Mountain Views News, Sierra Madre Edition [Pasadena] Saturday, April 22, 2017

MVNews this week:  Page B:8

Clerk of Los Angeles County on 03/28/2017. 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: April 01, 08, 15, 22, 2017

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2017-076806

The following person(s) is (are) doing business as: 
P&P CONSTRUCTION CO., 9860 RUSH ST., SO 
EL MONTE, CA 91733. Full name of registrant(s) 
is (are) NOE DE JESUS PELAYO, 1731 PASS/
COVINA RD., LA PUENTE, CA 91744, LUIS 
MARTIN PELAYO, 1731 PASS/COVINA RD., 
LA PUENTE, CA 91744, HIT HA HO CHONG, 
9860 RUSH ST., SO EL MONTE, CA 91733. 
This Business is conducted by: A GENERAL 
PARTNERSHIP. Signed; NOE DE JESUS PELAYO. 
This statement was filed with the County Clerk of 
Los Angeles County on 03/28/2017. 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: April 01, 08, 15, 22, 2017

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2017-077957

The following person(s) is (are) doing business as: 
PAULA’S GIFT SHOP, 5116 S. AVALON, L.A., 
CA 90011. Full name of registrant(s) is (are) JOSE 
J. TOBON, 133 W 74th ST., L.A., CA 90003. This 
Business is conducted by: AN INDIVIDUAL. 
Signed; JOSE J TOBON. This statement was filed 
with the County Clerk of Los Angeles County on 
03/29/2017. 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: April 01, 08, 15, 22, 2017

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2017-079519

The following person(s) is (are) doing business 
as: PRIORITY SERVICE TRANSPORT, 535 W. 
CRESSEY ST., COMPTON, CA 90222. Full name 
of registrant(s) is (are) RAS GROUP, LLC, 535 
W. CRESSEY ST., COMPTON, CA 90222. This 
Business is conducted by: A LIMITED LIABILITY 
COMPANY. Signed; REGINALD B. SIMON JR. 
This statement was filed with the County Clerk of 
Los Angeles County on 03/30/2017. 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: April 01, 08, 15, 22, 2017

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2017-079394

The following person(s) is (are) doing business 
as: RIVERA DISTRIBUDOR, 4314 E. 52nd ST., 
MAYWOOD, CA 90270. Mailing address: PO 
BOX 452, MAYWOOD, CA 90270. Full name of 
registrant(s) is (are) SAUL RIVERA GUILLEN, 4314 
E. 52nd ST., MAYWOOD, CA 90270. This Business 
is conducted by: AN INDIVIDUAL. Signed; SAUL 
RIVERA GUILLEN. This statement was filed 
with the County Clerk of Los Angeles County on 
03/30/2017. 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: April 01, 08, 15, 22, 2017

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2017-076597

The following person(s) is (are) doing business 
as: RODEO OF LA, 6921 EMIL AVE., BELL 
GARDENS, CA 90201. Mailing address: 8504 
FIRESTONE BLVD. #310, DOWNEY, CA 90241. 
Full name of registrant(s) is (are) CLARA IVETTE 
CALDERON SALAZAR, 6921 EMIL AVE., BELL 
GARDENS, CA 90201, LUIS A ARIAS, 6921 EMIL 
AVE., BELL GARDENS, CA 90201. This Business 
is conducted by: A MARRIED COUPLE. Signed; 
CLARA IVETTE CALDERON SALAZAR. This 
statement was filed with the County Clerk of Los 
Angeles County on 03/28/2017. 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: April 01, 08, 15, 22, 2017

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2017-075535

The following person(s) is (are) doing business as: 
SANCTIFY FITBROS, 15607 LAKEWOOD BLVD., 
PARAMOUNT, CA 90273. Full name of registrant(s) 
is (are) GUILLERMO SANCHEZ-CARDOSO, 
15607 LAKEWOOD BLVD., PARAMOUNT, 
CA 90723, RUBEN SANCHEZ-CARDOSO, 
15607 LAKEWOOD BLVD., PARAMOUNT, CA 
90723, HUGO LEONEL DE LA CRUZ, 15607 
LAKEWOOD BLVD., PARAMOUNT, CA 90723. 
This Business is conducted by: A GENERAL 
PARTNERSHIP. Signed; GUILLERMO SANCHEZ-
CARDOSO. This statement was filed with the County 
Clerk of Los Angeles County on 03/24/2017. 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: April 01, 08, 15, 22, 2017

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2017-077968

The following person(s) is (are) doing business as: 
SHELTER OF PEACE; SHELTER OF PEACE LA, 
5503 S. MANHATTAN PL., L.A., CA 90062. Mailing 
address: 6438 YORK BLVD., L.A., CA 90042. Full 
name of registrant(s) is (are) YEHOUDA MASJEDI, 
27 SHORT WAY, SO PASADENA, CA 91030. 
This Business is conducted by: AN INDIVIDUAL. 
Signed; YEHOUDA MASJEDI. This statement was 
filed with the County Clerk of Los Angeles County on 
03/29/2017. The registrant(s) has (have) commenced 
to transact business under the fictitious business name 
or names listed above on 03/2017. 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: April 01, 08, 15, 22, 2017

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2017-078319

The following person(s) is (are) doing business 
as: SOMNIUM SUPPLY, 5347 OLIVE AVE., 
LONG BEACH, CA 90805. Mailing address: P.O. 
BOX 1192, DOWNEY, CA 90240. Full name of 
registrant(s) is (are) JOVANNY QUINONEZ, 
5347 OLIVE AVE., LONG BEACH, CA 90805. 
This Business is conducted by: AN INDIVIDUAL. 
Signed; JOVANNY QUINONEZ. This statement was 
filed with the County Clerk of Los Angeles County on 
03/29/2017. 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: April 01, 08, 15, 22, 2017

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2017-076917

The following person(s) is (are) doing business 
as: SUPER CHURROS CALIFORNIA, 425 N 
MCDONALD AVE., WILMINGTON, CA 90744. 
Full name of registrant(s) is (are) SILVIA FEISON, 
425 N MCDONALD AVE., WILMINGTON, 
CA 90744. This Business is conducted by: AN 
INDIVIDUAL. Signed; SILVIA FEISON. This 
statement was filed with the County Clerk of Los 
Angeles County on 03/28/2017. 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: April 01, 08, 15, 22, 2017

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2017-079216

The following person(s) is (are) doing business 
as: VISION MERCH, 620 PACIFIC AVE., LONG 
BEACH, CA 90804. Mailing address: 1716 W. 
REDONDO BEACH BLVD. UNIT D, GARDENA, 
CA 90247. Full name of registrant(s) is (are) LATRON 
HUTCHINS, 1716 W. REDONDO BEACH BLVD. 
UNIT D, GARDENA, CA 90247, WAUNER 
ARCHIE, 620 PACIFIC AVE., LONG BEACH, CA 
90804. This Business is conducted by: A GENERAL 
PARTNERSHIP. Signed; WAUNER ARCHIE. This 
statement was filed with the County Clerk of Los 
Angeles County on 03/30/2017. 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: April 01, 08, 15, 22, 2017

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2017-078993

The following person(s) is (are) doing business as: 
TULIP NAILS, 3111 W. CENTURY BLVD. STE 103, 
INGLEWOOD, CA 90303. Full name of registrant(s) 
is (are) JESSICA NALOR, 11611 SAMUEL DR., 
GARDEN GROVE, CA 92840. This Business is 
conducted by: AN INDIVIDUAL. Signed; JESSICA 
NALOR. This statement was filed with the County 
Clerk of Los Angeles County on 03/30/2017. 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: April 01, 08, 15, 22, 2017

FILE NO. 2017-077659

STATEMENT OF ABANDONMENT OF USE OF 
FICTITIOUS BUSINESS NAME

The following person(s) EDGAR DANIEL 
MORALES ESPINOZA, 6108 HOOPER AVE., 
L.A., CA 90001, ZITA GLUDELMI ANDERSON 
CANTORAL, 6108 HOOPER AVE., L.A., CA 90001, 
has/have abandoned the use of the fictitious business 
name: MORALES BARBER SHOP, 6108 HOOPER 
AVE., L.A., CA 90001. The fictitious business name 
referred to above was filed on 10/11/2016, in the 
county of Los Angeles. The original file number of 
2016248243. The business was conducted by: A 
GENERAL PARTNERSHIP. This statement was filed 
with the County Clerk of Los Angeles on 03/29/2017. 
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: EDGAR DANIEL MORALES 
ESPINOZA/OWNER.

Publish: Mountain Views News 

Dates Pub: April 01, 08, 15, 22, 2017

B8

LEGAL NOTICES

Mountain Views-News Saturday, April 22, 2017 

City of Sierra Madre

PUBLIC HEARING NOTICE

From: The City of Sierra Madre

Subject: MUNICIPAL CODE TEXT AMENDMENT 17-03 (MCTA 17-03) 

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 Planning Commission will conduct a 
public hearing to consider recommending adoption of a text amendment to Chapter 17.10 of the Municipal Code to establish 
local control measures to regulate personal marijuana uses, and to prohibit commercial marijuana uses, whether for medical 
or nonmedical purposes in all zones and specific plans within the City. Following a Planning Commission recommendation 
for approval, the proposed text amendment will be forwarded to the City Council for their consideration. 

DATE AND TIME OF HEARING PLACE OF HEARING

City of Sierra Madre City of Sierra Madre

Planning Commission meeting City Council Chambers

Thursday, May 4, 2017 232 W. Sierra Madre Blvd.

(Hearing begins at 7:00 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 Municipal Code Text Amendment is exempt from California Environmental 
Quality Act review pursuant to Title 14, Section 1506(b)(3) of the California Code of Regulations.

APPEAL: A decision by the Planning Commission is subject to a 10-day appeal period to the City Council. If in the future 
anyone wishes to challenge the decision of the Planning Commission in court, one may be limited to raising the issues that 
were raised or presented in written correspondence delivered to the Planning Commission 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#

ORDER TO SHOW CAUSE FOR CHANGE OF NAME 

CASE NO. KS020692

TO ALL INTERESTED PERSONS: PETITIONER RAFAEL CERVANTES HAS FILED A PETITION 
WITH THE LOS ANGELES SUPERIOR COURT – POMONAEAST JUDICIAL DISTRICT FOR A 
DECREE CHANGING NAMES AS FOLLOWS: 

Present Name: RAFAEL CERVANTES

Proposed Name: Rafael Cervantes

A HEARING on the petition will be held on April 20, 2017 at 8:30 am in Department J Rm. 418, 
Pomona Superior Court, 400 Civic Center Plaza, Pomona, Ca. 91766.

THE COURT ORDERS that all interested in this matter appear before this court at the hearing 
indicated below to show cause, if any, why the petition for change of name should not be granted. Any 
person objecting to the name changes described above must file a written objection that includes the 
reasons for the objection at least two court days before the matter is scheduled to be heard and must 
appear at the hearing to show cause why the petition should not be granted. If no written objection is 
timely filed, the court may grant the petition without a hearing. 

Mountain Views News April 8, 15, 22, 2017.

RAFAEL CERVANTES

Petitioner Appearing Pro Per 

1015 S. Garey Avenue

Pomona, Ca 91766-3330

ORDER TO SHOW CAUSE FOR CHANGE OF NAME 

CASE NO. KS 020713

TO ALL INTERESTED PERSONS: PETITIONERS HUMBERTO ROJAS and LUZ ELENA 
ACUNA DE ROJAS HAVE FILED A PETITION WITH THE LOS ANGELES SUPERIOR COURT 
– POMONA EAST JUDICIAL DISTRICT FOR A DECREE CHANGING NAMES AS FOLLOWS: 

Present Name: HUMBERTO ROJAS LUZ ELENA ACUNA DE ROJAS 

Proposed Name: Humberto Rojas Luz Elena Acuna De Rojas

A HEARING on the petition will be held on May 18, 2017 at 8:30 am in Department J, Pomona 
Superior Court, 400 Civic Center Plaza, Pomona, Ca. 91766.

THE COURT ORDERS that all interested in this matter appear before this court at the hearing 
indicated below to show cause, if any, why the petition for change of name should not be granted. Any 
person objecting to the name changes described above must file a written objection that includes the 
reasons for the objection at least two court days before the matter is scheduled to be heard and must 
appear at the hearing to show cause why the petition should not be granted. If no written objection is 
timely filed, the court may grant the petition without a hearing. 

Mountain Views News April 8, 15, 22, 2017.

 HUMBERTO ROJAS 

 LUZ ELENA ACUNA DE ROJAS

c/o 1615 Green Castle Avenue Number A

Rowland Heights, Ca. 91748-9998


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