Mountain Views News, Combined Edition Saturday, April 11, 2026

MVNews this week:  Page 15

Mountain View News Saturday, April 11, 2026 
1515LEGAL NOTICESLEGAL NOTICES 
Mountain View News Saturday, April 11, 2026 
1515LEGAL NOTICESLEGAL NOTICES 
filing of this statement does not of registrant(s) is (are) GREEN STREET 
itself authorize the use in this state of a RESTAURANT PARTNERS, LLC. 44 
Fictitious Business Name in violation W GREEN STREET PASADENA, 
of the rights of another under Federal, CA. 91105. This Business is conducted 
State, or common law (See section by: AN LLC. Signed: GREEN STREET 
14411 et seq. Business and Professions RESTAURANT PARTNERS, LLC. 
Code)Publish: ES Mountain Views LEO F AMARI, CEO. This statement 
News was filed with the County Clerk of Los 
Dates Pub: MAR 21, 28, APR 04, 11, Angeles County on 03/19/2026. The 
2026 registrant(s) has (have) commenced to 
transact business under the fictitious 
FICTITIOUS BUSINESS NAME business name or names listed above 
STATEMENT on 07/2013. NOTICE-This Fictitious 
File No. 2026056888 Name Statement expires five years 
The following person(s) is (are) from the date it was filed in the office 
doing business as: GARDEN OF of the County Clerk. A new Fictitious 
EDEN LANDSCAPING 2974 Business Name Statement must be 
GLENMANOR PLACE LOS filed prior to that date. The filingANGELES, CA. 90039. Full name of of this statement does not of itself 
registrant(s) is (are) TIGRAN JESSE authorize the use in this state of a 
TATULIAN 2974 GLENMANOR Fictitious Business Name in violation 
PLACE LOS ANGELES, CA. 90039. of the rights of another under Federal,
This Business is conducted by: AN State, or common law (See section 
INDIVIDUAL. Signed: TIGRAN 14411 et seq. Business and Professions 
JESSE TATULIAN/OWNER. This Code)Publish: ES Mountain Views 
statement was filed with the County News 
Clerk of Los Angeles County on Dates Pub: MAR 21, 28, APR 04, 11,03/13/2026. The registrant(s) has 2026 
(have) commenced to transact 
business under the fictitious business FICTITIOUS BUSINESS NAME 
name or names listed above on STATEMENT 
03/2026. NOTICE- This Fictitious File No. 2026062017 
Name Statement expires five years The following person(s) is (are)
from the date it was filed in the office doing business as: ROCCOS 
of the County Clerk. A new Fictitious TAVERN WESTWOOD 1000 
Business Name Statement must be GAYLEY AVE LOS ANGELES,
filed prior to that date. The filing CA. 90024; SEVENTY7-WW 1000 
of this statement does not of itself GAYLEY AVE LOS ANGELES, CA. 
authorize the use in this state of a 90024 AON 201409810228. Full 
Fictitious Business Name in violation name of registrant(s) is (are) TRI 
of the rights of another under Federal, WEST ENTERPRISES, LLC. 1000 
State, or common law (See section GAYLEY AVE LOS ANGELES, CA.
14411 et seq. Business and Professions 90024;. This Business is conducted 
Code)Publish: ES Mountain Views by: AN LLC. Signed: TRI WEST 
News ENTERPRISES, LLC., LEO F 
Dates Pub: MAR 21, 28, APR 04, 11, AMARI, CEO. This statement was 
2026 filed with the County Clerk of Los 
Angeles County on 03/19/2026. The 
FICTITIOUS BUSINESS NAME registrant(s) has (have) commenced to 
STATEMENT transact business under the fictitious 
File No. 2026062014 business name or names listed above 
The following person(s) is (are) doing on 04/2014. NOTICE-This Fictitious 
business as: ROCCOS TAVERN Name Statement expires five years 
CULVER CITY 3843 MAIN ST from the date it was filed in the office 
90232; SEVENTY7 3843 MAIN of the County Clerk. A new Fictitious 
ST CULVER CITY, CA. 90232. Business Name Statement must be 
AON 201018810215 Full name filed prior to that date. The filing 
of registrant(s) is (are) ROCCOS of this statement does not of itself 
TAVERN CC, LLC. 3843 MAIN ST authorize the use in this state of a 
CULVER CITY, CA. 90232 This Fictitious Business Name in violation 
Business is conducted by: AN LLC. of the rights of another under Federal,
Signed: ROCCOS TAVERN CC, LLC., State, or common law (See section 
LEO F AMARI, CEO. This statement 14411 et seq. Business and Professions 
was filed with the County Clerk of Los Code)Publish: ES Mountain Views 
Angeles County on 03/19/2026. The News 
registrant(s) has (have) commenced to Dates Pub: MAR 21, 28, APR 04, 11, 
transact business under the fictitious 2026 
business name or names listed above 
on 07/2010. NOTICE-This Fictitious FICTITIOUS BUSINESS NAME 
Name Statement expires five years STATEMENT 
from the date it was filed in the office File No. 2026062202 
of the County Clerk. A new Fictitious The following person(s) is (are)
Business Name Statement must be doing business as: 901 BAR AND 
filed prior to that date. The filing GRILL 2902 S FIGUEROA ST 
of this statement does not of itself LOS ANGELES, CA. 90007. AON 
authorize the use in this state of a 200711010298 Full name of 
Fictitious Business Name in violation registrant(s) is (are) NINE-O-ONE, 
of the rights of another under Federal, LLC. 2902 S FIGUEROA ST LOS 
State, or common law (See section ANGELES, CA. 90007. This Business 
14411 et seq. Business and Professions is conducted by: AN LLC. Signed: 
Code)Publish: ES Mountain Views NINE-O-ONE, LLC., LEO F. AMARI,
News CEO. This statement was filed with the 
Dates Pub: MAR 21, 28, APR 04, 11, County Clerk of Los Angeles County2026 on 03/19/2026. The registrant(s)
has (have) commenced to transact 
FICTITIOUS BUSINESS NAME business under the fictitious business 
STATEMENT name or names listed above on 
File No. 2026062011 04/2007. NOTICE- This Fictitious 
The following person(s) is (are) Name Statement expires five years 
doing business as: ROCCOS from the date it was filed in the office 
TAVERN PASADENA 44 W GREEN of the County Clerk. A new Fictitious 
STREET PASADENA, CA. 91105. Business Name Statement must be 
AON 201321210159. Full name of filed prior to that date. The filing 
SUPERIOR COURT OF CALIFORNIA 
COUNTY OF LOS ANGELES 
ALHAMBRA COURTHOUSE 
150 WEST COMMONWEALTH 
ALHAMBRA, CA. 91801 
SUMMONS 
NOTICE TO DEFENDANT: 
CULTIVA GROUP, et al 

YOU ARE BEING SUED BY PLAINTIFF: 
5623 Peck Road, LLC., a limited liability company. 

CASE NUMBER: 24NNCV01623 

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: MAR 21, 28, APR 04, 11,

2026 
FICTITIOUS 
STATEMENT 
File No. 2026053538 
The following 
BUSINESS 
person(s) 
Nis 
AME 
(are)

doing business as: ADVANCE 
TECHNOLOGY HAV 1055 
LAKEVIEW DR PALMDALE, CA.
93551. Full name of registrant(s)
is (are) MARCO ANTONIO 
GONZALEZ MARQUEZ 1055 
LAKEVIEW DR PALMDALE, CA.
9355. This Business is conducted 
by: AN INDIVIDUAL. Signed: 
MARCO ANTONIO GONZALEZ 
MARQUEZ/OWNER. This statement 
was filed with the County Clerk of Los 
Angeles County on 03/10/2026. The 
registrant(s) has (have) commenced to 
transact business under the fictitious 
business name or names listed above 
on 07/2019. 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: MAR 21, 28, APR 04, 11,2026 

FICTITIOUS BUSINESS NAME 
STATEMENT 
File No. 20260561214 
The following person(s) is 
(are) doing business as: TRUE 
AMERICAN PLUMBING, INC. 
19806 SANDPIPER PL UNIT 
8 SANTA CLARITA, CA. 91321.
Full name of registrant(s) is (are)
TRUE AMERICAN PLUMBING,
INC. 19806 SANDPIPER PL UNIT 
8 SANTA CLARITA, CA. 91321This Business is conducted by: A 
CORPORATION. Signed: TRUE 
AMERICAN PLUMBING, INC.,
HERIBERTO RAMOS, CEO.. This 
statement was filed with the CountyClerk of Los Angeles County on 
03/12/2026. The registrant(s) has 
(have) commenced to transact 
business under the fictitious business 
name or names listed above on 
08/2025. 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: MAR 21, 28, APR 04, 11,2026 

FICTITIOUS BUSINESS NAME 
STATEMENT 
File No. 2026052310 
The following person(s) is (are) doingbusiness as: HOUSE COFFEE 502 
6511 HOLLYWOOD BLVD. LOS 

NOTICE! You have been sued. The court may decide against you without your being heard unlessyou respond within 30 days. Read the information below: 

You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a 
written response at this court and have a copy served on the plaintiff. A letter or phone call will not 
protect you. Your written response must be in proper legal form if you want the court to hear your 
case. There may be a court form that you can use for your response. You can find these court forms 
and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), 
your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the 
court clerk for a fee waiver form. If you do not file your response on time, you may lose the case bydefault, and your wages, money and property may be taken without further warning from the court.

 There are other legal requirements. You may want to call an attorney right away. If you do notknow an attorney, you may want to call an attorney referral service, If you cannot afford an attorney, 
you may be eligible for free legal services from a nonprofit legal services program. You 
can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.
org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting 
your local court or county bar association. NOTE: The court has a statutory lien for waived feeds 
and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien 
must be paid before the court will dismiss the case. 

¡AVISO! Lo han demandado. Si no responde dentro de 30 días, la corte puede decidir en su contra 
sin escuchar su versión. Lea la información a continuación.

 Tiene 30 DÍAS DE CALENDARIO después de que le entreguen esta citación y papeles legales 
para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al de 
mandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que 
estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya unformulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte 
y más información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la 

From: The City of Sierra Madre

biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar lacuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago 

ANGELES, CA. 90028. Full name of 
registrant(s) is (are) GASPAR TUM 
GUARCHAJ 6511 HOLLYWOOD 
BLVD. LOS ANGELES, CA. 90028. 
This Business is conducted by: AN 
INDIVIDUAL. Signed: GASPAR 
TUM GUARCHAJ/OWNER. This 
statement was filed with the CountyClerk of Los Angeles County on 
03/09/2026. The registrant(s) has 
(have) commenced to transact 
business under the fictitious business 
name or names listed above on 
02/2025. 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: MAR 21, 28, APR 04, 11,2026 

FICTITIOUS BUSINESS NAME 
STATEMENT 
File No. 2026052370 
The following person(s) is (are)
doing business as: EL PANCERO 
6608 PACIFIC BLVD SUITE A 
HUNTINGTON PARK, CA. 90255AON 202463713999. Full name of 
registrant(s) is (are) COLOMBIA 
IMPORTS LLC. 448 E VERNON AVE 
LOS ANGELES, CA. 90011. This 
Business is conducted by: AN LLC. 
Signed: COLOMBIA IMPORTS LLC,
JORGE H. RAMIREZ, MEMBER. 
This statement was filed with the 
County Clerk of Los Angeles County 
on 03/09/2026. The registrant(s)
has (have) commenced to transact 
business under the fictitious business 
name or names listed above on 
03/2026. 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: MAR 21, 28, APR 04, 11,2026 

FICTITIOUS BUSINESS NAME 
STATEMENT 
File No. 2026962710 
The following person(s) is (are)
doing business as: ROOTED 
PATHWAYS 1136 N MARYLAND 
AVE A GLENDALE, CA. 91207.
Full name of registrant(s) is (are)
MYAH ALAUHN REED 1136 N 
MARYLAND AVE A GLENDALE,
CA. 91207. This Business is conducted 
by: AN INDIVIDUAL. Signed: 
MYAH ALAUHN REED/OWNER. 
This statement was filed with the 
County Clerk of Los Angeles County 
on 03/20/2026. The registrant(s)
has (have) commenced to transact 
business under the fictitious business 
name or names listed above on N/ANOTICE-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 


YOUR AD COULD BE HERE! 
Call Patricia 626-818-2698
City of Sierra Madre 

Public Hearing Notice 


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: MAR 21, 28, APR 04, 11,

2026 
FICTITIOUS 
STATEMENT 
File No. 2026062023 
The following 
BUSINESS 
person(s) 
Nis 
AME 
(are)

doing business as: ROCCOS 
TAVERN STUDIO CITY 12514 
VENTURA BLVD. STUDIO CITY,
CA. 91604. AON 200804510074 
Full name of registrant(s) is (are)
HANDSOME OLDER GUYS, LLC. 
12514 VENTURA BLVD. STUDIO 
CITY, CA. 91604. This Business 
is conducted by: AN LLC. Signed: 
HANDSOME OLDER GUYS, LLC. ,
LEO F AMARI, CEO. This statement 
was filed with the County Clerk of Los 
Angeles County on 03/19/2026. The 
registrant(s) has (have) commenced to 
transact business under the fictitious 
business name or names listed above 
on 02/2008. 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: MAR 21, 28, APR 04, 11,2026 

FICTITIOUS BUSINESS NAME 
STATEMENT 
File No. 2026059497 
The following person(s) is (are) doingbusiness as: SMASH N FRY 11323 
DANUBE AVE GRANADA HILLS,
CA. 91344. Full name of registrant(s)
is (are) SARKIS MARKOSYAN 11323 
DANUBE AVE GRANADA HILLS,
CA. 91344. This Business is conducted 
by: AN INDIVIDUAL. Signed: 
SARKIS MARKOSYAN/OWNER. 
This statement was filed with the 
County Clerk of Los Angeles County 
on 03/17/2026. The registrant(s)
has (have) commenced to transact 
business under the fictitious business 
name or names listed above on 
03/2026. 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: MAR 21, 28, APR 04, 11,2026 

FICTITIOUS BUSINESS NAME 
STATEMENT 
File No. 2026059620 
The following person(s) is (are)
doing business as: NAMECORP P.O. 
BOX 881 BURBANK, CA. 91503.
AON B20260109806. Full name 
of registrant(s) is (are) ANCHOR 
LIGHT LLC 909 E SAN JOSE AVE 
BURBANK, CA. 91501. This Business 
is conducted by: AN LLC. Signed: 

ANCHOR LIGHT LLC., TIGRAN 
ANTHONY KURYAN, CEO. This 
statement was filed with the CountyClerk of Los Angeles County on 
03/17/2026. The registrant(s) has 
(have) commenced to transact 
business under the fictitious business 
name or names listed above on 
03/2026. 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: MAR 21, 28, APR 04, 11,2026 

NOTICE OF PETITION TO 
ADMINISTER ESTATE OF: 
RENEE MARIE GRUSS 
CASE NO. 26STPB03368 

To all heirs, beneficiaries, creditors,
contingent creditors, and persons whomay otherwise be interested in the WILL 
or estate, or both of RENEE MARIEGRUSS. 

A PETITION FOR PROBATE has been 
filed by VIVIANA S. VARGAS in theSuperior Court of California, County ofLOS ANGELES. 

THE PETITION FOR PROBATE requeststhat VIVIANA S. VARGAS be appointedas personal representative to administerthe estate of the decedent. 

THE PETITION requests authority 
to administer the estate under the 
Independent Administration of Estates 
Act. (This authority will allow the personalrepresentative to take many actions 
without obtaining court approval. Beforetaking certain very important actions,
however, the personal representative willbe required to give notice to interestedpersons unless they have waived noticeor consented to the proposed action.) Theindependent administration authority willbe granted unless an interested person filesan objection to the petition and showsgood cause why the court should not grantthe authority. 

A HEARING on the petition will beheld in this court as follows: 04/28/26at 8:30AM in Dept. 44 located at 111 N.
HILL ST., LOS ANGELES, CA 90012 

IF YOU OBJECT to the granting of the 
petition, you should appear at thehearing and state your objections 
or file written objections with the 
court before the hearing. Yourappearance may be in person orby your attorney. 

IF YOU ARE A CREDITOR 
or a contingent creditor of thedecedent, you must file your claimwith the court and mail a copy 
to the personal representativeappointed by the court withinthe later of either (1) four monthsfrom the date of first issuance 
of letters to a general personalrepresentative, as defined in 
section 58(b) of the California 
Probate Code, or (2) 60 days fromthe date of mailing or personaldelivery to you of a notice under 
section 9052 of the California 
Probate Code. 
Other California statutes and 
legal authority may affect yourrights as a creditor. You maywant to consult with an attorneyknowledgeable in California law. 

YOU MAY EXAMINE the file 
kept by the court. If you are aperson interested in the estate, youmay file with the court a Requestfor Special Notice (form DE-154)
of the filing of an inventory andappraisal of estate assets or of anypetition or account as providedin Probate Code section 1250. A 
Request for Special Notice form isavailable from the court clerk. 

Attorney for PetitionerKEVIN CHIU - SBN 249479 
HART, MIERAS & MORRIS, NC.
255 E. SANTA CLARA ST. #300 
ARCADIA CA 91006 
Telephone (626) 607-14114/4, 4/11, 4/18/26CNS-4028922# 

de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la Subject: MUNICIPAL CODE TEXT AMENDMENT (MCTA 26-01) AMENDING CHAPTER 17.22 (ACCESSORY 
corte le podrá quitar su sueldo, dinero y bienes sin más advertencia. 

DWELLING UNITS) OF TITLE 17 (ZONING) OF THE SIERRA MADRE MUNICIPAL CODE

 Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no 

Applicant: City of Sierra Madre

conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a 
un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de 
un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro Project Location: Properties in the City of Sierra Madre, County of Los Angeles, State of Californiaen el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda delas Cortes de California, (www.sucorte.ca.gov) o poniéndose en contacto con la corte o el colegiode abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos ex-The City of Sierra Madre gives notice, pursuant to State of California law, that the City Council will conduct a public 
entos por imponer un gravamen sobre cualquier recuperación de $10,000 ó más de valor recibida hearing at the date, time, and place 
listed below to consider an ordinance to adopt Municipal Code Text Amendment 
mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar (MCTA 
26-01) amending Chapter 17.22 (Accessory Dwelling Units) of Title 17 (Zoning) of the Sierra Madre Municipalel gravamen de la corte antes de que la corte pueda desechar el caso. Code. On Thursday,April 16, 2026, the Planning Commission held a duly noticed public hearing to consider MCTA26-01 

and recommended the City Council adopt it by ordinance.

CASE NUMBER: 
(Número del Caso): The purpose of this zoning amendment is to revise development standards and provisions related to accessory dwelling24NNCV01623 units consistent with California state laws imposed by Assembly Bills 130, 1154, 462, and Senate Bills 9 and 543. The 

ordinance additionally provides information, clarification, and supplemental application review procedure with intent to 
The name and address of the court is: (El nombre y dirección de la corte es): enhance information available for the general public.
SUPERIOR COURT OF CALIFORNIA, 
COUNTY OF LOS ANGELES, DATE AND TIME OF HEARING 
PLACE OF HEARING 

ALHAMBRA COURTHOUSE 
150 W COMMONWEALTH City of Sierra Madre City of Sierra MadreALHAMBRA, CA. 91801 City Council meeting City Council Chambers

Tuesday, May 12, 2026 232 W. Sierra Madre Blvd. 
The name, address, and telephone number of plaintiff's attorney, or plaintiff without an attorney, is: (Hearing begins at 5:30 p.m.) 
Sierra Madre, CA 91024 
(El nombre, la dirección y el número de teléfono del abogado del demandante, o del demandante 
que no tiene abogado, es): All interested persons may attend this meeting and the City Council will hear them with respect thereto. 


NOAH GREEN, ESQ. ENVIRONMENTAL DETERMINATION: Pursuant to Public Resources Code section 21080.17 this project is exempt from 

THE GREEN FIRM, P.C. CEQA because it is a local ordinance regulating the construction of accessory dwelling units.
300 SPECTRUM CENTER DRIVE, SUITE 1550 
IRVINE, CA. 92618 APPEAL: If in the future anyone wishes to challenge the decision of the City Council in court, one may be limited to 
(949-535-2124) raising the issues that were raised or presented in written correspondence delivered to the City Council at, or before, the 

scheduled publichearing. Forfurtherinformationon thissubject,pleasecontactthe Planning andCommunity Preservation 
Published: Mountain Views News Department at (626) 355-7138. (GOV. CODE SEC. 65009)
April 11, 18, 25, May 2, 2026 

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