Mountain Views News, Sierra Madre Edition [Pasadena] Saturday, February 25, 2017

MVNews this week:  Page B:3

B3

LEGAL NOTICES, ETC.

 Mountain Views News Saturday, February 25, 2017 


City of Sierra Madre

ORDINANCE NO. 1387

AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SIERRA MADRE, CALIFORNIA, ADDING 
SECTION 2.04.000 “GENERAL MUNICPAL ELECTION” TO THE SIERRA MADRE MUNICIPAL CODE 
RELATING TO MOVING THE CITY’S GENERAL MUNICIPAL ELECTIONS TO THE FIRST TUESDAY 
AFTER THE FIRST MONDAY IN NOVEMBER OF EACH EVEN-NUMBERED YEAR BEGINNING IN 
NOVEMBER OF 2022

WHEREAS, the City of Sierra Madre’s (City) general municipal elections are held in the month of April of alternating 
even-numbered years to elect five members of City Council, one City Treasurer, and one City Clerk (hereinafter “City 
Officers”); and 

WHEREAS, Senate Bill 415 (SB 415) “Voter Participation” prohibits local governments, beginning January 1, 2018, from 
holding an election on any date other than a statewide election date if doing so has resulted in voter turnout being at least 
25% below the average turnout in that jurisdiction in the previous four statewide general elections, except as specified; and 

WHEREAS, in accordance with SB 415, the City has determined that it must adopt a transition plan to consolidate its 
general municipal elections with a statewide election date to occur not later than November 8, 2022; and 

WHEREAS, Sections 1301 and 10403.5 of the California Elections Code, authorize the City Council to reschedule its 
general municipal election and to increase or decrease any terms of office by not more than 12 months; and 

WHEREAS, the City Council desires to reschedule its general municipal election to the first Tuesday after the first Monday 
in November of even-numbered years to coincide with the statewide general elections beginning in November 2022.

NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF SIERRA MADRE, CALIFORNIA, DOES HEREBY 
ORDAIN AS FOLLOWS: 

SECTION 1. Change of Election Day. Pursuant to Sections 1000 and 1301 of the California Elections Code, as of November 
2022, the City’s general municipal election shall be moved from April of even-numbered years to the first Tuesday after the 
first Monday in November of even-numbered years to coincide with the statewide general elections. 

SECTION 2. Code Amendment. Section 2.04.000 of the Sierra Madre Municipal Code is hereby added to read:“2.04.000 
General municipal election. Pursuant to Section 36503 of the California Government Code and Sections 1000 and 1301 
of the California Elections Code, the general municipal election of the city of Sierra Madre, commencing with the 2022 
election, shall be held on the first Tuesday after the first Monday in November of even-numbered years to coincide with 
statewide general elections.” 

SECTION 3. Adjustment to Terms of Office. In accordance with Sections 1301 and 10403.5 of the California Elections 
Code, the term of any elected City Officeholder that would have expired in April 2022 and 2024 shall, instead, expire in 
the same manner, but after the occurrence of the November 2022 and 2024 general municipal elections established by this 
Ordinance. 

SECTION 4. Consolidated Elections. Pursuant to Section 1301 and 10403.5 of the California Elections Code, the City 
hereby requests the County of Los Angeles approve this ordinance and allow for consolidation of the City’s general 
municipal election with the statewide general election conducted by the County in November of each even-numbered year, 
beginning in November 2022. 

SECTION 5. Effective Date. This Ordinance shall become operative upon approval by the Los Angeles County Board of 
Supervisors as provided by California Elections Code Sections 1301(b)(1) and 10403(a)(1). 

SECTION 6. Notice to Voters. Pursuant to Section 10403.5(e) of the California Elections Code, within 30 days after this 
Ordinance becomes operative, the City elections official shall cause notice to be mailed to all registered voters informing 
the voters of the change in the election date made by this Ordinance and that, as a result of the change in election date, the 
terms of office of City Officeholders will be extended by not more than 12 months. 

SECTION 7. Request to the County. The City Clerk shall forward a copy of this Ordinance to the Los Angeles County 
Board of Supervisors with a request that it be approved pursuant to California Elections Code Sections 1301 and 10403.5. 

SECTION 8. Certification. Within fifteen (15) days after its passage of this Ordinance, the City Clerk of the City of Sierra 
Madre shall certify to the passage and adoption of this ordinance and to its approval by the Mayor and City Council and 
shall cause the same to be published in a newspaper in the manner required by law. 

PASSED, APPROVED and ADOPTED by the following voice vote on this 14th day of February, 2017:

AYES: Mayor Gene Goss, Mayor Pro Tem Rachelle Arizmendi, Council Members John Capoccia, Denise Delmar, and 
John Harabedian

NOES: None

Absent: None 

NOTICE OF PETITION TO ADMINISTER ESTATE 
OF: WALTER WELDON MAURICE
CASE NO. 17STPB01017

To all heirs, beneficiaries, creditors, contingent creditors, 
and persons who may otherwise be interested in the WILL 
or estate, or both of WALTER WELDON MAURICE.

A PETITION FOR PROBATE has been filed by CYNTHIA 
E. GITT in the Superior Court of California, County of LOS 
ANGELES.

THE PETITION FOR PROBATE requests that CYNTHIA 
E. GITT be appointed as personal representative to 
administer the estate of the decedent.

THE PETITION requests authority to administer the estate 
under the Independent Administration of Estates Act . 
(This authority will allow the personal representative to 
take many actions without obtaining court approval. Before 
taking certain very important actions, however, the personal 
representative will be required to give notice to interested 
persons unless they have waived notice or consented to the 
proposed action.) The independent administration authority 
will be granted unless an interested person files an objection 
to the petition and shows good cause why the court should 
not grant the authority.

A HEARING on the petition will be held in this court as 
follows: 03/14/17 at 8:30AM in Dept. 5 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

KEVIN J. MOORE, ESQ.

DEBBY S. DOITCH, ESQ.

MOORE & ASSOCIATES, PLC

301 E COLORADO BLVD #600

PASADENA CA 91101

2/11, 2/18, 2/25/17

CNS-2975295#

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2017-042075

The following person(s) is (are) doing business as: 
1ST CAL STAR SECURITY, 18725 WRIGHT PL., 
ARTESIA, CA 90701. Full name of registrant(s) 
is (are) MOIZ A SAIYED, 18725 WRIGHT PL., 
ARTESIA, CA 90701. This Business is conducted 
by: AN INDIVIDUAL. Signed; MOIZ A SAIYED. 
This statement was filed with the County Clerk 
of Los Angeles County on 02/17/2017. 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: Feb. 25, March 04, 11, 18, 2017

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2017-044321

The following person(s) is (are) doing business 
as: AL CIEN MARISCOS Y MAS, 636 N 
AVALON BLVD., WILMINGTON, CA 90744. 
Full name of registrant(s) is (are) ANGEL 
ROSALES MONTES, 636 N. AVALON BLVD., 
WILMINGTON, CA 90744. This Business 
is conducted by: AN INDIVIDUAL. Signed; 
ANGEL ROSALES MONTES. This statement 
was filed with the County Clerk of Los Angeles 
County on 02/22/2017. 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: Feb. 25, March 04, 11, 18, 2017

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2017-043255

The following person(s) is (are) doing business 
as: ALL CASH RENTALS, 821 E. 81 ST., L.A., 
CA 90001. Full name of registrant(s) is (are) 
JAYSHAWN DAQUAN MCKNIGHT SR., 821 E 
81 ST., L.A., CA 90001. This Business is conducted 
by: AN INDIVIDUAL. Signed; JAYSHAWN 
DAQUAN MCKNIGHT SR. This statement 
was filed with the County Clerk of Los Angeles 
County on 02/21/2017. 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: Feb. 25, March 04, 11, 18, 2017

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2017-043104

The following person(s) is (are) doing business as: 
AMC SERVICES; AMC RENOVATION, 11444 
VAN RUITEN ST., NORWALK, CA 90650. 
Mailing address: P.O. BOX 44, MONTCLAIR, 
CA 91763. Full name of registrant(s) is (are) 
MARC J. MEHAWEJ, 11444 VAN RUITEN 
ST., NORWALK, CA 90650. This Business 
is conducted by: AN INDIVIDUAL. Signed; 
MARC J. MEHAWEJ. This statement was filed 
with the County Clerk of Los Angeles County 
on 02/21/2017. 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: Feb. 25, March 04, 11, 18, 2017

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2017-041569

The following person(s) is (are) doing business 
as: AMERICAN CONSTRUCTION, 852 
MONTECITO DR., L.A., CA 90031. Full name 
of registrant(s) is (are) GABOR ZOLTANY, 
852 MONTECITO DR., L.A., CA 90031. This 
Business is conducted by: AN INDIVIDUAL. 
Signed; GABOR ZOLTANY. This statement 
was filed with the County Clerk of Los Angeles 
County on 02/17/2017. 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: Feb. 25, March 04, 11, 18, 2017

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2017-030539

The following person(s) is (are) doing business 
as: ARROYO CALIFORNIA COMPANY, 5675 
TELEGRAPH RD. STE 400, COMMERCE, CA 
90040. Full name of registrant(s) is (are) RAUL 
ARROYO-SANTOS, 5675 TELEGRAPH RD. 
STE 400, COMMERCE, CA 90040. This Business 
is conducted by: AN INDIVIDUAL. Signed; 
RAUL ARROYO-SANTOS. This statement 
was filed with the County Clerk of Los Angeles 
County on 02/06/2017. 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: Feb. 25, March 04, 11, 18, 2017

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2017-042319

The following person(s) is (are) doing business as: 
C-RING INTERNET ACCESS & GAMING, 8013 
PIONEER BLVD., WHITTIER, CA 90606. Full 
name of registrant(s) is (are) FELIPE ESPINOZA 
JR., 1026 FINEGROVE AVE., HACIENDA 
HTS., CA 91745. This Business is conducted by: 
AN INDIVIDUAL. Signed; FELIPE ESPINOZA 
JR. This statement was filed with the County 
Clerk of Los Angeles County on 02/17/2017. 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: Feb. 25, March 04, 11, 18, 2017

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2017-046361

The following person(s) is (are) doing business as: 
CENTRIC APPRAISAL; COMET APPRAISAL, 
155 ASHBROOK LN., POMONA, CA 91766. 
Full name of registrant(s) is (are) SHUO SHEN, 
155 ASHBROOK LN., POMONA, CA 91766. 
This Business is conducted by: AN INDIVIDUAL. 
Signed; SHUO SHEN. This statement was filed 
with the County Clerk of Los Angeles County 
on 02/23/2017. The registrant(s) has (have) 
commenced to transact business under the fictitious 
business name or names listed above on 04/2010. 
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: Feb. 25, March 04, 11, 18, 2017

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2017-042310

The following person(s) is (are) doing business as: 
D & C MANUFACTURING, 2231 CHICO AVE., 
SO EL MONTE, CA 91733. Mailing address: 
3114 LASHBROOK AVE., SO EL MONTE, 
CA 91733. Full name of registrant(s) is (are) D 
& C MANUFACTURING, INC., 2231 CHICO 
AVE., EL MONTE, CA 91733. This Business 
is conducted by: A CORPORATION. Signed; 
ISRAEL GALINDO RODRIGUEZ. This statement 
was filed with the County Clerk of Los Angeles 
County on 02/17/2017. The registrant(s) has (have) 
commenced to transact business under the fictitious 
business name or names listed above on 01/2007. 
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: Feb. 25, March 04, 11, 18, 2017

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2017-046119

The following person(s) is (are) doing business as: 
DB94 MEDIA, 280 MANZANITA AVE., SIERRA 
MADRE, CA 91024. Full name of registrant(s) is 
(are) BRIAN WESLEY KELLY, 280 MANZANITA 
AVE., SIERRA MADRE, CA 91024, DANIEL 
ALEXANDER BLANCHETT, 280 MANZANITA 
AVE., SIERRA MADRE, CA 91024. This Business 
is conducted by: A GENERAL PARTNERSHIP. 
Signed; BRIAN WESLEY KELLY. This statement 
was filed with the County Clerk of Los Angeles 
County on 02/23/2017. 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: Feb. 25, March 04, 11, 18, 2017

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2017-043400

The following person(s) is (are) doing business 
as: DESCO FLOORS, 15708 PERILLA AVE. 
APT 2, PARAMOUNT, CA 90723. Full name of 
registrant(s) is (are) JULIO CESAR DELGADO 
VILLALOBOS, 15708 PERILLA AVE. APT 
2, PARAMOUNT, CA 90723. This Business 
is conducted by: AN INDIVIDUAL. Signed; 
JULIO CESAR DELGADO VILLALOBOS. This 
statement was filed with the County Clerk of Los 
Angeles County on 02/21/2017. 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: Feb. 25, March 04, 11, 18, 2017

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2017-044299

The following person(s) is (are) doing business 
as: ELEVEN PRODUCE, 1500 E OLYMPIC 
BLVD. UNIT 19, L.A., CA 90021. Full name 
of registrant(s) is (are) CLARISSA LIZABETH 
FRIAS, 916 N MARIPOSA AVE. APT 15, L.A., 
CA 90029, FILIBERTO RIOS BARRERA, 916 
N MARIPOSA AVE APT 15, L.A., CA 90029. 
This Business is conducted by: A GENERAL 
PARTNERSHIP. Signed; CLARISSA LIZABETH 
FRIAS. This statement was filed with the County 
Clerk of Los Angeles County on 02/22/2017. 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: Feb. 25, March 04, 11, 18, 2017

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2017-046161

The following person(s) is (are) doing business 
as: EMA NATURAL HAZARD DISCLOSURE, 
8344 E. FLORENCE AVE. STE-D, DOWNEY, 
CA 90240. Full name of registrant(s) is (are) 
MARGIE PENA, 10655 WESTERN AVE. 
UNIT A, DOWNEY, CA 90241. This Business 
is conducted by: AN INDIVIDUAL. Signed; 
MARGIE PENA. This statement was filed with 
the County Clerk of Los Angeles County on 


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