Mountain Views News, Pasadena Edition [Sierra Madre] Saturday, March 4, 2017

MVNews this week:  Page B:3

B3

LEGAL NOTICES, ETC.

 Mountain Views News Saturday, March 4, 2017 


City of Sierra Madre

PUBLIC HEARING NOTICE

From: The City of Sierra Madre

Subject: MUNICIPAL CODE TEXT AMENDMENT 16-05 (MCTA 16-05) - 
DISCRETIONARY DEMOLITION PERMITS

Applicant: City of Sierra Madre

Project Location: Properties in the City of Sierra Madre, County of Los Angeles, State of California

On February 28, 2017 the City Council of the City Sierra Madre, introduced for second reading recommending adoption of 
Ordinance1386 amending Chapter 17.60.056 (“Discretionary demolition permit requirement of single-family homes and 
duplexes”) 75-years and older, eliminating the exception allowing demolition of up to 25% of exterior walls and eliminating 
restriction requiring only single-family homes and duplexes to abide by the Discretionary Demolition Permit requirements, 
thereby expanding requirement to all structure types; and amendments to the Building Code Chapter 15.04.115 Section 
105.7-Demolition Permits and Penalty for demolition without a permit; and Chapter 15.52.060-Calculation of Fees, 
eliminating the granting of impact credits toward future development for structures that have been demolished without 
permits. The Planning Commission forwarded a recommendation for approval of the proposed Municipal Code Text 
amendments to the City Council on January 19, 2017. 

This summary is published pursuant to Government Code Section 36933(c)(1) and a full and complete certified copy of 
the text of Ordinance 1386 is available at the Sierra Madre City Manager’s Office located at City of Sierra Madre City 
Hall, 232 W. Sierra Madre Blvd., Sierra Madre, CA. Ordinance 1386 becomes effective on March 30, 2017. For further 
information on this subject, please contact the Planning and Community Preservation Department at (626) 355-7138.

ENVIRONMENTAL DETERMINATION: The project qualifies for an exemption from 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 limitation on development in the City and protect the aesthetic character of Sierra Madre and potential loss 
of potential historic resources 75 years of age or older, thereby serving to reduce potential significant adverse environmental 
impacts. 

City of Sierra Madre

PUBLIC HEARING NOTICE

From: The City of Sierra Madre

Subject: Notice of Availability of Environmental Initial Study and Mitigated Negative 
Declaration for City of Sierra Madre Solar Project

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 Planning Commission and City Council 
will conduct separate public hearings to consider an Initial Study and Mitigated Negative Declaration and associated 
project. The project consists of constructing approximately 11 photovoltaic (PV) arrays at 611 East Sierra Madre Boulevard 
and one PV array at 232 West Sierra Madre Boulevard in the City of Sierra Madre, California. The PV system would be 
installed on elevated structures at all of the proposed sites. The total footprint of the PV system would be approximately 
50,300 square feet and is broken down by each site as follows: 

. City Hall: One array covering approximately 5,400 square feet.
. Aquatics Center: Three arrays covering approximately 6,600 square feet.
. Water Spreading Basins: Eight arrays covering approximately 38,300 square feet.


PUBLIC REVIEW PERIOD: Began February 1, 2017 and ended on March 2, 2017

DATE AND TIME AND PLACE OF HEARINGS

The Planning Commission public hearing will be held on Thursday, March 16, 2017, at 7:00 p.m., in the City Council 
Chambers at the Sierra Madre City Hall located at 232 West Sierra Madre Blvd. 

The City Council meeting will be held on Tuesday, March 28, 2017, at 6:30 p.m., in the in the City Council Chambers at 
the Sierra Madre City Hall located at 232 West Sierra Madre Blvd. 

All interested persons may attend this meeting and the Planning Commission and City Council will hear them with respect 
thereto. Anyone interested in this matter is invited to comment on the document by written response during the public 
review period or by personal appearance at the public hearings. 

For further information on this subject, please contact the Planning & Community Preservation Department at 

(626) 355-7138 or the Public Works Department at 355-7135.

City of Sierra Madre

PUBLIC HEARING NOTICE

From: The City of Sierra Madre

Subject: GENERAL PLAN AMENDMENT 17-01 (GPA 17-01) AND ZONE CHANGE 17-01 (ZC 17-01) 

Applicant: City of Sierra Madre

Project Location: Assessor’s Parcel Numbers (APNs) 5762-010-014, 5762-011-903, 5763-001-003.

The City of Sierra Madre gives notice, pursuant to State of California law, that the Planning Commission will conduct 
a public hearing to consider the following: 1) a General Plan Amendment (GPA) to change the land use designation of 
Assessor’s Parcel Number 5762-010-014 from H (Hillside) to NOS (Natural Open Space) and a zone change to change 
the zoning designation from HMZ (Hillside Management Zone) to OS (Open Space); 2) a General Plan Amendment 
(GPA) to change the land use designation of Assessor’s Parcel Number 5762-011-903 from H (Hillside ) to NOS (Natural 
Open Space) and a zone change to change the zoning designation from R-1 (One Family Residential) to OS (Open 
Space), and 3) a General Plan Amendment (GPA) to change the land use designation of Assessor’s Parcel Number 5763-
001-003 from NOS (Natural Open Space) to H (Hillside). 

The purpose of the General Plan amendments is to correct the land use designation of certain parcels in the 2015 
General Plan Land Use Map to match the existing use or existing development limitations on these parcels, and the 
corresponding zone change is to make the zoning designation consistent with the General Plan land use designation, 
as required by law. 

DATE AND TIME OF HEARING PLACE OF HEARING

City of Sierra Madre City of Sierra Madre

Planning Commission meeting City Council Chambers

Thursday, March 16, 2017 232 W. Sierra Madre Blvd.

(Hearing begins at 7:00 p.m.) Sierra Madre, CA 

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

ENVIRONMENTAL DETERMINATION: The project qualifies for a California Environmental Quality Act (CEQA) 
Exemption pursuant to Section 15061(b)(3) (Review for Exemption) of CEQA, as the there is no possibility that the 
proposed general plan amendment and zone change would have a significant impact on the environment. 

APPEAL: The decision of 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.

FICTITIOUS BUSINESS NAMES


FILE NO. 2017-045591

STATEMENT OF ABANDONMENT OF USE OF 
FICTITIOUS BUSINESS NAME

The following person(s) CARLOTA MONZON 
7660 LANKERSHIM BLVD. #104, NORTH 
HOLLYWOOD, CA. 91605, has/have abandoned 
the use of the fictitious business name: TONY’S 
MOBILE GROOMING 7660 LANKERSHIM 
BLVD. #104 NORTH HOLLYWOOD, CA. 91605. 
The fictitious business name referred to above was 
filed on 09/22/2016, in the county of Los Angeles. 
The original file number of 2016233630. The 
business was conducted by: AN INDIVIDUAL. 
This statement was filed with the County Clerk 
of Los Angeles on 02/23/2017. 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: CARLOTA MONZON/OWNER.

Publish: Mountain Views News

Dates Pub: March 11, 18, 25, April 1, 2017

FILE NO. 2017-045492

STATEMENT OF ABANDONMENT OF USE OF 
FICTITIOUS BUSINESS NAME

The following person(s) VILMA WILSON 6929 
KESTER AVE. #205, VAN NUYS, CA. 91405, has/
have abandoned the use of the fictitious business 
name: MAX’S BARBER AND SALON 7227 
DESOTO AVE., CANOGA PARK, CA. 91303.. 
The fictitious business name referred to above was 
filed on 12/16/16, in the county of Los Angeles. The 
original file number of 2016304874. The business 
was conducted by: AN INDIVIDUAL. This 
statement was filed with the County Clerk of Los 
Angeles on 02/23/2017. 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: 
VILMA WILSON/OWNER.

Publish: EDMountain Views News

Dates Pub: March, 11, 18, 25, April 1, 2017

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2017-050633

The following person(s) is (are) doing business 
as: AFFORDABLE ENERGY; AFFORDABLE 
SOLAR; AFFORDABLE SOLAR & POWER; 
AS&P; POWER ELECTRIC, 12048 CENTRALIA 
RD. UNIT-E, HAWAIIAN GARDENS, CA 90716. 
Full name of registrant(s) is (are) AFFORDABLE 
SOLAR & POWER, INC., 12048 CENTRALIA 
RD. UNIT E, HAWAIIAN GARDENS, CA 90716. 
This Business is conducted by: A CORPORATION. 
Signed; FERNANDO ALVARADO. This statement 
was filed with the County Clerk of Los Angeles 
County on 03/01/2017. The registrant(s) has (have) 
commenced to transact business under the fictitious 
business name or names listed above on 11/2016. 
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: March 04, 11, 18, 25, 2017

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2017-049629

The following person(s) is (are) doing business as: 
AJ COURIER AND DELIVERY SERVICE, 11432 
POMERING RD., DOWNEY, CA 90241. Full 
name of registrant(s) is (are) SERGIO GARCIA, 
11432 POMERING RD., DOWNEY, CA 90241, AJ 
SALAZAR, 11432 POMERING RD., DOWNEY, 
CA 90241. This Business is conducted by: A 
GENERAL PARTNERSHIP. Signed; SERGIO 
GARCIA. This statement was filed with the County 
Clerk of Los Angeles County on 02/28/2017. 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: March 04, 11, 18, 25, 2017

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2017-051858

The following person(s) is (are) doing business as: 
ALL PRO SOLUTIONS, 4009 MARIS AVE., PICO 
RIVERA, CA 90660. Full name of registrant(s) 
is (are) TIANA BORNE, 4009 MARIS AVE., 
PICO RIVERA, CA 90660, DAISY PEREZ, 
4009 MARIS AVE., PICO RIVERA, CA 90660. 
This Business is conducted by: A GENERAL 
PARTNERSHIP. Signed; TIANA BORNE. This 
statement was filed with the County Clerk of Los 
Angeles County on 03/01/2017. 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: March 04, 11, 18, 25, 2017

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2017-046803

The following person(s) is (are) doing business as: 
ANNIE NAILS & SPA, 11509 WASHINGTON 
BLVD., WHITTIER, CA 90606. Full name 
of registrant(s) is (are) BR LIFE, 11509 
WASHINGTON BLVD., WHITTIER, CA 90606. 
This Business is conducted by: A CORPORATION. 
Signed; LINH NGUYEN. This statement was filed 
with the County Clerk of Los Angeles County 
on 02/24/2017. The registrant(s) has (have) 
commenced to transact business under the fictitious 
business name or names listed above on 02/2017. 
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: March 04, 11, 18, 25, 2017

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2017-051267

The following person(s) is (are) doing business as: 
BETO’S SHEET METAL, 3457 UNION PACIFIC 
AVE., L.A., CA 90023. Full name of registrant(s) 
is (are) CARLOS ROBERTO MENDOZA 
GALEANO, 3457 UNION PACIFIC AVE., L.A., 
CA 90023. This Business is conducted by: AN 
INDIVIDUAL. Signed; CARLOS ROBERTO 
MENDOZA GALEANO. This statement was filed 
with the County Clerk of Los Angeles County 
on 03/01/2017. 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: March 04, 11, 18, 25, 2017

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2017-051368

The following person(s) is (are) doing business 
as: BLOOM REAL ESTATE, 4101 ROSEMEAD 
BLVD., PICO RIVERA, CA 90660. Full name 
of registrant(s) is (are) JOSE MIRELES, 4101 
ROSEMEAD BLVD., PICO RIVERA, CA 90660. 
This Business is conducted by: AN INDIVIDUAL. 
Signed; JOSE MIRELES. This statement was filed 
with the County Clerk of Los Angeles County 
on 03/01/2017. 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: March 04, 11, 18, 25, 2017

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2017-051935

The following person(s) is (are) doing business 
as: BOUTIQUE PROPERTIES; BOUTIQUE 
PROPERTIES, LLC, 1626 N WILCOX AVE. 
STE 124, HOLLYWOOD, CA 90028. Full 
name of registrant(s) is (are) BOUTIQUE 
PROPERTIES, LLC, 1626 N WILCOX AVE. STE 
124, HOLLYWOOD, CA 90028. This Business 
is conducted by: A LIMITED LIABILITY 
COMPANY. Signed; RANDY SCOTT VAN 
AUSDALL. This statement was filed with the 
County Clerk of Los Angeles County on 03/01/2017. 
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: March 04, 11, 18, 25, 2017

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2017-048395

The following person(s) is (are) doing business as: 
CITY CENTRE DAY SPA, 1328 W OLLYMPIC 
BLVD., L.A., CA 90015. Full name of registrant(s) 
is (are) CITY CENTRE DAY SPA, LLC, 
1328 W OLYMPIC BLVD., L.A., CA 90015. 
This Business is conducted by: A LIMITED 
LIABILITY COMPANY. Signed; NAOWARAT 
NA PHATTALUNG. This statement was filed 
with the County Clerk of Los Angeles County 
on 02/27/2017. The registrant(s) has (have) 
commenced to transact business under the fictitious 
business name or names listed above on 05/2015. 
NOTICE- This Fictitious Name Statement expires 
five years from the date it was filed in the office of 
the County Clerk. A new Fictitious Business Name 
Statement must be filed prior to that date. The 
filing of this statement does not of itself authorize 
the use in this state of a Fictitious Business Name 
in violation of the rights of another under Federal, 
State, or common law (See section 14411 et seq. 
Business and Professions Code)Publish: Mountain 
Views News 

Dates Pub: March 04, 11, 18, 25, 2017

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2017-051862

The following person(s) is (are) doing business 
as: CLASSIC PROJECTS; CLASSIC PROJECTS 
INCORPORATED, 1626 N WILCOX AVE. STE 
124, HOLLYWOOD, CA 90028. Full name of 
registrant(s) is (are) CLASSIC PROJECTS, 1626 
N WILCOX AVE. STE 124, HOLLYWOOD, 
CA 90028. This Business is conducted by: A 
CORPORATION. Signed; RANDY SCOTT 
VAN . This statement was filed with the County 
Clerk of Los Angeles County on 03/01/2017. 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 

626.301.9809822 Bradbourne AveDuarte, CAwww.foothilloaksacademy.orgLEADINGtomorrowLEARNINGtodaynow enrolling for fall 2017
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