Mountain Views News     Logo: MVNews     Saturday, June 2, 2012

MVNews this week:  Page 19

File No. 2012-087632

The following person(s) is (are) doing business 
as: ALL AUTO GLASS, 8627 GRAPE ST., 
L.A., CA 90002. Full name of registrant(s) is 
(are) LUDYN VASQUEZ, 8627 GRAPE ST., 
L.A., CA 90002. This Business is conducted 
by: AN INDIVIDUAL. Signed: LUDYN 
VASQUEZ. This statement was filed with 
the County Clerk of Los Angeles County 
on 05/09/12. 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: May 12, 19, 26, June 02, 2012

FICTITIOUS BUSINESS NAME 
STATEMENT

File No. 2012-086537

The following person(s) is (are) doing business 
as: AQUACELIS, 2320 S. DIAMOND BAR 
BLVD. UNIT L, DIAMOND BAR, CA 91765. 
Full name of registrant(s) is (are) FROILAN 
S. PAZ, 2320 S. DIAMOND BAR BLVD. 
UNIT L, DIAMOND BAR, CA 91765. This 
Business is conducted by: AN INDIVIDUAL. 
Signed: FROILAN S. PAZ. This statement 
was filed with the County Clerk of Los 
Angeles County on 05/08/12. 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: May 12, 19, 26, June 02, 2012

FICTITIOUS BUSINESS NAME 
STATEMENT

File No. 2012-085557

The following person(s) is (are) doing business 
as: B&S TRANSPORT, 3923 MERCED 
AVE., BALDWIN PARK, CA 91706. Full 
name of registrant(s) is (are) AMANDA 
C. MARDUENO, 3923 MERCED AVE., 
BALDWIN PARK, CA 91706. This Business 
is conducted by: AN INDIVIDUAL. Signed: 
AMANDA C. MARDUENO. This statement 
was filed with the County Clerk of Los 
Angeles County on 05/07/12. 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: May 12, 19, 26, June 02, 2012

FICTITIOUS BUSINESS NAME 
STATEMENT

File No. 2012-086477

The following person(s) is (are) doing 
business as: B & K MARKET, 9896 
ALONDRA BLVD., BELLFLOWER, CA 
90706. Full name of registrant(s) is (are) T & 
P MULTANI, INC., 9896 ALONDRA BLVD., 
BELLFLOWER, CA 90706. This Business is 
conducted by: A CORPORATION. Signed: 
TEJPARKASH SINGH. This statement was 
filed with the County Clerk of Los Angeles 
County on 05/08/12. 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: May 12, 19, 26, June 02, 2012

FICTITIOUS BUSINESS NAME 
STATEMENT

File No. 2012-083666

The following person(s) is (are) doing business 
as: BELLACOUTURE, 1303 FRIGATE 
AVE., WILMINGTON, CA 90744. Full name 
of registrant(s) is (are) LIVIER GARCIIA, 
1303 FRIGATE AVE., WILMINGTON, 
CA 90744, KAREN ANTUNEZ, 769 W. 
SEPULVEDA ST., SAN PEDRO, CA 90731. 
This Business is conducted by: A GENERAL 
PARTNERSHIP. Signed: LIVIER GARCIA. 
This statement was filed with the County 
Clerk of Los Angeles County on 05/03/12. 
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: May 12, 19, 26, June 02, 2012

FICTITIOUS BUSINESS NAME 
STATEMENT

File No. 2012-088976

The following person(s) is (are) doing 
business as: BLAZZING WITH FLAVOR, 
11840 LINDBERGH ST., LYNWOOD, CA 
90262. Full name of registrant(s) is (are) 
CRC, INC., 15595 OLIVER ST., MORENO 
VALLEY, CA 92555. This Business is 
conducted by: A CORPORATION. Signed: 
RALPH CHARLES. This statement was filed 
with the County Clerk of Los Angeles County 
on 05/10/12. 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: May 12, 19, 26, June 02, 2012

FICTITIOUS BUSINESS NAME 
STATEMENT

File No. 2012-087782

The following person(s) is (are) doing 
business as: BOTACH TACTICAL, 3423 
W. 43rd PL., L.A., CA 90008. Full name of 
registrant(s) is (are) SHLOMO BOTACH, 
YOAV BOTACH, 5011 W. PICO BLVD., 
L.A., CA 90019. This Business is conducted 
by: A GENERAL PARTNERSHIP. Signed: 
SHLOMO BOTACH. This statement was filed 
with the County Clerk of Los Angeles County 
on 05/09/12. 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: May 12, 19, 26, June 02, 2012

FICTITIOUS BUSINESS NAME 
STATEMENT

File No. 2012-086404

The following person(s) is (are) doing 
business as: BROADWAY TELECOM 
ATLANTIC, 111 N. ATLANTIC BLVD. STE 
244, MONTEREY PARK, CA 91754. Full 
name of registrant(s) is (are) JM WIRELESS, 
LLC, 111 N. ATLANTIC BLVD. STE 
244, MONTEREY PARK, CA 91754. This 
Business is conducted by: A LIMITED 
LIABILITY COMPANY. Signed: IVAN 
JIAWEN HUANG. This statement was filed 
with the County Clerk of Los Angeles County 
on 05/08/12. 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: May 12, 19, 26, June 02, 2012

FICTITIOUS BUSINESS NAME 
STATEMENT

File No. 2012-087965

The following person(s) is (are) doing 
business as: C & J FILTERS CO., 15911¼ 
ORIZABA AVE. UNIT 2, PARAMOUNT, 
CA 90723. Full name of registrant(s) is 
(are) CLAUDIA L. MUZUTANI, JUAN 
CUARENTA, 15911¼ ORIZABA AVE. 
UNIT 2, PARAMOUNT, CA 90723. This 
Business is conducted by: A GENERAL 
PARTNERSHIP. Signed: CLAUDIA L. 
MUZUTANI. This statement was filed with 
the County Clerk of Los Angeles County 
on 05/09/12. 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: May 12, 19, 26, June 02, 2012

FICTITIOUS BUSINESS NAME 
STATEMENT

File No. 2012-083202

The following person(s) is (are) doing 
business as: CAPTIAN MOTORS Y 
TRANSMISSION, 1052 LIME AVE., 
LONG BEACH, CA 90813. Full name of 
registrant(s) is (are) JORGE A. BONILLA 
R., 1052 LIME AVE., LONG BEACH, CA 
90813. This Business is conducted by: AN 
INDIVIDUAL. Signed: JORGE A. BONILLA 
R. This statement was filed with the County 
Clerk of Los Angeles County on 05/03/12. 
The registrant(s) has (have) commenced to 
transact business under the fictitious business 
name or names listed above on 04/12/12. 
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: May 12, 19, 26, June 02, 2012

FICTITIOUS BUSINESS NAME 
STATEMENT

File No. 2012-084557

The following person(s) is (are) doing 
business as: CDJ SERVICE, 8744 ALONDRA 
BLVD., BELLFLOWER, CA 90706. Full 
name of registrant(s) is (are) ENRIQUE 
FIGURORA DIAZ, 8744 ALONDRA 
BLVD., PARAMOUNT, CA 90706. This 
Business is conducted by: AN INDIVIDUAL. 
Signed: ENRIQUE FIGUERORA DIAZ. This 
statement was filed with the County Clerk 
of Los Angeles County on 05/07/12. 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: May 12, 19, 26, June 02, 2012

FICTITIOUS BUSINESS NAME 
STATEMENT

File No. 2012-088977

The following person(s) is (are) doing 
business as: COMPTON 70 REUNION, 304 
E. SANBERNARDINO AVE., POMONA, 
CA 91767. Full name of registrant(s) 
is (are) PAULETTE YOUNG, 304 E. 
SANBERNARDINO RD., POMONA, 
CA 91767. This Business is conducted by: 
AN INDIVIDUAL. Signed: PAULETTE 
YOUNG. This statement was filed with 
the County Clerk of Los Angeles County 
on 05/10/12. 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: May 12, 19, 26, June 02, 2012

FICTITIOUS BUSINESS NAME 
STATEMENT

File No. 2012-086542

The following person(s) is (are) doing 
business as: DELUXE WALL ATR, 219 E. 
BLOOM ST. #165, L.A., CA 90012. Full 
name of registrant(s) is (are) MICHAEL 
NGUYEN, 219 E. BLOOM ST. #165, L.A., 
CA 90012. This Business is conducted by: 
AN INDIVIDUAL. Signed: MICHAEL 
NGUYEN. This statement was filed with 
the County Clerk of Los Angeles County 
on 05/08/12. 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: May 12, 19, 26, June 02, 2012

FICTITIOUS BUSINESS NAME 
STATEMENT

File No. 2012-081092

The following person(s) is (are) doing business 
as: DETAIL AUTOMOTIVE SUPPLY CO,., 
2907 LA PLATA AVE., HACIENDA HTS., 
CA 91745. Full name of registrant(s) is (are) 
JEFFREY HAN, 2907 LA PALTA AVE., 
HACIENDA HTS., CA 91745. This Business 
is conducted by: AN INDIVIDUAL. Signed: 
JEFFREY HAN. This statement was filed 
with the County Clerk of Los Angeles County 
on 05/01/12. 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: May 12, 19, 26, June 02, 2012

FICTITIOUS BUSINESS NAME 
STATEMENT

File No. 2012-088368

The following person(s) is (are) doing 
business as: DK DONUTS; TAMALEMAN 
HOUSE, 10633 IMPERIAL HWY., 
NORWALK, CA 90650. Full name of 
registrant(s) is (are) OTTO R. FERNANDEZ 
MARTINEZ, GLORIA FERNANDEZ, 10633 
IMPERIAL HWY., NORWALK, CA 90650. 
This Business is conducted by: HUSBAND 
and WIFE. Signed: OTTO R. FERNANDEZ 
MARTINEZ. This statement was filed with 
the County Clerk of Los Angeles County 
on 05/10/12. 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: May 12, 19, 26, June 02, 2012

FICTITIOUS BUSINESS NAME 
STATEMENT

File No. 2012-086956

The following person(s) is (are) doing business 
as: DON’S MART, 213 BOYD ST. STE A, 
L.A., CA 90013. Full name of registrant(s) 
is (are) DON T. NGUYEN, 213 BOYD ST. 
STE A, L.A., CA 90013. This Business is 
conducted by: AN INDIVIDUAL. Signed: 
DON T. NGUYEN. This statement was filed 
with the County Clerk of Los Angeles County 
on 05/09/12. 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: May 12, 19, 26, June 02, 2012

FICTITIOUS BUSINESS NAME 
STATEMENT

File No. 2012-099050

The following person(s) is (are) doing 
business as: A PRACTICAL MOM 320 
N. HALSTEAD #140B PASADENA, CA. 
91107. Full name of registrant(s) is (are) 
LYNN KATHLEEN HARRIS 2588 Loganrita 
Avenue, Arcadia, Ca. 91006. This Business 
is conducted by: AN INDIVIDUAL. Signed: 
LYNN HARRIS. This statement was filed 
with the County Clerk of Los Angeles County 
on 05/22/12. 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: May 26 and June 5, 12, and 19, 
2012

FICTITIOUS BUSINESS NAME 
STATEMENT

File No. 2012-099052

The following person(s) is (are) doing 
business as: BRIGHT FUTURE 55 W. 
SIERRA MADRE BLVD. SUITE 305, 
SIERRA MADRE, CA. 910241 Full name 
of registrant(s) is (are) CAROLE WEEKS 
158 East Grandview Avemie. Sierra Madre, 
91024. . This Business is conducted by: AN 
INDIVIDUAL. Signed: Carole Weeks This 
statement was filed with the County Clerk 
of Los Angeles County on 05/22/12. 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: May 26, and June 5, 12, and 19, 
2012

FICTITIOUS BUSINESS NAME 
STATEMENT

File No. 2012-099053

The following person(s) is (are) doing 
business as: BILINGUAL BABIES 320 
N. HALSTEAD ST. #140B PASADENA, 
CA. 91107. The Full name of registrant(s) 
is (are) Lynn Kathleen Harris 2588 Loganrita 
Avenue, Arcadia, Ca. 91006.. This Business 
is conducted by: AN INDIVIDUAL. Signed: 
LYNN HARRIS This statement was filed 
with the County Clerk of Los Angeles County 
on 05/22/12. 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: May 26, June 5, 12, and 19, 2012

FICTITIOUS BUSINESS NAME 
STATEMENT

File No. 2012-099051

 The following person(s) is (are) doing business 
as: LOCUM SURGICAL ENTERPRISE 
604 DEVONWOOD ROAD, ALTADENA, 
CA. 91001 Full name of registrant(s) is (are) 
NARAYANAN PONNUSAMY, MD 604 
Devonwood Road, Altadena, Ca. 91001. This 
Business is conducted by: AN INDIVIDUAL. 
Signed: NARAYANAN PONNUSAMY, MD 
This statement was filed with the County 
Clerk of Los Angeles County on 05/22/12. 
The registrant(s) has (have) commenced to 
transact business under the fictitious business 
name or names listed above on 11/14/07. 
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: May 26, June 5, 12, and 19, 2012

FICTITIOUS BUSINESS NAME 
STATEMENT

File No. 2012-102939

 The following person(s) is (are) doing 
business as: BLUEBOXES, INC., 503 
KEY VISTA DRIVE, SIERRA MADRE, 
CA. 91024. Full name of registrant(s) 
is (are) HENRY ENGINEERING, 503 
KEY VISTA DRIVE, SIERRA MADRE, 
CA. 91024.. This Business is conducted 
by: A CORPORATION. Signed: Henry L. 
Landsberg, President. This statement was 
filed with the County Clerk of Los Angeles 
County on 05/25/12. 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: June 5, 12, 19 and 26, 2012 

ORDER TO SHOW CAUSE FOR 
CHANGE OF NAME SIOELI 
MOEAKI NAU FINAU

CASE NO. VS023040

TO ALL INTERESTED PERSONS: 
Petitioner SIOELI MOEAKI NAU 
FINAU HAS FILED A PETITION 
WITH THE NORWALK SUPERIOR 
COURT FOR A DECREE CHANGING 
NAMES AS FOLLOWS:

 Present Name: Sioeli Moeaki Nau 
Finau

 Proposed Name: Sioeli Moeaki Nau

A HEARING on the petition will be 
held on 06/08/2012 at 8:30AM in Dept. 
C Room 3/2 located at 12720 Norwalk 
Blvd., Norwalk California 90650

THE COURT ORDERS that all 
interested in this matter appear before 
this court at the hearing indicated below 
to show cause, if any, why the petition 
for change of name should not be 
granted. 

 Any person objecting to the name 
changes described above must file 
a written objection that includes the 
reasons for the objection at least two 
court days before the matter is scheduled 
to be heard and must appear at the 
hearing to show cause why the petition 
should not be granted. 

 If no written objection is timely filed, 
the court may grant the petition without 
a hearing.

Petitioner Appearing Pro Per

Sioeli Moeaki Nau Finau

14819 Dartmoor Avenue

Norwalk, Ca. 90650

562-278-6205

JDC - MVNews

05/12, 05/19, 05/26, June 5, 2012

ORDER TO SHOW CAUSE FOR 
CHANGE OF NAME LE’COUNT 
TATUM

CASE NO. KS016133

TO ALL INTERESTED PERSONS: 
Petitioner LE’COUNT TATUM HAS 
FILED A PETITION WITH THE LOS 
ANGELES SUPERIOR COURT FOR 
A DECREE CHANGING NAMES AS 
FOLLOWS:

 Present Name: Le’Count Tatum

 Proposed Name: The Lord Le’Count 
Morningstar!

A HEARING on the petition will be 
held on 06/12/2012 at 8:30AM in Dept. 
G located at 400 Civic Center Plaza, 
Pomona, California 91766.

THE COURT ORDERS that all 
interested in this matter appear before 
this court at the hearing indicated below 
to show cause, if any, why the petition 
for change of name should not be 
granted. 

 Any person objecting to the name 
changes described above must file 
a written objection that includes the 
reasons for the objection at least two 
court days before the matter is scheduled 
to be heard and must appear at the 
hearing to show cause why the petition 
should not be granted. 

 If no written objection is timely filed, 
the court may grant the petition without 
a hearing.

Petitioner Appearing Pro Per

Le’Count Tatum

20877 Gold Run Dr.

Diamond Bar, Ca. 91765

323-793-3969

JDC - MVNews

05/12, 05/19, 05/26 and June 5, 2012

19

Legal Notices 

 Mountain Views News Saturday June 2, 2012 

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
FREDERICK ALFARO


CASE NO. BP134773

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the 
WILL or estate, or both of FREDERICK ALFARO.

A PETITION FOR PROBATE has been filed by GRACE PAREDES in the Superior Court of California, 
County of LOS ANGELES.

THE PETITION FOR PROBATE requests that GRACE PAREDES be appointed as personal representative to 
administer the estate of the decedent.

THE PETITION requests authority to administer the estate under the Independent Administration of Estates 
Act . (This authority will allow the personal representative to take many actions without obtaining court 
approval. Before taking certain very important actions, however, the personal representative will be required 
to give notice to interested persons unless they have waived notice or consented to the proposed action.) The 
independent administration authority will be granted unless an interested person files an objection to the petition 
and shows good cause why the court should not grant the authority.

A HEARING on the petition will be held in this court as follows: 06/25/12 at 8:30AM in Dept. 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 four months from the date of first 
issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before 
four months from the hearing date noticed above.

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

CHARLES R. SUTTON - SBN 182160

225 S. LAKE AVE. STE 300

PASADENA CA 91101

6/2, 6/9, 6/16/12

CNS-2321002#

City of Sierra Madre

ORDINANCE NO. 1329

AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SIERRA MADRE AMENDING 
MUNICIPAL CODE CHAPTER 17.82, “HISTORIC PRESERVATION” BY AMENDING SECTIONS 
17.82.030 AND 17.82.060 AND ADDING SECTION 17.82.065 

THE CITY COUNCIL OF THE CITY OF SIERRA MADRE DOES HEREBY RESOLVE:

WHEREAS, the preservation of existing historic properties is beneficial to the public;

WHEREAS, if not properly maintained, historic structures can lose the value that they provide to the public; 

WHEREAS, cities should adopt policies which encourage preservation of historic properties; 

WHEREAS, historic properties are much more likely to be maintained if they are used in a manner that takes full economic 
advantage of the historic nature of the properties;

WHEREAS, often, because of zoning requirements, historic structures are used as single family residences whereas, they are 
better suited for uses different uses; 

WHEREAS, bed and breakfast inns are among the few uses that can take full advantage of the historic nature of a property 
without causing significant impacts on surrounding properties;

WHEREAS, section 17.82.020 of the municipal code sets forth the purposes and intent of Chapter 17.82 of the Municipal 
Code, entitled “Historic Structures”; 

WHEREAS, existing Chapter 17.82.060 of the Municipal Code encourages the adaptive reuse of historic property, but does 
not expressly provide a mechanism to provide special benefits to historic structures that are attempting to adaptively reuse the 
historic property; and

WHEREAS, every historic structure that is a single family residence is located in a residential zone. 

NOW, THEREFORE, BE IT ORDAINED by the City Council of the City of Sierra Madre as follows:

SECTION 1: Municipal Code Amendment. Section 17.82.030 of the Sierra Madre Municipal Code is revised to add the 
following definition: 

“Bed and Breakfast Inn” is a hotel that: (i) has up to six units for transients and up to one unit for any resident innkeeper(s); (ii) 
is a converted single-family dwelling; and (iii) which may include food or drinking service as permitted by a conditional use 
permit. The terms “hotel” and “transient” in this definition have the same definitions as set forth in Chapter 5.50, “Uniform 
Transient Occupancy Tax.” 

SECTION 2. Municipal Code Amendment. Subsection B.4 of section 17.82.060 of the Municipal Code, entitled “Benefits 
and conditions of designation”, is revised to provide: 

“4. Change of use, subject to a conditional use permit granted by the planning commission pursuant to Section 17.60, to 
facilitate adaptive reuse of historic landmarks.”

SECTION 3. Municipal Code Amendment. A new section 17.82.065, to be entitled, “Conversion of Single Family Residences 
to Bed and Breakfast Inns” is hereby added to the Sierra Madre Municipal Code to provide: 

“Notwithstanding any other provision of this code to the contrary, any single family residence that is a historic landmark may 
be converted into a bed and breakfast inn if a conditional use permit is issued pursuant to section 17.60.040 and if all of the 
following additional findings are made: 

A. The proposed use will be consistent with the historic preservation objectives of the general plan.
B. The proposed use will not be detrimental to the historic or architectural character of the historic landmark.
C. The proposed use is compatible with the neighborhood in which it is located.”


SECTION 4. Severability: If any selection, subsection, subdivision, sentence, clause or phrase of this ordinance is for any 
reason held to be unconstitutional or otherwise invalid, such decision shall not affect the validity of the remaining portions 
of this ordinance. The City Council hereby declares that it would have passed this Ordinance and each section, subsection, 
subdivision, sentence, clause and phrase hereof, irrespective of the fact that any one or more sections, subsections, sentences, 
clauses or phrases be declared unconstitutional. 

SECTION 5. CEQA. This ordinance is exempt from CEQA pursuant to CEQA Guidelines § 15061(b)(3), and 15303 for 
numerous reasons: all historic landmarks in the city that are single family residences are located in residentially zoned areas; 
given the limited number of such structures, the number of conversions should be extremely limited; such conversions should 
include few, if any, modifications to the exterior of such structures, and only if such changes would not be detrimental to the 
historic or architectural character of the historical landmark; the ordinance only authorizes conversions to facilities where 
six or less units are made available for rent to the public and it is unlikely that all such units would be occupied at any one 
time; it is not foreseeable that a significant number of historic structures would convert to a bed and breakfast inn; the change 
of use of a single family residence to a different use in a residentially zoned area is categorically exempt pursuant to CEQA 
Guidelines section 15303.

SECTION 6. Certification. The City Clerk shall certify to the adoption of this ordinance and shall cause the same to be 
published or posted in the manner prescribed by law. 

PASSED AND ADOPTED this 22nd day of May, 2012. 

AYES: Moran, Walsh, Capoccia, Harabedian, Koerber NOES: None ABSENT: None 

ABSTAIN: None