Mountain Views News, Pasadena Edition [Sierra Madre] Saturday, March 3, 2018

MVNews this week:  Page B:7

B7 
Mountain Views News Saturday, March 3, 2018 LEGAL NOTICES LEGAL NOTICES 
or common law (See section 14411 et seq. Business and 
Professions Code)Publish: Mountain Views News 
Dates Pub: FEB 10, 17, 24, MARCH 3, 2018 


FICTITIOUS BUSINESS NAME STATEMENT File No. 
2018-026647 
The following person(s) is (are) doing business as:
XELAJU WATER, 814 W. SLAUSON AVE UNIT D, LOS 
ANGELES, CA 90044. Full name of registrant(s) is (are) 
AMILCAR FERNANDO ESCOBAR VILLATOR, 2512 
,W. SUNSET BLVD #4, LOS ANGELES, CA 90026. This 
Business is conducted by: AN INDIVIDUAL. Signed; 
AMILCAR FERNANDO ESCOBAR VILLATORO. 


This statement was filed with the County Clerk of Los 

Angeles County on 01/31/2018. 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. Anew 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 10, 17, 24, MARCH 3, 2018 


FICTITIOUS BUSINESS NAME STATEMENT File No. 
2018-024077 
The following person(s) is (are) doing business as:
ZAVALAS AUTO SALES, 4903 S CENTRAL AVE, 
LOS ANGELES, CA 90011. Full name of registrant(s) 
is (are) WILLIAM A. LOPEZ, 4903 S CENTRAL AVE, 
LONG BEACH, CA 90011. This Business is conducted 
by: AN INDIVIDUAL. Signed; WILLIAM A. LOPEZ. 


This statement was filed with the County Clerk of Los 

Angeles County on 01/29/2018. 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. Anew 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 10, 17, 24, MARCH 3, 2018 

FILE NO. 2018-023906 
STATEMENT OF ABANDONMENT OF USE OF 
FICTITIOUS BUSINESS NAME 
The following person(s) ALEXANDER SALAMI, 10039 
SUSAN AVE, DOWNEY, CA 90240, has/have abandoned 

the use of the fictitious business name: CENTRAL 

RECYCLING, 11514 SOUTH CENTRAL AVE, LOS 

ANGELES, CA 90044. The fictitious business name 
referred to above was filed on 01/04/2018, in the county 
of Los Angeles. The original file number of 2018002956. 

The business was conducted by: AN INDIVIDUAL. This 

statement was filed with the County Clerk of Los Angeles 

on 01/29/2018. 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.) ALEXANDER SALAMIPublish: Mountain Views News 
Dates Pub: FEB 10, 17, 24, MARCH 3, 2018 

FILE NO. 2018-026151 
STATEMENT OF ABANDONMENT OF USE OF 
FICTITIOUS BUSINESS NAME 
The following person(s) BLOOMING CUISINE CORP., 
11900 SOUTH ST., STE 101, CERRITOS, CA 90703, 

has/have abandoned the use of the fictitious business 

name: BLOOMING VIETNAMESE CUISINE, 11900 
SOUTH ST., STE 101., CERRITOS, CA 90703. The 

fictitious business name referred to above was filed on 

05/23/2017, in the county of Los Angeles. The original 

file number of 2017132749. The business was conducted 
by: A CORPORATION. This statement was filed with 
the County Clerk of Los Angeles on 01/24/2018. 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.) JENNIFER D. 

NGUYEN 
Publish: Mountain Views News 
Dates Pub: FEB 10, 17, 24, MARCH 3, 2018 

FILE NO. 2018-024372 
STATEMENT OF ABANDONMENT OF USE OF 
FICTITIOUS BUSINESS NAME 
The following person(s) JOSELINA HOOPER, 4116 
WALNUT ST, BALDWIN PARK, CA 91706, CA 90723, 

has/have abandoned the use of the fictitious business 

name: J&J DIAPERS, 443 VINELAND AVE, CITY OF 

INDUSTRY, CA 91746. The fictitious business name 
referred to above was filed on 02/26/2017, in the county 
of Los Angeles. The original file number of 2017136883. 

The business was conducted by: AN INDIVIDUAL. This 

statement was filed with the County Clerk of Los Angeles 

on 01/29/2018. 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.) JOSELINE HOOPERPublish: Mountain Views News 
Dates Pub: FEB 10, 17, 24, MARCH 3, 2018 

FILE NO. 2018STATEMENT 
OF ABANDONMENT OF USE OF 
FICTITIOUS BUSINESS NAME 
The following person(s) VALENTE JAIMES GARCIA, 
1737 W. 16TH ST, LONG BEACH, CA 90813, has/have 

abandoned the use of the fictitious business name: JPF 

INDUSTRIAL SERVICES, 1737 W. 16TH ST, LONG 

BEACH, CA 90813. The fictitious business name referred 
to above was filed on 09/29/2014, in the county of Los 
Angeles. The original file number of 2014277046. The 

business was conducted by: AN INDIVIDUAL. This 

statement was filed with the County Clerk of Los Angeles 

on 01/30/2018. 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.) VALENTE JAIMES GARCIAPublish: Mountain Views News 
Dates Pub: FEB 10, 17, 24, MARCH 3, 2018 

FILE NO. 2018-024476 
STATEMENT OF ABANDONMENT OF USE OF 
FICTITIOUS BUSINESS NAME 
The following person(s) AGUSTIN RAMOS, 1126 W 91 
ST APT #4, LOS ANGELES, CA 90044; KIMBERLY 
ZAMORA, 1126 W 91 ST APT #4, LOS ANGELES, CA 

90044, has/have abandoned the use of the fictitious business 

name: LA JANITORIAL CONTRACTORS, 1126 W 91 

ST APT #4, LOS ANGELES, CA 90044. The fictitious 
business name referred to above was filed on 10/22/2013, 
in the county of Los Angeles. The original file number of 

2013219502. The business was conducted by: A MARRIED 

COUPLE. This statement was filed with the County Clerk 

of Los Angeles on 01/29/2018. 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.) AGUSTIN RAMOSPublish: Mountain Views News 
Dates Pub: FEB 10, 17, 24, MARCH 3, 2018 

FILE NO. 2018-025773 
STATEMENT OF ABANDONMENT OF USE OF 
FICTITIOUS BUSINESS NAME 
The following person(s) JOSE MARTIN VILLALTA, 3414 
S BRONSON AVE, LOS ANGELES, CA 90018; PATRICIA 
GUADALUPE VILLALTA, 3414 S BRONSON AVE, 
LOS ANGELES, CA 90018; GABRIELA ELIZABETH 
VILLALTA, 3414 S BRONSON AVE, LOS ANGELES, 
CA 90018; REYNA I PAREDES, 3414 S BRONSON AVE, 
LOS ANGELES, CA 90018, has/have abandoned the use 

of the fictitious business name: VILLALTA PRODUCE & 

PACKAGING, 3414 S BRONSON AVE, LOS ANGELES, 

CA 90018. The fictitious business name referred to above 
was filed on 02/22/2016, in the county of Los Angeles. 
The original file number of 2016069383. The business 

was conducted by: A GENERAL PARTNERSHIP. This 

statement was filed with the County Clerk of Los Angeles 

on 01/30/2018. 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.) JOSE MARTIN VILLALTAPublish: Mountain Views News 
Dates Pub: FEB 10, 17, 24, MARCH 3, 2018 

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2018032313 
The following person(s) is (are) doing business as: W & 
W EXPRESS 7248 SEPULVEDA BLVD., VAN NUYS, 
CA. 91405. Full name of registrant(s) is (are) WALTER 
CAMPOS 6845 LOUISE AVE., LAKE BALBOA,CA 
91406 and WALTER BARRERA 6845 LOUISE AVE., 
LAKE BALBOA,CA 91406. This Business is conducted 
by: GENERAL PARTNERSHIP. Signed: WALTER 

CAMPOS, PARTNER. This statement was filed with the 
County Clerk of Los Angeles County on 02/07/2018. 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: ES Mountain Views News 
Feb 10, 17, 24, Mar 3, 2018 

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2018031758 
The following person(s) is (are) doing business as: US HAIR 
CUTTERS 3303 W. MAGNOLIA BLVD., BURBANK, 
CA. 91505; US HAIR CUTTERS 14056 VALLEYHEART 
DR., #312, SHERMAN OAKS, CA. 91423. Full name 
of registrant(s) is (are) MAHNAZ BAGHAEI 14056 
VALLEYHEART DR., #312, SHERMAN OAKS, CA. 

91423. This Business is conducted by: INDIVIDUAL. 
Signed: MAHNAZ BAGHAEI, OWNER. This statement 

was filed with the County Clerk of Los Angeles County 

on 02/06/2018. 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: ES Mountain Views News 
Feb 10, 17, 24, Mar 3, 2018 

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2018029807 
The following person(s) is (are) doing business as:
KARINE ACUPUNCTURE CENTER 321 S. BRAND 
BOULEVARD, GLENDALE, CA. 91204-1701. Full name 
of registrant(s) is (are) KARINA MARKARIAN 1005 
HAMPTON RD., ARCADIA, CA. 91006. This Business 
is conducted by: INDIVIDUAL. Signed: KARINA 

MARKARIAN, OWNER. This statement was filed with 
the County Clerk of Los Angeles County on 02/08/2018. 

The registrant(s) has (have) commenced to transact 

business under the fictitious business name or names 

listed above on 11/2003. 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: ES Mountain Views News 
Feb 10, 17, 24, Mar 3, 2018 

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2018028917 
The following person(s) is (are) doing business as:
AVAKYAN MANAGED CARE CONSULTING 1200 S. 
BRAND BLVD. #180, GLENDALE, CA. 91204. Full 
name of registrant(s) is (are) VIOLETA AVAKYAN 1710 
ROYAL BLVD. GLENDALE, CA. 91207. This Business 
is conducted by: INDIVIDUAL. Signed: VIOLETA 

AVAKYAN, OWNER. This statement was filed with the 
County Clerk of Los Angeles County on 02/02/2018. 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: ES Mountain Views News 
Feb 10, 17, 24, Mar 3, 2018 

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2018032353 
The following person(s) is (are) doing business as:
ELLE K. BOUTIQUE 12450 OXNARD ST., NORTH 
HOLLYWOOD, CA, 91606. Full name of registrant(s) 
is (are) KAREN TERTERYAN 11657 OXNARD ST., 
NORTH HOLLYWOOD, CA. 91606. This Business 
is conducted by: AN INDIVIDUAL. Signed: KAREN 

TERTERYAN, OWNER. This statement was filed with the 
County Clerk of Los Angeles County on 02/07/2018. 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: ES Mountain Views News 
Feb 10, 17, 24, Mar 3, 2018 

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2018032352 
The following person(s) is (are) doing business as: THE 
WIRE GUYS 30653 TICK CANYON RD. CANYON 
COUNTRY, CA. 91387. Full name of registrant(s) is(are) DAVID BRIGHT 30653 TICK CANYON RD. 
CANYON COUNTRY, CA. 91387. This Business is 
conducted by: INDIVIDUAL. Signed: DAVID BRIGHT, 

OWNER. This statement was filed with the County Clerk 

of Los Angeles County on 02/07/2018. The registrant(s) 
has (have) commenced to transact business under the 

fictitious business name or names listed above on 10/2005. 
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: ES Mountain Views News 
Feb 10, 17, 24, Mar 3, 2018 

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2018033033 
The following person(s) is (are) doing business as:
JALO’S CATERING 2410 N. KEYSTONE ST., 
BURBANK, CA. 91504. Full name of registrant(s) is(are) OVSANNA KALADJIAN 2410 N. KEYSTONE 
ST., BURBANK, CA. 91504 This Business is conducted 
by: INDIVIDUAL. Signed: OVSANNA KALADJIAN, 

OWNER. This statement was filed with the County Clerk 

of Los Angeles County on 02/07/2018. The registrant(s) 
has (have) commenced to transact business under the 

fictitious business name or names listed above on 05/2003. 
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: ES Mountain Views News 
Feb 10, 17, 24, Mar 3, 2018 

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2018033034 
The following person(s) is (are) doing business as: LAVON 
KALADJIAN SERVICES 2410 N. KEYSTONE ST., 
BURBANK, CA. 91504. Full name of registrant(s) is 
(are) LAVON KALADJIAN 2410 N. KEYSTONE ST., 
BURBANK, CA. 91504. This Business is conducted 
by: INDIVIDUAL. Signed: LAVON KALADJIAN, 

OWNER. This statement was filed with the County Clerk 

of Los Angeles County on 02/07/2018. The registrant(s) 
has (have) commenced to transact business under the 

fictitious business name or names listed above on 01/2005. 
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: ES Mountain Views News 
Feb 10, 17, 24, Mar 3, 2018 

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2018032923 
The following person(s) is (are) doing business as:
CAMKICKS 12207 RIVERSIDE DR., SUITE 103, 
VALLEY VILLAGE, CA. 91607. Full name of 
registrant(s) is (are) EDUARDO KING FLORES 12207 
RIVERSIDE DR., SUITE 103, VALLEY VILLAGE, CA. 
91607. This Business is conducted by: INDIVIDUAL. 
Signed: EDUARDO KING FLORES, OWNER. This 

statement was filed with the County Clerk of Los Angeles 

County on 02/07/2018. The registrant(s) has (have)

commenced to transact business under the fictitious 

business name or names listed above on 02/07/2018. 

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: ES Mountain Views News 
Feb 10, 17, 24, Mar 3, 2018 

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2018032354 
The following person(s) is (are) doing business as: A& J MOTOR SPORTS 11644. SHELDON ST., SUN 
VALLEY, CA. 91352. Full name of registrant(s) is (are) 
A & J AUTO PARTS, INC., 11644. SHELDON ST., 
SUN VALLEY, CA. 91352. This Business is conducted 
by: CORPORATION. Signed: A & J AUTO PARTS, INC. 
JORJ BOTMALLOO, PRESIDENT. This statement was 

filed with the County Clerk of Los Angeles County on 

02/07/2018. 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: ES Mountain Views News 
Feb 10, 17, 24, Mar 3, 2018 

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2018032309 

NEW WORKSHOP SERIES STARTING IN MARCH 

See dates at www.SchoolofSelf-Reliance.com 

WEEKEND WARRIOR WORKSHOP SERIES 
PRIMITIVE SURVIVAL SKILLS 


First Saturday of each month in March, April, May, and 
June 


WEEKEND ETHNO-BOTANY SERIES 

Wild Food and Useful Plants 
3rd Saturday of each month in March, April, May, and 
June 


$65 PER WORKSHOP 
Sign up for the complete 4-part workshop training in advance 
and pay only $195, a savings of $65. Your 4th workshop is 
free! 


The following person(s) is (are) doing business as:
NEW ORACUL 1435 E. WILSON AVE., UNIT 202, 
GLENDALE, CA. 91206. Full name of registrant(s) is 
(are) ARMINE KHACHATRYAN 1435 E. WILSON 
AVE., UNIT 202, GLENDALE, CA. 91206. This Business 
is conducted by: INDIVIDUAL . Signed: ARMINE 

KHACHATRYAN, OWNER. This statement was filed with 
the County Clerk of Los Angeles County on 02/07/2018. 

The registrant(s) has (have) commenced to transact 

business under the fictitious business name or names 

listed above on 01/2018. 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: ES Mountain Views News 
Feb 10, 17, 24, Mar 3, 2018 

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2018030958 
The following person(s) is (are) doing business as:
LG MECHANICAL 1025 E. LOMITA AVE., UNIT 9, 
GLENDALE, CA. 91205. Full name of registrant(s) is 
(are) LEVON GRIGORYAN 1025 E. LOMITA AVE., 
UNIT 9, GLENDALE, CA. 91205. This Business is 
conducted by: AN INDIVIDUAL. Signed: LEVON 

GRIGORYAN, OWNER. This statement was filed with the 
County Clerk of Los Angeles County on 02/06/2018. The 

registrant(s) has (have) commenced to transact business 

under the fictitious business name or names listed above 

on 02/2016. 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: ES Mountain Views News 
Feb 10, 17, 24, Mar 3, 2018 

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2018030955 
The following person(s) is (are) doing business as:
MOVERS IN MOTION 27509 NORTH SHIRLEY 
PLACE, APT. 204, CANYON COUNTRY, CA. 91387. 
Full name of registrant(s) is (are) JOAQUIN GOMEZ 
DE LA PAZ 27509 NORTH SHIRLEY PLACE, APT. 
204, CANYON COUNTRY, CA. 91387. This Business is 
conducted by: INDIVIDUAL. Signed: JOAQUIN GOMEZ 

DE LA PAZ, OWNER. This statement was filed with the 
County Clerk of Los Angeles County on 02/06/2018. 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: ES Mountain Views News 
Feb 10, 17, 24, Mar 3, 2018 


FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2018030944 
The following person(s) is (are) doing business as:
SOTOS AUTOMOTIVE 9801 VAN ALDEN AVE., 
NORTHRIDGE, CA. 91324. Full name of registrant(s) 
is (are) JESUS D SOTOS 9801 VAN ALDEN AVE., 
NORTHRIDGE, CA. 91324. This Business is conducted 
by: INDIVIDUAL. Signed: JESUS D SOTOS, OWNER. 


This statement was filed with the County Clerk of Los 

Angeles County on 02/06/2018. The registrant(s) has 

(have) commenced to transact business under the fictitious 

business name or names listed above on 01/2018. 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: ES Mountain Views News 
Feb 10, 17, 24, Mar 3, 2018 

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2018030406 
The following person(s) is (are) doing business as: AAATOP THAI MASSAGE, LLC. 23120 LYONS AVENUE 
#11, NEWHALL, CA. 91321. Full name of registrant(s) is 
(are) AAA TOP THAI MASSAGE, LLC. 23120 LYONS 
AVENUE #11, NEWHALL, CA. 91321. This Business is 
conducted by: LLC. Signed: AAA TOP THAI MASSAGE, 
SIAMRATH BOONSAKUL, CEO. This statement was 

filed with the County Clerk of Los Angeles County on 

02/05/2018. The registrant(s) has (have) commenced

to transact business under the fictitious business name or 

names listed above on 02/2018. 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: ES Mountain Views News 
Feb 10, 17, 24, Mar 3, 2018 

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2018030095 
The following person(s) is (are) doing business as: HALALBOYS 7221 TAMPA AVENUE, RESEDA, CA. 91335. 
Full name of registrant(s) is (are) SALIM M JALAL7221 TAMPA AVENUE, RESEDA, CA. 91335. This 
Business is conducted by: INDIVIDUAL. Signed: SALIM 

M JALAL, OWNER. This statement was filed with the 
County Clerk of Los Angeles County on 02/05/2018. The 

registrant(s) has (have) commenced to transact business 

under the fictitious business name or names listed above 

on 02/2018. 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: ES Mountain Views News 
Feb 10, 17, 24, Mar 3, 2018 

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2018029821 
The following person(s) is (are) doing business as: M 
L A CONSTRUCTION 20568 VENTURA BLVD., 
#210, WOODLAND HILLS, CA. 91364. Full name 
of registrant(s) is (are) MAHMOUD NAHIAN 20568 
VENTURA BLVD., #210, WOODLAND HILLS, CA. 
91364. This Business is conducted by: AN INDIVIDUAL. 
Signed: MAHMOUD NAHIAN, OWNER. This statement 

was filed with the County Clerk of Los Angeles County 

on 02/05/2018. 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: ES Mountain Views News 
Feb 10, 17, 24, Mar 3, 2018 


FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2018029725 
The following person(s) is (are) doing business as:
SEACOR MASONRY, INC. 27935 STAGELINE RD., 
CASTAIC, CA. 91384. Full name of registrant(s) is (are)
SEACOR MASONRY, INC. 27935 STAGELINE RD., 
CASTAIC, CA. 91384 This Business is conducted by: 
CORPORATION. Signed SEACOR MASONRY, INC., 
ALBERTO CORTES BALTAZAR, VICE PRESIDENT. 


This statement was filed with the County Clerk of Los 

Angeles County on 02/05/2018. The registrant(s)
has (have) commenced to transact business under the 

fictitious business name or names listed above on 02/2018. 
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: ES Mountain Views News 
Feb 10, 17, 24, Mar 3, 2018 

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2018029634 
The following person(s) is (are) doing business as: LAAPPLIANCESTIME REPAIR SERVICE 5612 LAS 
VIRGENES RD. #32, CALABASAS, CA. 91302. Full 
name of registrant(s) is (are) ANATOLIY KOLESNIK 5612 
LAS VIRGENES RD. #32, CALABASAS, CA. 91302. 
This Business is conducted by: INDIVIDUAL. Signed: 
ANATOLIY KOLESNIK, OWNER. This statement was 

filed with the County Clerk of Los Angeles County on 

02/05/2018. The registrant(s) has (have) commenced

to transact business under the fictitious business name 

or names listed above on 02/05/2018. 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: ES Mountain Views News 
Feb 10, 17, 24, Mar 3, 2018 


FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2018028592 
The following person(s) is (are) doing business as:
YANO WING CHUN 6602 COLBATH AVE., VAN 
NUYS, CA. 91405. Full name of registrant(s) is (are) 
MICHAEL TOSHIAKI YANO 6602 COLBATH AVE., 
VAN NUYS, CA. 91405. This Business is conducted by: 
INDIVIDUAL. Signed: MICHAEL TOSHIAKI YANO, 


OWNER. This statement was filed with the County Clerk 

of Los Angeles County on 02/02/2018. 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. Anew 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: ES Mountain Views News 
Feb 10, 17, 24, Mar 3, 2018 


FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2018029013 
The following person(s) is (are) doing business as:
OLSON MEDIA PARTNERS 23586 CALABASAS RD., 
CALABASAS, CA. 91302. Full name of the registrant(s) 
is (are) NANCY OLSON 23586 CALABASAS RD., 
CALABASAS, CA. 91302 and SERGE FELDMANSKY 
23586 CALABASAS RD. 21, CALABASAS, CA. 
91302. This Business is conducted by: GENERAL
PARTNERSHIP. Signed: SERGE FELDMANSKY, 


OWNER. This statement was filed with the County Clerk 

of Los Angeles County on 02/02/2018. The registrant(s) 
has (have) commenced to transact business under the 

fictitious business name or names listed above on 12/2017 
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: ES Mountain Views News 
Feb 10, 17, 24, Mar 3, 2018 

City of Sierra Madre 
Public Hearing Notice 
From: The City of Sierra MadreSubject: NONCONFORMING USES ORDINANCE 1396 
Applicant: City of Sierra MadreProject 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 recommending adoption of Municipal Code Text Amendment 17-07 amending Chapter 17.56 – 
Nonconforming Uses Ordinance and Chapter 17.82 – Historic Preservation Ordinance. 

The purpose of MCTA 17-07 is to amend Chapter 17.56 – Nonconforming Uses in its entirety, to update regulations 
for uses and structures that have become non-conforming over time due to changes in the City’s Zoning Code. The 
amended ordinance includes restrictions on nonconforming uses and structures, continuation and abatement of uses 
and structures, reconstruction after involuntary damage, limitations on alterations and/or additions to nonconforming 
uses and structures, exemptions from nonconforming determination, nonconformance with respect to conditional 
use permit requirements, and regulations regarding unlawful uses and structures as well as nuisance abatement, and 

exemptions for nonprofit organization/places of worship. 

In addition to addressing nonconforming uses, amendments to Chapter 17.82 are included in MCTA 17-07 with a 

revision to the definition of “Bed and breakfast inn” which expands the “Adaptive reuse of historic structures” to allow 
“Bed and breakfast inns” with up to six units in single family zones and up to 12 units in multifamily zones subject to 

a conditional use permit. 

The Planning Commission held a public hearing on December 14, 2017 recommending approval of the proposed text 
amendment to the City Council for their consideration. 

DATE AND TIME OF HEARING PLACE OF HEARING 

City of Sierra Madre City of Sierra MadreCity Council meeting City Council ChambersTuesday, March 13, 2018 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 subject ordinance amendments qualify 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 that the adoption of this ordinance may have a significant effect 

on the environment because it will provide regulations to help retain existing structures and uses in place, and impose 
certain limitations on their expansion; the amendments also apply to conversion of historic residential structures and are 

exempt for numerous reasons: all historic landmarks in the city that are single- or multi-family residences are located in 
residentially zoned areas; given the limited number of such structures, the number of conversions should be extremely 
limited; such conversions should include few, if any, modifications to the exterior of such structures, and only if such 
changes would not be detrimental to the historic or architectural character of the historical landmark. 

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: PATRICE 
CANTRELL 
CASE NO. 17STPB08606 


To all heirs, beneficiaries, creditors, contingent creditors, and 

persons who may otherwise be interested in the lost WILL or 
estate, or both of PATRICE CANTRELL. 

A PETITION FOR PROBATE has been filed by MARGIE 

CANTRELL in the Superior Court of California, County of LOS 
ANGELES. 
THE PETITION FOR PROBATE requests that MARGIE 
CANTRELL be appointed as personal representative to administer 
the estate of the decedent. 
THE PETITION requests the decedent’s lost WILL and codicils, 
if any, be admitted to probate. The lost 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 . (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: 
03/29/18 at 8:30AM in Dept. 99 located at 111 N. HILL ST., LOS 
ANGELES, CA 90012 

NOTICE OF PETITION TO ADMINISTER 
ESTATE OF:ROBERT H. GLASS 
CASE NO. 18STPB00467 

To all heirs, beneficiaries, creditors, contingent creditors, 

and persons who may otherwise be interested in the WILL 
or estate, or both of ROBERT H. GLASS. 

A PETITION FOR PROBATE has been filed by LESLIE 

B. GLASS in the Superior Court of California, County of 
LOS ANGELES. 
THE PETITION FOR PROBATE requests that LESLIE 
B. GLASS 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 EstatesAct . (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 noticeor 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: 03/22/18 at 8:30AM in Dept. 11 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 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 
THOMAS GRAY - SBN 121629 
101 E. LINCOLN AVENUE, 
SUITE 222 
ANAHIEM CA 92805 
3/3, 3/10, 3/17/18 
CNS-3104480# 

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 ofthe 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 PetitionerTODD R. MOORE, ESQ. - SBN 193303 
HAHN & HAHN LLP 
301 E COLORADO BLVD., 9TH FLRPASADENA CA 91101 
3/3, 3/10, 3/17/18CNS-3105381# 

NOTICE OF PETITION TO ADMINISTER ESTATE OF: 
JEANETTE ELIZABETH PARSON 
CASE NO. 18STPB00270 
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of JEANETTE ELIZABETH 
PARSON. 
A PETITION FOR PROBATE has been filed by CHRISTOPHER J. PARSON & CATHERINE M. PARSON in the Superior Court of California, County of LOS 
ANGELES. 
THE PETITION FOR PROBATE requests that CHRISTOPHER J. PARSON & CATHERINE M. PARSON 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 . (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: 02/14/18 at 8:30AM in Dept. 67 located at 111 N. HILL ST., LOS ANGELES, CA 90012IF 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 PetitionerJOHN L. SHAW - SBN 58283 
LAW OFFICE OF JOHN L. SHAW 
5816 TEMPLE CITY BLVD. 
TEMPLE CITY CA 91780 
1/20, 1/27, 2/3/18STARTING A NEW BUSINESS ? 
CNS-3090118# 
FILE YOUR DBA HERE 
Doing Business As, 
Fictitious Business Name Filing 
Obtain Street Address - Business Stationary - Flyers 
Rubber Stamps -Business Cards Mailing 
Service 
80 W. Sierra Madre Blvd., Sierra Madre 
626-836-6675 

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