FIRST FILING. The following person(s) is (are) doing business as JBS, 20651 GOLDEN SPRING DR. #223, 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: HOI YAN TSUI. The statement was filed with the County Clerk of Los Angeles on August 10, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012170016 FIRST FILING. The following person(s) is (are) doing business as JJ&B MARKETING SERVICES, 9839 AMSDELL AVENUE , WHITTIER, CA 90605. 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: ROSA GARCIA-CHAVEZ. The statement was filed with the County Clerk of Los Angeles on August 23, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012170440 FIRST FILING. The following person(s) is (are) doing business as JOE K’S DELI RESTAURANT, 2601 SOTO STREET , LOS ANGELES, CA 90023. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on August 23, 2012. Signed: DELI RESTAURANT GROUP, INC. (CA), 2601 SOTO STREET , LOS ANGELES, CA 90023; EDUARDO PEREGRINA, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on August 23, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012167780 FIRST FILING. The following person(s) is (are) doing business as MIKE’S MOTORS, 13223 INGLEWOOD AVE , HAWTHORNE, CA 90250. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on August 15, 2012. Signed: SOUTHBAY MOTORS (CA), 13223 INGLEWOOD AVE , HAWTHORNE, CA 90250; MOHD SETABOHA, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on August 20, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012166733 FIRST FILING. The following person(s) is (are) doing business as NEVADA METALS CO., 1622 W. 15TH ST. , LONG BEACH, CA 90813. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 1, 1987. Signed: DONALD P. WILLIAMS. The statement was filed with the County Clerk of Los Angeles on August 17, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012162099 FIRST FILING. The following person(s) is (are) doing business as NEW CENTURY USA; NEW CENTURY TRADING; REFINED SHAPES, 1906 DOREEN AVE. , SOUTH 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: KEN HOU. The statement was filed with the County Clerk of Los Angeles on August 10, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012169917 FIRST FILING. The following person(s) is (are) doing business as NOODLE HOUSE, 958 E GARVEY AVE , MONTEREY PARK, CA 91755. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 1, 2012. Signed: YANG LI. The statement was filed with the County Clerk of Los Angeles on August 22, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement

must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012170502 FIRST FILING. The following person(s) is (are) doing business as ON THE WAVE MEDIA, 2005 PALO VERDE AVE #253 , LONG BEACH, CA 90815. 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: ROXANNA CLEMENTS. The statement was filed with the County Clerk of Los Angeles on August 23, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012167696 FIRST FILING. The following person(s) is (are) doing business as PREMIUM TRANSPORT ASSOCIATION CORP., 714 HAWAIIAN AVE. APT 6 , WILMINGTON, CA 90744. 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: PREMIUM TRANSPORT ASSOCIATION, CORP. (CA), 714 HAWAIIAN AVE. APT 6 , WILMINGTON, CA 90744; RAMON GONZALEZ PACHECO, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on August 20, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012167829 FIRST FILING. The following person(s) is (are) doing business as PROMPTUS PIZZA, 15648 LEFFINGWELL RD. , WHITTIER, CA 90604. 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: HAMED ANWARI; ROSANNA NARCISO ROJAS. The statement was filed with the County Clerk of Los Angeles on August 20, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012169430 FIRST FILING. The following person(s) is (are) doing business as REBORN COSMETICS BY NORMA, 15943 MAIN ST , 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 8, 2012. Signed: NORMA A LOPEZ. The statement was filed with the County Clerk of Los Angeles on August 22, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012166156 FIRST FILING. The following person(s) is (are) doing business as ROTIMI COMPANY, 4848 ST ELMO DR #3 , 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: ROTIMI OTARO. The statement was filed with the County Clerk of Los Angeles on August 17, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See

Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012168847 FIRST FILING. The following person(s) is (are) doing business as RUNNING FOX ELECTRIC, 4913 BRESEE AVE , BALDWIN PARK, CA 91706. 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: ROBERT R. GURULE. The statement was filed with the County Clerk of Los Angeles on August 21, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012170555 FIRST FILING. The following person(s) is (are) doing business as ST. CYR TAX GROUP, 21151 S. WESTERN AVE. , TORRANCE, CA 90501. 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: KEITH ST. CYR; SHERRI-MARIE J.ST. CYR. The statement was filed with the County Clerk of Los Angeles on August 23, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012166005 FIRST FILING. The following person(s) is (are) doing business as T TRUCKS USED PARTS, 3301 A PECK ROADS , MONROVIA, CA 91016. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on August 1, 2012. Signed: BACILIO CARRILLO; VINICIO ESPINOZA. The statement was filed with the County Clerk of Los Angeles on August 17, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012170364 FIRST FILING. The following person(s) is (are) doing business as TICKETSTOAT; TICKETS2AT; TICKETSTWOAT, 13813 GREENBRIER AVE. , BELLFLOWER, CA 90706. This business is conducted by a husband and wife. Registrant commenced to transact business under the fictitious business name or names listed herein on August 20, 2012. Signed: BOBBY DIETZ; TAMMRA DIETZ. The statement was filed with the County Clerk of Los Angeles on August 23, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 201270084 FIRST FILING. The following person(s) is (are) doing business as TINA CHEN, 3708 AVALON BLVD , LOS ANGELES, CA 90011. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 21, 2012. Signed: MEI HUI LIN CHEN. The statement was filed with the County Clerk of Los Angeles on August 23, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATE-


BeaconMediaNews.com

24 | SEPTEMBER 17, 2012 - SEPTEMBER 23, 2012 MENT FILE NO. 2012167051 FIRST FILING. The following person(s) is (are) doing business as WHITE HAWKS LLC, 4465 PACIFIC COAST HWY. #8302, TORRANCE, CA 90505. 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: WHITE HAWKS LLC (CA), 4465 PACIFIC COAST HWY. #8302, TORRANCE, CA 90505; LUTOCHIR SANJAADORJ, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on August 20, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012

September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012169635 RENEWAL FILING. The following person(s) is (are) doing business as V ENGINEERING CO., 7841 ALABAMA AVE SUITE #1 , CONOGA PARK, CA 91304. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 12, 2009. Signed: VIRGIL CAPRANI. The statement was filed with the County Clerk of Los Angeles on August 22, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012169630 FIRST FILING. The following person(s) is (are) doing business as 3RD GENERATION, 30509 TERRAZA COURT , CASTAIC, CA 91384. 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: DARIN MCDONALD. The statement was filed with the County Clerk of Los Angeles on August 22, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012169636 RENEWAL FILING. The following person(s) is (are) doing business as S & B FOODS, 25881 BELLIS DRIVE , 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 October 12, 2007. Signed: DANIELS S & B INC. (CA), 25881 BELLIS DRIVE , VALENCIA, CA 91355; MYUNG HEE KONG, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on August 22, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012169631 FIRST FILING. The following person(s) is (are) doing business as J A CONSTRUCTION, 150 S GLEN OAKS BLVD STE 9374, BURBANK, CA 91502. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 29, 1993. Signed: JOHN GLEN AKMAKJIAN. The statement was filed with the County Clerk of Los Angeles on August 22, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012169637 RENEWAL FILING. The following person(s) is (are) doing business as CUMMINGS CONSULTANTS, 3598 ALTA MESA DRIVE , STUDIO CITY, CA 91604. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 3, 2008. Signed: CHERYL CUMMINGS. The statement was filed with the County Clerk of Los Angeles on August 22, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012169633 FIRST FILING. The following person(s) is (are) doing business as PROGRESSIVE SALES & SERVICES, 24794 SADDLE PEAK RD , MALIBU, CA 90265. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 24, 2007. Signed: CHRISTINE B YORK. The statement was filed with the County Clerk of Los Angeles on August 22, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012169634 FIRST FILING. The following person(s) is (are) doing business as QUALITY ELDER CARE HOME, 15514 ASHGROVE DRIVE , 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 August 6, 2007. Signed: LIVIU PRIBAC; ANKA PRIBAC. The statement was filed with the County Clerk of Los Angeles on August 22, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012,

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012169662 RENEWAL FILING. The following person(s) is (are) doing business as D & L TRUCKING CO, 1144 SOUTH ELDEN AVENUE APT 3, LOS ANGELES, CA 90006. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 26, 2007. Signed: LEK DENPRASERT. The statement was filed with the County Clerk of Los Angeles on August 22, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012169663 RENEWAL FILING. The following person(s) is (are) doing business as GOLDEN STATE FIRE PROTECTION SYSTEM, 17216 SATICOY ST #410 , VAN NUYS, CA 91406. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 14, 2012. Signed: SAHAK POGHOSYAN. The statement was filed with the County Clerk of Los Angeles on August 22, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012

Starting a new business? File your DBA with us at filedba.com STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2012169672 The following persons have abandoned the use of the fictitious business name: U.S.A PRECISION GEAR CO., 6635 E FLORENCE AVE #321, BELL GARDENS, CA, 90201. The fictitious business name referred to above was filed on: November 21, 2011 in the County of Los Angeles. Original File No. 2011135552. Signed: Susan L. Quinteros. This business is conducted by: a individual. This statement was filed with the Los Angeles County Registrar-Recorder on August 22, 2012. Pub. Monrovia Weekly Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012167301 FIRST FILING. The following person(s) is (are) doing business as SHARPE SUITING; SHARPE SUITS; TREY SHARPE; LEON WU, 850 Lucile Ave. #6 , 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 May 7, 2012. Signed: Elizabeth Wu. The statement was filed with the County Clerk of Los Angeles on August 20, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012167600 FIRST FILING. The following person(s) is (are) doing business as HISPANOAMERICAN, 7532 1/2 ATTOLL , NORTH HOLLYWOOD, CA 91605. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2012. Signed: BILLIARDS CORP INC (CA), 7532 1/2 ATTOLL , NORTH HOLLYWOOD, CA 91605; FRANKCHESSKA LOPEZ, CEO. The statement was filed with the County Clerk of Los Angeles on August 20, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012154267 FIRST FILING. The following person(s) is (are) doing business as THE DEFENDERS LAW GROUP, 931 N. VIGNES ST. #7 , LOS ANGELES, CA 90012. 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: LAWRENCE R. YOUNG. The statement was filed with the County Clerk of Los Angeles on August 1, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012167599 FIRST FILING. The following person(s) is (are) doing business as POOL TABLE SERVICES, 6047 COLFAX AVE , NORTH HOLLYWOOD, CA 91606. 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: BILLIARDS CORP INC (CA), 6047 COLFAX AVE , NORTH HOLLYWOOD, CA 91606; FRANKCHESSKA LOPEZ, CEO. The statement was filed with the County Clerk of Los Angeles on August 20, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012167597 FIRST FILING. The following person(s) is (are) doing business as CICADA RESTAURANT & BAR, 617 So. Olive St. , los angeles, CA 90014. 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: Zarif Restaurant Group,

Inc (CA), 617 So. Olive St. , los angeles, CA 90014; Adelmo Zarif, President. The statement was filed with the County Clerk of Los Angeles on August 20, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012167596 FIRST FILING. The following person(s) is (are) doing business as TRANSFORMATIONAL HEALTH & WELLNESS, 20067 Stites Dr. , Topanga, CA 90290. 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: Pamela McBride. The statement was filed with the County Clerk of Los Angeles on August 20, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012167603 FIRST FILING. The following person(s) is (are) doing business as SMART WALK-IN TUBS, 23371 Mulholland Dr #371 , Woodland Hills, CA 91364-2734. 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: Terry Perretz Enterprises (CA), 23371 Mulholland Dr #371 , Woodland Hills, CA 91364-2734; Terry Perretz, President. The statement was filed with the County Clerk of Los Angeles on August 20, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012167598 FIRST FILING. The following person(s) is (are) doing business as BETTER LIVING COMPANIONS, 734 N La Jolla Ave , 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: Lucien Ezros. The statement was filed with the County Clerk of Los Angeles on August 20, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012167602 RENEWAL FILING. The following person(s) is (are) doing business as SILVER IMAGE, 2610 S. California Ave #F , 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 June 1, 2003. Signed: Andy Barragan. The statement was filed with the County Clerk of Los Angeles on August 20, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012167595 FIRST FILING. The following person(s) is (are) doing business as INTERPAC, 20181 MCKAY DR , WALNUT, 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: CHI SHAO. The statement was filed with the County Clerk of Los Angeles on August 20, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious

business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012151254 FIRST FILING. The following person(s) is (are) doing business as DEFENDERS LAW GROUP; DEFENDERS, 306 S. SAN GABRIEL BLVD SUITE D, SAN GABRIEL, CA 91776. 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: STEPHEN LET KWAN. The statement was filed with the County Clerk of Los Angeles on July 27, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 30, 2012, September 6, 2012, September 13, 2012, September 20, 2012 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012164883 FIRST FILING. The following person(s) is (are) doing business as DEFENDERS LAW CORP.; DEFENDERS LAW CORPORATION; DEFENDERS LAW FIRM; KWAN & PAIK, 306 S. SAN GABRIEL BLVD SUITE D, 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 August 16, 2012. Signed: STEPHEN L. KWAN, A PROFESSIONAL LAW CORPORATION (CA), 306 S. SAN GABRIEL BLVD SUITE D, SAN GABRIEL, CA 91776; STEPHEN LET KWAN, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on August 16, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 WI

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012171149 FIRST FILING. The following person(s) is (are) doing business as STEPHEN L. KWAN; STEPHEN KWAN & ASSOCIATES; KWAN & ASSOCIATES; KWAN & FANG, 306 S. SAN GABRIEL BLVD SUITE D, 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: STEPHEN L. KWAN, A PROFESSIONAL LAW CORPORATION (CA), 306 S. SAN GABRIEL BLVD SUITE D, SAN GABRIEL, CA 91776; STEPHEN LET KWAN, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on August 24, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 3, 2012, September 10, 2012, September 17, 2012, September 24, 2012 WI F I C T I T I O U S N A M E S TAT E M E N T 2012175935 The following person(s) are doing business as: RWP CORPORATION, 1650 S. Curson Ave., Los Angeles, CA 90019. The full name of registrant(s) is/are: FSHA Corporation, 1648 S. Curson Ave., Los Angeles, CA 90019. 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: Roslyn Carter Phillips, President. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 11/30/2010. This statement was filed with the County Clerk of Los Angeles County on (Date) 8/30/2012. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed 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: 9/3/2012, 9/10/2012, 9/17/2012, 9/24/2012. Arcadia Weekly Newspaper. CB# P54755. F I C T I T I O U S N A M E S TAT E M E N T 2012173222 The following person(s) are doing business

as: COMPTON COMMUNITY HEMODIALYSIS CENTER, 801 W. Compton Ave., Compton, CA 90230. The full name of registrant(s) is/are: Mobile Dialysis Services Inc., 3810 Katella Ave., Los Alamitos, CA 90720. This business is conducted by: Cororation. 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: Maher A. Azer, President. 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) 8/29/2012. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed 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: 9/3/2012, 9/10/2012, 9/17/2012, 9/24/2012. Arcadia Weekly Newspaper. CB# P54756. F I C T I T I O U S N A M E S TAT E M E N T 2012167249 The following person(s) are doing business as: G, 6536 Dume Dr., Malibu, CA 902654219. The full name of registrant(s) is/are: G World Corp, 6536 Dume Dr., Malibu, CA 90265-4219. This business is conducted by: 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: Kyle Motavasselan, CEO. 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) 8/20/2012. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed 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: 9/3/2012, 9/10/2012, 9/17/2012, 9/24/2012. Arcadia Weekly Newspaper. CB# P54757. F I C T I T I O U S N A M E S TAT E M E N T 2012163402 The following person(s) are doing business as: CM CONSULTS, 7822 Veragua Dr., PLAYA DEL REY, CA 90293-7980. The full name of registrant(s) is/are: Cheryl Mahaffey, 7822 Veragua Dr., Playa Del Rey, CA 90293-7980. This business is conducted by: 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: Cheryl Mahaffey. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 8/30/2002. This statement was filed with the County Clerk of Los Angeles County on (Date) 8/14/2012. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed 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: 9/3/2012, 9/10/2012, 9/17/2012, 9/24/2012. Arcadia Weekly Newspaper. CB# P54758. F I C T I T I O U S N A M E S TAT E M E N T 2012163592 The following person(s) are doing business as: 1. Q-LA, 2. GNOF DESIGN, 1920 Olympic Blvd., Santa Monica, CA 90404-3816. The full name of registrant(s) is/are: Stacy Fong, 1920 Olympic Blvd., Santa Monica, CA 90404-3816. This business is conducted by: 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: Stacy Fong. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 1/1/2010. This statement was filed with the County Clerk of Los Angeles County on (Date) 8/14/2012. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed 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: 9/3/2012, 9/10/2012, 9/17/2012, 9/24/2012. Arcadia Weekly Newspaper. CB# P54759. F I C T I T I O U S N A M E S TAT E M E N T 2012162201 The following person(s) are doing business as: HAUGK ENTERTAINMENT, 12301 Wilshire Blvd. Ste. 200, Los Angeles, CA 90025-1023. The full name of registrant(s) is/are: Charles Haugk, 13524 Bali Way # G0517, Marina Del Rey, CA 90295. This business is conducted by: 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: Charles Haugk. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 9/11/2007. This statement was filed with the County Clerk of Los Angeles County on (Date) 8/13/2012. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new ficti-


BeaconMediaNews.com

SEPTEMBER 17, 2012 - SEPTEMBER 23, 2012 | 25

Starting a new business? File your DBA with us at filedba.com tious 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: 9/3/2012, 9/10/2012, 9/17/2012, 9/24/2012. Arcadia Weekly Newspaper. CB# P54760. F I C T I T I O U S N A M E S TAT E M E N T 2012160733 The following person(s) are doing business as: PAN DULCE BAKERY, 12131 Washington Pl. Ste. B, Los Angeles, CA 90066-5272. The full name of registrant(s) is/are: Enriqueta Ruiz Sernas, 4238 Mclaughlin Ave., Los Angeles, CA 90066. This business is conducted by: 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: Enriqueta Ruiz Sernas. 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) 8/9/2012. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed 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: 9/3/2012, 9/10/2012, 9/17/2012, 9/24/2012. Arcadia Weekly Newspaper. CB# P54761. F I C T I T I O U S N A M E S TAT E M E N T 2012158748 The following person(s) are doing business as: 1. THE REALIS PROJECT, 2. REALIS PROJECT, 1412 Oakwood Ave., Venice, CA 90291-3815. The full name of registrant(s) is/are: Roxane A Lukas, 1412 Oakwood Ave., Venice, CA 90291-3815. This business is conducted by: 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: Roxane A Lukas. 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) 8/7/2012. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed 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: 9/3/2012, 9/10/2012, 9/17/2012, 9/24/2012. Arcadia Weekly Newspaper. CB# P54762. F I C T I T I O U S N A M E S TAT E M E N T 2012161736 The following person(s) are doing business as: TRINH CAFE, 14426 Crenshaw Blvd., Gardena, CA 90249. The full name of registrant(s) is/are: Kelvin Tran, 2216 W. 164th St., Torrance, CA 90504. This business is conducted by: 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: Kelvin Tran. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 8/2/2012. This statement was filed with the County Clerk of Los Angeles County on (Date) 8/10/2012. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed 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: 9/3/2012, 9/10/2012, 9/17/2012, 9/24/2012. Arcadia Weekly Newspaper. CB# P54763. F I C T I T I O U S N A M E S TAT E M E N T 2012158830 The following person(s) are doing business as: BOND ENTERPRISES, 8811 Pershing Dr., Playa Del Rey, CA 90293-8023. The full name of registrant(s) is/are: Dolores Warner, 8811 Pershing Dr., Playa Del Rey, CA 90293-8023. This business is conducted by: 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: Dolores Warner. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 10/12/2007. This statement was filed with the County Clerk of Los Angeles County on (Date) 8/7/2012. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed 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: 9/3/2012, 9/10/2012, 9/17/2012, 9/24/2012. Arcadia Weekly Newspaper. CB# P54764. FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012153193 FIRST FILING. The following person(s) is (are) doing business as ALCP ENTERPRIZE INC., 2517

TYLER AVENUE , EL MONTE, CA 91733. 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: ALCP ENTERPRIZE INC. (CA), 2517 TYLER AVENUE , EL MONTE, CA 91733; WONNIE J. WONN, SECRETARY. The statement was filed with the County Clerk of Los Angeles on July 31, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 6, 2012, August 13, 2012, August 20, 2012, August 27, 2012 ________________________________

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012173792 FIRST FILING. The following person(s) is (are) doing business as 3-2-1 ACTING STUDIOS; 3-2-1TALENT SHOWCASE, 3131FOOTHILL BLVD UNIT H, LA CRESCENTA, CA 91214. This business is conducted by null. Registrant commenced to transact business under the fictitious business name or names listed herein on June 1, 2012. Signed: MAE WELTER. The statement was filed with the County Clerk of Los Angeles on August 29, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 10, 2012, September 17, 2012, September 24, 2012, October 1, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012173793 FIRST FILING. The following person(s) is (are) doing business as 24/7 APARTMENT MGMT, 1646 GREENFIELD AVENUE #105, 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 1, 2008. Signed: DENISE C THIEL. The statement was filed with the County Clerk of Los Angeles on August 29, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 10, 2012, September 17, 2012, September 24, 2012, October 1, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012173820 RENEWAL FILING. The following person(s) is (are) doing business as AG1 TRUCKING, 6108 W. AVE J11 , LANCASTER, CA 93536. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 1, 2005. Signed: DAVID A. OCEGUERA. The statement was filed with the County Clerk of Los Angeles on August 29, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 10, 2012, September 17, 2012, September 24, 2012, October 1, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012173821 FIRST FILING. The following person(s) is (are) doing business as ANGELS GENERAL REPAIR & ALIGNMENTS; UNIVERSAL SMOG TEST ONLY #E, 8429 SEPULVEDA BLVD E-E2, NORTH HILLS, CA 91743. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 25, 2007. Signed: MOSES AGUILERA. The statement was filed with the County Clerk of Los Angeles on August 29, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 10, 2012, September 17, 2012, September 24, 2012, October 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012173933 RENEWAL FILING. The following person(s) is (are) doing business as BEANSTOCK GREETINGS, 7613 POMELO DRIVE , WEST HILLS, CA 91304. 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: AMY ELIZABETH HELLER. The statement was filed with the County Clerk of Los Angeles on August 29, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 10, 2012, September 17, 2012, September 24, 2012, October 1, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012173934 RENEWAL FILING. The following person(s) is (are) doing business as BM INVESTMENT CO, 965 N. SECOND AVENUE , UPLAND, CA 91786. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 14, 2008. Signed: BARBARA MONROY. The statement was filed with the County Clerk of Los Angeles on August 29, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 10, 2012, September 17, 2012, September 24, 2012, October 1, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012173935 FIRST FILING. The following person(s) is (are) doing business as CALDWELL & ASSOCIATES, 505 W FOOTHILL BLVD , 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: CARLOS D CALDWELL JR.. The statement was filed with the County Clerk of Los Angeles on August 29, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 10, 2012, September 17, 2012, September 24, 2012, October 1, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012173936 FIRST FILING. The following person(s) is (are) doing business as CENTURY DESIGNER SHOWROOM, L.A.; SHOWROOM #150, 1933 SO. BROADWAY , 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 July 1, 2006. Signed: ROBERT T. MC QUEEN. The statement was filed with the County Clerk of Los Angeles on August 29, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 10, 2012, September 17, 2012, September 24, 2012, October 1, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012173937 FIRST FILING. The following person(s) is (are) doing business as CHARLES SHERMAN PUBLIC RELATIONS, 1421 AMBASSADOR STREET #206, LOS ANGELES, 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: CHARLES SHERMAN. The statement was filed with the County Clerk of Los Angeles on August 29, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 10, 2012, September 17, 2012, September 24, 2012, October 1, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012173938 FIRST FILING.

The following person(s) is (are) doing business as DNJ’S DELIVERY SERVICE, 1649 W 60TH STREET , LOS ANGELES, CA 90047. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 28, 2008. Signed: ERIK LUNA. The statement was filed with the County Clerk of Los Angeles on August 29, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 10, 2012, September 17, 2012, September 24, 2012, October 1, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012173939 FIRST FILING. The following person(s) is (are) doing business as FACIALOGY, A NURSING CORPORATION, 17609 VENTURA BLVD STE 116, ENCINO, CA 91316. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 3, 2005. Signed: FACIALOGY, A NURSING CORPORATION (CA), 17609 VENTURA BLVD STE 116, ENCINO, CA 91316; HERMINE WARREN, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on August 29, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 10, 2012, September 17, 2012, September 24, 2012, October 1, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012173940 RENEWAL FILING. The following person(s) is (are) doing business as FARLONG PHARMACEUTICAL, 4010 VALLEY BLVD. SUITE #101, 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 January 23, 2008. Signed: LONGSTAR HEALTH PRO, INC. (CA), 4010 VALLEY BLVD. SUITE #101, WALNUT, CA 91789; RAYMOND K. CHIU, CEO. The statement was filed with the County Clerk of Los Angeles on August 29, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 10, 2012, September 17, 2012, September 24, 2012, October 1, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012173941 FIRST FILING. The following person(s) is (are) doing business as FIRESTONE AUTO BODY, 7900 FIRESTONE BLVD , DOWNEY, CA 90241. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2, 2012. Signed: 7900 FIRESTONE AUTO BODY, INC. (CA), 7900 FIRESTONE BLVD , DOWNEY, CA 90241; TIM MULLAHEY, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on August 29, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 10, 2012, September 17, 2012, September 24, 2012, October 1, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012173942 RENEWAL FILING. The following person(s) is (are) doing business as FREESATPREPWORKSHOP. COM; FREEACTPREPWORKSHOP.COM, 309 E. HILLCREST BLVD #364 , Inglewood, CA 90301. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 3, 2009. Signed: EACH ONE- TEACH ONE ALLIANCE FOR ACADEMIC ACCESS, ACHIEVEMENT AND SUCCESS INC (CA), 309 E. HILLCREST BLVD #364 , Inglewood, CA 90301; CHRIS HICKEY, CEO. The statement was filed with the County Clerk of Los Angeles on August 29, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of

the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 10, 2012, September 17, 2012, September 24, 2012, October 1, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012173943 RENEWAL FILING. The following person(s) is (are) doing business as GOODWINE CONSTRUCTION, 21500 LASSEN ST #181, 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 May 1, 2008. Signed: GRANT F. GOODWINE. The statement was filed with the County Clerk of Los Angeles on August 29, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 10, 2012, September 17, 2012, September 24, 2012, October 1, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012173944 FIRST FILING. The following person(s) is (are) doing business as GQC ENTERTAINMENT, 10312 NORRIS AVENUE STE D, PACOIMA, CA 91331. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on July 19, 2004. Signed: GQC ENTERTAINMENT INC (CA), 10312 NORRIS AVENUE STE D, PACOIMA, CA 91331; MARGARET WILSON, CFO. The statement was filed with the County Clerk of Los Angeles on August 29, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 10, 2012, September 17, 2012, September 24, 2012, October 1, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012173945 RENEWAL FILING. The following person(s) is (are) doing business as GYPSY HEARTS MUSIC, 13757 UPPER COW CREEK RD , AZALEA , OR 97410. 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: MARVIN LEONARD GINSBING. The statement was filed with the County Clerk of Los Angeles on August 29, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 10, 2012, September 17, 2012, September 24, 2012, October 1, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012173946 RENEWAL FILING. The following person(s) is (are) doing business as INNER MOVEMENT CHIROPRACTIC, 1218 E. BROADWAY , GLENDALE, CA 91205. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on February 9, 2010. Signed: DR. HEIDI FENNELL, A CHIROPRACTIC CORPORATION (CA), 1218 E. BROADWAY , GLENDALE, CA 91205; HEIDI FENNELL, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on August 29, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 10, 2012, September 17, 2012, September 24, 2012, October 1, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012173947 FIRST FILING. The following person(s) is (are) doing business as M.E. & SONS TRUCKING, 11757 GLENCREST DRIVE , 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 June 11, 2008. Signed: MYRON TECK. The statement was filed with the County Clerk of Los Angeles on August 29, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 10, 2012, September 17, 2012, September 24, 2012, October 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012173948 FIRST FILING. The following person(s) is (are) doing business as MACQUEEN HOME, SHOWROOM #150, 1933 SO. BROADWAY , 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 August 1, 2012. Signed: ROBERT T. MCQUEEN. The statement was filed with the County Clerk of Los Angeles on August 29, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 10, 2012, September 17, 2012, September 24, 2012, October 1, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012173949 FIRST FILING. The following person(s) is (are) doing business as MOREEASE INVESTMENTS LLC, 104 S LA JOLLA AVENUE , LOS ANGELES, CA 90048. 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 July 21, 2010. Signed: MOREASE INVESTMENTS LLC (CA), 104 S LA JOLLA AVENUE , LOS ANGELES, CA 90048; MAURICE N FREDMAN, MANAGING MEMBER. The statement was filed with the County Clerk of Los Angeles on August 29, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 10, 2012, September 17, 2012, September 24, 2012, October 1, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012173950 FIRST FILING. The following person(s) is (are) doing business as PHOTO & FRAME SHOP, 221 1/2 N. VERDUGO RD. , GLENDALE, CA 91206. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 15, 2008. Signed: HRAIR BASTAJIAN. The statement was filed with the County Clerk of Los Angeles on August 29, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 10, 2012, September 17, 2012, September 24, 2012, October 1, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012173951 FIRST FILING. The following person(s) is (are) doing business as SCIALLA CONSTRUCTION (SCI), 7841 CHATFIELD AVENUE , WHITTIER, CA 90606. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on February 17, 1998. Signed: SCIALLA CONSTRUCTION INCORPORATION (CA), 7841 CHATFIELD AVENUE , WHITTIER, CA 90606; RICK V SCIALLA, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on August 29, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 10, 2012, September 17, 2012, September 24, 2012, October 1, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012173952 FIRST FILING. The following person(s) is (are) doing business as TAURUS TAX & MGT SERVICES, 2904 VETERAN AVENUE , LOS ANGELES, CA 90064. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 20, 2008. Signed: ANTHONY CHACON. The statement was filed with the County Clerk of Los Angeles on August 29, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 10, 2012, September 17, 2012, September 24, 2012, October 1, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012173953 FIRST FILING. The following person(s) is (are) doing business as W3 PUBLIC RELATIONS, 5657 WILSHIRE BLVD. SUITE 260, 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 March 9,


BeaconMediaNews.com

26 | SEPTEMBER 17, 2012 - SEPTEMBER 23, 2012 1977. Signed: SHARON WEISZ. The statement was filed with the County Clerk of Los Angeles on August 29, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 10, 2012, September 17, 2012, September 24, 2012, October 1, 2012

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2012173876 The following persons have abandoned the use of the fictitious business name: FIRESTONE AUTO BODY, 7900 FIRESTONE BLVD. DOWNEY, CA, 90241. The fictitious business name referred to above was filed on: December 6, 2010 in the County of Los Angeles. Original File No. 20101794885. Signed: Camino Real Enterprises, INC. This business is conducted by: a corporation. This statement was filed with the Los Angeles County Registrar-Recorder on August 29, 2012. Pub. Monrovia Weekly Weekly September 10, 2012, September 17, 2012, September 24, 2012, October 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012172672 FIRST FILING. The following person(s) is (are) doing business as COOKS COUNTY , 8009 Beverly Blvd , Los Angeles, CA 90048. 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: TriTri foods Inc. (CA), 8009 Beverly Blvd , Los Angeles, CA 90048; Claudio Blotta, President. The statement was filed with the County Clerk of Los Angeles on August 28, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 10, 2012, September 17, 2012, September 24, 2012, October 1, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012172673 FIRST FILING. The following person(s) is (are) doing business as ASK PC HELP, 811 Cinnamon Ln , 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: Aura Melendez. The statement was filed with the County Clerk of Los Angeles on August 28, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 10, 2012, September 17, 2012, September 24, 2012, October 1, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012172675 FIRST FILING. The following person(s) is (are) doing business as TRUSTFUND 21, 2917 Rowena Ave , Los Angeles, CA 90039. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 1, 2011. Signed: Shana Sarin. The statement was filed with the County Clerk of Los Angeles on August 28, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 10, 2012, September 17, 2012, September 24, 2012, October 1, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012172679 FIRST FILING. The following person(s) is (are) doing business as OLYMPICSTAFFINGSERVICES. COM, 588 South Grand Avenue , Covina, CA 91724. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on August 14, 2012. Signed: Proforce Temporaries Inc. (CA), 588 South Grand Avenue , Covina, CA 91724; Michael Lamp, President. The statement was filed with the County Clerk of Los Angeles on August 28, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 10, 2012, September 17, 2012, September 24, 2012, October 1, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012172676 FIRST FILING. The following person(s) is (are) doing busi-

ness as MAIDS OF GOLD CLEANING SERVICE, 3757 Oakdale Street , Pasadena, CA 91107. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 1, 1986. Signed: Lorenza Passarella. The statement was filed with the County Clerk of Los Angeles on August 28, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 10, 2012, September 17, 2012, September 24, 2012, October 1, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012172677 FIRST FILING. The following person(s) is (are) doing business as QUALITY KING FOODS, 1855 WEST MANCHESTER BLVD , Los Angeles, CA 90043. 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: H & I LLC (CA), 1855 WEST MANCHESTER BLVD , Los Angeles, CA 90043; FLOYD GARRETT, Manager/Owner. The statement was filed with the County Clerk of Los Angeles on August 28, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 10, 2012, September 17, 2012, September 24, 2012, October 1, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012172678 FIRST FILING. The following person(s) is (are) doing business as RESTORED WATERS POOL SERVICE, 453 Manzanita Ave , Sierra Madre, CA 91024. 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 Schork. The statement was filed with the County Clerk of Los Angeles on August 28, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 10, 2012, September 17, 2012, September 24, 2012, October 1, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012172674 FIRST FILING. The following person(s) is (are) doing business as INDOLINGUA, 726 Sunset Blvd. , Arcadia, CA 91007. 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: Hengky Chiok. The statement was filed with the County Clerk of Los Angeles on August 28, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 10, 2012, September 17, 2012, September 24, 2012, October 1, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012172671 FIRST FILING. The following person(s) is (are) doing business as JLB PROMO, 828 18th St- apt. #7 , Santa Monica, CA 90403. 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 LaBorde. The statement was filed with the County Clerk of Los Angeles on August 28, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 10, 2012, September 17, 2012, September 24, 2012, October 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012170534 FIRST FILING. The following person(s) is (are) doing business as NAPA APPLE WINERY, 2225 W. COMMONWEALTH AVE. #102 , ALHAMBRA, CA 91803. 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: DB SHIPPING USA INC. (CA), 2225 W. COMMONWEALTH AVE. #102 , ALHAMBRA, CA 91803; GERRY HONG, SECRETARY. The statement was filed with the County Clerk of Los Angeles on August 23, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious busi-

Starting a new business? File your DBA with us at filedba.com ness name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 10, 2012, September 17, 2012, September 24, 2012, October 1, 2012 WI

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012176731 FIRST FILING. The following person(s) is (are) doing business as MICRO ALARM SYSTEMS, 4825 SOUTH SOTO STREET , VERNON, CA 90058. 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: SHINGKI INC. (CA), 4825 SOUTH SOTO STREET , VERNON, CA 90058; JIN WANG, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on August 31, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 10, 2012, September 17, 2012, September 24, 2012, October 1, 2012 WI

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012175279 FIRST FILING. The following person(s) is (are) doing business as SOCIAL BRIDGE CONSULTING; AUTISM ENTOR CONSULTING, 207 MIRA MAR AVENUE APT B, LONG BEACH, CA 90803. 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: MATTHEW SCOTT SMITH. The statement was filed with the County Clerk of Los Angeles on August 30, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 10, 2012, September 17, 2012, September 24, 2012, October 1, 2012 WI

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012165374 FIRST FILING. The following person(s) is (are) doing business as GUETSSO TRADING INC, 444 W OCEAN BLVD FLR 8 SUITE 24, LONG BEACH, CA 90802. 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: GUETSSO DISTRIBUTION INC. (CA), 444 W OCEAN BLVD FLR 8 SUITE 24, LONG BEACH, CA 90802; NISHAN GUETSSOYAN, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on August 16, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 10, 2012, September 17, 2012, September 24, 2012, October 1, 2012 WI

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012176303 FIRST FILING. The following person(s) is (are) doing business as PIONEER EDUCATION/IMMIGRANT SERVICE CENTER, 19642 VISTA HERMOS 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 August 31, 2012. Signed: RICHARD WU. The statement was filed with the County Clerk of Los Angeles on August 31, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 10, 2012, September 17, 2012, September 24, 2012, October 1, 2012 WI

F I C T I T I O U S N A M E S TAT E M E N T 2012162953 The following person(s) are doing business as: 1. VIDACTIVA, 2. ACTIVELIFE, 13334 Ramona Blvd. Ste. E, Baldwin Park, CA

91706-3859. The full name of registrant(s) is/are: Rosalba Pena, 13334 Ramona Blvd. Ste. E, Baldwin Park, CA 91706-3859. This business is conducted by: 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: Rosalba Pena. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 8/13/2012. This statement was filed with the County Clerk of Los Angeles County on (Date) 8/13/2012. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed 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: 9/10/2012, 9/17/2012, 9/24/2012, 10/1/2012. Arcadia Weekly Newspaper. CB# P54827

F I C T I T I O U S N A M E S TAT E M E N T 2012164067 The following person(s) are doing business as: 1. THERAPYTRAVELERS, 2. CODERSTAFF, 636 Temple Ave., Long Beach, CA 90814-1248. The full name of registrant(s) is/are: Kimberly Gros, 636 Temple Ave., Long Beach, CA 90814-1248. This business is conducted by: 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: Kimberly Gros. 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) 8/15/2012. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed 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: 9/10/2012, 9/17/2012, 9/24/2012, 10/1/2012. Arcadia Weekly Newspaper. CB# P54828.

F I C T I T I O U S N A M E S TAT E M E N T 2012166699 The following person(s) are doing business as: TOPFLOOR, 1410 2nd St. Ste. 200, Santa Monica, CA 90401-3349. The full name of registrant(s) is/are: Gumhouse, Inc., 1410 2nd St. Ste. 200, Santa Monica, CA 90401-3349. This business is conducted by: 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: Rebeckah Horne, CEO. 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) 8/17/2012. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed 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: 9/10/2012, 9/17/2012, 9/24/2012, 10/1/2012. Arcadia Weekly Newspaper. CB# P54829.

F I C T I T I O U S N A M E S TAT E M E N T 2012162586 The following person(s) are doing business as: LEGALNET, 2171 Torrance Blvd., Torrance, CA 90501. The full name of registrant(s) is/are: Trisha Paddock, 2171 Torrance Blvd., Torrance, CA 90501. This business is conducted by: 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: Trisha Paddock. The registrant commenced to transact business under the fictitious business name or names listed above on (date): Aug-12. This statement was filed with the County Clerk of Los Angeles County on (Date) 8/13/2012. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed 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: 9/10/2012, 9/17/2012, 9/24/2012, 10/1/2012. Arcadia Weekly Newspaper. CB# P54830.

F I C T I T I O U S N A M E S TAT E M E N T 2012164614 The following person(s) are doing business as: SUNSHINE ASSISTANCE LIVING, 3628 Summerset Pl., Inglewood, CA 90305-2245. The full name of registrant(s) is/are: Trudy Williams, 3628 Summerset Pl., Inglewood, CA 90305-2245, Reginald Keyes, 8939 Sepulvda Blvd. # 110-734, Los Angeles, CA 90045. This business is conducted by: General Partnership. 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:

Trudy Williams. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 1/19/2012. This statement was filed with the County Clerk of Los Angeles County on (Date) 8/15/2012. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed 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: 9/10/2012, 9/17/2012, 9/24/2012, 10/1/2012. Arcadia Weekly Newspaper. CB# P54831.

F I C T I T I O U S N A M E S TAT E M E N T 2012171586 The following person(s) are doing business as: 1. MAS CONTROLLED MEDIA, 2. THE DEAD INDUSTRY, 5036 Montezuma St., Los Angeles, CA 90042-3229. The full name of registrant(s) is/are: Gabriel Mounsey, 5036 Montezuma St., Los Angeles, CA 90042-3229. This business is conducted by: 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: Gabriel Mounsey. 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) 8/24/2012. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed 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: 9/10/2012, 9/17/2012, 9/24/2012, 10/1/2012. Arcadia Weekly Newspaper. CB# P54832.

F I C T I T I O U S N A M E S TAT E M E N T 2012168078 The following person(s) are doing business as: BLESS AUTO COLLISION, 8027 Rosecrans Ave., Paramount, CA 90723-2623. The full name of registrant(s) is/are: Luis H Nunez, 3408 Hope St., Huntington Park, CA 90255-6214. This business is conducted by: 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: Luis H Nunez. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 11/27/2007. This statement was filed with the County Clerk of Los Angeles County on (Date) 8/21/2012. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed 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: 9/10/2012, 9/17/2012, 9/24/2012, 10/1/2012. Arcadia Weekly Newspaper. CB# P54833.

F I C T I T I O U S N A M E S TAT E M E N T 2012170976 The following person(s) are doing business as: EXCEPTIONAL EDUCATIONAL SOLUTIONS, 7344 Alondra Blvd., Paramount, CA 90723-4014. The full name of registrant(s) is/are: Elizabeth Gallardo, 8703 Mayne St., Bellflower, CA 90706-5133. This business is conducted by: 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: Elizabeth Gallardo. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 8/23/2012. This statement was filed with the County Clerk of Los Angeles County on (Date) 8/23/2012. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed 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: 9/10/2012, 9/17/2012, 9/24/2012, 10/1/2012. Arcadia Weekly Newspaper. CB# P54834.

F I C T I T I O U S N A M E S TAT E M E N T 2012171121 The following person(s) are doing business as: HEAVEN SENT INFANT WEAR, 23890 Copperhill Dr. Ste. 431, Valencia, CA 913541701. The full name of registrant(s) is/are: Miracle Maternity Wear Inc, 28752 Woodside Drive, Santa Clarita, CA 91390. This business is conducted by: 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: Valerie A. Bradford, Vice President. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 11/17/2009. This statement was filed with the County Clerk of Los Angeles County on (Date) 8/24/2012. NOTICE: This fictitious name

statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed 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: 9/10/2012, 9/17/2012, 9/24/2012, 10/1/2012. Arcadia Weekly Newspaper. CB# P54835.

F I C T I T I O U S N A M E S TAT E M E N T 2012176027 The following person(s) are doing business as: 1. HARDWARE FACTORY STORE INC., 2. HSE FOOTWARE INC., 727 Arrow Grand Cir., Covina, CA 91722-2148. The full name of registrant(s) is/are: Pacific TPU Inc., 727 Arrow Grand Cir., Covina, CA 91722-2148. This business is conducted by: 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: Liang Guo, Vice President. 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) 8/31/2012. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed 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: 9/10/2012, 9/17/2012, 9/24/2012, 10/1/2012. Arcadia Weekly Newspaper. CB# P54836. . _______________________

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012179804 FIRST FILING. The following person(s) is (are) doing business as ALL HOME FURNITURE, 550 N. ATLANTIC BLVD. #354 , MONTEREY PARK, CA 91754. 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: SHARON PHUNG. The statement was filed with the County Clerk of Los Angeles on September 6, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012177844 FIRST FILING. The following person(s) is (are) doing business as ALL READY FAMOUZ, 13302 S. METTLER AVE , LOS ANGELES, CA 90061. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on November 2, 2011. Signed: JOVANY ZIGETTA; MICHAEL VALENTIN. The statement was filed with the County Clerk of Los Angeles on September 4, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012178594 FIRST FILING. The following person(s) is (are) doing business as AMERICANA LANDSCAPING AND HOME IMPROVEMENT; AMERICANA FIRST COURIER; AMERICANA DEVELOPMENTS; AMERICANA FINANCIAL SERVICES, 821 E OCEAN BLVD SUITE 1 , LONG BEACH, CA 90802. 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: AMERICANA INTERNATIONAL GROUP INC (CA), 821 E OCEAN BLVD SUITE 1 , LONG BEACH, CA 90802; MOSHE MORDECHAI, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on September 5, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012176493 FIRST FILING. The following person(s) is (are) doing business as ARTESIA PRODUCE MARKET, 2322 ARTESIA BLVD , REDONDO BEACH, CA 90278. This business is conducted by a cor-


BeaconMediaNews.com

SEPTEMBER 17, 2012 - SEPTEMBER 23, 2012 | 27

Starting a new business? File your DBA with us at filedba.com poration. Registrant commenced to transact business under the fictitious business name or names listed herein on March 28, 2008. Signed: INTERNATIONAL MEAT & PRODUCE MARKETS CORP. (CA), 2322 ARTESIA BLVD , REDONDO BEACH, CA 90278; MARIA O. ESCALANTE, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on August 31, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012177671 FIRST FILING. The following person(s) is (are) doing business as BEACH HAWK MALIBU; BEACH HAWK; HAWK, 11603 LA GRANGE AVE. , 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: ELIZABETH BRETT DOHERTY. The statement was filed with the County Clerk of Los Angeles on September 4, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012177536 FIRST FILING. The following person(s) is (are) doing business as BELEN JUMPERS; CRYSTAL CLEAR CLEANING SERVICE; O H G REFRIGERATION, 638 N. BAY VIEW AVE APT 102 , WILMINGTON, CA 90744. 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: MABLE IRENE OLSEN; OSCAR MAURICIO GUARDADO. The statement was filed with the County Clerk of Los Angeles on September 4, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012177588 FIRST FILING. The following person(s) is (are) doing business as BELLFLOWER AUTO CENTER, 10435 ALONDRA BLVD , BELLFLOWER, CA 90706. 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 CARLOS GARCIA. The statement was filed with the County Clerk of Los Angeles on September 4, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012177634 FIRST FILING. The following person(s) is (are) doing business as BEST BUY FURNITURE, 971 N. AZUSA AVE , COVINA, CA 91722. 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: CANH THE DIEP. The statement was filed with the County Clerk of Los Angeles on September 4, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012176143 FIRST FILING. The following person(s) is (are) doing business as BETTER RESULTS REALTY AND PROPERTY MANAGEMENT, 9606 S. 6TH AVE , Inglewood, CA 90305. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 8, 2002. Signed: JOHN SIMS. The

statement was filed with the County Clerk of Los Angeles on August 31, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012178713 FIRST FILING. The following person(s) is (are) doing business as BLOQ MARKETING, 1528 E 76TH STREET , LOS ANGELES, CA 90001. 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: EVEE SALAZAR; DANIEL RUIZ. The statement was filed with the County Clerk of Los Angeles on September 5, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012177620 FIRST FILING. The following person(s) is (are) doing business as CRK PRODUCTIONS, 2408 S GRAND AVE APT 7, LOS ANGELES, CA 90007. 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: CHRISTOPHER RORY KARCZEWSKI. The statement was filed with the County Clerk of Los Angeles on September 4, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012176812 FIRST FILING. The following person(s) is (are) doing business as DLT CLEANING COMPANY, 7806 1/2 S. MAIN ST. , LOS ANGELES, CA 90003. 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: OSCAR A PORTILLO. The statement was filed with the County Clerk of Los Angeles on August 31, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012179590 FIRST FILING. The following person(s) is (are) doing business as DREAMERS ACTION NETWORK, 1010 WILSHIRE STE 113 , LOS ANGELES, CA 90017. 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: MARATHON CONSULTING INC. (CA), 1010 WILSHIRE STE 113 , LOS ANGELES, CA 90017; GREGORY FOSTER, DIRECTOR. The statement was filed with the County Clerk of Los Angeles on September 6, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012176354 FIRST FILING. The following person(s) is (are) doing business as DULCE CANDY PARTY SUPPLY, 1200 BLUHILL RD , LOS ANGELES, CA 90041. 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: LILIANA Y. LEDESMA. The statement was filed with the County Clerk of Los Angeles on August 31, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use

in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012178697 FIRST FILING. The following person(s) is (are) doing business as ELEGANT DESIGN CABINETS, 7601 RAMISH ST. , BELL GARDENS, 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: JOSE VILLICANA. The statement was filed with the County Clerk of Los Angeles on September 5, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012177013 RENEWAL FILING. The following person(s) is (are) doing business as FANTASY BOUTIQUE DESIGNS, 4012 GAGE AVE. UNIT #B, 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 July 25, 2012. Signed: VANESSA BRAVO LOPEZ. The statement was filed with the County Clerk of Los Angeles on August 31, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012176540 FIRST FILING. The following person(s) is (are) doing business as EMERSON COMPLETE AUTOMOTIVE SERVICE, 13500 TELEGRAPH RD. SUITE A, WHITTIER, CA 90605. 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: EMERSON F. VADO. The statement was filed with the County Clerk of Los Angeles on August 31, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012167053 FIRST FILING. The following person(s) is (are) doing business as ESSENTIAL RESOURCES USA, 15220 DOMART AVENUE , NORWALK, CA 90650. 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: SYLVIA N. DE SILVA. The statement was filed with the County Clerk of Los Angeles on August 20, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012179529 FIRST FILING. The following person(s) is (are) doing business as FREEDOM LEGAL GROUP, 1010 WILSHIRE BLVD SUITE 113, LOS ANGELES, CA 90017. 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: FREEDOM LEGAL GROUP PLLC (TX), 1010 WILSHIRE BLVD SUITE 113, LOS ANGELES, CA 90017; LEONNEL IRUKE, MANAGING MEMBER. The statement was filed with the County Clerk of Los Angeles on September 6, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012,

October 8, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012177554 FIRST FILING. The following person(s) is (are) doing business as FRESH N CLEAN COIN LAUNDRY, 14220 BELLFLOWER BLVD , BELLFLOWER, CA 90706. 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: DANNY PENG. The statement was filed with the County Clerk of Los Angeles on September 4, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012176464 FIRST FILING. The following person(s) is (are) doing business as FRIDA’S TACO HOUSE, 3818 E. CESAR CHAVEZ AVE , LOS ANGELES, CA 90063. 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: ALEJANDRA MOTA; ROBERT SAUCEDO. The statement was filed with the County Clerk of Los Angeles on August 31, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012176992 FIRST FILING. The following person(s) is (are) doing business as GLOBAL ECO SOIL SOLUTIONS INC, 8131 ALLPORT AVE , SANTA FE SPRINGS, CA 90670. 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: GLOBAL ECO SOIL SOLUTIONS INC (CA), 8131 ALLPORT AVE , SANTA FE SPRINGS, CA 90670; ROBBIE ALAN BUFF, VICE PRESIDENT. The statement was filed with the County Clerk of Los Angeles on August 31, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012177314 FIRST FILING. The following person(s) is (are) doing business as GOLD PLANET US, 21618 FIGUEROA 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: OMID MORADI. The statement was filed with the County Clerk of Los Angeles on September 4, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012178425 FIRST FILING. The following person(s) is (are) doing business as JLW ENTERPRISE, 9325 ARTESIA BLVD #14, BELLFLOWER, CA 90706. 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: JENNIFER WALLACE. The statement was filed with the County Clerk of Los Angeles on September 5, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012177593 FIRST FILING. The following person(s) is (are) doing business as KALI NAILS, 11540 E. WASHINGTON BLVD , WHITTIER, CA 90606. This business is conducted by an individual. Reg-

istrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: THANH Q. PHAN. The statement was filed with the County Clerk of Los Angeles on September 4, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012177632 FIRST FILING. The following person(s) is (are) doing business as KYM NICOLE BEAUTY, 2822 W. SLAUSON AVE #7, LOS ANGELES, CA 90047. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 4, 2012. Signed: KIMBERLY OUBRE. The statement was filed with the County Clerk of Los Angeles on September 4, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012179531 FIRST FILING. The following person(s) is (are) doing business as L&S BODYSHOP, 9304 LONG BEACH BLVD , SOUTH GATE, CA 90280. 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: JOSE LUIS ALFREDO JACOBO. The statement was filed with the County Clerk of Los Angeles on September 6, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012176144 FIRST FILING. The following person(s) is (are) doing business as L.A. GROCERY WHOLESALE, 1114 E. 8TH ST. #104, LOS ANGELES, CA 90021. 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: ALMA IRENE RAMIREZ; JOSE ALEJANDRO RAMIREZ. The statement was filed with the County Clerk of Los Angeles on August 31, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012176857 FIRST FILING. The following person(s) is (are) doing business as LA LUNA TRADING, 8132 FIRESTONE BLVD. #339, DOWNEY, CA 90241. 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: MARIO SANTANA. The statement was filed with the County Clerk of Los Angeles on August 31, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012177881 RENEWAL FILING. The following person(s) is (are) doing business as LA MOYORDOMIA; OAXACA SIN FRONTERAS, 5892 S. BROADWAY AVE , LOS ANGELES, CA 90003. 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: GARCIA ZEFERINO; MARIA D. JUSTO. The statement was filed with the County Clerk of Los Angeles on September 4, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012178121 FIRST FILING. The following person(s) is (are) doing business as LAW GROUP UNITED, 818 N BROADWAY STE 205 B , LOS ANGELES, CA 90012. 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: SOVAN C. HENG. The statement was filed with the County Clerk of Los Angeles on September 5, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012175464 FIRST FILING. The following person(s) is (are) doing business as LOS TIBURONES; LOS TIBURONES MEXICAN RESTAURANT; LOS TIBURONES BAR&GRILL; LOS TIBURONES COMIDA MEXICANA; LOS TIBURONES MEXICAN&SEAFOOD; TAQUERIA LOS TIBURONES, 4846 E. FLORENCE AVE A101, LOS ANGELES, CA 90201. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 1, 2012. Signed: MIGUEL A. GOMEZ. The statement was filed with the County Clerk of Los Angeles on August 30, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012176704 FIRST FILING. The following person(s) is (are) doing business as MIGHTBITE, 10401 LA REINA AVE #103 , DOWNEY, CA 90241. 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: JEFF CRUZ; SUZY BOJORQUEZ. The statement was filed with the County Clerk of Los Angeles on August 31, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012179154 FIRST FILING. The following person(s) is (are) doing business as MR. BEES KNEES FACTORIE, 6253 LA TIJERA BLVD , LOS ANGELES, CA 90056. 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: MARCUS JOHNSON; NICHOLAS MAYFIELD. The statement was filed with the County Clerk of Los Angeles on September 6, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012177772 FIRST FILING. The following person(s) is (are) doing business as MUNDO INFANTIL, 1524 W. 7TH ST. , LOS ANGELES, CA 90017. 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: MIRNA L. ARANGO. The statement was filed with the County Clerk of Los Angeles on September 4, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 17, 2012, September 24, 2012, October 1, 2012, October 8, 2012 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2012178640 FIRST FILING. The following person(s) is (are) doing business as NEW BEGINNINGS RETAIL COMPANY, 9910 RAMONA ST APT. 13 , BELLFLOWER, CA 90706. This business is conducted by a husband and wife. Registrant commenced to transact business under the fictitious business name or names listed herein on September 5, 2012. Signed: KATHLEEN WILLIAMS; JIMI REYNALDO. The statement was filed with the County Clerk of Los Angeles on September 5, 2012. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use



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