Mountain Views News, Combined Edition Saturday, June 14, 2025

MVNews this week:  Page 14

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