Mountain Views News     Logo: MVNews     Saturday, October 31, 2015

MVNews this week:  Page 21

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2015-254573

The following person(s) is (are) doing business as: 
RELIABLE LEGAL SERVICES, 14349 ARLEE 
AVE., NORWALK, CA 90650. Full name of 
registrant(s) is (are) DAVID TEA, 14349 ARLEE 
AVE., NORWALK, CA 90650, SAMOUEN UN, 
14349 ARLEE AVE., NORWALK, CA 90650. 
This Business is conducted by: A GENERAL 
PARTNERSHIP. Signed; DAVID TEA. This 
statement was filed with the County Clerk of Los 
Angeles County on 10/02/2015. 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. 10, 17, 24, 31, 2015

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2015-256892

The following person(s) is (are) doing business 
as: REYES INCOME TAX SERVICES, 213 E. 
MADISON AVE., MONTEBELLO, CA 90640. Full 
name of registrant(s) is (are) MARIA C. REYES, 213 
E. MADISON AVE., MONTEBELLO, CA 90640. 
This Business is conducted by: AN INDIVIDUAL. 
Signed; MARIA C. REYES. This statement was filed 
with the County Clerk of Los Angeles County on 
10/06/2015. The registrant(s) has (have) commenced 
to transact business under the fictitious business name 
or names listed above on 11/01/2008. 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. 10, 17, 24, 31, 2015

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2015-254125

The following person(s) is (are) doing business as: 
RIVER DEALS STORE, 6221. MIDDLETON 
ST., HUNTINGTON PARK, CA 90255. Full 
name of registrant(s) is (are) BAUDEL GERMAN 
SANCHEZ-LOPEZ, 6221. MIDDLETON ST., 
HUNTINGTON PARK, CA 90255. This Business is 
conducted by: AN INDIVIDUAL. Signed; BAUDEL 
GERMAN SANCHEZ-LOPEZ. This statement was 
filed with the County Clerk of Los Angeles County on 
10/02/2015. 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. 10, 17, 24, 31, 2015

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2015-256568

The following person(s) is (are) doing business as: 
SO CAL AUTO TRANSPORT, 5344 N. LEAF AVE., 
AZUSA, CA 91702. Full name of registrant(s) is (are) 
MARCELA ROBLES, 800 S. AZUSA AVE. #K1, 
AZUSA, CA 91702. This Business is conducted by: 
AN INDIVIDUAL. Signed; MARCELA ROBLES. 
This statement was filed with the County Clerk of 
Los Angeles County on 10/06/2015. 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. 10, 17, 24, 31, 2015

FICTITIOUS BUSINESS NAME 
STATEMENT File No. 2015-259349

The following person(s) is (are) 
doing business as: SUPER 
ALBERT MEXICAN FOOD, 5189 
ALHAMBRA AVE., L.A., CA 
90032. Full name of registrant(s) 
is (are) MARIANO MARTINEZ, 
120 N. PRIMROSE AVE., 
ALHAMBRA, CA 91801. This 
Business is conducted by: AN 
INDIVIDUAL. Signed; MARIANO 
MARTINEZ. This statement was 
filed with the County Clerk of Los 
Angeles County on 10/08/2015. 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. 10, 17, 24, 31, 2015

FICTITIOUS BUSINESS NAME 
STATEMENT File No. 2015-257423

The following person(s) is (are) 
doing business as: THE MARDI 
GRASFISH, 900 N. ALMANSOR 
ST., ALHAMBRA, CA 91801-1127. 
Full name of registrant(s) is (are) 
ERNEST KEITH POLK, 900 N. 
ALMANSOR ST., ALHAMBRA, 
CA 91801-1127. This Business is 
conducted by: AN INDIVIDUAL. 
Signed; ERNEST KEITH POLK. 
This statement was filed with the 
County Clerk of Los Angeles County 
on 10/07/2015. 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. 10, 17, 24, 31, 2015

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2015-256261

The following person(s) is (are) doing business as: 
TIGERRRR.COM, 7641 SUVA ST., DOWNEY, 
CA 90240. Full name of registrant(s) is (are) 
SETRAG VARTAN VARTANIAN, 7641 SUVA ST., 
DOWNEY, CA 90240. This Business is conducted 
by: AN INDIVIDUAL. Signed; SETRAG VARTAN 
VARTANIAN. This statement was filed with the 
County Clerk of Los Angeles County on 10/06/2015. 
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. 10, 17, 24, 31, 2015

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2015-259275

The following person(s) is (are) doing business as: 
VELVET HEALTH CENTER, 3945 E. COLORADO 
BLVD., PASADENA, CA 91107. Full name of 
registrant(s) is (are) PHILLIP KILLGORE, 331 
E. PALM AVE. APT E, MONROVIA, CA 91016. 
This Business is conducted by: AN INDIVIDUAL. 
Signed; PHILLIP KILLGORE. This statement was 
filed with the County Clerk of Los Angeles County on 
10/08/2015. 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. 10, 17, 24, 31, 2015

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2015-254754

The following person(s) is (are) doing business as: 
WING WON COLLECTION, 254 E. GARVEY 
AVE., MONTEREY PARK, CA 91755. Full name 
of registrant(s) is (are) WANNA ZHAO, 254 E. 
GARVEY AVE., MONTEREY PARK, CA 91755. 
This Business is conducted by: AN INDIVIDUAL. 
Signed; WANNA ZHAO. This statement was filed 
with the County Clerk of Los Angeles County on 
10/02/2015. 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. 10, 17, 24, 31, 2015

FILE NO. 2015-258982

STATEMENT OF ABANDONMENT OF USE OF 
FICTITIOUS BUSINESS NAME

The following person(s) COOK POWER, INC., 406 
SAN MIGUEL DR., ARCADIA, CA 91007, has/have 
abandoned the use of the fictitious business name: 
AUTO POWER, 406 SAN MIGUEL DR., ARCADIA, 
CA 91007. The fictitious business name referred to 
above was filed on 12/08/2010, in the county of Los 
Angeles. The original file number of 20101814817. 
The business was conducted by: A CORPORATION. 
This statement was filed with the County Clerk of Los 
Angeles on 10/08/2015. 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: MARYANN 
WANG/PRES.

Publish: Mountain Views News

Dates Pub: Oct. 10, 17, 24, 31, 2015

FILE NO. 2015-256905

STATEMENT OF 
ABANDONMENT OF USE OF 
FICTITIOUS BUSINESS NAME

The following person(s) SARALA 
DIVYKANT SHETH, 13203 
ACLARE ST., CERRITOS, CA 
90703, has/have abandoned the 
use of the fictitious business name: 
SUNFLOWER VENDING, 13203 
ACLARE ST., CERRITOS, CA 
90703. The fictitious business name 
referred to above was filed on 
09/12/2012, in the county of Los 
Angeles. The original file number 
of 2012183538. The business was 
conducted by: AN INDIVIDUAL. 
This statement was filed with the 
County Clerk of Los Angeles 
on 10/06/2015. 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: SARALA 
DIVYKANT SHETH/OWNER.

Publish: Mountain Views News

Dates Pub: Oct. 10, 17, 24, 31, 2015

 

21

LEGAL NOTICES

 Mountain Views News Saturday, October 31, 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: MUNICIPAL CODE TEXT AMENDMENT 15-03 (MCTA 15-03) 

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 adoption of a text amendment to Chapter 17.22 of the Municipal Code to remove the minimum allowable floor 
area of second units, and reduce the maximum height of single-story detached second units. The amendment also adds a side 
yard setback requirement for the secondary frontage of reverse corner lots, removes the requirement that new second units 
are only allowed on those residential lots that conform with all existing residential zoning standards, adds the requirement of 
a conditional use permit for a new second story unit, and adds a health and safety inspection requirement for the conversion 
of existing structures to second units. The purpose of the proposed revisions is 1) to further an objective of the City’s 2014-
2021 Housing Element to encourage and facilitate the production of second units in order to meet the City’s Regional Housing 
Needs Assessment (RHNA) allocation, and 2) to protect the health and welfare of the residents of Sierra Madre. At the meeting 
on October 1, 2015, the Planning Commission recommended approval of MCTA 15-03 pursuant to Planning Commission 
Resolution 15-13. 

DATE AND TIME OF HEARING PLACE OF HEARING

City of Sierra Madre City of Sierra Madre

City Council meeting City Council Chambers

Tuesday, November 10, 2015 232 W. Sierra Madre Blvd.

(Hearing begins at 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: An Initial Study was prepared for the 2008-2014 Housing Element in accordance 
with the City’s guidelines implementing the California Environmental Quality Act (CEQA). This Initial Study was undertaken 
for the purpose of deciding whether the measures identified in the Housing Element to fulfill the City’s RHNA allocation may 
have a significant effect on the environment. On the basis of the Initial Study, City staff concluded that they will not have a 
significant effect on the environment, and a Negative Declaration was adopted by City Council on June 11, 2013. The project 
also qualifies for a Statutory Exemption pursuant to Section 15061(b)(3), in that the City can say with certainty that there is 
no possibility that the activity in question may have a significant effect on the environment because adding the regulatory 
requirement of a conditional use permit in order to build a second story unit is not likely to result in additional construction 
beyond that already permissible.

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 Development Services Department at (626) 355-7138.


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