Mountain Views News, Combined Edition Saturday, May 29, 2021

MVNews this week:  Page 13

LEGAL NOTICES Mountain Views News Saturday, May 29, 2021 13 LEGAL NOTICES Mountain Views News Saturday, May 29, 2021 13 
City of Sierra Madre 
PUBLIC HEARING NOTICE 
From: The City of Sierra MadreSubject: 
MUNICIPAL CODE TEXTAMENDMENT 21-03 (MCTA 21-03) 
Applicant: City of Sierra MadreProject 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 Municipal Code Text Amendment 21-03, establishing a Residential Entrepreneur 
Overlay, consistent with the General Plan Land Use map and General Plan Implementation Measure-39. Establishing a 

Residential Entrepreneur Overlay also contributes to the consistency between land use and zoning designations as required 
by state law. 

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 

City of Sierra Madre Planning Commission meeting; Thursday, June 17, 2021 (Hearing begins at 7:00 p.m.) 


PLACE OF HEARING 
This meeting will be conducted utilizing teleconference communications and will be recorded for live streaming. In accor


dance 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 subject ordinance is exempt from the California Environmental Quality Act 

(CEQA) pursuant to Title 14,a §15060(c)(2), §15060(c)(3), and §15061(b)(3) of the California Code of Regulations. The 
Ordinance amending Title 17 of the Sierra Madre Municipal Code will not result in a direct or reasonably foreseeable indirect 
physical change in the environment; the ordinance does not involve a “project” 
as defined by Section 15378; and the ordinance 
is covered by the general rule thatCEQAapplies only to projects that have the potential for causing a significant effect 
on the environment; Therefore, it may be seen with certainty that there is no possibility this ordinance will have a significant 
effect on the environment. 

APPEAL: Adecision 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. 


City of Sierra Madre 
PUBLIC HEARING NOTICE 
From: The City of Sierra Madre 
Subject: GENERAL PLAN AMENDMENT 21-01 (GPA 21-01) & 
ZONE CHANGE 21-01 (ZC 21-01) 
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 the following: 1) a general plan amendment (GPA) to change the land use designation of certain 
property and 2) a zone change (ZC) to change the zoning designation of other certain property. The consideration of the 
Planning Commission for these items is limited to a recommendation for approval 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 
City of Sierra Madre Planning Commission meeting; Thursday, June 17, 2021 (Hearing begins at 7:00 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 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: The decision of 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. 

City of Sierra Madre 

PUBLIC HEARING NOTICE 
From: The City of Sierra Madre 
Subject: 
PUBLIC HEARING: FY 2021-2022 ANNUAL BUDGET CONSIDERATION; RESOLUTION 21-30 
ADOPTING THE FISCALYEAR 2021-2022 BUDGET; RESOLUTION 21-29 APPROVING THE 
GANN APPROPRIATIONS LIMIT FOR FY 21-22; RESOLUTION 21-31 APROVING THE 
FY 21-22 FEE SCHEDULE 

The City of Sierra Madre gives notice, pursuant to State of California law, that the City Council will conduct a public 

hearing regarding the adoption of the Citywide Fee Schedule, the FY 2021-2022 Proposed Budget, and the FY 2021-2022 

Appropriation (GANN) Limit. 

DATE AND TIME OF HEARING 

City of Sierra Madre City Council meeting; Tuesday, June 8, 2021 (Hearing begins at 4:00 p.m.) 


PLACE OF HEARING 

As part of the City of Sierra Madre’s COVID-19 transmission mitigation efforts, this meeting will take place at the City 
of Sierra Madre Memorial Park Bandshell located at 222 W. Sierra Madre Blvd., Sierra Madre, CA 91024. As part of theCOVID-19 transmission mitigation efforts, the City recommends that all attendees bring their own chair. 

The meeting will be streamed live on the City’s website at www.cityofsierramadre.com, on Foothills Media website at 

http://www.foothillsmedia.org/sierramadre and broadcast on Government Access Channel 3 (Spectrum).
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 3:00 PM on the day of the meeting.
For further information on this subject, please contact the Finance Department at (626) 355-7135 


NOTICE OF PETITION FOR LETTERS OF ADMINISTRATION AND AUTHORIZATION 
TO ADMINISTER UNDER THE INDEPENDENT ADMINISTRATION 
ESTATES ACT WITH LIMITED AUTHORITY FOR THE ESTATE OF MICHAEL 
REIBEL Case No. 21STPB04987 

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested 
in the will or estate, or both, of PETITION FOR PROBATE AND LETTERS OF ADMINISTRATION 
AND AUTHORIZATION TO ADMINISTER UNDER THE INDEPENDENT 
ADMINISTRATION ESTATES ACT WITH LIMITED AUTHORITY FOR THE ESTATE OF 
MICHAELREIBEL 
has been filed by MOIRAREGELSON in the Superior Court of California, 
County of LOS ANGELES. 

PETITION FOR PROBATE AND LETTERS OF ADMINISTRATION requests that MOIRA REGELSON 
be appointed as the personal representative to administer the estate of the decedent. 

PETITION requests the decedent's will and codicils, if any, be admitted to probate. The will and any 
codicils, if any, 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. (This authority will allow the the personal representative to take many actions without 
obtaining court approval. Before taking certain very important actions, however, the 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. 

AHEARING on the petition will be held on June 29, 2021 at 8:30 AM in Dept. No. 11 located at 
111 N. Hill St., Los Angeles, CA90012. IF YOU OBJECTto 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. ARequest for Special Notice form is available from the court clerk. 

Petitioner Appearing Pro Per: 
MOIRA REGELSON 

43 Sierra Place 
Sierra Madre, Ca. 91024 
626-234-0381. 


Mountain Views News 

May 29, June 5, June 12, 2021 


FICTITIOUS BUSINESS NAME STATEMENT 

File No. 2021113167 


The following person(s) is (are) doing business 

as: PERSIAN MOTORSPORTS 21021 
VANOWEN ST 
APT 
G203, CANOGA 
PARK, 
CA. 91303. Full name of registrant(s) is (are)
ARIA 
ROSTAMI 21021 VANOWEN ST 
APT 
G203, CANOGA 
PARK, CA. 91303 This 

Business is conducted by AN INDIVIDUAL 
. Signed; ARIA ROSTAMI, OWNER This 

statement was filed with the County Clerk of Los 
Angeles County on 05/18/2021. The registrant(s) 

has (have) commenced to transact business under 

the fictitious business name or names listed 
above on 04/2018. 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 29, JUN 5, 12, 19, 2021 


FICTITIOUS BUSINESS NAME STATEMENT 

File No. 2021114109 


The following person(s) is (are) doing business 

as: ORION TRANSIT 
137 W 
ARBOR VITAE 
ST 
SUITE C INGLEWOOD, CA. 90301. 

Full name of registrant(s) is (are) BASSA

NICODEME NICHO 137 W 
ARBOR VITAE 
ST 
APT 
C INGLEWOOD, CA. 90301 This 

Business is conducted by AN INDIVIDUAL . 
Signed; BASSA NICODEME NICHO, OWNER 

This statement was filed with the County Clerk 
of Los Angeles County on 05/19/2021. The 

registrant(s) has (have) commenced to transact 

business under the fictitious business name or 
names listed above on 01/2019. NOTICE- This 
Fictitious Name Statement expires five yearsfrom 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 29, JUN 5, 12, 19, 2021 


FICTITIOUS BUSINESS NAME STATEMENT 

File No. 2021-113542 


The following person(s) is (are) doing business 

as: 10X REMODELING GUYS, 436 ½ E 
29TH STREET, LOS ANGELES, CA 
90011. 

Full name of registrant(s) is (are) NICHOLAS 

INVESTMENT 
GROUP 
INC., 436 ½ E 29TH 
STREET, LOS ANGELES, CA 
90011. This 

Business is conducted by A CORPORATION . 
Signed; VICTOR CRISTRIAN NICOLAS This 

statement was filed with the County Clerk of Los 
Angeles County on 05/18/2021. 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/JDCDates Pub: MAY 22, 29, JUN 5, 12, 2021 


FICTITIOUS BUSINESS NAME STATEMENT 

File No. 2021-112260 


The following person(s) is (are) doing

business as: AEA 
SERVICES, 2035 LERIDA 
PL, ROSEMEAD, CA 
91770. Full name of 
registrant(s) is (are) ADRIAN ZEPEDA, 2035 
LERIDA 
PL, ROSEMEAD, CA 
91770. This 

Business is conducted by AN INDIVIDUAL 
. Signed; ADRIAN ZEPEDA This statement 

was filed with the County Clerk of Los Angeles 
County on 05/17/2021. The registrant(s) has 

(have) commenced to transact business under 

the fictitious business name or names listed 
above on 10/2020. 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: Mountain Views 

News/JDCDates Pub: MAY 22, 29, JUN 5, 12, 2021 


FICTITIOUS BUSINESS NAME STATEMENT 

File No. 2021-113544 


The following person(s) is (are) doing business 

as: ADETENTERPRISES, 1028 N ARDMORE 
AVE APT 
11, LOS ANGELES, CA 
90029. 
MAILING ADDRESS: P 
O BOX 29533, 
LOS ANGELES, CA 
90029. Full name of 

registrant(s) is (are) TAJUDEEN ADEBAYO 

ADEPOJU, 1028 N ARDMORE AVE APT 
11, LOS ANGELES, CA 
90029. This Business 

is conducted by AN INDIVIDUAL . Signed;
TAJUDEEN ADEBAYO ADEPOJU This 

statement was filed with the County Clerk of Los 
Angeles County on 05/18/2021. 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, orcommon law (See section 14411 et seq. Business 
and Professions Code)Publish: Mountain Views 

News/JDCDates Pub: MAY 22, 29, JUN 5, 12, 2021 


FICTITIOUS BUSINESS NAME STATEMENT 

File No. 2021-105283 


The following person(s) is (are) doing business 

as: AL 
POLLO RICO, 2200 E COMPTON 
BLVD, COMPTON, CA 
90221. Full name of 

registrant(s) is (are) MARIA ELENA PEREZ, 

2200 E. COMPTON BLVD, COMPTON, 
CA 
90221. This Business is conducted by

AN INDIVIDUAL . Signed; MARIA ELENA 

PEREZ This statement was filed with the County 
Clerk of Los Angeles County on 05/07/2021. 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 yearsfrom 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/JDCDates Pub: MAY 22, 29, JUN 5, 12, 2021 


FICTITIOUS BUSINESS NAME STATEMENT 

File No. 2021-107972 


The following person(s) is (are) doing business 
as: ALL TIME FITNESS, MOVIENDO KILOS 

BARBELL 
CLUB, 14643 GRIDLEY 
RD, 
NORWALK, CA90650. Full name of registrant(s) 
is (are) ANTHONY 
TOVAR, 14643, 14643 
GRIDLEY 
RD, NORWALK, CA 
90650, JUAN 
MANUEL 
ELIZONDO JR, 14643 GRIDLEY 
RD, NORWALK, CA 
90650. This Business is 

conducted by A GENERAL PARTNERSHIP . 
Signed; JUAN MANUEL ELIZONDO JR. This 

statement was filed with the County Clerk of Los 
Angeles County on 05/11/2021. 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/JDCDates Pub: MAY 22, 29, JUN 5, 12, 2021 


FICTITIOUS BUSINESS NAME STATEMENT 

File No. 2021-107974 


The following person(s) is (are) doing business as: 

ANLUE HANDYMAN, 
982 E 53RD ST, LOS 
ANGELES, CA90011. Full name of registrant(s) 
is (are) ANLUE MAINTENANCE, INC., 982 
E 53RD ST, LOS ANGELES, CA 
90011. This 

Business is conducted by A CORPORATION . 
Signed; GRICELDA ANLEU MORALES. This 

statement was filed with the County Clerk of Los 
Angeles County on 05/11/2021. 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/JDCDates Pub: MAY 22, 29, JUN 5, 12, 2021 


FICTITIOUS BUSINESS NAME STATEMENT 

File No. 2021-105343 


The following person(s) is (are) doing business 

as: A.V.G AUTO PARTS, 10261 WESTERN 
AVE APT 
A, DOWNEY, CA 
90241. Full 

name of registrant(s) is (are) ANTONIO 

VERA 
CERROS, 10261 WESTERN AVE 
APT 
A, DOWNEY, CA 
90241. This Business 

is conducted by AN INDIVIDUAL . Signed;
ANTONIO VERA CERROS. This statement 

was filed with the County Clerk of Los Angeles 

County on 05/07/2021. 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 ofanother under Federal, State, or common law (See 
section 14411 et seq. Business and Professions 

Code)Publish: Mountain Views News/JDCDates Pub: MAY 22, 29, JUN 5, 12, 2021 


FICTITIOUS BUSINESS NAME STATEMENT 

File No. 2021-105296 


The following person(s) is (are) doing business 
as: BACK CURVE BODY SCULPTING AND 

CONTOURING, 11000 CASSINA 
AVE APT 
B, SOUTH GATE, CA 
90280. Full name of 

registrant(s) is (are) JAZMIN TORRES COLON, 

11000 CASSINA 
AVE APT 
B, SOUTH GATE, 
CA 
90280. This Business is conducted by AN 

INDIVIDUAL . Signed; JAZMIN TORRES 

COLON. This statement was filed with the County 
Clerk of Los Angeles County on 05/07/2021. 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 yearsfrom 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/JDCDates Pub: MAY 22, 29, JUN 5, 12, 2021 


FICTITIOUS BUSINESS NAME STATEMENT 

File No. 2021-105281 


The following person(s) is (are) doingbusiness as: BEAUTY SPOT, 421 S. WARD 

AVE, COMPTON, CA 
90221. Full name of 

registrant(s) is (are) ENEYDA Y AGUILAR, 421 

S. WARD AVE, COMPTON, CA 
90221. This 
Business is conducted by AN INDIVIDUAL . 
Signed; ENEYDA Y AGUILAR This statement 

was filed with the County Clerk of Los Angeles 
County on 05/07/2021. 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 ofanother under Federal, State, or common law (See 
section 14411 et seq. Business and Professions 

Code)Publish: Mountain Views News/JDCDates Pub: MAY 22, 29, JUN 5, 12, 2021 


FICTITIOUS BUSINESS NAME STATEMENT 

File No. 2021-105298 


The following person(s) is (are) doing business 

as: CAR FIX.TODAY, 1019 E.4TH PL, LOS 
ANGELES, CA90013. Full name of registrant(s) 
is (are) RAZO STEPHEN CHRISTOPHER, 1019 

E. 4TH PL, LOS ANGELES, CA 
90013. This 
Business is conducted by AN INDIVIDUAL . 
Signed; RAZO STEPHEN CHRISTOPHER. This 

statement was filed with the County Clerk of Los 
Angeles County on 05/07/2021. The registrant(s) 

has (have) commenced to transact business under 

the fictitious business name or names listed 
above on 11/2020. 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: Mountain Views 

News/JDCDates Pub: MAY 22, 29, JUN 5, 12, 2021 


FICTITIOUS BUSINESS NAME STATEMENT 

File No. 2021-113548 


The following person(s) is (are) doing business 

as: CARNICERIA 
LAS GLORIAS #2, 632 E 
FOOTHILL 
BLVD, AZUSA, CA 
91702. Full 

name of registrant(s) is (are) CARNICERIA 

LAS GLORIAS,INC., 13373 PERRIS BLVD 
STE D304, MORENO VALLEY, CA92553. This 

Business is conducted by A CORPORATION. 
Signed; MARTHA LUZ VELOZ This statement 

was filed with the County Clerk of Los Angeles 
County on 05/18/2021. The registrant(s) has 

(have) commenced to transact business under 

the fictitious business name or names listed 
above on 03/2019. 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: Mountain Views 

News/JDCDates Pub: MAY 22, 29, JUN 5, 12, 2021 


FICTITIOUS BUSINESS NAME STATEMENT 

File No. 2021-113546 


The following person(s) is (are) doing business 

as: CARNICERIA 
LAS GLORIAS # 3, 1954 

CENTRAL AVE, SOUTH EL MONTE, CA 

91733. Full name of registrant(s) is (are)
CARNICERIA 
LAS GLORIAS ,INC, 13373 
PERRIS BLVD STE D304, MORENO VALLEY, 
CA 
91733. This Business is conducted by A 


CORPORATION . Signed; MARTHA LUZ 

VELOZ This statement was filed with the County 
Clerk of Los Angeles County on 05/18/2021. The 

registrant(s) has (have) commenced to transact 

business under the fictitious business name or 
names listed above on 04/2021. NOTICE- This 
Fictitious Name Statement expires five yearsfrom 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/JDCDates Pub: MAY 22, 29, JUN 5, 12, 2021 


FICTITIOUS BUSINESS NAME STATEMENT 

File No. 2021-112321 


The following person(s) is (are) doing business 
as: CBM REAL ESTATE, CBM HOME LOANS, 

LINARTE PROPERTIES, 5737 BRIGHT 
AVE 
SUITE B2, WHITTIER, CA 
90601. MAILING 
ADDRESS: 10636 CASANES AVE, DOWNEY, 
CA90241. Full name of registrant(s) is (are) LINAS ARIZA, 10636 CASANES AVE, DOWNEY, 
CA 
90241. This Business is conducted by AN 

INDIVIDUAL . Signed; LINA S ARIZA This 

statement was filed with the County Clerk of Los 
Angeles County on 05/17/2021. The registrant(s) 

has (have) commenced to transact business under 

the fictitious business name or names listed 
above on 01/2021. 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/JDCDates Pub: MAY 22, 29, JUN 5, 12, 2021 


FICTITIOUS BUSINESS NAME STATEMENT 

File No. 2021-105279 


The following person(s) is (are) doing business 

as: FAMILY 
CLOTHING, 6187 ATLANTIC 
AVE #115, LONG BEACH, CA 
90805. Full 

name of registrant(s) is (are) DESIMONAE

CHARONGA 
WILKES, 6187 ATLANTIC AVE 
#115, LONG BEACH, CA90805. This Business 

is conducted by AN INDIVIDUAL . Signed;
DESIMONAE CHARONGA WILKES This 

statement was filed with the County Clerk of Los 
Angeles County on 05/07/2021. 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/JDCDates Pub: MAY 22, 29, JUN 5, 12, 2021 


FICTITIOUS BUSINESS NAME STATEMENT 

File No. 2021-113462 


The following person(s) is (are) doing business as: 

GEMS STONES BEAUTY, 875 GREENRIDGE 
DR, LA 
CANADA, CA 
91011. Full name 

of registrant(s) is (are) GEMA CAROLINA 

MORA, 875 GREENRIDGE DR, LACANADA, 
CA 
91011. This Business is conducted by AN 

INDIVIDUAL . Signed; GEMA CAROLINA 

DR, LA 
CANADA, CA 
91011. This statement 
was filed with the County Clerk of Los Angeles 
County on 05/18/2021. 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 ofanother under Federal, State, or common law (See 
section 14411 et seq. Business and Professions 

Code)Publish: Mountain Views News/JDCDates Pub: MAY 22, 29, JUN 5, 12, 2021 


FICTITIOUS BUSINESS NAME STATEMENT 

File No. 2021-113509 


The following person(s) is (are) doing business 

as: GHETTO SAFE CHAIN, 1221 E. 120TH 
ST, LOS ANGELES, CA 
90059. Full name of 

registrant(s) is (are) JENNY SANCHEZ, 1221 

E. 120TH ST, LOS ANGELES, CA 
90059. This 
Business is conducted by AN INDIVIDUAL 
. Signed; JENNY SANCHEZ This statement 

was filed with the County Clerk of Los Angeles 
County on 05/18/2021. 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 ofanother under Federal, State, or common law (See 
section 14411 et seq. Business and Professions 

Code)Publish: Mountain Views News/JDCDates Pub: MAY 22, 29, JUN 5, 12, 2021 


FICTITIOUS BUSINESS NAME STATEMENT 

File No. 2021-113515 


The following person(s) is (are) doing business 

as: GOLD DREAM FINE JEWELRY, 7615 E 
FIRESTONE BLVD, DOWNEY, CA90241. Full 

name of registrant(s) is (are) GOLD DREAM

FINE JEWELRY, INC., 7615 E FIRESTONE 
BLVD, DOWNEY, CA 
90241. This Business 

is conducted by A CORPORATION . Signed; 
GLEYDIS RODRIGUEZ GONZALEZ This 

statement was filed with the County Clerk of Los 
Angeles County on 05/18/2021. 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/JDCDates Pub: MAY 22, 29, JUN 5, 12, 2021 


FICTITIOUS BUSINESS NAME STATEMENT 

File No. 2021-113464 


The following person(s) is (are) doing business 
as: HAIR BY MICAH COLBY, 15 54TH 

PLACE #6, LONG BEACH, CA 
90803. Full 

name of registrant(s) is (are) MICAH COLBY, 

15 54TH PLACE #6, LONG BEACH, CA90803. 

This Business is conducted by AN INDIVIDUAL. Signed; MICAH COLBY This statement was 

filed with the County Clerk of Los AngelesCounty on 05/18/2021. 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 ofanother under Federal, State, or common law (See 
section 14411 et seq. Business and Professions 

Code)Publish: Mountain Views News/JDCDates Pub: MAY 22, 29, JUN 5, 12, 2021 


FICTITIOUS BUSINESS NAME STATEMENT 

File No. 2021-105292 


The following person(s) is (are) doing business 

as: IG PRODUCTION, 3131 WATKINS 
DR APT 
238, RIVERSIDE, CA 
92507. Full 

name of registrant(s) is (are) ISAIAH JAMAL 

GLOSSON, 3131 WATKINS DR APT 
238, 
RIVERSIDE, CA 
92507. This Business is 

conducted by AN INDIVIDUAL . Signed;
ISAIAH JAMAL GLOSSON. This statement 

was filed with the County Clerk of Los Angeles 
County on 05/07/2021. 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 ofanother under Federal, State, or common law (See 
section 14411 et seq. Business and Professions 

Code)Publish: Mountain Views News/JDCDates Pub: MAY 22, 29, JUN 5, 12, 2021 


FICTITIOUS BUSINESS NAME STATEMENT 

File No. 2021-113595 


The following person(s) is (are) doing business 

as: J.GAR TRUCKING, 5855 CARLTON 
WAY 
APT 
1, LOS ANGELES, CA 
90028. Full 

name of registrant(s) is (are) JEHU GARCIA 

ORELLANA, 5855 CARLTON WAY 
APT 
1, 
LOS ANGELES, CA 
90028. This Business 

is conducted by AN INDIVIDUAL . Signed;

ADRIAN ZEPEDA 
This statement was filed 
with the County Clerk of Los Angeles County 
on 05/18/2021. The registrant(s) has (have)

commenced to transact business under the 

fictitious business name or names listed above 
on 02/2000. 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/JDCDates Pub: MAY 22, 29, JUN 5, 12, 2021 


FICTITIOUS BUSINESS NAME STATEMENT 

File No. 2021-107970 


The following person(s) is (are) doing business 

as: JEJ MOLDINGS, 11270 WASHINGTON 
BLVD, WHITTIER, CA 
90606. Full name 

of registrant(s) is (are) JUAN MONTANO 

HERNANDEZ, 11270 WASHINGTON BLVD, 
WHITTIER, CA 
90606. This Business is 

conducted by AN INDIVIDUAL . Signed; JUAN 
MONTANO HERNANDEZ. This statement 

was filed with the County Clerk of Los Angeles 
County on 05/11/2021. 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 ofanother under Federal, State, or common law (See 
section 14411 et seq. Business and Professions 

Code)Publish: Mountain Views News/JDCDates Pub: MAY 22, 29, JUN 5, 12, 2021 


FICTITIOUS BUSINESS NAME STATEMENT 

File No. 2021-113591 


The following person(s) is (are) doing business 

as: KOH’S KOOKING, 638 E.COLORADO 
BLVD STE 302, PASADENA, CA 
91101. Full 
name of registrant(s) is (are) SAYDI KOH, 715 

E. 99TH ST, LOS ANGELES, CA 
90002. This 
Business is conducted by AN INDIVIDUAL . 

Signed; SAYDI KOH This statement was filed 
with the County Clerk of Los Angeles County 
on 05/18/2021. 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 ofanother under Federal, State, or common law (See 
section 14411 et seq. Business and Professions 

Code)Publish: Mountain Views News/JDCDates Pub: MAY 22, 29, JUN 5, 12, 2021 


FICTITIOUS BUSINESS NAME STATEMENT 

File No. 2021-105341 


The following person(s) is (are) doing business 

as: LUX BODY 
CURVES, 15944 VERMONT 
AVE APT 
1, PARAMOUNT, CA 
90723. Full 

name of registrant(s) is (are) WENDY LISETTE 
GONZALEZ, 15944 VERMONT AVE APT 

1, PARAMOUNT, CA 
90723. This Business 

is conducted by AN INDIVIDUAL . Signed;
WENDY LISETTE GONZELEZ. This statement 

was filed with the County Clerk of Los Angeles 
County on 05/07/2021. 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 ofanother under Federal, State, or common law (See 
section 14411 et seq. Business and Professions 

Code)Publish: Mountain Views News/JDCDates Pub: MAY 22, 29, JUN 5, 12, 2021 


FICTITIOUS BUSINESS NAME STATEMENT 

File No. 2021-112256 


The following person(s) is (are) doing business 
as: MARLENES BEAUTY SALON, 1142 

½ N. VERMONT 
AVE, LOS ANGELES, 
CA 
90029. Full name of registrant(s) is (are)
MARLENE MARIN, 1142 ½ N. VERMONT 
AVE, LOS ANGELES, CA90029. This Business 

is conducted by AN INDIVIDUAL . Signed;

MARLENE MARIN This statement was filed 
with the County Clerk of Los Angeles County 
on 05/17/2021. The registrant(s) has (have)

commenced to transact business under the 

fictitious business name or names listed above 
on 02/2003. 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 

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