Legal Notices (6) | ||||||||||||||||||||
Mountain Views News, Pasadena Edition [Sierra Madre] Saturday, April 1, 2017 | ||||||||||||||||||||
The following person(s) is (are) doing business as: PRO PET, 14939 SAN FELICIANO DR., LA MIRADA, CA 90638. Full name of registrant(s) is (are) ASHLEY L. PULIDO, 14939 SAN FELICIANO DR., LA MIRADA, CA 90638. This Business is conducted by: AN INDIVIDUAL. Signed; ASHLEY L. PULIDO. 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 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. 2017-048548 The following person(s) is (are) doing business as: SM CAREGIVING SERVICES, 1760. WABASSO WAY, GLENDALE, CA 91208. Full name of registrant(s) is (are) SHIN MAICO DAL, 1760. WABASSO WAY, GLENDALE, CA 91208. This Business is conducted by: AN INDIVIDUAL. Signed; SHIN MAICO DAL. 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 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. 2017-051783 The following person(s) is (are) doing business as: SPEEDO ELECTRIC, 1000 E CYPRESS ST., COVINA, CA 91724. Mailing address: 3649 GRIZZLEY CREEK CT., ONTARIO, CA 91761. Full name of registrant(s) is (are) SPEEDO ELECTRIC TRANSPORTATION TECHNOLOGY, INC., 3649 GRIZZLEY CREEK CT., ONTARIO, CA 91761. This Business is conducted by: A CORPORATION. Signed; FLYNN MESSENGER. 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 01/2017. 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. 2017-051617 The following person(s) is (are) doing business as: UNIMART SEAFOOD MARKET, 12537 ALONDRA BLVD., NORWALK, CA 90650. Full name of registrant(s) is (are) A HARVEINC., 1661 E. DEL AMO BLVD., CARSON, CA 90746. This Business is conducted by: A CORPORATION. Signed; ARLYN HARVE. 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 04/2011. 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. 2017-051619 The following person(s) is (are) doing business as: UNIMART SEAFOOD MARKET, 11940 SOUTH ST., ARTESIA, CA 90701. Full name of registrant(s) is (are) A HARVE, INC., 1661 E DEL AMO BLVD., CARSON, CA 90746. This Business is conducted by: A CORPORATION. Signed; ARLYN HARVE. 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. 2017-052008 The following person(s) is (are) doing business as: ZEN-YAN ENTERPRISES, 8676 S. STATE ST., SOUTH GATE, CA 90280. Full name of registrant(s) is (are) YANALTE GALVAN HENRIQUEZ, 8676 S. STATE ST., SOUTH GATE, CA 90280, ZENAIDA HOLGUIN, 8676 S. STATE ST., SOUTH GATE, CA 90280. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; YANALTE GALVAN HENRIQUEZ. 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 FILE NO. 2017-046805 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME The following person(s) HA THI NGOC NGUYEN, 11509 E. WASHINGTON BLVD., WHITTIER, CA 90606, has/have abandoned the use of the fictitious business name: ANNIE NAILS & SPA, 11509 E. WASHINGTON BLVD., WHITTIER, CA 90606. The fictitious business name referred to above was filed on 09/06/2016, in the county of Los Angeles. The original file number of 2016219883. The business was conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Los Angeles on 02/24/2017. 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: HA THI NGOC NGUYEN/OWNER. Publish: Mountain Views News Dates Pub: March 04, 11, 18, 25, 2017 FILE NO. 2017-031162 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME The following person(s) ELOISA TENORIO, 3717 E 1st ST., L.A., CA 90063, has/have abandoned the use of the fictitious business name: LA IMPERIAL TORTILLERIA, 3717 E 1st ST., L.., CA 90063. The fictitious business name referred to above was filed on 01/04/2017, in the county of Los Angeles. The original file number of 2017002139. The business was conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Los Angeles on 02/07/2017. 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: ELOISA TENORIO/OWNER. Publish: Mountain Views News Dates Pub: March 04, 11, 18, 25, 2017 FILE NO. 2017-050635 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME The following person(s) ALVARADO FERNANDO, 52 NIETO AVE., LONG BEACH, CA 90803, has/ have abandoned the use of the fictitious business name: POWER ELECTRIC, 52 NIETO AVE., LONG BEACH, CA 90803. The fictitious business name referred to above was filed on 01/16/2015, in the county of Los Angeles. The original file number of 2015013954. The business was conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Los Angeles on 03/01/2017. 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: ALVARADO FERNANDO/OWNER. Publish: Mountain Views News Dates Pub: March 04, 11, 18, 25, 2017 B9 LEGAL NOTICES Mountain Views News Saturday, April 1, 2017 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 City Council 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). At the March 16, 2017 meeting, the Planning Commission recommended approval of GPA 17-01 and ZC 17-01 to the City Council. 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 City Council meeting City Council Chambers Tuesday, April 11, 2017 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: 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: 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 PETITION TO ADMINISTER ESTATE OF: AUDREY D. ANDERSON CASE NO. 17STPB02496 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of AUDREY D. ANDERSON. A PETITION FOR PROBATE has been filed by DAVID L. ANDERSON in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that DAVID L. ANDERSON be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent’s WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act with limited authority. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 04/25/17 at 8:30AM in Dept. 99 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 DOUGLAS J. FARRELL - SBN 065749 ROBERT CIPRIANO - SBN 092554 LAW OFFICE OF DOUGLAS J. FARRELL 37 W SIERRA MADRE BLVD SIERRA MADRE CA 91024 4/1, 4/8, 4/15/17 CNS-2993691# We’d like to hear from you! What’s on YOUR Mind? Contact us at: editor@mtnviewsnews.com or www.facebook.com/mountainviewsnews AND Twitter: @mtnviewsnews 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 | ||||||||||||||||||||