Mountain Views News     Logo: MVNews     Saturday, May 5, 2012

MVNews this week:  Page 21

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2012-057709

The following person(s) is (are) doing business as: 
S L S, 10114 GROVEDALE DR., WHITTIER, 
CA 90603. Full name of registrant(s) is (are) 
SPECTRUM LOGISTICS SERVICES, INC., 10114 
GROVEDALE DR., WHITTIER, CA 90603. This 
Business is conducted by: A CORPORATIONS. 
Signed: STEPHEN M. SCHUH. This statement was 
filed with the County Clerk of Los Angeles County 
on 04/04/12. The registrant(s) has (have) commenced 
to transact business under the fictitious business 
name or names listed above on N/A. NOTICE- This 
Fictitious Name Statement expires five years from 
the date it was filed in the office of the County Clerk. 
A new Fictitious Business Name Statement must be 
filed prior to that date. The filing of this statement 
does not of itself authorize the use in this state of a 
Fictitious Business Name in violation of the rights 
of another under Federal, State, or common law (See 
section 14411 et seq. Business and Professions Code)
Publish: Mountain Views News 

Dates Pub: April 14, 21, 28, May 05, 2012

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2012-057385

The following person(s) is (are) doing business 
as: SGP CRAFT, 454 E. 4th ST. STE B, L.A., CA 
90013. Full name of registrant(s) is (are) BASUDEV 
GHIMIRE, 7526 BROOKMILL RD., DOWNEY, 
CA 90241. This Business is conducted by: AN 
INDIVIDUAL. Signed: BASUDEV GHIMIRE. 
This statement was filed with the County Clerk of 
Los Angeles County on 04/04/12. The registrant(s) 
has (have) commenced to transact business under 
the fictitious business name or names listed above 
on N/A. NOTICE- This Fictitious Name Statement 
expires five years from the date it was filed in the 
office of the County Clerk. A new Fictitious Business 
Name Statement must be filed prior to that date. The 
filing of this statement does not of itself authorize 
the use in this state of a Fictitious Business Name 
in violation of the rights of another under Federal, 
State, or common law (See section 14411 et seq. 
Business and Professions Code)Publish: Mountain 
Views News 

Dates Pub: April 14, 21, 28, May 05, 2012

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2012-055176

The following person(s) is (are) doing business as: 
THIS BEAUTIFUL BUTTERFLY, 2250 E. 111th ST. 
STE 311, L.A., CA 90059. Full name of registrant(s) 
is (are) RENEE FUENTES, 2250 E. 111th ST. STE 
311, L.A., CA 90059. This Business is conducted 
by: AN INDIVIDUAL. Signed: RENEE FUENTES. 
This statement was filed with the County Clerk of 
Los Angeles County on 03/30/12. The registrant(s) 
has (have) commenced to transact business under 
the fictitious business name or names listed above 
on N/A. NOTICE- This Fictitious Name Statement 
expires five years from the date it was filed in the 
office of the County Clerk. A new Fictitious Business 
Name Statement must be filed prior to that date. The 
filing of this statement does not of itself authorize 
the use in this state of a Fictitious Business Name 
in violation of the rights of another under Federal, 
State, or common law (See section 14411 et seq. 
Business and Professions Code)Publish: Mountain 
Views News 

Dates Pub: April 14, 21, 28, May 05, 2012

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2012-057100

The following person(s) is (are) doing business as: 
THUNDERBOLT MESSENGER SERVICE, 6602 
KELTONVIEW DR., PICO RIVERA, CA 90660. 
Full name of registrant(s) is (are) CHRISTOPHER 
PAIVA, 6602 KELTONVIEW DR., PICO RIVERA, 
CA 90660. This Business is conducted by: AN 
INDIVIDUAL. Signed: CHRISTOPHER PAIVA. 
This statement was filed with the County Clerk of 
Los Angeles County on 04/03/12. The registrant(s) 
has (have) commenced to transact business under 
the fictitious business name or names listed above 
on N/A. NOTICE- This Fictitious Name Statement 
expires five years from the date it was filed in the 
office of the County Clerk. A new Fictitious Business 
Name Statement must be filed prior to that date. The 
filing of this statement does not of itself authorize 
the use in this state of a Fictitious Business Name 
in violation of the rights of another under Federal, 
State, or common law (See section 14411 et seq. 
Business and Professions Code)Publish: Mountain 
Views News 

Dates Pub: April 14, 21, 28, May 05, 2012

FILE NO. 2012-058137

STATEMENT OF ABANDONMENT OF USE OF 
FICTITIOUS BUSINESS NAME

The following person(s) has/have abandoned the use 
of the fictitious business name: BAZIC HARDWARE 
AND SUPPLIES, 1464 N. LINCOLN AVE., 
PASADENA, CA 91103. The fictitious business 
name referred to above was filed on 07/02/2010, in 
the county of Los Angeles. The original file number 
of 2012058138. The business was conducted by: 
A GENERAL PARTNERSHIP. This statement 
was filed with the County Clerk of Los Angeles 
on 04/04/2012. The business information in this 
statement is true and correct. (A registrant who 
declares as true information which he or she knows to 
be false, is guilty of a crime.) SIGNED: GALLEGOS 
RAFAEL/GENERAL PARTNER.

Publish: Mountain Views News 

Dates Pub: April 14, 21, 28, May 05, 2012

FILE NO. 2012-057379

STATEMENT OF ABANDONMENT OF USE OF 
FICTITIOUS BUSINESS NAME

The following person(s) has/have abandoned the use 
of the fictitious business name: SMOKING GLASS 
PIPE, S.G.P., 7526 BROOKMILL RD., DOWNEY, 
CA 90241. The fictitious business name referred to 
above was filed on 09/06/2011, in the county of Los 
Angeles. The original file number of 2011094684. 
The business was conducted by: A GENERAL 
PARTNERSHIP. This statement was filed with 
the County Clerk of Los Angeles on 04/04/2012. 
The business information in this statement is true 
and correct. (A registrant who declares as true 
information which he or she knows to be false, is 
guilty of a crime.) SIGNED: BASUDEV GHIMIRE/
GENERAL PARTNER.

Publish: Mountain Views News 

Dates Pub: April 14, 21, 28, May 05, 2012

21

Legal Notices & More

 Mountain Views News Saturday, May 5, 2012 


City of Sierra Madre

To: Citywide

From: The City of Sierra Madre

Subject: NOTICE OF PUBLIC HEARING

The City of Sierra Madre gives notice, pursuant to State of California Law, that the City Council will hold a 
Public Hearing on May 8, 2012, at 6:30 PM, or soon thereafter, to hear testimony on the Citywide Fees.

The City is proposing updated fee changes to be effective after approval by the City Council. .

The draft of the Fee Schedule is available at City Hall and the Sierra Madre Library for the public to review.

If you have any questions about this matter please contact Administrative Services Director, Karin Schnaider, 
at 626.355.7135. 

 

DATE AND TIME OF HEARING PLACE OF HEARING

City of Sierra Madre City of Sierra Madre

City Council meeting City Council Chambers

Tuesday, May 8, 2012 232 W. Sierra Madre Blvd.

(Hearing begins at 6:30 p.m.) Sierra Madre, CA 91024

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

For further information on this subject, please contact the Administrative Services Department at (626) 355-
7135.

By Order of the City Council

Karin Schnaider,

Administrative Services Director


City of Sierra Madre

From: The City of Sierra Madre

Subject: MUNICIPAL CODE TEXT AMENDMENT 11-05 (MCTA 11-05) 

Applicant: City of Sierra Madre

Project Location: Properties in the City of Sierra Madre, County of Los Angeles, 
State of California

The City of Sierra Madre gives notice, pursuant to State of California law, that the City Council will 
conduct a public hearing to consider recommending adoption of a text amendment to Chapter 17.82 
(“Historic Preservation”) of the Municipal Code to 1) allow adaptive reuse of historic single-family 
residential properties as bed-and-breakfast inns pursuant to the approval of a Conditional Use Permit and 
additional findings by the Planning Commission; and 2) add a definition of bed and breakfast inns. At its 
meeting on March 15, 2012, the Planning Commission voted to recommend approval of the proposed text 
amendment to the City Council. 

DATE AND TIME OF HEARING PLACE OF HEARING

City of Sierra Madre City of Sierra Madre

City Council meeting City Council Chambers

Tuesday, May 8, 2012 232 W. Sierra Madre Blvd.

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

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

ENVIRONMENTAL DETERMINATION: The amendment qualifies for a Categorical Exemption 
pursuant to Section 15303(a), (New Construction or Conversion of Small Structures), as it involves 
conversion of single-family residences to bed and breakfast inns. 

APPEAL: If in the future anyone wishes to challenge the decision of the City Council in court, one may 
be limited to raising the issues that were raised or presented in written correspondence delivered to the City 
Council at, or before, the scheduled public hearing. For further information on this subject, please contact 
the Development Services Department at (626) 355-7135.

Square Feet: 3,086 taped; plus 110 square foot pavilion 
3 Bedrooms and 3.5 Baths 
Lot Size: 10,197 | Year Built: 1924 
Offered for sale at $2,125,000 
See more at www.621SouthSierraBonita.com 
OWNED AND OPERATED BY NRT/Pasadena South Lake Office 
©2012 Coldwell Banker Real Estate Corporation. Coldwell Banker is a registered trademark licensed to Coldwell Banker Real Estate Corporation. An Equal Opportunity Company. Equal Housing Opportunity. 
Owned and Operated by NRT, Incorporated. Coldwell Banker does not guarantee the accuracy of square footage, lot size, or other information concerning the condition or features of property provided by the 
seller or obtained from public records or other sources, and buyer is advised to independently verify the accuracy of that information through personal inspection and with the appropriate professionals. 
Exclusive Listing Agent 
“tink”
CHENEYCatherine “Tink” Cheney 
Previews Estates Director 
Direct: 626 356 8129 / Cell: 626 233 2938 
Email: tinkcheney@earthlink.net 
www.tinkcheney.com 
621 S. Sierra Bonita Ave., Pasadena