Mountain Views News, Combined Edition Saturday, June 15, 2024

MVNews this week:  Page 15

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/JDC

Dates Pub: JUN 01, 08, 15, 22, 2024

FILE NO. 2024-109667

STATEMENT OF ABANDONMENT OF USE 
OF FICTITIOUS BUSINESS NAME

The following person(s) MARGARITA 
SORIANO, 1302 E. COLON ST, WILMINGTON, 
CA 90744. has/have abandoned the use of the 
fictitious business name: M & M AUTO REPAIR 
AND SERVICE, 1717 TORRANCE BLVD , 
TORRANCE, CA 90501 The fictitious business 
name referred to above was filed on 06/09/2023, 
in the county of Los Angeles. The original 
file number of 2023128247. The business was 
conducted by: AN INDIVIDUAL. This statement 
was filed with the County Clerk of Los Angeles 
on 05/21/2024. 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.) MARGARITA 
SORIANO/OWNER

Publish: Mountain Views News

Dates Pub: JUN 01, 08, 15, 22, 2024

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2024106922

The following person(s) is (are) doing business as 
GRIMJAMMER WORKSHOP 520 W MONTECITO 
AVE SIERRA MADRE, CA. 91024. LOS 
ANGELES COUNTY. Full name of registrant(s) is 
(are) GREGORY KINNE 520 W MONTECITO 
AVE SIERRA MADRE, CA. 91024. This Business 
is conducted by: AN INDIVIDUAL Signed: 
CARLOS B. FLORES, OWNER. . This statement 
was filed with the County Clerk of Los Angeles 
County on 05/17/2024. 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: DIR Mountain Views News

Dates Pub: May 25, June 1, 8, 15, 2024

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2024112343

The following person(s) is (are) doing business 
as ELECTRA HOME CHARGING 8401 VAN 
NUYS BLVD SUITE 78B PANORAMA CITY, 
CA. 91402. LOS ANGELES COUNTY. Full name 
of registrant(s) is (are) CARLOS B FLORES 8401 
VAN NUYS BLVD SUITE 78B PANORAMA 
CITY, CA. 91402 MARVIN ALEXANDER VALENZUELA 
8401 VAN NUYS BLVD SUITE 
78B PANORAMA CITY, CA. 91402; COLINE 
SAMANTHA BENNETT 8401 VAN NUYS 
BLVD SUITE 78B PANORAMA CITY, CA. 
91402. This Business is conducted by: A GENERAL 
PARTNERSHIP. Signed: CARLOS B. 
FLORES, GENERAL PARTNER. . This statement 
was filed with the County Clerk of Los Angeles 
County on 05/23/2024. The registrant(s) has 
(have) commenced to transact business under the 
fictitious business name or names listed above on 
05/2024. 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

Dates Pub: May 25, June 1, 8, 15, 2024

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2024112156

The following person(s) is (are) doing business 
as THE FRIENDS BARBERSHOP 13561 VAN 
NUYS BLVD PACOIMA, CA. 91331. LOS ANGELES 
COUNTY. Full name of registrant(s) is 
(are) MAGALY MARLEN AGUILAR JIMENEZ 
13561 VAN NUYS BLVD PACOIMA, CA. 
91331; ERICK JEOVANI LOPEZ RIVAS 13561 
VAN NUYS BLVD PACOIMA, CA. 91331. This 
Business is conducted by: A GENERAL PARTNERSHIP 
Signed: MAGALY MARLEN AGUILAR 
JIMENEZ GENERAL PARTNER. . This 
statement was filed with the County Clerk of Los 
Angeles County on 05/23/2024. The registrant(s) 
has (have) commenced to transact business under 
the fictitious business name or names listed above 
on 05/2024 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

Dates Pub: May 25, June 1, 8, 15, 2024

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2024112183

The following person(s) is (are) doing business 
as SHUCOS LOS MEROS MEROS 6407 VAN 
NUYS BLVD VAN NUYS, CA. 91401. LOS 
ANGELES COUNTY. Full name of registrant(s) is 
(are) WILLIAM CIFUENTES 6407 VAN NUYS 
BLVD VAN NUYS, CA. 91401.; YOORDY 
CRUZ 6407 VAN NUYS BLVD VAN NUYS, 
CA. 91401. This Business is conducted by: A 
GENERAL PARTNERSHIP Signed: YOORDY 
CRUZ GENERAL PARTNER. . This statement 
was filed with the County Clerk of Los Angeles 
County on 05/23/2024. The registrant(s) has 
(have) commenced to transact business under the 
fictitious business name or names listed above on 
05/2024 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

Dates Pub: May 25, June 1, 8, 15, 2024

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2024109461

The following person(s) is (are) doing business as 
AIR-HAND ENGINEERING CO. 8700 GLENOAKS 
BLVD UNIT 102 SUN VALLEY, CA. 
91352. LOS ANGELES COUNTY. Full name of 
registrant(s) is (are) VAHIK AVANESS 8700 
GLENOAKS BLVD UNIT 102 SUN VALLEY, 
CA. 91352. This Business is conducted 
by: AN INDIVIDUAL Signed: VAHIK AVANESS, 
OWNER. . This statement was filed 
with the County Clerk of Los Angeles County 
on 05/21/2024. The registrant(s) has (have) commenced 
to transact business under the fictitious 
business name or names listed above on 04/2002 
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

Dates Pub: May 25, June 1, 8, 15, 2024

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2024108661

The following person(s) is (are) doing business 
as CARPET DEN 16828 ITASCA STREET 
NORTHRIDGE, CA. 91343. LOS ANGELES 
COUNTY. Full name of registrant(s) is (are) 
EDWARD KRIVDA 16828 ITASCA STREET 
NORTHRIDGE, CA. 91343 This Business is 
conducted by: AN INDIVIDUAL Signed: EDWARD 
KRIVDA, OWNER. . This statement 
was filed with the County Clerk of Los Angeles 
County on 05/20/2024. 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

Dates Pub: May 25, June 1, 8, 15, 2024

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2024112056

The following person(s) is (are) doing business 
as VIP RIDES 7906 JAYSEEL STREET SUNLAND, 
CA. 91040. LOS ANGELES COUNTY. 
Full name of registrant(s) is (are) LUYS 
LLC 7906 JAYSEEL STREET SUNLAND, 
CA. 91040. This Business is conducted by: AN 
LLC Signed: LUYS LLC JIRAYER HOVSEPIAN, 
PRESIDENT. . This statement was filed 
with the County Clerk of Los Angeles County 
on 05/23/2024. The registrant(s) has (have) commenced 
to transact business under the fictitious 
business name or names listed above on 05/2024 
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

Dates Pub: May 25, June 1, 8, 15, 2024

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2024110290

The following person(s) is (are) doing business 
as OMEGA VISIONARIES 18375 VENTURA 
BOULEVARD SUITE 1 TARZANA,CA. 91356. 
CALIFORNIA AON 202462210267 LOS ANGELES 
COUNTY. Full name of registrant(s) is (are) 
OMEGA VISIONARIES LLC. 18375 VENTURA 
BOULEVARD SUITE 1 TARZANA,CA. 91356 
This Business is conducted by: AN LLC Signed: 
OMEGA VISIONARIES LLC JASON SHECHTMAN, 
PRESIDENT. This statement was filed 
with the County Clerk of Los Angeles County 
on 05/22/2024. The registrant(s) has (have) commenced 
to transact business under the fictitious 
business name or names listed above on 05/2024 
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

Dates Pub: May 25, June 1, 8, 15, 2024

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2024110407

The following person(s) is (are) doing business 
as MR ALEX AUTO GLASS 10327 LORNE 
ST SUN VALLEY, CA. 91352. LOS ANGELES 
COUNTY. Full name of registrant(s) is (are) ELEAZAR 
GARCIA CHAVARRIA 10327 LORNE 
ST SUN VALLEY, CA. 91352. This Business is 
conducted by: AN INDIVIDUAL Signed: ELEAZAR 
GARCIA CHAVARRIA, OWNER. . This 
statement was filed with the County Clerk of Los 
Angeles County on 05/22/2024. The registrant(s) 
has (have) commenced to transact business under 
the fictitious business name or names listed above 
on 05/2024 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

Dates Pub: May 25, June 1, 8, 15, 2024

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2024111779

The following person(s) is (are) doing business as 
PAID IT FORWARD ENTERTAINMENT 155 
NORTH STANLEY DR BEVERLY HILLS, CA. 
90211 LOS ANGELES COUNTY. Full name of 
registrant(s) is (are) HENRY PENZI 155 NORTH 
STANLEY DR BEVERLY HILLS, CA. 90211. 
This Business is conducted by: AN INDIVIDUAL 
Signed: HENRY PENZI, OWNER. . This statement 
was filed with the County Clerk of Los Angeles 
County on 05/23/2024. The registrant(s) has 
(have) commenced to transact business under the 
fictitious business name or names listed above on 
05/2024 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

Dates Pub: May 25, June 1, 8, 15, 2024

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2024112032

The following person(s) is (are) doing business 
as NAIL STUDIO 10156 MASON AVENUE 
CHATSWORTH, CA. 91311 LOS ANGELES 
COUNTY. Full name of registrant(s) is (are) 
MAI NU QUYNH TON 10156 MASON AVE. 
CHATSWORTH, CA. 91311 LOS ANGELES 
COUNTY. This Business is conducted by: AN 
INDIVIDUAL Signed: MAI NU QUYNH 
TON, OWNER. . This statement was filed with 
the County Clerk of Los Angeles County on 
05/23/2024. The registrant(s) has (have) commenced 
to transact business under the fictitious 
business name or names listed above on 05/2024 
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

Dates Pub: May 25, June 1, 8, 15, 2024

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2024112347

The following person(s) is (are) doing business 
as MANFAS PHYSICAL THERAPIST ASSISTANT 
439 AMHERST DR BURBANK, CA. 
91504. LOS ANGELES COUNTY. Full name of 
registrant(s) is (are) MANIFA GHARAPETIAN 
439 AMHERST DR BURBANK, CA. 91504. 
This Business is conducted by: AN INDIVIDUAL 
Signed: MANIFA GHARAPETIAN, OWNER. . 
This statement was filed with the County Clerk 
of Los Angeles County on 05/23/2024. The 
registrant(s) has (have) commenced to transact 
business under the fictitious business name or 
names listed above on 06/2019 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

Dates Pub: May 25, June 1, 8, 15, 2024

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2024110818

The following person(s) is (are) doing business 
as TACOS 123 926 W 17TH ST LOS ANGELES, 
CA. 90015. LOS ANGELES COUNTY. 
Full name of registrant(s) is (are) HECTOR 
PATRICIO ZARAGOZA 926 W 17TH ST LOS 
ANGELES, CA. 90015. This Business is conducted 
by: AN INDIVIDUAL Signed: HECTOR 
PATRICIO ZARAGOZA, OWNER. . This statement 
was filed with the County Clerk of Los Angeles 
County on 05/22/2024. The registrant(s) has 
(have) commenced to transact business under the 
fictitious business name or names listed above on 
04/2024 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

Dates Pub: May 25, June 1, 8, 15, 2024

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2024110488

The following person(s) is (are) doing business as 
WECARE ABSORBENT & DESICCANT 5480 
QUAKERTOWN AVE APT 211 WOODLAND 
HILLS, CA. 91364. LOS ANGELES COUNTY. 
Full name of registrant(s) is (are) MASOUD 
DABAGHI 5480 QUAKERTOWN AVE APT 
211 WOODLAND HILLS, CA. 91364. This 
Business is conducted by: AN INDIVIDUAL 
Signed: MASOUD DABAGHI, OWNER. . This 
statement was filed with the County Clerk of Los 
Angeles County on 05/22/2024. The registrant(s) 
has (have) commenced to transact business under 
the fictitious business name or names listed above 
on 05/2024. 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

Dates Pub: May 25, June 1, 8, 15, 2024

15

LEGAL NOTICESLEGAL NOTICES

Mountain Views-News Saturday, June 15, 2024 

City of Sierra Madre

PUBLIC HEARING NOTICE

From: The City of Sierra Madre

Subject: FIRST READING OF ORDINANCE NO. 1470 
AMENDING CHAPTER 17.08 (DEFINITIONS), CHAPTER 17.82 (HISTORIC 
PRESERVATION), CHAPTER 17.85 (HOME OCCUPATIONS), AND CHAPTER 
17.88 (TEMPORARY USE PERMITS) OF TITLE 17 (ZONING) OF THE SIERRA 
MADRE MUNICIPAL CODE

Applicant: City of Sierra Madre

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

The City of Sierra Madre gives notice, pursuant to State of California law, that the 
City Council will conduct a public hearing for the First Reading of Ordinance No. 
1470, amending Chapter 17.08 (Definitions), Chapter 17.82 (Historic Preservation), 
Chapter 17.85 (Home Occupations), and Chapter 17.88 (Temporary Use Permits) of 
Title 17 (Zoning) of the Sierra Madre Municipal Code. 

The purpose of Ordinance No. 1470 is to address community concerns that 
Temporary Use Permits (“TUPs”) and Home Occupation Permits (“HOPs”) are 
being used to convert certain residential uses into commercial uses. The ordinance 
seeks to protect residents’ enjoyment of their property and ensure that the allowance 
of TUPs and HOPs do not overshadow the primary use.

On April 18, 2024, at a regularly scheduled meeting, the Planning Commission 
approved Municipal Code Text Amendments (MCTA 24-01, MCTA 24-02, and 
MCTA 24-03) recommending the City Council adopt an ordinance incorporating 
the amendments. 

On May 28, 2024, at a regularly scheduled meeting, the City Council conducted 
the First Reading of Ordinance No. 1470 and approved with modifications. Such 
modifications require further amending the ordinance consistently with the intent 
of the Planning Commission and the TUP Subcommittee that was formed to draft 
amendments. Therefore, Ordinance No. 1470 is being re-introduced for a First 
Reading.

DATE AND TIME OF HEARING

City of Sierra Madre City Council meeting; Tuesday, June 25, 2024 (meeting 
begins at 5:30 p.m.) 

PLACE OF HEARING

City of Sierra Madre; City Council Chambers; 232 W. Sierra Madre Blvd., Sierra 
Madre, CA

The Brown Act provides the public with an opportunity to make public 
comments at any public meeting. Public comment may also be made by e-mail to 
PublicComment@CityofSierraMadre.com by 3:00PM on the day of the meeting. 
Emails will be acknowledged at the Council meeting, filed into public record and 
scanned onto the City website for public review. The meeting will be streamed live 
on the City’s website at www.sierramadreca.gov, on Foothills Media website at 
http://www.foothillsmedia.org/sierramadre and broadcast on Government Access 
Channel 3 (Spectrum). Informational updates regarding the 2024 Updates to the 
Temporary Use Permit Ordinance are available on the City’s website at www.
sierramadreca.gov/TUP2024.

ENVIRONMENTAL DETERMINATION: The adoption of Ordinance no. 1470 is 
exempt from the California Environmental Quality Act (CEQA) pursuant to Section 
15061(b)(3) of the CEQA Guidelines which provides that CEQA only applies to 
projects that have the potential for causing a significant effect on the environment. 
Here, it can be seen with certainty that there is no possibility that the proposed 
amendments to the Sierra Madre Municipal Code may have a significant effect on 
the environment. The amendments do not relate to any one physical project and will 
not result in any physical change to the environment. Therefore, it can be seen with 
certainty that there is no possibility that the municipal code text amendments may 
have a significant adverse effect on the environment, and thus the adoption of this 
Ordinance is exempt from CEQA pursuant to Section 15061(b)(3) of the CEQA 
Guidelines.

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.

PROJECT # FC82306

CITY OF SIERRA MADRE

SIERRA MADRE LIBRARY PROJECT

GENERAL CONTRACTOR – REQUEST FOR QUALIFICATIONS

PROJECT # FC82306 SIERRA MADRE LIBRARY

The City of Sierra Madre, invites Qualifications from General Contractors. This is a General Construction Project pursuant to Public 
Contract Code Section 20101. Response to this Request of Qualifications is the first step in a two-phase procurement process. 

Statement of Qualifications (SOQ) shall be submitted electronically at www.Projectdog.com, Project Code 862840. Hard copies will not 
be accepted by Projectdog Inc. or by the Awarding Authority. Tutorials and instructions are available online at www.Projectdog.com. If 
a user does not have an account 

Request for Pre-Qualification (RFQ) documents are available online at www.Projectdog.com. Enter Project Code 862840 in the project 
locator box and select “Acquire Documents” to download documents. Respondents must have an active online account on www.Projectdog.
com to acquire documents, receive notifications, and to submit pre-qualification Questionnaires electronically. 

Respondents shall upload and submit their completed Pre-Qualification Questionnaire at www.Projectdog.com. Hard copies will not 
be accepted by the Awarding Authority. Tutorials and instructions are available online at www.Projectdog.com. Click here to download 
the Projectdog E-Bid Supplement. For assistance, contact Projectdog, Inc. at 978.499.9014, Monday – Friday, 8:00 a.m. to 5:00 p.m., ET.

Estimated Cost: $8,000,000

Contact Information

Name: Natalie Hazard, The Vertex Companies, Inc.

Phone: 714-465-6010 

Email Address: nhazard@vertexeng.com

Project: 

GC PREQUALIFICATION 

City Library rehabilitation and expansion project. Existing library interior retrofit to accommodate current programs, staffing needs and meet ADA 
standards. Upgrades to building envelope to meet Title 24 and improve envelope efficiency including insulation, roofing membrane, efficiency 
opening systems (storefronts, doors and windows). At south elevation, the Sierra Madre Library will be expanded 41 ft or approximately 3,000 
SF per floor. Existing structure to stay in place and be prepared for expansion tie-in The site layout, driveways and sidewalks will be updated 
as required to meet ADA standards and the parking lot will be reconfigured. Repairs to existing exterior façade and planters as required. New 
landscaping throughout the site.

Renovation and Addition over 12 months.

Plans/Specifications: 

Requests for GC Qualifications will be available Saturday, 6/08/24 at 10:00am via www.Projectdog.com, Project Code 862840

Submission Deadline:

Friday, 6/24/24 at 1:00pm.

Only prequalified contracting firms will be permitted to submit bids for the category of work in which they were prequalified. The 
Owner’s Project Manager is The Vertex Companies, LLC. and the Project Designer is TSK Architects.

City of Sierra Madre

NOTICE OF PUBLIC MEETING TO SOLICIT 
COMMUNITY INPUT 

FOR PUBLIC PARK LOCATED AT THE MEADOWS 
AT BAILEY CANYON

From: The City of Sierra Madre, Community 
Services Commission

Subject: THIRD AND FINAL MEETING TO 
DISCUSS DESIGN FOR FUTURE 3-ACRE PARK AT THE

 MEADOWS AT BAILEY CANYON

 

Notice is hereby given that on June 17, 2024, at 5:30 PM, or soon thereafter, the 
Sierra Madre Community Services Commission will conduct a public meeting, 
to receive feedback and comments from the public on amenities and design of 
a new 3-acre public park at 700 N. Sunnyside Avenue to be constructed and 
funded by the developer. This is the third and final meeting for the Community 
Services Commission to discuss design options and alternatives for this passive 
public park.

On September 27, 2022, the Sierra Madre City Council unanimously approved an 
application to develop approximately 17 acres of vacant land at 700 N. Sunnyside 
Avenue, including a new 3-acre public park to be constructed and funded by the 
developer of the project. As part of the approval, the City Council guaranteed 
that the public will be provided with an opportunity to submit comments and 
feedback on the amenities within future park space. The Commission previously 
met on April 25, 2024, and again on May 20, 2024. The Commission and public 
provided feedback and direction to the developer at those meetings. The final 
meeting is for the selection of the park design.

The Meadows project includes the construction of 42 single family residences, 
a 3-acre public park, permanent preservation of 35 acres of hillside open space, 
water conservation, and other vital City services. 

LOCATION, DATE, AND TIME OF HEARING

City of Sierra Madre Community Commission meeting; Monday, June 17, 
2024 (begins at 5:30 p.m.) will take place at the City of Sierra Madre City 
Council Chambers located at City Hall 232 W. Sierra Madre Blvd, Sierra 
Madre 

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

The Brown Act provides the public with an opportunity to make public 
comments at any public meeting. As an alternative, public comment may also 
be made by e-mail to: PublicComment@CityofSierraMadre.com by 3:00PM 
on the day of the meeting. Emails will be acknowledged at the meeting and 
filed into public record. 

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
STANLEY L. TIMMINS
CASE NO. 24STPB02076

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or 
estate, or both of STANLEY L. TIMMINS.

A PETITION FOR PROBATE has been filed by BRIAN HILTON, CONTROLLER, KENSINGTON SM GP LLC DBA 
THE KENSINGTON SIERRA MADRE in the Superior Court of California, County of LOS ANGELES.

THE PETITION FOR PROBATE requests that BRIAN HILTON 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: 09/11/24 at 8:30AM in Dept. 67 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

LORI C. FERGUSON - SBN 230586

TAMMY VU - SBN 348823, HANSON BRIDGETT LLP

500 CAPITOL MALL, SUITE 1500

SACRAMENTO CA 95814

Telephone

(916) 551-2813

6/15, 6/22, 6/29/24

CNS-3822741#


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