Mountain Views News, Sierra Madre Edition [Pasadena] Saturday, April 1, 2017

MVNews this week:  Page B:9

The following person(s) is (are) doing business 
as: PRO PET, 14939 SAN FELICIANO DR., LA 
MIRADA, CA 90638. Full name of registrant(s) 
is (are) ASHLEY L. PULIDO, 14939 SAN 
FELICIANO DR., LA MIRADA, CA 90638. This 
Business is conducted by: AN INDIVIDUAL. 
Signed; ASHLEY L. PULIDO. This statement was 
filed with the County Clerk of Los Angeles County on 
02/24/2017. The registrant(s) has (have) commenced 
to transact business under the fictitious business 
name or names listed above on N/A. NOTICE- This 
Fictitious Name Statement expires five years from 
the date it was filed in the office of the County Clerk. 
A new Fictitious Business Name Statement must be 
filed prior to that date. The filing of this statement 
does not of itself authorize the use in this state of a 
Fictitious Business Name in violation of the rights 
of another under Federal, State, or common law (See 
section 14411 et seq. Business and Professions Code)
Publish: Mountain Views News 

Dates Pub: March 04, 11, 18, 25, 2017

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2017-048548

The following person(s) is (are) doing business as: 
SM CAREGIVING SERVICES, 1760. WABASSO 
WAY, GLENDALE, CA 91208. Full name of 
registrant(s) is (are) SHIN MAICO DAL, 1760. 
WABASSO WAY, GLENDALE, CA 91208. This 
Business is conducted by: AN INDIVIDUAL. 
Signed; SHIN MAICO DAL. This statement was 
filed with the County Clerk of Los Angeles County on 
02/27/2017. The registrant(s) has (have) commenced 
to transact business under the fictitious business name 
or names listed above on 02/2017. NOTICE- This 
Fictitious Name Statement expires five years from 
the date it was filed in the office of the County Clerk. 
A new Fictitious Business Name Statement must be 
filed prior to that date. The filing of this statement 
does not of itself authorize the use in this state of a 
Fictitious Business Name in violation of the rights 
of another under Federal, State, or common law (See 
section 14411 et seq. Business and Professions Code)
Publish: Mountain Views News 

Dates Pub: March 04, 11, 18, 25, 2017

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2017-051783

The following person(s) is (are) doing business 
as: SPEEDO ELECTRIC, 1000 E CYPRESS 
ST., COVINA, CA 91724. Mailing address: 
3649 GRIZZLEY CREEK CT., ONTARIO, CA 
91761. Full name of registrant(s) is (are) SPEEDO 
ELECTRIC TRANSPORTATION TECHNOLOGY, 
INC., 3649 GRIZZLEY CREEK CT., ONTARIO, 
CA 91761. This Business is conducted by: A 
CORPORATION. Signed; FLYNN MESSENGER. 
This statement was filed with the County Clerk of 
Los Angeles County on 03/01/2017. The registrant(s) 
has (have) commenced to transact business under the 
fictitious business name or names listed above on 
01/2017. NOTICE- This Fictitious Name Statement 
expires five years from the date it was filed in the 
office of the County Clerk. A new Fictitious Business 
Name Statement must be filed prior to that date. The 
filing of this statement does not of itself authorize 
the use in this state of a Fictitious Business Name 
in violation of the rights of another under Federal, 
State, or common law (See section 14411 et seq. 
Business and Professions Code)Publish: Mountain 
Views News 

Dates Pub: March 04, 11, 18, 25, 2017

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2017-051617

The following person(s) is (are) doing business 
as: UNIMART SEAFOOD MARKET, 12537 
ALONDRA BLVD., NORWALK, CA 90650. Full 
name of registrant(s) is (are) A HARVEINC., 1661 
E. DEL AMO BLVD., CARSON, CA 90746. This 
Business is conducted by: A CORPORATION. 
Signed; ARLYN HARVE. This statement was filed 
with the County Clerk of Los Angeles County on 
03/01/2017. The registrant(s) has (have) commenced 
to transact business under the fictitious business name 
or names listed above on 04/2011. NOTICE- This 
Fictitious Name Statement expires five years from 
the date it was filed in the office of the County Clerk. 
A new Fictitious Business Name Statement must be 
filed prior to that date. The filing of this statement 
does not of itself authorize the use in this state of a 
Fictitious Business Name in violation of the rights 
of another under Federal, State, or common law (See 
section 14411 et seq. Business and Professions Code)
Publish: Mountain Views News 

Dates Pub: March 04, 11, 18, 25, 2017

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2017-051619

The following person(s) is (are) doing business as: 
UNIMART SEAFOOD MARKET, 11940 SOUTH 
ST., ARTESIA, CA 90701. Full name of registrant(s) 
is (are) A HARVE, INC., 1661 E DEL AMO BLVD., 
CARSON, CA 90746. This Business is conducted 
by: A CORPORATION. Signed; ARLYN HARVE. 
This statement was filed with the County Clerk of 
Los Angeles County on 03/01/2017. The registrant(s) 
has (have) commenced to transact business under 
the fictitious business name or names listed above 
on N/A. NOTICE- This Fictitious Name Statement 
expires five years from the date it was filed in the 
office of the County Clerk. A new Fictitious Business 
Name Statement must be filed prior to that date. The 
filing of this statement does not of itself authorize 
the use in this state of a Fictitious Business Name 
in violation of the rights of another under Federal, 
State, or common law (See section 14411 et seq. 
Business and Professions Code)Publish: Mountain 
Views News 

Dates Pub: March 04, 11, 18, 25, 2017

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2017-052008

The following person(s) is (are) doing business as: 
ZEN-YAN ENTERPRISES, 8676 S. STATE ST., 
SOUTH GATE, CA 90280. Full name of registrant(s) 
is (are) YANALTE GALVAN HENRIQUEZ, 
8676 S. STATE ST., SOUTH GATE, CA 90280, 
ZENAIDA HOLGUIN, 8676 S. STATE ST., SOUTH 
GATE, CA 90280. This Business is conducted by: A 
GENERAL PARTNERSHIP. Signed; YANALTE 
GALVAN HENRIQUEZ. This statement was filed 
with the County Clerk of Los Angeles County on 
03/01/2017. The registrant(s) has (have) commenced 
to transact business under the fictitious business 
name or names listed above on N/A. NOTICE- This 
Fictitious Name Statement expires five years from 
the date it was filed in the office of the County Clerk. 
A new Fictitious Business Name Statement must be 
filed prior to that date. The filing of this statement 
does not of itself authorize the use in this state of a 
Fictitious Business Name in violation of the rights 
of another under Federal, State, or common law (See 
section 14411 et seq. Business and Professions Code)
Publish: Mountain Views News 

Dates Pub: March 04, 11, 18, 25, 2017

FILE NO. 2017-046805

STATEMENT OF ABANDONMENT OF USE OF 
FICTITIOUS BUSINESS NAME

The following person(s) HA THI NGOC NGUYEN, 
11509 E. WASHINGTON BLVD., WHITTIER, CA 
90606, has/have abandoned the use of the fictitious 
business name: ANNIE NAILS & SPA, 11509 E. 
WASHINGTON BLVD., WHITTIER, CA 90606. 
The fictitious business name referred to above was 
filed on 09/06/2016, in the county of Los Angeles. 
The original file number of 2016219883. The 
business was conducted by: AN INDIVIDUAL. This 
statement was filed with the County Clerk of Los 
Angeles on 02/24/2017. The business information in 
this statement is true and correct. (A registrant who 
declares as true information which he or she knows 
to be false, is guilty of a crime.) SIGNED: HA THI 
NGOC NGUYEN/OWNER.

Publish: Mountain Views News

Dates Pub: March 04, 11, 18, 25, 2017

FILE NO. 2017-031162

STATEMENT OF ABANDONMENT OF USE OF 
FICTITIOUS BUSINESS NAME

The following person(s) ELOISA TENORIO, 3717 
E 1st ST., L.A., CA 90063, has/have abandoned the 
use of the fictitious business name: LA IMPERIAL 
TORTILLERIA, 3717 E 1st ST., L.., CA 90063. 
The fictitious business name referred to above was 
filed on 01/04/2017, in the county of Los Angeles. 
The original file number of 2017002139. The 
business was conducted by: AN INDIVIDUAL. This 
statement was filed with the County Clerk of Los 
Angeles on 02/07/2017. The business information in 
this statement is true and correct. (A registrant who 
declares as true information which he or she knows 
to be false, is guilty of a crime.) SIGNED: ELOISA 
TENORIO/OWNER.

Publish: Mountain Views News

Dates Pub: March 04, 11, 18, 25, 2017

FILE NO. 2017-050635

STATEMENT OF ABANDONMENT OF USE OF 
FICTITIOUS BUSINESS NAME

The following person(s) ALVARADO FERNANDO, 
52 NIETO AVE., LONG BEACH, CA 90803, has/
have abandoned the use of the fictitious business 
name: POWER ELECTRIC, 52 NIETO AVE., 
LONG BEACH, CA 90803. The fictitious business 
name referred to above was filed on 01/16/2015, in 
the county of Los Angeles. The original file number 
of 2015013954. The business was conducted by: 
AN INDIVIDUAL. This statement was filed with 
the County Clerk of Los Angeles on 03/01/2017. 
The business information in this statement is true 
and correct. (A registrant who declares as true 
information which he or she knows to be false, 
is guilty of a crime.) SIGNED: ALVARADO 
FERNANDO/OWNER.

Publish: Mountain Views News

Dates Pub: March 04, 11, 18, 25, 2017

B9

LEGAL NOTICES

 Mountain Views News Saturday, April 1, 2017 

City of Sierra Madre

PUBLIC HEARING NOTICE

From: The City of Sierra Madre

Subject: GENERAL PLAN AMENDMENT 17-01 (GPA 17-01) AND ZONE CHANGE 17-01 (ZC 17-01) 

Applicant: City of Sierra Madre

Project Location: Assessor’s Parcel Numbers (APNs) 5762-010-014, 5762-011-903, 5763-001-003.

The City of Sierra Madre gives notice, pursuant to State of California law, that the City Council will conduct a public 
hearing to consider the following: 1) a General Plan Amendment (GPA) to change the land use designation of Assessor’s 
Parcel Number 5762-010-014 from H (Hillside) to NOS (Natural Open Space) and a zone change to change the zoning 
designation from HMZ (Hillside Management Zone) to OS (Open Space); 2) a General Plan Amendment (GPA) to change 
the land use designation of Assessor’s Parcel Number 5762-011-903 from H (Hillside ) to NOS (Natural Open Space) and 
a zone change to change the zoning designation from R-1 (One Family Residential) to OS (Open Space), and 3) a General 
Plan Amendment (GPA) to change the land use designation of Assessor’s Parcel Number 5763-001-003 from NOS (Natural 
Open Space) to H (Hillside). At the March 16, 2017 meeting, the Planning Commission recommended approval of GPA 
17-01 and ZC 17-01 to the City Council.

The purpose of the General Plan amendments is to correct the land use designation of certain parcels in the 2015 General 
Plan Land Use Map to match the existing use or existing development limitations on these parcels, and the corresponding 
zone change is to make the zoning designation consistent with the General Plan land use designation, as required by law. 

DATE AND TIME OF HEARING PLACE OF HEARING

City of Sierra Madre City of Sierra Madre

City Council meeting City Council Chambers

Tuesday, April 11, 2017 232 W. Sierra Madre Blvd.

(Hearing begins at 6:30 p.m.) Sierra Madre, CA 

All interested persons may attend this meeting and the City Council will hear them with respect thereto.

ENVIRONMENTAL DETERMINATION: The project qualifies for a California Environmental Quality Act (CEQA) 
Exemption pursuant to Section 15061(b)(3) (Review for Exemption) of CEQA, as the there is no possibility that the proposed 
general plan amendment and zone change would have a significant impact on the environment. 

APPEAL: If in the future anyone wishes to challenge the decision of the City Council in court, one may be limited to raising 
the issues that were raised or presented in written correspondence delivered to the City Council at, or before, the scheduled 
public hearing. For further information on this subject, please contact the Planning and Community Preservation Department 
at (626) 355-7138.


NOTICE OF PETITION TO ADMINISTER ESTATE OF:
AUDREY D. ANDERSON
CASE NO. 17STPB02496

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be 
interested in the WILL or estate, or both of AUDREY D. ANDERSON.

A PETITION FOR PROBATE has been filed by DAVID L. ANDERSON in the Superior Court of 
California, County of LOS ANGELES.

THE PETITION FOR PROBATE requests that DAVID L. ANDERSON be appointed as personal 
representative to administer the estate of the decedent.

THE PETITION requests the decedent’s WILL and codicils, if any, be admitted to probate. The 
WILL and any codicils are available for examination in the file kept by the court. 

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

A HEARING on the petition will be held in this court as follows: 04/25/17 at 8:30AM in Dept. 99 
located at 111 N. HILL ST., LOS ANGELES, CA 90012

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

IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with 
the court and mail a copy to the personal representative appointed by the court within the later of 
either (1) four months from the date of first issuance of letters to a general personal representative, 
as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing 
or personal delivery to you of a notice under section 9052 of the California Probate Code. 

Other California statutes and legal authority may affect your rights as a creditor. You may want to 
consult with an attorney knowledgeable in California law.

YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you 
may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and 
appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A 
Request for Special Notice form is available from the court clerk.

Attorney for Petitioner

DOUGLAS J. FARRELL - SBN 065749

ROBERT CIPRIANO - SBN 092554

LAW OFFICE OF DOUGLAS J. FARRELL

37 W SIERRA MADRE BLVD

SIERRA MADRE CA 91024

4/1, 4/8, 4/15/17

CNS-2993691#


We’d like to 

hear from you! 

What’s on YOUR Mind?

Contact us at: editor@mtnviewsnews.com or 

www.facebook.com/mountainviewsnews 

AND Twitter: @mtnviewsnews


Mountain Views News 80 W Sierra Madre Blvd. No. 327 Sierra Madre, Ca. 91024 Office: 626.355.2737 Fax: 626.609.3285 Email: editor@mtnviewsnews.com Website: www.mtnviewsnews.com