Mountain Views News     Logo: MVNews     Saturday, February 8, 2014

MVNews this week:  Page 23

23LEGAL NOTICES Mountain Views News Saturday, February 8, 2014 23LEGAL NOTICES Mountain Views News Saturday, February 8, 2014 
Dates Pub: January 18, 25, February 01, 08, 2014 

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2014-013850 
The following person(s) is (are) doing business 
as: VALENZUELA’S FURNITURE, 1453 N. 
HOLLENBECK AVE., COVINA, CA 91722. Full 
name of registrant(s) is (are) HELIZABETH MICHELVALENZUELA, 1453 N. HOLLENBECK AVE., 
COVINA, CA 91722. This Business is conducted 
by: AN INDIVIDUAL. Signed: HELIZABETH

MICHEL VALENZUELA. This statement was filed 

with the County Clerk of Los Angeles County on 
01/16/2014. 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: Mountain Views News 
Dates Pub: January 18, 25, February 01, 08, 2014 

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2014-011197 
The following person(s) is (are) doing business 
as: SHOFTIM PUBLISHING HOUSE, 18601 
CAIRO AVE., CARSON, CA 90746. Full name of 
registrant(s) is (are) EDNA M. DOLLARHIDE, 
18601 CAIRO AVE., CARSON, CA 90746. This 
Business is conducted by: AN INDIVIDUAL. Signed: 

EDNA M. DOLLARHIDE. This statement was filed 

with the County Clerk of Los Angeles County on 
01/14/2014. 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: Mountain Views News 
Dates Pub: January 18, 25, February 01, 08, 2014 

FILE NO. 2014-007346 
STATEMENT OF ABANDONMENT OF USE OF 
FICTITIOUS BUSINESS NAME 
The following person(s) QI JUN WANG, 14624 
VICTORY BLVD., VAN NUYS, CA 91411, has/have 

abandoned the use of the fictitious business name: 

ARJUN MASSAGE, 14624 VICTORY BLVD., 

VAN NUYS, CA 91411. The fictitious business 
name referred to above was filed on 02/15/2013, in 
the county of Los Angeles. The original file number 

of 2013032134. The business was conducted by: AN 

INDIVIDUAL. This statement was filed with the 

County Clerk of Los Angeles on 01/10/2014. 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: QI JUN WANG/OWNER.
Publish: Mountain Views News 
Dates Pub: January 18, 25, February 01, 08, 2014 

FILE NO. 2014-007514 
STATEMENT OF ABANDONMENT OF USE OF 
FICTITIOUS BUSINESS NAME 
The following person(s) JOSEFINA ROSAS, 245 

W. MARTIN LUTHER KING JR. BLVD., L.A., CA 
90037, JUAN GARCIA, 245 W. MARTIN LUTHER 
KING JR. BLVD., L.A., CA 90037, has/have 
abandoned the use of the fictitious business name: 

EL GOLAZO RESTAURANT, 245 W. MARTIN 
LUTHER KING JR. BLVD., L.A., CA 90037. The 

fictitious business name referred to above was filed 

on 08/15/2012, in the county of Los Angeles. The 

original file number of 2012164400. The business 

was conducted by: A GENERAL PARTNERSHIP. 

This statement was filed with the County Clerk of Los 

Angeles on 01/10/2014. 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: JUAN 
GARCIA/OWNER.
Publish: Mountain Views News 
Dates Pub: January 18, 25, February 01, 08, 2014 

FILE NO. 2014-007532 
STATEMENT OF ABANDONMENT OF USE OF 
FICTITIOUS BUSINESS NAME 
The following person(s) JUAN GARCIA, 1233 

E. 28th ST., L.A., CA 90011, has/have abandoned 
the use of the fictitious business name: GOLAZO 

RESTAURANT, 245 W. MARTIN LUTHER KING 

JR. BLVD., L.A., CA 90037. The fictitious business 
name referred to above was filed on 09/29/2011, in 
the county of Los Angeles. The original file number 

of 2011108431. The business was conducted by: AN 

INDIVIDUAL. This statement was filed with the 

County Clerk of Los Angeles on 01/10/2014. 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: JUAN GARCIA/OWNER.
Publish: Mountain Views News 
Dates Pub: January 18, 25, February 01, 08, 2014 

FILE NO. 2014-009302 
STATEMENT OF ABANDONMENT OF USE OF 

FICTITIOUS BUSINESS NAME 
The following person(s) ADALBERTO MOTA, 
10606 SA VINCENTE AVE., SOUTH GATE, CA 

90280, has/have abandoned the use of the fictitious 

business name: NEW MILLENIUM PIZZA#2, 
15010 MULBERRY DR. STE 106, WHITTIER, 

CA 90604. The fictitious business name referred to 
above was filed on 06/14/2013, in the county of Los 
Angeles. The original file number of 2013124732. 

The business was conducted by: AN INDIVIDUAL. 

This statement was filed with the County Clerk of Los 

Angeles on 01/13/2014. 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:
ADALBERTO MOTA/OWNER.
Publish: Mountain Views News 
Dates Pub: January 18, 25, February 01, 08, 2014 

FILE NO. 2014-010385 
STATEMENT OF ABANDONMENT OF USE OF 
FICTITIOUS BUSINESS NAME 
The following person(s) HELEN TANG, 11629 
LOWER AZUSA RD. UNIT E, EL MONTE, CA 

91732, has/have abandoned the use of the fictitious 

business name: PAULA’S NAILS, 11629 LOWER 
AZUSA UNIT E, EL MONTE, CA 91732. The 

fictitious business name referred to above was filed 

on 05/03/2012, in the county of Los Angeles. The 

original file number of 2012082674. The business 

was conducted by: AN INDIVIDUAL. This 

statement was filed with the County Clerk of Los 

Angeles on 01/14/2014. 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: HELENTANG/OWNER.
Publish: Mountain Views News 
Dates Pub: January 18, 25, February 01, 08, 2014 

FILE NO. 2014-008665 
STATEMENT OF ABANDONMENT OF USE OF 
FICTITIOUS BUSINESS NAME 
The following person(s) QUEZADO OCHAVIO, 
15618 LOUKELTON ST., LA PUENTE, CA 91744, 

has/have abandoned the use of the fictitious business 

name: SOLO CONCRETE PUMPING, 15618 
LOUKELTON ST., LA PUENTE, CA 91744. The 

fictitious business name referred to above was filed 

on 10/19/2009, in the county of Los Angeles. The 

original file number of 2014008664. The business 

was conducted by: AN INDIVIDUAL. This 

statement was filed with the County Clerk of Los 

Angeles on 01/13/2014. 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: QUEZADO 
OCHAVIO/OWNER. 

Publish: Mountain Views News 
Dates Pub: January 18, 25, February 01, 08, 2014 

FILE NO. 2014-013838 
STATEMENT OF ABANDONMENT OF USE OF 
FICTITIOUS BUSINESS NAME 
The following person(s) FRANCISCO JAVIER 
VALENZUELA, 1171 N. STIMSON AVE., LA 
PUENTE, CA 91744, has/have abandoned the use 

of the fictitious business name: VALENZUELA’S 

FURNITURE, 1453 N. HOLLENBECK, COVINA, 

CA 91722. The fictitious business name referred to 
above was filed on 09/30/2013, in the county of Los 
Angeles. The original file number of 2013204583. 

The business was conducted by: AN INDIVIDUAL. 

This statement was filed with the County Clerk of Los 

Angeles on 01/16/2014. 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: FRANCISCO 
JAVIER VALENZUELA/OWNER.
Publish: Mountain Views News 
Dates Pub: January 18, 25, February 01, 08, 2014 

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2013-258451 
The following person(s) is (are) doing business as:

1. HASTINGS RANCH HAND 3660 NEWHAVEN 
ROAD, PASADENA, CA. 91107 and 2. HASTINGS 
HANDYMAN 366 NEWHAVEN ROAD, 
PASADENA, CA. 91107. Full name of registrant(s) 
is (are) PAUL A. STABILE, II, 3660 NEWHAVEN 
ROAD, PASADENA, CA. 91107 AND PAUL A. 
STABILE 1825 MIDWICK DRIVE, ALTADENA, 
CA. 91001. This Business is conducted by: COPARTNERS. 
Signed: PAUL A. STABILE. This 
statement was filed with the County Clerk of Los 

Angeles County on 12/18/2013. 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: January 18, 25 and February 1, 8, 2014. 


NOTICE OF PETITION TO ADMINISTER ESTATE OF CONNEITTA FRANCES 
Case No. BP148650 

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of CONNEITTA FRANCES 


A PETITION FOR PROBATE has been filed by Culley Vance Eaby in the Superior Court of California, County of LOS ANGELES.

THE PETITION FOR PROBATE requests that Culley Vance Eaby be appointed as personal representative to administer the estate of the decedent.

THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file 

kept by the court.

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 on Feb. 25, 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 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:

DARRELL G BROOKE ESQ, SBN 118071

TAYLOR SUMMERS RHODES RASMUSSEN BROOKE & TOROSSIAN 

301 E COLORADO BLVD STE 407 

PASADENA CA 91101-1911 

Published Mountain Views News 

January 25, 2014 and February 1, 8, and 15, 2014 


City of Sierra Madre 
PUBLIC HEARING NOTICE 
From: 
Subject:
Applicant:
Project Location: 
The City of Sierra MadreMUNICIPAL CODE TEXT AMENDMENT 13-05 (MCTA 13-05) 
City of Sierra MadreProperties 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 recommending 

adoption of a text amendment to revise the definition of “bedroom” in the R-1 Zone (One Family Residential), R-2 Zone (Two-Family Residential), R-3 Zone 

(Multiple-Family Residential), Hillside Management Zone (HMZ) and Residential Canyon (R-C). 

DATE AND TIME OF HEARING PLACE OF HEARING 

City of Sierra Madre City of Sierra MadrePlanning Commission meeting City Council ChambersThursday, February 20, 2014 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 project qualifies for an Exemption, pursuant to Section 15061(b)(3) of the California Environmental Quality Act 
(CEQA) as it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment. 

APPEAL: A decision by the Planning Commission is subject to a 10-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. 


ORDER TO SHOW CAUSE FOR 
CHANGE OF NAME 

MIRIAM LOPEZ 
CASE NO. VS025416 

TO ALL INTERESTED PERSONS: Petitioner MIRIAM LOPEZ 
HAS FILED A PETITION WITH THE LOS ANGELES 
SUPERIOR COURT - SOUTHEAST JUDICIAL DISTRICT 
FOR A DECREE CHANGING NAMES AS FOLLOWS: 

Present Name: Miriam Lopez 
Proposed Name: Elsie Michelle Lopez 

A HEARING on the petition will be held on 03/12/2014 at 

1:30 PM in Dept. C Rm. 312 located at 12720 Norwalk Blvd., 
Norwalk, Ca. 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 PerAdrian J. Lopez10911 Rosecrans Avenue 
Norwalk, Ca. 90650 
JDC - MVNews 
January 25, 2014 and 
February 1, 8, and 15, 2014 

SIERRA MADRE 


FARMERS 


MARKET 


 The Sierra Madre Farmer’s Market hours 
have changed to 3:00pm through 7:00pm 
every Wednesday. Vendors include Dry 
Dock which has fresh and wild caught fish, 
Rustic Loaf with artisan breads, Cutie Pie 
with fresh pies and much more!

 For those interested in being a vendor contact 
Melissa Farwell with Raw Inspirations 
at 818-591-8161 ext. 806.