2014 03 24 rosemead

Page 1

SIZZLING SUMMER GUIDE... rosemeadreader.com

Sexual assault suspect is certified nursing attendant at USC Med. Center

Rosemead Reader Monrovia WEEKLY Temple MONDAY, MARCH 24, 2014 - MARCH 30, 2014 VOLUME 19, NO. 12

Monday Edition of the

CITY

Tribune

School shooting hoaxer sentenced to three years imprisonment on Monday

Please see page 8

First Ave. & Santa Clara St. in Arcadia intersection re-opens The intersection of First Ave and Santa Clara St has fully re-opened to thru-traffic after crews completed at-grade crossing improvements at the intersection last Friday evening. At-grade crossing work began in early September 2013, as part of the 11.5-mile Metro Gold Line Foothill Extension light rail project. Significant upgrades were made to the utilities, streets, curbs and gutters, and the light rail and comPlease see page 4

shooting threats he later made in nearby San Gabriel Valley cities. Gerardo Cortez, 26, pleaded no contest to one felony count of making a criminal threat and was sentenced right after by a Pomona Superior Court commis-

Carl Blum selected as Temple City Mayor Temple City City Council unanimously appointed former Mayor Pro Tempore Carl Blum Tuesday to serve as mayor for the coming year. Councilmember Tom Chavez was also appointed to a oneyear position as mayor pro tempore. Blum was first named to Council in 2010, having served five years as a planning commissioner. He replaces Councilmember Cynthia Sternquist as mayor, who was appointed to office in 2009. Chavez was elected to Council in 2009, having previously served on the Parks and Recreation Commission for six

sioner, District Attorney’s Office spokesperson Sarah Ardalani according to a published report. Cortez made a series of phone calls in September threatening to shoot people with an assault rifle, prompting a wave of lockdowns in

Los Angeles County confirms case of flea-borne typhus in Burbank

Please see page 6

Please see page 5

Arcadia Firefighters and Police among 200 who shave heads for Childhood Cancer Research

years. Since elected, Blum along with Councilmember Vincent Yu has played an integral role in construction of the soon-to-be-completed

Brad Haney, one of Arcadia Fire Department’s newest firefighters get his head shaved in solidarity with those stricken with cancer at the annual St. Baldrick’s Day at Matt Denny’s Pub in Arcadia Wednesday night. The 13th annual event hosted by Matt McSweeny raised huge amounts of cash for the St. Baldrick’s foundation which deals in research funding to try and eradicate Childhood Cancers. Matt Denny’s and Del

Please see page 2

Please see page 11

-Courtesy Photo

FREE

schools, a hospital and a mall in Arcadia, Covina, Duarte, Glendora, Monrovia and West Covina. He allegedly started the series of phone calls last September 9 by calling the Covina Police De-

Arcadia SWAT secures Arcadia High School in September, 2012 after receiving a threatening phone call in a wave of calls authorities later said were made by Gerardo Cortez, 26, of Monrovia. –Photo by Terry Miller

A Monrovia resident who was convicted and released last year for making bomb threats to a Pasadena school, post office and the Pasadena Department of Public Health was sentenced to three years imprisonment on Monday for a wave of

STARTS ON PAGE 2

Recently, Vector Control of Los Angeles County confirmed a case of fleaborne typhus in Burbank. The case is the first reported one for 2014. The Burbank Animal Shelter is working with the Los Angeles County Vector Control to inform our residents with educational pamphlets and additional information on safety precautions. Endemic Typhus Fever (aka: Murine typhus or Flea-borne typhus) is a disease caused by a bacteria known as Rickettsia. Endemic Typhus is not directly spread from person to person. People become infected when they come into contact with fleas infected with the bacteria. Fleas defecate as they feed and infection occurs when flea feces containing the bacteria are scratched into the bite

-Courtesy Photo

The Los Angeles County Sheriff’s Department Special Victims Bureau is investigating the sexual assault of a patient being treated at the Los Angeles County USC Medical Center 1983 Marengo Street, Los Angeles. The sexual assault occurred on

LOOK INSIDE!

-Photo by Terry Miller


BeaconMediaNews.com

2 | March 24, 2014 - march 30, 2014

Reignite your fitness with springtime hikes by Hope Langevin and Stephanie Aikin

“Starting a new way is never easy so... keep starting until the start sticks.” -Tim Fargo While most individuals traditionally set a few goals at the beginning of the year, renewing motivations for goals is a daily and weekly process. While some folks would argue that Southern California did not have a winter this year, March 20th will mark the first official day of spring. Springtime, brings with it a sense of renewal; along with it a chance to begin again. Did you set a movement goal you misplaced in January? Are you looking for a way to lift your spirits and get fit? Follows are some gratefulness hikes that will surely inspire you to get-up-andgo. Start now and be ready for the sunny days of summer. The San Gabriel Mountains are full of hiking trails; they are your free membership to the “gym”. These trails all start within residential neighborhoods (no mountain driving!). Many of these locations are city run wilderness park areas and several of them have picnic areas, nature centers, and restrooms or porta-potties. The trails accommodate all levels of ability. Here are some locations to take your fitness outside and on to the local hiking trails: • Arcadia: Arcadia Wilderness Park; enjoy a picnic and a short hike with the whole family. • Sierra Madre: Mount Wilson Trail or Bailey Canyon Park; both of these trails are challenging and best for intermediate to advanced hikers. Choose

-Photo by Fernando Lara

Mount Wilson Trail for the early morning or evening while it’s still cool and choose Bailey Canyon for late morning or afternoon. • Monrovia: Monrovia Canyon Park; even the littlest members of your family will enjoy this hike under a canopy of trees, rewarded by a waterfall at the turnaround. • Pasadena: Eaton Canyon; be sure to visit the nature center, and when you hike keep an eye out for many birds that call this place home. Henninger flats; Take this hike if you are looking for a steeper more challenging trail which ends at a camp ground complete with BBQs and restroom facilities. A few things to keep in mind while hiking in our mountains: BE SAFE and do not hike alone. Be aware of your surroundings, wear appropriate footwear (not sandals or flip flops) and dress for the weather. Layered clothing often works

best. Spring mornings can be cool but the afternoons get pretty warm and you might need to peel off a layer to stay comfortable Here’s a short list of essentials to bring on your hike: plenty of water, snacks, sunglasses, hat, sunscreen, bug spray, a small first aid kit. For more information use your internet browser; call or visit the Angeles National Forest Supervisor’s office in Arcadia: 701 N. Santa Anita Ave. Arcadia, CA 91006. (626) 574-1613. FAX (626) 574-5207; website: www.fs.usda.gov. Embrace this season of renewal to start or restart your fitness journey in a whole new way. “I am going to try to pay attention to the spring. I am going to look around at all the flowers, and look up at the hectic trees. I am going to close my eyes and listen.” Anne Lamott Stephanie and Hope are personal trainers and can be reached at www. moveyourmountain.com.

Carl Blum selected as Temple City Mayor Continued from page 1

Rosemead Boulevard Safety Enhancements and Beautification Project. Under his mayoral leadership, Blum will continue to advocate for sustainable infrastructure and quality of life improvements as indicated by the City’s developing longrange plans. “This last year we continued to lay the groundwork to guide our city for the next 50 years,” says Blum. “This coming year we’ll bring together the numerous studies and plans

into a viable and implementable Strategic Plan.” Agreeing, Chavez adds, “We've accomplished a great deal over the past few years, but there is still a lot of work to do. With the help of City staff, our commissioners and the citizens of Temple City, I am confident we will meet our goals in the coming year.” As mayor, Blum will continue to solicit public input for the General Plan to prioritize goals for improving transportation, land use,

and parks and open space. He also looks forward to enhancing bicycle infrastructure, improving roadway conditions and upgrading downtown amenities to attract new economic investment. Blum anticipates a busy year as mayor but is fueled by community support and civic engagement. “Stay informed,” he advises. “We rely on your input as we prepare to take critical steps in determining the future of our city.”


BeaconMediaNews.com

Founder/president Von Raees ceo Jesse Dillon office Manager Andrea Olivas EDITORIAL

March 24, 2014 - march 30, 2014 | 3

John C. Reilly to host Union Station Homeless Services’ ‘A Place to Call Home’ Soirée

tmiller@beaconmedianews.com

Editor Terry Miller Photographer Terry Miller Contributors Greg Aragon Susan Motander Tom Gammill Columnists Dena Burroughs Dorothy Denne Bill Dunn Shel Segal social editor Floretta Lauber graphics Fernando Lara Criselda Delima Advertising

advertising@beaconmedianews.com

Sales Victor Buell Edward Davis Kim Eshoo Cameron Linn Legal Advertising Annette Reyes Melinda Almada Business

accounting@beaconmedianews.com

Accounting Vera Shamon Address:

125 E. Chestnut Ave., Monrovia, CA 91016

Phone:

(626) 301-1010

website

www.beaconmedianews.com

Submissions Policy

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.

Please send all press releases to: tmiller@beaconmedianews.com 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.

-Courtesy Photo

On Saturday May 10, Union Station Homeless Services will hold its 6th annual A Place to Call Home Soiree, a benefit fundraiser hosted by actor/musician John C. Reilly, at the Langham Huntington in Pasadena. The event begins at 5:30 pm with a reception and silent auction, followed by dinner. Reilly will emcee the event, and a former client of Union Station Homeless Services will speak about his experience with homelessness. “This is a soirée with a purpose,” says Union Station CEO Marvin Gross. “With increases in the number of people losing their homes due to joblessness, the need to support Union Station Homeless Services has never been greater. Everyone can and should be part of the solution.” This year, Union Station honors Russell Ferrante & Gerry Puhara, along with Sid & Betsey Tyler for their extraordinary commitment to supporting Union Station Homeless Services’ work. “We are thrilled to honor four wonderful Union Station advocates and activists at our gala this year,” says Union Station CEO Marvin Gross. “Russ and Gerry pioneered our long-running and very successful benefit concert series. A veteran Union Station volunteer, Betsey effectively served on our Board of Directors and chaired our Program Committee. Sid is a long-time supporter who championed our work as a member of the City Council.

We would not be where we are today as an agency without the support, talents, and ongoing efforts of these outstanding couples.” Event sponsors include Bank of the West, Capital Group Charitable Foundation, and many other generous community businesses and individuals. To sponsor the event, purchase tickets or an ad in our tribute book, or to see a full list of sponsors, visit http://unionstationhs.org/ event/a-place-to-call-homegala/


BeaconMediaNews.com

4 | March 24, 2014 - march 30, 2014

John Harrington takes over as Mayor of San Gabriel By Terry Miller

On Tuesday night, John Harrington was unanimously appointed Mayor of San Gabriel and said he wanted transparency in government and opposed Jason Pu’s recommendation that there be a closed session on the conclusion of the investigation into poll-worker misconduct. After a long investigation into the alleged misconduct during the contentious election in which Chin Ho Liao was finally seated, the city has announced the election investigation was over. However, not all are satisfied the investigation is complete. Harrington, along with real estate agent Phoebe Wang, her mother Yi Li Wang, Denise Gutierrez (wife of ousted Councilman David Gutierrez), Eddie De La Torre (brother of ousted councilman Mario De La Torre) and resident Gloria Sorenson initiated the investigation. Harrington said that in his new role as Mayor he hopes to “ Bring the community together and I prefer to discuss this matter (the investigation) in public.” The report was the latest in the more than yearlong saga of controversy stemming from the election, in which challengers Jason Pu and Chin Ho Liao ousted incumbents David Gutierrez and Mario De La Torre. Incumbent Kevin Sawkins, who ran as a team with De La Torre and Gutierrez, was the only incumbent to retain his seat. The council hired CORE Investigations and Polygraph for $30,000 last July to look into six com-

-Photo by Terry Miller

plaints filed after the election that alleged voters saw poll workers telling residents to vote for Pu and Liao in at least three polling places. The firm released a 16-page report Wednesday after nine months of investigation. The allegations of poll worker misconduct were only the beginning of the controversy surrounding the election. A resident complaint alleging Liao didn’t live within city limits launched a courtroom-style hearing after which Liao was ultimately seated, after two months of community turmoil and $140,000 in city costs. The final election report by CORE cites a number of defects in the election process that were not outlined in the initial complaints nonetheless were discovered during the investigation. The investigator(s) reported that “a significant number” of poll inspectors and poll workers in the five precincts of San Gabriel, out of 11 in the city, investigated were not qualified or not adequately trained, leading to a number

of Elections Code violations. While Harrington has not publicly commented on the investigation outcome, fellow councilman Jason Pu said he would like to have seen a more “in depth” report. Harrington holds a Juris Doctorate degree from Loyola Law School and has his own law practice specializing in consulting for construction companies. Prior to opening his legal practice Harrington spent several years working for large general contractors. In addition to being admitted to the California State Bar, he holds a real estate broker’s license as well as a general contractor’s license. John graduated from Saint Francis High School in La Canada-Flintridge and maintains a strong bond with his Alma Mater. In 1993 he graduated from California State University - Northridge with a degree in Speech Communications. John is married and has two daughters who currently attend San Gabriel Unified Schools.

First Ave & Santa Clara St. in Arcadia re-opens Continued from page 1

munication systems were installed. In addition, the crosswalks were enhanced over the last few weeks, as part of the intermodal im-

provements being made around the station to encourage walking, biking and bus connections to the Arcadia Station. This is

the only at-grade crossing in the city of Arcadia, and one of the last six remaining at-grade crossings to be completed on the project.

-Photo by Terry Miller


BeaconMediaNews.com

March 24, 2014 - march 30, 2014 | 5

Soldados y Californios de So Cal celebrate St. Joseph’s Day

Soldados y Californios de So Cal re-enactors led a procession for St. Joseph's Day at San Gabriel Mission on March 16, from mass at the historic old mission church to mission's parish center where mission's Italian group served free pasta for lunch according to tradition and people could make a donation for baked food on the St. Joseph's table with proceeds going to improvement projects at the historic 243-year-old mission, the birthplace of Los Angeles region. -Courtesy Photo

Lifeline for Pets Cat of the Week: Meet "Isabelle" Oh boyohboy! Isabelle is such a loving girl! She would LOVE to be adopted! She is sweet and loves to be held and petted. She was truly treasured in her former home, but her owner became ill and could no longer care for her. Help us give this beauty, with beautiful green eyes, a wonderful home again. Isabelle is healthy, spayed, and current on all vaccines. She may be shy at first but will warm up when she trusts. More pictures and a video on our website, atwww.

lifelineforpets.org. Call 626676-9505. Lifeline For Pets is a no-kill rescue organization operated solely by caring volunteers. Call Shazi at 626-6769505 for an adoption application, more information, or to meet one of our cats. To see us in person at our weekend adoptions in the Pasadena area, check our website for locations & schedules. Lifeline For Pets website: www.lifelineforpets.org Click on "Cat Pad" & scroll

Longhair Female Tortoiseshell Born 6/2009

down to find this cat. Facebook: www.facebook.com/lifelineforpets. pasadena Please "Like" us and "Share."

Flea-borne typhus in Burbank Continued from page 1

site or transferred to other openings such as the eyes, nose, or mouth. In 2013, there was only one confirmed case of Endemic Typhus Fever in Burbank. In 2012, Burbank had two confirmed cases. The Environmental Health Vector Management Department has advised Animal Shelter officials that the number of confirmed cases in Burbank is not out of the ordinary but people should still be vigilant and follow the recommended steps for prevention. •Do not feed wildlife or feral cats, as they con-

tribute to the flea population. •Keep your pets on a monthly flea control program. There are products available that kill fleas on pets on contact. •Use flea combs to check for flea fecal matter on your pets and bathe them regularly to eliminate flea fecal matter. •Keep your cats indoor and register them with Animal Control. •Trim brush, pick up fallen fruit, and seal off crawl spaces to discourage wildlife from establishing residency on your property •Wear protective

equipment such as a mask, goggles, and gloves when cleaning possible wildlife nesting areas. For additional information on the disease, symptoms and prevention, please review the Endemic Typhus Fever Pamphlet at: http://publichealth. lacounty.gov/acd/docs/ bullmurinetyph.pdf. Please direct questions to the Environmental Health Vector Management Department at 626-430-5450. Questions regarding this statement may be directed to Animal Shelter Superintendent Brenda Casteneda at 818-238-3340.


BeaconMediaNews.com

6 | March 24, 2014 - march 30, 2014

7th Annual Film Festival at SGMHS San Gabriel Mission High School’s Media Studies Department held its 7th Annual Film Festival on March 12, 2014 in the school auditorium. The categories included: Short Movies and Music Videos. The winners were: Short Movies – 1st Place “The Neighbor” by directors Priscilla Trejo, Vivianna Ramirez, & Paola Correa. (juniors at SGMHS); Music Videos – 1st Place “Open the Door” by director Kitty Chen (junior at SGMHS). The Best of Show was “The Neighbor.” According to the Media Studies Instructor, Chris Landinguin, “students that are members of the Media Studies Program run the school’s

-Courtesy Photo

television station MTV Mission Television, and produce over 30 episodes each year.” Students create commercials, public service announcements and participate in several film festivals each year.

If you are interested in learning more about the Media Studies Program at SGMHS visit their MTV Mission Television channel on SchoolTube.com. at http://www.schooltube. com/user/missionmtv.

Purse snatching while gassing up new crime There is a new crime trend taking place nationwide called "Sliders." These thieves are evasively sliding into victim's cars and snatching valuables through open windows and unlocked doors, in what police are calling "sliding." Thieves often operate at gas stations while customers are causally pumping gasoline. When the opportunity arises, thieves snatch purses and other valuables

before fleeing the scene. A vehicle is not a secure location for your property. Criminals are targeting all parts of town while watching for women who leave their purses unattended, leave the vehicle doors unlocked and are distracted. While the woman focuses on the gas pump, the criminal crouches down, opens the passenger's side door and grabs her purse. The entire crime takes only a few

seconds. That's a "slider" at work. To prevent these thefts, Law Enforcement is encouraging women to keep their purse out of sight, or take their purse with them when they pump gas and always monitor any unlocked doors. Click on the below link to watch a news clip regarding this new criminal activity called "sliders."

School shooting hoaxer sentenced to prison Continued from page 1

La SaLLe HigH ScHooL

C o l l e g e

P r e P a r a t o r y

Summer Programs June 23 - July 24

academicS•atHLeticS•enricHment Call for Catalog 626.351.8951 • Grades Four Through Twelve La SaLLe HigH ScHooL 3880 east Sierra Madre Boulevard, Pasadena, ca. 91107 www.lasallehs.org

Learn•Serve•Lead

partment. “I have an AK-47 and I’m going to start shooting people right now,” the Los Angeles Times quoted the caller as saying from a transcript of the conversation. The caller said he was at “Citrus Medical Center,” but since there was no such hospital in the Valley, police searched the Intercommunity Hospital in Covina, the Queen of the Valley Hospital and the East San Gabriel Valley Hospice in the City of West Covina, and the Foothill Presbyterian Hospital in the Glendora. The Monrovia Police Department also received a call on September 9 from someone who threatened to shoot an AK-47 at Sante Fe Middle School. Similar threats were also made to the Santa Anita Mall in Arcadia and Duarte High School on

September 10 and Arcadia High School on September 12. Cortez was arrested on September 17 last year as he left his Monrovia home and was initially charged with six counts of making criminal threats and five counts of falsely reporting an emergency. In October, 2012, Cortez was arrested after he made bomb threats against Washington Middle School in Pasadena. He was charged with three counts of making a false bomb report, three counts of making criminal threats and one count of attempting to make a criminal threat for the Pasadena incident. No bombs were found. Authorities said the caller claimed to be armed with an assault rifle and was nearby. Cortez reportedly told Pasadena police officers that

Gerardo Cortez

he had been very angry due to personal problems. Cortez also admitted to them that he had made bomb threats against the middle school. The Monrovia man was convicted of intent to commit violence through terrorist acts in June, 2013 and sentenced to 16 months, but was released days later. In all, Cortez served seven months of the sentence which included time served.


BeaconMediaNews.com

March 24, 2014 - march 30, 2014 | 7

Beach-inspired hotel comes to Oceanside By Greg Aragon There is nothing like a brand new hotel. From smiling staff and shimmering paint to shiny floors and crisp bed sheets, everything is fresh and exciting. And when the hotel is located in a cool, California beach town, then things really get good. Such is the case with the new 149-room SpringHill Suites San Diego Oceanside/Downtown, which opened this month in the city of Oceanside. Located one block from the water, this hip, surf-inspired retreat is already making waves. A friend and I recently snuck away to SpringHill Suites to investigate. Our getaway began when we strolled through the spacious and luminous lobby and checked into a modern suite, overlooking the Pacific Ocean. Featuring a “calming color palate inspired by the beach and modern décor,” the room had an unmistakable “brand new” feel and

scent, like a new car, only bigger and better! It was highlighted by a long entry hallway leading to a efficient office area with work station and glass dividers. Next to the office was a pullout sofa and a big, comfy king bed, facing a 42-inch flat-screen TV. The suite offered a sleek bathroom and glassenclosed shower and marble counters; free Wi-Fi, a microwave, mini-fridge and coffee maker. It also boasted a comfortable balcony with incredible views of the beach, the historic Oceanside Pier, and the 125-yr-old Queen-Anne Victorian cottage that Kelly McGillis called home in the Tom Cruise movie, “Top Gun.” Once acquainted with the suite, we joined other guests for complimentary wine and cheese in the hotel’s game room, located next to the lobby. Here, while sipping cabernet, we admired the bright yellow and blue room with its foosball table, board games, books and wrap-around sofa. After the welcome drink, we strolled out the lobby, and studied the

hotel’s giant outside wall made of live succulent plants, meant to resemble wave patterns. This green feature goes along with SpringHill Suites environmentally green objective, which yielded the property LEED certification. We then walked less than a minute to the boardwalk, where we strolled down Oceanside’s historic 2,000 ft-long pier, which was originally built in 1888. Along the way we encountered fishermen, tourists and the ubiquitous pelican, perching on the wooden planks. Back at the hotel, we put on swim shorts and hit the heated rooftop pool, which also overlooks the beach. After swimming, I worked out at the property’s fitness center and then prepared for dinner at Hello Betty Fish House. Sharing the property with the hotel, Hello Betty “provides a visual reflection of the local, eclectic characters of Oceanside’s beach life,” says its website. “Our menus reflect an updated spin on classic Baja SoCal beachside favorites such as margaritas and fish tacos.”

Our meal began with a rich and tasty Baja Stone crab and cheese dip with tortilla chips and a couple of O’Side Rita Margarita’s with Jose Cuervo, Patron Citronge and lime. As the beach and tequila vibe flowed through our veins, we moved on to the main course. I enjoyed a traditional Mexican seafood cocktail, with mussels, clams, octopus, shrimp, fish, and spicy citrus, served in a tall glass with cocktail sauce. My friend sampled the tender grilled black Angus ribeye steak, with chipotle butter

and French fries. We concluded the night with a walk along the sand. In the morning we took advantage of the hotel’s complimentary hot breakfast with scrambled eggs, sausage, muffins and toast, cereal, fresh juice and fruit. We then headed downtown to check out the California Surf Museum, which is replete with surfboards, surf art, historical memorabilia and everything to do with surfing. To celebrate its grand opening, the hotel is offering

visitors 20 % off best available rates from now through May 31, 2014. Guests must book online at www.shsoceanside.com and use promotional code NEW. Some blackout dates may apply and the deal cannot be booked via phone. Parking at the property is valet only at a rate of $24 per night. SpringHill Suites Oceanside is located at 110 North Myers Street, Oceanside CA, 92054. It is a block from Amtrak station. For more information and reservations, call 858-707-7281 or www.marriott.com/sanod.

-Courtesy Photo

This summer at

MARANATHA

HIGH SCHOOL

summer 2014 @ MARANATHA

Baseball, Boys' Basketball, Cheer, Cross Country, Football, Girls' Basketball, Girls' Volleyball, Soccer, Softball, Swimming

SUMMER

ACADEMY get a head start on your college preparations

9th - 12th grade MARANATHA HIGH SCHOOL A COLLEGE PREPARATORY CHRISTIAN SCHOOL

169 South Saint John Avenue, Pasadena, CA 91105

www.maranatha-hs.org/summer


BeaconMediaNews.com

8 | March 24, 2014 - march 30, 2014

Senator Huff honored as ‘Legislator of the Year’ Southern California Association of Governments calls Huff a “Key Leader” The Southern California Association of Governments (SCAG) honored Senate Republican Leader Bob Huff today by presenting him with a “Legislator of the Year” Award during SCAG’s Annual Legislative Conference held at the Sheraton Grand

Hotel in downtown Sacramento. Senator Huff was recognized for his leadership on issues important to SCAG membership, including goods movement legislation, several freight related bills and his understanding of the economic benefits these projects held

for the Southern California region. “It is a pleasure to recognize Senator Huff’s leadership in Sacramento and his tireless diligence to represent our region’s interest in goods movement, workforce development and other economic

job recovery legislation that is so important to our cities and businesses,” said SCAG President Greg Pettis during today’s ceremony. “In addition, his work on educational reform and the need for increased workforce development is of vital interest to our

cities and business communities.” Senator Huff has worked with SCAG on a number of projects since he was first elected to the State Assembly in 2004 and later in the State Senate. He supported both Measure R in Los Angeles County and Measure M in Orange County, both of which resulted in additional transportation infrastructure financing through a half-cent increase in the local sales tax. He also supported plans to JULY Camp Ta Ta Pochon direct Measure R funds to exYMCA of West San Gabriel Valley 19-26 Summer 2014 tending the Gold Line to the 401 E. Corto Street, Alhambra, CA 91801 - (626) 576-0226 camptatapochon@gmail.com - www.wsgvymca.org Ontario Airport. Senator Huff also auFor over 90 years, Camp Ta Ta Pochon has kept true to making memories last forever. Our week-long overnight summer camp program delivers a structured, wholesome and thored or supported measures exciting camping experience for children ages 8 to 15 years old. We focus our attention on that led to the construction promoting the creation of friendships and healthy lifestyles all the while having fun! of the Highway 57/60 interchange and additional carpool lanes. He worked to secure additional state funding for grade separation projects in the Alameda Corridor East and also worked with SCAG to obtain Federal Highway SUMMER OF EVERLASTING FRIENDSHIPS REGISTER NOW! 8 Days Administration (FHWA) and For over 90 years, Camp Ta Ta Pochon has kept true to making Our campers enjoy guided activities such F as: Federal Transit Administrao r memories last forever. Our week-long overnight summer camp J u st Early Bird tion (FTA) funding for the Swimming  Riflery (BBs)  Nature Walk  $ Campfire program delivers a structured, wholesome and exciting camping SCAG regional areas.  Canoeing  Arts & Crafts  Chapel  Hiking Registration Fee experience for children ages 8 to 15 years old. We focus our Senator Huff has also  Archery  Rock Wall  Twilight  And more!! attention on promoting the creation of friendships and healthy Registration After June 15th : $375

EVERLASTING CampSUMMER TaFRIENDSHIPS TaOFPochon

Summer 2014

SUMMER OF EVERLASTING

FRIENDSHIPS

Camp Ta Ta Pochon Summer 2014

lifestyles all the while having fun!

Price includes cost of meals, camper’s shirt and camp group photo.

Swimming Canoeing Archery

• • •

Riflery (BBs) Arts & Crafts Rock Wall

• • •

Nature Walk Chapel Twilight

• • •

USC Medical Center nurse suspect of sexual assault

Payment Plans and Financial Aid are available for those who qualify.

*Early Bird Registration Fee: $345*

Our campers enjoy guided activities such as: • • •

JULY 19-26

345

been a long-time advocate for improving mobility. He was Diamond Bar’s delegate to the Four Corners Transportation policy Group, Vice President of the San Gabriel Valley Council of Governments, President of the Foothill Transit Executive Board, and founding Chairman and Executive Board Member of the Alameda Corridor East Construction Authority. “I am deeply honored by this recognition through my work with SCAG’s efforts to improve and enhance our local communities through congestion relief and enhanced state and federal funding,” said Senator Huff. “This teamwork has resulted in numerous and tangible accomplishments to improve economic activity and our overall quality of life in Southern California.” Senator Huff serves as the Senate Republican Leader and represents the 29th Senate District covering portions of Los Angeles, Orange and San Bernardino Counties. Follow Senator Huff on Twitter at @bobhuff99.

Campfire Registration After June 15th : $375 Hiking And more!!Price includes cost of meals, camper’s shirt and camp group photo. Payment Plans and Financial Aid are available for those who qualify.

For over 90 years, Camp Ta Ta Pochon has kept true to making memories last forever. RESIDENTIAL CUSTOMER Continued from page 1 Our week-long overnight summer camp and program delivers For more information to register your child today, a structured, wholesome and March 19, 2014, in one of the terminated from hospital emplease visit the or contact the Camp Program at (626)old. 656-3884 exciting camping experience forYMCA children ages 8 to Directors 15 years We focus our attention on hospital’s examination room ployment. patient having was await- fun!Suspect Tekoh was arYMCA ofof Westfriendships San Gabriel Valley - 401 and E. Corto Street, Alhambra, CA 91801 - (626) 576-0226 promoting the creation healthy lifestyles allwhile thethewhile

For more information and to register your child today, please visit the YMCA or contact the Camp Program Directors at (626) 656-3884

ECRWSS

camptatapochon@gmail.com - www.wsgvymca.org

ing a medical procedure. The suspect, 25-yearold Terrence Tekoh, employed by “Cross Country Per Diem,” a company that provides contract medical personnel to Los Angeles County USC Medical Center, was employed as a Certified Nursing Attendant. He was assigned to the Magnetic Resonance Imaging Department and, been employed in this capacity since July 27, 2012. The suspect has been

Our campers enjoy guided activities such as: 

Swimming

Riflery (BBs)

Nature Walk

Campfire

Canoeing

Arts & Crafts

Chapel

Hiking

Archery

Rock Wall

Twilight

And more!!

*Early Bird Registration Fee: $345* Registration After June 15th : $375 Price includes cost of meals, camper’s shirt and camp group photo.

rested and charged with Sexual Penetration by Foreign Object, he was booked at East Los Angeles Sheriff’s Station with a bail set at $100,000.00. His court appearance is set for April 10, 2014 in the criminal courts building. Detectives are seeking the public assistance in identifying any other potential victims who may have been harmed by Suspect Tekoh’s conduct.


BeaconMediaNews.com

March 24, 2014 - march 30, 2014 | 9

The Social Whirl Please Send Your Social Announcements and Invitations to Floretta Lauber at:

socialwhirl@beaconmedianews.com By Floretta Lauber

Mardi Gras 2014 breaks records Congratulations……. With an all time high of 875 in attendance, Methodist Hospital’s 19th annual Mardi Gras also raised a record breaking $144,000 to benefit the hospital’s important cancer program. This year’s event was the most profitable ever, with 37 of the area’s top restaurants providing delicious fare at Sirona’s in beautiful Santa Anita Park on March 4. Restaurants included Benihana, Celestino’s Ristorante & Bar, Hai Diu Lao Hotpot, Green Street Restaurant, La Luna Negara, Matt Denny’s , Sena on Myrtle and Toro Sushi and Bar, just to name a few. California 1980s tribute band The 80z All Stars, provided lively music for dancing and entertainment. The annual Mardi Gras parade featured the King of Mardi Gras, former Methodist Hospital chief of staff and foundations board member Dr. James. Lin. Methodist Hospital President and CEO Dan Ausman recognized Dr. Lin for his longtime support of Methodist Hospital and the outstanding clinical care he has provided to thousands of patients. Also, a special commendation was presented by a representative of Supervisor Michael Antonovich. ”I feel extremely honored, and I want to continue helping the foundation raise funds for the cancer program, which is one of the clinical areas the hospital strives diligently to expand and strengthen,” Dr. Lin said. “It’s important that we remain competitive and on the cutting edge, and Mardi Gras helps us do just that.” Other fun activities of the night included a silent auction and a raffle. Winner of the $1,000 drawing was Robert Bray, a Methodist Hospital employee. Much of the huge success of the event can be attributed to Mardi Gras

Mardi Gras Committee: Front Row from left: Co-Chair Patty Soldo, Mardi Gras King Dr. James Y. Lin, Jan McEachern, Joanne and Bruce McCallum. Middle row: Barbara Lyle, Evelyn Greathouse, Co-Chair Sherry Wang and Sherri Taylor. Back row: Ada Wong, Clara Howard, Devin DeLozier, Deb Wilkie, Co-Chair Lindburgh McPherson, Cheryl Wolf, Debbie Harvey, Janet Hanson, Sho Tay, Gloria Rico. -Courtesy Photo

Monrovia Schools Foundation Summer Enrichment Programs - monroviaschoolsfoundation.org Foundation Board Member Paul Bigley, Mary Bigley and hospital board member Mike Hoover enjoy the festivities. -Courtesy Photo

High School Program June 12th - July 14th Many exciting courses are available. All Courses receive high school credit, including Chemistry, Ceramics and History through Film. Many are UC/CSU approved.

Elementary & Middle School Program June 12th - July 10th Methodist Hospital Chief Strategy Officer Cliff Daniels, hospital board chair Kathy Ellison and Dr. K. Heiner Vogelbach at the Mardi Gras party. -Courtesy Photo

co-chairs Sherry Wang, Methodist Hospital Foundation board member and two-time chair; longtime hospital supporter Patty Soldo, who also chaired for the second time; and four-time chair/co-chair Lindburgh McPherson. Of course, the co-chairs depended heavily on the hard work of their volun-

teer committee as well. Foundation President Michael Driebe thanked the co-chairs and presented special tokens of appreciation. The Mardi Gras cochairs expressed their grateful appreciation of the many sp9nsors who helped make the event a success as well.

Many thrilling and academically challenging classes are being offered: Adventured in STEM Learning, Creative Writing and Piano to name a few.

Registration and full course descriptions are available online at: monroviaschoolsfoundation.org After school care is provided dialy from 12pm to 6pm by the MUSD Village profram for an additional fee.


BeaconMediaNews.com

10 | March 24, 2014 - march 30, 2014

Life Remembered Emma Theresia (Koch) Petermann Pasadena | Sierra Madre | Monrovia (626) 355-1600

Cozy cottage type home features 1 bedroom, 3/4 bath and bright kitchen with granite counter tops, dishwasher, stove, refrigerator and microwave. Attached shed houses the washer and dryer. Home is located on a beautiful tree lined street in Northeast Pasadena. Conveniently located minutes from Cal Tech, Pasadena City College, Downtown LA and shopping. This is a great condo alternative.

Welcome to the “SYCAMORE HOUSE” Nestled in the peaceful, historic Sierra Madre Canyon, this sweet cottage has been tastefully renovated over the years. The home features a light filled Living Room, open concept Kitchen, loft Bedroom, & a full Bath. Coveted canyon on site parking. Franklin type stove. An adjacent lot features a 2 car garage as well as a 2 LEVEL STUDIO UNIT complete with kitchen, bath, laundry, patio & deck. Nearby hiking trails. Gold Line close by.

This 1,942 sqft single family home features 3 bedrooms, 2 baths with a 700 sqft finished bonus room/basement, living room with a fireplace, formal dining room, family room and a large rear deck that overlooks the backyard. This home is located on a Cul-de-Sac off of beautiful Christmas Tree Lane in Altadena. Bonus room/basement is a great space for a teenager or large office. The property is located on a 9,326 sqft lot that sits back from the street.

Graced by the shade of a trio of mature Italian stone pines, this single story mid-century home is located in Marlborough Terrace. Exquisite mountain views. An open concept living/dining/kitchen, two nice-sized bedrooms, & a full, tastefully redone bath complete this inviting space. Hardwood & tile floors. Newer roof, Central Air and heat, and custom double-paned windows.Appliances can stay. Brick patio & walkway. Garden shed. Award winning schools. Historic hiking trails. Close Goldline access. WELCOME HOME!

Altadena (COL)

(CANCRES745)

Pasadena (CAT)

$299,888

$669,888

Sierra Madre (789BRO)

www.BHHSCalPro.com

$448,000

$525,000

Emma Theresia Koch was born on April 12, 1917 in Gerabronn, Germany. She was the only daughter of Theresia and Joseph Koch. Their son, Joseph Jr. had been born thirteen years earlier. Emma enjoyed the typical, idyllic childhood to be found in a small town in Southern Germany. In 1927, she said farewell to her best friend Clara as her parents had decided to emigrate to the U.S. The family settled in Chicago. Emma loved school and quickly learned to speak English. At the age of fifteen, Emma had to drop out of high school and go to work in order to help support her struggling parents. Feeling sorry for his little sister, Joe took her along to a dance at the local German club. There she met Bruno Petermann and it was love at first sight. They married two years later in 1934. Their children, Hedy and Dietrich, were born in 1934 and 1938. The family built their dream home in Palatine, Il. Bruno and his older brother owned a beauty salon in nearby Evanston. Bruno served in the Army for two years during WW2 while Emmy, as everyone called her, took over on the home front. The family relocated to Southern California in 1948. They lived in the San Fernando Valley until moving to Arcadia in 1956. After her children were grown, Emmy went to work as the office manager for X-Ray Products and, later, worked as a receptionist at A.S. Rogers, a tax preparation office. She loved this job, working there until she was nearly ninety years old. When her four grandchildren came along, Emmy found her greatest passion. Being their Omi (grandma in German slang) became her life. She and Bruno (Opi) spent as much time as possible with their grandchildren. Their joy was just to let the children have fun. Emmy

and Bruno also loved to travel. They explored many national parks, sailed to Europe for visits with family and traveled to Hawaii.

After Bruno passed away in 1989, Emmy stayed busy by continuing to work, volunteering at Methodist Hospital and by making a whole new group of friends through her grief support group. The “Corrupts”, as they came to be known, were fixtures on the Arcadia social circuit. Emmy also loved to go to Santa Anita Racetrack. She was a member of the Arcadia Women’s Club and the Republican Women’s Club. She loved to attend services at Our Savior Lutheran and had been an active member for over forty years. Perhaps those who knew her best will remember her keen sense of humor

ability to dance well into her 90’s and passion for a drop of Chardonnay from time to time. Emmy also had pride of place in Sierra Madre to watch the July 4 parade without fail every year. Emmy was preceded in death by her son, in 1996, and her daughter in 2013. Emmy had been a vital, independent person until quite late in life, even driving until the age of ninety-five. She is survived by her devoted grandchildren, Kurt Hoover, Kira Deputy, Kristin Medina and Matthew Petermann. She also has three precious greatgrandchildren, Madysen Petermann, Adeleine Petermann and Devon Medina. In addition, Emmy has a dear daughter-in-law, Sharon Jergens, and two dear sons-in-law, Brian Deputy and Richard Medina. She also has many cherished nieces and nephews throughout the U.S. and Germany. Emmy has been laid to rest next to her beloved Bruno at Live Oak Memorial Park in Monrovia, CA. A memorial service is scheduled for March 22 at 11:00 AM at Our Savior Lutheran Church, 512 W. Duarte Rd. Arcadia. In lieu of flowers, donations in her memory may be made to the Methodist Hospital Foundation and the Los Angeles Arboretum Foundation.


BeaconMediaNews.com

March 24, 2014 - march 30, 2014 | 11

Childhood Cancer Research Continued from page 1

Sol Salon hair dressing salon co-sponsored this event for the 13th consecutive year. With the support of the Arcadia Fire and Police Departments, Holy Angels School and many other clubs and individuals, Matt Denny’s has helped raise over $450,000.00 since 2001. Started about 13 years ago by some New York insurance executives, the St. Baldrick’s annual fundraising event has grown exponentially in popularity. Each year 160,000 children are diagnosed with cancer. Cancer is the number one disease killer of children in the U.S. and Canada. On a national level, the St Baldrick’s foundation has thus far raised $13,756,213 this year alone according to a check on their website. Locally, at Matt McSweeny’s popular speakeasy, Matt Denny’s Ale House, the 13th annual event to shave heads in solidarity with children suffering from cancer being treated at City of Hope, attracted a lot more people than in years past. The St. Baldrick’s Foundation and Matt Denny’s host the head-shaving event annually to raise funds and awareness for life-saving childhood cancer research. Last year, customers at Matt Denny raised over $53,000 for the fundraiser when all the pennies were counted. It could easily be another record year for Matt Denny’s and St Baldrick’s. Why all the shaved heads? St. Baldrick’s is a nonprofit organization that

raises funds for childhood cancer research by hosting worldwide head-shaving events where volunteers collect pledges to shave their heads in solidarity with kids with cancer, raising money to fund childhood cancer research. Members of the Arcadia Fire and Police Department will be shaving their heads to honor the more than 160,000 kids diagnosed each year worldwide. Children from the City of Hope, who will arrive in style on fire engines thanks to the support of the local fire department, are the event’s special guests of the night and will be helping take swipes of hair off the local firefighters and police officers’ heads. Hair Stylists from Del Sol Salon & Spa will be serving as volunteer barbers. The event will also include live music, an ice cream sundae station and food throughout the evening. Raffle prizes will be drawn throughout the event as well. For more information, check out the event page on the St. Baldrick’s website. Matt McSweeny has been a consistent partner with St Baldrick’s having the event at his restaurant/ pub every year without fail. Mc Sweeny said it is a real “community builder” giving people in all walks of life a chance to get to know one another in a fun, friendly environment and at the same time raising a tremendous amount of cash for research. Over 78% of monies raised at St. Baldrick’s goes directly into research. 19% goes back into fund-raising and only 3% for administrative expenses.

-Photo by Terry Miller


BeaconMediaNews.com

12 | March 24, 2014 - march 30, 2014

Maryvale hosting family summit

Let us handle all Your publishing needs.

Place Your Legal Advertising With Us! Fulfill your publishing requirements • • • •

Fictitious Business Name Trustee City Public Notices Bulk Sale

IVE COMPETIT PRICING!

• • • •

Summons Beverage Licenses (ABC) Probate Name Change

The leading source as a newspaper of public record

COMPETIT IVE PRICING!

To place your notice, call or email us today

Office: 626.301.1010 | Fax: 626.301.0445 Email: legals@beaconmedianews.com

We’re on Like Us for breaking news on your newsfeed Like Us for links to expanded coverage Like Us for on-scene images from breaking news and your favorite stories

A zusa B eacon

E xaminer EL MONTE

SanGabriel Sun

PA S ADENA

A Beacon Media, Inc. Publication

Temple Tribune City

Sierra Madre WEEKLY

Dr. Joanne Royer has created an amazing opportunity for our community to consider and transform the effect of Cyber Bullying on young people in our community. Dr. Royer was able to share her vision and the services available to our communities through the Maryvale Family Resource Center at a recent Duarte Kiwanis Club meeting. The Family Summit will take place on April 12th from 11 am. – 2 p.m. and will focus on cyber bullying and the effects of social media on children. Additionally, the Family Resource center provides a myriad of services to the community including: • Counseling and Mental Health Services • Parent Groups • “Angry Birds” group for Kids (anger man-

-Courtesy Photo

agement) • Grandparents as Mom and Dad Pictured from left Dr. Joanne Royer, Director Mental Health at Maryvale and Duarte President-Elect, Mirna DeLira Lopez. The Duarte Kiwanis

Club has lunch meetings the first, third and fifth Tuesdays of the month at Westminster Gardens. For further information on speaking or joining the club, contact Dr. Diane Hernandez at drdiane@ drhernandezoptometry. com.

Fire prevention fee billing begins third year state provides fire prevention fee information resources As the State’s Fire Prevention Fee continues to be implemented, the California Department of Forestry and Fire Protection (CAL FIRE) is providing property owners multiple resources to answer their questions about the fee. This outreach effort is being implemented as a result of Assembly Bill X1 29, which was signed into law July 7, 2011 establishing a fee for fire prevention services in the 31 million acres of State Responsibility Area (SRA). The revenue generated from the fee pays for vital fire prevention services within the SRA. Fire prevention services funded by the fee include strategic fuel reduction activities,

defensible space inspections, fire prevention engineering, emergency evacuation planning, fire prevention education, fire hazard severity mapping, implementation of the State’s and local Fire Plans (http://cdfdata.fire.ca.gov/ fire_er/fpp_planning_cafireplan), and fire related law enforcement activities such as fire cause determination and arson investigation. CAL FIRE has established a website, www. FirePreventionFee.org, which contains comprehensive information about the fee and helpful links to maps, the law language, and answers frequently asked questions. Additionally, a customer ser-

vice call center is staffed Monday - Friday, 8 a.m. to 5 p.m. (except holidays) to further aid homeowners that have questions about the Fire Prevention Fee. The call center number is 1-888-310-6447. Under the law, the Board of Equalization (BOE) is responsible for collecting the fee. The bills scheduled for mailing this spring are for Fiscal Year 2013/14, which includes July 1, 2013 through June 30, 2014. The fee applies to the homeowner of record as of July 1, 2013, for all habitable structures within the SRA. The BOE began mailing the bills alphabetically by county on March 3, 2014.

Monrovia RadioShack robbed by gunman A man held up a Monrovia RadioShack at gunpoint Thursday. The brazen robbery took place about 3:45 p.m. at the store at 340 W. Huntington Drive, Monrovia. The robber entered the store and brought a product to the register as if about to make a purchase,

according to reports. The suspect then displayed a handgun and demanded money from an employee before fleeing with an unknown amount of cash. Police described him as a white man between 38 and 42, about 5 feet 8 inches tall, of average build, with possibly green eyes.

A similar suspect description was mentioned in connection with another RadioShack robbery in Pasadena exactly one month ago on Feb. 20, authorities said. Detectives were looking into whether the Monrovia robber was linked to the Pasadena crime, as well as any others in the area.

FOLLOW US ONLINE AT

WWW.BEACONMEDIANEWS.COM


BeaconMediaNews.com

March 24, 2014 - march 30, 2014 | 13

Girl Scout Troop 5141 plants ten trees in Live Oak Park by Ashley Keelin

A few months ago our brownie leaders were talking to me and the other girls in my troop about how a good girl scout should be helpful and do things to help our community. Even though we are little doesn't mean that we can't do big things. In our brownie book we were asked to write how we can make a change for good in our community. I had the idea right away to plant trees in Live Oak Park. I had this idea because I just finished playing AYSO soccer at Live Oak Park and every one at the games would get sooo hot because there is only shade on one side of the soccer field. So I had the idea of planting trees on the other side of the field so we could have some more shade to cool off. At my next Girl Scout meeting I told my tree idea to one of my leaders named Ms. Theresa. She liked my idea so we talked about it with the other girls in my Troop. Many of my friends also play soccer and we all agreed that planting trees would make a difference.

-Courtesy Photo

My mom and Ms. Theresa went to talk to Ms. Cathy Burroughs who is in charge of the Temple City Parks. She said she liked our idea too. She said that our Troop should go to a City Council meeting to tell them about how more trees at Live Oak Park would make it a better place. When we went there to practice we got to use the microphone, we got to sit in the mayors chair, and it was a lot of fun. When it came time for the real city council meeting I was a little scared at first but we told them about our idea and they ap-

proved it. Our Troop worked with Cathy Burroughs and she and the City said they would donate 5 trees if our troop was able to donate 5 additional trees. A local nursery was generous to help our troop and donated 5 red oaks. On Arbor day, March 12, 2014, our Girl Scout Troop planted the new trees with the help of city staff at Live Oak Park near the tennis courts. I hope you get a chance to see them and I hope someday we can all get a chance to enjoy their shade.

$69. 9


BeaconMediaNews.com

14 | March 24, 2014 - march 30, 2014

POLICE BLOTTERS Arcadia PD

Sunday, March 9: Just after 3:20 a.m., an officer on DUI patrol conducted an enforcement stop on a vehicle for several traffic violations in the area of Live Oak Avenue and Las Tunas Drive. As the officer approached the vehicle, he observed the driver and passenger attempting to exchange seats while the vehicle was still in gear. One of the subjects moved the steering wheel causing the vehicle to drive forward and strike a cement planter and wall of an apartment complex. An investigation revealed the 19-year-old Chinese male driver and 19-year-old Chinese female passenger were under the influence of alcohol. Both subjects were arrested for DUI and transported to the Arcadia City Jail for booking. At approximately 9:21 a.m., an officer responded to a residence in the 1500 block of Louise Avenue regarding a burglary report. Unknown suspect(s) forced entry through a rear door and fled undetected with cash. No evidence or witnesses were located. Monday, March 10:

At about 5:27 p.m., an officer responded to a residence in the 600 block of South Third Avenue regarding a battery report. An investigation revealed a resident confronted an unknown male subject who was sitting inside a vehicle across the street from his house for over one hour. The subject became upset and pushed the resident multiple times before fleeing the location. The 44-year-old Asian male was located and arrested in the 900 block of Diamond Street and transported to the Arcadia City Jail for booking. He is being charged with Battery, DUI, and Evading a Peace Officer. Just after 6:00 p.m., an officer was dispatched to the Arcadia Police Department front counter regarding a fraud investigation. The victim discovered unknown suspect(s) charged over $13,000 on her Discover credit card. She was in possession of her credit card at the time of the report and had no idea how her information was compromised. Tuesday, March 11: Around 3:28 a.m., officers responded to an apartment complex in the 800 block

of Arcadia Avenue regarding a prowler report. The victim walked into his restroom and discovered an unknown male subject peeking through the window. Officers searched for the subject who fled the area on foot, but he was not located. The subject is described as a young White or Asian male with short hair, wearing baggy blue jeans and an unknown type of shirt. Just before 7:00 a.m., an officer conducted a traffic stop on a vehicle for expired registration in the area of Santa Anita Avenue and the 210 freeway. The officer discovered the driver had an expired license. The 34-yearold Hispanic male was cited for the listed charges, released in the field without incident, and his vehicle was left legally parked. Wednesday, March 12: At approximately 10:00 a.m., an officer responded to the Santa Anita Mall, 400 South Baldwin Avenue, regarding three Hispanic male juveniles vandalizing a wall with graffiti. An investigation revealed the suspects were in possession of graffiti tools, lighters, and marijuana. All

A new California Appellate case just published August 8, 2013, “Glaski v. Bank of America”, holds that a homeowner can challenge his lender’s right to foreclose by showing that the Deed of Trust never made it into the securitized trust until after the trust’s closing date. This is the case in most loans made in the last 12 years. If the bank foreclosed we should be able to get the homeowner money damages and/or the house back. Or a lawsuit could be filed and a court ruling obtained preventing the court from foreclosing. Recently enacted Sections 2924(a)(6) and 2924.19 of California Civil Code provide the same relief to homeowners. It is highly suggested that homeowners take this window of opportunity to get relief before the banks get Congress to close this door with national legislation. Contact us so we can help you.

600 N. Rosemead Blvd. Suite 100 Pasadena, CA 91007 626. 584.7800 www.stephengoldenlaw.com We are here to help you. Call us for FREE in-office consultation

three suspects were arrested and transported to the Arcadia City Jail for booking. Around 5:07 p.m., an officer conducted a traffic stop on a vehicle for speeding and not yielding to a passing emergency vehicle on Colorado Boulevard at Colorado Place. The officer discovered the driver, a 20-year-old Hispanic female, was never issued a license. The subject was visiting from Texas and was only in possession of a Mexico driver’s license. She was cited for the listed charges and released in the field without incident. The vehicle was left legally parked. Thursday, March 13: At about 12:15 p.m., an officer was dispatched to a residence in the 1100 block of West Foothill Boulevard regarding a burglary in progress. The reporting party advised an unknown Black male subject was seen running from the location. The 20-year-old Black male was located and arrested at the intersection of Orange Grove Avenue and Lima Street by Sierra Madre Police. An investigation revealed the suspect forced entry into the victim’s residence and left his vehicle parked in the driveway, which contained several items of stolen property. The suspect was transported to the Arcadia City Jail for booking. Shortly after 9:00 p.m., officers made consensual contact with a subject in the 1000 block of Fairview Avenue. An investigation revealed the 26-year-old Hispanic male was under the influence of methamphetamine and had an outstanding misdemeanor warrant. He was arrested and transported to the Arcadia City Jail for booking.

Monrovia PD

Grand Theft Auto / Vehicle Recovered February 10 at 9:23 a.m., a parking control officer noticed a vehicle parked in a no parking zone in the 100 block of West Central Avenue. The officer determined the registered owner lived at an address nearby and the owner was contacted. The owner said they last saw their vehicle in their driveway. It was determined that the vehicle had been stolen and left a few blocks away. A police officer responded to take a report. The investigation is continuing. Wanted Person / Assault with a Deadly Weapon – Suspect Arrested February 10 at 10:47 p.m., an

officer was on patrol in the 200 block of North Grand Avenue when he saw a male subject who he recognized from a wanted persons flyer. He detained the suspect and confirmed it was the person from the flyer. The suspect was wanted for assault with a deadly weapon, a crime that occurred on February 7 in the 300 block of South Myrtle Avenue. The suspect was arrested and taken into custody. Vehicle Burglary February 11 at 6:03 a.m., police responded to the report of a vehicle burglary. A resident in the 500 block of West Duarte parked her vehicle in the carport area of her apartment complex in the evening. At approximately 4:40 a.m., she heard her car alarm activate. She looked out her window and saw a tan Honda Accord parked next to her vehicle that drove away with its lights blacked out. The victim saw three male Hispanics in the vehicle. The loss consisted of two jackets, the vehicle manual and service records. The investigation is continuing. Grand Theft Auto / Vehicle Recovered February 11 at 7:06 a.m., a vehicle was reported stolen from the 700 block of South Myrtle. The resident parked his vehicle in front of his residence in the evening and at 7:00 a.m. noticed it was missing. The vehicle was entered into the stolen vehicle system and the LoJack system was activated. Officers received a hit and located the vehicle in the 200 block of Stedman. There appeared to be no loss from the vehicle and there was no sign of forced entry. It was discovered during the investigation that the victim had left the valet key in the vehicle. The investigation is continuing. Warrant – Suspect Arrested February 13 at 12:37 p.m., an officer observed a subject at a park in the 300 block of South Myrtle who he knew had an outstanding warrant out of Arcadia Police Department for domestic violence. He detained and arrested the suspect for the warrant. Attempt Burglary February 14 at 3:37 p.m., the principal of a learning center in the 1000 block of South Canyon reported that someone attempted to break in on February 12. She said a security camera

shows a subject removing a window screen. Apparently the alarm went off and the suspect fled. The investigation is continuing. Battery / Mental Evaluation – Suspect Arrested February 14 at 5:23 p.m., a woman and her husband were walking northbound on Mauna Loa from Foothill when a mentally ill female subject began to chase them and attempted to hit the woman. Another female subject attempted to tell the mentally ill woman that her dogs had gotten out and she punched this female. Police responded and took the woman to a hospital, where she was held for mental evaluation. The female subject who was punched called police to press battery charges against the subject.

Sierra Madre PD

Sunday March 9 At 10:46 am, Sierra Madre Police responded to a disturbance involving two males, in the 00 block of W. Sierra Madre. Officers counseled both parties and one party left the location. No crime. At 1:15 pm, Sierra Madre Police responded to a residential burglary in the 300 block of Foothill. Resident left for a short period of time, when resident returned, they discovered their home was ransacked and items were stolen. At this time it appears suspect(s) possibly entered through a front or rear door. Suspect(s) fled location in unknown direction. Monday March 11 At 7:40 pm, Sierra Madre Police responded to a disorderly intoxicated female in the 00 block of W. Sierra Madre Ave. During the investigation, a prescription pills not belonging to the subject were found in the zipper pouch of her purse. Subject was booked for an alcohol offense and possession of prescription Narcotics without a prescription. Sunday March 16 At 6:00 am, Sierra Madre Police Officers along with Volunteers, Reserves, Cadets, and Community Service Officers, successfully gathered to celebrate the City of Sierra Madre 2014 Wisteria Festival. The event had a large turnout with lots of vendors, food, music and fun. Fire responded to two incidents where an elderly individual suffered from heat exhaustion and another of a fall which caused injury to the subject’s ankle.


BeaconMediaNews.com

Arcadia City Notices CITY OF ARCADIA NOTICE INVITING BIDS The City of Arcadia (“City”) will receive sealed bids for the Orange Grove Disinfection System Upgrade Project. The Project, which involves the construction of 8” ductile iron pipe and 12” steel pipe for municipal water distribution, water valves, nitrate analyzers, 1” copper tubing, 4” PVC drain pipe, related electrical work, and related appurtenances, must be completed within sixty (60) 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 Arcadia Public Works Services Department at the following address: 11800 Goldring Road, Arcadia, CA 91006. Please contact the Public Works Services Department for more information at (626) 256-6554, including availability of Bid Documents and costs. A Pre-Bid Conference will be held on Wednesday, April 2, 2014 at 10:00 A.M. at the Public Works Services Department, 11800 Goldring Road, Arcadia, CA 91006, at the time(s) and under the conditions indicated in the Bid Documents. Bidder SHOULD attend. All Bids must be addressed, sealed in an envelope and received by the office of the City Clerk no later than 11:00 AM on Tuesday, April 15, 2014. All Bids will be publicly opened, examined and read aloud at the City Clerk’s Office at that time. Bids shall be valid for sixty (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 A. 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.

March 24, 2014 - march 30, 2014 | 15

Starting a new business? File your DBA with us at filedba.com Open Only at: 10:00 a.m. Wednesday, April 2, 2014 City Hall–City Clerk’s Office 415 S. Ivy Avenue, Monrovia, CA 91016 CONTRACTOR LICENSE: The Contractor shall at the time of the bid opening shall possess a valid State of California Contractor’s License Class ‘A’, and must maintain this valid license throughout the duration of the contract and project’s final completion. GENERAL DESCRIPTION OF WORK: Construction of asphalt concrete pavement, cold mill of asphalt concrete, removal and replacement of pavement, adjusting or replacing water valve cans, adjusting sewer manholes to grade, rubberized asphalt concrete overlay, and striping including all incidental and appurtenant work necessary for the completion of construction of Road Repair at 2013-2014 Street Resurfacing Project.

PLANS AND SPECIFICATIONS: Plans and Specifications on compact disk (CD) may be picked up at the Public Works Department, 600 S. Mountain Avenue, Monrovia, CA 91016, by paying a nonrefundable fee of $10.00 per set. Plans and Specifications (CD) will be mailed by U.S. Mail for an additional charge of $15.00 per set or sent by an express delivery service using the bidder's account number or the bidder must pay the City in advance for the express service delivery. The City however will not guarantee the timely delivery of the requested plans and specifications. GENERAL PREVAILING WAGE REQUIREMENT: The successful bidder will be required to pay the prevailing wage scale pursuant to the provisions of Section 1770 to 1777, inclusive, of the Labor Code of the State of California and or the Federal Davis-Bacon Act which ever are higher rates. Prevailing wages are those in effect at the time the work is actually being performed. The federal minimum wage rates are available directly from Department of Labor Home Page under http://www.access.gpo.gov/davisbacon/CA.html.

Published: March 24, 31, April 7, 2014 ARCADIA WEEKLY

PRE-BID CONFERENCE OR PROJECT FIELD WALK THROUGH: None

Notice is hereby given that the City of Monrovia, California, will receive sealed bids at the office of the City Clerk, City Hall, 415 South Ivy Avenue, Monrovia, California, until 10:00 a.m. on Wednesday, April 2, 2014 for: TITLE:

2013-2014 STREET RESURFACING PROJECT, PROJECT NO. C-3063

At the time designated for receiving sealed bids for all work on said Project, the bids will be publicly opened, examined, and read aloud. All bids shall be made in writing, must be sealed, and must be plainly marked on the outside: “2013-2014 STREET RESURFACING PROJECT, PROJECT NO. C-3063”. Any bid received after the hour stated above for any reason what so ever, will not be considered for any purpose but will be returned, unopened, to the bidder. Each bidder must submit a proposal to the City of Monrovia, c/o City Clerk, on one set of the standard forms available for the bidders use. Said proposal is to be accompanied by either a cash deposit, a certified or cashier's check, or a bidder's bond, made payable to the City of Monrovia, in an amount not less than ten percent (10%) of the total bid submitted. The envelope enclosing the proposal shall be sealed and addressed to the City of Monrovia, c/o City Clerk, and delivered or mailed to the City of Monrovia at 415 S. Ivy Avenue, Monrovia, CA 91016. The envelope shall be plainly marked in the upper left-hand corner as follows: City of Monrovia, c/o City Clerk Bidder’s Name Bidder’s Address Bidder’s Trade 2013-2014 Street Resurfacing Project, Project No. C-3063

MISSION PLAYHOUSE SPECIFICALLY, CITY OF SAN GABRIEL IS REQUESTING BIDS AS FOLLOWS: Sealed BIDS will be accepted for the above referenced project up to, but not later than 4:00 p.m. on the 8th. day of May 2014. Work-Included Asbestos Abatement of Existing Asbestos Fire Curtain Furnishing and Installation of a New Fire Proof Fire Curtain with Steel Frame Furnishing and Installation of New Fire Curtain Rigging Stage House Structural Adaptations for Fire Curtain Support Stage House Electrical Adaptations for Motorized Curtain Hoist Operation and Control Stage House Smoke Detector Installation and Connection to Fire Curtain Control

The City of Monrovia reserves the right to reject any or all bids and waive any informality or irregularity in any bid received and to be the sole judge of the merits of the respective bids received. The award, if made will be to the lowest responsible bidder as so determined by the City. The tentative award date is April 15, 2014.

CITY OF ARCADIA

NOTICE INVITING BIDS

NOTICE IS HEREBY GIVEN that the City of San Gabriel - Mission Playhouse, San Gabriel, Los Angeles County, California, hereinafter referred to as “Playhouse”, is requesting bids for: Fire Curtain Removal and Replacement, including required additions and alterations to the:

TIME OF COMPLETION: All work indicated in the contract plans and specifications shall be completed within thirty five (35) working days. All work shall be completed prior to June 27, 2014. Liquidated Damages are in effect in the amount of $1,000.00 per calendar day for non-completion of the project after the date set forth as stated in the Notice to Proceed.

The actual payment to the contractor shall be on the basis of actual quantities of work completed and accepted by the City.

Monrovia City Notices

NOTICE TO GENERAL-PRIME CONTRACTORS INVITATION TO BID

ENGINEER’S ESTIMATED COST: $500,000.00 Questions regarding this project: Please call (626) 932-5575 /s/ Alice D. Atkins, CMC, City Clerk Published: March 10, 17, & 24, 2014 MONROVIA WEEKLY

San Gabriel City Notices CITY OF SAN GABRIEL SUMMARY OF ORDINANCE NO. 610-C.S. ADDING REGULATION OF PRIVATE BUSES WITHIN THE CITY Ordinance No. 610-C.S. amends and deletes existing sections and adds new sections of the San Gabriel Municipal Code in or¬der to implement regulations of private buses within the city limits. The code amendments will prohibit private buses from stopping, loading, unloading or parking on any public street in the City except in the case of emergency or if transporting passengers to specific events at public facilities within the city. Ordinance No. 610-C.S. was introduced and given first reading by the San Gabriel City Council on March 18, 2014. On April 1, 2014, at its regular meeting, the City Council of the City of San Gabriel will consider approval of Ordinance No. 610-C.S. to become effective May 1, 2014. A copy of the complete text of Ordinance No. 610-C.S. is available in the City Clerk’s Office, San Gabriel City Hall, 425 S. Mission Drive, San Gabriel. Eleanor K. Andrews City Clerk Published: March 24, 2014 SAN GABRIEL SUN

ALL RESPONDING CONTRACTORS 1. All bids shall be made and presented only on the forms that are bound in the Project Manual, and in Document 004113, (Bid Form). a) Acknowledge addenda (where indicated on the form) by number and date. 2. Bids shall be received in the Office of the CITY CLERK, City Hall, 425 South Mission Drive, San Gabriel, California 91776 on the date designated above. 3.

Opening of Bids a) Bids will be opened and read aloud at the above location immediately following the close of bids on May 8th, 2014 at 4:00 p.m.

4. In order to receive bid documents and any addenda which may be issued, the General Contract Bidder must post their fire curtain manufacturer and installer qualifications with the Office of the CITY CLERK, at the above location, a minimum two-weeks (on or before April 21st) prior to bid date. Specific prequalification of curtain manufacturer’s and installer’s are part of this specification, Section-116133 (Division-11, Equipment). 5. Each bid must conform and be responsive to the contract documents, copies of which are on file and open to public inspection at the Office of the CITY CLERK between the hours of 10:00 am and 3:00 pm. 6. On or after 10:00 a.m. on April 1, 2014, each Bidder may obtain sets of drawings and project manuals from the office of the City Clerk, at a non-refundable cost of $75.00 per set. Documents will only be issued as complete sets of plans with accompanying specifications. 7. Attendance at a scheduled pre-bid conference IS MANDATORY for consideration of submitted bids. An authorized representative of each bidder must appear on the sign-in sheet that will be distributed at the pre-bid conference on April 1, 2014 at 10:00 a.m. Location of the pre-bid conference is ON-STAGE at the Mission Playhouse, 320 South Mission Drive, San Gabriel, California. 8. Each bid shall be accompanied by (1) the Bid security referred to in the contract documents, (2) the project bid form and the list of proposed subcontractors, (3) Special Conditions (Section 00800) Check List of Forms (Page-2), and (4) Any alternates and/or unit prices requested in the Bid Documents. PREVAILING WAGE PROJECT: 1. This is a prevailing wage project for the type of labor as further specified in the bid specification documents. City of San Gabriel has obtained from the Director of Industrial Relations the general prevailing rate of per diem wages and the general prevailing rate for holiday and overtime work in the locality in which this work is to be performed for each craft, classifications or type of worker needed to execute the contract. Holiday rates shall be paid as specified in the collective bargaining agreement applicable to each particular craft, classifications, type of worker employed on the project. 2.

Copies of schedules of rates so determined are on file at


BeaconMediaNews.com

16 | March 24, 2014 - march 30, 2014

Starting a new business? Go to filedba.com the Office of the CITY CLERK and available for review by any interested party. a. The schedule of per diem rates is based on a working day of eight (8) hours. The rate for holiday and overtime work shall be at time and one-half.

Contractor will be the successful bidder with whom a contract is signed by the Owner. Owner’s Project Representative is: Richard Godinez, SGMP Stage Manager, 320 S. Mission Drive, San Gabriel, California 91776. Owner’s Contract and Financial Representative is: Assistant City Manager, Marcella

3. The General-Prime Contractor and any trade subcontractor(s) shall pay not less than the specified prevailing rates of wages to all workers employed by them in the execution of the contract.

Marlowe, 425 S. Mission Drive, San Gabriel, California 91776.

a. In accordance with 1773.2 of the California Labor Code, Trade Contractor’s shall post a copy of the determination of prevailing wages at the job site for their specific Trades.

Bidders shall comply with all conditions stipulated in such bidding documents.

MONIES WITHHELD 1. In accordance with provisions of Public Contract Code 22300, substitution of eligible and equivalent securities for any monies withheld to ensure performance under this contract will be permitted at the request of, and expense to, General-Prime Contractor or Fire Curtain Trade-Contractor. GENERAL PRIME CONTRACTOR QUALIFICATIONS 1. Elegibility to bid on the General Prime Contract scope of work shall include experience as the General Prime Contractor of stagehouse projects where the scenery grid height equals or exceeds 50-feet above the stage. Required is one (1)-stagehouse project in the immediate past 5-years, AND a total of three (3)-stagehouse projects in the past 15-years. 2. Evidence of experience for qualification shall be provided by delivery to the Office of the CITY CLERK no less than 2-weeks prior (on or before April 21st) to the bid date. 3. Evidence of experience shall include the qualifying project name and location with the name of the Project Owner or Manager and each of three contact methods including: phone number, emailaddress, and mail-address of such person(s). CONTRACTOR’S LICENSE 1. B-1 bidders shall possess at the time this contract is awarded, the appropriate contractors license for the work to be awarded, pursuant to Public Contract Code 3300. The successful General-Prime bidder for “Fire Curtain Removal and Replacement work” must maintain a contractor’s “B” license. BID DURATION 1. No bidder may withdraw his bid for a period of ninety (90) days after the date set for the opening of bids. CITY OF SAN GABRIEL - MISSION PLAYHOUSE’S BID RIGHTS 1. The PLAYHOUSE reserves the right to reject any or all bids or to waive any irregularities in any bid. CITY OF SAN GABRIEL - SAN GABRIEL MISSION PLAYHOUSE: By:_________________________________ Eleanor K. Andrews, City Clerk City of San Gabriel Dates of Publication per Public Contract Code 20164: ____________________ Through _____________ Publish March 24, 2014 SAN GABRIEL SUN

INFORMATION TO BIDDERS (Formerly Instructions to Bidders) 1. SCOPE OF CONTRACT

2. SECURING OFAND COMPLIANCE WITH BIDDING DOCUMENTS

The City of San Gabriel will receive in the office of the CITY CLERK, in City Hall at or before the hour of 4:00 P.M. (PDT) on May 8, 2014, sealed proposals for FIRE CURTAIN REMOVAL and REPLACEMENT with ASSOCIATED ADDITIONS and ALTERATIONS, for the Mission Playhouse. The Playhouse is the City owned theatre at 320 S. Mission Drive, San Gabriel, California. Bid must be submitted in a sealed envelope addressed to CITY OF SAN GABRIEL, Office of the CITY CLERK, City Hall, 425 South Mission Drive, San Gabriel, CA. 91776 on the form provided in this bid package for the purpose and marked PROPOSAL FOR REMOVAL and REPLACEMENT of FIRE CURTAIN with ASSOCIATED ADDITIONS and ALTERATIONS. The Bid must further conform to the requirements of these instructions. The said bid work must be done in strict conformity with specifications and/or plans there-for. 3. REQUIREMENTS BEFORE SUBMITTING BIDS: Thoroughly examine the site and existing conditions located thereon in relation to conditions which might directly or indirectly affect the contract work. The bid sum shall reflect all such affecting conditions. Bidders shall be responsible for verifying all dimensions which may affect the Work. 4. INTERPRETATION OF DRAWINGS/PLANS AND DOCUMENTS If any bidder is in doubt as to the true meaning of any part of the Contract Documents or finds errors, discrepancies, or omissions in them, he/she shall at once request interpretation or correction thereof from the Architect. Requests for interpretation must be in writing to the Office of the CITY CLERK, Attention: Richard Godinez, Owner’s Project Representative. b. Architect will provide the Office of the CITY CLERK with answers and clarifications to questions from prospective bidders in the form of addenda, and the Office of the CITY CLERK will respond to qualified bidders by posting addenda on the City of San Gabriel Web Site. c. Addenda in response to requests for clarifications shall be posted on the City Web Site and also in the Office of the CITY CLERK for public access a minimum three (3)-business-days before the date of bid opening. Requests for information received later than four (4)-business-days before bid opening will not receive response. 5. PRODUCT OPTIONS & SUBSTITUTIONS a. Bid only those items specified in the Project drawings and specifications UNLESS specific requests for substitutions have been previously submitted for approval by Architect a minimum eight (8)-business-days before the date of bid opening, AND publication of approval of such bid substitution is issued by Addendum three (3)-days minimum before the date of bid opening. b. Architect may accept requests for substitution for products described in Specification Sections or on Drawings where the statement, “Equal” as approved by Architect appears. In Sections where the aforementioned statement does not appear, Architect and City are not required to consider or accept requests for substitution. ONLY THOSE SUBSTITUTIONS APPROVED BY ADDENDUM will be valid for bidding. 6. EXISTING BUILDING OCCUPANCY

Contractor shall be fully responsible for all personnel, materials, equipment, and services necessary for the complete construction of the Work as required in the Contract Documents.

Occupancy of the Playhouse by staff and visitors will occur in nonstage areas throughout Fire Curtain removal and during structural improvement work of this project prior to curtain installation, plus during all work and activities of the specific curtain installation.

Owner: City of San Gabriel aka “San Gabriel Mission Playhouse”

7. PREPARING AND SUBMITTING BIDS

Architect: R.F. McCann & Company Theatre Architects

a. Bids shall be prepared on provided Bid Work Specification Forms.

Structural Engineer: Englekirk Structural Engineers – Lawrence Ho, SE

b. full.

Electrical Engineer: Design Build (under Class-“B” Contractor) Mechanical-Plumbing: Not Applicable

The bidder’s legal name and address shall be stated in

c. Bids shall bear no marks, erasures, writing, changes, or interlineation other than those provided or requested.

d. Base bids shall include all work contemplated by the contract documents. e. No telephonic text or email bids, modifications, or cancellations will be considered. f. Bidder guarantees there shall be no revisions or withdrawal of bid amount for a period of ninety (90) days after bid opening. g. Wet signatures or electronically imprinted signatures are required on forms where signatures are requested. Such signatures must be executed by an authorized Principal of the General Contractor submitting the bid. h. The bid proposal shall reflect the cost of all work required by the bidding documents, plus additions, deletions or modification described and required by addenda issued prior to bid opening. i. Bid envelope shall contain: Bid/Work Specification forms fully completed and executed, all blank work specification line item spaces filled by hand or electronically printed. Retainage Bond in the amount of 20% of the bid, naming the “City of San Gabriel” , as listed in the Contract, as oblige (to whom payment is due). Bid bond shall be issued by a surety company on a form accompanied by certi fied check. Certified check and bid forms shall be returned to bidders within 60 days maximum after the date of the bid opening. List of all sub-contractors and suppliers. Check-List items required for submission in Section 002213 (Supplementary Instructions to Bidders). j. Envelopes shall be opaque, include Bidder’s name, and be sealed with name and address of the City Clerk and the following text: “PROPOSAL for FIRE CURTAIN REMOVAL and REPLACEMENT with ASSOCIATED ADDITIONS and ALTERATIONS” k. It is Bidder’s sole responsibility to see that his/her Bid is received at the proper time. Any Bid received after scheduled bid opening time will be returned to Bidder unopened. l. All taxes imposed by City, State, or Federal governments, as specified in Division-1, shall be accounted in the bid total. 8. BID WITHDRAWALS PRIOR TO BID OPENING, BIDDERS MAY WITHDRAW BID ONLY BY DELIVERY OF WRITTEN REQUEST OR BY RECLAIMING BID ENVELOPE. EMAIL WITHDRAWL REQUESTS WILL NOT BE ACCEPTED. 9. OPENING OF BIDS See Invitation to Bid (Section 001116) 10. SUBCONTRACTOR LIST Bidders, submitting a bid involving subcontractors and suppliers, shall submit a list of such subcontractors and major suppliers in bid. 11. FACTORS AFFECTING CONTRACT AWARD A Bidder’s past performance, organization, subcontractors, equipment and ability to perform and complete his contact in the manner and the time specified, together with the amount of the bid, will be vital elements considered in the Award of the Contract. 12. AWARD OR REJECTION OF BID The City of San Gabriel reserves the right to reject any or all bids and to waive any irregularity therein. 13. ACCEPTANCE OF BID No Bidder shall consider himself/herself under contract after opening and reading of bids until the “Contract” is signed, and compliance therein has been made. 14. TIME OF COMPLETION AND LIQUIDATED DAMAGES The number of calendar days is to be listed in the Contract for Construction. Conditions governing liquidated damages are listed in the General Conditions of the Contract. Conformance to the construction schedule shall be a condition of this Contract and the Contractor shall, upon Contract award, proceed immediately with all work outlined falling within the designated areas, and agrees to diligently pursue all work outlined for each area, to the conclusion within a time specified by the Contractor on his own bid form. Contractor is to initiate, perform, and fully complete construction between May 23, 2014 and September 3, 2014. 15. ALTERNATES Alternate bids, other than for specific fire-proof Fire Curtain Material and Fire Curtain rigging and hoist manufacturers, will not be considered. Failure to bid alternates called for by bid documents may


BeaconMediaNews.com

March 24, 2014 - march 30, 2014 | 17

cause rejection of bid. Alternates called for, if not incorporated in the Contract, may be incorporated into the Contract by Change Order at any time, except as follows: the contractor may terminate its alternate bid after ten (10) days written notice to the Architect. 16. CONTRACTOR DOCUMENTS TO BE SUBMITTED PRIOR TO OR AT TIME OF NOTICE TO PROCEED a. Sub-Contractor’s Certification of Labor Standards & Prevailing Wage Requirements. (Authority - Title 29 CFR, Parts 3 & 5, & Federal Labor Standards Provisions - HUD-4010). b. Certification by Sub-Contractor Regarding Equal Employment Oppor tunity. (Authority – Executive Order 11246 as amended). c. Section-3 Clause with Certification (Authority cited in text of clause). d. Contract Compliance Qualifying Report for Construction Contractors and Vendors. To be submitted for all projects with a value of $10,000.00 or more. (Authority - Executive Order 11246 as amended, Title VII of the Civil Rights Act of 1964, as amended & the California Fair Employment Practice Act). e. Affirmative Action Policy for Contractors and Vendors. To be submitted with contract & Trade Subcontract valued at $10,000.00 or more. (Authority - Executive Order 11246 as amended; Title VII of the Civil Rights Act of 1964 as amended; Section 503 of the Rehabilitation Act of 1973; California Fair Employment Practice Act; & City of San Gabriel’s Affirmative Action Program). f. the contract price.

Performance Bond, in the amount of 100% of

g. Payment Bond (labor and material),. in the amount of 50% of the con tract price. h. Copies of - State Contractor’s licenses, City Business license, Worker Compensation Insurance, Liability Insurance per contract. 17. LAWS AND REGULATIONS The Bidders attention is directed to the fact that all applicable Federal & State Laws/Codes, Municipal Ordinances, and the rules & regulations of all authorities having jurisdiction over construction of the project shall apply to the contract throughout, and they will be deemed to be included in the contract the same as though herein written out in full. PUBLISH March 24, 2014 SAN GABRIEL SUN

Probate Notices NOTICE OF PETITION TO ADMINISTER ESTATE OF JEAN L. MULLER aka JEAN LAMAR MULLER aka JEAN L. MIDDLETON Case No. BP150043

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of JEAN L. MULLER aka JEAN LAMAR MULLER aka JEAN L. MIDDLETON A PETITION FOR PROBATE has been filed by Jack P. Middleton in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Jack P. Mid-dleton be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administra-tion of Estates Act. (This authority will allow the personal representa-tive to take many actions without obtaining court approval. Before taking certain very important ac-tions, however, the personal repre-sentative will be required to give notice to interested persons unless they have waived notice or con-sented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on April 10, 2014 at 8:30 AM in Dept. No. 5 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with

the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the Califor-nia Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowl-edgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: JOHN S MORRIS ESQ SBN 173014 MORRIS & MORRIS A LAW CORPORATION 150 N SANTA ANITA AVE STE 750 ARCADIA CA 91006 CN#896546 Published: March 24, 27, 31, 2014 TEMPLE CITY TRIBUNE

NOTICE OF PETITION TO ADMINISTER ESTATE OF ANA MARIA B. JIMENEZ aka ANA MA BAUTISTA JIMENEZ, ANA MA BAUTISTA DE JIMENEZ, ANA MARIA JIMENEZ Case No. BP149337

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of ANA MARIA B. JIMENEZ aka ANA MA BAUTISTA JIMENEZ, ANA MA BAUTISTA DE JIMENEZ, ANA MARIA JIMENEZ

A PETITION FOR PROBATE has been filed by Alma Jimenez in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Alma Jimenez be appointed as personal repre-sentative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administra-tion of Estates Act. (This authority will allow the personal representa-tive to take many actions without obtaining court approval. Before taking certain very important ac-tions, however, the personal repre-sentative will be required to give notice to interested persons unless they have waived notice or con-sented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on April 8, 2014 at 8:30 AM in Dept. No. 5 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the Califor-nia Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowl-edgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: JOSHUA L GRONER ESQ SBN 271009 20501 VENTURA BLVD STE 262 WOODLAND HILLS CA 91364 CN#896559 Published: March 24, 27, 31, 2014 MONROVIA WEEKLY

NOTICE OF PETITION TO ADMINISTER ESTATE OF HAE SUNG PARK Case No. BP150213

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of HAE SUNG PARK A PETITION FOR PROBATE has been filed by Carina Yu in the Superior Court of California, Coun-ty of LOS ANGELES. THE PETITION FOR PROBATE requests that Carina Yu be appointed as personal representa-tive to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administra-tion of Estates Act. (This authority will allow the personal representa-tive to take many actions without obtaining court approval. Before taking certain very important ac-tions, however, the personal repre-sentative will be required to give notice to interested persons unless they have waived notice or con-sented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on April 18, 2014 at 8:30 AM in Dept. No. 29 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with

the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the Califor-nia Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowl-edgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: EUGENE S ALKANA ESQ SBN 60411 LAW OFFICES OF EUGENE S ALKANA 131 N EL MOLINA AVE STE 310 PASADENA CA 91101 CN#896857 Published: March 24, 27, 31, 2014 TEMPLE CITY TRIBUNE

NOTICE OF PETITION TO ADMINISTER ESTATE OF ARTHUR V. SANDOVAL Case No. BP150185

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of ARTHUR V. SANDOVAL A PETITION FOR PROBATE has been filed by Paul Sandoval in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Paul Sandoval be appointed as personal repre-sentative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administra-tion of Estates Act. (This authority will allow the personal representa-tive to take many actions without obtaining court approval. Before taking certain very important ac-tions, however, the personal repre-sentative will be required to give notice to interested persons unless they have waived notice or con-sented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on April 17, 2014 at 8:30 AM in Dept. No. 5 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the Califor-nia Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowl-edgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: HOWARD R HAWKINS ESQ SBN 100875 2146 BONITA AVE LA VERNE CA 91750-4915 CN#896863 Published: March 24, 27, 31, 2014 ROSEMEAD READER

NOTICE OF PETITION TO ADMINISTER ESTATE OF HUNG CHI NHAC

Starting a new business? Go to filedba.com Case No. BP150156

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of HUNG CHI NHAC A PETITION FOR PROBATE has been filed by Van B. Nhac in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Van B. Nhac be appointed as personal repre-sentative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administra-tion of Estates Act. (This authority will allow the personal representa-tive to take many actions without obtaining court approval. Before taking certain very important ac-tions, however, the personal repre-sentative will be required to give notice to interested persons unless they have waived notice or con-sented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on April 11, 2014 at 8:30 AM in Dept. No. 5 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the Califor-nia Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowl-edgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: L EUGENE HALLSTED ESQ LAW OFFICES OF L EUGENE HALLSTED 10101 SLATER AVE STE 225 FOUNTAIN VALLEY CA 92708 CN#896865 Published: March 24, 27, 31, 2014 EL MONTE EXAMINER

NOTICE OF PETITION TO ADMINISTER ESTATE OF OLIVIA C. OLIVAS aka OLIVIA CHRISTINA GARCIA Case No. BP150189

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of OLIVIA C. OLIVAS aka OLIVIA CHRISTINA GARCIA A PETITION FOR PROBATE has been filed by Freddy Cortez in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Freddy Cortez be appointed as personal repre-sentative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administra-tion of Estates Act. (This authority will allow the personal representa-tive to take many actions without obtaining court approval. Before taking certain very important ac-tions, however, the personal repre-sentative will be required to give notice to interested persons unless they have waived notice or con-sented to the proposed action.) The independent administration authority will be granted unless an inter-

ested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on April 15, 2014 at 8:30 AM in Dept. No. 11 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the Califor-nia Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowl-edgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: DAVID A XAVIER ESQ SBN 102045 LAW OFFICES OF DAVID A XAVIER 401 S MISSION DR SAN GABRIEL CA 91776 CN#896883 Published: March 24, 27, 31, 2014 AZUSA BEACON

Public Notices NOTICE OF SHERIFF’S SALE HUNTINGTON OAKS HOA VS BLACK, TRITIA CASE NO: 08CV1698 R Under a writ of Sale issued on 08/20/13. Out of the L.A. SUPERIOR COURT STANLEY MOSK, of the CENTRAL DISTRICT, County of Los Angeles, State of California, on a judgment entered on 04/01/09. The described property is sold subject to the right of redemption. The amount of the secured indebtedness with interest and costs is $ 7,130.07 (Amount subject to revision) In favor of HUNTINGTON OAKS HOMEOWNERS ASSOCIATION, INC. and against BLACK, TRITIA. I have levied upon all the right, title and interest of said judgment debtor(s) in the property in the County of Los Angeles, State of California, described as follows: LOT 1 UNIT 10 TRACT 40922 AS SHOWN ON THE APPLICABLE RECORDED TRACT MAP IN THE RECORDS OF LOS ANGELES COUNTY, CALIFORNIA, AND MORE PARTICULARLY DESCRIBED ON THAT CERTAIN GRANT DEED RECORDED ON MAY 24, 2005 AS INSTRUMENT NUMBER 05-1217740. APN# 8529-012-091 Commonly known as: 1824 E HUNTINGTON DRIVE, DUARTE, CA 91010 Public notice is hereby given that I will sell at public auction to the highest bidder for cash in lawful money of the United States all the right, title and interest of the debtor(s) in the above described property or so much as will be sufficient to satisfy said writ or warrant with interest and all costs on 04/02/2014, 10:00 AM at the following location. STANLEY MOSK COURTHOUSE 111 N. HILL STREET, ROOM 125B LOS ANGELES, CA90012 (XXX) This sale is subject to a minimum bid in the amount of $ 0.00. (Subject to revision) Prospective bidders should refer to sections 701.510 to 701.680, inclusive, of the Code of Civil Procedure for provisions governing the terms, conditions and effect of the sale and the liability of defaulting bidders. Creditor’s Attorney MARK J ROSENBAUM WOLF RIFKIN SHAPIRO SCHUL-MAN & RABKIN, LLP 11400 WEST OLYMPIC BLVD., 9TH FLOOR LOS ANGELES, CA 90064 Dated: 03/04/14 Branch: Los Angeles JOHN L. SCOTT, Sheriff By: MISTY DOUGLAS, Deputy Operator Id: 538830 Para obtener esta informacion-traduccion en Espanol llame a este numero: (213) 9746613 NOTE: IT IS A MISDEMEANOR TO TAKE DOWN OR DEFACE A POSTED NOTICE BEFORE THE DATE OF SALE. (Penal Code section 616) CN#895367 Published: March 10, 17, & 24, 2014 DUARTE DISPATCH


BeaconMediaNews.com

18 | March 24, 2014 - march 30, 2014

Starting a new business? Go to filedba.com Trustee Notices NOTICE OF TRUSTEE’S SALE APN: 8604-011-022 T.S. No. 008636-CA Pursuant to CA Civil Code 2923.3 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 8/25/2006. 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 On 4/1/2014 at 11:00 AM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 8/31/2006, as Instrument No. 06 1941705, in Book XX, Page XX, of Official Records in the office of the County Recorder of Los Angeles County, State of CALIFORNIA executed by: JOHN SALDANA AND LETICIA SALDANA, HUSBAND AND WIFE AS COMMUNITY PROPERTY WITH RIGHTS OF SURVIVORSHIP 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, CA 91766 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED ON SAID DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be: 2639 MAYNARD DR DUARTE, CA 91010-2216 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: $421,876.23 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) 730-2727 or visit this Internet Web site WWW.LPSASAP.COM, using the file number assigned to this case 008636-CA. 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 Date: 2/26/2014 Date Executed: CLEAR RECON CORP. ,Authorized Signature CLEAR RECON CORP. 4375 Jutland Drive Suite 200 San Diego, California 92117 A-4445604 03/10/2014, 03/17/2014, 03/24/2014 DUARTE DISPATCH T.S. No. 2013-2531 Order No. NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/21/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPER-

TY, 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. 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. Trustor: FAUSTO MENDEZ, JR. AN LINDA KAY MENDEZ, HUSBAND AND WIFE AS COMMUNITY PROPERTY Duly Appointed Trustee: S.B.S. TRUST DEED NETWORK, A CALIFORNIA CORPORATION Deed of Trust recorded 12/28/2007 as Instrument No. 20072852926 in book XX, page XX of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale: 4/1/2014 at 09:00 AM Place of Sale: Behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza, Pomona CA 91766 Amount of unpaid balance and other reasonable estimated charges: $827,947.68 Street Address or other common designation of real property: 425 WEST DUARTE ROAD , Monrovia, CA 91016 A.P.N. 8507-004-022 THE BENEFICIARY MAY ELECT, IN ITS DISCRETION, TO EXERCISE ITS RIGHTS AND REMEDIES IN ANY MANNER PREMITTED UNDER SECTION 9604 OF THE CALIFORNIA COMMERCIAL CODE, OR ANY OTHER APPLICABLE SECTION, AS TO ALL OR SOME OF THE PERSONAL PROPERTY, FIXTURES AND OTHER GENERAL TANGIBLES AND INTANGIBLES MORE PARTICULARLY DESCRIBED IN THE DEED OF TRUST, GUARANTEES UCC’S SECURITY AGREEMENTS 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 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 FOR SALES INFORMATION, PLEASE CALL (714) 573-1965 or LOG ONTO or visit this Internet Web site www.priorityposting.com, using the file number assigned to this case 2013-2531. 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: 2/28/2014 S.B.S. TRUST DEED NETWORK, A CALIFORNIA CORPORATION, 31194 La Baya Drive, Suite 106 Westlake Village, CA 91362 (818) 991-4600 FRANCIS FRANCO, TRUSTEE SALE OFFICER WE ARE ATTEMPTING TO COLLECT A DEBT, AND ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE. P1085439 3/10, 3/17, 03/24/2014 MONROVIA WEEKLY T.S. No. 2013-2530 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/30/2008. 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 PROCEEDINGS 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. Trustor: FAUSTO MENDEZ, JR. AND LINDA KAY MENDEZ, HUSBAND AND WIFE, AS COMMUNITY PROPERTY Duly Appointed Trustee: S.B.S. TRUST DEED NETWORK, A CALIFORNIA CORPORATION Recorded 6/6/2008 as Instrument No. 20081001642 in book XX, page XX of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale: 4/1/2014 at 9:00 AM 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: $1,092,754.98 Property being sold “as is - Where is” Street Address or other common designation of real property: 1942 SOUTH MYRTLE AVENUE MONROVIA, CA 91016 A.P.N.: 8513-001-055 THE BENEFICIARY MAY ELECT, IN ITS DISCRETION, TO EXERCISE ITS RIGHTS AND REMEDIES IN ANY MANNER PERMITTED UNDER SECTION 9604 OF THE CALIFORNIA COMMERCIAL CODE, OR ANY OTHER APPLICABLE SECTION, AS TO ALL OR SOME OF THE PERSONAL PROPERTY, FIXTURES AND OTHER GENERAL TANGIBLES AND INTANGIBLES MORE PARTICULARY DESCRIBED IN THE DEED OF TRUST, GUARANTEES, UCC’S, SECURITY AGREEMENTS. 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 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 FOR SALES INFORMATION, PLEASE CALL (714) 5731965 or LOG ONTO or visit this Internet Web site www.priorityposting.com, using the file number assigned to this case 20132530. 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: 02/28/2014 S.B.S. TRUST DEED NETWORK, A CALIFORNIA CORPORATION 31194 La Baya Drive, Suite 106 Westlake Village, California 91362 (818) 991-4600 FRANCIS FRANCO, TRUSTEE SALE OFFICER WE ARE ATTEMPTING TO COLLECT A DEBT, AND ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE. P1085440 3/10, 3/17, 03/24/2014 MONROVIA WEEKLY NOTICE OF TRUSTEE’S SALE TS No. CA10-358923-AL Order No.: 100269565-CAGTO YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/15/2008. 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. 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): GERMAN ARROYO AND MARCELA GALVAN , HUSBAND AND WIFE AS JOINT TENANTS Recorded: 2/26/2008 as Instrument No. 20080327796 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 4/10/2014 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: $448,615.22 The purported property address is: 2549 EL TORO RD, DUARTE, CA 91010 Assessor’s Parcel No.: 8534006-012 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-10-358923-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. 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. 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. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. 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. TS No.: CA-10-358923-AL IDSPub #0063321 3/17/2014 3/24/2014 3/31/2014 DUARTE DISPATCH APN: 8549-037-005 Property : 4122 Harnett Ave, El Monte, CA 91732 Title Order No. : 730-1304013-70 Trustee Sale No. : 8787-009763-F00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED October 22, 2010. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On April 11, 2014, Sage Point Lender Services, LLC, as duly appointed Trustee WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/ CASH EQUIVALENT drawn on a state or national bank, 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, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state, or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States). 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 with interest and late charges 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 undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN BELOW MENTIONED DEED OF TRUST Executed by: KWOK HUNG CHAN, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY Recorded on October 28, 2010, as Instrument No. 20101547651, of Official Records, in the office of the County Recorder of Los Angeles County, California Date of Sale: April 11, 2014 at 10:00 AM Place of Sale: behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza, Pomona CA 91766 The street address and other common designation, if any, of the real property described above is purported to be: 4122 HARNETT AVE, EL MONTE, CA 91732 APN# 8549-037-005 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 this Notice of Sale is $195,991.26. 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. 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 the return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. 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 855-880-6845 or visit this Internet Web site WWW.NATIONWIDEPOSTING.COM, using the file number assigned to this case 8787009763-F00. 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: March 10, 2014 Sage Point Lender Services, LLC 400 Exchange, Suite 110 Irvine, CA 92602 949-265-9940 Iuliia Calloway FOR TRUSTEE’S SALE INFORMATION PLEASE CALL 855-880-6845 or visit WWW.NATIONWIDEPOSTING. COM SAGE POINT LENDER SERVICES, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. NPP0228022 To: EL MONTE EXAMINER PUB: 03/17/2014, 03/24/2014, 03/31/2014 EL MONTE EXAMINER APN# 8617-018-186 Address 900 WEST SIERRA MADRE AVENUE, APARTMENT 140 AZUSA, CA 91702-6015 NOTICE OF TRUSTEE’S SALE Trustee’s Sale No. 05-FWA-130556 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/17/2007. 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 4/7/2014, at 09:00 AM, Behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza, in the City of POMONA, County of Los Angeles, State of CALIFORNIA, REGIONAL SERVICE CORPORATION, a California corporation, as duly appointed Trustee under that certain Deed of Trust executed by EMELENE C PARKER, A WIDOW, as Trustors, recorded on 05/25/2007, as Instrument No. 20071274766, of Official Records in the office of the Recorder of Los Angeles County, State of CALIFORNIA, under the power of sale therein contained, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, for cash, or cashier’s check (payable at the time of sale in lawful money of the United States) without warranty express or implied as to title, use, possession or encumbrances, all right, title and interest conveyed to and now held by it as such Trustee, in and to the following described

property situated in the aforesaid County and State, to-wit: TAX PARCEL NO. 8617018-186 From information which the Trustee deems reliable, but for which Trustee makes no representation or warranty, the street address or other common designation of the above described property is purported to be 900 WEST SIERRA MADRE AVENUE, APARTMENT 140 , AZUSA, CA 91702-6015. Said property is being sold for the purpose of paying the obligations secured by said Deed of Trust, including fees and expenses of sale. The total amount of the unpaid principal balance, interest thereon, together with reasonably estimated costs, expenses and advances at the time of the initial publication of the Notice of Trustee’s Sale is $311,608.00. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-542-2550 for information regarding the trustee’s sale or visit this Internet Web site www.rtrustee. com, using the file number assigned to this case. 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. In compliance with California Civil Code 2923.5(c), the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one or more of the following methods: by telephone, by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting or the borrower has surrendered the property to the mortgagee, trustee, beneficiary, or authorized agent and that the compliance with Civil Code Section 2923.5 was made at least thirty (30) days prior to the date of this Notice of Sale. Dated: 3/11/2014 REGIONAL SERVICE CORPORATION, Trustee By MARILEE HAKKINEN, AUTHORIZED AGENT Agent for Trustee: PRIORITY POSTING & PUBLISHING 17501 IRVINE BLVD, SUITE #1 TUSTIN, CA 92780 Telephone Number: (800) 542-2550 Sale Information: (714) 573-1965 or http://www.rtrustee.com P1086459 3/17, 3/24, 03/31/2014 AZUSA BEACON NOTICE OF TRUSTEE’S SALE Title Order No.: 95507190 Trustee Sale No.: 80304 Loan No.: 399053508 APN: 5781-004043 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/14/2012. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 4/7/2014 at 1:00 PM, CALIFORNIA TD SPECIALISTS as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 8/17/2012 as Instrument No. 20121233698 in book N/A, page N/A of official records in the Office of the Recorder of Los Angeles County, California, executed by: JESS ALVARADO AND MARINA L MUNOZ-ALVARADO, SETTLORS AND TRUSTEES, JESS ALVARADO, JR., AND MARINA L MUNOZ-ALVARADO REVOCABLE TRUST, DATED AUGUST 5, 2010, as Trustor MV FUND I, LLC, as Beneficiary WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). At: In the main dining room of the Pomona Masonic Temple, located at 395 South Thomas Street, 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, California describing the land therein: LOT 1 OF TRACT NO. 28273, IN THE CITY OF ARCADIA, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 706, PAGE 80 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. 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: 1100 S. SANTA ANITA AVE, ARCADIA CA 91006-4006. The undersigned Trustee disclaims any liability for


BeaconMediaNews.com any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under 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: $59,811.98 (Estimated) Accrued interest and additional advances, if any, will increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. Date: 3/11/2014 California TD Specialists, as Trustee 8190 East Kaiser Blvd., Anaheim Hills, CA 92808 Phone: 714-283-2180 For Trustee Sale Information log on to: www.usa-foreclosure. com CALL: 714-277-4845. Patricio S. Incé, Vice President California TD Specialists is a debt collector attempting to collect a debt. Any information obtained will 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 on 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 the outstanding lien 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 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 714-277-4845, or visit this internet Web site www.usa-foreclosure.com, using the file number assigned to this case T.S.# 80304. 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.” FEI # 1077.00006 03/17/2014, 03/24/2014, 03/31/2014 ARCADIA WEEKLY Trustee Sale No. : 00000004049615 Title Order No.: 8383208 FHA/VA/PMI No.: 1973516745 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 05/09/2005. 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. NDEx West, L.L.C., as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 05/24/2005 as Instrument No. 05 1208215 of official records in the office of the County Recorder of LOS ANGELES County, State of CALIFORNIA. EXECUTED BY: LESTER J. GUILLORY AND GLORIA O. GUILLORY, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/ CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 04/14/2014 TIME OF SALE: 10:00 AM PLACE OF SALE: BEHIND THE FOUNTAIN LOCATED IN CIVIC CENTER PLAZA, 400 CIVIC CENTER PLAZA, POMONA CA. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 2020 FELBERG AVENUE, DUARTE, CALIFORNIA 91910 APN#: 8521-008039 EXHIBIT “A” The Land Referred To In This Guarantee Is Situated In The State Of California, (Unincorporated Area), County Of Los Angeles And Is Described As Follows: Lot 31, Tract 15611, In The County Of Los Angeles, State Of California, As Per Map Recorded In Book 347, Page 12 And 13 Of Maps, In The Office Of The County Recorder Of Said County. 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 $293,934.87. 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

March 24, 2014 - march 30, 2014 | 19 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 916-939-0772 for information regarding the trustee’s sale or visit this Internet Web site www.nationwideposting. com for information regarding the sale of this property, using the file number assigned to this case 00000004049615. 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: NATIONWIDE POSTING & PUBLICATION A DIVISION OF FIRST AMERICAN TITLE INSURANCE COMPANY 5005 WINDPLAY DRIVE, SUITE 1 EL DORADO HILLS, CA 95762-9334 916-939-0772 www.nationwideposting.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: 03/11/2014 NPP0227914 To: DUARTE DISPATCH 03/24/2014, 03/31/2014, 04/07/2014 DUARTE DISPATCH

and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. 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 Priority Posting and Publishing at 714-573-1965 for information regarding the Trustee’s Sale or visit the Internet Web site address listed below for information regarding the sale of this property, using the file number assigned to this case, CA05003902-13-1. 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. Date: March 14, 2014 MTC Financial Inc. dba Trustee Corps TS No. CA05003902-13-1 17100 Gillette Ave Irvine, CA 92614 949-252-8300 Amy Lemus, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ON LINE AT www.priorityposting.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Priority Posting and Publishing at 714-573-1965 MTC Financial Inc. dba Trustee Corps MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. P1086808 3/24, 3/31, 04/07/2014 TEMPLE CITY TRIBUNE

APN: 5388-021-007 TS No: CA0500390213-1 TO No: 00206129 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED February 8, 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On April 23, 2014 at 09:00 AM, behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza, Pomona CA 91766, 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 February 15, 2008 as Instrument No. 20080274877 of official records in the Office of the Recorder of Los Angeles County, California, executed by IRENE RIVERA, A WIDOW, as Trustor(s), in favor of FINANCIAL FREEDOM SENIOR FUNDING CORPORATION, A SUBSIDIARY OF INDYMAC BANK, F.S.B. 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: 4902 & 4904 ROSEMEAD BLVD, TEMPLE CITY, CA 91776 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 $336,169.92 (Estimated). 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

NOTICE OF TRUSTEE’S SALE File No. 7233.25017 Title Order No. NXCA0114040 MIN No. APN 8573-035-031 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/19/06. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE 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): WANG WAI JUNG, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPER AND BOYD WING JUNG, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, AS JOINT TENANTS Recorded: 09/28/06, as Instrument No. 06 2156040, of Official Records of Los Angeles County, California. Date of Sale: 04/14/14 at 1:00 PM Place of Sale: In the main dining room of the Pomona Masonic Temple, located at 395 South Thomas Street, Pomona, CA The purported property address is: 5348 WELLAND AVE, TEMPLE CITY, CA 91780 Assessors Parcel No. 8573-035-031 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 $73,820.51. 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 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 877-484-9942 or 800-280-2832 or visit this Internet Web site www.USA-Foreclosure. com or www.Auction.com using the file number assigned to this case 7233.25017. 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: March 19, 2014 NORTHWEST TRUSTEE SERVICES, INC., as Trustee Jeffrey Mosher, Authorized Signatory 1241 E. Dyer Road, Suite 250, Santa Ana, CA 92705 866-387-6987 Sale Info website: www.USA-Foreclosure.com or www. Auction.com Automated Sales Line: 877484-9942 or 800-280-2832 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. File # 7233.25017: 3/24/2014,3/31/2014,4/7/2014 TEMPLE CITY TRIBUNE NOTICE OF TRUSTEE’S SALE Title Order No.: 1563743 Trustee Sale No.: 80302 Loan No.: 9900511124 APN: 5785-009026 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 6/4/2007. 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 4/14/2014 at 1:00 PM, CALIFORNIA TD SPECIALISTS as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 6/18/2007 as Instrument No. 20071462495 in book N/A, page N/A of official records in the Office of the Recorder of Los Angeles County, California, executed by: BARBARA C LEON, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY, as Trustor NATIONAL CITY BANK, as Beneficiary WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). At: In the main dining room of the Pomona Masonic Temple, located at 395 South Thomas Street, 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, California describing the land therein: THE WESTERLY 65 FEET OF THE NORTHERLY 215 FEET OF LOT 30 OF TRACT NO. 4969, IN THE CITY OF ARCADIA, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 52 PAGE 13 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. 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: 526 W NORMAN AVE, ARCADIA CA 91007. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under 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: $234,886.68 (Estimated) Accrued interest and additional advances, if any, will increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. Date: 3/19/2014 California TD Specialists, as Trustee 8190 East Kaiser Blvd., Anaheim Hills, CA 92808 Phone: 714-283-2180 For Trustee Sale Information log on to: www. usa-foreclosure.com CALL: 714-277-4845. Patricio S. Incé, Vice President California TD Specialists is a debt collector attempting to collect a debt. Any information obtained will 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 on 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 the outstanding lien 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 prop-

Starting a new business? Go to filedba.com erty. 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 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 714-277-4845, or visit this internet Web site www.usa-foreclosure.com, using the file number assigned to this case T.S.# 80302. 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.” FEI # 1077.00010 03/24/2014, 03/31/2014, 04/07/2014 ARCADIA WEEKLY

Fictitious Business Name Filings FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-052230 The following person(s) is (are) doing business as: AMERICAN FUTURE, 1172 E. CYPRESS ST., COVINA, CA 91724. Full name of registrant(s) is (are) OLIVE CHRISTIAN DAYCARE CENTER, 1200 PUNTA WAY, MONTEREY PARK, CA 91754. This Business is conducted by: A CORPORATION. Signed: DONG HUA. This statement was filed with the County Clerk of Los Angeles County on 02/26/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 03, 10, 17, 24, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-050637 The following person(s) is (are) doing business as: ASHLEY’S GARDENING & LAWNCARE; AGL; DYNAMYCTEAM REALTY; MI CREDITO FACIL, 14018 CLARKDALE AVE., NORWALK, CA 90650. Full name of registrant(s) is (are) CARLOS MUNOZ, 14018 CLARKDALE AVE., NORWALK, CA 90650. This Business is conducted by: AN INDIVIDUAL. Signed: CARLOS MUNOZ. This statement was filed with the County Clerk of Los Angeles County on 02/25/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 03, 10, 17, 24, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-048990 The following person(s) is (are) doing business as: DOOMS AND GOONZ, 12623 COLUMBIA WAY #10, DOWNEY, CA 90242. Full name of registrant(s) is (are) WILLIE C. HODGE III, 12623 COLUMBIA WAY #10, DOWNEY, CA 90242. This Business is conducted by: AN INDIVIDUAL. Signed: WILLIE C. HODGE III. This statement was filed with the County Clerk of Los Angeles County on 02/24/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: March 03, 10, 17, 24, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-048381 The following person(s) is (are) doing business as: EVERGREEN HANDYMAN SERVICES, 1373 CORNELIA ST., POMONA, CA 91768. Full name of registrant(s) is (are) FRANCISCO VAZQUEZ, JR., 1373 CORNELIA ST., POMONA, CA 91768. This Business is conducted by: AN INDIVIDUAL. Signed: FRANCISCO VAZQUEZ, JR. This statement was filed with the County Clerk of Los Angeles County on 02/24/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 02/01/2014. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 03, 10, 17, 24, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-050906

The following person(s) is (are) doing business as: FRIED RICE BAR; SPICE ONE, 533 S. DEL MAR AVE., SAN GABRIEL, CA 91776. Full name of registrant(s) is (are) AMERICA GREEN STAR GROUP, INC., 745 E. VALLEY BLVD. #228, SAN GABRIEL, CA 91776. This Business is conducted by: A CORPORATION. Signed: FRANZ CHAN. This statement was filed with the County Clerk of Los Angeles County on 02/25/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 03, 10, 17, 24, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-049408 The following person(s) is (are) doing business as: HEALTH ONE NUTRILAB, 13260 E. TEMPLE AVE., INDUSTRY, CA 91746. Full name of registrant(s) is (are) HEALTH ONE PHARMACEUTICAL, INC., 9480 TELSTAR AVE. UNIT 5, EL MONTE, CA 91731. This Business is conducted by: A CORPORATION. Signed: RICHARD SHENG KANG YEH. This statement was filed with the County Clerk of Los Angeles County on 02/24/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: March 03, 10, 17, 24, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-052094 The following person(s) is (are) doing business as: ITECH XPRESS, 417 E. ARROW HWY., GLENDORA, CA 91740. Full name of registrant(s) is (are) WAFIE IBRAHIM, 1125 E. FOOTHILL BLVD. #6, GLENDORA, CA 91741. This Business is conducted by: AN INDIVIDUAL. Signed: WAFIE IBRAHIM. This statement was filed with the County Clerk of Los Angeles County on 02/26/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: March 03, 10, 17, 24, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-047515 The following person(s) is (are) doing business as: J & D TOWING, 6724 CASE AVE., NO HOLLYWOOD, CA 91606. Full name of registrant(s) is (are) MARIA ELENA LOPEZ, 6724 CASE AVE., NO HOLLYWOOD, CA 91606. This Business is conducted by: AN INDIVIDUAL. Signed: MARIA ELENA LOPEZ. This statement was filed with the County Clerk of Los Angeles County on 02/21/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: March 03, 10, 17, 24, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-050683 The following person(s) is (are) doing business as: J.R. T-SHIRTS, 4145 ELROVIA AVE., EL MONTE, CA 91732. Full name of registrant(s) is (are) JOSE RAMIREZ, 4145 ELROVIA AVE., EL MONTE, CA 91732. This Business is conducted by: AN INDIVIDUAL. Signed: JOSE RAMIREZ. This statement was filed with the County Clerk of Los Angeles County on 02/25/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 03, 10, 17, 24, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-050601 The following person(s) is (are) doing business as: LAS GARDENIAS EXPRESS, 3514 W. WASHINGTON BLVD., L.A., CA 90018. Full name of registrant(s) is (are) CARLOS ENRIQUE PEREZ, 3514 W. WASHINGTON BLVD., L.A., CA 90018. This Business is conducted by: AN INDIVIDUAL. Signed: CARLOS


BeaconMediaNews.com

20 | March 24, 2014 - march 30, 2014

Starting a new business? Go to filedba.com ENRIQUE PEREZ. This statement was filed with the County Clerk of Los Angeles County on 02/25/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 03, 10, 17, 24, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-052500 The following person(s) is (are) doing business as: LEPCAM, 1239 BOSTON ST. #B, L.A., CA 90026. Full name of registrant(s) is (are) ROLANDO LEPE, 1239 BOSTON ST. #B, L.A., CA 90026, MAYRA LEPE, 1239 BOSTON ST. #B, L.A., CA 90026. This Business is conducted by: A GENERAL PARTNERSHIP. Signed: ROLANDO LEPE. This statement was filed with the County Clerk of Los Angeles County on 02/26/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 04/16/2012. 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 prior to that date. The filing of this statement does not of itself authorize the 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: Monrovia Weekly/JDC Dates Pub: March 03, 10, 17, 24, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-050207 The following person(s) is (are) doing business as: LUCKY CHARM HOME CARE SERVICES, 1442 E. 215th ST., CARSON, CA 90745. Full name of registrant(s) is (are) BEST BET, INC., 1442 E. 215th ST., CARSON, CA 90745. This Business is conducted by: A CORPORATION. Signed: AVELINA VILLEGAS. This statement was filed with the County Clerk of Los Angeles County on 02/25/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: March 03, 10, 17, 24, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-051008 The following person(s) is (are) doing business as: MALCO TRADING, 3108 DRIGGS AVE., ROSEMEAD, CA 91770. Full name of registrant(s) is (are) YUAN J. MAI, 3108 GRIGGS AVE., ROSEMEAD, CA 91770. This Business is conducted by: AN INDIVIDUAL. Signed: YUAN J. MAI. This statement was filed with the County Clerk of Los Angeles County on 02/25/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 03, 10, 17, 24, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-050382 The following person(s) is (are) doing business as: MASTERS TAX SOLUTIONS, 4109 S. CENTRAL AVE., L.A., CA 90011. Full name of registrant(s) is (are) SILVIA BUITRON VIOLETA, 4109 S. CENTRAL AVE., L.A., CA 90011, CARMEN MERCADO, 4109 S. CENTRAL AVE., L.A., CA 90011. This Business is conducted by: A GENERAL PARTNERSHIP. Signed: SILVIA BUITRON VIOLETA. This statement was filed with the County Clerk of Los Angeles County on 02/25/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/01/2014. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 03, 10, 17, 24, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-050398 The following person(s) is (are) doing business as: MASTER TAX YEAM, 4111 BEVERLY AVE., L.A., CA 90004. Full name of registrant(s) is (are) SILVIA BUITRON VIOLETA, 4111 BEVERLY AVE., L.A., CA 90004, CARMEN MERCADO, 4111 BEVERLY AVE., L.A., CA 90004. This Business is conducted by: A GENERAL PARTNERSHIP. Signed: SILVIA BUITRON VIOLETA. This statement was filed with the County Clerk of Los Angeles County on 02/25/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above

on 01/01/2014. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 03, 10, 17, 24, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-052242 The following person(s) is (are) doing business as: MODERN JUNKY, 944 W. 132nd ST., COMPTON, CA 90222. Full name of registrant(s) is (are) LANIA MUHAMMAD, 944 W. 132nd ST., COMPTON, CA 90222. This Business is conducted by: AN INDIVIDUAL. Signed: LANIA MUHAMMAD. This statement was filed with the County Clerk of Los Angeles County on 02/26/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 03, 10, 17, 24, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-048345 The following person(s) is (are) doing business as: POPLAR PROPERTY, 426 N. POPLAR AVE., MONTEBELLO, CA 90640. Full name of registrant(s) is (are) STEVE PILILIAN, 2218 N. 1st AVE., UPLAND, CA 91784, LINDA PILILIAN, 2218 N. 1st AVE., UPLAND, CA 91784. This Business is conducted by: A MARRIED COUPLE. Signed: STEVE PILILIAN. This statement was filed with the County Clerk of Los Angeles County on 02/24/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 02/08/2007. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 03, 10, 17, 24, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-049400 The following person(s) is (are) doing business as: ROYAL PET GROOMING, 15565 TALOGA ST., HACIENDA HTS., CA 91745. Full name of registrant(s) is (are) JAVIER MEDINA, 20602 EVANT DR., WALNUT, CA 91789. This Business is conducted by: AN INDIVIDUAL. Signed: JAVIER MEDINA. This statement was filed with the County Clerk of Los Angeles County on 02/24/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 03, 10, 17, 24, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-052148 The following person(s) is (are) doing business as: TOPHATS & TUTU’S EVENT PLANNING, 9002 RIVERA RD., PICO RIVERA, CA 90660. Full name of registrant(s) is (are) SANDY CARDENAS, 9002 RIVERA RD., PICO RIVERA, CA 90660. This Business is conducted by: AN INDIVIDUAL. Signed: SANDY CARDENAS. This statement was filed with the County Clerk of Los Angeles County on 02/26/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 02/26/2014. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 03, 10, 17, 24, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-050695 The following person(s) is (are) doing business as: VIZINOVA PROCESSING, 3735 W. 227th ST., TORRANCE, CA 90505. Full name of registrant(s) is (are) CARMEN MERCADO, 3735 W. 227th ST., TORRANCE, CA 90505, HENRY TAPIA, 3735 W. 227th ST., TORRANCE, CA 90505. This Business is conducted by: A GENERAL PARTNERSHIP. Signed: HENRY TAPIA. This statement was filed with the County Clerk of Los Angeles County on 02/25/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not

of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 03, 10, 17, 24, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-050700 The following person(s) is (are) doing business as: VIZINOVA TEAM, 3735 W. 227th ST., TORRANCE, CA 90505. Full name of registrant(s) is (are) CARMEN MERCADO, 3735 W. 227th ST., TORRANCE, CA 90505, HENRY TAPIA, 3735 W. 227th ST., TORRANCE, CA 90505. This Business is conducted by: A GENERAL PARTNERSHIP. Signed: HENRY TAPIA. This statement was filed with the County Clerk of Los Angeles County on 02/25/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: March 03, 10, 17, 24, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-048551 The following person(s) is (are) doing business as: WA WA C, 14151 RAMONA BLVD., BALDWIN PARK, CA 91706. Full name of registrant(s) is (are) BHUMI INVESTMENTS, INC., 14151 RAMONA BLVD., BALDWIN PARK, CA 91706. This Business is conducted by: A CORPORATION. Signed: KAUSHIK CHANDULAL PATEL. This statement was filed with the County Clerk of Los Angeles County on 02/24/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 03, 10, 17, 24, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-044673 The following person(s) is (are) doing business as: YOUR IPHONE FIX, 1976 S. LA CIENEGA BLVD. #475, L.A., CA 90034. Full name of registrant(s) is (are) ANDREA JOHNSON, 1976 S. LA CIENEGA BLVD. #475, L.A., CA 90034. This Business is conducted by: AN INDIVIDUAL. Signed: ANDREA JOHNSON. This statement was filed with the County Clerk of Los Angeles County on 02/19/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 12/06/2013. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 03, 10, 17, 24, 2014 FILE NO. 2014-047644 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME The following person(s) JULIAN HUERTA, 4251 ARLINGTON AVE., L.A., CA 90008, has/ have abandoned the use of the fictitious business name: J. HUERTA LAUNDRY, 6426 MC KINLEY AVE., L.A., CA 90001. The fictitious business name referred to above was filed on 11/19/2013, in the county of Los Angeles. The original file number of 2013239099. The business was conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Los Angeles on 02/21/2014. The business information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false, is guilty of a crime.) SIGNED: JULIAN HUERTA/OWNER. Publish: Monrovia Weekly/JDC Dates Pub: March 03, 10, 17, 24, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-053401 The following person(s) is (are) doing business as: CORE ANALYTICS; M C F; DYNAMYCTEAM REALTY; MI CREDITO FACIL, 1493 N. MONTEBELLO BLVD. STE 201, MONTEBELLO, CA 90640. Full name of registrant(s) is (are) C B G LEGAL, INC., 1493 N. MONTEBELLO BLVD. STE 201, MONTEBELLO, CA 90640. This Business is conducted by: A CORPORATION. Signed: ANTONIO FLORES TREJO. This statement was filed with the County Clerk of Los Angeles County on 02/27/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 02/02/2014. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 03, 10, 17, 24, 2014 FICTITIOUS NAME STATEMENT 2014030995 The following person(s) are doing business as: CAL-WEST MECHANICAL, 13449 Pumice Street, Norwalk, CA 90650-5248. The full name of registrant(s) is/are: CW Mechanical, Inc, 13449 Pumice Street, Norwalk, CA 90650-5248. 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: Craig J Kading, Vice President. The registrant

commenced to transact business under the fictitious business name or names listed above on (date): 12/1/2000. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/5/2014. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed 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: 3/3/2014, 3/10/2014, 3/17/2014, 3/24/2014. Arcadia Weekly Newspaper. CB# P62721. FICTITIOUS NAME STATEMENT 2014031994 The following person(s) are doing business as: 1. HONG ACTING WORKSHOP, 2. THE HONG ACTING WORKSHOP, 10153 1/2 Riverside Dr. # 402, Toluca Lake, CA 91602-2561. The full name of registrant(s) is/are: April Hong, 10153 1/2 Riverside Dr. # 402, Toluca Lake, CA 91602-2561. 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: April Hong. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 2/5/2014. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/5/2014. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed 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: 3/3/2014, 3/10/2014, 3/17/2014, 3/24/2014. Arcadia Weekly Newspaper. CB# P62722. FICTITIOUS NAME STATEMENT 2014053189 The following person(s) are doing business as: TUTORING LEARNING CENTER, 1557 Meadow Glen Rd., Diamond Bar, CA 91765. The full name of registrant(s) is/are: Marcia Wall, 1557 Meadow Glen Rd., Diamond Bar, CA 91765. 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: Marcia Wall. 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) 2/27/2014. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed 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: 3/3/2014, 3/10/2014, 3/17/2014, 3/24/2014. Arcadia Weekly Newspaper. CB# P62723. FICTITIOUS NAME STATEMENT 2014053187 The following person(s) are doing business as: SING LEE POULTRY & SEAFOOD MARKET, 13482 Telegraph Road, Whittier, CA 90605. The full name of registrant(s) is/are: Hinglee Farm Market, 4547 Peck Road, El Monte, CA 91732. 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: Kevin Young, 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) 2/27/2014. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed 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: 3/3/2014, 3/10/2014, 3/17/2014, 3/24/2014. Arcadia Weekly Newspaper. CB# P62724. FICTITIOUS NAME STATEMENT 2014031938 The following person(s) are doing business as: REJUVENATING CLEANING SERVICES, 6835 Variel Avenue Unit #35, Canoga Park, CA 91303-2273. The full name of registrant(s) is/are: Nathan Yoder, 6835 Variel Avenue Unit #35, Canoga Park, CA 91303-2273. 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: Nathan Yoder. 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) 2/5/2014. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed 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: 3/3/2014, 3/10/2014, 3/17/2014, 3/24/2014. Arcadia Weekly Newspaper. CB# P62725. FICTITIOUS NAME STATEMENT 2014037676 The following person(s) are doing business as: LIONEL’S HUGS DAY CARE, 1474 Loma Ave., Long Beach, CA 90804-2925. The full name of registrant(s) is/are: Cynthia Pimentel, 1474 Loma Ave., Long Beach, CA 908042925. 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: Cynthia Pimentel. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 8/8/2013. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/11/2014. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed 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: 3/3/2014, 3/10/2014, 3/17/2014, 3/24/2014. Arcadia Weekly Newspaper. CB# P62726. FICTITIOUS NAME STATEMENT 2014030099 The following person(s) are doing business as: 10-9 SPA, 17320 Burbank Blvd. #39, Encino, CA 91316-1739. The full name of registrant(s) is/are: Joseph J. Luckay, 17320 Burbank Blvd. #39, Encino, CA 91316-1739. 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: Joseph J. Luckay. 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) 2/4/2014. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed 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: 3/3/2014, 3/10/2014, 3/17/2014, 3/24/2014. Arcadia Weekly Newspaper. CB# P62727. FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014047807 FIRST FILING. The following person(s) is (are) doing business as GLENDALE CHIROPRACTIC KINESIOLOGY, 1540 W Glenoaks Blvd 103 , Glebdale, CA 91201. 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: Goar Minatsakanian. The statement was filed with the County Clerk of Los Angeles on February 24, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 3, 2014, March 10, 2014, March 17, 2014, March 24, 2014 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014047808 NEW FILING. The following person(s) is (are) doing business as HARTFORD MANAGEMENT, 23115 Vose Street , West Hills, CA 91307. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 10, 2010. Signed: Robert K Potter. The statement was filed with the County Clerk of Los Angeles on February 24, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 3, 2014, March 10, 2014, March 17, 2014, March 24, 2014 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014047809 NEW FILING. The following person(s) is (are) doing business as HEALING WITH TOUCH; CAPTAIN PURPLE, 642 N Hayworth Avenue #5 , 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 October 11, 2011. Signed: Captain Purple Productions, LLC (CA), 642 N Hayworth Avenue #5 , Los Angeles, CA 90048; Tamar Ann Kammel, Managing member. The statement was filed with the County Clerk of Los Angeles on February 24, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 3, 2014, March 10, 2014, March 17, 2014, March 24, 2014 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014047810 FIRST FILING. The following person(s) is (are) doing business as JOANNE BARON DW BROWN STUDIO, 12400 Wilshire Blvd #1275 , Los Angeles, CA 90025. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on February 22, 2000. Signed: The Baron Brown Studio Inc (CA), 12400 Wilshire Blvd #1275 , Los Angeles, CA 90025; Joanne Baron, CEO. The statement was filed with the County Clerk of Los Angeles on February 24, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 3, 2014, March 10, 2014, March 17, 2014, March 24, 2014

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014047811 NEW FILING. The following person(s) is (are) doing business as LATINOS RECYCLING, 2329 Baly Street , Los Angeles, CA 90031. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on February 26, 2009. Signed: Latinos Recycling Inc (CA), 2329 Baly Street , Los Angeles, CA 90031; Margarit Akopyan, CEO. The statement was filed with the County Clerk of Los Angeles on February 24, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 3, 2014, March 10, 2014, March 17, 2014, March 24, 2014 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014047812 NEW FILING. The following person(s) is (are) doing business as MONSTECH AUDIO AND VIDEO, 4277 W 120 street, Unit D , Hawthorne, CA 90250. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 22, 2009. Signed: Roberto Lopez. The statement was filed with the County Clerk of Los Angeles on February 24, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 3, 2014, March 10, 2014, March 17, 2014, March 24, 2014 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014047813 FIRST FILING. The following person(s) is (are) doing business as POLY CM, 23115 Vose Street , West Hills, CA 91307. 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: Robert K Potter; Donald Lyon. The statement was filed with the County Clerk of Los Angeles on February 24, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 3, 2014, March 10, 2014, March 17, 2014, March 24, 2014 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014047816 NEW FILING. The following person(s) is (are) doing business as SEPULVEDA REALTY; SEPULVEDA REALTY ADVISORS, 11755 Wislhire Blvd 1625 , 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 October 8, 2010. Signed: William Joseph Weatherby. The statement was filed with the County Clerk of Los Angeles on February 24, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 3, 2014, March 10, 2014, March 17, 2014, March 24, 2014 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014047815 FIRST FILING. The following person(s) is (are) doing business as SAN ESTEBAN CARE, 8781 Walker St 3 , Cypress, CA 90630. 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: Joie L San Esteban. The statement was filed with the County Clerk of Los Angeles on February 24, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 3, 2014, March 10, 2014, March 17, 2014, March 24, 2014 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014047814 FIRST FILING. The following person(s) is (are) doing business as ROBERT KAY CO, 23115 Vose Street , West Hills, CA 91307. 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 K Potter. The statement was filed with the County Clerk of Los Angeles on February 24, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 3, 2014, March 10, 2014, March 17, 2014, March 24, 2014 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014046749 FIRST FILING. The following person(s) is (are) doing business


BeaconMediaNews.com as BLUME TRUONG REAL ESTATE GROUP; BLUME CHIN REAL ESTATE GROUP, 38 W. Sierra Madre Blvd , Sierra Madre, CA 91024. 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: Century 21 Village, Inc (CA), 38 W. Sierra Madre Blvd , Sierra Madre, CA 91024; Michael W. Ludecke, President. The statement was filed with the County Clerk of Los Angeles on February 21, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 3, 2014, March 10, 2014, March 17, 2014, March 24, 2014 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014046751 FIRST FILING. The following person(s) is (are) doing business as TIGRE INTERNATIONAL, 27471 Coldwater dr , Valencia, CA 91354. 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: Tadahiro Matsushita. The statement was filed with the County Clerk of Los Angeles on February 21, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 3, 2014, March 10, 2014, March 17, 2014, March 24, 2014 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014046753 FIRST FILING. The following person(s) is (are) doing business as CORVUS LAW GROUP, 16830 Ventura Blvd., Suite 360 , Encino, CA 91436. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on February 1, 2014. Signed: Patel & Almeida, P.C. (CA), 16830 Ventura Blvd., Suite 360 , Encino, CA 91436; Alex Patel, President. The statement was filed with the County Clerk of Los Angeles on February 21, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 3, 2014, March 10, 2014, March 17, 2014, March 24, 2014 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014046755 FIRST FILING. The following person(s) is (are) doing business as PIXELSPECTIVE, 8023 Lindley Ave , Reseda, CA 91335. 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: Dan Pineda. The statement was filed with the County Clerk of Los Angeles on February 21, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 3, 2014, March 10, 2014, March 17, 2014, March 24, 2014 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014046757 FIRST FILING. The following person(s) is (are) doing business as RICHIE RICH PRODUCTIONS, 1835 Greenfield Ave 105, 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: Richard Rotella. The statement was filed with the County Clerk of Los Angeles on February 21, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 3, 2014, March 10, 2014, March 17, 2014, March 24, 2014 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014043913 FIRST FILING. The following person(s) is (are) doing business as DE JERONIMO PAINTING, 18804 Nordhoff St , Northridge, CA 91324. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 1, 2004. Signed: Victor De Jeronimo . The statement was filed with the County Clerk of Los Angeles on February 21, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 3, 2014, March 10, 2014, March 17, 2014, March 24, 2014

March 24, 2014 - march 30, 2014 | 21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014046747 FIRST FILING. The following person(s) is (are) doing business as CALIFORNIA REALTIME ENGINEERING, 8700 Wendon Street , San Gabriel, CA 91775. 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: Fred Young. The statement was filed with the County Clerk of Los Angeles on February 21, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 3, 2014, March 10, 2014, March 17, 2014, March 24, 2014 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014049301 FIRST FILING. The following person(s) is (are) doing business as AMERICAN PACIFIC HANSA, 701 S. Atlantic Blvd. Suite 200, 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: Yijie Liu. The statement was filed with the County Clerk of Los Angeles on February 24, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 3, 2014, March 10, 2014, March 17, 2014, March 24, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014042291 FIRST FILING. The following person(s) is (are) doing business as INTO THE LIGHTS; CREATIVE CREATIONS USA INC, 11837 Goldring Road , 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: Creative Creations USA Inc (CA), 11837 Goldring Road , Arcadia, CA 91006; Hong Cheng, President. The statement was filed with the County Clerk of Los Angeles on February 18, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 3, 2014, March 10, 2014, March 17, 2014, March 24, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014038084 FIRST FILING. The following person(s) is (are) doing business as LAVANDERIA MODERNA, 14511 Ramona Blvd STE #E4, Baldwin Park, CA 91706. 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: Arpinee Bedikian; Varoujan Bedikian; Saro Bedikian. The statement was filed with the County Clerk of Los Angeles on February 12, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 3, 2014, March 10, 2014, March 17, 2014, March 24, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014040633 FIRST FILING. The following person(s) is (are) doing business as RALPH DUDLEY ENTERPRISES, 18909 Honore Street , 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: Ralph Dudley. The statement was filed with the County Clerk of Los Angeles on February 13, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 3, 2014, March 10, 2014, March 17, 2014, March 24, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014049929 FIRST FILING. The following person(s) is (are) doing business as SEQUOIA TRAVEL AGENCY , 8467 Beverly Dr , San Gabriel, CA 91775. 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: Wadie M Gravely. The statement was filed with the County Clerk of Los Angeles on February 25, 2014. NOTICE: 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-

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 March 3, 2014, March 10, 2014, March 17, 2014, March 24, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014044529 FIRST FILING. The following person(s) is (are) doing business as DESIGNER HOME ESSENTIALS, 1815 Hawthorne Blvd #238, Redondo Beach, CA 90278. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Unicorn Distributor, Inc. (CA), 1815 Hawthorne Blvd #238, Redondo Beach, CA 90278; Nasrin Bahrami, President. The statement was filed with the County Clerk of Los Angeles on February 20, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 3, 2014, March 10, 2014, March 17, 2014, March 24, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014044952 FIRST FILING. The following person(s) is (are) doing business as LONGS JEWELRY SERVICES , 629 South Hill Street , STE 719, CA 90014. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Tang Long. The statement was filed with the County Clerk of Los Angeles on February 20, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 3, 2014, March 10, 2014, March 17, 2014, March 24, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014042759 FIRST FILING. The following person(s) is (are) doing business as RUIZ EXHAUST CLEANING SERVICE, 4015 Jerry 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: Armando Ruiz. The statement was filed with the County Clerk of Los Angeles on February 18, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 3, 2014, March 10, 2014, March 17, 2014, March 24, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014025267 FIRST FILING. The following person(s) is (are) doing business as AZ TRANSPORTATION , 1774 N. Harvard Blvd APT 11, Los Angeles, CA 90027. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Angel Alexandrov Zozikov. The statement was filed with the County Clerk of Los Angeles on January 30, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 3, 2014, March 10, 2014, March 17, 2014, March 24, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014040400 FIRST FILING. The following person(s) is (are) doing business as VAPE THREE, 3944 Peck Rd. Unit 4, El Monte , CA 91732. 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: Chrillson Enterprises, Inc (CA), 3944 Peck Rd. Unit 4, El Monte , CA 91732; Jason Ly, Secretary. The statement was filed with the County Clerk of Los Angeles on February 13, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 3, 2014, March 10, 2014, March 17, 2014, March 24, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014053139 FIRST FILING. The following person(s) is (are) doing business as GC RACING & LUXURY AUTO ,

5555 Santa Anita Ave. , Temple City, CA 91780. 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: GC Triumph International Inc (CA), 5555 Santa Anita Ave. , Temple City, CA 91780; Catherine Pau, Secretary. The statement was filed with the County Clerk of Los Angeles on February 27, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 3, 2014, March 10, 2014, March 17, 2014, March 24, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014051852 FIRST FILING. The following person(s) is (are) doing business as BLESSED CARE SERVICES, 339 E. Ninth Street , Azusa, CA 91702. This business is conducted by a husband and wife. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Alfred Concepcion; Florie Ann Concepcion. The statement was filed with the County Clerk of Los Angeles on February 26, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 3, 2014, March 10, 2014, March 17, 2014, March 24, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014052507 FIRST FILING. The following person(s) is (are) doing business as BUTTERFIELD 8, 10838 Beverly Blvd , Whittier, CA 90601. 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: Alex Padilla. The statement was filed with the County Clerk of Los Angeles on February 26, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 3, 2014, March 10, 2014, March 17, 2014, March 24, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014034302 FIRST FILING. The following person(s) is (are) doing business as STYLELASH, 10846 Beverly Blvd B, Whittier, CA 90601. 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: Bertha Olague. The statement was filed with the County Clerk of Los Angeles on February 7, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 3, 2014, March 10, 2014, March 17, 2014, March 24, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014053836 FIRST FILING. The following person(s) is (are) doing business as OFF BEACH TANNING, 129 S. First Ave. , Arcadia, CA 91006. This business is conducted by a husband and wife. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Paul Arreola; Elizabeth Arreola. The statement was filed with the County Clerk of Los Angeles on February 28, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 3, 2014, March 10, 2014, March 17, 2014, March 24, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014026421 FIRST FILING. The following person(s) is (are) doing business as GLOBAL SOURCES COMPANY, 6415 Rosemead Blvd # 50, San Gabriel, CA 91775. 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: Wei Lin. The statement was filed with the County Clerk of Los Angeles on January 21, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and

Starting a new business? Go to filedba.com Professional Code). Pub. Monrovia Weekly January 27, 2014, February 3, 2014, February 10, 2014, February 17, 2014 WI _________________________________ FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-057542 The following person(s) is (are) doing business as: 3C MUFFLER SHOP, 2608 S. LA CIENEGA BLVD., L.A., CA 90034. Full name of registrant(s) is (are) JOSE LUIS CARRETERO, 735 E. 84th ST., L.A., CA 90001. This Business is conducted by: AN INDIVIDUAL. Signed: JOSE LUIS CARRETERO. This statement was filed with the County Clerk of Los Angeles County on 03/04/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 10, 17, 24, 31, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-053114 The following person(s) is (are) doing business as: A DTONEZ PRESENTATION, 3678 VIRGINIA ST., LYNWOOD, CA 90262. Full name of registrant(s) is (are) DWIGHT ANTOINE GARTMON, 3678 VIRGINIA ST., LYNWOOD, CA 90262. This Business is conducted by: AN INDIVIDUAL. Signed: DWIGHT ANTOINE GARTMON. This statement was filed with the County Clerk of Los Angeles County on 02/27/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 10, 17, 24, 31, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-060758 The following person(s) is (are) doing business as: A M AUTOMOTIVE COOLING, 4358 N. PECK RD., EL MONTE, CA 91732. Full name of registrant(s) is (are) ARTURO BRAVO, 4358 N. PECK RD., EL MONTE, CA 91732. This Business is conducted by: AN INDIVIDUAL. Signed: ARTURO BRAVO. This statement was filed with the County Clerk of Los Angeles County on 03/06/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 10, 17, 24, 31, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-060795 The following person(s) is (are) doing business as: ASA MACHINE, 106 E. ADAM BL., L.A., CA 90011. Full name of registrant(s) is (are) ANTONIO DE JSESUS BECERRAVELAZQUEZ, 6672 MYRTLE AVE., LONG BEACH, CA 90805. This Business is conducted by: AN INDIVIDUAL. Signed: ANTONIO DE JESUS BECERRA-VELAZQUEZ. This statement was filed with the County Clerk of Los Angeles County on 03/06/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 03/06/2014. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 10, 17, 24, 31, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-061042 The following person(s) is (are) doing business as: BLACK HOLE RECYCLING, 537 STANFORD, L.A., CA 90013. Full name of registrant(s) is (are) ROSONAL WRIGHT, 456 S. MAIN ST. #212, L.A., CA 90013. This Business is conducted by: AN INDIVIDUAL. Signed: ROSONAL WRIGHT. This statement was filed with the County Clerk of Los Angeles County on 03/06/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 10, 17, 24, 31, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-056367 The following person(s) is (are) doing business as: DAY OF THE DEAD TATTOO STUDIO, 310 W. PACIFIC COAST HWY., WILMINGTON, CA 90744. Full name of registrant(s) is (are) MIRIAM GARCIA, 1459 W. SUMMIT ST. #A, LONG BEACH, CA 90810. This Business is conducted by: AN INDIVIDUAL. Signed: MIRIAM GARCIA. This statement was filed with the County Clerk of Los Angeles County on 03/03/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 10, 17, 24, 31, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-060915 The following person(s) is (are) doing business as: DIVINO NINO DE ATOCHA, 11829 FIRESTONE BLVD., NORWALK, CA 90650. Full name of registrant(s) is (are) MARIBEL PARRA, 11899 FIREBRAND CIR., GARDEN GROVE, CA 92840. This Business is conducted by: AN INDIVIDUAL. Signed: MARIBEL PARRA. This statement was filed with the County Clerk of Los Angeles County on 03/06/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 03/01/2014. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 10, 17, 24, 31, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-060753 The following person(s) is (are) doing business as: DOGGIE LOVE GROOMING, 4619 SANTA MONICA BLVD. UNIT E, L.A., CA 90029. Full name of registrant(s) is (are) BOLIVAR VILLALOBOS, 4619 SANTA MONICA BLVD. UNIT E, L.A., CA 90029, BYRON SARTI, 4619 SANTA MONICA BLVD. UNIT E, L.A., CA 90029. This Business is conducted by: CO-PARTNERS. Signed: BOLIVAR VILLALOBOS. This statement was filed with the County Clerk of Los Angeles County on 03/06/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 10, 17, 24, 31, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-061395 The following person(s) is (are) doing business as: EL BUEN GUSTO TACO & GRILL, 12856 PIONEER BLVD., NORWALK, CA 90650. Full name of registrant(s) is (are) ERNESTO OCHOA JR., 13607 GARD AVE., NORWALK, CA 90650. This Business is conducted by: AN INDIVIDUAL. Signed: ERNESTO OCHOA JR. This statement was filed with the County Clerk of Los Angeles County on 03/06/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: March 10, 17, 24, 31, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-054492 The following person(s) is (are) doing business as: FASHION GIRL JEWELRY, 8150 GARVEY AVE. UNIT 122G, ROSEMEAD, CA 91770. Full name of registrant(s) is (are) YAN XIAO, 219 S. NEW AVE. #5, MONTEREY PARK, CA 91755, WENLI HUO, 219 S. NEW AVE. #5, MONTEREY PARK, CA 91755. This Business is conducted by: A MARRIED COUPLE. Signed: YAN XIAO. This statement was filed with the County Clerk of Los Angeles County on 02/28/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 02/28/2014. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 10, 17, 24, 31, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-054801 The following person(s) is (are) doing busi-


BeaconMediaNews.com

22 | March 24, 2014 - march 30, 2014

Starting a new business? Go to filedba.com ness as: FULLER DESIGN & GRAFIX, 21124 DALAMAN AVE., LAKEWOOD, CA 90715. Full name of registrant(s) is (are) CHRISTINE FULLER, 21124 DALAMAN AVE., LAKEWOOD, CA 90715. This Business is conducted by: AN INDIVIDUAL. Signed: CHRISTINE FULLER. This statement was filed with the County Clerk of Los Angeles County on 02/28/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 10, 17, 24, 31, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-054654 The following person(s) is (are) doing business as: HAS PACKAGING SYSTEMS, 14310 GANNET ST., LA MIRADA, CA 90638. Full name of registrant(s) is (are) MANAKZ CORPORATION, 14310 GANNET ST., LA MIRADA, CA 90638. This Business is conducted by: A CORPORATION. Signed: JAZ S. MANAK. This statement was filed with the County Clerk of Los Angeles County on 02/28/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: March 10, 17, 24, 31, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-054384 The following person(s) is (are) doing business as: II ADAM MINISTRIES, 11224 HADLEY ST., WHITTIER, CA 90606. Full name of registrant(s) is (are) MOISES FLORES, 11224 HADLEY ST., WHITTIER, CA 90606. This Business is conducted by: AN INDIVIDUAL. Signed: MOISES FLORES. This statement was filed with the County Clerk of Los Angeles County on 02/28/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 02/28/2014. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 10, 17, 24, 31, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-056071 The following person(s) is (are) doing business as: JMP BADY SHOP, 4525 STAUNTON AVE., L.A., CA 90058. Full name of registrant(s) is (are) GLORIA GOMEZ, 4525 STAUNTON AVE., L.A., CA 90058, VENTURA FERNANDEZ, 4525 STAUTON AVE., L.A., CA 90058. This Business is conducted by: CO-PARTNERS. Signed: GLORIA GOMEZ. This statement was filed with the County Clerk of Los Angeles County on 03/03/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 10, 17, 24, 31, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-054952 The following person(s) is (are) doing business as: JOJO’S PIZZA, 2126 S. CENTRAL AVE., L.A., CA 90011. Full name of registrant(s) is (are) PAULINA LINCK, 2126 S. CENTRAL AVE., L.A., CA 90011. This Business is conducted by: AN INDIVIDUAL. Signed: PAULINA LINCK. This statement was filed with the County Clerk of Los Angeles County on 02/28/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 10, 17, 24, 31, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-059684 The following person(s) is (are) doing business as: JOURNEY’S MARTIAL ARTS ACADEMY, 1850 S. PACIFIC AVE., SAN PEDRO, CA 90731. Full name of registrant(s) is (are) ERICA ARVIZU, 750 CERRITOS AVE., LONG BEACH, CA 90813. This Business is conducted by: AN INDIVIDUAL. Signed: ERICA ARVIZU. This statement was filed with the County Clerk of Los Angeles County on 03/05/2014.

The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 03/05/2013. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 10, 17, 24, 31, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-056500 The following person(s) is (are) doing business as: KIDO’S MARVELOUS BACON DOGS, 105 CALIFORNIA AVE., MONTEBELLO, CA 90640. Full name of registrant(s) is (are) MARTIN VILLA, 105 CALIFORNIA AVE., MONTEBELLO, CA 90640. This Business is conducted by: AN INDIVIDUAL. Signed: MARTIN VILLA. This statement was filed with the County Clerk of Los Angeles County on 03/03/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: March 10, 17, 24, 31, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-054896 The following person(s) is (are) doing business as: KING’S DONUTS, 1733 W. EL SEGUNDO BLVD., GARDENA, CA 90249. Full name of registrant(s) is (are) ANGELINA SOKHOEUN KHEM, 7317 MARCELLE ST., PARAMOUNT, CA 90723. This Business is conducted by: AN INDIVIDUAL. Signed: ANGELINA SOKHOEUN KHEM. This statement was filed with the County Clerk of Los Angeles County on 02/28/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 10, 17, 24, 31, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-055648 The following person(s) is (are) doing business as: LIEDER’S, 8721 PICO BLVD., L.A., CA 90035. Full name of registrant(s) is (are) MILLENNIAL FOODS, LLC, 8721 PICO BLVD., L.A., CA 90035. This Business is conducted by: A LIMITED LIABILITY COMPANY. Signed: BATSHEVA DORFMAN. This statement was filed with the County Clerk of Los Angeles County on 03/03/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 02/07/2014. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 10, 17, 24, 31, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-055079 The following person(s) is (are) doing business as: MARTHA HANNA REALTY, 8344 E. FLORENCE AVE. STE D, DOWNEY, CA 90240. Full name of registrant(s) is (are) MARTHA HANNA, 1136 CHEROKEE CT., SAN DIMAS, CA 91773. This Business is conducted by: AN INDIVIDUAL. Signed: MARTHA HANNA. This statement was filed with the County Clerk of Los Angeles County on 02/28/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 10, 17, 24, 31, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-054960 The following person(s) is (are) doing business as: MINI MART, 2124 S. CENTRAL AVE., L.A., CA 90011. Full name of registrant(s) is (are) PAULINA LINCK, 2126 S. CENTRAL AVE., L.A., CA 90011. This Business is conducted by: AN INDIVIDUAL. Signed: PAULINA LINCK. This statement was filed with the County Clerk of Los Angeles County on 02/28/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business

Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: March 10, 17, 24, 31, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-054888 The following person(s) is (are) doing business as: REACH SONIC, 1475 WOOSTER ST. UNIT 6, L.A., CA 90035. Full name of registrant(s) is (are) OMID MINAYE, 1475 WOOSTER ST. UNIT 6, L.A., CA 90035. This Business is conducted by: AN INDIVIDUAL. Signed: OMID MINAYE. This statement was filed with the County Clerk of Los Angeles County on 02/28/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 10, 17, 24, 31, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-055184 The following person(s) is (are) doing business as: RIOS AUTOMOTIVE SERVICES, 12205 S. PRAIRIE AVE. UNIT C, HAWTHORNE, CA 90250. Full name of registrant(s) is (are) RODRIGO RIOS, 7909 NAOMI AVE., HAWTHORNE, CA 90250. This Business is conducted by: AN INDIVIDUAL. Signed: RODRIGO RIOS. This statement was filed with the County Clerk of Los Angeles County on 02/28/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 10, 17, 24, 31, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-054905 The following person(s) is (are) doing business as: RYCH, 421 W. BROADWAY UNIT 4128, LONG BEACH, CA 90802. Full name of registrant(s) is (are) DANELLE HAMILTON, 421 W. BROADWAY UNIT 4128, LONG BEACH, CA 90802. This Business is conducted by: AN INDIVIDUAL. Signed: DANELLE HAMILTON. This statement was filed with the County Clerk of Los Angeles County on 02/28/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 10, 17, 24, 31, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-054813 The following person(s) is (are) doing business as: SLS CONSULTING GROUP, 20806 GRIDLEY RD. UNIT 20, LAKEWOOD, CA 90715. Full name of registrant(s) is (are) SHELLY RAE BRITTELL, 20806 GRIDLEY RD. UNIT 20, LAKEWOOD, CA 90715, SCOTT BRITTELL, 20806 GRIDLEY RD. UNIT 20, LAKEWOOD, CA 90715. This Business is conducted by: A MARRIED COUPLE. Signed: SHELLY RAE BRITTELL. This statement was filed with the County Clerk of Los Angeles County on 02/28/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 10, 17, 24, 31, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-059454 The following person(s) is (are) doing business as: TANKER BROS, 2412 LOVEJOY ST., POMONA, CA 91767. Full name of registrant(s) is (are) RAMON FARIAS MARTINEZ, 2412 LOVEJOY ST., POMONA, CA 91767, CHRISTOPHER LOYA, 2412 LOVEJOY ST., POMONA, CA 91767. This Business is conducted by: A GENERAL PARTNERSHIP. Signed: RAMON FARIAS MARTINEZ. This statement was filed with the County Clerk of Los Angeles County on 03/05/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 10, 17, 24, 31, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-061326 The following person(s) is (are) doing business as: VILLAMAR REFRIGERATION, 732 S. CASWELL AVE., COMPTON, CA 90220. Full name of registrant(s) is (are) SANTIAGO CERVANTES, 732 S. CASWELL AVE., COMPTON, CA 90220. This Business is conducted by: AN INDIVIDUAL. Signed: SANTIAGO

CERVANTES. This statement was filed with the County Clerk of Los Angeles County on 03/06/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 10, 17, 24, 31, 2014 FICTITIOUS NAME STATEMENT 2014037125 The following person(s) are doing business as: CANNON ENTERPRISES, 8405 Pershing Dr. Ste. 102, Playa Del Rey, CA 90293-7870. The full name of registrant(s) is/are: Kristy Cannon, 8405 Pershing Dr. Ste. 102, Playa Del Rey, CA 90293-7870. This business is conducted by: Trust. 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: Kristy Cannon, Trustee. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 3/1/2014. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/11/2014. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed 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: 3/10/2014, 3/17/2014, 3/24/2014, 3/31/2014. Arcadia Weekly Newspaper. CB# P62823. FICTITIOUS NAME STATEMENT 2014044572 The following person(s) are doing business as: AGAPE LOVE MINISTRIES, 903 E. Gladwick St., Carson, CA 90746-3820. The full name of registrant(s) is/are: Gail Amos, 903 E. Gladwick St., Carson, CA 90746-3820. 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: Gail Amos. 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) 2/19/2014. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed 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: 3/10/2014, 3/17/2014, 3/24/2014, 3/31/2014. Arcadia Weekly Newspaper. CB# P62824. FICTITIOUS NAME STATEMENT 2014045288 The following person(s) are doing business as: V&P TOWING SERVICE, 1412 Front St. Apt. B, Alhambra, CA 91803-2179. The full name of registrant(s) is/are: Thanh Giang, 1412 Front St. Apt. B, Alhambra, CA 91803-2179. 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: Thanh Giang. 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) 2/20/2014. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed 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: 3/10/2014, 3/17/2014, 3/24/2014, 3/31/2014. Arcadia Weekly Newspaper. CB# P62826. FICTITIOUS NAME STATEMENT 2014060747 The following person(s) are doing business as: HELIOGAMI, 4209 West Magnolia Blvd. Suite A, Burbank, CA 91505. The full name of registrant(s) is/are: Saiya Yocum, 3302 Silver Spurt Ct., Thousand Oaks, CA 91360. 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: Saiya Yocum. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 2/28/2014. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/6/2014. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed 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: 3/10/2014, 3/17/2014, 3/24/2014, 3/31/2014. Arcadia Weekly Newspaper. CB# P62827. FICTITIOUS NAME STATEMENT 2014060745 The following person(s) are doing business as: VANITY HAIR AFFAIR STUDIO, 2221 W Olive Ave, Burbank, CA 91506. The full name of registrant(s) is/are: Angelica Razo Gallardo, 10965 Glenoaks Blvd. #546, Pacoima, CA 91331. 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: Angelica Razo Gallardo. 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) 3/6/2014. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed 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: 3/10/2014, 3/17/2014, 3/24/2014, 3/31/2014. Arcadia Weekly Newspaper. CB# P62828. FICTITIOUS NAME STATEMENT 2014037638 The following person(s) are doing business as: PAPERTAGZ, 617 E. 223rd St. Unit C, Carson, CA 90745-4031. The full name of registrant(s) is/are: Lawrence Markese Williams, 617 E. 223rd St. Unit C, Carson, CA 90745-4031. 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: Lawrence Markese Williams. 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) 2/11/2014. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed 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: 3/10/2014, 3/17/2014, 3/24/2014, 3/31/2014. Arcadia Weekly Newspaper. CB# P62829. FICTITIOUS NAME STATEMENT 2014042088 The following person(s) are doing business as: T AND T OFFICE, 3145 San Gabriel Blvd. # A, Rosemead, CA 91770-7501. The full name of registrant(s) is/are: Thomas Xuan Vu, 11849 Ferris Rd G, El Monte, CA 91732, Thanh Huu Truong, 3361 Delta Ave., Rosemead, CA 91770. 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: Thomas Xuan Vu. 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) 2/18/2014. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed 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: 3/10/2014, 3/17/2014, 3/24/2014, 3/31/2014. Arcadia Weekly Newspaper. CB# P62830. FICTITIOUS NAME STATEMENT 2014061135 The following person(s) are doing business as: PHAT’S AUTO, 11706 Romona Blvd. Ste. 106, El Monte, CA 91732. The full name of registrant(s) is/are: Phat’s Auto Wholesale, Inc., 11706 Romona Blvd. Ste. 106, El Monte, CA 91732. 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: Phat Tien Lieu, President. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 6/1/2013. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/6/2014. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed 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: 3/10/2014, 3/17/2014, 3/24/2014, 3/31/2014. Arcadia Weekly Newspaper. CB# P62831. FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014055479 FIRST FILING. The following person(s) is (are) doing business as ROYALOAKS CONSTRUCTION & MAINTENANCE SERVICE; ROYALOAKS C&M SERVICES, 2390 Chrenshaw Blvd #129 , 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 June 29, 2009. Signed: Roy A Cole. The statement was filed with the County Clerk of Los Angeles on March 3, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 10, 2014, March 17, 2014, March 24, 2014, March 31, 2014 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014055478 FIRST FILING. The following person(s) is (are) doing business as O.L. CATALLA TRADING AND TRAVEL AGENCY, 3233 Cattaraugus Avenue , Los Angeles, CA 90034. This business is conducted by null. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Oscar L Catalla. The statement was filed with the County Clerk of Los Angeles on March 3, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights

of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 10, 2014, March 17, 2014, March 24, 2014, March 31, 2014 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014055476 NEW FILING. The following person(s) is (are) doing business as MELANIE ROSE DESIGNS, 20225 Allentown Dr , Woodland Hills, CA 91364. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 12, 2009. Signed: Melanie R Rose. The statement was filed with the County Clerk of Los Angeles on March 3, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 10, 2014, March 17, 2014, March 24, 2014, March 31, 2014 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014055477 FIRST FILING. The following person(s) is (are) doing business as NITROUS GARAGE AUTO INC, 244 Mercury Cir , Pomona, CA 91768. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on July 18, 2013. Signed: Nitrous Garage Auto Inc (CA), 244 Mercury Cir , Pomona, CA 91768; Michelle Tamayo, Corp. Secretary. The statement was filed with the County Clerk of Los Angeles on March 3, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 10, 2014, March 17, 2014, March 24, 2014, March 31, 2014 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014055467 NEW FILING. The following person(s) is (are) doing business as HN INSURANCE AND FINANCIAL SERVICES, 1191 Huntington Dr #357 , Duarte, CA 91010. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 9, 2010. Signed: Hai Hoang Nguyen. The statement was filed with the County Clerk of Los Angeles on March 3, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 10, 2014, March 17, 2014, March 24, 2014, March 31, 2014 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014055468 FIRST FILING. The following person(s) is (are) doing business as JON’S BACKHOE SERVICE; JH, 7040 St Estaban St , Tujunga, CA 91042. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 17, 2009. Signed: Jonathan Hegvold. The statement was filed with the County Clerk of Los Angeles on March 3, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 10, 2014, March 17, 2014, March 24, 2014, March 31, 2014 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014055466 FIRST FILING. The following person(s) is (are) doing business as FIREWOOD OF MY RANCH INC, 316 S Mission Rd , Los Angeles, CA 90033. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on April 20, 2012. Signed: Firewood of my Ranch Inc (CA), 316 S Mission Rd , Los Angeles, CA 90033; Beatriz Salas, CEO. The statement was filed with the County Clerk of Los Angeles on March 3, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 10, 2014, March 17, 2014, March 24, 2014, March 31, 2014 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014055465 NEW FILING. The following person(s) is (are) doing business as DOWNEY DENTAL LAB, 17814 Clark Ave , Bellflower, CA 90706. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 24, 2009. Signed: Carlos Magarino. The statement was filed with the County Clerk of Los Angeles on March 3, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 10, 2014, March


BeaconMediaNews.com 17, 2014, March 24, 2014, March 31, 2014 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014055464 FIRST FILING. The following person(s) is (are) doing business as DIAMOND INTERNATIONAL LLC, 6651 Alcove Ave , North Hollywood, CA 91606. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on October 16, 2013. Signed: Diamond International LLC (CA), 6651 Alcove Ave , North Hollywood, CA 91606; Donna Levine, Managing Member. The statement was filed with the County Clerk of Los Angeles on March 3, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 10, 2014, March 17, 2014, March 24, 2014, March 31, 2014 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014055463 NEW FILING. The following person(s) is (are) doing business as CRYSTAL NAILS, 2891 E Colorado Blvd , 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 March 16, 2009. Signed: Le M Ngu. The statement was filed with the County Clerk of Los Angeles on March 3, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 10, 2014, March 17, 2014, March 24, 2014, March 31, 2014 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014055462 FIRST FILING. The following person(s) is (are) doing business as CLEARY AND SONS HEATING AND AIR COND AND VENTILATION INC, 625 Crestview Drive , Glendora, CA 91741. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on August 30, 2001. Signed: Cleary and sons heating and air cond and vertilation Inc (CA), 625 Crestview Drive , Glendora, CA 91741; John Cleary, CEO. The statement was filed with the County Clerk of Los Angeles on March 3, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 10, 2014, March 17, 2014, March 24, 2014, March 31, 2014 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014055460 NEW FILING. The following person(s) is (are) doing business as BEVERLY INTERIORS, 9663 Santa Monica Blvd #641 , Beverly Hills, CA 90210. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 10, 2009. Signed: Beverly S Firestein. The statement was filed with the County Clerk of Los Angeles on March 3, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 10, 2014, March 17, 2014, March 24, 2014, March 31, 2014 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014055461 NEW FILING. The following person(s) is (are) doing business as CASHIO PROPERTIES, 324 S. Beverly Dr #143 , Beverly Hills, CA 90212. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 31, 2009. Signed: Shahin Yazdi. The statement was filed with the County Clerk of Los Angeles on March 3, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 10, 2014, March 17, 2014, March 24, 2014, March 31, 2014 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014055458 NEW FILING. The following person(s) is (are) doing business as BARAK LOCK AND SECURITY SOLUTIONS, 15039 Burbank Blvd #102 , Van Nuys, CA 91411. 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 3, 2009. Signed: Barak Lock & Security Solutions LLC (CA), 15039 Burbank Blvd #102 , Van Nuys, CA 91411; Barak Ashkenazi, Managing Member. The statement was filed with the County Clerk of Los Angeles on March 3, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal,

March 24, 2014 - march 30, 2014 | 23 state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 10, 2014, March 17, 2014, March 24, 2014, March 31, 2014 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014055459 FIRST FILING. The following person(s) is (are) doing business as BEVERLY HILLS PEDIATRIC DENTAL CARE INC, 8920 Wilshire Blvd #427 , Beverly Hills, CA 90211. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 6, 2010. Signed: Beverly Hills Pediatric Dental Care, Inc (CA), 8920 Wilshire Blvd #427 , Beverly Hills, CA 90211; Lynn Lempert, President. The statement was filed with the County Clerk of Los Angeles on March 3, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 10, 2014, March 17, 2014, March 24, 2014, March 31, 2014 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014051205 FIRST FILING. The following person(s) is (are) doing business as SNAKE CITY MUSIC PRODUCTIONS, 457 W. Elm Ave Suite #E, Burbank, CA 91506. 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: Marten Andersson. The statement was filed with the County Clerk of Los Angeles on February 26, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 10, 2014, March 17, 2014, March 24, 2014, March 31, 2014 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014051207 FIRST FILING. The following person(s) is (are) doing business as NEXUS REALTY NETWORK, 658 W. Naomi Ave. #23 , Arcadia, CA 91007. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 18, 2007. Signed: Arcadia Real Estate Corporation (CA), 658 W. Naomi Ave. #23 , Arcadia, CA 91007; John Barker, President. The statement was filed with the County Clerk of Los Angeles on February 26, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 10, 2014, March 17, 2014, March 24, 2014, March 31, 2014 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014056043 FIRST FILING. The following person(s) is (are) doing business as A CONE ZONE, INC., 120 N. Joy St. , Corona, CA 92879. 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: A Cone Zone, Inc. (CA), 120 N. Joy St. , Corona, CA 92879; Elaine C. Norland, President. The statement was filed with the County Clerk of Los Angeles on March 3, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 10, 2014, March 17, 2014, March 24, 2014, March 31, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014056329 FIRST FILING. The following person(s) is (are) doing business as KINGDOM BUILDERS ; KINGS CHESS; CHRIST STREAM ; FULL ARMOR OF GOD CLOTHING LINE, 729 S. Union Ave #327, 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: Melchisedec Robinson. The statement was filed with the County Clerk of Los Angeles on March 3, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 10, 2014, March 17, 2014, March 24, 2014, March 31, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014053676 FIRST FILING. The following person(s) is (are) doing business as CHELSEA MANAGMENT COMPANY, 444 S. Flower Street Suite 2340, Los Angeles, CA 90071. 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: Chelsea Counsel Company

(CA), 444 S. Flower Street Suite 2340, Los Angeles, CA 90071; Sara M. Gallagher, Vice President. The statement was filed with the County Clerk of Los Angeles on February 27, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 10, 2014, March 17, 2014, March 24, 2014, March 31, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014051569 FIRST FILING. The following person(s) is (are) doing business as MAGDALENO CUSTOM PRINTING , 13621 Rexwood Avenue , 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: Aaron Magdaleno . The statement was filed with the County Clerk of Los Angeles on February 26, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 10, 2014, March 17, 2014, March 24, 2014, March 31, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014054869 FIRST FILING. The following person(s) is (are) doing business as TAMMY NAILS & SPA, 1114 W Glenoaks Blvd , Glendale, CA 91202. 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 Bui Lee. The statement was filed with the County Clerk of Los Angeles on February 28, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 10, 2014, March 17, 2014, March 24, 2014, March 31, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014053126 FIRST FILING. The following person(s) is (are) doing business as JT POOL SERVICE, 118 N San Marino Ave , Pasadena, CA 91107. 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: Jordan Edward Turner. The statement was filed with the County Clerk of Los Angeles on February 27, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 10, 2014, March 17, 2014, March 24, 2014, March 31, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014044547 FIRST FILING. The following person(s) is (are) doing business as LCP GENERAL CONSTRUCTION , 2708 Tyler Ave , El Monte, CA 91733. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Lorenzo Carranza . The statement was filed with the County Clerk of Los Angeles on February 19, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 10, 2014, March 17, 2014, March 24, 2014, March 31, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014058061 FIRST FILING. The following person(s) is (are) doing business as PRIME CARE SERVICES, 1823 Jones Ave , Los Angeles, CA 90032. 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: Carmencita M. Dela Cruz. The statement was filed with the County Clerk of Los Angeles on March 4, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 10, 2014, March 17, 2014, March 24, 2014, March 31, 2014 WI

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014060170 FIRST FILING. The following person(s) is (are) doing business as KEVLON PRESSURE WASHING, 139 N. Vecino Avenue , Glendora, CA 91741. 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: Kevin Ray Rose; Lona Lorraine Rose. The statement was filed with the County Clerk of Los Angeles on March 6, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 10, 2014, March 17, 2014, March 24, 2014, March 31, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014060701 FIRST FILING. The following person(s) is (are) doing business as JS DESIGNS, 5618 Mcculloch Ave , Temple City, CA 91780. 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: Joshua Backhaus; Steven Sutherland . The statement was filed with the County Clerk of Los Angeles on March 6, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 10, 2014, March 17, 2014, March 24, 2014, March 31, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014044490 FIRST FILING. The following person(s) is (are) doing business as 03 PRIVATE SECURITY ; C.A.T.T. 1, 8484 Wilshire Blvd. Suite 515, Beverly Hills, CA 90210. 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: C.A.T.T. One, LLC (CA), 8484 Wilshire Blvd. Suite 515, Beverly Hills, CA 90210; John Foxx, Manager. The statement was filed with the County Clerk of Los Angeles on February 19, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 10, 2014, March 17, 2014, March 24, 2014, March 31, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014041031 FIRST FILING. The following person(s) is (are) doing business as SANDLER BROTHERS, 4131 Whiteside Street , Los Angeles, CA 90063. 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: Barry Sandler Enterprises (CA), 4131 Whiteside Street , Los Angeles, CA 90063; Mori Herscowitz, President. The statement was filed with the County Clerk of Los Angeles on February 14, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 10, 2014, March 17, 2014, March 24, 2014, March 31, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014059167 FIRST FILING. The following person(s) is (are) doing business as J.P. CONSTRUCTION CO.; J.P. DESIGN; ECOLUMINAIRE USA, 2714 Stingle Ave , Rosemead, CA 91770. 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.P. Service, Inc (CA), 2714 Stingle Ave , Rosemead, CA 91770; Cecilia Poon, Secretary. The statement was filed with the County Clerk of Los Angeles on March 5, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 10, 2014, March 17, 2014, March 24, 2014, March 31, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014035429 FIRST FILING. The following person(s) is (are) doing business as 91001.TV; 91101.TV; 2274.FM; 2274. TV; 90015.TV; 90302.TV, 1100 S Hope Street Ste 103, Los Angeles, CA 90015. 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: 2274 Inc (CA), 1100 S Hope Street Ste 103, Los An-

Starting a new business? Go to filedba.com geles, CA 90015; Steven T. Bledsoe, CEO. The statement was filed with the County Clerk of Los Angeles on February 10, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 10, 2014, March 17, 2014, March 24, 2014, March 31, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014059305 FIRST FILING. The following person(s) is (are) doing business as ALI AND ALEX, 3751 Cypress Avenue , El Monte, CA 91731. 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: Allison J. Sanchez. The statement was filed with the County Clerk of Los Angeles on March 5, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 10, 2014, March 17, 2014, March 24, 2014, March 31, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014059348 FIRST FILING. The following person(s) is (are) doing business as DOLLEYES DESIGNS , 317 Valle Vista , 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: Lorena Margaret De La Rosa. The statement was filed with the County Clerk of Los Angeles on March 5, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 10, 2014, March 17, 2014, March 24, 2014, March 31, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014050473 FIRST FILING. The following person(s) is (are) doing business as SQUARE2BOX, 1454 E Florence Ave , Los Angeles, CA 90001. 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: Boeklyn Inc (CA), 1454 E Florence Ave , Los Angeles, CA 90001; Peter Liew, President. The statement was filed with the County Clerk of Los Angeles on February 25, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 10, 2014, March 17, 2014, March 24, 2014, March 31, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014050471 FIRST FILING. The following person(s) is (are) doing business as QUALITY TOOLS, 1454 E Florence Ave , Los Angeles, CA 90001. 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: Boeklyn Inc (CA), 1454 E Florence Ave , Los Angeles, CA 90001; Peter Liew, President. The statement was filed with the County Clerk of Los Angeles on February 26, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 10, 2014, March 17, 2014, March 24, 2014, March 31, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014054575 FIRST FILING. The following person(s) is (are) doing business as TORRICO DESIGN GROUP, 1357 Brooktree , West Covina, CA 91792. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Luis Torrico. The statement was filed with the County Clerk of Los Angeles on February 28, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County

Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 10, 2014, March 17, 2014, March 24, 2014, March 31, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014056538 FIRST FILING. The following person(s) is (are) doing business as PUBLICITYIMAGE; PUBLICITYIMAGE.COM, 6038 Encinita Ave , Temple City, CA 91780. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Christina Pompa. The statement was filed with the County Clerk of Los Angeles on March 3, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 10, 2014, March 17, 2014, March 24, 2014, March 31, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014053343 FIRST FILING. The following person(s) is (are) doing business as THE GREATER GOODS CO.; GREATER GOODS CO., 2050 1/2 North Commonwealth Ave , Los Angeles, CA 90027. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Michael Jansen. The statement was filed with the County Clerk of Los Angeles on February 27, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 10, 2014, March 17, 2014, March 24, 2014, March 31, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014058068 FIRST FILING. The following person(s) is (are) doing business as KUMON OF ARCADIA NORTH, 157 E Foothill Blvd. , Arcadia, CA 91006. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: MMJ Learning Center LLC (CA), 157 E Foothill Blvd. , Arcadia, CA 91006; Tsunghsuan Ho, Manager. The statement was filed with the County Clerk of Los Angeles on March 4, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 10, 2014, March 17, 2014, March 24, 2014, March 31, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014056685 FIRST FILING. The following person(s) is (are) doing business as MOBILE MASSAGE LONG BEACH, 1900 E Ocean Ave , Long Beach, CA 90802. 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: Jaclyn Ross. The statement was filed with the County Clerk of Los Angeles on March 4, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 10, 2014, March 17, 2014, March 24, 2014, March 31, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014048574 FIRST FILING. The following person(s) is (are) doing business as M&M STAIRS , 621 Anderson Way , 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: John M. Magana. The statement was filed with the County Clerk of Los Angeles on February 24, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another


BeaconMediaNews.com

24 | March 24, 2014 - march 30, 2014 Dates Pub: March 17, 24, 31, April 07, 2014

Starting a new business? Go to filedba.com under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 10, 2014, March 17, 2014, March 24, 2014, March 31, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014059446 FIRST FILING. The following person(s) is (are) doing business as QUANTUM BRAINTRUST PRODUCTIONS, 3616 Stancrest Dr. Unit 4, Glendale, CA 91208. 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: Terrence J. Mcgreal; Pamela I. Wells. The statement was filed with the County Clerk of Los Angeles on March 5, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 10, 2014, March 17, 2014, March 24, 2014, March 31, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014054573 FIRST FILING. The following person(s) is (are) doing business as HEARTBEAT DJ, 1670 Gladys Drive , Glendale, CA 91206. 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: Vasken Samuelian. The statement was filed with the County Clerk of Los Angeles on February 28, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 10, 2014, March 17, 2014, March 24, 2014, March 31, 2014 WI ____________________________________ FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-066805 The following person(s) is (are) doing business as: ADS TRUCKING, 2728 INDIANA AVE., SOUTH GATE, CA 90280. Full name of registrant(s) is (are) MARCO VASQUEZ, 2728 INDIANA AVE., SOUTH GATE, CA 90280. This Business is conducted by: AN INDIVIDUAL. Signed: MARCO VASQUEZ. This statement was filed with the County Clerk of Los Angeles County on 03/12/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 17, 24, 31, April 07, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-065911 The following person(s) is (are) doing business as: CREACIONES GINA, 8480 STATE ST., SOUTH GATE, CA 90280. Full name of registrant(s) is (are) RUBEN D. ARIAS, 16105 VICTORY BLVD. STE 5E, VAN NUYS, CA 91406. This Business is conducted by: AN INDIVIDUAL. Signed: RUBEN D, ARIAS. This statement was filed with the County Clerk of Los Angeles County on 03/11/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: March 17, 24, 31, April 07, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-065118 The following person(s) is (are) doing business as: D & J AUTO SALON, 731 W. WHITTIER BLVD. #BB, LA HABRA HTS., CA 90631. Full name of registrant(s) is (are) JAMES JOHNSON II, 930 GOLDEN SPRINGS DR. UNIT A, DIAMOND BAR, CA 91765, DENNIS ZARRAHY, 2326 CANYON PARK DR., DIAMOND BAR, CA 91765. This Business is conducted by: A GENERAL PARTNERSHIP. Signed: JAMES JOHNSON II. This statement was filed with the County Clerk of Los Angeles County on 03/11/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Pro-

fessions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 17, 24, 31, April 07, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-062483 The following person(s) is (are) doing business as: FELIPES IRON DESIGNS, 4658 W. ADAMS BLVD., L.A., CA 90016. Full name of registrant(s) is (are) HUMBERTO FELIPE ESPINOZA, 2508 S. WESTVIEW ST. UNIT 7, L.A., CA 90016. This Business is conducted by: AN INDIVIDUAL. Signed: HUMBERTO FELIPE ESPINOZA. This statement was filed with the County Clerk of Los Angeles County on 03/07/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/01/2014. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 17, 24, 31, April 07, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-065084 The following person(s) is (are) doing business as: FRESH IMAGE CLEANING SERVICE; NEW START CREDIT SOLUTIONS, 1841 PALOS VERDES DR. NORTH 424, LOMITA, CA 90717. Full name of registrant(s) is (are) LASHANTE DAVIS, 1841 PALOS VERDES DR. NORTH 424, LOMITA, CA 90717, MARCUS GINYARD, 1841 PALOS VERDES DR. NORTH 424, LOMITA, CA 90717. This Business is conducted by: A GENERAL PARTNERSHIP. Signed: LASHANTE DAVIS. This statement was filed with the County Clerk of Los Angeles County on 03/11/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: March 17, 24, 31, April 07, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-066762 The following person(s) is (are) doing business as: FRUTA FRESCAS SAMANTHA, 235 W. 27th ST., L.A., CA 90007. Full name of registrant(s) is (are) DORA MARGARITA JUAREZ, 1150 S. BURLINGTON AVE. #1, L.A., CA 90006, MARIA MICAELA JUAREZ GIRON, 1316 W. 38th ST., L.A., CA 90062. This Business is conducted by: A GENERAL PARTNERSHIP. Signed: DORA MARGARITA JUAREZ. This statement was filed with the County Clerk of Los Angeles County on 03/12/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 17, 24, 31, April 07, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-065407 The following person(s) is (are) doing business as: G*MA INDUSTRY; G*PAPA INDUSTRY, 1575 CHESTNUT AVE. STE 1, LONG BEACH, CA 90813. Full name of registrant(s) is (are) KATHLEEN WILLIAMS, 1575 CHESTNUT AVE. STE 1, LONG BEACH, CA 90813. This Business is conducted by: AN INDIVIDUAL. Signed: KATHLEEN WILLIAMS. This statement was filed with the County Clerk of Los Angeles County on 03/11/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: March 17, 24, 31, April 07, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-062450 The following person(s) is (are) doing business as: ISH BUILT, 16311½ PIUMA AVE., CERRITOS, CA 90703. Full name of registrant(s) is (are) YSMAEL GALERA, 17224 ANTONIO AVE., CERRITOS, CA 90703. This Business is conducted by: AN INDIVIDUAL. Signed: YSMAEL GALERA. This statement was filed with the County Clerk of Los Angeles County on 03/07/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC

FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-062563 The following person(s) is (are) doing business as: J LOPEZ GARDENING SERVICE, 1326½ W. 91st ST., L.A., CA 90044. Full name of registrant(s) is (are) JOSE S. LOPEZ, 1326½ W. 91st ST., L.A., CA 90044. This Business is conducted by: AN INDIVIDUAL. Signed: JOSE S. LOPEZ. This statement was filed with the County Clerk of Los Angeles County on 03/07/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 17, 24, 31, April 07, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-067388 The following person(s) is (are) doing business as: JA TRUCKING, 1589 E. 45th ST., L.A., CA 90011. Full name of registrant(s) is (are) JOSE ARREOLA CERVANTES, 1589 E. 45th ST., L.A., CA 90011. This Business is conducted by: AN INDIVIDUAL. Signed: JOSE ARREOLA CERVANTES. This statement was filed with the County Clerk of Los Angeles County on 03/12/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 17, 24, 31, April 07, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-065894 The following person(s) is (are) doing business as: JOHN & KALOUMA GENERAL SERVICES, 2909 E. SOUTH ST. #A, LONG BEACH, CA 90805. Full name of registrant(s) is (are) JOHN KALOUMA, 11270 MAPLEDALE ST., NORWALK, CA 90650, JOHN MAXWELL, 16809 BELLFLOWER BLVD., BELLFLOWER, CA 90706. This Business is conducted by: A GENERAL PARTNERSHIP. Signed: JOHN MAXWELL. This statement was filed with the County Clerk of Los Angeles County on 03/11/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 17, 24, 31, April 07, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-068771 The following person(s) is (are) doing business as: JUST VALENTINE INNOVATIONS, 17252 HAWTHORNE BLVD. #218, TORRANCE, CA 90504. Full name of registrant(s) is (are) MARY DORELIA LIPSCOMB, 1736 W. 130th, GARDENA, CA 90249. This Business is conducted by: AN INDIVIDUAL. Signed: MARY DORELIA LIPSCOMB. This statement was filed with the County Clerk of Los Angeles County on 03/13/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 17, 24, 31, April 07, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-068014 The following person(s) is (are) doing business as: KEVIN COURIERS, 8754¾ RAMONA ST., BELLFLOWER, CA 90706. Full name of registrant(s) is (are) KEVIN SUNNY, 8754¾ RAMONA ST., BELLFLOWER, CA 90706. This Business is conducted by: AN INDIVIDUAL. Signed: KEVIN SUNNY. This statement was filed with the County Clerk of Los Angeles County on 03/13/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 17, 24, 31, April 07, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-064764 The following person(s) is (are) doing business as: MINNIE CREATIONS, 1004 CYPRESS AVE., L.A., CA 90065. Full name of registrant(s) is (are) MINERVA CORNEJO, 1004 CYPRESS AVE., L.A., CA 90065. This Business is conducted by: AN INDIVIDUAL. Signed: MINERVA CORNEJO. This statement was filed with the County Clerk of Los Angeles County on 03/11/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior

to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 17, 24, 31, April 07, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-062148 The following person(s) is (are) doing business as: NICK TRANSPORT, 1404 CAROB WAY, MONTEBELLO, CA 90640. Full name of registrant(s) is (are) NICOLAS D. VELASQUEZ, 1404 CAROB WAY, MONTEBELLO, CA 90640. This Business is conducted by: AN INDIVIDUAL. Signed: NICOLAS D. VELASQUEZ. This statement was filed with the County Clerk of Los Angeles County on 03/07/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 17, 24, 31, April 07, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-062573 The following person(s) is (are) doing business as: NIKKI ART STUDIO, 3948 CENTRALIA ST., LAKEWOOD, CA 90712. Full name of registrant(s) is (are) JAMIE TABLASON, 3948 CENTRALIA ST., LAKEWOOD, CA 90712, DWIGHT TABLASON, 3948 CENTRALIA ST., LAKEWOOD, CA 90712. This Business is conducted by: A MARRIED COUPLE. Signed: JAMIE MECKEL TABLASON. This statement was filed with the County Clerk of Los Angeles County on 03/07/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 17, 24, 31, April 07, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-064780 The following person(s) is (are) doing business as: PC MOBILE SERVICE; IS YOUR COMPUTER DRIVING YOU CRAZY?, 2631 W. AVE 32, L.A., CA 90065. Full name of registrant(s) is (are) JULIO CESAR PEREZ, 2631 W. AVE 32, L.A., CA 90065. This Business is conducted by: AN INDIVIDUAL. Signed: JULIO CESAR PEREZ. This statement was filed with the County Clerk of Los Angeles County on 03/11/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 17, 24, 31, April 07, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-062541 The following person(s) is (are) doing business as: PRAISE IS WHAT WE DO INTERNATIONAL MINISTRY, 13916 PURCHE AVE., GARDENA, CA 90249. Full name of registrant(s) is (are) BRIDGETTE MOORE, 13916 PURCHE AVE., GARDENA, CA 90249. This Business is conducted by: AN INDIVIDUAL. Signed: BRIDGETTE MOORE. This statement was filed with the County Clerk of Los Angeles County on 03/07/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 06/01/2009. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 17, 24, 31, April 07, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-065872 The following person(s) is (are) doing business as: RADIO LA SINFONOLA, 6061 ATLANTIC BLVD., MAYWOOD, CA 90270. Full name of registrant(s) is (are) ERIC DIAZ, 6061 ATLANTIC BLVD., MAYWOOD, CA 90270, ROLANDO BALLESTEROS, 6061 ATLANTIC BLVD., MAYWOOD, CA 90270, ROY R. CORDOVA, 6061 ATLANTIC BLVD., MAYWOOD, CA 90270. This Business is conducted by: A GENERAL PARTNERSHIP. Signed: ERIC DIAZ. This statement was filed with the County Clerk of Los Angeles County on 03/11/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 03/11/2014. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 17, 24, 31, April 07, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-064912 The following person(s) is (are) doing business as: REC YOUR MIND, 3260 CHERRY

AVE., LONG BEACH, CA 90807. Full name of registrant(s) is (are) JONAH DYESS, 453 GAVIOTA AVE. #B, LONG BEACH, CA 90802. This Business is conducted by: AN INDIVIDUAL. Signed: JONAH DYESS. This statement was filed with the County Clerk of Los Angeles County on 03/11/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 17, 24, 31, April 07, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-062526 The following person(s) is (are) doing business as: SAFE SWIMMERS, 2722 HARDWICK ST., LAKEWOOD, CA 90712. Full name of registrant(s) is (are) YSABEL ALMA GRAY, 2722 HARDWICK ST., LAKEWOOD, CA 90712. This Business is conducted by: AN INDIVIDUAL. Signed: YSABEL ALMA GRAY. This statement was filed with the County Clerk of Los Angeles County on 03/07/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: March 17, 24, 31, April 07, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-066700 The following person(s) is (are) doing business as: SHUN TAI US, INC., 1108 W. VALLEY BLVD. STE 6151, ALHAMBRA, CA 91803. Full name of registrant(s) is (are) SHUN TAI US, INC., 1108 W. VALLEY BLVD. STE 6151, ALHAMBRA, CA 91803. This Business is conducted by: A CORPORATION. Signed: ANGELA H. DEAL. This statement was filed with the County Clerk of Los Angeles County on 03/12/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 17, 24, 31, April 07, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-066953 The following person(s) is (are) doing business as: STYLE DAZE, 10529 HARVEST AVE., SANTA FE SPRINGS, CA 90670. Full name of registrant(s) is (are) GLEN TODD, 10529 HARVEST AVE., SANTA FE SPRINGS, CA 90670. This Business is conducted by: AN INDIVIDUAL. Signed: GLEN TODD. This statement was filed with the County Clerk of Los Angeles County on 03/12/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 17, 24, 31, April 07, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-065075 The following person(s) is (are) doing business as: TIMCO NOTE BUYING; DISCOUNT DESIGNER FRAGRANCE FOR YOU, 1841 PPALOS VERDES DR. NORTH 424, LOMITA, CA 90717. Full name of registrant(s) is (are) RUTH DAVIS, 1841 PALOS VERDES DR. NORTH 424, LOMITA, CA 90717. This Business is conducted by: AN INDIVIDUAL. Signed: RUTH DAVIS. This statement was filed with the County Clerk of Los Angeles County on 03/11/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 17, 24, 31, April 07, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-067087 The following person(s) is (are) doing business as: TONNYS AUTO REPAIR 1, 4732 MARINE AVE., LAWNDALE, CA 90260. Full name of registrant(s) is (are) LUIS ALONSO SANDOVAL, 1618 W. 132nd ST. #14, GARDENA, CA 90249. This Business is conducted by: AN INDIVIDUAL. Signed: LUIS ALONSO SANDOVAL. This statement was filed with the County Clerk of Los Angeles County on 03/12/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 03/12/2014. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law

(See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 17, 24, 31, April 07, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-068632 The following person(s) is (are) doing business as: TOSCANO’S GIFT & ACCESSORIES; JOHANA’S CHECK CASHING, 540 W. 109th ST., L.A., CA 90044. Full name of registrant(s) is (are) ANA TOSCANO, 540 W. 109th ST., L.A., CA 90044. This Business is conducted by: AN INDIVIDUAL. Signed: ANA TOSCANO. This statement was filed with the County Clerk of Los Angeles County on 03/13/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: March 17, 24, 31, April 07, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-066336 The following person(s) is (are) doing business as: TRAMMELL’S NOTARY, TAX SERVICES AND MORE, 5643 OLIVE AVE., LONG BEACH, CA 90805. Full name of registrant(s) is (are) LATASHA TRAMMELL, 5643 OLIVE AVE., LONG BEACH, CA 90805. This Business is conducted by: AN INDIVIDUAL. Signed: LATASHA TRAMMELL. This statement was filed with the County Clerk of Los Angeles County on 03/12/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 17, 24, 31, April 07, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-061825 The following person(s) is (are) doing business as: US FUGITIVE WARRANTS, 2897 W. VALLEY BLVD. UNIT A, ALHAMBRA, CA 91803. Full name of registrant(s) is (are) BRIAN RAMOS, 2897 W. VALLEY BLVD. UNIT A, ALHAMBRA, CA 91803. This Business is conducted by: AN INDIVIDUAL. Signed: BRIAN RAMOS. This statement was filed with the County Clerk of Los Angeles County on 03/07/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 17, 24, 31, April 07, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-067259 The following person(s) is (are) doing business as: VDJ ALBERT BRAVO PRODUCTIONS, 8615 BEVERLY BLVD. UNIT 29, PICO RIVERA, CA 90660. Full name of registrant(s) is (are) ALBERTO BRAVO SOSA, 8615 BEVERLY BLVD. UNIT 29, PICO RIVERA, CA 90660. This Business is conducted by: AN INDIVIDUAL. Signed: ALBERTO BRAVO SOSA. This statement was filed with the County Clerk of Los Angeles County on 03/12/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: March 17, 24, 31, April 07, 2014 FILE NO. 2014-061576 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME The following person(s) MIRNA SIBRIAN, 7057 HAZEL TINE AVE. #1, VAN NUYS, CA 91405, has/have abandoned the use of the fictitious business name: FOUR BROTHERS, 924 W. WASHINGTON BLVD., L.A., CA 90015. The fictitious business name referred to above was filed on 09/23/2013, in the county of Los Angeles. The original file number of 2013199154. The business was conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Los Angeles on 01/09/2014. The business information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false, is guilty of a crime.) SIGNED: MIRNA SIBRIAN/OWNER. Publish: Monrovia Weekly/JDC Dates Pub: March 17, 24, 31, April 07, 2014 FICTITIOUS NAME STATEMENT 2014042072 The following person(s) are doing business as: TAXING4U, 701 S. Santa Fe Ave. Unit 5723, Compton, CA 90224-2091. The full name of registrant(s) is/are: Danielle Hancox, 4119 S. Van Ness Ave., Los Angeles, CA 90062. 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: Danielle Hancox. 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) 2/18/2014. NOTICE: This fictitious


BeaconMediaNews.com

March 24, 2014 - march 30, 2014 | 25

name statement expires 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: 3/17/2014, 3/24/2014, 3/31/2014, 4/7/2014. Arcadia Weekly Newspaper. CB# P62924.

titious name statement expires 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: 3/17/2014, 3/24/2014, 3/31/2014, 4/7/2014. Arcadia Weekly Newspaper. CB# P62929.

FICTITIOUS NAME STATEMENT 2014042805 The following person(s) are doing business as: BEAUTY & LOVE BEAUTY SUPPLY, 1945 1/2 W. 39th Pl., Los Angeles, CA 90062-1343. The full name of registrant(s) is/are: Tanesha Hargrave, 1934 1/2 E 39th Pl, Los Angeles, CA 90062. 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: Tanesha Hargrave. 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) 2/18/2014. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed 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: 3/17/2014, 3/24/2014, 3/31/2014, 4/7/2014. Arcadia Weekly Newspaper. CB# P62925.

FICTITIOUS NAME STATEMENT 2014042096 The following person(s) are doing business as: THIRSTEA CORNER CAFE, 4501 E. Carson St. Ste. 109, Long Beach, CA 90808-1756. The full name of registrant(s) is/are: Thirstea Corner LLC, 4501 E. Carson St. Ste. 109, Long Beach, CA 90808-1756. 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: Jasmine Kuy, President. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 2/17/2014. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/18/2014. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed 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: 3/17/2014, 3/24/2014, 3/31/2014, 4/7/2014. Arcadia Weekly Newspaper. CB# P62930.

FICTITIOUS NAME STATEMENT 2014068114 The following person(s) are doing business as: C.G. STONE DESIGNS, 212 W. Gragmont St., Covina, CA 91722. The full name of registrant(s) is/are: Carlos Avila Garcia, 212 W. Gragmont St., Covina, CA 91722. 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: Carlos Avila Garcia. 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) 3/13/2014. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed 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: 3/17/2014, 3/24/2014, 3/31/2014, 4/7/2014. Arcadia Weekly Newspaper. CB# P62926.

FICTITIOUS NAME STATEMENT 2014043469 The following person(s) are doing business as: 1. FASHION PROJECT CAFE, 2. THE FASHION BOOKSTORE, 110 E. 9th Street Suite AL-19, Los Angeles, CA 90079-1209. The full name of registrant(s) is/are: International Fashion Publications, Inc., 110 E. 9th Street Suite AL-19, Los Angeles, CA 90079-1209. 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: Yolanda Bragg, CEO. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 11/8/2013. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/19/2014. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed 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: 3/17/2014, 3/24/2014, 3/31/2014, 4/7/2014. Arcadia Weekly Newspaper. CB# P62931.

FICTITIOUS NAME STATEMENT 2014068677 The following person(s) are doing business as: H J AUTOMOTIVE, 1744 W. Valley Blvd., Alhambra, CA 91803. The full name of registrant(s) is/are: Sapphire Auto Group LA, Inc., 1744 W. Valley Blvd., Alhambra, CA 91803. 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: Wuyang Zhao, CEO. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 11/25/2013. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/13/2014. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed 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: 3/17/2014, 3/24/2014, 3/31/2014, 4/7/2014. Arcadia Weekly Newspaper. CB# P62927. FICTITIOUS NAME STATEMENT 2014068679 The following person(s) are doing business as: C C HERBALIST, 8905 Valley Blvd., Rosemead, CA 91770. The full name of registrant(s) is/are: Yu Min Cicilia Zhang, 1326 S. San Gabriel Blvd., San Gabriel, CA 91776. 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: Yu Min Cicilia Zhang. 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) 3/13/2014. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed 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: 3/17/2014, 3/24/2014, 3/31/2014, 4/7/2014. Arcadia Weekly Newspaper. CB# P62928. FICTITIOUS NAME STATEMENT 2014068681 The following person(s) are doing business as: KACE COLLECTION, 1420 Ambassador St #112, Los Angeles, CA 90035. The full name of registrant(s) is/are: Cecilia Vanin, 1420 Ambassador St #112, Los Angeles, CA 90035, Kathleen Sutherland, 3223 Rimhill Road, La Crescenta, CA 91214. 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: Cecilia Vanin. 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) 3/13/2014. NOTICE: This fic-

FICTITIOUS NAME STATEMENT 2014046103 The following person(s) are doing business as: CULVER CITY ORTHODONTICS, 10811 Washington Blvd. Ste. 200, Culver City, CA 90232-3624. The full name of registrant(s) is/ are: Vacharee B. Fell, 2120 S. Beverly Dr., Los Angeles, CA 90034-1066. 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: Vacharee B. Fell. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 1/21/2014. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/20/2014. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed 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: 3/17/2014, 3/24/2014, 3/31/2014, 4/7/2014. Arcadia Weekly Newspaper. CB# P62932. FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014062688 FIRST FILING. The following person(s) is (are) doing business as A+ PLUMBING, 1757 Paso real Ave , Rowland Heights, CA 91748. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 5, 2009. Signed: Daymond Kaye Williams. The statement was filed with the County Clerk of Los Angeles on March 10, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 17, 2014, March 24, 2014, March 31, 2014, April 7, 2014 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014062690 NEW FILING. The following person(s) is (are) doing business as CORE ILLUMINATIONS, 302 Market St #3 , Venice, CA 90291. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 28, 2009. Signed: Helen Jones Elbling. The statement was filed with the County Clerk of Los Angeles on March 10, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly March 17, 2014, March 24, 2014, March 31, 2014, April 7, 2014 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014062691 NEW FILING. The following person(s) is (are) doing business as DEE GEMS, 5085 Hermosa Ave , 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 September 9, 2009. Signed: Dhirybhai P Patel. The statement was filed with the County Clerk of Los Angeles on March 10, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 17, 2014, March 24, 2014, March 31, 2014, April 7, 2014 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014062692 FIRST FILING. The following person(s) is (are) doing business as ELECTRIC ELITE, 5331 Amigo Avenue , Tarzana, CA 91356. 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: Perry M Steinberg. The statement was filed with the County Clerk of Los Angeles on March 10, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 17, 2014, March 24, 2014, March 31, 2014, April 7, 2014 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014062708 NEW FILING. The following person(s) is (are) doing business as JS MANAGEMENT, 21625 Praire St , Chatsworth, CA 91311. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on December 8, 1997. Signed: JS/JS Properties, Inc (CA), 21625 Praire St , Chatsworth, CA 91311; Adam Saitman, President. The statement was filed with the County Clerk of Los Angeles on March 10, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 17, 2014, March 24, 2014, March 31, 2014, April 7, 2014 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014062709 NEW FILING. The following person(s) is (are) doing business as KEN RIVAS PAINTING, 2107-D W Commonwealth Ave 312 , Alhambra, CA 91803. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 3, 2009. Signed: Ken Rivas. The statement was filed with the County Clerk of Los Angeles on March 10, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 17, 2014, March 24, 2014, March 31, 2014, April 7, 2014 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014062732 FIRST FILING. The following person(s) is (are) doing business as MISTER O MUSIC, 8330 Galt Dr , 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 March 30, 2009. Signed: Dennis Buddemeyer. The statement was filed with the County Clerk of Los Angeles on March 10, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 17, 2014, March 24, 2014, March 31, 2014, April 7, 2014 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014062733 NEW FILING. The following person(s) is (are) doing business as MTH CONSTRUCTION, 6548 Nagle Ave , Van Nuys, CA 91401. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2, 2009. Signed: Mark Hofstadter. The statement was filed with the County Clerk of Los Angeles on March 10, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 17, 2014, March 24, 2014, March 31, 2014, April 7, 2014 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014062734 NEW FILING. The following person(s) is (are) doing busi-

ness as NATURAL SUNSHINE NO. 1, 357 S Broadway , Los Angeles, CA 90013. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 1, 2009. Signed: Martha Rivas. The statement was filed with the County Clerk of Los Angeles on March 10, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 17, 2014, March 24, 2014, March 31, 2014, April 7, 2014 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014062735 NEW FILING. The following person(s) is (are) doing business as N V PLUMBING AND ROOTER SERVICE, 16706 Tribune St , Granada Hills, CA 91344. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 24, 2009. Signed: Viravat Vanijankul. The statement was filed with the County Clerk of Los Angeles on March 10, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 17, 2014, March 24, 2014, March 31, 2014, April 7, 2014 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014062736 NEW FILING. The following person(s) is (are) doing business as PACIFIC COAST PILATES, 1515 Palisades Dr, Ste M , Pacific Palisades, CA 90272. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 24, 2009. Signed: Lisa Corpin. The statement was filed with the County Clerk of Los Angeles on March 10, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 17, 2014, March 24, 2014, March 31, 2014, April 7, 2014 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014062742 FIRST FILING. The following person(s) is (are) doing business as QUI WEST PRODS, 5314 Boswell Pl , Los Angeles, CA 90022. 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: Victor Barirentos. The statement was filed with the County Clerk of Los Angeles on March 10, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 17, 2014, March 24, 2014, March 31, 2014, April 7, 2014 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014062743 NEW FILING. The following person(s) is (are) doing business as THE ASHKELON GROUP, 8033 W Sunset Blvd , Los angeles, CA 90046. This business is conducted by null. Registrant commenced to transact business under the fictitious business name or names listed herein on April 13, 2005. Signed: Michael Mosbach. The statement was filed with the County Clerk of Los Angeles on March 10, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 17, 2014, March 24, 2014, March 31, 2014, April 7, 2014 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014062744 NEW FILING. The following person(s) is (are) doing business as TONER TOWN, 642 W Colorado Blvd , Glendale, CA 91204. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 30, 2009. Signed: Serj M Moushkambarian. The statement was filed with the County Clerk of Los Angeles on March 10, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 17, 2014, March 24, 2014, March 31, 2014, April 7, 2014 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014059690 FIRST FILING. The following person(s) is (are) doing business as A CANDIED MOMENT, 833 Forestdale Ave , Glendora, CA 91740. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 22, 2013. Signed: Lisa McKenna. The statement was filed with the County Clerk

Starting a new business? Go to filedba.com of Los Angeles on March 5, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 17, 2014, March 24, 2014, March 31, 2014, April 7, 2014 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014059692 NEW FILING. The following person(s) is (are) doing business as MARSHMALLOW SOAP COMPANY; ACTZ COSMETICS; CZ WICK & SUDS, 7623 pickering ave , whittier, CA 90602. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: cheryl zaha. The statement was filed with the County Clerk of Los Angeles on March 5, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 17, 2014, March 24, 2014, March 31, 2014, April 7, 2014 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014059686 FIRST FILING. The following person(s) is (are) doing business as LEO NORDINE REALTORS, 212 Yacht Club Way #5 , Redondo Beach, CA 90277. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 1990. Signed: Nordine Realtors, Inc. (CA), 212 Yacht Club Way #5 , Redondo Beach, CA 90277; Leo Nordine, President. The statement was filed with the County Clerk of Los Angeles on March 5, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 17, 2014, March 24, 2014, March 31, 2014, April 7, 2014 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014059696 FIRST FILING. The following person(s) is (are) doing business as LPS & ASSOCIATES, 2102 Manning Avenue , 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: Linda Schultz. The statement was filed with the County Clerk of Los Angeles on March 5, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 17, 2014, March 24, 2014, March 31, 2014, April 7, 2014 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014059688 FIRST FILING. The following person(s) is (are) doing business as RAINBOW BUS CHARTERS; PARTY BUS FUN; PARTY-BUS-R-US, 5933 la tijera blvd ste. D , los angeles, CA 90056. 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: kimeko campbelll. The statement was filed with the County Clerk of Los Angeles on March 5, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 17, 2014, March 24, 2014, March 31, 2014, April 7, 2014 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014059694 FIRST FILING. The following person(s) is (are) doing business as DOCTOR SUSAN BENEDICT, 133 S. Hudson Ave #4, Pasadena, CA 91101. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Susan Emily Benedict. The statement was filed with the County Clerk of Los Angeles on March 5, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 17, 2014,

March 24, 2014, March 31, 2014, April 7, 2014 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014067501 FIRST FILING. The following person(s) is (are) doing business as SUPERSTAR CUTS, 5219 CLYDEBANK AVE. , AZUSA, CA 91702. This business is conducted by a husband and wife. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: GUSTAVO CARDENAS; MARIA G. CARDENAS. The statement was filed with the County Clerk of Los Angeles on March 12, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 17, 2014, March 24, 2014, March 31, 2014, April 7, 2014 WI STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 20140428214 The following persons have abandoned the use of the fictitious business name: ROSIE NAILS, 4040 W WASHINGTON BLVD, Los Angeles, Ca 90018. The fictitious business name referred to above was filed on: DECEMBER 17, 2008 in the County of Los Angeles. Original File No. 2013222177. Signed: LILIA MURGUIA. This business is conducted by: AN INDIVIDUAL. This statement was filed with the Los Angeles County Registrar-Recorder on FEBRUARY 18, 2014. Pub. Monrovia Weekly MARCH 17, 24, 31, APRIL 07, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014042825 FIRST FILING. The following person(s) is (are) doing business as ROSIE NAILS, 4040 W WASHINGTON BLVD , 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: THU NGUYEN. The statement was filed with the County Clerk of Los Angeles on February 18, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 17, 2014, March 24, 2014, March 31, 2014, April 7, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014066341 FIRST FILING. The following person(s) is (are) doing business as KINDNESS IMMGRATION SERVICE, 199 WEST GARVEY AVE #201, MONTEREY PARK, CA 91754. 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: HANLUCK ENTERPRISES, INC (CA), 199 WEST GARVEY AVE #201, MONTEREY PARK, CA 91754; LING CHENG, CEO. The statement was filed with the County Clerk of Los Angeles on March 12, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 17, 2014, March 24, 2014, March 31, 2014, April 7, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014063994 FIRST FILING. The following person(s) is (are) doing business as SAVORY SWEET ECLECTIC ; THE LANDFARMER, 8504 FIRESTONE BLVD. #113, DOWNEY, CA 90241. 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: LORI M. SHAW-TAGUINOD; CHARLOTTE M. TAGUINOD. The statement was filed with the County Clerk of Los Angeles on March 10, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 17, 2014, March 24, 2014, March 31, 2014, April 7, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014065550 FIRST FILING. The following person(s) is (are) doing business as THE BEST QUALITY CLOTHING, 1031 S. BROADWAY SUITE #724 , 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


BeaconMediaNews.com

26 | March 24, 2014 - march 30, 2014

Starting a new business? Go to filedba.com herein. Signed: LIZETH FLORES ALANIS. The statement was filed with the County Clerk of Los Angeles on March 11, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 17, 2014, March 24, 2014, March 31, 2014, April 7, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014065535 FIRST FILING. The following person(s) is (are) doing business as GONZALEZ FASHION, 1819 W. 6TH STE. 3004, LOS ANGELES, CA 90057. 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 SATURNINO JUAREZ GONZALEZ. The statement was filed with the County Clerk of Los Angeles on March 11, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 17, 2014, March 24, 2014, March 31, 2014, April 7, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014059370 FIRST FILING. The following person(s) is (are) doing business as KROP KOUTURE, 28235 N. VIA SONATA DRIVE , VALENCIA , CA 91354. 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: NICOLE OWENS; JULIA HOGGATT. The statement was filed with the County Clerk of Los Angeles on March 5, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 17, 2014, March 24, 2014, March 31, 2014, April 7, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014059423 FIRST FILING. The following person(s) is (are) doing business as FIRST CLASS REALTORS; FCR COMMERCIAL , 28235 N. VIA SONATA DRIVE , VALENCIA , CA 91354. 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: NICOLE OWENS. The statement was filed with the County Clerk of Los Angeles on March 5, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 17, 2014, March 24, 2014, March 31, 2014, April 7, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014061944 FIRST FILING. The following person(s) is (are) doing business as LOVE TO DREAM BOWS, 18726 E. PETUNIA ST. , AZUSA, CA 91702. This business is conducted by a husband and wife. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: MONICA BARELA; MATTHEW BARELA. The statement was filed with the County Clerk of Los Angeles on March 7, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 17, 2014, March 24, 2014, March 31, 2014, April 7, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014062286 FIRST FILING. The following person(s) is (are) doing business as YOUNG SOFTWARE DEVELOPMENT; YOUNGSOFTDEV, 5615 ANGELUS AVE , 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: LUIS JOSE YOUNG. The statement was filed with the County Clerk of Los Angeles on March

7, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 17, 2014, March 24, 2014, March 31, 2014, April 7, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014042248 FIRST FILING. The following person(s) is (are) doing business as UPLAND LOGISTICS MANAGEMENT, 7400 E. SLAUSON AVE , COMMERCE, 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: REBECA SOLIS. The statement was filed with the County Clerk of Los Angeles on February 18, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 17, 2014, March 24, 2014, March 31, 2014, April 7, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014050693 FIRST FILING. The following person(s) is (are) doing business as ASSURE HEALTH STAFFING SERVICES; ASSURE HEALTH STAFFING SERVICES; ASSURE STAFFING; ASSURE HEALTH STAFFING ; AHSS, 9701 WILSHIRE BLVD STE 1025, BEVERLY HILLS, CA 90212. 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: ASSURE HEALTH STAFFING SERVICES, INC. (CA), 9701 WILSHIRE BLVD STE 1025, BEVERLY HILLS, CA 90212; AMIE FAAL, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on February 25, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 17, 2014, March 24, 2014, March 31, 2014, April 7, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014050694 FIRST FILING. The following person(s) is (are) doing business as BHM HOSPICE & HOME HEALTH INC; BHM HOME HEALTH CARE; BHM HOSPICE & PALLIATIVE CARE ; BEVERLY HILLS HOME HEALTH CARE; BEVERLY HILLS HOSPICE & HOME HEALTH; MALIBU HOSPICE & HOME HEALTH CARE; MALIBU HOSPICE & PALLIATIVE CARE; MALIBU HOME HEALTH CARE; BHM, 9701 WILSHIRE BLVD STE 1025, BEVERLY HILLS, CA 90212. 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: ASSURE HEALTH STAFFING SERVICES, INC. (CA), 9701 WILSHIRE BLVD STE 1025, BEVERLY HILLS, CA 90212; AMIE FAAL, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on February 25, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 17, 2014, March 24, 2014, March 31, 2014, April 7, 2014 WI ___________________________________ FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-075785 The following person(s) is (are) doing business as: 620 W. 82nd ST. PROPERTY, 620 W. 82nd ST., L.A., CA 90044. Full name of registrant(s) is (are) KASAORN THAIWADHANA, 550 W. 54th ST. #2121, NEW YORK, NY 10019. This Business is conducted by: AN INDIVIDUAL. Signed: KASAORN THAIWADHANA. This statement was filed with the County Clerk of Los Angeles County on 03/20/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: March 24, 31, April 07, 14, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-073921 The following person(s) is (are) doing business as: A & B TRANSMISSION, 8822 SOMERSET BLVD., PARAMOUNT, CA 90723. Full name of registrant(s) is (are) HECTOR HERNANDEZ, 8822 SOMERSET BLVD., PARAMOUNT, CA 90723, ALEXANDER HERNANDEZ, 8822 SOMERSET BLVD., PARAMOUNT, CA 90723. This Business is conducted by: A GENERAL PARTNERSHIP. Signed: HECTOR HERNANDEZ. This statement was filed with the County Clerk of Los Angeles County on 03/19/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 05/19/2011. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 24, 31, April 07, 14, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-072595 The following person(s) is (are) doing business as: AMBIENCEPRO; AMBIENCE PROFESSIONAL’S, 2204 WORKMAN ST., L.A., CA 90031. Full name of registrant(s) is (are) ALFONSO RODRIGUEZ JR., 2204 WORKMAN ST., L.A., CA 90031. This Business is conducted by: AN INDIVIDUAL. Signed: ALFONSO RODRIGUEZ JR. This statement was filed with the County Clerk of Los Angeles County on 03/18/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 24, 31, April 07, 14, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-071095 The following person(s) is (are) doing business as: AMIGOS FORKLIFT, 1930 N. ROSEMEAD BLVD., SO. EL MONTE, CA 91733. Full name of registrant(s) is (are) AARON CALDERA, 12323 BEVERLY BLVD. #D, WHITTIER, CA 90601. This Business is conducted by: AN INDIVIDUAL. Signed: AARON CALDERA. This statement was filed with the County Clerk of Los Angeles County on 03/17/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/01/2014. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 24, 31, April 07, 14, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-075352 The following person(s) is (are) doing business as: ASTRONG; VERSI PHI; SHOE ZAPA; VALLE UNIFIED THRIFT, 446 E. MISSION BLVD., POMONA, CA 91766. Full name of registrant(s) is (are) DAYMIAN ARMSTRONG, 446 E. MISSION BLVD., POMONA, CA 91766. This Business is conducted by: AN INDIVIDUAL. Signed: DAYMIAN ARMSTRONG. This statement was filed with the County Clerk of Los Angeles County on 03/20/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: March 24, 31, April 07, 14, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-073243 The following person(s) is (are) doing business as: BIZZY BOX CUSTOMS, 1830 E. BROADWAY, LONG BEACH, CA 90802. Full name of registrant(s) is (are) JAIDEN QUY DO, 1830 E. BROADWAY, LONG BEACH, CA 90802. This Business is conducted by: AN INDIVIDUAL. Signed: JAIDEN QUY DO. This statement was filed with the County Clerk of Los Angeles County on 03/19/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 24, 31, April 07, 14, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-073699 The following person(s) is (are) doing business as: CALIFORNIA DEVELOPMENT GROUP, 137 S. CLARENCE ST., L.A., CA 90033. Full name of registrant(s) is (are) CARLOS VASQUEZ, 137 S. CLARENCE ST., L.A., CA 90033, ENRIQUE ARANDA, 137 S. CLARENCE ST., L.A., CA 90033. This Business is conducted by: A GENERAL PARTNERSHIP. Signed: ENRIQUE ARANDA. This statement was filed with the County Clerk of Los Angeles County on 03/19/2014. The registrant(s) has (have) commenced to transact business

under the fictitious business name or names listed above on 03/19/2014. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 24, 31, April 07, 14, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-075607 The following person(s) is (are) doing business as: EUGENE’S PET GROOMER, 18615 E. ARROW HWY. #235, COVINA, CA 91723. Full name of registrant(s) is (are) MARIA EUGENIA MEDINA, 18615 E. ARROW HWY. #235, COVINA, CA 91723. This Business is conducted by: AN INDIVIDUAL. Signed: MARIA EUGENIA MEDINA. This statement was filed with the County Clerk of Los Angeles County on 03/20/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 24, 31, April 07, 14, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-070951 The following person(s) is (are) doing business as: IA TRANSPORTATION, 1433 S. NEW HAMPSHIRE AVE. #5, L.A., CA 90006. Full name of registrant(s) is (are) ISRAEL CERON HERRERA, 1433 S. NEW HAMPSHIRE AVE. #5, L.A., CA 90006. This Business is conducted by: AN INDIVIDUAL. Signed: ISRAEL CERON HERRERA. This statement was filed with the County Clerk of Los Angeles County on 03/17/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 24, 31, April 07, 14, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-069779 The following person(s) is (are) doing business as: IN HOME MASSAGE ELITE, 110 W. OCEAN BLVD. STE 419, LONG BEACH, CA 90802. Full name of registrant(s) is (are) STEPHANIE MARIE ZAPALAC, 110 W. OCEAN BLVD. STE 419, LONG BEACH, CA 90802. This Business is conducted by: AN INDIVIDUAL. Signed: STEPHANIE MARIE ZAPALAC. This statement was filed with the County Clerk of Los Angeles County on 03/14/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 03/14/2014. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 24, 31, April 07, 14, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-075134 The following person(s) is (are) doing business as: JJ STYLE USA, 3333 2nd ST. #53-210, L.A., CA 90004. Full name of registrant(s) is (are) DOUBLE J STYLE, INC., 333 2nd ST. #53-210, L.A., CA 90004. This Business is conducted by: A CORPORATION. Signed: JI YEON HAN. This statement was filed with the County Clerk of Los Angeles County on 03/20/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 24, 31, April 07, 14, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-075509 The following person(s) is (are) doing business as: K-RAHN, 545 N. RIMSDALE AVE. #1716, COVINA, CA 91722. Full name of registrant(s) is (are) K’RON VALLATINE, 545 N. RIMSDALE AVE. #1716, COVINA, CA 91722. This Business is conducted by: AN INDIVIDUAL. Signed: K’RON VALLATINE. This statement was filed with the County Clerk of Los Angeles County on 03/20/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 24, 31, April 07, 14, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-075569 The following person(s) is (are) doing business as: LATINO MARKET, 4032 W. MARTIN

LUTHER KING BLVD., L.A., CA 90008. Full name of registrant(s) is (are) ONSI MALATY, 120 S. PROSPECT AVE. UNIT B, REDONDO BEACH, CA 90277. This Business is conducted by: AN INDIVIDUAL. Signed: ONSI MALATY. This statement was filed with the County Clerk of Los Angeles County on 03/20/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 24, 31, April 07, 14, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-075052 The following person(s) is (are) doing business as: LI DA TRAVEL, 12146 SOUTH ST. STE F, ARTESIA, CA 90701. Full name of registrant(s) is (are) HANI ALIHASSAN, 11537 E. 216th ST. UNIT D, LAKEWOOD, CA 90715. This Business is conducted by: AN INDIVIDUAL. Signed: HANI ALIHASSAN. This statement was filed with the County Clerk of Los Angeles County on 03/20/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 24, 31, April 07, 14, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-075570 The following person(s) is (are) doing business as: LOS ANGELES FAMILY MARKET, 3600 W. PICO BLVD., L.A., CA 90018. Full name of registrant(s) is (are) ONSI MALATY, 120 S. PROSPECT AVE. UNIT B, REDONDO BEACH, CA 90277. This Business is conducted by: AN INDIVIDUAL. Signed: ONSI MALATY. This statement was filed with the County Clerk of Los Angeles County on 03/20/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 24, 31, April 07, 14, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-073913 The following person(s) is (are) doing business as: LOS DOS HERMANOS TRUCKING CO., 4915 SHEILA ST., COMMERCE, CA 90040. Full name of registrant(s) is (are) OSCAR HERNANDEZ, 14025 CHARLEMAGNE AVE., BELLFLOWER, CA 90706. This Business is conducted by: AN INDIVIDUAL. Signed: OSCAR CHARLEMAGNE. This statement was filed with the County Clerk of Los Angeles County on 03/19/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 24, 31, April 07, 14, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-073643 The following person(s) is (are) doing business as: RAPID TRANSPORT DELIVERY, 17229 CROCKER AVE., L.A., CA 90746. Full name of registrant(s) is (are) RODNEY JOE MATTEAR, 17229 CROCKER AVE., L.A., CA 90746, DARRYL BRYANT, 17229 CROCKER AVE., L.A., CA 90746. This Business is conducted by: A GENERAL PARTNERSHIP. Signed: RODNEY JOE MATTEAR. This statement was filed with the County Clerk of Los Angeles County on 03/19/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 24, 31, April 07, 14, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-069299 The following person(s) is (are) doing business as: READY SAFE, 2518 N. EASTERN AVE., L.A., CA 90032. Full name of registrant(s) is (are) JOHN M. WASHINGTON, 2518 N. EASTERN AVE., L.A., CA 90032. This Business is conducted by: AN INDIVIDUAL. Signed: JOHN M. WASHINGTON. This statement was filed with the County Clerk of Los Angeles County on 03/14/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal,

State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 24, 31, April 07, 14, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-071171 The following person(s) is (are) doing business as: SAN JOSE CLEANING SERVICES, 1316 S. SUNOL DR., L.A., CA 90023. Full name of registrant(s) is (are) MARIO REVELES SOTELO, 1316 S. SUNOL DR., L.A., CA 90023. This Business is conducted by: AN INDIVIDUAL. Signed: MARIO REVELES SOTELO. This statement was filed with the County Clerk of Los Angeles County on 03/17/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: March 24, 31, April 07, 14, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-070733 The following person(s) is (are) doing business as: SKINCARE NAILS & SPA, 232 E. SEPULVEDA BLVD., CARSON, CA 90745. Full name of registrant(s) is (are) SUNSHINE-SKINCARE NAILS AND SPA, INC., 232 E. SEPULVEDA BLVD., CARSON, CA 90745. This Business is conducted by: A CORPORATION. Signed: HENRY TRACH. This statement was filed with the County Clerk of Los Angeles County on 03/17/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 03/17/2014. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 24, 31, April 07, 14, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-069768 The following person(s) is (are) doing business as: SUPREME HARDWARE, INC., 9109 LAS TUNAS DR., TEMPLE CITY, CA 91780. Full name of registrant(s) is (are) SUPREME HARDWARE, INC., 15805 BUCK POINT LN., FONTANA, CA 92336. This Business is conducted by: A CORPORATION. Signed: MELISSA QUEVEDO. This statement was filed with the County Clerk of Los Angeles County on 03/14/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 24, 31, April 07, 14, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-075333 The following person(s) is (are) doing business as: THE LITTLE MACHIN, 3539 SABINA ST., L.A., CA 90023. Full name of registrant(s) is (are) MARIA D. NAVA, 3539 SABINA ST., L.A., CA 90023. This Business is conducted by: AN INDIVIDUAL. Signed: MARIA D. NAVA. This statement was filed with the County Clerk of Los Angeles County on 03/20/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: March 24, 31, April 07, 14, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-062057 The following person(s) is (are) doing business as: THE PROFESSIONAL PLUMBER AND DRAIN CLEANER, 23920 ANZA AVE. #150, TORRANCE, CA 90505. Full name of registrant(s) is (are) DWAYNE LEWIS, 23920 ANZA AVE. #150, TORRANCE, CA 90505, SHAMEKA FREEMAN, 23920 ANZA AVE. #150, TORRANCE, CA 90505. This Business is conducted by: A GENERAL PARTNERSHIP. Signed: DWAYNE LEWIS. This statement was filed with the County Clerk of Los Angeles County on 03/07/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 24, 31, April 07, 14, 2014 FICTITIOUS BUSINESS NAME STATEMENT File No. 2014-073485 The following person(s) is (are) doing business as: WIL Y GRA CHECK CASHING, 10400 LONG BEACH BLVD., LYNWOOD, CA 90262. Full name of registrant(s) is (are) JVM & ASSOCIATES, INC., 11708 CYCLOPS ST., NORWALK, CA 90650. This Business is conducted by: A CORPORATION. Signed: VIDAL OSUNA. This statement was filed with the County Clerk of Los Angeles County on


BeaconMediaNews.com 03/19/2014. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: March 24, 31, April 07, 14, 2014 FILE NO. 2014-075810 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME The following person(s) JASMINE CUN, 8711 DENNIS DR., ROSEMEAD, CA 91770, has/ have abandoned the use of the fictitious business name: KC CLEANERS, 820 E. MISSION RD., SAN GABRIEL, CA 91776. The fictitious business name referred to above was filed on 05/29/2013, in the county of Los Angeles. The original file number of 2013110318. The business was conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Los Angeles on 03/20/2014. The business information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false, is guilty of a crime.) SIGNED: JASMINE CUN/OWNER. Publish: Monrovia Weekly/JDC Dates Pub: March 24, 31, April 07, 14, 2014 FICTITIOUS NAME STATEMENT 2014064241 The following person(s) are doing business as: PRIMO SUPERSTORE, 9540 Brockway St., El Monte, CA 91733-1059. The full name of registrant(s) is/are: Luxy Holding Inc, 9540 Brockway St., El Monte, CA 91733-1059. 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: Chihwa Tsao, 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) 3/10/2014. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed 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: 3/24/2014, 3/31/2014, 4/7/2014, 4/14/2014. Arcadia Weekly Newspaper. CB# P63020. FICTITIOUS NAME STATEMENT 2014074797 The following person(s) are doing business as: KAVEN CO. INC., 2623 River Ave. Unit B, Rosemead, CA 91770. The full name of registrant(s) is/are: Kaven Co Inc., 2623 River Ave. Unit B, Rosemead, CA 91770. 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: Kam Wing Chan, President. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 4/14/1989. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/20/2014. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed 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: 3/24/2014, 3/31/2014, 4/7/2014, 4/14/2014. Arcadia Weekly Newspaper. CB# P63021. FICTITIOUS NAME STATEMENT 2014060152 The following person(s) are doing business as: EASTERN LIVING, 31133 Via Colinas Ste. 109, Westlake Village, CA 91362-4525. The full name of registrant(s) is/are: Eastern Living, 31133 Via Colinas Ste. 109, Westlake Village, CA 91362-4525. 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: Yong R Bao, Managing Member. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 1/1/2014. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/6/2014. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed 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: 3/24/2014, 3/31/2014, 4/7/2014, 4/14/2014. Arcadia Weekly Newspaper. CB# P63022. FICTITIOUS NAME STATEMENT 2014068393 The following person(s) are doing business as: MARENA INSURANCE AND FINANCIAL SERVICES, 9030 Woodley Ave., North Hills, CA 91343-4135. The full name of registrant(s) is/are: Martin Gutierres, 1668 Skyridge Ct., Newbury Park, CA 91320-4553, Gena Gutierres, 1668 Skyridge Court, Newbury Park, CA 91320. 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: Martin Gutierres. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 12/23/2013. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/13/2014. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fic-

March 24, 2014 - march 30, 2014 | 27 titious 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: 3/24/2014, 3/31/2014, 4/7/2014, 4/14/2014. Arcadia Weekly Newspaper. CB# P63023.

to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 24, 2014, March 31, 2014, April 7, 2014, April 14, 2014 SD

FICTITIOUS NAME STATEMENT 2014060381 The following person(s) are doing business as: 1. LOST ANGELENE, 2. BRUISES LIKE BLUE ROSES, 4717 1/2 Willow Brook Ave., Los Angeles, CA 90029. The full name of registrant(s) is/are: Andrea Karyn Lambert, 4717 1/2 Willow Brook Ave., Los Angeles, CA 90029. 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: Andrea Karyn Lambert. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 2/18/2014. This statement was filed with the County Clerk of Los Angeles County on (Date) 3/6/2014. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed 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: 3/24/2014, 3/31/2014, 4/7/2014, 4/14/2014. Arcadia Weekly Newspaper. CB# P63024.

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014071859 FIRST FILING. The following person(s) is (are) doing business as RMB ASSOCIATES, 2806 Timothy Avenue , Redondo Beach, CA 90278. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on November 12, 2008. Signed: D.A. Professional Group (CA), 2806 Timothy Avenue , Redondo Beach, CA 90278; Roz Deprey, President. The statement was filed with the County Clerk of Los Angeles on March 18, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 24, 2014, March 31, 2014, April 7, 2014, April 14, 2014 SD

FICTITIOUS NAME STATEMENT 2014054363 The following person(s) are doing business as: K & K GROUP, 723 Chadwick Ct., Pomona, CA 91766-6239. The full name of registrant(s) is/are: Wen Kai Liu, 723 Chadwick Ct., Pomona, CA 91766-6239. 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: Wen Kai Liu. The registrant commenced to transact business under the fictitious business name or names listed above on (date): 2/19/2014. This statement was filed with the County Clerk of Los Angeles County on (Date) 2/28/2014. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed 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: 3/24/2014, 3/31/2014, 4/7/2014, 4/14/2014. Arcadia Weekly Newspaper. CB# P63025. FICTITIOUS NAME STATEMENT 2014059420 The following person(s) are doing business as: JASSOS CONSTRUCTION, 9836 Atlantic Ave. Ste # 110, South Gate, CA 90280-5219. The full name of registrant(s) is/are: Pro Exterminators & Construction Inc., 9836 Atlantic Ave. Ste # 110, South Gate, CA 90280-5219. 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: Joshua Flores, 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) 3/5/2014. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed 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: 3/24/2014, 3/31/2014, 4/7/2014, 4/14/2014. Arcadia Weekly Newspaper. CB# P63026. FICTITIOUS NAME STATEMENT 2014065028 The following person(s) are doing business as: MERCHANT, 3002 Lincoln Blvd., Santa Monica, CA 90405-5735. The full name of registrant(s) is/are: Denise Portmans, 219 Market St., Van Nuys, CA 90291, Jessica Garber, 20793 Medley Ln, Topanga, CA 90290. 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: Jessica Garber. 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) 3/11/2014. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed 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: 3/24/2014, 3/31/2014, 4/7/2014, 4/14/2014. Arcadia Weekly Newspaper. CB# P63027. FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014071858 FIRST FILING. The following person(s) is (are) doing business as D.A. PROFESSIONAL GROUP, 2806 Timothy Avenue , Redondo Beach, CA 90278. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 20, 2008. Signed: D.A. Professional Group (CA), 2806 Timothy Avenue , Redondo Beach, CA 90278; Roz Deprey, President. The statement was filed with the County Clerk of Los Angeles on March 18, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014070091 FIRST FILING. The following person(s) is (are) doing business as BOSTON TRANSMISSION CO, 8475 Whittier Blvd , Pico Rivera, CA 90660. 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: Juventino Bustamante. The statement was filed with the County Clerk of Los Angeles on March 17, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 24, 2014, March 31, 2014, April 7, 2014, April 14, 2014 SD FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014070094 FIRST FILING. The following person(s) is (are) doing business as EVERETTS SHOE SHOP, 122 Yale Ave , Claremont, CA 91711. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 4, 2009. Signed: Ernest T Marcy. The statement was filed with the County Clerk of Los Angeles on March 17, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 24, 2014, March 31, 2014, April 7, 2014, April 14, 2014 SD FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014070096 FIRST FILING. The following person(s) is (are) doing business as HOME INSTEAD SENIOR CARE, 167 E College Street , Covina, CA 91723. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 20, 1997. Signed: J’s Starflower Inc (CA), 167 E College Street , Covina, CA 91723; Josie Aguilera, President. The statement was filed with the County Clerk of Los Angeles on March 17, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 24, 2014, March 31, 2014, April 7, 2014, April 14, 2014 SD FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014068853 FIRST FILING. The following person(s) is (are) doing business as NOVICE, 3826 York Blvd. , Los Angeles, CA 90065. 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: Catherine Mas; Joyce Filart; Michelle Borabo. The statement was filed with the County Clerk of Los Angeles on March 14, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 24, 2014, March 31, 2014, April 7, 2014, April 14, 2014 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014068856 NEW FILING. The following person(s) is (are) doing business as PJ LANDSCAPE, 19821 E. COVINA HILLS ROAD , COVINA, CA 91724. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 3, 2009. Signed: JOHN WU. The statement was filed with the County Clerk of Los Angeles on March 14, 2014. NOTICE: This fictitious business name statement expires five

years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 24, 2014, March 31, 2014, April 7, 2014, April 14, 2014 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014070781 FIRST FILING. The following person(s) is (are) doing business as GREEN STREET COMPANY, 335 Auburn Ave. , Sierra Madre, CA 91024. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 1, 2014. Signed: Wesley Tanaka. The statement was filed with the County Clerk of Los Angeles on March 17, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 24, 2014, March 31, 2014, April 7, 2014, April 14, 2014 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014066414 FIRST FILING. The following person(s) is (are) doing business as LAXMISA, 20651 Golden Springs Dr #262 , Walnut, CA 91789. This business is conducted by a business trust. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Jaswinder Bhasin, Trustee. The statement was filed with the County Clerk of Los Angeles on March 12, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 24, 2014, March 31, 2014, April 7, 2014, April 14, 2014 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014070878 FIRST FILING. The following person(s) is (are) doing business as DS LOCKSMITH AND EMERGENCY SERVICES; DS LOCKSMITH; DS LOCKSMITH SERVICES, 6433 Topanga Cyn. Blvd , Woodland Hills, CA 91303. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Daniel Saad. The statement was filed with the County Clerk of Los Angeles on March 17, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 24, 2014, March 31, 2014, April 7, 2014, April 14, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014062583 FIRST FILING. The following person(s) is (are) doing business as CNS SPORTS, 727 SOUTH SUSANNA ST , 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: GULLERMO ISAIAH ALFARO, JR. The statement was filed with the County Clerk of Los Angeles on March 7, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 24, 2014, March 31, 2014, April 7, 2014, April 14, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014043089 FIRST FILING. The following person(s) is (are) doing business as PICASSO & DAMOUNI, 1432 Mayflower Ave. , Arcadia, CA 91006. 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: Christopher Picasso; Maher Damouni; Andrew Picasso. The statement was filed with the County Clerk of Los Angeles on March 18, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 24, 2014, March 31, 2014, April 7, 2014, April 14, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014052209 FIRST FILING. The following person(s) is (are) doing business as GAME CHANGER SPORTSWEAR, 14918 PARAMOUNT BLVD , PARAMOUNT, CA 90723. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business un-

Starting a new business? Go to filedba.com der the fictitious business name or names listed herein. Signed: THE GATSBY, LLC (CA), 14918 PARAMOUNT BLVD , PARAMOUNT, CA 90723; FRED H. JUNG, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on February 26, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 24, 2014, March 31, 2014, April 7, 2014, April 14, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014062392 FIRST FILING. The following person(s) is (are) doing business as ALL AMERICAN AIRCARGO SERVICES, 2154 BASELINE RD , 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: SHERWIN TRAVIS FERDINANDUS. The statement was filed with the County Clerk of Los Angeles on March 7, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 24, 2014, March 31, 2014, April 7, 2014, April 14, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014074228 FIRST FILING. The following person(s) is (are) doing business as RAJA LIMOUSINE, 18403 MARIA PLACE , 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: KHURSHID AHMED. The statement was filed with the County Clerk of Los Angeles on March 20, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 24, 2014, March 31, 2014, April 7, 2014, April 14, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014059107 FIRST FILING. The following person(s) is (are) doing business as VHS, INC., 1507 7TH STREET SUITE 183, SANTA MONICA, CA 90401. 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: VICTOR HERCILA SERVICES, INC (CA), 1507 7TH STREET SUITE 183, SANTA MONICA, CA 90401; VICTOR HERCILA , CHIEF EXECUTIVE OFFICER. The statement was filed with the County Clerk of Los Angeles on March 5, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 24, 2014, March 31, 2014, April 7, 2014, April 14, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014069914 FIRST FILING. The following person(s) is (are) doing business as GUAVA GROOVE, 1818 E 5TH STREET APT. 5, LONG BEACH, CA 90802. 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 WALTOWER. The statement was filed with the County Clerk of Los Angeles on March 14, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 24, 2014, March 31, 2014, April 7, 2014, April 14, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014075291 FIRST FILING. The following person(s) is (are) doing business as SZECHUAN IMPRESSION , 1900 WEST VALLEY BLVD. , ALHAMBRA, CA 91803. 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: CROSSING

INTERNATIONAL INVESTMENT & MANAGEMENT (CA), 1900 WEST VALLEY BLVD. , ALHAMBRA, CA 91803; FAN XAIO, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on March 20, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 24, 2014, March 31, 2014, April 7, 2014, April 14, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014070440 FIRST FILING. The following person(s) is (are) doing business as CALI VAPE N SMOKE, 1318 1/2 POTRERO GRANDE 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: DARRICK YAMASHITA. The statement was filed with the County Clerk of Los Angeles on March 17, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 24, 2014, March 31, 2014, April 7, 2014, April 14, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014070009 FIRST FILING. The following person(s) is (are) doing business as SOZE GALLERY, 2020 E 7TH ST SUITE B, LOS ANGELES, CA 90021. 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: THU CAO. The statement was filed with the County Clerk of Los Angeles on March 14, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 24, 2014, March 31, 2014, April 7, 2014, April 14, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014049095 FIRST FILING. The following person(s) is (are) doing business as SHINY MOUNTAIN , 700 CORDOVA AVE , GLENDALE, CA 91206. 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 FENYES. The statement was filed with the County Clerk of Los Angeles on February 24, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 24, 2014, March 31, 2014, April 7, 2014, April 14, 2014 WI FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2014070252 FIRST FILING. The following person(s) is (are) doing business as AZZI ADVISORS , 12100 W. Olympic Blvd #350, LOS ANGELES, CA 90064. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: The Azzi Group Real Estate Investment Company (CA), 12100 W. Olympic Blvd #350, LOS ANGELES, CA 90064; TONY G AZZI, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on March 17, 2014. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 24, 2014, March 31, 2014, April 7, 2014, April 14, 2014 WI

Starting a New Business?

www.filedba.com



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