Mountain Views News, Sierra Madre Edition [Pasadena] Saturday, November 26, 2016

MVNews this week:  Page B:6

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

Dates Pub: Nov. 05, 12, 19, 26, 2016

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2016-263463

The following person(s) is (are) doing business as: 
LIONHEART LEGAL, 254 N. LAKE AVE. NO. 888, 
PASADENA, CA 91101. Full name of registrant(s) is 
(are) DILAIR SAMI NAFOOSI, 355 S. MARENGO 
AVE. UNIT 103, PASADENA, CA 91101. This 
Business is conducted by: AN INDIVIDUAL. Signed; 
DILAIR SAMI NAFOOSI. This statement was filed 
with the County Clerk of Los Angeles County on 
10/27/2016. The registrant(s) has (have) commenced 
to transact business under the fictitious business name 
or names listed above on 09/2016. 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: Nov. 05, 12, 19, 26, 2016

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2016-263322

The following person(s) is (are) doing business as: 
MAX HOME COMFORT-PLUMBING, HEATING 
AND AIR, 1141 TETON ST., GARDENA, CA 90247. 
Full name of registrant(s) is (are) MAX HOME 
COMFORT, 1141 TETON ST., GARDENA, CA 90247. 
This Business is conducted by: A CORPORATION. 
Signed; JORGE GASDAGLIS. This statement was 
filed with the County Clerk of Los Angeles County on 
10/27/2016. 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: Nov. 05, 12, 19, 26, 2016

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2016-260611

The following person(s) is (are) doing business 
as: METRO TEL BUSINESS SYSTEMS, 24406 
PANAMA AVE., CARSON, CA 90745. Full name 
of registrant(s) is (are) PETER ROY COSTA, 24406 
PANAMA AVE., CARSON, CA 90745. This Business 
is conducted by: AN INDIVIDUAL. Signed; PETER 
ROY COSTA. This statement was filed with the County 
Clerk of Los Angeles County on 10/25/2016. The 
registrant(s) has (have) commenced to transact business 
under the fictitious business name or names listed above 
on 07/1992. 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: Nov. 05, 12, 19, 26, 2016

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2016-263225

The following person(s) is (are) doing business as: 
MOTO GUZZI CLASSICS, 1831 REDONDO AVE., 
SIGNAL HILL, CA 90755. Full name of registrant(s) 
is (are) MARK ROBERT ETHERIDGE, 1831 
REDONDO AVE., SIGNAL HILL, CA 90755. This 
Business is conducted by: AN INDIVIDUAL. Signed; 
MARK ROBERT ETHERIDGE. This statement was 
filed with the County Clerk of Los Angeles County on 
10/27/2016. The registrant(s) has (have) commenced 
to transact business under the fictitious business name 
or names listed above on 01/1983. 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: Nov. 05, 12, 19, 26, 2016

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2016-263720

The following person(s) is (are) doing business as: 
NEW MORNING STAR INSURANCE SERVICES, 
INC., 1601 GOLDEN VIEW RD., HACIENDA HTS., 
CA 91745. Full name of registrant(s) is (are) NEW 
MORNING STAR, INC., 1601 GOLDEN VIEW 
RD., HACIENDA HTS., CA 91745. This Business is 
conducted by: A CORPORATION. Signed; WENJIAO 
WANG. This statement was filed with the County Clerk 
of Los Angeles County on 10/27/2016. 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: Nov. 05, 12, 19, 26, 2016

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2016-258495

The following person(s) is (are) doing business as: 
ONSITE BASEBALL, 589 W. UPLAND AVE., 
SAN PEDRO, CA 90731. Full name of registrant(s) 
is (are) ISAAC LOPE JR., 589 W. UPLAND AVE., 
SAN PEDRO, CA 90731. This Business is conducted 
by: AN INDIVIDUAL. Signed; ISAAC LOPE JR. 
This statement was filed with the County Clerk of 
Los Angeles County on 10/21/2016. 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: Nov. 05, 12, 19, 26, 2016

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2016-262125

The following person(s) is (are) doing business as: 
OUTFRONT, 506 N. ELECTRIC AVE. UNIT F, 
ALHAMBRA, CA 91801. Full name of registrant(s) 
is (are) PABLO LARA, 506 N ELECTRIC AVE. 
UNIT F, ALHAMBRA, CA 91801. This Business is 
conducted by: AN INDIVIDUAL. Signed; PABLO 
LARA. This statement was filed with the County Clerk 
of Los Angeles County on 10/26/2016. The registrant(s) 
has (have) commenced to transact business under 
the fictitious business name or names listed above on 
09/2016. 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: Nov. 05, 12, 19, 26, 2016

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2016-262011

The following person(s) is (are) doing business as: 
PARTS IN DEMAND, 432 E. PICO BLVD., L.A., CA 
90015. Mailing address: P.O. BOX 4076, TORRANCE, 
CA 90510. Full name of registrant(s) is (are) HOWARD 
HAO-CHIEH CHANG, 432 E. PICO BLVD., L.A., 
CA 90015. This Business is conducted by: AN 
INDIVIDUAL. Signed; HOWARD HAO-CHIEH 
CHANG. This statement was filed with the County 
Clerk of Los Angeles County on 10/26/2016. The 
registrant(s) has (have) commenced to transact business 
under the fictitious business name or names listed above 
on 12/2010. NOTICE- This Fictitious Name Statement 
expires five years from the date it was filed in the office 
of the County Clerk. A new Fictitious Business Name 
Statement must be filed prior to that date. The filing of 
this statement does not of itself authorize the use in this 
state of a Fictitious Business Name in violation of the 
rights of another under Federal, State, or common law 
(See section 14411 et seq. Business and Professions 
Code)Publish: Mountain Views News 

Dates Pub: Nov. 05, 12, 19, 26, 2016

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2016-263591

The following person(s) is (are) doing business as: PBC 
ADVERTISING, MARKETING & PROMOTION, 
358 W. MOUNTAIN VIEW AVE 10, GLENDORA, 
CA 91741. Full name of registrant(s) is (are) JOHN 
STEVEN BELLITTI, 358 W. MOUNTAIN VIEW 
AVE. 10, GLENDORA, CA 91741. This Business 
is conducted by: AN INDIVIDUAL. Signed; JOHN 
STEVEN BELLITTI. This statement was filed with the 
County Clerk of Los Angeles County on 10/27/2016. The 
registrant(s) has (have) commenced to transact business 
under the fictitious business name or names listed above 
on 10/2016. 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: Nov. 05, 12, 19, 26, 2016

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2016-258802

The following person(s) is (are) doing business 
as: PREMIER TEXTILES, 12514 DEL RIO CT., 
NORWALK, CA 90650. Full name of registrant(s) is 
(are) ERICK R. HERNANDEZ, 12514 DEL RIO CT., 
NORWALK, CA 90650. This Business is conducted by: 
AN INDIVIDUAL. Signed; ERICK R. HERNANDEZ. 
This statement was filed with the County Clerk of 
Los Angeles County on 10/21/2016. The registrant(s) 
has (have) commenced to transact business under 
the fictitious business name or names listed above on 
10/2016. 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: Nov. 05, 12, 19, 26, 2016

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2016-261915

The following person(s) is (are) doing business as: 
PRIME TIME TERMITE, 8156 VIRGINIA AVE., 
SOUTH GATE, CA 90280. Full name of registrant(s) 
is (are) ANDRE CARLOS CARRUANA, 8156 
VIRGINIA AVE., SOUTH GATE, CA 90280. This 
Business is conducted by: AN INDIVIDUAL. Signed; 
ANDRE CARLOS CARRUANA. This statement was 
filed with the County Clerk of Los Angeles County on 
10/26/2016. 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: Nov. 05, 12, 19, 26, 2016

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2016-260863

The following person(s) is (are) doing business as: 
PRIME TOOLS, 3246 E. WILLOW ST., SIGNAL HILL, 
CA 90755. Full name of registrant(s) is (are) SARWAR 
E. JAMIL, 3246 E. WILLOW ST., SIGNAL HILL, CA 
90755, BADRUL HASAN, 3246 E. WILLIOW ST., 
SIGNAL HILL, CA 90755. This Business is conducted 
by: A GENERAL PARTNERSHIP. Signed; SARWAR 
E. JAMIL. This statement was filed with the County 
Clerk of Los Angeles County on 10/25/2016. The 
registrant(s) has (have) commenced to transact business 
under the fictitious business name or names listed above 
on 03/2016. 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: Nov. 05, 12, 19, 26, 2016

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2016-263715

The following person(s) is (are) doing business as: PS 
COIN LAUNDRY, 2011 E ORANGE AVE., LONG 
BEACH, CA 90806. Full name of registrant(s) is (are) 
SARAT HENG, 2011 E ORANGE AVE., LOMITA, CA 
90806, PHAL CHAN, 2011 E ORANGE AVE., LONG 
BEACH, CA 90806. This Business is conducted by: A 
GENERAL PARTNERSHIP. Signed; SARAT HENG. 
This statement was filed with the County Clerk of 
Los Angeles County on 10/27/2016. 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: Nov. 05, 12, 19, 26, 2016

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2016-256298

The following person(s) is (are) doing business as: RDN 
LOGISTICS, 13902 GREENSTONE, NORWALK, CA 
90650. Full name of registrant(s) is (are) RONALD 
DEAN NORDSTEDT, 13902 GREENSTONE, 
NORWALK, CA 90650. This Business is conducted 
by: AN INDIVIDUAL. Signed; RONALD DEAN 
NORDSTEDT. This statement was filed with the County 
Clerk of Los Angeles County on 10/19/2016. 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: Nov. 05, 12, 19, 26, 2016

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2016-258878

The following person(s) is (are) doing business 
as: ROSITAS MEXICAN RESTAURANT, 2622 
N FIGUEROA ST., L.A., CA 90065. Full name 
of registrant(s) is (are) GONZALO ACATA-
HERNANDEZ, 2620 N FIGUEROA ST., L.A., 
CA 90065. This Business is conducted by: AN 
INDIVIDUAL. Signed; GONZALO ACATA-
HERNANDEZ. This statement was filed with the 
County Clerk of Los Angeles County on 10/21/2016. 
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: Nov. 05, 12, 19, 26, 2016

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2016-259383

The following person(s) is (are) doing business as: SBO 
MAINTENANCE, 3126 SANTA ANITA AVE. #C, EL 
MONTE, CA 91733. Full name of registrant(s) is (are) 
SOON BOK CHO, 3126 SANTA ANITA AVE. #C, 
EL MONTE, CA 91733. This Business is conducted 
by: AN INDIVIDUAL. Signed; SOON BOK CHO. 
This statement was filed with the County Clerk of 
Los Angeles County on 10/24/2016. 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: Nov. 05, 12, 19, 26, 2016

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2016-264077

The following person(s) is (are) doing business as: 
SEXY NUTRIENTS, 7984 W SUNSET BLVD., 
L.A., CA 90015. Full name of registrant(s) is (are) 
ALI MOHAMAD MOUSSAOUI, 7984 W SUNSET 
BLVD., L.A., CA 90015. This Business is conducted 
by: AN INDIVIDUAL. Signed; ALI MOHAMAD 
MOUSSAOUI. This statement was filed with the County 
Clerk of Los Angeles County on 10/27/2016. The 
registrant(s) has (have) commenced to transact business 
under the fictitious business name or names listed above 
on 10/2016. 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: Nov. 05, 12, 19, 26, 2016

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2016-261085

The following person(s) is (are) doing business as: 
SKIN DEEP TRAVEL, 340 S LEMON AVE. UNIT 
3716, WALNUT, CA 91789. Full name of registrant(s) 
is (are) SKIN DEEP TRAVEL LLC, 3340 S. LEMON 
AVE. UNIT 3716, WALNUT, CA 91789. This Business 
is conducted by: A CORPORATION. Signed; PHIL 
DOUGLAS MARZETTE. This statement was filed with 
the County Clerk of Los Angeles County on 10/25/2016. 
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: Nov. 05, 12, 19, 26, 2016

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2016-258868

The following person(s) is (are) doing business as: 
SUNRISE AUTO DETAIL, 16433 SYLVANWOOD 
AVE., NORWALK, CA 90650. Full name of registrant(s) 
is (are) SERGIO ARMANDO CERVANTES, 16433 
SYLVANWOOD AVE., NORWALK, CA 90650. This 
Business is conducted by: AN INDIVIDUAL. Signed; 
SERGIO ARMANDO CERVANTES. This statement 
was filed with the County Clerk of Los Angeles County 
on 10/21/2016. The registrant(s) has (have) commenced 
to transact business under the fictitious business name 
or names listed above on 05/2016. 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: Nov. 05, 12, 19, 26, 2016

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2016-258874

The following person(s) is (are) doing business as: 
THE DRUNKEN UNICORN APOTHECARY, 8426 
EDMARU AVE., WHITTIER, CA 90605. Full name of 
registrant(s) is (are) CANDICE LAUREN DE ANDA, 
8426 EDMARU AVE., WHITTIER, CA 90605. This 
Business is conducted by: AN INDIVIDUAL. Signed; 
CANDICE LAUREN DE ANDA. This statement was 
filed with the County Clerk of Los Angeles County on 
10/21/2016. 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: Nov. 05, 12, 19, 26, 2016

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2016-259018

The following person(s) is (are) doing business as: 
XINGSHANG REALTY; XINGSHANG REAL 
ESTATE, 35 W. VALLEY BLVD. #C, ALHAMBRA, 
CA 91801. Full name of registrant(s) is (are) 
XINGSHANG GROUP (USA), INC., 35 W. VALLEY 
BLVD. #C, ALHAMBRA, CA 91801. This Business 
is conducted by: A CORPORATION. Signed; WEI 
WANG. This statement was filed with the County Clerk 
of Los Angeles County on 10/24/2016. 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: Nov. 05, 12, 19, 26, 2016

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2016-261003

The following person(s) is (are) doing business as: 
YESSIE’S CLEANING SERVICES, 1523 E 87th 
ST., L.A., CA 90002. Full name of registrant(s) is 
(are) YESENIA CASTANEDA, 1523 E 87th ST., 
L.A., CA 90002. This Business is conducted by: AN 
INDIVIDUAL. Signed; YESENIA CASTANEDA. 
This statement was filed with the County Clerk of 
Los Angeles County on 10/25/2016. 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: Nov. 05, 12, 19, 26, 2016

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2016-261037

The following person(s) is (are) doing business as: 
ZERO CLEARANCE GARAGE DOORS AND 
REPAIR, 152 E NAVILLA PL., COVINA, CA 91723. 
Mailing address: PO BOX 4554, COVINA, CA 
91723. Full name of registrant(s) is (are) GREGORY 
DONALD SAVAGE, 152 E NAVILLA PL., COVINA, 
CA 91723. This Business is conducted by: AN 
INDIVIDUAL. Signed; GREGORY DONALD 
SAVAGE. This statement was filed with the County 
Clerk of Los Angeles County on 10/25/2016. 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: Nov. 05, 12, 19, 26, 2016

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2016-262525

The following person(s) is (are) doing business as: 
ZHONG HUA CHINESE ORCHESTRA; MERANO 
LOS ANGELES CHINESE ORCHESTRA; 
CALIFORNIA CHINESE ORCHESTRA; LOS 
ANGELES CHINESE OPERA CENTER; LOS 
ANGELES OPERA PERFORMING ARTS; LOS 
ANGELES YUE OPERA PERFORMING ARTS; 
MERANO YUE OPERA PERFORMING ARTS; 
US MERANO CHINESE ORCHESTRA, 10423 
VALLEY BLVD. #G, EL MONTE, CA 91731. Full 
name of registrant(s) is (are) MERANO CULTURAL 
PERFORMANCES, INC., 10423 VALLEY BLVD. #G, 
EL MONTE, CA 91731. This Business is conducted 
by: A CORPORATION. Signed; GEORGE YING 
LI. This statement was filed with the County Clerk of 
Los Angeles County on 10/26/2016. 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: Nov. 05, 12, 19, 26, 2016

FILE NO. 2016-259758

STATEMENT OF ABANDONMENT OF USE OF 
FICTITIOUS BUSINESS NAME

The following person(s) ARTURO MORALES, 10240 
LAKEWOOD BLVD., DOWNEY, CA 90240, has/
have abandoned the use of the fictitious business name: 
DOWNEY WIRELESS, 10240 LAKEWOOD BLVD., 
DOWNEY, CA 90240. The fictitious business name 
referred to above was filed on 04/07/2015, in the county 
of Los Angeles. The original file number of 2015092798. 
The business was conducted by: AN INDIVIDUAL. 
This statement was filed with the County Clerk of Los 
Angeles on 10/24/2016. 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: ARTURO 
MORALES/OWNER.

Publish: Mountain Views News

Dates Pub: Nov. 05, 12, 19, 26, 2016

FILE NO. 2016-263603

STATEMENT OF ABANDONMENT OF USE OF 
FICTITIOUS BUSINESS NAME

The following person(s) SOPHIE DUONG, 207 S 9th 
AVE., LA PUENTE, CA 91746, has/have abandoned 
the use of the fictitious business name: J’AIME, 
NAIL MEGAWAREHOUSE, MED SUPPLIES R 
US, 207 S. 9th AVE., LA PUENTE, CA 91746. The 
fictitious business name referred to above was filed 
on 11/13/2014, in the county of Los Angeles. The 
original file number of 2014324019. The business 
was conducted by: AN INDIVIDUAL. This statement 
was filed with the County Clerk of Los Angeles on 
10/27/2016. 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: SOPHIE DUONG/OWNER.

Publish: Mountain Views News

Dates Pub: Nov. 05, 12, 19, 26, 2016

B6

LEGAL NOTICES

Mountain Views-News Saturday, November 26, 2016 

City of Sierra Madre

Public Hearing Notice

From: The City of Sierra Madre

Subject: MUNICIPAL CODE TEXT AMENDMENT 16-04 (MCTA 16-04) 

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 Municipal Code Text Amendment 16-04 (MCTA 16-04) amending 
Chapter 17.22–Second Units. The purpose of the MCTA is to achieve compliance with Senate Bill No. 1069 
(SB 1069), which expands a property owner or developer’s ability to build a second residential dwelling unit on 
their property and simultaneously restricts discretionary and regulatory authority over such development by 
introducing new development standards, including allowable floor area, garage conversion requirements, setback 
provisions, rental restrictions, fire sprinkler requirements, and utility connections. The Planning Commission 
recommended that the City Council approve MCTA 16-04 and adopt Urgency Ordinance 1383-U.

DATE AND TIME OF HEARING PLACE OF HEARING

City of Sierra Madre City of Sierra Madre

City Council meeting City Council Chambers

Tuesday, December 13, 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 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: A decision by the Planning Commission is subject to a 10-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 Planning 
and Community Preservation Department at (626) 355-7138.

City of Sierra Madre

PUBLIC HEARING NOTICE

From: The City of Sierra Madre

Subject: HISTORIC CULTURAL LANDMARK DESIGNATION 

Applicant: Mark and Kerri Abernathy

Project Location: 101 W. 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 recommending to the City Council a request for a Mills Act contract for the 
historic cultural landmark located at 101 W. Bonita Avenue. Pursuant to Sierra Madre Municipal Code Section 
17.80.060 (“Benefits and Conditions of Designation”), Mills Act contracts are one of several benefits available to 
owners of designated properties in the city.

DATE AND TIME OF HEARING PLACE OF HEARING

City of Sierra Madre City of Sierra Madre

Planning Commission meeting City Council Chambers

Thursday, November 3, 2016 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: This request qualifies for a Categorical Exemption from the California 
Environmental Quality Act (CEQA), pursuant to Sections 15306 (Class 6, Information Collection) and 15331 (Class 
31, Historical Resource Restoration/Rehabilitation) in that the Mills Act Contract consists of information gathering 
purposes, and is limited to conservation of historical resources in a manner consistent with the Secretary of the 
Interior’s Standards for Treatment of Historic Properties.

 

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