Mountain Views News     Logo: MVNews     Saturday, May 23, 2015

MVNews this week:  Page 19

State, or common law (See section 14411 et seq. 
Business and Professions Code)Publish: Mountain 
Views News 

Dates Pub: April 25, May 02, 09, 16, 2015

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2015-109643

The following person(s) is (are) doing business 
as: GABBY’S FLOWER, 1316. POTRERO 
GRANDE DR., ROSEMEAD, CA 91770. Full 
name of registrant(s) is (are) YESICA MAGANA, 
9825 SAN GABRIEL AVE. #C, SOUTH GATE, 
CA 90280. This Business is conducted by: AN 
INDIVIDUAL. Signed; YESICA MAGANA. This 
statement was filed with the County Clerk of Los 
Angeles County on 04/23/2015. 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: April 25, May 02, 09, 16, 2015

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2015-104244

The following person(s) is (are) doing business as: 
GENTLE TRANQUILITY DETOX; GT DETOX, 
556 S. FAIR OAKS AVE. STE 101, PASADENA, 
CA 91105. Full name of registrant(s) is (are) JOHN 
BURRELL, 38617 DAVLINA LN., PALMDALE, 
CA 93551. This Business is conducted by: AN 
INDIVIDUAL. Signed; JOHN BURRELL. This 
statement was filed with the County Clerk of Los 
Angeles County on 04/17/2015. 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: April 25, May 02, 09, 16, 2015

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2015-107310

The following person(s) is (are) doing business 
as: GLAMMN DELIVERY, 4765 SANTA ANA 
ST. #29, CUDAHY, CA 90201. Full name of 
registrant(s) is (are) MANUEL ANTONIO 
FLORES, 4765 SANTA ANA ST. #29, CUDAHY, 
CA 90201. This Business is conducted by: AN 
INDIVIDUAL. Signed; MANUEL ANTONIO 
FLORES. This statement was filed with the County 
Clerk of Los Angeles County on 04/21/2015. 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: April 25, May 02, 09, 16, 2015

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2015-105023

The following person(s) is (are) doing business 
as: HAIR DESIGN X BEAUTY STUDIO, 2713 
SANTA ANA ST., SOUTH GATE, CA 90280. 
Full name of registrant(s) is (are) XOCHILT 
RAMOS PEREZ, 2713 SANTA ANA ST., SOUTH 
GATE, CA 90280. This Business is conducted by: 
AN INDIVIDUAL. Signed; XOCHILT RAMOS 
PEREZ. This statement was filed with the County 
Clerk of Los Angeles County on 04/20/2015. 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: April 25, May 02, 09, 16, 2015

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2015-105761

The following person(s) is (are) doing business as: 
HARVEST GLOBAL INTERNATIONAL, 460 
E. CARSON PLAZA DR. #218, CARSON, CA 
90746. Full name of registrant(s) is (are) HAN 
CHUL KIM, 3050 W. 4th ST. #101, L.A., CA 90020. 
This Business is conducted by: AN INDIVIDUAL. 
Signed; HAN CHUL KIM. This statement was filed 
with the County Clerk of Los Angeles County on 
04/20/2015. 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: April 25, May 02, 09, 16, 2015

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2015-106927

The following person(s) is (are) doing business as: 
HEALING HEARTS RESOURCE CENTER, 4926 
MAMIE AVE., LAKEWOOD, CA 90713. Full 
name of registrant(s) is (are) SHARONETTA M. 
BRELAND, 4926 MAMIE AVE., LAKEWOOD, 
CA 90713. This Business is conducted by: AN 
INDIVIDUAL. Signed; SHARONETTA M. 
BRELAND. This statement was filed with the 
County Clerk of Los Angeles County on 04/21/2015. 
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: April 25, May 02, 09, 16, 2015

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2015-106612

The following person(s) is (are) doing business 
as: HOLLYWOOD SUNSHINE FILM 
PRODUCTION, 230 BETHANY RD. #114, 
BURBANK, CA 91504. Full name of registrant(s) 
is (are) FAN YANG, 230 BETHANY RD. #114, 
BURBANK, CA 91504. This Business is conducted 
by: AN INDIVIDUAL. Signed; FAN YANG. This 
statement was filed with the County Clerk of Los 
Angeles County on 04/21/2015. 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: April 25, May 02, 09, 16, 2015

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2015-104109

The following person(s) is (are) doing business 
as: IN STYLE, 12817 S. NORMANDIE AVE., 
GARDENA, CA 90249. Full name of registrant(s) 
is (are) MARIA RIOS RAMIREZ, 3234 W. 135th 
ST., HAWTHORNE, CA 90250. This Business is 
conducted by: AN INDIVIDUAL. Signed; MARIA 
RIOS RAMIREZ. This statement was filed with the 
County Clerk of Los Angeles County on 04/17/2015. 
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: April 25, May 02, 09, 16, 2015

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2015-105486

The following person(s) is (are) doing business 
as: INDEPENDENCE MARATHON L.A., 4060 
WOODLAWN AVE., L.A., CA 90011. Full name 
of registrant(s) is (are) JAIME CRISTOBAL DIAZ, 
4060 WOODLAWN AVE., L.A., CA 90011. This 
Business is conducted by: AN INDIVIDUAL. 
Signed; JAIME CRISTOBAL DIAZ. This statement 
was filed with the County Clerk of Los Angeles 
County on 04/20/2015. 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: April 25, May 02, 09, 16, 2015

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2015-104542

The following person(s) is (are) doing business as: 
INTERCHANGE PALLET SOUTIONS, 1611 W. 
SAN BERNARDINO RD., WEST COVINA, CA 
91793. Full name of registrant(s) is (are) HUGO 
VASQUEZ, 1611 W. SAN BERNARDINO RD., 
WEST COVINA, CA 91793. This Business is 
conducted by: AN INDIVIDUAL. Signed; HUGO 
VASQUEZ. This statement was filed with the 
County Clerk of Los Angeles County on 04/17/2015. 
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: April 25, May 02, 09, 16, 2015

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2015-106427

The following person(s) is (are) doing business as: 
INTERNATIONAL GLASS, 632 E. IMPERIAL 
HWY., L.A., CA 90059. Full name of registrant(s) 
is (are) MARIA DE LOURDES CAZARES DE 
VACA, 632 E. IMPERIAL HWY., L.A., CA 90059, 
JAVIER VACA, 632 E. IMPERIAL HWY., L.A. CA 
90059. This Business is conducted by: A MARRIED 
COUPLE. Signed; JAVIER VACA. This statement 
was filed with the County Clerk of Los Angeles 
County on 04/30/2015. 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: May 02, 09, 16, 23, 2015

 

19

LEGAL NOTICES

Mountain Views-News Saturday, May 2, 2015 

City of Sierra Madre

ORDINANCE NO. 1364

AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SIERRA MADRE, CALIFORNIA AMENDING 
TITLE 17 ("ZONING") OF THE SIERRA MADRE MUNICIPAL CODE BY AMENDING CHAPTER 17.20 ("R-1 ONE 
FAMILY RESIDENTIAL"), SECTIONS 17.20.025 ("CONDITIONALLY PERMITTED USES"), 17.20.050 (“PRIMARY 
STRUCTURES”), AND 17.20.125 ("ALLOWABLE GROSS FLOOR AREA"), AND REPEALING SECTION 17.20.130 
("MINIMUM DWELLING FLOOR AREA"), SUBSECTION 17.20.050.B.2.C (“SECOND STORY AND/OR TWO STORY 
ADDITIONS”) AND SECTION 17.20.135 ("GROSS FLOOR AREA") IN ORDER TO ADJUST THE RATIO OF FLOOR 
AREA OF NEW CONSTRUCTION TO LOT SIZE AND ENHANCE THE APPLICATION OF CONDITIONAL USE 
PERMIT REQUIREMENTS. THE CITY COUNCIL OF THE CITY OF 

SIERRA MADRE DOES HEREBY ORDAIN AS FOLLOWS:

SECTION 1. Section 17.20.025 ("Conditionally Permitted Uses") of Chapter 17.20 ("R-1 One Family Residential") of Title 17 
("Zoning") is amended to read as follows:

17.20.025 - Conditionally permitted uses.

The following uses shall be allowed subject to the granting of a conditional use permit pursuant to the provisions of 
Chapter 17.60 of this title:

A. Houses requiring additional height to accommodate an architectural feature (such as a roof, that is characteristic 
of the style of architecture that is used for the house or for other particular design purposes with a maximum height of 
thirty feet, zero inches pursuant to the findings listed in Section 17.60.040

B. Except for replacement of an existing two story structure lost due to a fire or other casualty event, any second-story 
addition to an existing single-family house or any new construction proposed to include a second story. 

C. Allowable gross floor areas for all structures on a single lot that exceeds, either by addition or new construction, the 
amounts indicated below:

(i) Lot areas up to 7,500 sq.ft.: 2,500 square feet of floor area;

(ii) Lot areas from 7,501 – 11,000 sq.ft.: 3,000 square feet of floor area;

(iii) Lot areas from 11,001 and up: 3,500 sq.ft. of floor area 

D. Conditional uses allowed under Section 17.60.030

E. Swimming Pools. Swimming pools, hot tubs, spas and similar recreational facilities which are located within 
twenty-five feet, and is visible to or from a public or private street or alley pursuant to the provisions of Chapter 17.60 
of this title. If the swimming pool, hot tub, spa and similar recreational facility are enclosed by a six-foot-tall, which on 
sloping terrain may deviate a maximum of eight inches above or below the six-foot height, solid fence or wall, then the 
provisions of Section 17.20.060 shall apply.

SECTION 2. Subsection B.2.c of Section 17.20.050 (“Primary Structures”) of Chapter 17.20 (“R-1 One Family Residential”) of 
Title 17 (“Zoning”), entitled “Second Story and/or Two Story Additions”, is hereby deleted in its entirety. 

SECTION 3. Subsection B.3.b of Section 17.20.050 (“Primary Structures”) of Chapter 17.20 (“R-1 One Family Residential”) 
of Title 17 (“Zoning”), is amended to read as follows: 

b. One or Two Story Additions of Fifty Percent or Less. One or two story additions onto existing primary structures, 
where the floor area of the addition does not exceed fifty percent of the gross floor area of the existing primary structure, 
may be constructed with cumulative side yard setback dimension (both side yard setbacks combined) of not less than 
twenty percent of the width of the lot or parcel, with a minimum required side yard setback of any one side of not less 
than five feet or ten percent of the width of the lot or parcel width, whichever is greater, up to a maximum side yard 
setback of ten feet on that side, pursuant to the approval of a minor conditional use permit pursuant to the provisions 
of Section 17.60.055, except that when a conditional use permit is required under Section 17.20.025, the request for the 
abovementioned reduction of the cumulative side yard setback shall be included as part of the conditional use permit. 

SECTION 4. Section 17.20.125 ("Allowable Gross Floor Area") of Chapter 17.20 ("R-1 One Family Residential") of 
Title 17 ("Zoning") is amended to read as follows:

 17.20.125 - Allowable gross floor area.

A. Allowable gross floor area on a single lot shall not exceed, either by addition or new construction, the amounts 
indicated in the following table: 



* Flood control easements shall be included in the computation of lot area and access easements shall be excluded 
from the computation of lot area.

**For smaller lots where the maximum building floor area allows less than 1,000 square feet, a maximum 1,000 
square feet is permissible if all other zoning standards can be met.

B. The calculation of allowable gross floor area shall include all areas that are considered gross floor area under Section 
17.20.015 of this title. 

SECTION 5. Section 17.20.130 (“Minimum Dwelling Floor Area”) of Chapter 17.20 (“R-1 One Family Residential”) of Title 
17 (“Zoning”) is deleted in its entirety.

SECTION 6. Section 17.20.135 (“Gross Floor Area”) of Chapter 17.20 (“R-1 One Family Residential”) of Title 17 (“Zoning”) 
is deleted in its entirety. 

SECTION 7. CEQA Finding. The City Council hereby finds that it can be seen with certainty that there is no 
possibility the adoption of this Ordinance may have a significant effect on the environment, because it will impose greater 
limitations on development in the City and protect the aesthetic character of Sierra Madre, thereby serving to reduce 
potential significant adverse environmental impacts. The adoption of this ordinance is therefore exempt from California 
Environmental Quality Act review pursuant to Title 14, Section 15061(b)(3) of the California Code of Regulations.

SECTION 8. Effective Date. This Ordinance is adopted by the City Council and shall take effect 30 days after 
approval by the City Council. This Ordinance and the City Clerk’s certification, together with proof of publication, shall be 
entered in the Book of Ordinances of the City Council. 

SECTION 9. Certification. The City Clerk shall certify to the passage and adoption of this Ordinance and shall cause the 
same to be published according to law.

PASSED, APPROVED AND ADOPTED, this 12th day of May, 2015 by the following vote:

AYES: Mayor John Capoccia, Council Member Rachelle Arizmendi, Council Member Denise Delmar

NOES: Mayor Pro Tem Gene Goss, Council Member John Harabedian