Mountain Views News     Logo: MVNews     Saturday, May 7, 2016

MVNews this week:  Page 19

Code)Publish: Mountain Views News 

Dates Pub: April 16, 23, 30, May 07, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 
2016-086168

The following person(s) is (are) doing business as: 
HUAYANG EMPLOYMENT AGENCY, 1710 S. DEL 
MAR AVE. STE 217, SAN GABRIEL, CA 91776. Full 
name of registrant(s) is (are) JIUQING ZHANG, 1710 S. 
DEL MAR AVE. STE 217, SAN GABRIEL, CA 91776. 
This Business is conducted by: AN INDIVIDUAL. 
Signed; JIUQING ZHANG. This statement was filed with 
the County Clerk of Los Angeles County on 04/08/2016. 
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 16, 23, 30, May 07, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 
2016-091347

The following person(s) is (are) doing business as: ISAAC 
JANG GUITARS; ISAAC JANG CUSTOM GUITARS, 
6729 1/8 HOLLYWOOD BLVD., L.A., CA 90028. Full 
name of registrant(s) is (are) UNGSEOK JANG, 534 S. 
KINGSLEY DR. #204, L.A., CA 90020. This Business 
is conducted by: AN INDIVIDUAL. Signed; UNGSEOK 
JANG. This statement was filed with the County Clerk of 
Los Angeles County on 04/14/2016. 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 16, 23, 30, May 07, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 
2016-090138

The following person(s) is (are) doing business as: J & S 
FINANCIAL SERVICES; J & S TAX SERVICES, 5150 
CANDLEWOOD ST. STE 24, LAKEWOOD, CA 90712. 
Full name of registrant(s) is (are) JOEY RAUL JIMENO, 
22716 KINARD AVE., CARSON, CA 90745. This 
Business is conducted by: AN INDIVIDUAL. Signed; 
JOEY RAUL JIMENO. This statement was filed with the 
County Clerk of Los Angeles County on 04/13/2016. 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 16, 23, 30, May 07, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 
2016-087495

The following person(s) is (are) doing business as: JOSE A. 
LANDSCAPING SERVICE, 13720 E. VALLEY BLVD. 
SP 20, LA PUENTE, CA 91746. Full name of registrant(s) 
is (are) JOSE ARCIDES PALOMEQUE GAMBOA, 
13720 E. VALLEY BLVD. SP 20, LA PUENTE, CA 
91746. This Business is conducted by: AN INDIVIDUAL. 
Signed; JOSE ARCIDES PALOMEQUE GAMBOA. 
This statement was filed with the County Clerk of Los 
Angeles County on 04/11/2016. 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 16, 23, 30, May 07, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 
2016-086455

The following person(s) is (are) doing business as: KCU 
SNFHEALTHCARE BILLING, 3803 CANDLEWOOD 
ST., LAKEWOOD, CA 90712. Full name of registrant(s) 
is (are) MA CIELO G MATE, 3803 CANDLEWOOD ST., 
LAKEWOOD, CA 90712. This Business is conducted 
by: AN INDIVIDUAL. Signed; MA CIELO MATE. 
This statement was filed with the County Clerk of Los 
Angeles County on 04/08/2016. 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 16, 23, 30, May 07, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 
2016-088351

The following person(s) is (are) doing business as: KILO 
KUSTOMZ; KILO KUSTOMZ MOTORSPORTS, 3723 
FLORENCE AVE., BELL, CA 90201. Full name of 
registrant(s) is (are) GIL GARCIA SR., 518 N. LEMON 
AVE., ONTARIO, CA 91764. This Business is conducted 
by: AN INDIVIDUAL. Signed; GIL GARCIA SR. 
This statement was filed with the County Clerk of Los 
Angeles County on 04/12/2016. 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 16, 23, 30, May 07, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 
2016-090732

The following person(s) is (are) doing business as: 
KOLLISION CLOTHING COMPANY, 2475 CEDAR 
AVE. APT I, LONG BEACH, CA 90806. Full name of 
registrant(s) is (are) PRINCESS EXAVIER JUANITA 
BHURGARI, 2475 CEDAR AVE. APT I, LONG BEACH, 
CA 90806, DENISE G. MURPHY, 2475 CEDAR AVE. I, 
LONG BEACH, CA 90806. This Business is conducted 
by: A GENERAL PARTNERSHIP. Signed; PRINCESS 
EXAVIER JUANITA BHURGARI. This statement was 
filed with the County Clerk of Los Angeles County on 
04/14/2016. 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 16, 23, 30, May 07, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 
2016-088737

The following person(s) is (are) doing business as: 
LACONXA, 1214 E. 1st ST., L.A., CA 90033. Full name 
of registrant(s) is (are) JOCELYN E HERNANDEZ, 1214 
E. 1st ST., L.A., CA 90033. This Business is conducted by: 
AN INDIVIDUAL. Signed; JOCELYN E HERNANDEZ. 
This statement was filed with the County Clerk of Los 
Angeles County on 04/12/2016. 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 16, 23, 30, May 07, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 
2016-087217

The following person(s) is (are) doing business as: 
LEISURE TOUR GROUP, 4918 GLICKMAN AVE., 
TEMPLE CITY, CA 91780. Full name of registrant(s) 
is (are) JULIE Y. CHIANG, 4918 GLICKMAN AVE., 
TEMPLE CITY, CA 91780. This Business is conducted 
by: AN INDIVIDUAL. Signed; JULIE Y. CHIANG. 
This statement was filed with the County Clerk of Los 
Angeles County on 04/11/2016. The registrant(s) has 
(have) commenced to transact business under the fictitious 
business name or names listed above on 07/22/2005. 
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 16, 23, 30, May 07, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 
2016-089106

The following person(s) is (are) doing business as: LOS 
ANGELES EN TRANFORMACION, 10371. SAN JOSE 
AV., SOUTH GATE, CA 90280. Full name of registrant(s) 
is (are) ALICIA SANTOS, 10371. SAN JOSE AV., 
SOUTH GATE, CA 90280. This Business is conducted 
by: AN INDIVIDUAL. Signed; ALICIA SANTOS. 
This statement was filed with the County Clerk of Los 
Angeles County on 04/12/2016. 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 16, 23, 30, May 07, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 
2016-091017

The following person(s) is (are) doing business as: M 
& R TRUCKING, 12434 SPROUL ST., NORWALK, 
CA 90650. Full name of registrant(s) is (are) JOSE M. 
RODAS, 12434 SPROUL ST., NORWALK, CA 90650. 
This Business is conducted by: AN INDIVIDUAL. 
Signed; JOSE M. RODAS. This statement was filed with 
the County Clerk of Los Angeles County on 04/14/2016. 
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 16, 23, 30, May 07, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 
2016-085937

The following person(s) is (are) doing business as: M & 
Y ASSOCIATES, 3418 GARNET ST., TORRANCE, CA 
90503. Full name of registrant(s) is (are) MUTSUKO 
IMAGAWA, 3418 GARNET ST., TORRANCE, CA 
90503. This Business is conducted by: AN INDIVIDUAL. 
Signed; MUTSUKO IMAGAWA. This statement was 
filed with the County Clerk of Los Angeles County on 
04/08/2016. The registrant(s) has (have) commenced 
to transact business under the fictitious business name 
or names listed above on 01/01/1993. 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 16, 23, 30, May 07, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 
2016-089258

The following person(s) is (are) doing business as: 
MANGOS SALGADA, 5800 HAMNER AVE. #349, 
MIRA LOMA, CA 91752. Full name of registrant(s) is 
(are) ADRIAN SALAS LIZARRAGA, 580 HAMNER 
AVE. #349, MIRA LOMA, CA 91752. This Business is 
conducted by: AN INDIVIDUAL. Signed; ADRIAN 
SALAS LIZARRAGA. This statement was filed with the 
County Clerk of Los Angeles County on 04/12/2016. 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 16, 23, 30, May 07, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 
2016-088742

The following person(s) is (are) doing business as: 
MCR NOTARY SERVICES, 1721 RIVERSIDE DR., 
GLENDALE, CA 91201. Full name of registrant(s) 
is (are) MA CONCEPCION ROA MARQUEZ, 324 
LINCOLN AVE., GLENDALE, CA 91205. This 
Business is conducted by: AN INDIVIDUAL. Signed; 
MA CONCEPCION ROA MARQUEZ. This statement 
was filed with the County Clerk of Los Angeles County 
on 04/12/2016. 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 16, 23, 30, May 07, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 
2016-087037

The following person(s) is (are) doing business as: 
MEDINA’S MINI MARKET, 627 W. 79th ST., L.A., CA 
90044. Full name of registrant(s) is (are) BLAS MEDINA 
DE LA O, 627 W. 79th ST., L.A., CA 90044. This Business 
is conducted by: AN INDIVIDUAL. Signed; BLAS 
MEDINA DE LA O. This statement was filed with the 
County Clerk of Los Angeles County on 04/11/2016. 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 16, 23, 30, May 07, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 
2016-087631

The following person(s) is (are) doing business as: 
NATURAL THAI TOUCH, 8023 W. BEVERLY BLVD. 
STE 6, L.A., CA 90048. Full name of registrant(s) 
is (are) NATTAYA LEELARUNGRAYAB, 1406 N. 
HOBART BLVD., L.A., CA 90027. This Business is 
conducted by: AN INDIVIDUAL. Signed; NATTAYA 
LEELARUNGRAYAB. This statement was filed with the 
County Clerk of Los Angeles County on 04/11/2016. 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 16, 23, 30, May 07, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 
2016-090141

The following person(s) is (are) doing business as: NEX-
ONE RECORDS, 1801 E. 68th ST. #14, LONG BEACH, 
CA 90805. Full name of registrant(s) is (are) RAYMOND 
DEON BANNER, 1801 E. 68th ST. #14, LONG 
BEACH, CA 90805. This Business is conducted by: AN 
INDIVIDUAL. Signed; RAYMOND DEON BANNER. 
This statement was filed with the County Clerk of Los 
Angeles County on 04/13/2016. 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 16, 23, 30, May 07, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 
2016-087614

The following person(s) is (are) doing business as: OK 
KOREAN BBQ, 23410 LYONS AVE., NEWHALL, 
CA 91321. Full name of registrant(s) is (are) JIN WON 
CHUNG, 23410 LYONS AVE., NEWHALL, CA 91321. 
This Business is conducted by: AN INDIVIDUAL. 
Signed; JIN WON CHUNG. This statement was filed with 
the County Clerk of Los Angeles County on 04/11/2016. 
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 16, 23, 30, May 07, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 
2016-090168

The following person(s) is (are) doing business as: 
ORTIZ & SONS TRUCKING, 11891 COMSTOCK RD., 
GARDEN GROVE, CA 92840. Full name of registrant(s) is 
(are) ELIUD ORTIZ, 11891 COMSTOCK RD., GARDEN 
GROVE, CA 92840. This Business is conducted by: AN 
INDIVIDUAL. Signed; ELIUD ORTIZ. This statement 
was filed with the County Clerk of Los Angeles County 
on 04/13/2016. 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 16, 23, 30, May 07, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 
2016-090555

The following person(s) is (are) doing business as: PIZZA 
MAN #13, 15718 PIONEER BLVD., NORWALK, CA 
90650. Full name of registrant(s) is (are) MARGARETHE 
GRILLO, 15718 PIONEER BLVD., NORWALK, CA 
90650, JUAN GRILLO, 15718 PIONNER BLVD., 
NORWALK, CA 90650. This Business is conducted 
by: A MARRIED COUPLE. Signed; MARGARETHE 
GRILLO. This statement was filed with the County Clerk 
of Los Angeles County on 04/13/2016. 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 16, 23, 30, May 07, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 
2016-090223

The following person(s) is (are) doing business as: 
PREFERRED INDUSTRIAL CONTROLS, 9404 
PICO VISTA RD., DOWNEY, CA 90240. Full name of 
registrant(s) is (are) ADOLFO MARTINEZ, 9404 PICO 
VISTA RD., DOWNEY, CA 90240. This Business is 
conducted by: AN INDIVIDUAL. Signed; ADOLFO 
MARTINEZ. This statement was filed with the County 
Clerk of Los Angeles County on 04/13/2016. The 
registrant(s) has (have) commenced to transact business 
under the fictitious business name or names listed above 
on 02/01/1998. 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 16, 23, 30, May 07, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 
2016-090284

The following person(s) is (are) doing business as: 
R23 FASHION AND LIFE STYLE; R23 F & L, 5900 
S. METTLER ST., L.A., CA 90003. Full name of 
registrant(s) is (are) R23 INTERNATIONAL, INC., 
5900 S. METTLER ST., L.A., CA 90003. This Business 
is conducted by: A CORPORATION. Signed; JACOB 
SEONG. This statement was filed with the County Clerk of 
Los Angeles County on 04/13/2016. The registrant(s) has 
(have) commenced to transact business under the fictitious 
business name or names listed above on 05/11/2008. 
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: April 16, 23, 30, May 07, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 
2016-090302

The following person(s) is (are) doing business as: RC 
DISTRIBUTION, 437 W. 111th ST., L.A., CA 90061. Full 
name of registrant(s) is (are) REYNA CASTILLO, 437 
W. 111th ST., L.A., CA 90061. This Business is conducted 
by: AN INDIVIDUAL. Signed; REYNA CASTILLO. 
This statement was filed with the County Clerk of Los 
Angeles County on 04/13/2016. 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 16, 23, 30, May 07, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 
2016-088844

The following person(s) is (are) doing business as: 
SIMPLY GLAM, 13936 PIONEER BLVD., NORWALK, 
CA 90605. Full name of registrant(s) is (are) MARIE 
DELGADILLO, 749 SAYBROOK AVE., L.A., CA 
90022. This Business is conducted by: AN INDIVIDUAL. 
Signed; MARIE DELGADILLO. This statement was 
filed with the County Clerk of Los Angeles County on 
04/12/2016. 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 16, 23, 30, May 07, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 
2016-090171

The following person(s) is (are) doing business as: 
SMART SERVICE CLEANING COMPANY, 194 E. 
MOUNTAIN ST., PASADENA, CA 91103. Full name 
of registrant(s) is (are) MARTIN SERRANOVARGAS, 
194 E. MOUNTAIN ST., PASADENA, CA 91103. This 
Business is conducted by: AN INDIVIDUAL. Signed; 
MARTIN SERRANOVARGAS. This statement was 
filed with the County Clerk of Los Angeles County on 
04/13/2016. 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 16, 23, 30, May 07, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 
2016-087502

The following person(s) is (are) doing business as: 
SPICED EARTH, 13824 DANBROOK DR., WHITTIER, 
CA 90605. Full name of registrant(s) is (are) ROBERT 
STEVEN TABALDO, 13824 DANBROOK DR., 
WHITTIER, CA 90605, TREVOR M. TABALDO, 
13824 DANBROOK DR., WHITTIER, CA 90605. This 
Business is conducted by: A GENERAL PARTNERSHIP. 
Signed; ROBERT STEVEN TABALDO. This statement 
was filed with the County Clerk of Los Angeles County 
on 04/11/2016. 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 16, 23, 30, May 07, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 
2016-086435

The following person(s) is (are) doing business as: 
THE HART GROUPS, 1343 GRAYNOLD AVE., 
GLENDALE, CA 91202. Full name of registrant(s) is 
(are) DAVID HARTUNIAN, 1343 GRAYNOLD AVE., 
GLENDALE, CA 91202. This Business is conducted 
by: AN INDIVIDUAL. Signed; DAVID HARTUNIAN. 
This statement was filed with the County Clerk of Los 
Angeles County on 04/08/2016. The registrant(s) has 
(have) commenced to transact business under the fictitious 
business name or names listed above on 04/06/2016. 
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 16, 23, 30, May 07, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 
2016-081649

The following person(s) is (are) doing business as: 
ZABALA CLOTHING DISTRIBUTION, 5585 DAIRY 
AVE. APT 5, LONG BEACH, CA 90805. Full name of 
registrant(s) is (are) MARCELO ZABALA, 5585 DAIRY 
AVE. APT 5, LONG BEACH, CA 90805. This Business 
is conducted by: AN INDIVIDUAL. Signed; MARCELO 
ZABALA. This statement was filed with the County Clerk 
of Los Angeles County on 04/04/2016. 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 16, 23, 30, May 07, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 
2016-088436

The following person(s) is (are) doing business as: 
ZUMANITY NAILS-HAIR & SPA, 11670 SAN 
VICENTE BLVD. STE B, L.A., CA 90049. Mailing 
address: 13382 GOLDENWEST ST. STE 217, 
WESTMINSTER, CA 92683. Full name of registrant(s) 
is (are) LTT BEAUTY SALON, INC., 11670 SAN 
VICENTE BLVD. STE B, L.A., CA 90049. This Business 
is conducted by: A CORPORATION. Signed; JENNIFER 
NGUYEN. This statement was filed with the County Clerk 
of Los Angeles County on 04/12/2016. 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 16, 23, 30, May 07, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 
2016-088799

The following person(s) is (are) doing business as: 
ARINZE MAJOR SOLUTIONS, 1541 S. BROOKHURST 
RD. UNIT 8, FULLERTON, CA 92833. Full name of 
registrant(s) is (are) ARINZE CHUCK MAJOR, 1541 
S. BROOKHURST RD. UNIT 8, FULLERTON, CA 
92833. This Business is conducted by: AN INDIVIDUAL. 
Signed; ARINZE CHUCK MAJOR. This statement was 
filed with the County Clerk of Los Angeles County on 
04/12/2016. 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 16, 23, 30, May 07, 2016

FILE NO. 2016-088710

STATEMENT OF ABANDONMENT OF USE OF 
FICTITIOUS BUSINESS NAME

The following person(s) ELVIA ROSALES, 8843 
DALEWOOD AVE., PICO RIVERA, CA 90660, has/
have abandoned the use of the fictitious business name: 
ANGELS INSURANCE SERVICES, 8023 NORWALK 
BLVD., WHITTIER, CA 90606. The fictitious business 
name referred to above was filed on 04/22/2014, in 
the county of Los Angeles. The original file number 
of 2014109322. The business was conducted by: AN 
INDIVIDUAL. This statement was filed with the County 
Clerk of Los Angeles on 04/12/2016. 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: ELVIA 
ROSALES/OWNER.

Publish: Mountain Views News

Dates Pub: April 16, 23, 30, May 07, 2016

FILE NO. 2016-086728

STATEMENT OF ABANDONMENT OF USE OF 
FICTITIOUS BUSINESS NAME

The following person(s) PEDRO CARBALLO RIVERA, 
814 S. VERMONT AVE., L.A., CA 90006, has/have 
abandoned the use of the fictitious business name: 
HOLLYWOOD KIDS BOUTIQUE, 814 S. VERMONT 
AVE., L.A., CA 90005. The fictitious business name 
referred to above was filed on 08/29/2014, in the county 
of Los Angeles. The original file number of 2014246572. 
The business was conducted by: AN INDIVIDUAL. This 
statement was filed with the County Clerk of Los Angeles 
on 04/08/2016. 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: PEDRO CARBALLO RIVERA/
OWNER.

Publish: Mountain Views News

Dates Pub: April 16, 23, 30, May 07, 2016

FILE NO. 2016-090560

STATEMENT OF ABANDONMENT OF USE OF 
FICTITIOUS BUSINESS NAME

The following person(s) NELSON GUEVARA, 15718 
PIONEER BLVD., NORWALK, CA 90650, has/have 
abandoned the use of the fictitious business name: PIZZA 
MAN #13, 15718 PIONEER BLVD., NORWALK, CA 
90650. The fictitious business name referred to above was 
filed on 06/22/2015, in the county of Los Angeles. The 
original file number of 2015165281. The business was 
conducted by: AN INDIVIDUAL. This statement was filed 
with the County Clerk of Los Angeles on 04/13/2016. 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: 
NELSON GUEVARA/OWNER.

Publish: Mountain Views News

Dates Pub: April 16, 23, 30, May 07, 2016

FILE NO. 2016-090261

STATEMENT OF ABANDONMENT OF USE OF 
FICTITIOUS BUSINESS NAME

The following person(s) RAMON G. BRIBIESCA, 11802 
ELMCROFT AVE., NORWALK, CA 90650, has/have 
abandoned the use of the fictitious business name: POWER 
JUMP, 11802 ELMCROFT AVE., NORWALK, CA 90650. 
The fictitious business name referred to above was filed 
on 02/15/2013, in the county of Los Angeles. The original 
file number of 2013032155. The business was conducted 
by: A CORPORATION. This statement was filed with 
the County Clerk of Los Angeles on 04/13/2016. 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: 
RAMON G. BRIBIESCA/OWNER.

Publish: Mountain Views News

Dates Pub: April 16, 23, 30, May 07, 2016

FILE NO. 2016-090981

STATEMENT OF ABANDONMENT OF USE OF 
FICTITIOUS BUSINESS NAME

The following person(s) RUDY VIRAMONTES, 14434 
OAK ST., WHITTIER, CA 90605, has/have abandoned 
the use of the fictitious business name: SUPERIOR, 
14434 OAK ST., WHITTIER, CA 90605. The fictitious 
business name referred to above was filed on 06/21/2011, 
in the county of Los Angeles. The original file number 
of 2011051500. The business was conducted by: AN 
INDIVIDUAL. This statement was filed with the County 
Clerk of Los Angeles on 04/14/2016. 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: RUDY 
VIRAMONTES/OWNER.

Publish: Mountain Views News

Dates Pub: April 16, 23, 30, May 07, 2016

FILE NO. 2016-087161

STATEMENT OF WITHDRAWL FROM PARTNERSHIP 
OPERATING UNDER FICTITIOUS BUSINESS NAME

The following person(s) has/have withdrawn as a general 
partner(s) from the partnership operating under the 
fictitious business name of ORCHID’S NAILS SPA, 
1121 GRAND AVE., DIAMOND BAR, CA 91765. The 
fictitious business name statement for the partnership was 
filed on November 25, 2015, in the county of Los Angeles. 
The original file number of 2015300363. The full name 
and residence of the person(s) withdrawing as a partner(s): 
PAULINA LAN NGO, 8111 STANFORD AVE. SP #144, 
GARDEN GROVE, CA 92841. This statement was filed 
with the County Clerk of Los Angeles on 04/11/2016. I 
declare that all 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: PAULINA LAN NGO. 

Publish: Mountain Views News 

Dates Pub: April 16, 23, 30, May 07, 2016

19

 

LEGAL NOTICES

Mountain Views-News Saturday, May 7, 2016 

City of Sierra Madre

PUBLIC HEARING NOTICE

From: The City of Sierra Madre

Subject: MUNICIPAL CODE TEXT AMENDMENT 16-01 (MCTA 16-01) 

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 adoption of an ordinance amending Chapter 17.38 – Institutional Zone, of the Sierra Madre Municipal 
Code. The revisions include: changers to the Purpose and Intent of the Institutional Zone (Sections 17.38.010) – to 
allow public and private uses which provide public services to the community, and to allow the integration of adjacent 
commercially zoned property into the institutional environment, provided there is no net loss of commercial space; 
Permitted uses (Sections 17.38.020) – to allow repairs, maintenance, interior alterations, minor exterior alternations, 
and minor structural alternations that do not result in expansion of the use; Uses subject to approval of a Conditional 
Use Permit (Section 17.38.030) – adding public recreation facilities, retreat center, health spas an similar uses, schools, 
and social service office excluding “for profit” activities; Master Plan (Section 17.38.040) – amending the objectives and 
contents of a master plan to ensure structures convey the village theme in their siting, massing, scale use of open space, 
and architectural character and preservation of historic structures; Modifications to Development Standards and criteria 
of modification of Development Standards (Section 17.38.050) – to allow adjustments to the master plan provided that 
the project contains activities and functions which will be a significant asset to the city, adequately mitigates impacts 
attributable to any increase in floor area ratio and height, and providing additional community benefits without limitation 
making available parking to the pubic when not in use, dedication of on on-site recreation space, parkland, facilities for 
public meetings, and child care made available to the public. At the meeting on April 21, 2016, the Planning Commission 
conducted a public hearing and recommended to the City Council the adoption of MCTA 16-01 and Ordinance No. 1376.

DATE AND TIME OF HEARING PLACE OF HEARING

City of Sierra Madre City of Sierra Madre

City Council meeting City Council Chambers

Tuesday, May 24, 2016 232 W. Sierra Madre Blvd.

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

All interested persons may attend this meeting and the Planning Commission will hear them with respect thereto.

ENVIRONMENTAL DETERMINATION: The project qualifies for an exemption from the California Environmental Quality 
Act review pursuant to Title 14, Section 15061(b)(3) of the California Code of Regulations as 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 thereby serving to reduce potential significant adverse environmental 
impacts. 

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.

NOTICE OF AMENDED 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

 AN AMENDED PETITION FOR PROBATE has been filed by Leon Kirakosian in the Superior Court of California, County 
of LOS ANGELES.

 THE AMENDED PETITION FOR PROBATE requests that Leon Kirakosian be appointed as personal representative to 
administer the estate of the decedent.

 THE AMENDED 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 AMENDED 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 amended petition will be held on May 11, 2016 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 143076

KIRAKOSIAN & ASSOCIATES

108 N BRAND BLVD

STE 201

GLENDALE CA 91203-2679

Mountain Views News

April 23, 30, May 7, 2016

ORDER TO SHOW CAUSE FOR 
CHANGE OF NAME 
NO. VS028613

TO ALL INTERESTED PERSONS: 
Petitioner: SARAH LIM
HAS FILED A PETITION WITH THE LOS ANGE-LES SUPERIOR COURT - NORTH CENTRAL JUDICIAL DISTRICT 
FOR A DECREE CHANGING NAMES AS FOLLOWS: 

Present Name: Proposed Name: 

SARAH LIM MINHEE SHIN


A HEARING on the petition will be held on 06/15/2016 at 1:30PM in Dept. C at LOS ANGELES SUPERIOR COURT, 
NORWALK, SOUTHEAST DISTRICT, 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 
April 16, 23, 30, May 7, 2016

Sarah Lim

11233 Barnwall St. #E

Norwalk, CA 90650

(714) 994-8647

Petitioner Appearing Pro Per


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