
14
LEGAL NOTICES
Mountain View News Saturday, June 14, 2025
FICTITIOUS BUSINESS NAME
STATEMENT
File No. 2025117968
The following person(s) is (are) doing business
as: SAGEBRUSH TECHNOLOGIES 20300
VAN OWEN STREET UNIT 18 WINNETKA,
CA. 91306. CALIFORNIA LOS ANGELES
COUNTY. Full name of registrant(s) is (are)
SONNY DATTA 20300 VAN OWEN STREET
UNIT 18 WINNETKA, CA. 91306; ADIT
RANJAN DUTTA 216-20 27TH AVENUE
BAYSIDE, NY 11360. This Business is conducted
by: A GENERAL PARTNERSHIP.
Signed: SONNY DATTA GENERAL PARTNER.
This statement was filed with the County
Clerk of Los Angeles County on 06/10/2025.
The registrant(s) has (have) commenced to
transact business under the fictitious business
name or names listed above on 01/2025. NOTICE-
This Fictitious Name Statement expires
five years from the date it was filed in the office
of the County Clerk. A new Fictitious Business
Name Statement must be filed prior to that
date. The filing of this statement does not of
itself authorize the use in this state of a Fictitious
Business Name in violation of the rights
of another under Federal, State, or common law
(See section 14411 et seq. Business and Professions
Code)
ES Dates Pub: June 14, 21, 28, July 5, 2025
FICTITIOUS BUSINESS NAME
STATEMENT
File No. 2025117063
The following person(s) is (are) doing business
as: HEALTH PRODUCTS NUTRILITE 14481
FILMORE ST PACOIMA, CA. 91331. CALIFORNIA
LOS ANGELES COUNTY. Full
name of registrant(s) is (are) RUTH LORENA
GUTIERREZ 14481 FILMORE ST PACOIMA,
CA. 91331; GUILLERMO GUTIERREZ
REYES 14481 FILMORE ST PACOIMA, CA.
91331. This Business is conducted by: A GENERAL
PARTNERSHIP. Signed: RUTH LORENA
GUTIERREZ, GENERAL PARTNER.
This statement was filed with the County Clerk
of Los Angeles County on 06/09/2025. 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)
ES Dates Pub: June 14, 21, 28, July 5, 2025
FICTITIOUS BUSINESS NAME
STATEMENT
File No. 2025118754
The following person(s) is (are) doing business
as: LA 503 COMIDA Y ANTOJITOS SALVADORENOS
12045 KESWICK ST APT
203 NORTH HOLLYWOOD, CA. 91605.
CALIFORNIA LOS ANGELES COUNTY.
Full name of registrant(s) is (are) GABRIELA
YAMILETH AYALA DOMINGUEZ 12045
KESWICK ST APT 203 NORTH HOLLYWOOD,
CA. 91605; RUDY ALBERTO ALVARADO
MARTINEZ 12045 KESWICK ST
APT 203 NORTH HOLLYWOOD, CA. 91605.
This Business is conducted by: A GENERAL
PARTNERSHIP. Signed: GABRIELA YAMILETH
AYALA DOMINGUEZ, GENERAL
PARTNER. This statement was filed with
the County Clerk of Los Angeles County on
06/11/2025. The registrant(s) has (have) commenced
to transact business under the fictitious
business name or names listed above on
06/2025. NOTICE- This Fictitious Name Statement
expires five years from the date it was
filed in the office of the County Clerk. A new
Fictitious Business Name Statement must be
filed prior to that date. The filing of this statement
does not of itself authorize the use in this
state of a Fictitious Business Name in violation
of the rights of another under Federal, State, or
common law (See section 14411 et seq. Business
and Professions Code)
ES Dates Pub: June 14, 21, 28, July 5, 2025
FICTITIOUS BUSINESS NAME
STATEMENT
File No. 2025120639
The following person(s) is (are) doing business
as: MADO'S FARM 13654 VICTORY BLVD
#551 VAN NUYS, CA. 91401; MADO'S SERVICES
13654 VICTORY BLVD #551 VAN
NUYS, CA. 91401 . AON 202565714173.
CALIFORNIA LOS ANGELES COUNTY.
Full name of registrant(s) is (are) MADO'S LLC
13654 VICTORY BLVD #551 VAN NUYS,
CA. 91401 This Business is conducted by: A
LIMITED LIABILITY COMPANY. Signed:
MADO'S LLC, ARUTYUN FSTKCHYAN,
MANAGING MEMBER. This statement was
filed with the County Clerk of Los Angeles
County on 06/13/2025. The registrant(s) has
(have) commenced to transact business under
the fictitious business name or names listed
above on 05/2025. NOTICE- This Fictitious
Name Statement expires five years from the
date it was filed in the office of the County
Clerk. A new Fictitious Business Name Statement
must be filed prior to that date. The filing
of this statement does not of itself authorize the
use in this state of a Fictitious Business Name in
violation of the rights of another under Federal,
State, or common law (See section 14411 et seq.
Business and Professions Code)
ES Dates Pub: June 14, 21, 28, July 5, 2025
FICTITIOUS BUSINESS NAME
STATEMENT
File No. 2025120860
The following person(s) is (are) doing business
as: EL MOLCAJETE RESTAURANT
BAR 8440 SUNLAND BLVD SUN VALLEY,
CA. 91352. CALIFORNIA LOS ANGELES
COUNTY. Full name of registrant(s) is (are)
BANDIDA ENTERPRISES, INC. 23762 NEWHALL
AVE NEWHALL, CA. 91321. This
Business is conducted by: A CORPORATION.
Signed: BANDIDA ENTERPRISES, INC.
ELIDA BANDA, PRESIDENT. This statement
was filed with the County Clerk of Los Angeles
County on 06/13/2025. 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)
ES Dates Pub: June 14, 21, 28, July 5, 2025
FICTITIOUS BUSINESS NAME
STATEMENT
File No. 2025120947
The following person(s) is (are) doing business
as: 80NE8 TOWING 26918 FLO LN.
427 CANYON COUNTRY, CA. 91351. CALIFORNIA
LOS ANGELES COUNTY. Full
name of registrant(s) is (are) CAFE TEHROON
26918 FLO LN. 427 CANYON COUNTRY,
CA. 91351.. This Business is conducted by: A
CORPORATION. Signed: CAFE TEHROON,
ARASH HOSSEINI, CEO. This statement
was filed with the County Clerk of Los Angeles
County on 06/13/2025. 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)
ES Dates Pub: June 14, 21, 28, July 5, 2025
FICTITIOUS BUSINESS NAME
STATEMENT
File No. 2025114081
The following person(s) is (are) doing business
as: BESPOKE BY ROJAS 9051 EAST FLORENCE
AVE APT E DOWNEY, CA. 90240.
CALIFORNIA LOS ANGELES COUNTY.
Full name of registrant(s) is (are) VICTOR
RONY ROJAS CHACLAN 9051 EAST FLORENCE
AVE APT E DOWNEY, CA. 90240..
This Business is conducted by: AN INDIVIDUAL.
Signed: VICTOR RONY ROJAS CHACLAN/
OWNER. This statement was filed
with the County Clerk of Los Angeles County
on 06/04/2025. The registrant(s) has (have)
commenced to transact business under the fictitious
business name or names listed above on
07/2019. NOTICE- This Fictitious Name Statement
expires five years from the date it was
filed in the office of the County Clerk. A new
Fictitious Business Name Statement must be
filed prior to that date. The filing of this statement
does not of itself authorize the use in this
state of a Fictitious Business Name in violation
of the rights of another under Federal, State, or
common law (See section 14411 et seq. Business
and Professions Code)
ES Dates Pub: June 14, 21, 28, July 5, 2025
FICTITIOUS BUSINESS NAME
STATEMENT
File No. 2025118593
The following person(s) is (are) doing business
as: VALLEY AUTO COLLISION CENTERS,
INC. 12030 SHERMAN WAY UNIT
A NORTH HOLLYWOOD, CA. 91605. AON
C6089682 CALIFORNIA LOS ANGELES
COUNTY. Full name of registrant(s) is (are)
VALLEY AUTO COLLISION CENTERS,
INC. 12030 SHERMAN WAY UNIT A
NORTH HOLLYWOOD, CA. 91605. This
Business is conducted by: A CORPORATION.
Signed: VALLEY AUTO COLLISION CENTERS,
INC. ARTUR PAHLEVANYAN, CEO.
This statement was filed with the County Clerk
of Los Angeles County on 06/11/2025. The
registrant(s) has (have) commenced to transact
business under the fictitious business name or
names listed above on 02/2020. 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)
ES Dates Pub: June 14, 21, 28, July 5, 2025
FICTITIOUS BUSINESS NAME
STATEMENT
File No. 2025116677
The following person(s) is (are) doing business
as: JESH CONSTRUCTION 25555 NOVELA
WAY VALENCIA, CA. 91355. CALIFORNIA
LOS ANGELES COUNTY. Full name of
registrant(s) is (are) 25555 NOVELA WAY VALENCIA,
CA. 91355 . This Business is conducted
by: AN INDIVIDUAL. Signed: EDVIN
HAGHVERDIAN/OWNER. This statement
was filed with the County Clerk of Los Angeles
County on 06/09/2025. The registrant(s)
has (have) commenced to transact business
under the fictitious business name or names
listed above on 06/2025. NOTICE- This Fictitious
Name Statement expires five years from
the date it was filed in the office of the County
Clerk. A new Fictitious Business Name Statement
must be filed prior to that date. The filing
of this statement does not of itself authorize the
use in this state of a Fictitious Business Name in
violation of the rights of another under Federal,
State, or common law (See section 14411 et seq.
Business and Professions Code)
ES Dates Pub: June 14, 21, 28, July 5, 2025
FICTITIOUS BUSINESS NAME
STATEMENT
File No. 2025119625
The following person(s) is (are) doing business
as: 5 STAR SERVICES 6625 RESEDA BLVD
UNIT 242 RESEDA, CA. 91335. CALIFORNIA
LOS ANGELES COUNTY. Full name
of registrant(s) is (are) DANILO JAVIER
CALISPA 6625 RESEDA BLVD UNIT 242
RESEDA, CA. 91335. This Business is conducted
by: AN INDIVIDUAL. Signed: JAVIER
CALISPA/OWNER. This statement was filed
with the County Clerk of Los Angeles County
on 06/12/2025. The registrant(s) has (have)
commenced to transact business under the fictitious
business name or names listed above on
06/2025. NOTICE- This Fictitious Name Statement
expires five years from the date it was
filed in the office of the County Clerk. A new
Fictitious Business Name Statement must be
filed prior to that date. The filing of this statement
does not of itself authorize the use in this
state of a Fictitious Business Name in violation
of the rights of another under Federal, State, or
common law (See section 14411 et seq. Business
and Professions Code)
ES Dates Pub: June 14, 21, 28, July 5, 2025
FICTITIOUS BUSINESS NAME
STATEMENT
File No. 2025120131
The following person(s) is (are) doing business
as: MELTBERRY CUPS 6644 GLADE AVE
APT 307 CANOGA PARK, CA. 91303. CALIFORNIA
LOS ANGELES COUNTY. Full
name of registrant(s) is (are) SUCCESSERIES
LLC. 6644 GLADE AVE APT 307 CANOGA
PARK, CA. 91303. This Business is conducted
by: AN LLC. Signed: SUCCESSERIES
LLC, NAZ DELL, MANAGER. This statement
was filed with the County Clerk of Los Angeles
County on 06/12/2025. The registrant(s)
has (have) commenced to transact business
under the fictitious business name or names
listed above on 03/2025. NOTICE- This Fictitious
Name Statement expires five years from
the date it was filed in the office of the County
Clerk. A new Fictitious Business Name Statement
must be filed prior to that date. The filing
of this statement does not of itself authorize the
use in this state of a Fictitious Business Name in
violation of the rights of another under Federal,
State, or common law (See section 14411 et seq.
Business and Professions Code)
ES Dates Pub: June 14, 21, 28, July 5, 2025
FICTITIOUS BUSINESS NAME
STATEMENT
File No. 2025118063
The following person(s) is (are) doing business
as: DESIGN & FURNITURE 11545
MOORPARK ST APT 207 STUDIO CITY,
CA. 91602. CALIFORNIA LOS ANGELES
COUNTY. Full name of registrant(s) is (are)
HAYK GASPARYAN 11545 MOORPARK ST
APT 207 STUDIO CITY, CA. 91602.. This
Business is conducted by: AN INDIVIDUAL.
Signed: HAYK GASPARYAN/OWNER. This
statement was filed with the County Clerk
of Los Angeles County on 06/10/2025. The
registrant(s) has (have) commenced to transact
business under the fictitious business name or
names listed above on 06/2025. NOTICE- This
Fictitious Name Statement expires five years
from the date it was filed in the office of the
County Clerk. A new Fictitious Business Name
Statement must be filed prior to that date. The
filing of this statement does not of itself authorize
the use in this state of a Fictitious Business
Name in violation of the rights of another under
Federal, State, or common law (See section
14411 et seq. Business and Professions Code)
ES Dates Pub: June 14, 21, 28, July 5, 2025
FICTITIOUS BUSINESS NAME
STATEMENT
File No. 2025116869
The following person(s) is (are) doing business
as: DHZ GROUP INC. 23221 WELBY WAY
WEST HILLS, CA. 91307. CALIFORNIA
LOS ANGELES COUNTY. Full name of
registrant(s) is (are) DHZ GROUP INC. 23221
WELBY WAY WEST HILLS, CA. 91307..
This Business is conducted by: A CORPORATION.
Signed: DHZ GROUP INC., DANIEL
A HIRAHOKA ZEGARRA, PRESIDENT.
This statement was filed with the County Clerk
of Los Angeles County on 06/09/2025. The
registrant(s) has (have) commenced to transact
business under the fictitious business name or
names listed above on 06/2019. 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)
ES Dates Pub: June 14, 21, 28, July 5, 2025
FICTITIOUS BUSINESS NAME
STATEMENT
File No. 2025117439
The following person(s) is (are) doing business
as: M JEWELRY 12727B SHERMAN WAY
NORTH HOLLYWOOD, CA. 91605. CALIFORNIA
LOS ANGELES COUNTY. Full
name of registrant(s) is (are) MD MURAD
HOSSAIN 12727B SHERMAN WAY NORTH
HOLLYWOOD, CA. 91605. This Business is
conducted by: AN INDIVIDUAL. Signed: MD
MURAD HOSSAIN/OWNER. This statement
was filed with the County Clerk of Los Angeles
County on 06/10/2025. The registrant(s)
has (have) commenced to transact business
under the fictitious business name or names
listed above on 06/2025. NOTICE- This Fictitious
Name Statement expires five years from
the date it was filed in the office of the County
Clerk. A new Fictitious Business Name Statement
must be filed prior to that date. The filing
of this statement does not of itself authorize the
use in this state of a Fictitious Business Name in
violation of the rights of another under Federal,
State, or common law (See section 14411 et seq.
Business and Professions Code)
ES Dates Pub: June 14, 21, 28, July 5, 2025
FICTITIOUS BUSINESS NAME
STATEMENT
File No. 2025117808
The following person(s) is (are) doing business
as: DIAMANTE BUILDER 14520 PLUMMER
ST UNIT 13 PANORAMA CITY, CA. 91402.
CALIFORNIA LOS ANGELES COUNTY.
Full name of registrant(s) is (are) RODOLFO
SIDON 14520 PLUMMER ST UNIT 13 PANORAMA
CITY, CA. 91402.. This Business
is conducted by: AN INDIVIDUAL. Signed:
RODOLFO SIDON/OWNER. This statement
was filed with the County Clerk of Los Angeles
County on 06/10/2025. The registrant(s)
has (have) commenced to transact business
under the fictitious business name or names
listed above on 05/2025. NOTICE- This Fictitious
Name Statement expires five years from
the date it was filed in the office of the County
Clerk. A new Fictitious Business Name Statement
must be filed prior to that date. The filing
of this statement does not of itself authorize the
use in this state of a Fictitious Business Name in
violation of the rights of another under Federal,
State, or common law (See section 14411 et seq.
Business and Professions Code)
ES Dates Pub: June 14, 21, 28, July 5, 2025
FICTITIOUS BUSINESS NAME
STATEMENT
File No. 2025118803
The following person(s) is (are) doing business
as: TEZA DOORS AND WINDOWS 8210
HASKELL AVE VAN NUYS, CA. 91406.
CALIFORNIA LOS ANGELES COUNTY.
Full name of registrant(s) is (are) TDZ GROUP
LLC 8210 HASKELL AVE VAN NUYS,
CA. 91406.. This Business is conducted by:
AN LLC. Signed: TDZ GROUP LLC, AIDEN
BHLOULI, CEO. This statement was filed
with the County Clerk of Los Angeles County
on 06/11/2025. 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)
ES Dates Pub: June 14, 21, 28, July 5, 2025
FICTITIOUS BUSINESS NAME
STATEMENT
File No. 2025120810
The following person(s) is (are) doing business
as: ENK EVENTS 12111 CHANDLER BLVD
351 VALLEY GLEN, CA. 91607. CALIFORNIA
LOS ANGELES COUNTY. Full name
of registrant(s) is (are) EVELINA NELLY
KODJOGLIAN 12111 CHANDLER BLVD 351
VALLEY GLEN, CA. 91607. This Business
is conducted by: AN INDIVIDUAL. Signed:
EVELINA NELLY KODJOGLIAN/OWNER.
This statement was filed with the County Clerk
of Los Angeles County on 06/13/2025. 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)
ES Dates Pub: June 14, 21, 28, July 5, 2025
FICTITIOUS BUSINESS NAME
STATEMENT
File No. 2025116849
The following person(s) is (are) doing business
as: SWEETWATER POOL AND SPA 8510
INDEPENDENCE AVE CANOGA PARK,
CA. 91304. CALIFORNIA LOS ANGELES
COUNTY. Full name of registrant(s) is (are)
SAVIS ENTEGHAMI 8510 INDEPENDENCE
AVE CANOGA PARK, CA. 91304. This
Business is conducted by: AN INDIVIDUAL.
Signed: SAVIS ENTEGHAMI /OWNER. This
statement was filed with the County Clerk
of Los Angeles County on 06/12/2025. 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)
ES Dates Pub: June 14, 21, 28, July 5, 2025
FICTITIOUS BUSINESS NAME
STATEMENT
File No. 2025116849
The following person(s) is (are) doing business
as: EASY PEASY REMODELING 631 EAST
AVENUE J-4 LANCASTER, CA. 93536.
CALIFORNIA LOS ANGELES COUNTY.
Full name of registrant(s) is (are) ANTHONY
NOE PEREZ EASY PEASY REMODELING
631 EAST AVENUE J-4 LANCASTER,
CA. 93536.. This Business is conducted by:
AN INDIVIDUAL. Signed: ANTHONY NOE
PEREZ/OWNER. This statement was filed
with the County Clerk of Los Angeles County
on 06/09/2025. The registrant(s) has (have)
commenced to transact business under the fictitious
business name or names listed above on
06/2025. NOTICE- This Fictitious Name Statement
expires five years from the date it was
filed in the office of the County Clerk. A new
Fictitious Business Name Statement must be
filed prior to that date. The filing of this statement
does not of itself authorize the use in this
state of a Fictitious Business Name in violation
of the rights of another under Federal, State, or
common law (See section 14411 et seq. Business
and Professions Code)
ES Dates Pub: June 14, 21, 28, July 5, 2025
FICTITIOUS BUSINESS NAME
STATEMENT
File No. 2025116762
The following person(s) is (are) doing business
as: SCOTT FERRARA SOUND 17235 HATTERAS
ST ENCINO, CA. 91316. CALIFORNIA
LOS ANGELES COUNTY. Full name of
registrant(s) is (are) SCOTT FERRARA 17235
HATTERAS ST ENCINO, CA. 91316.. This
Business is conducted by: AN INDIVIDUAL.
Signed: SCOTT FERRARA/OWNER. This
statement was filed with the County Clerk
of Los Angeles County on 06/09/2025. The
registrant(s) has (have) commenced to transact
business under the fictitious business name or
names listed above on 01/2024. 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)
ES Dates Pub: June 14, 21, 28, July 5, 2025
FICTITIOUS BUSINESS NAME
STATEMENT
File No. 2025120226
The following person(s) is (are) doing business
as: MR FOAM AND SCENIC 5531 CLEON
AVE NORTH HOLLYWOOD, CA. 91601.
CALIFORNIA LOS ANGELES COUNTY.
Full name of registrant(s) is (are) KATHY EVELYN
RIVERA 5531 CLEON AVE NORTH
HOLLYWOOD, CA. 91601.. This Business
is conducted by: AN INDIVIDUAL. Signed:
AKATHY EVELYN RIVERA/OWNER. This
statement was filed with the County Clerk
of Los Angeles County on 06/12/2025. The
registrant(s) has (have) commenced to transact
business under the fictitious business name or
names listed above on 01/2012. 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)
ES Dates Pub: June 14, 21, 28, July 5, 2025
FICTITIOUS BUSINESS NAME
STATEMENT
File No. 2025113813
The following person(s) is (are) doing business
as: KABA STUDIO 14745 ADDISON
ST SHERMAN OAKS, CA. 91403; KABA
EVENTS 14745 ADDISON ST SHERMAN
OAKS, CA. 91403 KABA EVENT STUDIO
14745 ADDISON ST SHERMAN OAKS, CA.
91403 THE KABA STUDIO 14745 ADDISON
ST SHERMAN OAKS, CA. 91403. CALIFORNIA
LOS ANGELES COUNTY. Full
name of registrant(s) is (are) MIRI KACHLON
14745 ADDISON ST SHERMAN OAKS,
CA. 91403. This Business is conducted by:
AN INDIVIDUAL. Signed: MIRI KACHLON/
OWNER. This statement was filed with
the County Clerk of Los Angeles County on
06/04/2025. The registrant(s) has (have) commenced
to transact business under the fictitious
business name or names listed above on N/A9.
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)
ES Dates Pub: June 7, 14, 21, 28, 2025
FICTITIOUS BUSINESS NAME
STATEMENT
File No. 2025111587
The following person(s) is (are) doing business
as: TRIANGLE ELECTRIC AND CONSTRUCTIONS
6847 FOOTHILL BLVD
TUJUNGA, CA. 91042 AON C1047224. CALIFORNIA
LOS ANGELES COUNTY. Full
name of registrant(s) is (are) J. & D. ACOSTA
INC. 6847 FOOTHILL BLVD TUJUNGA,
CA. 91042. This Business is conducted by:
A CORPORATION. Signed: J. & D. ACOSTA
INC., JORGE MICHAEL ACOSTA, CEO.
This statement was filed with the County Clerk
of Los Angeles County on 06/02/2025. The
registrant(s) has (have) commenced to transact
business under the fictitious business name or
names listed above on 05/1987. 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)
ES Dates Pub: June 7, 14, 21, 28, 2025
FICTITIOUS BUSINESS NAME
STATEMENT
File No. 2025111690
The following person(s) is (are) doing business
as: CHEERS BARTENDING LA 10143
MOUNT AIR AVE TUJUNGA, CA. 91042.
CALIFORNIA LOS ANGELES COUNTY.
Full name of registrant(s) is (are) ANTUAN
CHAPARIAN 10143 MOUNT AIR AVE
TUJUNGA, CA. 91042; KRISTINA PYLTSINA
10143 MOUNT AIR AVE TUJUNGA,
CA. 91042. This Business is conducted by:
A GENERAL PARTNERSHIP. Signed: ANTUAN
CHAPARIAN, GENERAL PARTNER.
This statement was filed with the County Clerk
of Los Angeles County on 06/02/2025. The
registrant(s) has (have) commenced to transact
business under the fictitious business name or
names listed above on 06/2025. NOTICE- This
Fictitious Name Statement expires five years
from the date it was filed in the office of the
County Clerk. A new Fictitious Business Name
Statement must be filed prior to that date. The
filing of this statement does not of itself authorize
the use in this state of a Fictitious Business
Name in violation of the rights of another under
Federal, State, or common law (See section
14411 et seq. Business and Professions Code)
ES Dates Pub: June 7, 14, 21, 28, 2025
FICTITIOUS BUSINESS NAME
STATEMENT
File No. 2025111764
The following person(s) is (are) doing business
as: BEN STUDIO CITY SHELL, INC. 12007
VENTURA BLVD STUDIO CITY, CA. 91604.
AON C2707089 CALIFORNIA LOS ANGELES
COUNTY. Full name of registrant(s) is
(are) BEN TRADING COMPANY 12007
VENTURA BLVD STUDIO CITY, CA. 91604.
This Business is conducted by: A CORPORATION.
Signed: BEN TRADING COMPANY,
BEN RAFEH, CEO. This statement was filed
with the County Clerk of Los Angeles County
on 06/02/2025. The registrant(s) has (have)
commenced to transact business under the fictitious
business name or names listed above on
03/2015. 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)
ES Dates Pub: June 7, 14, 21, 28, 2025
FICTITIOUS BUSINESS NAME
STATEMENT
File No. 2025114318
The following person(s) is (are) doing business
as: MALIBU CUSTOM TILE 9131 DARBY
AVE APT 305 NORTHRIDGE, CA. 91325.
CALIFORNIA LOS ANGELES COUNTY.
Full name of registrant(s) is (are) YESENIA
DE LA MORA 9131 DARBY AVE APT 305
NORTHRIDGE, CA. 91325. This Business
is conducted by: AN INDIVIDUAL. Signed:
YESENIA DE LA MORA/OWNER. This
statement was filed with the County Clerk
of Los Angeles County on 06/04/2025. The
registrant(s) has (have) commenced to transact
business under the fictitious business name or
names listed above on 07/2022. 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)
ES Dates Pub: June 7, 14, 21, 28, 2025
FICTITIOUS BUSINESS NAME
STATEMENT
File No. 2025114936
The following person(s) is (are) doing business
as: DIVINE CLEANING BY CARI
12949 CARL PL #190 PACOIMA, CA. 91331.
CALIFORNIA LOS ANGELES COUNTY.
Full name of registrant(s) is (are) CARINA
TORRES GURROLA 12949 CARL PL #190
PACOIMA, CA. 91331. This Business is
conducted by: AN INDIVIDUAL. Signed:
CARINA TORRES GURROLA/OWNER.
This statement was filed with the County Clerk
of Los Angeles County on 06/05/2025. The
registrant(s) has (have) commenced to transact
business under the fictitious business name or
names listed above on 02/2025. NOTICE- This
Fictitious Name Statement expires five years
from the date it was filed in the office of the
County Clerk. A new Fictitious Business Name
Statement must be filed prior to that date. The
filing of this statement does not of itself authorize
the use in this state of a Fictitious Business
Name in violation of the rights of another under
Federal, State, or common law (See section
14411 et seq. Business and Professions Code)
ES Dates Pub: June 7, 14, 21, 28, 2025
FICTITIOUS BUSINESS NAME
STATEMENT
File No. 2025115434
The following person(s) is (are) doing business
as: RR PAINTING 7451 NESTLE AVE RESEDA.
CA. 91335. CALIFORNIA LOS ANGELES
COUNTY. Full name of registrant(s)
is (are) ROBERTO SERRANO DIAZ 7451
NESTLE AVE RESEDA. CA. 91335.. This
Business is conducted by: AN INDIVIDUAL.
Signed: ROBERTO SERRANO DIAZ/OWNER.
This statement was filed with the County
Clerk of Los Angeles County on 06/05/2025.
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)
ES Dates Pub: June 7, 14, 21, 28, 2025
FICTITIOUS BUSINESS NAME
STATEMENT
File No. 2025115070
The following person(s) is (are) doing business
as: SJ POOLS & SPAS 18929 HART
ST RESEDA, CA. 91335. CALIFORNIA
LOS ANGELES COUNTY. Full name of
registrant(s) is (are) SJ POOLS & SPAS, INC.
18929 HART ST RESEDA, CA. 91335. This
Business is conducted by: A CORPORATION.
Signed: SJ POOLS & SPAS, INC. SABAS
GONZALEZ, PRESIDENT. This statement
was filed with the County Clerk of Los Angeles
County on 06/05/2025. The registrant(s)
has (have) commenced to transact business
under the fictitious business name or names
listed above on 02/2023. 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)
ES Dates Pub: June 7, 14, 21, 28, 2025
FICTITIOUS BUSINESS NAME
STATEMENT
File No. 2025114092
The following person(s) is (are) doing business
as: HASMIK MANUKYAN MANAGEMENT
12317 RUNNYMEADE ST APT 6 NORTH
HOLLYWOOD, CA. 91605. CALIFORNIA
LOS ANGELES COUNTY. Full name of
registrant(s) is (are) HASMIK MANUKYAN
12317 RUNNYMEADE ST APT 6 NORTH
HOLLYWOOD, CA. 91605.. This Business
is conducted by: AN INDIVIDUAL. Signed:
HASMIK MANUKYAN/OWNER. This
statement was filed with the County Clerk
of Los Angeles County on 06/04/2025. 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)
ES Dates Pub: June 7, 14, 21, 28, 2025
FICTITIOUS BUSINESS NAME
STATEMENT
File No. 2025113104
The following person(s) is (are) doing business
as: TITAN JUNK HAULING 20600 VENTURA
BLVD 1529 WOODLAND HILLS,
CA. 91364. CALIFORNIA LOS ANGELES
COUNTY. Full name of registrant(s) is (are)
LUNA GROUP LLC 20600 VENTURA
BLVD 1529 WOODLAND HILLS, CA.
91364. This Business is conducted by: AN
LLC. Signed: LUNA GROUP LLC, ALEKPER
RUSTAMOV, CEO This statement was filed
with the County Clerk of Los Angeles County
on 06/03/2025. 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)
ES Dates Pub: June 7, 14, 21, 28, 2025
City of Sierra Madre
ORDINANCE NO. 1481
AN ORDINANCE OF THE CITY OF SIERRA MADRE, CALIFORNIA,
AMENDING CHAPTER 3.40 (CLAIMS AND CLAIMS PROCEDURES)
OF TITLE 3 (REVENUE AND FINANCE) OF THE SIERRA MADRE
MUNICIPAL CODE TO AUTHORIZE THE CITY MANAGER TO
ALLOW, COMPROMISE, OR SETTLE CLAIMS UP TO $50,000
RECITALS
WHEREAS, the Government Claims Act authorizes the City Council to reject,
allow, or compromise a claim for damages against the City; and WHEREAS,
Government Code section 935.4 authorizes the City to adopt an ordinance to
delegate to City staff the authority to allow, compromise, or settle claims up to
$50,000.
THEREFORE, THE CITY COUNCIL OF THE CITY OF SIERRA
MADRE, CALIFORNIA, DOES ORDAIN AS FOLLOWS:
SECTION 1. Recitals. The Recitals above are true and correct and incorporated
herein by this reference.
SECTION 2. Addition. Sub-Section F (Authority of City Manager or Designee)
is added to Section 3.40.020 (Claims) of Chapter 3.40 (Claims and Claims
Procedures) of Title 3 (Revenue and Finance) of the Sierra Madre Municipal
Code to read as follows:
F. Authority of city manager or designee. Pursuant to Government Code section
935.4, the City Council delegates authority to the City Manager or his or her
designee to review all claims for sufficiency and to allow, compromise, or settle
a claim against the City for an amount up to $50,000. The city council shall have
sole authority to allow, compromise, or settle claims for an amount greater than
$50,000.
SECTION 3. CEQA. This ordinance is exempt from the California
Environmental Quality Act (CEQA) under 14 CCR 15378(b)(5) as an example
of “Organizational or administrative activities of governments that will not result
in direct or indirect physical changes in the environment.”.
SECTION 4. Certification. Pursuant to Government Code Section 36932, the
City Clerk shall certify the passage, approval, and adoption of this Ordinance by
the City Council.
SECTION 5. Publication. Pursuant to Government Code Section 36933, the City
Clerk shall cause this Ordinance to be published or posted.
SECTION 6. Records. Pursuant to Government Code Section 40801,
proof of certification and publication shall be entered in the book of Ordinances
of the City Council.
SECTION 7. Effective Date. Pursuant to Government Code Section
36937, this Ordinance shall take effect thirty days after its adoption.
PASSED, APPROVED, AND ADOPTED this 10th day of June, 2025.
I HEREBY CERTIFY that the foregoing Ordinance was introduced by first
reading on the 25th day of March 2025, and duly adopted at a regular meeting
held on the 10th day of June 2025, by the City Council of the City of Sierra
Madre, California, by the following vote:
AYES: Mayor Robert Parkhurst, Mayor Pro Tem Kristine Lowe, Council
Members Edward Garcia, Gene Goss, and Kelly Kriebs
NOES: None
City of Sierra Madre
ORDINANCE NO. 1483
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SIERRA
MADRE, CALIFORNIA, ADOPTING THE UPDATED FIRE HAZARD SEVERITY
ZONE MAP AS DESIGNATED BY THE CALIFORNIA STATE
FIRE MARSHAL
RECITALS
WHEREAS, the California Department of Forestry and Fire Protection (CAL
FIRE), through the Office of the State Fire Marshal, is required under Government
Code Section 51178 and Public Resources Code Section 4202 to identify and classify
lands within the Local Responsibility Area (LRA) into Fire Hazard Severity
Zones (FHSZ) as Moderate, High, or Very High, based on consistent statewide
criteria; WHEREAS, the Office of the State Fire Marshal has prepared an updated
FHSZ map for the LRA based on fire behavior modeling, fuel loads, ember exposure,
terrain, and weather data, and has provided this updated mapping to the City
of Sierra Madre for adoption and enforcement; WHEREAS, California Fire Code
Section 4911 authorizes local jurisdictions to formally adopt FHSZs recommended
by CAL FIRE and to designate additional zones where local conditions indicate
the need for fire protection measures; and WHEREAS, adoption of the FHSZ map
ensures consistent application of state-mandated wildfire mitigation requirements,
including California Building Code Chapter 7A (ignition-resistant construction)
and California Fire Code Chapter 49, (defensible space enforcement) within designated
zones.
THE CITY COUNCIL OF THE CITY OF SIERRA MADRE DOES ORDAIN
AS FOLLOWS:
SECTION 1. Adoption of Fire Hazard Severity Zone Map.
The City of Sierra Madre hereby adopts the updated Fire Hazard Severity Zone
map for lands within the Local Responsibility Area, as recommended by the California
Department of Forestry and Fire Protection (CAL FIRE), through the Office
of the State Fire Marshal.
SECTION 2. Map Incorporation.
The official Fire Hazard Severity Zone map is included herein as Attachment A and
shall be maintained by the City Clerk and the Fire Department.
SECTION 3. Ignition-resistant construction requirements:
Development, permitting, and construction within the High and Very High FHSZs
shall comply with California Building Code Chapter 7A regarding ignition-resistant
construction requirements.
SECTION 4. Defensible Space Clearance and Vegetation Management.
Development, permitting, and construction within the Very High FHSZ shall comply
with California Fire Code Chapter 49 and Government Code Section 51182
regarding defensible space clearance and vegetation management.
SECTION 5. Parcels with Multiple Designations
The FHSZ designation for the geographic center of the parcel shall determine the
FHSZ designation for parcels with more than one FHSZ designation.
SECTION 6. CEQA.
This Ordinance is exempt from the requirements of the California Environmental
Quality Act (CEQA) pursuant to CEQA Guidelines Sections 15061(b)(3) (common
sense exemption) and 15308 (regulatory actions for the protection of the environment)
SECTION 7. Certification.
Pursuant to Government Code Section 36932, the City Clerk shall certify the passage,
approval, and adoption of this Ordinance by the City Council.
SECTION 8. Publication.
The City Clerk shall certify its adoption and cause it to be posted or published as
required by law.
SECTION 9. Records.
Pursuant to Government Code Section 40801, proof of certification and publication
shall be entered in the book of Ordinances of the City Council
SECTION 10. Effective Date.
Pursuant to Government Code Section 36937, this Ordinance shall take effect thirty
(30) days after its adoption.
PASSED, APPROVED AND ADOPTED this 10th day of June, 2025.
I HEREBY CERTIFY that the foregoing Ordinance 1483 was introduced by first
reading on the 27th day of May, 2025, and duly adopted at a regular meeting held
on the 10th day of June, 2025, by the City Council of the City of Sierra Madre,
California, by the following vote:
AYES: Mayor Robert Parkhurst, Mayor Pro Tem Kristine Lowe, Council Members
Edward Garcia, Gene Goss, Kelly Kriebs
NOES: None.
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
|