Mountain Views News, Combined Edition Saturday, July 4, 2020

MVNews this week:  Page A:12

12

OPINION:/LEGAL NOTICES 

 Mountain Views News Saturday, July 4, 2020 


MOUNTAIN 
VIEWS

NEWS

PUBLISHER/ EDITOR

Susan Henderson

PASADENA CITY 
EDITOR

Dean Lee 

PRODUCTION

SALES

Patricia Colonello

626-355-2737 

626-818-2698

WEBMASTER

John Aveny 

DISTRIBUTION

CONTRIBUTORS

Stuart Tolchin 

Audrey Swanson

Mary Lou Caldwell

Kevin McGuire

Chris Leclerc

Bob Eklund

Howard Hays

Paul Carpenter

Kim Clymer-Kelley

Christopher Nyerges

Peter Dills 

Rich Johnson

Lori Ann Harris

Rev. James Snyder

Katie Hopkins

Deanne Davis

Despina Arouzman

Jeff Brown

Marc Garlett

Keely Toten

Dan Golden

Rebecca Wright

Hail Hamilton

Joan Schmidt

LaQuetta Shamblee

AN INADVERTENT AND 
INCONVENIENT TRUTH

STUART TOLCHIN

 
The White 
House Press Secretary 
has uttered a very 
inadvertent truth. At a 
briefing she explained 
to reporters that the 
President was the most 
informed person on 
Planet Earth about 
threats to the United 
States. Consider this 
statement in connection 
with the President’s assertion that he was 
completely unaware of intelligence reports 
linking his “friend” Vladimir Putin’s payment to 
Taliban fighters as bounties to kill U.S. troops. 
White House insiders have repeated said that 
the President has no earthly idea what’s going 
on. He rarely, if ever, reads the briefings and 
is generally totally in the dark and without 
question is the greatest threat to American 
National Security. This is the great threat to 
American interests and the President is in the 
position to know best. 

 As I thought about the press 
secretary’s utterance the term “inadvertent 
truth” brought to mind the Oscar Winning 
Documentary “Inconvenient Truth” featuring 
former Presidential Candidate Al Gore in which 
he explains how humans have messed up the 
planet. If you recall, the 2000 election between 
Gore and George W. Bush was effectively 
decided not by a thorough accounting of 
votes (Gore won the popular vote) but by a 
highly questionable Supreme Court 5-4 vote 
and presto Bush became President. We good 
Americans sat idly by as we learned that a 
military campaign against Middle Eastern 
terrorists based on completely false assertions 
that the Iraqis possessed was begun. Millions 
of lives were lost, economic instability ensued, 
and millions were forced to emigrate to new 
countries. The forced resettling is the reason 
for many of the immigration problems that 
face the world today. None of this would have 
occurred if Gore had been allowed to serve as 
President.

 My whole point here is that Americans 
should have been in the street demanding 
a reconsideration of the Bush election or 
appointment based on the decision of one 
Supreme Court Justice. We should have been 
in the street as soon as we learned that there 
was, in fact, no factual justification for our 
invasion of Iraq which helped to create ISIS. 
More recently we should have been in the street 
demanding Trump’s resignation three years 
ago. Instead we were all satisfied to follow 
accepted procedures by appointing a staunch 
Republican as Special Prosecutor who would be 
sure to find the truth and make it known and 
protect our interests. Next we relied on our 78 
year old establishment oriented Speaker of the 
House to properly navigate the impeachment 
and removal of the President. Nothing against 
Nancy, but they both failed, and Trump is still 
there doing harm to American interest every 
day. This is the INCONVENIENT TRUTH for 
which all Americans must be held responsible. 
The video- taped execution of George Floyd 
brought many of us into the streets demanding 
change and justice. We need this same energy 
to be continually present as a safeguard against 
the illegal and duplicitous behavior of American 
office-holders. This may be inconvenient but it 
is the truth. 


City of Sierra Madre

PUBLIC HEARING SUMMARY NOTICE

From: The City of Sierra Madre

Subject: AFFORDABLE HOUSING ORDINANCE 1428 

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 to consider Ordinance 1428 adopting Municipal Code Text Amendment 20-02 
amending Chapter 17.34 (Affordable Housing), Title 17 (Zoning) of the Sierra Madre Municipal Code. 
The amendment to the City’s affordable housing ordinance is to conform to recent changes to State Density 
Bonus Law.

The state regulations mandating the granting of a density bonus for eligible projects are found in Government 
Code Section 65915 et seq. The latest amendments to this law are designed to make it easier for a 
developer to build affordable housing by attempting to streamline the process of reviewing a density bonus 
application, expanding the housing options that may take advantage of a density bonus (including adding 
a new housing category that includes units for “transitional foster youth,” disabled veterans, or homeless 
persons), and by lowering the standards to qualify for housing incentives and concessions. Additionally, the 
amended Chapter 17.34 proposes the following new provisions: (1) Section 17.34.060 regarding waivers 
or reductions of development standards and required findings; (2) Section 17.34.070 regarding parking 
ratios and required findings; (3) Section 17.34.090 regarding the density bonus calculation methodology 
for childcare facilities; (4) Section 17.34.100 regarding the density bonus calculation methodology for the 
donation of land; and (5) Section 17.34.110 regarding the density bonus calculation methodology for a 
condominium conversion.

DATE AND TIME OF HEARING

City of Sierra Madre City Council meeting; Tuesday, July 14, 2020 (Hearing begins at 6:30 p.m.) 

PLACE OF HEARING

This meeting will be conducted utilizing teleconference communications and will be recorded for live 
streaming. In accordance with the State of California Executive Order N-29-20 dated March 17, 2020, all 
City of Sierra Madre public meetings will be solely available via live streaming and made available on the 
City’s official website.

. Watch the meeting on Channel 3 (Government Access Channel) or live on the City’s website at 
www.cityofsierramadre.com
. Email public comments to: publiccomment@cityofsierramadre.com by 6:00 PM on the day of 
the meeting.
. Requests for verbal public comment must include name, phone number, and agenda item number 
and must be e-mailed to above email address by 6 PM on the day of the meeting. City staff will call the 
phone number provided at the appropriate public comment time.
. To participate in public comment please call: (669) 900-9128; Meeting I.D: 626-232-0232; 
Password: 232242


ENVIRONMENTAL DETERMINATION: The adoption of this amendment is exempt from the California 
Environmental Quality Act (CEQA) under Section 15301, Title 14 of the California Code of Regulations 
and is also exempt from review because it does not meet the definition of a project under CEQA Guidelines 
sections 15061, subdivision (b)(3), and section 15378, subdivision (a) and subdivision (b)(5). The proposed 
changes to Chapter 17.34, as authorized and required by state law, have no potential for resulting in physical 
changes to the environment because they consist of changes in the standards governing issuance of permits 
for density bonus projects and do not directly or indirectly approve any applications for particular projects. 
Any particular proposed project will be required to undergo the City’s entitlement process and appropriate 
review under CEQA.

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.

Mountain Views News 
has been adjudicated as 
a newspaper of General 
Circulation for the County 
of Los Angeles in Court 
Case number GS004724: 
for the City of Sierra 
Madre; in Court Case 
GS005940 and for the 
City of Monrovia in Court 
Case No. GS006989 and 
is published every Saturday 
at 80 W. Sierra Madre 
Blvd., No. 327, Sierra 
Madre, California, 91024. 
All contents are copyrighted 
and may not be 
reproduced without the 
express written consent of 
the publisher. All rights 
reserved. All submissions 
to this newspaper become 
the property of the Mountain 
Views News and may 
be published in part or 
whole. 

Opinions and views expressed 
by the writers 
printed in this paper do 
not necessarily express 
the views and opinions 
of the publisher or staff 
of the Mountain Views 
News. 

Mountain Views News is 
wholly owned by Grace 
Lorraine Publications, 
and reserves the right to 
refuse publication of advertisements 
and other 
materials submitted for 
publication. 

Letters to the editor and 
correspondence should 
be sent to: 

Mountain Views News

80 W. Sierra Madre Bl. 
#327

Sierra Madre, Ca. 
91024

Phone: 626-355-2737

Fax: 626-609-3285

email: 

mtnviewsnews@aol.com

A member of 
the

California Newspaper 
Publishers 
Association


FICTITIOUS BUSINESS NAME STATEMENT 

File No. 2020078436

The following person(s) is (are) doing business as: 
LENDING PLACE 5010 N PARKWAY CALABASAS 
SUITE 201, CALABASAS, CA. 91302; 
LENDINGPLACE 5010 N PARKWAY CALABASAS 
SUITE 201, CALABASAS, CA. 91302; LENDINGPLACEONLINE 
5010 N PARKWAY CALABASAS 
SUITE 201, CALABASAS, CA. 91302. Full name of 
registrant(s) is (are) PACIFIC CAPITAL FUNDING 
CORP 5010 N PARKWAY CALABASAS SUITE 201, 
CALABASAS, CA. 91302. This Business is conducted 
by: A CORPORATION Signed; CAPITAL FUNDING 
CORP, LEON ORANSKIY, CEO. This statement was 
filed with the County Clerk of Los Angeles County on 
05/08/2020. The registrant(s) has (have) commenced to 
transact business under the fictitious business name or 
names listed above on 04/2020. 

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: JUNE 13, 20, 27, JULY 4, 2020 

FICTITIOUS BUSINESS NAME 
STATEMENT 

File No. 2020084182

The following person(s) is (are) doing business 
as:YNW GENERAL HOME SERVICES 12439 
MAGNOLIA BLVD., VALLEY VILLAGE, CA. 
91607; YNW GENERAL HOME SERVICES 
1120 ISLETON PLACE APT 4, OXNARD, CA. 
90030. Full name of registrant(s) is (are) YEHUDA 
WAITZMAN 1120 ISLETON PLACE APT 
4, OXNARD, CA. 90030. This Business is conducted 
by: AN INDIVIDUAL. Signed: YEHUDA 
WAITZMAN, OWNER. This statement was filed 
with the County Clerk of Los Angeles County 
on 05/19/2020. The registrant(s) has (have) commenced 
to transact business under the fictitious 
business name or names listed above on 04/2020. 
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: JUNE 13, 20, 27, JULY 4, 2020

NOTICE OF PETITION TO ADMINISTER ESTATE OF:

ROLAND JOHN TCHENG AKA ROLAND J. TCHENG AKA 
ROLAND JOHN TCHENG YUK KAY

CASE NO. 20STPB04439

To all heirs, beneficiaries, creditors, contingent creditors, and 
persons who may otherwise be interested in the WILL or estate, 
or both of ROLAND JOHN TCHENG AKA ROLAND J. TCHENG 
AKA ROLAND JOHN TCHENG YUK KAY.

A PETITION FOR PROBATE has been filed by JEAN M. 
PFAFFINGER in the Superior Court of California, County of 
LOS ANGELES.

THE PETITION FOR PROBATE requests that JEAN M. 
PFAFFINGER 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: 
10/30/20 at 8:30AM in Dept. 9 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

ADAM D. BECKER 

SBN 240723/ROBERT E. WHITESIDES - SBN 144468 

CALLISTER, BROBERG & BECKER, A LAW 
CORPORATION

700 N. BRAND BLVD. SUITE 560

GLENDALE CA 91203

6/20, 6/27, 7/4/20

CNS-3372803#

FICTITIOUS BUSINESS NAME STATEMENT 

File No. 2020096081

The following person(s) is (are) doing business as: RIM 
PASTE 6209 ALAMO AVENUE, BELL, CA.9020; 
MICHE BOYZ 6209 ALAMO AVENUE, BELL, 
CA.90201. Full name of registrant(s) is (are) LIME 
DROP BAR LLC 6209 ALAMO AVENUE, BELL, 
CA.90201. This Business is conducted by: A LLC.
Signed: LIME DROP BAR LLC., GABRIEL GUTIERREZ, 
MANAGING MEMBER, This statement was 
filed with the County Clerk of Los Angeles County on 
06/17/2020. The registrant(s) has (have) commenced to 
transact business under the fictitious business name or 
names listed above on 05/2020. 

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: JULY 4,11,18, 25, 2020

FICTITIOUS BUSINESS NAME 
STATEMENT 

File No. 2020081321

The following person(s) is (are) doing business as: 
MELROSE WASH AND FOLD 4671 MELROSE 
AVE, LOS ANGELES, CA. 90029;. MELROSE 
WASH AND FOLD 3651 S. LA BREA AVE 
#706 LOS ANGELES, CA. 90016. Full name of 
registrant(s) is (are) GIA MARKOFF 3651 S. LA 
BREA AVE #706 LOS ANGELES, CA. 90016 . 
This Business is conducted by: AN INDIVIDUAL. 
Signed; GIA MARKOFF, OWNER. This statement 
was filed with the County Clerk of Los Angeles 
County on 05/13/2020. The registrant(s) has (have) 
commenced to transact business under the fictitious 
business name or names listed above on 04/2020. 

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: ED Mountain Views News 

Dates Pub: JUNE 13, 20, 27, JULY 4, 2020

FICTITIOUS BUSINESS NAME 
STATEMENT 

File No. 2020088468

The following person(s) is (are) doing business 
as: CONNECTOR TEST INTERNATIONAL 
1808 E ALTADENA DR ALTADENA, CA. 
91001;.CONNECTOR TEST INTERNATIONAL 
80 W SIERRA MADRE BLVD. #201, 
SIERRA MADRE, CA. 91024. Full name of 
registrant(s) is (are) SKIP HUNTING 1808 E 
ALTADENA DR ALTADENA, CA. 91001; This 
Business is conducted by: AN INDIVIDUAL. 
Signed; SKIP HUNTING, OWNER. This statement 
was filed with the County Clerk of Los 
Angeles County on 05/26/2020. The registrant(s) 
has (have) commenced to transact business under 
the fictitious business name or names listed above 
on 01/2020 

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: MBP Mountain Views News 

Dates Pub: JUNE 13, 20, 27, JULY 4, 2020

FICTITIOUS BUSINESS NAME STATEMENT 

File No. 2020086111

The following person(s) is (are) doing business as: 
PUFF LA 6113 S HARVARD BLVD., LOS ANGELES, 
CA. 90047; PUFF LA DELIVERY 6113 S HARVARD 
BLVD., LOS ANGELES, CA. 90047; PUFF LA 
CULTIVATION 6113 S HARVARD BLVD., LOS ANGELES, 
CA. 90047. Full name of registrant(s) is (are) 
AOL ENTERPRISE, INC. 6113 S HARVARD BLVD., 
LOS ANGELES, CA. 90047. This Business is conducted 
by: A CORPORATION Signed; AOL ENTERPRISE, 
INC., ANIBAL OSWALDO LINARES, CEO, 
This statement was filed with the County Clerk of Los 
Angeles County on 05/21/2020. The registrant(s) has 
(have) commenced to transact business under the fictitious 
business name or names listed above on 05/2020. 

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: JULY 4,11,18, 25, 2020


Mountain Views News

Mission Statement

The traditions of 
community news-
papers and the 
concerns of our readers 
are this newspaper’s 
top priorities. We 
support a prosperous 
community of well-
informed citizens. We 
hold in high regard the 
values of the exceptional 
quality of life in our 
community, including 
the magnificence of 
our natural resources. 
Integrity will be our guide. 

FICTITIOUS BUSINESS NAME 
STATEMENT 

File No. 2020098663

The following person(s) is (are) doing business as: 
JILA TUTORING 21704 PARTHENIA ST., CANOGA 
PARK, 91304. Full name of registrant(s) 
is (are) JILA SHAHBAZI MIANDOAB 21704 
PARTHENIA ST., CANOGA PARK, 91304. 
This Business is conducted by: INDIVIDUAL. 
Signed; JILA SHAHBAZI MIANDOAB, OWNER. 
This statement was filed with the County 
Clerk of Los Angeles County on 06/25/2020. The 
registrant(s) has (have) commenced to transact 
business under the fictitious business name or 
names listed above on 08/2017. 

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 

Dates Pub: JULY 4,11,18, 25, 2020

FICTITIOUS BUSINESS NAME STATEMENT 

File No. 2020100328

The following person(s) is (are) doing business as: ALL 
STAR TRUCKS 525 S ATLANTIC BLVD., LOS ANGELES, 
CA. 90022. Full name of registrant(s) is (are) 
ALL STAR TRUCKS 525 S ATLANTIC BLVD., LOS 
ANGELES, CA. 90022. This Business is conducted 
by: A CORPORATION Signed; ALL STAR TRUCKS, 
INC., SUSAN LYNN CLARK, CEO.. This statement 
was filed with the County Clerk of Los Angeles County 
on 06/30/2020. The registrant(s) has (have) commenced 
to transact business under the fictitious business name 
or names listed above on 05/2020. 

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: JULY 4,11,18, 25, 2020


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