Mountain Views News     Logo: MVNews     Saturday, November 30, 2013

MVNews this week:  Page 23

statement was filed with the County Clerk of Los 
Angeles County on 11/04/2013. 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: November 09, 16, 23, 30, 2013

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2013-231432

The following person(s) is (are) doing business 
as: SUPPORTIVE CARE CONSULTANTS; 
WELLPORTCARE MEDICAL GROUP, 80 W. 
SIERRA MADRE BLVD. STE 352, SIERRA 
MADRE, CA 91024. Full name of registrant(s) 
is (are) PALLIATIVE CARE CONSULTANTS: 
A MEDICAL, 80 W. SIERRA MADRE BLVD. 
#352, SIERRA MADRE, CA 91024. This Business 
is conducted by: A CORPORATION. Signed: 
NICHOLAS JAUREGUI. This statement was filed 
with the County Clerk of Los Angeles County on 
11/07/2013. 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: November 09, 16, 23, 30, 2013

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2013-227645

The following person(s) is (are) doing business as: 
TACOS LULU, 11817 LAUREL AVE., WHITTIER, 
CA 90605. Full name of registrant(s) is (are) JOSE 
GONZALES, 11817 LAUREL AVE., WHITTIER, 
CA 90605. This Business is conducted by: AN 
INDIVIDUAL. Signed: JOSE GONZALES. This 
statement was filed with the County Clerk of Los 
Angeles County on 11/04/2013. 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: November 09, 16, 23, 30, 2013

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2013-228064

The following person(s) is (are) doing business as: 
THE EAST COAST CARAVAN, 3351 MARINE 
AVE. #30, GARDENA, CA 90249. Full name of 
registrant(s) is (are) EDY LUIS ORTIZ JR., 3351 
MARINE AVE. #30, GARDENA, CA 90249. This 
Business is conducted by: AN INDIVIDUAL. 
Signed: EDY LUIS ORTIZ JR. This statement was 
filed with the County Clerk of Los Angeles County on 
11/04/2013. 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: November 09, 16, 23, 30, 2013

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2013-230649

The following person(s) is (are) doing business as: 
THE NENE & MOMO SHOW, 1050 E. HARDING 
ST. #8, LONG BEACH, CA 90805. Full name of 
registrant(s) is (are) DONNEISHA WILLIAMS, 
MONA LISHEY, 1050 E. HARDING ST. #8, LONG 
BEACH, CA 90805. This Business is conducted 
by: CO-PARTNERS. Signed: DONNEISHA 
WILLIAMS. This statement was filed with the 
County Clerk of Los Angeles County on 11/06/2013. 
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: November 09, 16, 23, 30, 2013

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2013-227879

The following person(s) is (are) doing business 
as: THEIETEAM.COM, 1000 S. FREMONT ST. 
BLDG. A1 UNIT 1122 #85, ALHAMBRA, CA 
91803. Full name of registrant(s) is (are) ANTHONY 
SALCIDO, 1000 S. FREMONT ST. BLDG. A1 STE 
1122 #85, ALHAMBRA, CA 91803. This Business 
is conducted by: AN INDIVIDUAL. Signed: 
ANTHONY SALCIDO. This statement was filed 
with the County Clerk of Los Angeles County on 
11/04/2013. 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: November 09, 16, 23, 30, 2013

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2013-228307

The following person(s) is (are) doing business as: 
UNITED KINGDOM OF DR. GOD AMERICA 
UNIVERSES, PH.D. GOD; UNITED KINGDOM 
OF DR. RATANA NOOTSUWAN, PH.D. GOD; DR. 
GOD AMERICA UNIVERSES, PH.D. GOD KING 
SRISAYAM RAMAYANA KING SOLOMON GOD 
KINGDOM; DR. GOD AMERICA UNIVERSES, 
PH.D. SRI ALLAH SUPREME GOD KINGDOM; 
DR. GOD AMERICA UNIVERSES, PH.D. 
SRISAYAM RAMAYANA GOD KINGDOM; 
DR. GOD AMERICA UNIVERSES, PH.D., 
GOD KING SRISAYAM RAMAYANA GOD 
KINGDOM; DR. GOD AMERICA UNIVERSES, 
PH.D., M.D., D.D., GOD KINGDOM; DR. RALPH 
LEONARD HUTCHINGS, M.D., PH.D., D.D.-
OPEN HEARTH SURGERY INSTITUTE OF 
USA; DR. SRIRATANA SRINOOSHSUVANA 
SRIBRAHMANA SRISHIVABUTRA, PH.D., 
D.D., M.D. GOD KINGDOM; GOD KING 
SRISAYAMA RAMAYANA KING SOLOMON 
GOD KINGDOM-SOLOMON THE-PEACE ON 
EARTH; SRIRATANA SASSADA RAMAYANA 
PATIMAGARA SRIEMERALD BUDDHA 
TEMPLE GOD KINGDOM; UNITED KINGDOM 
OF GOD AMERICA UNIVERSES HOLY PLANET 
OF EARTH HOLY USA & HOLY UNIVERSES GOD 
KINGDOM; UNITED KINGDOM OF HINDUISM 
BUDDHAISM ALLAHAISM CHRISTAISM 
JEWISH IDEALIST GOD OF ISRAEL KING 
SOLOMON, 604 BEVERLY DR., BEVERLY 
HILLS, CA 90210. Full name of registrant(s) is 
(are) DR. GOD AMERICA UNIVERSES, PH.D., 
604 BEVERLY DR., BEVERLY HILLS, CA 90210. 
This Business is conducted by: AN INDIVIDUAL. 
Signed: DR. GOD AMERICA UNIVERSES PH.D. 
This statement was filed with the County Clerk of 
Los Angeles County on 11/04/2013. 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: November 09, 16, 23, 30, 2013

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2013-230715

The following person(s) is (are) doing business as: 
VILLA LUNA MOTEL, 10250 ATLANTIC AVE., 
SOUTH GATE, CA 90280. Full name of registrant(s) 
is (are) HSUEH JUNG FU, 10280 ATLANTIC 
AVE., SOUTH GATE, CA 90280. This Business is 
conducted by: AN INDIVIDUAL. Signed: HSUEH 
JUNG FU. This statement was filed with the County 
Clerk of Los Angeles County on 11/07/2013. 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: November 09, 16, 23, 30, 2013

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2013-231277

The following person(s) is (are) doing business as: 
WARDROBEHOARDER.COM. 160 S. VIRGIL 
AVE. #348, L.A., CA 90004. Full name of registrant(s) 
is (are) RACHEL BECK, ELIZABETH WATSON, 
160 S. VIRGIL AVE. #348, L.A., CA 90004. This 
Business is conducted by: CO-PARTNERS. Signed: 
ELIZABETH WATSON. This statement was filed 
with the County Clerk of Los Angeles County on 
11/07/2013. 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: November 09, 16, 23, 30, 2013

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2013-229102

The following person(s) is (are) doing business as: 
WINDING ROAD PROPERTY MANAGEMENT; 
WINDING ROAD MOBILE NOTARY, 3500 
LINDEN AVE. STE 203, LONG BEACH, CA 90807. 
Full name of registrant(s) is (are) DEBORAH HILL, 
3500 LINDEN AVE. STE 203, LONG BEACH, 
CA 90807. This Business is conducted by: AN 
INDIVIDUAL. Signed: DEBORAH HILL. This 
statement was filed with the County Clerk of Los 
Angeles County on 11/05/2013. 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: November 09, 16, 23, 30, 2013

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2013-230562

The following person(s) is (are) doing business as: 
XOCHIMILCAS TACOS, 11125 S. FIRST AVE., 
WHITTIER, CA 90603. Full name of registrant(s) is 
(are) MARIA ALEJANDRA GOMEZ, JOSE LUIS 
GOMEZ, 11125 S. FIRST AVE., WHITTIER, CA 
90603. This Business is conducted by: A MARRIED 
COUPLE. Signed: JOSE LUIS GOMEZ. This 
statement was filed with the County Clerk of Los 
Angeles County on 11/06/2013. 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: November 09, 16, 23, 30, 2013

FILE NO. 2013-229708

STATEMENT OF ABANDONMENT OF USE OF 
FICTITIOUS BUSINESS NAME

The following person(s) LAM IVAN, LUU JESSICA, 
has/have abandoned the use of the fictitious business 
name: CITY LAW SERVICES, 8653 GARVEY 
AVE. #201, ROSEMEAD, CA 91770. The fictitious 
business name referred to above was filed on 
03/13/2009, in the county of Los Angeles. The 
original file number of 2013229707. The business 
was conducted by: A GENERAL PARTNERSHIP. 
This statement was filed with the County Clerk of Los 
Angeles on 11/05/2013. 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: LUU 
JESSICA/GEN PARTNER.

Publish: Mountain Views News 

Dates Pub: November 09, 16, 23, 30, 2013

FILE NO. 2013-230581

STATEMENT OF ABANDONMENT OF USE OF 
FICTITIOUS BUSINESS NAME

The following person(s) JOSEPH A. PERAZA, has/
have abandoned the use of the fictitious business 
name: DJRC, 8100 HOWE ST. #C, PARAMOUNT, 
CA 90723. The fictitious business name referred to 
above was filed on 04/05/2013, in the county of Los 
Angeles. The original file number of 20130694117. 
The business was conducted by: AN INDIVIDUAL. 
This statement was filed with the County Clerk of Los 
Angeles on 11/06/2013. 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: JOSEPH 
A. PERAZA.

Publish: Mountain Views News 

Dates Pub: November 09, 16, 23, 30, 2013

23

 

LEGAL NOTICES

 Mountain Views News Saturday, November 30, 2013 

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
RICHARD S. WELSH AKA RICHARD STEPHEN WELSH
CASE NO. BP146656

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may 
otherwise be interested in the WILL or estate, or both of RICHARD S. WELSH 
AKA RICHARD STEPHEN WELSH.

A PETITION FOR PROBATE has been filed by SUSAN K. WELSH in the 
Superior Court of California, County of LOS ANGELES.

THE PETITION FOR PROBATE requests that SUSAN K. WELSH 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: 12/10/13 at 
8:30AM in Dept. 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 California Probate 
Code. 

Other California statutes and legal authority may affect your rights as a creditor. 
You may want to consult with an attorney knowledgeable 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

MICHAEL SCHWARTZ

SCHWARTZ & SCHWARTZ

5023 PARKWAY CALABASAS

CALABASAS CA 91302

11/16, 11/23, 11/30/13

CNS-2555480#

City of Sierra Madre

PUBLIC HEARING NOTICE

From: The City of Sierra Madre

Subject: HISTORIC CULTURAL LANDMARK DESIGNATION 

Applicant: Brian and Delna Abernathy

Project Location: 390 Olive Tree Lane, 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 Planning 
Commission will conduct a public hearing to consider a request to designate the Blumer Farm 
House, located at 390 Olive Tree Lane, as a Historic Cultural Landmark. Pursuant to Sierra Madre 
Municipal Code Section 17.82.050, a property may be designated a historic landmark if it meets 
prescribed historic or architectural criteria. 

DATE AND TIME OF HEARING PLACE OF HEARING

City of Sierra Madre City of Sierra Madre

Planning Commission meeting City Council Chambers

Thursday, December 19, 2013 232 W. Sierra Madre Blvd.

(Hearing begins at 7:00 p.m.) Sierra Madre, CA 

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

ENVIRONMENTAL DETERMINATION: The request for designation qualifies for a Categorical 
Exemption, pursuant to Sections 15301 and 15331 of the California Environmental Quality Act 
(CEQA) as it involves no expansion of an existing structure and pertains to preservation of a historic 
resource. 

APPEAL: The decision of the Planning Commission is subject to a 10-business-day appeal period 
to the City Council. If in the future anyone wishes to challenge the decision of the Planning 
Commission in court, one may be limited to raising the issues that were raised or presented in written 
correspondence delivered to the Planning Commission at, or before, the scheduled public hearing. 
For further information on this subject, please contact the Development Services Department at 
(626) 355-7138.