Page 13

Herald_122817_FNL_lorez

EL SEGUNDO HERALD December 28, 2017 Page 13 PUBLIC NOTICES Police Reports from page 2 PUBLIC NOTICES fOr mOrE dETaILEd INfOrmaTION CaLL 310-322-1830 Fictitious Business Name Statement 2017336551 The following person(s) is (are) doing business as 1) YELLOW BRICK ROAD 2) MUNCHKINLAND DOGGIE DAY CARE AND GYM, 1501 E EL SEGUNDO BLVD, EL SEGUNDO, CA 90254 LOS ANGELES COUNTY. Registered Owner(s): DOWN DOG LODGE, LLC, 1501 E EL SEGUNDO, EL SEGUNDO, CA, 90245, CA. This business is being conducted by a LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. Signed: DOWN DOG LODGE, LLC, MANAGER, RYAN SIEGELMAN. This statement was filed with the County Recorder of Los Angeles County on NOVEMBER 28, 2017. NOTICE: This Fictitious Name Statement expires on NOVEMBER 28, 2022. A new Fictitious Business Name Statement must be filed prior to NOVEMBER 28, 2022. Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (See Section 14400 ET SEQ., Business and Professions Code). El Segundo Herald: Pub. 12/7, 12/14, 12/21, 12/28/2017 H-1725 Fictitious Business Name Statement 2017333670 The following person(s) is (are) doing business as MARVELISH ENTERTAINMENT GROUP, 9818 SOUTH 8TH AVE, INGLEWOOD, CA, 90305, LOS ANGELES COUNTY. Registered Owner(s): 1) ISHMUN LEROY BROWN II, 9818 SOUTH 8TH AVE, INGLEWOOD, CA, 90305. 2) MARVIN CASTRO, 4380 W 132ND STREET, APT 11, HAWTHORNE, CA, 90250. This business is being conducted by a GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed above on: 11/2017. Signed: ISHMUN LEROY BROWN II, OWNER. This statement was filed with the County Recorder of Los Angeles County on NOVEMBER 22, 2017. NOTICE: This Fictitious Name Statement expires on NOVEMBER 22, 2022. A new Fictitious Business Name Statement must be filed prior to NOVEMBER 22, 2022. Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (See Section 14400 ET SEQ., Business and Professions Code). INGLEWOOD DAILY NEWS: Pub. 12/7, 12/14, 12/21, 12/28/2017 HI-1727 Fictitious Business Name Statement 2017336605 The following person(s) is (are) doing business as NATURAL HEALTH PARTNERS, 1403 W LOMITA BLVD, STE 303-B, HARBOR CITY, CA 90710, LOS ANGELES COUNTY. Registered Owner(s): ROLAND TAY, N.D. NATUROPATHIC MEDICINE & ASSOCIATES, P.C., 1403 W LOMITA BLVD, STE 303-B, HARBOR CITY, CA, 90710. This business is being conducted by a CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. Signed: ROLAND TAY, N.D. NATUROPATHIC MEDICINE & ASSOCIATES, P.C. PRESIDENT, ROLAND TAY. This statement was filed with the County Recorder of Los Angeles County on NOVEMBER 28, 2017. NOTICE: This Fictitious Name Statement expires on NOVEMBER 28, 2022. A new Fictitious Business Name Statement must be filed prior to NOVEMBER 28, 2022. Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (See Section 14400 ET SEQ., Business and Professions Code). EL SEGUNDO HERALD: Pub. 12/7, 12/14, 12/21, 12/28/2017 H-1728 Fictitious Business Name Statement 2017339570 The following person(s) is (are) doing business as WESTCO SIGNS, 2413 AMSLER ST, TORRANCE, CA 90505, LOS ANGELES COUNTY. Registered Owner(s): SKYWAY SIGNS, LLC, 2413 AMSLER ST, TORRANCE, CA, 90505, CA.This business is being conducted by a LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed above on: 11/2017. Signed: SKYWAY SIGNS, LLC, MANAGING MANAGER, ABDULLAH A. ISSA. This statement was filed with the County Recorder of Los Angeles County on NOVEMBER 30, 2017. NOTICE: This Fictitious Name Statement expires on NOVEMBER 30, 2022. A new Fictitious Business Name Statement must be filed prior to NOVEMBER 30, 2022. Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (See Section 14400 ET SEQ., Business and Professions Code). TORRANCE TRIBUNE: Pub. 12/14, 12/21, 12/28, 1/4/2018 HT-1729 Fictitious Business Name Statement 2017349337 The following person(s) is (are) doing business as MY CARPENTER SOLUTIONS, 11955 MANOR DR APT 1, HAWTHORNE, CA, 90250, LOS ANGELES COUNTY. Registered Owner(s): 3000 CONSTRUCTION INC., 3732 105TH STREET, INGLEWOOD, CA, 90303, CA. This business is being conducted by a CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. Signed: 3000 CONSTRUCTION INC., CEO, ENRIQUE HERNANDEZ ESCARENO. This statement was filed with the County Recorder of Los Angeles County on DECEMBER 13, 2017. NOTICE: This Fictitious Name Statement expires on DECEMBER 13, 2022. A new Fictitious Business Name Statement must be filed prior to DECEMBER 13, 2022. Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (See Section 14400 ET SEQ., Business and Professions Code). HAWTHORNE PRESS TRIBUNE: Pub. 12/21, 12/28, 1/4, 1/11/2018 HH-1731 Fictitious Business Name Statement 2017350895 The following person(s) is (are) doing business as MA’AT MINDFUL MOVEMENT, 1886 W. 94TH PLACE, LOS ANGELES, CA 90047, LOS ANGELES COUNTY. Registered Owner(s): RENISHA JENKINS, 1886 W. 94TH PLACE, LOS ANGELES, CA, 90047; CA. This business is being conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on: 12/2017. Signed: RENISHA JENKINS, OWNER. This statement was filed with the County Recorder of Los Angeles County on DECEMBER 14, 2017. NOTICE: This Fictitious Name Statement expires on DECEMBER 14, 2022. A new Fictitious Business Name Statement must be filed prior to DECEMBER 14, 2022. 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 14400 ET SEQ., Business and Professions Code). El Segundo Herald Pub. 12/21, 12/28, 1/4, 1/11/2018 H-1733 Fictitious Business Name Statement 2017345726 The following person(s) is (are) doing business as VARIEL AUTOMOTIVE DESIGN, 12825 CITY DRIVE, UNIT 105, HAWTHORNE, CA, 90250, LOS ANGELES COUNTY. Registered Owner(s): ANDREW KWON, 12825 CITY DRIVE, UNIT 105, HAWTHORNE, CA, 90250. This business is being conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on: 12/2017. Signed: ANDREW KWON, OWNER. This statement was filed with the County Recorder of Los Angeles County on DECEMBER 7, 2017. NOTICE: This Fictitious Name Statement expires on DECEMBER 7, 2022. A new Fictitious Business Name Statement must be filed prior to DECEMBER 7, 2022. 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 14400 ET SEQ., Business and Professions Code). HAWTHORNE PRESS TRIBUNE Pub. 12/21, 12/28, 1/4, 1/11/2018 HH-1734 Fictitious Business Name Statement 2017349564 The following person(s) is (are) doing business as 4WAVES CONSULTING, 5124 CAROL DRIVE, TORRANCE, CA, 90505, LOS ANGELES COUNTY. Registered Owner(s): MANOLY GUSTAVSON, 5124 CAROL DRIVE, TORRANCE, CA, 90505. This business is being conducted by an INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. Signed: MANOLY GUSTAVSON, OWNER. This statement was filed with the County Recorder of Los Angeles County on DECEMBER 13, 2017. NOTICE: This Fictitious Name Statement expires on DECEMBER 13, 2022. A new Fictitious Business Name Statement must be filed prior to DECEMBER 13, 2022. Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (See Section 14400 ET SEQ., Business and Professions Code). TORRANCE TRIBUNE: Pub. 12/21, 12/28, 1/4, 1/11/2018 HT-1732 Fictitious Business Name Statement 2017351631 The following person(s) is (are) doing business as GOOD SHAPE RESEARCH, 2408 PALM AVE, MANHATTAN BEACH, CA, 90266, LOS ANGELES COUNTY. Registered Owner(s): MARGARET JEAN PROFET, 2408 PALM AVE, MANHATTAN BEACH, CA 90266. This business is being conducted by an INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. Signed: MARGARET JEAN PROFET, OWNER. This statement was filed with the County Recorder of Los Angeles County on DECEMBER 15, 2017. NOTICE: This Fictitious Name Statement expires on DECEMBER 15, 2022. A new Fictitious Business Name Statement must be filed prior to DECEMBER 15, 2022. Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (See Section 14400 ET SEQ., Business and Professions Code). EL SEGUNDO HERALD: Pub. 12/21, 12/28, 1/4, 1/11/2018 H-1736 Fictitious Business Name Statement 2017344315 The following person(s) is (are) doing business as 1) CAPIZON PUBLISHING, 2442 ANDREO AVE, TORRANCE, CA, 90501, LOS ANGELES COUNTY. 2) SOUTH BAY BOOKS, PO BOX 3272, TORRANCE, CA, 90510-327 3) STAN MORRIS ASSOCIATES 4) STAN MORRIS MUSIC Registered Owner(s): STANLEY MORRIS, 2442 ANDREO AVE, TORRANCE, CA, 90501. This business is being conducted by an INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on: 01/2017. Signed: STANLEY MORRIS, OWNER. This statement was filed with the County Recorder of Los Angeles County on DECEMBER 6, 2017. NOTICE: This Fictitious Name Statement expires on DECEMBER 6, 2022. A new Fictitious Business Name Statement must be filed prior to DECEMBER 6, 2022. Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (See Section 14400 ET SEQ., Business and Professions Code). TORRANCE TRIBUNE: Pub. 12/21, 12/28, 1/4, 1/11/2018 HT-1735 Fictitious Business Name Statement 2017353043 The following person(s) is (are) doing business as 1) COURTESY INN, 901 W MANCHESTER BLVD, INGLEWOOD, CA 90301, LOS ANGELES COUNTY 2) COURTESY HOTEL, 640 W MANCHESTER BLVD, INGLEWOOD, CA, 90301. 3) COURTESY HOSPITALITY 4) COURTESY HOTELS 5) COURTESY INNS 6) COURTESY INNS OF AMERICA. Registered Owner(s): SMITRAY, INC., 901 W MANCHESTER BLVD, INGLEWOOD, CA, 90301. This business is being conducted by a CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on: 06/1998. Signed: SMITRAY, INC., SECRETARY, N. DAHYABHAI. This statement was filed with the County Recorder of Los Angeles County on DECEMBER 18, 2017. NOTICE: This Fictitious Name Statement expires on DECEMBER 18, 2022. A new Fictitious Business Name Statement must be filed prior to DECEMBER 18, 2022. Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (See Section 14400 ET SEQ., Business and Professions Code). INGLEWOOD DAILY NEWS: Pub. 12/28, 1/4, 1/11, 1/18/2018 HI-1737 Fictitious Business Name Statement 2017353035 The following person(s) is (are) doing business as 1) BEST WESTERN SUITES HOTEL, 5005 W CENTURY BLVD, INGLEWOOD, CA 90304-1228, LOS ANGELES COUNTY 2) LOS ANGELES SUITE INN, 640 W MANCHESTER BLVD, INGLEWOOD, CA 90301 3) AIRPORT SUITES HOTEL 4) BEST WESTERN PLUS SUITES HOTEL 5) BEST WESTERN PLUS SUITES HOTELLAX 6) LOS ANGELES SUITES HOTEL 7) SUITES HOTEL-LAX. Registered Owner(s): CENTURY ASSOCIATES INC, 5005 W CENTURY BLVD, INGLEWOOD, CA 90304-1228, CA. This business is being conducted by a CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on: 05/1992. Signed: CENTURY ASSOCIATES INC, SECRETARY, N. DAHYABHAI. This statement was filed with the County Recorder of Los Angeles County on DECEMBER 18, 2017. NOTICE: This Fictitious Name Statement expires on DECEMBER 18, 2022. A new Fictitious Business Name Statement must be filed prior to DECEMBER 18, 2022. Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (See Section 14400 ET SEQ., Business and Professions Code). INGLEWOOD DAILY NEWS: Pub. 12/28, 1/4, 1/11, 1/18/2018 HI-1738 “Cheers to a new year and another chance for us to get it right.” – Oprah Winfrey An online burglary (vehicle) report was taken at 1820 hours from the 800 block of South Douglas Street. Unknown suspect(s) gained entry into the victim’s vehicle by prying open the rear hatch. Taken were third row seats. A violation of a domestic violence report was taken at 1800 hours from the 100 block of Concord Street. One male adult was arrested at 2240 hours from Indiana Street and Holly Avenue for misdemeanor DUI. Saturday, December 16 One male adult was arrested at 0115 hours from the 300 block of East Imperial Avenue for misdemeanor DUI and driving with a suspended license. One male adult was detained at 0413 hours from the 300 block of Main Street and transported to Harbor UCLA Medical Center for evaluation and treatment. A petty theft report was taken at 1321 hours from the 300 block of Concord Street. Taken was a gold necklace. One male adult was arrested at 2055 hours from the 100 block of West Imperial Avenue for one outstanding El Segundo PD misdemeanor warrant. Sunday, December 17 A vehicle theft recovery report was taken at 0202 hours from Main Street and Walnut Avenue. Recovered was a 1997 Chevrolet truck that was reported stolen out of LAPD (Southeast Division). One male adult was arrested at 0229 hours from Main Street and Walnut Avenue for grand theft (auto), conspiracy to commit a crime, identity theft and possession of burglary tools. One male adult was arrested at 0229 hours from Main Street and Walnut Avenue for identity theft, conspiracy to commit a crime, possession of a controlled substance, possession of drug paraphernalia and possession of burglary tools. A traffic accident (no injuries) occurred at 1943 hours from the 100 block of South Sepulveda Boulevard, vehicle versus business. A traffic accident occurred at 2004 hours from the 1100 block of East Acacia Avenue, vehicle versus vehicle. A burglary report was taken at 2015 hours from the 200 block of West Palm Avenue. Suspect(s) entered carport and took tools from cabinet. Monday, December 18 A grand theft report was taken at 0904 hours from the 800 block of Bungalow Drive. Unknown suspect(s) entered the victim’s unlocked vehicle and took four pair of sunglasses and a pocket knife. One male adult was arrested at 1544 hours from the 1700 block of East Imperial Avenue for identity theft. A grand theft auto report was taken at 1512 hours from Rosecrans Avenue and Pine Street. Taken was a 2016 Econo trailer. A burglary report was taken at 1627 hours from the 1900 block of Hughes Way. Unknown suspect(s) cut the victim’s padlock off her storage unit. Tuesday, December 19 One male adult was arrested at 0251 hours from the 100 block of North Sepulveda Boulevard for public intoxication. • A stolen vehicle was recovered at 0732 hours from the 2000 block of Hughes Way. One male adult was arrested at 0738 hours from Victorville Parole Office for one outstanding ESPD felony warrant. An annoying phone call report was taken at 0826 hours from the 200 block of West Holly Avenue. • PUBLISH YOUR PUBLIC NOTICES HERE ABANDONMENTS: $125.00 ABC NOTICES: $125.00 DBA (Fictitious Business Name): $75.00 NAME CHANGE: $125.00 Other type of notice? Contact us and we can give you a price. For DBA’s email us at: dba@heraldpu blications.com All other legal notices email us at: legalnotices@heraldpublications.com Any questions? Call us at 310-322-1830 COMMUNITIES COUNT Order to Show Cause for Change of Name Case No. ES021050 Superior Court of California, County of LOS ANGELES Petition of: JACK HU for Change of Name TO ALL INTERESTED PERSONS: Petitioner JACK HU filed a petition with this court for a decree changing names as follows: JACK HU to JAYE JACK HU The Court orders that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. Notice of Hearing: Date: FEB 7, 2018, Time: 8:30 AM., Dept.: D, The address of the court is: 600 E. BROADWAY GLENDALE, CA 91206 A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: EL SEGUNDO HERALD Date: DEC 11, 2017 DARRELL MAVIS Judge of the Superior Court El Segundo Herald Pub. 12/14, 12/21, 12/28, 1/4/18 H-25842


Herald_122817_FNL_lorez
To see the actual publication please follow the link above