Mountain Views News     Logo: MVNews     Saturday, October 24, 2015

MVNews this week:  Page 21

14411 et seq. Business and Professions Code)Publish: 
Mountain Views News 

Dates Pub: Oct. 03, 10, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2015-249223

The following person(s) is (are) doing business as: 
JUJU’S BASKETBALL RESULTS WEST, 4219 S. 
KENWOOD AVE., L.A., CA 90037. Full name of 
registrant(s) is (are) JULIUS NATHANIEL NASH, 
4219 S. KENWOOD AVE., L.A., CA 90037. This 
Business is conducted by: AN INDIVIDUAL. Signed; 
JULIUS NATHANIEL NASH. This statement was 
filed with the County Clerk of Los Angeles County on 
09/28/2015. 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: Oct. 03, 10, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2015-249808

The following person(s) is (are) doing business as: 
KAF KAMILAH A’MARIE FLETCHER, 4504 
TOLBERT AVE., LONG BEACH, CA 90807. Full 
name of registrant(s) is (are) KRYSTAL KRISTINA 
FLETCHER, 4504 TOLBERT AVE., LONG 
BEACH, CA 90807. This Business is conducted by: 
AN INDIVIDUAL. Signed; KRYSTAL KRISTINA 
FLETCHER. This statement was filed with the 
County Clerk of Los Angeles County on 09/28/2015. 
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: Oct. 03, 10, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2015-249634

The following person(s) is (are) doing business as: 
KB DISTRIBUTION, 444E 119th ST., L.A., CA 
90061. Full name of registrant(s) is (are) KEVIN 
BERRIOS, 444E 119th ST., L.A., CA 90061. This 
Business is conducted by: AN INDIVIDUAL. Signed; 
KEVIN BERRIOS. This statement was filed with the 
County Clerk of Los Angeles County on 09/28/2015. 
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: Oct. 03, 10, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2015-248089

The following person(s) is (are) doing business as: L 
B SURE, 15437 CAMARILLO, SHERMAN OAKS, 
CA 91403. Full name of registrant(s) is (are) LORNA 
BOYD, 15437 CAMARILLO ST., SHERMAN 
OAKS, CA 91403. This Business is conducted by: 
AN INDIVIDUAL. Signed; LORNA BOYD. This 
statement was filed with the County Clerk of Los 
Angeles County on 09/25/2015. The registrant(s) 
has (have) commenced to transact business under 
the fictitious business name or names listed above 
on 09/11/2015. 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: Oct. 03, 10, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2015-252433

The following person(s) is (are) doing business as: 
LAYTECH MOLD AND ENGINEERING, 1328 S. 
CONCORD LN., GLENDORA, CA 91740. Full name 
of registrant(s) is (are) MARKAR MARKARIAN, 
1328 S. CONCORD LN., GLENDORA, CA 91740. 
This Business is conducted by: AN INDIVIDUAL. 
Signed; MARKAR MARKARIAN. This statement 
was filed with the County Clerk of Los Angeles 
County on 10/01/2015. 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: Oct. 03, 10, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2015-251819

The following person(s) is (are) doing business as: 
LISA NAILS & FACIAL, 21630 FIGUEROA ST., 
CARSON, CA 90745. Full name of registrant(s) 
is (are) TRINH DAWN DAVIS, 4030 W. FLIGHT 
AVE., SANTA ANA, CA 92704. This Business is 
conducted by: AN INDIVIDUAL. Signed; TRINH 
DAWN DAVIS. This statement was filed with the 
County Clerk of Los Angeles County on 09/30/2015. 
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: Oct. 03, 10, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2015-249271

The following person(s) is (are) doing business as: 
LOS POCHOS, 2667 E. FLORENCE AVE. STE B, 
HUNTINGTON PARK, CA 90255. Full name of 
registrant(s) is (are) HUGO ENRIQUE MOJICA, 
6804 WALKER AVE. P, BELL, CA 90201, FREDIE 
OMAR DELEON VILLALVAZO, 10331 WESTERN 
AVE. #95, DOWNEY, CA 90241. This Business is 
conducted by: A GENERAL PARTNERSHIP. Signed; 
FREDIE OMAR DELEON VILLALVAZO. This 
statement was filed with the County Clerk of Los 
Angeles County on 09/28/2015. 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: Oct. 03, 10, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2015-250453

The following person(s) is (are) doing business 
as: LUEVANOS TRUCKING, 408 S. 7th ST., 
ALHAMBRA, CA 91801. Full name of registrant(s) 
is (are) MANUEL ESCOBEDO LUEVANOS, 408 
S. 7th ST., ALHAMBRA, CA 91801. This Business is 
conducted by: AN INDIVIDUAL. Signed; MANUEL 
ESCOBEDO LUEVANOS. This statement was filed 
with the County Clerk of Los Angeles County on 
09/29/2015. 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: Oct. 03, 10, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2015-253499

The following person(s) is (are) doing business as: 
M & R SEWING CO., 2100 S. BROADWAY, UNIT 
204-B, L.A., CA 90007. Full name of registrant(s) 
is (are) RAQUEL SOTO, 1278 S. HERBERT AVE., 
L.A., CA 90023. This Business is conducted by: 
AN INDIVIDUAL. Signed; RAQUEL SOTO. This 
statement was filed with the County Clerk of Los 
Angeles County on 10/01/2015. 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: Oct. 03, 10, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2015-248484

The following person(s) is (are) doing business as: 
M&M 99 CENT STORE, 6254 LONG BEACH 
BLVD., LONG BEACH, CA 90805. Full name of 
registrant(s) is (are) MM THOMAS, LLC, 1106 S. 
CASWELL AVE., COMPTON, CA 90220. This 
Business is conducted by: A LIMITED LIABILITY 
COMPANY. Signed; MONIQUE COLLINS. This 
statement was filed with the County Clerk of Los 
Angeles County on 09/25/2015. 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: Oct. 03, 10, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2015-253479

The following person(s) is (are) doing business as: 
MATA TRADING, LLC, 17131 BEACH BLVD. #C, 
HUNTINGTON BEACH, CA 92647. Full name of 
registrant(s) is (are) MATA TRADING, LLC, 17131 
BEACH BLVD. #C, HUNTINGTON BEACH, CA 
92647. This Business is conducted by: A LIMITED 
LIABILITY COMPANY. Signed; MANOJ KUMAR 
PARKI. This statement was filed with the County 
Clerk of Los Angeles County on 10/01/2015. 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: Oct. 03, 10, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2015-252137

The following person(s) is (are) doing business 
as: MITHRA ART, 3018 DURFEE AVE. #C, EL 
MONTE, CA 91732. Full name of registrant(s) is 
(are) NEW FUTURE MEDICAL SUPPLY, INC., 
3018 DURFEE AVE. #C, EL MONTE, CA 91732. 
This Business is conducted by: A CORPORATION. 
Signed; LINA FANG. This statement was filed 
with the County Clerk of Los Angeles County on 
09/30/2015. 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: Oct. 03, 10, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2015-250121

The following person(s) is (are) doing business 
as: NATIONAL GSM., 6530 PACIFIC BLVD., 
HUNTINGTON PARK, CA 90255. Full name of 
registrant(s) is (are) CHRISTINA A. ESCARREGA 
RICHI, 6530 PACIFIC BLVD., HUNTINGTON 
PARK, CA 90255. This Business is conducted 
by: AN INDIVIDUAL. Signed; CHRISTINA A. 
ESCARREGA RICHI. This statement was filed 
with the County Clerk of Los Angeles County on 
09/29/2015. 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: Oct. 03, 10, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2015-250352

The following person(s) is (are) doing business as: 
ONE WAY DRILLING, 8126 DEARBORN AVE., 
SOUTH GATE, CA 90280. Full name of registrant(s) 
is (are) ELIZABETH SOTO, 8126 DEARBORN 
AVE., SOUTH GATE, CA 90280, RIGOBERTO 
SOTO, 8126 DEARBORN AVE., SOUTH GATE, CA 
90280. This Business is conducted by: A MARRIED 
COUPLE. Signed; RIGOBERTO SOTO. This 
statement was filed with the County Clerk of Los 
Angeles County on 09/29/2015. 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: Oct. 03, 10, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2015-251850

The following person(s) is (are) doing business 
as: PACIFIC OVERHEAD GARAGE DOORS; 
PACIFIC OVERHEAD DOORS; PACIFIC DOORS; 
PACIFIC GARAGE DOORS, 1249 S. DIAMOND 
BAR BLVD. #412, DIAMOND BAR, CA 91765. Full 
name of registrant(s) is (are) THELMA ORTEGA, 
1249 S. DIAMOND BAR BLVD. #412, DIAMOND 
BAR, CA 91765. This Business is conducted by: AN 
INDIVIDUAL. Signed; THELMA ORTEGA. This 
statement was filed with the County Clerk of Los 
Angeles County on 09/30/2015. 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: Oct. 03, 10, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2015-247769

The following person(s) is (are) doing business as: 
PARK VISTA ESTATES, 1601 S. GAREY AVE., 
POMONA, CA 92832. Full name of registrant(s) 
is (are) MOBILE MODULAR DEVELOPMENT, 
INC., 824 S. EUCLID ST., FULLERTON, CA 92832. 
This Business is conducted by: A CORPORATION. 
Signed; JOHN A. DEFALCO. This statement was 
filed with the County Clerk of Los Angeles County on 
09/25/2015. The registrant(s) has (have) commenced 
to transact business under the fictitious business name 
or names listed above on 11/20/1977. 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: Oct. 03, 10, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2015-248872

The following person(s) is (are) doing business as: 
REGIA’S CLOTHING, 1512 E. FLORENCE AVE., 
L.A., CA 90001. Full name of registrant(s) is (are) 
LILIANA MORALES JUAREZ, 3936 SHIRLEY 
AVE., LYNWOOD, CA 90262. This Business is 
conducted by: AN INDIVIDUAL. Signed; LILIANA 
MORALES JUAREZ. This statement was filed 
with the County Clerk of Los Angeles County on 
09/28/2015. 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: Oct. 03, 10, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2015-249467

The following person(s) is (are) doing business 
as: RIVAS MOTORS, 8030 S. FIGUEROA ST., 
L.A., CA 90003. Full name of registrant(s) is (are) 
ERICK ISAIAS RIVAS, 8030 S. FIGUEROA ST., 
L.A., CA 90003. This Business is conducted by: AN 
INDIVIDUAL. Signed; ERICK ISAIAS RIVAS. 
This statement was filed with the County Clerk of 
Los Angeles County on 09/28/2015. 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: Oct. 03, 10, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2015-251249

The following person(s) is (are) doing business as: 
SAM’S DISCOUNT TIRE, 4551 W. CENTURY 
BLVD., INGLEWOOD, CA 90304. Full name 
of registrant(s) is (are) JONATHAN OSBALDO 
RODRIGUEZ, 4551 W. CENTURY BLVD., 
INGLEWOOD, CA 90304. This Business is conducted 
by: AN INDIVIDUAL. Signed; JONATHAN 
OSBALDO RODRIGUEZ. This statement was filed 
with the County Clerk of Los Angeles County on 
09/30/2015. 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: Oct. 03, 10, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2015-253501

The following person(s) is (are) doing business as: 
SAMAR SEWING CO., 1800 S. HOOPER AVE. 
UNIT C-4, L.A., CA 90021. Full name of registrant(s) 
is (are) SANTOS U. LOPEZ, 830 S. BONNIE 
BRAE AVE. #20, L.A., CA 90057. This Business is 
conducted by: AN INDIVIDUAL. Signed; SANTOS 
U. LOPEZ. This statement was filed with the County 
Clerk of Los Angeles County on 10/01/2015. 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: Oct. 03, 10, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2015-247892

The following person(s) is (are) doing business as: 
STEVEN HUHTA ENTERPRISES; FINN AUTO 
PARTS; BIG BOB’S AUTO AND CYCLE; BIG 
BOB’S PARTS; DOS GORDOS PRODUCTIONS; 
U4IIA; UGLY STEVE, 6136 COLDBROOK AVE., 
LAKEWOOD, CA 90713. Full name of registrant(s) is 
(are) STEVEN HUHTA, 6136 COLDBROOK AVE., 
LAKEWOOD, CA 90713. This Business is conducted 
by: AN INDIVIDUAL. Signed; STEVEN HUHTA. 
This statement was filed with the County Clerk of 
Los Angeles County on 09/25/2015. 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: Oct. 03, 10, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2015-251411

The following person(s) is (are) doing business 
as: THE SQUIRTS, 4412 SNOWDEN AVE., 
LAKEWOOD, CA 90713. Full name of registrant(s) 
is (are) GEORGE BERNHARDT, 4412 SNOWDEN 
AVE., LAKEWOOD, CA 90713. This Business is 
conducted by: AN INDIVIDUAL. Signed; GEORGE 
BERNHARDT. This statement was filed with the 
County Clerk of Los Angeles County on 09/30/2015. 
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: Oct. 03, 10, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2015-253175

The following person(s) is (are) doing business 
as: UNITED SCIENCE AND TECHNOLOGY 
FOUNDATION; UNITED SCIENCE AND 
TECHNOLOGY GROUP, 1006 HOLIDAY DR., 
WEST COVINA, CA 91791. Full name of registrant(s) 
is (are) ERNEST LEE, 1006 HOLIDAY DR., WEST 
COVINA, CA 91791. This Business is conducted 
by: AN INDIVIDUAL. Signed; ERNEST LEE. This 
statement was filed with the County Clerk of Los 
Angeles County on 10/01/2015. 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: Oct. 03, 10, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2015-233443

The following person(s) is (are) doing business 
as: URUAPAN RESTAURANT BAR & GRILL, 
13310 RAMONA BLVD., BALDWIN PARK, CA 
91706. Full name of registrant(s) is (are) JOSE LUIS 
PADILLA, 13617 MONTEREY AVE., BALDWIN 
PARK, CA 91706. This Business is conducted by: 
AN INDIVIDUAL. Signed; JOSE LUIS PADILLA. 
This statement was filed with the County Clerk of 
Los Angeles County on 09/09/2015. 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: Oct. 03, 10, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2015-250665

The following person(s) is (are) doing business 
as: VIVE SANO-HERBAX, 13334-F RAMONA 
BLVD., BALDWIN PARK, CA 91706. Full name of 
registrant(s) is (are) JOSE LUIS PADILLA, 13617 
MONTEREY AVE., BALDWIN PARK, CA 91706. 
This Business is conducted by: AN INDIVIDUAL. 
Signed; JOSE LUIS PADILLA. This statement was 
filed with the County Clerk of Los Angeles County on 
09/29/2015. 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: Oct. 03, 10, 17, 24, 2015

FILE NO. 2015-250806

STATEMENT OF ABANDONMENT OF USE OF 
FICTITIOUS BUSINESS NAME

The following person(s) CALI EYEBROW 
THREADING, LLC, 5375 OAK PARK LN. #193, 
OAK PARK, CA 91377, has/have abandoned the use 
of the fictitious business name: CALI EYEBROW 
THREADING, 14561 LEFFINGWELL RD., 
WHITTIER, CA 90604. The fictitious business 
name referred to above was filed on 09/14/2015, in 
the county of Los Angeles. The original file number 
of 2015237062. The business was conducted by: 
A CORPORATION. This statement was filed with 
the County Clerk of Los Angeles on 09/29/2015. 
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: SUBHASH PATHAK/
MANAGING MEMBER.

Publish: Mountain Views News

Dates Pub: Oct. 03, 10, 17, 24, 2015

FILE NO. 2015-252971

STATEMENT OF ABANDONMENT OF USE OF 
FICTITIOUS BUSINESS NAME

The following person(s) JOSE RAUL CHICA, 7401 
MAIE AV., L.A., CA 90001, MARIA ERMELINDA 
SAENZ GONZALEZ, 7401 MAIE AV., L.A., CA 
90001, has/have abandoned the use of the fictitious 
business name: GUS BURGERS, 2705 E. SLAUSON 
AV., HUNTINGTON PARK, CA 90255. The 
fictitious business name referred to above was filed 
on 03/18/2014, in the county of Los Angeles. The 
original file number of 2014072529. The business 
was conducted by: A GENERAL PARTNERSHIP. 
This statement was filed with the County Clerk of Los 
Angeles on 10/01/2015. 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: MARIA 
ERMELINDA SAENZ/WIFE.

Publish: Mountain Views News

Dates Pub: Oct. 03, 10, 17, 24, 2015

 

21

LEGAL NOTICES

 Mountain Views News Saturday, October 24, 2015 

NOTICE OF PETITION TO 

ADMINISTER ESTATE OF 

GUNTER ANTON SCHREINER 

Case No. BP167463

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

 A PETITION FOR PROBATE has been 
filed by Frank James Licher IV in the Superior 
Court of California, County of LOS ANGELES.

 

 THE PETITION FOR PROBATE requests 
that Frank James Licher IV 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 Nov. 19, 2015 at 8:30 AM in Dept. No. 67 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:

SILVA BEREJIAN ESQ

SBN 143706

KIRAKOSIAN & ASSOCIATES

108 N BRAND BLVD

STE 201

GLENDALE CA 91203-2679

City of Sierra Madre

PUBLIC HEARING NOTICE

From: The City of Sierra Madre

Subject: HISTORIC CULTURAL LANDMARK DESIGNATION 

Applicant: Mark Abernathy

Project Location: 101 West Bonita Avenue, 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 property located at 101 West Bonita Avenue 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, November 5, 2015 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. 

NOTICE OF TRUSTEE’S SALE 

TS No. CA-14-656153-HL 

Order No.: 150231464-CA-VOI 

YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 
7/20/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR 
PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN 
EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST 
YOU, YOU SHOULD CONTACT A LAWYER. 

A public auction sale to the highest bidder for cash, cashier's check drawn on a 
state or national bank, check drawn by state or federal credit union, or a check 
drawn by a state or federal savings and loan association, or savings association, 
or savings bank specified in Section 5102 to the Financial Code and authorized 
to do business in this state, will be held by duly appointed trustee. The sale will 
be made, but without covenant or warranty, expressed or implied, regarding 
title, possession, or encumbrances, to pay the remaining principal sum of the 
note(s) secured by the Deed of Trust, with interest and late charges thereon, as 
provided in the note(s), advances, under the terms of the Deed of Trust, interest 
thereon, fees, charges and expenses of the Trustee for the total amount (at the 
time of the initial publication of the Notice of Sale) reasonably estimated to be 
set forth below. The amount may be greater on the day of sale. BENEFICIARY 
MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. 
Trustor(s): SOOK YON KANG, A MARRIED WOMAN AS HER SOLE 
AND SEPARATE PROPERTY Recorded: 7/28/2006 as Instrument No. 06 
1678707 of Official Records in the office of the Recorder of LOS ANGELES 
County, California; Date of Sale: 11/16/2015 at 10:30AM Place of Sale: Near the 
fountain located at 400 Civic Center Plaza Pomona, California 91766 Amount 
of unpaid balance and other charges: $1,422,910.12 The purported property 
address is: 505 LOTUS LN, SIERRA MADRE, CA 91024 Assessor’s Parcel 
No.: 5764-036-014 

NOTICE TO POTENTIAL BIDDERS: If you are considering bidding 
on this property lien, you should understand that there are risks involved in 
bidding at a trustee auction. You will be bidding on a lien, not on the property 
itself. Placing the highest bid at a trustee auction does not automatically entitle 
you to free and clear ownership of the property. You should also be aware that 
the lien being auctioned off may be a junior lien. If you are the highest bidder at 
the auction, you are or may be responsible for paying off all liens senior to the 
lien being auctioned off, before you can receive clear title to the property. You 
are encouraged to investigate the existence, priority, and size of outstanding 
liens that may exist on this property by contacting the county recorder’s office 
or a title insurance company, either of which may charge you a fee for this 
information. If you consult either of these resources, you should be aware 
that the same lender may hold more than one mortgage or deed of trust on the 
property. 

NOTICE TO PROPERTY OWNER: The sale date shown on this notice 
of sale may be postponed one or more times by the mortgagee, beneficiary, 
trustee, or a court, pursuant to Section 2924g of the California Civil Code. 
The law requires that information about trustee sale postponements be made 
available to you and to the public, as a courtesy to those not present at the 
sale. If you wish to learn whether your sale date has been postponed, and, 
if applicable, the rescheduled time and date for the sale of this property, you 
may call 888-988-6736 for information regarding the trustee’s sale or visit this 
Internet Web site http://www.qualityloan.com , using the file number assigned 
to this foreclosure by the Trustee: CA-14-656153-HL . Information about 
postponements that are very short in duration or that occur close in time to the 
scheduled sale may not immediately be reflected in the telephone information 
or on the Internet Web site. The best way to verify postponement information 
is to attend the scheduled sale. The undersigned Trustee disclaims any liability 
for any incorrectness of the property address or other common designation, if 
any, shown herein. If no street address or other common designation is shown, 
directions to the location of the property may be obtained by sending a written 
request to the beneficiary within 10 days of the date of first publication of 
this Notice of Sale. If the Trustee is unable to convey title for any reason, the 
successful bidder's sole and exclusive remedy shall be the return of monies paid 
to the Trustee, and the successful bidder shall have no further recourse. If the 
sale is set aside for any reason, the Purchaser at the sale shall be entitled only 
to a return of the deposit paid. The Purchaser shall have no further recourse 
against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you 
have previously been discharged through bankruptcy, you may have been 
released of personal liability for this loan in which case this letter is intended 
to exercise the note holders right’s against the real property only. As required 
by law, you are hereby notified that a negative credit report reflecting on your 
credit record may be submitted to a credit report agency if you fail to fulfill the 
terms of your credit obligations. 

QUALITY MAY BE CONSIDERED A DEBT COLLECTOR 
ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION 
OBTAINED WILL BE USED FOR THAT PURPOSE. 

Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 
619-645-7711 

For NON SALE information only Sale Line: 888-988-6736 Or Login to: http://
www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality 
Loan Service Corp. TS No.: CA-14-656153-HL 

IDSPub #0093736 10/24/2015 10/31/2015 11/7/2015


Mountain Views News 80 W Sierra Madre Blvd. No. 327 Sierra Madre, Ca. 91024 Office: 626.355.2737 Fax: 626.609.3285 Email: editor@mtnviewsnews.com Website: www.mtnviewsnews.com