Mountain Views News     Logo: MVNews     Saturday, January 17, 2015

MVNews this week:  Page 16

16

THINGS TO DO & MORE

 Mountain Views-News Saturday, January 17, 2015 


LEGAL NOTICE

ORDER TO SHOW CAUSE FOR CHANGE OF NAME

NO. VS026692

TO ALL INTERESTED PERSONS: 

Petitioner MARY NOYALIN GEORGE HAS FILED A PETITION WITH THE LOS ANGELES SUPERIOR COURT - 
SOUTHEAST JUDICIAL DISTRICT FOR A DECREE CHANGING NAMES AS FOLLOWS:

Present Name:

MARY NOYALIN GEORGE

Proposed Name:

NOYLIN MARY GEORGE

A HEARING on the petition will be held on 03/04/2015 at 1:30PM in Dept. C - RM. 312 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.

JDC - Mountain Views News January 10, 17 and 24, 2015

Mary Noyalin George

Petitioner Appearing Pro Per

21812 Violeta Ave.

Hawaiian Gardens, Ca. 90716

City of Sierra Madre

PUBLIC HEARING NOTICE

From: The City of Sierra Madre

Subject: MUNICIPAL CODE TEXT AMENDMENT 15-01 (MCTA 15-01) 

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 the adoption of a municipal code text amendment to require a plumbing stub-out for graywater re-use 
systems in residential new construction projects. 

DATE AND TIME OF HEARING PLACE OF HEARING

City of Sierra Madre City of Sierra Madre

City Council meeting City Council Chambers

Tuesday, January 27, 2015 232 W. Sierra Madre Blvd.

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 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: 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 Planning and Community Preservation Department 
at (626) 355-7138.

City of Sierra Madre

PUBLIC HEARING NOTICE

From: The City of Sierra Madre

Subject: CITY COUNCIL CONSIDERATION OF URGENCY ORDINANCE 1360-U 
ESTABLISHING AN INTERIM MORATORIUM ORDINANCE PURSUANT TO 

 GOVERNMENT CODE SECTION 65858 ON THE DEMOLITION, IN PART OR IN 

 WHOLE, OF SINGLE-FAMILY HOMES AND DUPLEXES THAT WERE 
CONSTRUCTED PRIOR TO A DESIGNATED DATE AND DECLARING THE

 URGENCY THEREOF

On January 27, 2015, the City Council will consider the adoption of Ordinance No. 1360-U, an Urgency Ordinance of the 
City Council of the City of Sierra Madre, establishing an Interim Moratorium Ordinance pursuant to Government Code 
Section 65858, on the demolition, in part or in whole, of single-family homes and duplexes that were constructed prior to 
a designated date. Government Code 65858 a provision of State Planning and Zoning law authorizes an interim urgency 
zoning ordinance to prevent development related actions which may be inconsistent with a plan under development, such 
as the General Plan Update that would require amendments to the R-1 Zoning Ordinance, and the historic resources survey 
that could identify potential resources and result in more detailed review of structures prior to demolition. The ordinance 
would remain in effect until March 13, 2015, unless extended or terminated by further action of the City Council.

All interested parties may attend this meeting and the City Council will hear them with respect thereto. If you have any 
questions, please contact the Planning and Community Preservation Department at 626-355-7138 and ask to speak to either 
Leticia Cardoso, Acting Planning Director, or Anne McIntosh, Project Planner.

CITY COUNCIL MEETING PLACE OF HEARING

City of Sierra Madre City of Sierra Madre

City Council meeting City Council Chambers

Tuesday, January 27, 2015 232 W. Sierra Madre Blvd.

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

 


 LEGAL NOTICES

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2015-010481

The following person(s) is (are) doing business 
as: 21ST CENTURY SERVICES, 11245 E. 183rd 
ST. #247, CERRITOS, CA 90703. Full name of 
registrant(s) is (are) LIBY P. EDUARTE, 11245 
E. 183rd ST. #247, CERRITOS, CA 90703. This 
Business is conducted by: AN INDIVIDUAL. 
Signed; LIBY P. EDUARTE. This statement 
was filed with the County Clerk of Los Angeles 
County on 01/13/2015. 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: Jan. 17, 24, 31, Feb. 07, 2015

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2015-010734

The following person(s) is (are) doing business as: 
A & J REAL ESTATE, 9482 DALEWOOD AVE., 
DOWNEY, CA 90240. Full name of registrant(s) 
is (are) JULIA DENISE VALENCIA, 9482 
DALEWOOD AVE., DOWNEY, CA 90240. This 
Business is conducted by: AN INDIVIDUAL. 
Signed; JULIA DENISE VALENCIA. This 
statement was filed with the County Clerk of Los 
Angeles County on 01/13/2015. 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: Jan. 17, 24, 31, Feb. 07, 2015

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2015-009018

The following person(s) is (are) doing business 
as: ABREGOIT, 209 N. BOYLSTON ST. #20, 
L.A., CA 90012. Full name of registrant(s) is (are) 
ROBERTO ABREGO, 209 N. BOYLSTON ST. 
#20, L.A., CA 90012. This Business is conducted 
by: AN INDIVIDUAL. Signed; ROBERTO 
ABREGO. This statement was filed with the County 
Clerk of Los Angeles County on 01/12/2015. 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: Jan. 17, 24, 31, Feb. 07, 2015

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2015-011007

The following person(s) is (are) doing business 
as: ADVANCE FLEET SOLUTIONS, 16921 
WESTERN AVE. STE 202, GARDENA, CA 
90247. Full name of registrant(s) is (are) MARVIN 
JERONIMO CASASOLA, 775 SANTA CRUZ ST., 
SAN PEDRO, CA 90731, CRISTIAN FLORES, 
14947 CERRITOS PL., FONTANA, CA 92336. 
This Business is conducted by: A GENERAL 
PARTNERSHIP. Signed; MARVIN JERONIMO 
CASASOLA. This statement was filed with the 
County Clerk of Los Angeles County on 01/14/2015. 
The registrant(s) has (have) commenced to transact 
business under the fictitious business name or 
names listed above on 01/14/2014. 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: Mountain Views News 

Dates Pub: Jan. 17, 24, 31, Feb. 07, 2015

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2015-008519

The following person(s) is (are) doing business as: 
ALBERTS MEXICAN FOOD, 3300 FIRESTONE 
BLVD., SOUTH GATE, CA 90280. Full name 
of registrant(s) is (are) AURELIA ARZOLA DE 
ESTRADA, 3300 FIRESTONE BLVD., SOUTH 
GATE, CA 90280. This Business is conducted by: 
AN INDIVIDUAL. Signed; AURELIA ARZOLA 
DE ESTRADA. This statement was filed with the 
County Clerk of Los Angeles County on 01/12/2015. 
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: Jan. 17, 24, 31, Feb. 07, 2015

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2015-007396

The following person(s) is (are) doing business 
as: ALICIA�S HAND BAGS LEATHER, 6635 
FLORENCE AVE. STE 339, BELL GARDENS, CA 
90201. Full name of registrant(s) is (are) ENRIQUE 
COVARRUBIAS, 6635 FLORENCE AVE. STE 
339, BELL GARDENS, CA 90201. This Business 
is conducted by: AN INDIVIDUAL. Signed; 
ENRIQUE COVARRUBIAS. This statement 
was filed with the County Clerk of Los Angeles 
County on 01/09/2015. 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: Jan. 17, 24, 31, Feb. 07, 2015

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2015-010862

The following person(s) is (are) doing business 
as: ALMA AMARO BOOKKEPING SERVICES, 
679 E. 53rd ST., L.A., CA 90011. Full name of 
registrant(s) is (are) ALMA D. MENESES, 679 
E. 53rd ST., L.A., CA 90011. This Business is 
conducted by: AN INDIVIDUAL. Signed; ALMA 
D. MENESES. This statement was filed with the 
County Clerk of Los Angeles County on 01/14/2015. 
The registrant(s) has (have) commenced to transact 
business under the fictitious business name or 
names listed above on 01/30/2014. 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: Mountain Views News 

Dates Pub: Jan. 17, 24, 31, Feb. 07, 2015

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2015-011250

The following person(s) is (are) doing business as: 
AMERICAN EURO TIRE COMPANY, 241 E. 
REEVE ST., COMPTON, CA 90220. Full name 
of registrant(s) is (are) KWABENA NYARKO 
APPAUH, 241 E. REEVE ST., COMPTON, 
CA 90220. This Business is conducted by: AN 
INDIVIDUAL. Signed; KWABENA NYARKO 
APPAUH. This statement was filed with the County 
Clerk of Los Angeles County on 01/14/2015. The 
registrant(s) has (have) commenced to transact 
business under the fictitious business name or 
names listed above on 06/01/2010. 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: Jan. 17, 24, 31, Feb. 07, 2015

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2015-008458

The following person(s) is (are) doing business 
as: ARMSTRONG LOCK AND SAFE, 2620 E. 
COLORADO BLVD., PASADENA, CA 91107. 
Full name of registrant(s) is (are) MILAD ALIHAJI 
FARSANGI, 3726 ELMA RD., PASADENA, 
CA 91107. This Business is conducted by: AN 
INDIVIDUAL. Signed; MILAD ALIHAJI 
FARSANGI. This statement was filed with the 
County Clerk of Los Angeles County on 01/12/2015. 
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: Jan. 17, 24, 31, Feb. 07, 2015

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2015-009142

The following person(s) is (are) doing business 
as: ARREMUSIC, 7522 S. HOBART BLVD., 
L.A., CA 90047. Full name of registrant(s) is (are) 
ANTONIO ARREOLA, 7522 S. HOBART BLVD., 
L.A., CA 90047. This Business is conducted by: AN 
INDIVIDUAL. Signed; ANTONIO ARREOLA. 
This statement was filed with the County Clerk 
of Los Angeles County on 01/12/2015. The 
registrant(s) has (have) commenced to transact 
business under the fictitious business name or 
names listed above on 01/12/2015. 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: Jan. 17, 24, 31, Feb. 07, 2015

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2015-007150

The following person(s) is (are) doing business 
as: BLK PICTURES, 1636 S. PALM AVE., 
ALHAMBRA, CA 90813. Full name of registrant(s) 
is (are) CHEOK WAI LEI, 1636 S. PALM AVE., 
ALHAMBRA, CA 91803. This Business is 
conducted by: AN INDIVIDUAL. Signed; CHEOK 
WAI LEI. This statement was filed with the County 
Clerk of Los Angeles County on 01/09/2015. 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: Jan. 17, 24, 31, Feb. 07, 2015

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2015-011533

The following person(s) is (are) doing business as: 
C1P SOLUTIONS, 11135 RUSH ST. UNIT A, SO 
EL MONTE, CA 91733. Full name of registrant(s) is 
(are) COMPUTER 1 PRODUCTS OF AMERICA, 
INC., 11135 RUSH ST. UNIT A, SO EL MONTE, 
CA 91733. This Business is conducted by: A 
CORPORATION. Signed; ELSA ARGMEDO. This 
statement was filed with the County Clerk of Los 
Angeles County on 01/14/2015. 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: Jan. 17, 24, 31, Feb. 07, 2015

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2015-011529

The following person(s) is (are) doing business 
as: CECELIA MARKET, 8201 GARFIELD AVE. 
UNIT A, BELL GARDENS, CA 90201. Full name 
of registrant(s) is (are) OTHMAN ABDELSALAM 
RAFIE, 8201 GARFIELD AVE. UNIT A, BELL 
GARDENS, CA 90201. This Business is conducted 
by: AN INDIVIDUAL. Signed; OTHMAN 
ABDELSALAM RAFIE. This statement was filed 
with the County Clerk of Los Angeles County on 
01/14/2015. 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: Jan. 17, 24, 31, Feb. 07, 2015

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2015-006848

The following person(s) is (are) doing business as: 
CHINA BOWL & LOUISIANA FRIED CHICKEN, 
10714 S. WESTERN AVE. #107, L.A., CA 90047. 
Full name of registrant(s) is (are) SOPHATH SIM 
CHAN, 1919 HANCOCK ST., L.A., CA 90031, 
KIM CHEANG HONG, 1919 HANCOCK ST., 
L.A., CA 90031. This Business is conducted by: 
A GENERAL PARTNERSHIP. Signed; KIM 
CHEANG HONG. This statement was filed with 
the County Clerk of Los Angeles County on