April 18, 2019 Page 7
PUBLISH
YOUR
PUBLIC
NOTICES
HERE
ABANDONMENTS:
$125.00
ABC NOTICES:
$125.00
DBA
(Fictitious Business Name)
$75.00
NAME CHANGE:
$200.00
Other type of notice? Contact us
and we can give you a price.
For DBA’s email us at:
dba@heraldpublications.com
All other legal notices email us at:
legalnotices@heraldpublications.com
Any questions?
Call us at 310-322-1830
PUBLIC NOTICES
Fictitious Business
Name Statement
2019095632
The following person(s) is (are) doing
business as GOONIE TRIBE, 23340 S.
WESTERN AVE. #B, HARBOR CITY,
CA 90710, LOS ANGELES COUNTY.
Registered Owner(s): KEVIN LOBOS, 23340
S. WESTERN AVE B, HARBOR CITY, CA
90710. This business is being conducted
by an Individual. The registrant commenced
to transact business under the fictitious
business name or names listed above on:
04/2019. Signed: KEVIN LOBOS, CEO.
This statement was filed with the County
Recorder of Los Angeles County on April
10, 2019.
NOTICE: This Fictitious Name Statement
expires on April 10, 2024. A new Fictitious
Business Name Statement must be filed
prior to April 10, 2024. 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. 4/18, 4/25, 5/2,
5/9/19 H-1959
Fictitious Business
Name Statement
2019087601
The following person(s) is (are) doing
business as LUNADERMSPA, 19800
HAWTHORNE BLVD SUITE 138,
TORRANCE, CA 90503, LOS ANGELES
COUNTY. Registered Owner(s):
CLAUDIA FERNANDA LUNA ROJAS,
19800 HAWTHORNE BLVD SUITE 138,
TORRANCE, CA 90503. 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: CLAUDIA
FERNANDA LUNA ROJAS, Owner. This
statement was filed with the County Recorder
of Los Angeles County on April 2, 2019.
NOTICE: This Fictitious Name Statement
expires on April 2, 2024. A new Fictitious
Business Name Statement must be filed
prior to April 2, 2024. 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. 4/18, 4/25, 5/2,
5/9/19 H-1960
Fictitious Business
Name Statement
2019075513
The following person(s) is (are) doing
business as LSS CLEANING SERVICES,
10502 S. 8TH PLACE, INGLEWOOD, CA
90303, LOS ANGELES COUNTY. Registered
Owner(s): JESUS RODRIGUEZ GAETA,
10502 SOUTH 8TH PLACE, INGLEWOOD,
CA 90303. This business is being conducted
by an Individual. The registrant commenced
to transact business under the fictitious
business name or names listed above on:
05/2018. Signed: JESUS RODRIGUEZ
GAETA, Owner. This statement was filed
with the County Recorder of Los Angeles
County on March 22, 2019.
NOTICE: This Fictitious Name Statement
expires on March 22, 2024. A new Fictitious
Business Name Statement must be filed
prior to March 22, 2024. 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. 4/18, 4/25,
5/2, 5/9/19 HI-1961
Fictitious Business
Name Statement
2019097149
The following person(s) is (are) doing
business as HERALD PUBLICATIONS
INC, HERALD PUBLICATIONS, INC., 500
CENTER ST, EL SEGUNDO, CA 90245,
LOS ANGELES COUNTY. Registered
Owner(s): HERALD PUBLICATIONS,
INC., HERALD PUBLICATIONS, INC. 500
CENTER ST., EL SEGUNDO, CA 90245.
AI #ON: 1315788. This business is being
conducted as a Corporation. The registrant
commenced to transact business under the
fictitious business name or names listed
above on: 04/2014. Signed: HERALD
PUBLICATIONS, INC., HEIDI MAERKER,
CEO. This statement was filed with the
County Recorder of Los Angeles County on
April 11, 2019.
NOTICE: This Fictitious Name Statement
expires on April 11, 2024. A new Fictitious
Business Name Statement must be filed
prior to April 11, 2024. 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. 4/18, 4/25, 5/2,
5/9/19 H-1962
Fictitious Business
Name Statement
2019075587
The following person(s) is (are) doing
business as MECHANICAL WORKS, 1004
BEECH AVE, TORRANCE, CA 90501, LOS
ANGELES COUNTY. Registered Owner(s):
DANNY WORKS, 1004 BEECH 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: N/A. Signed: DANNY
WORKS, Owner. This statement was filed
with the County Recorder of Los Angeles
County on March 22, 2019.
NOTICE: This Fictitious Name Statement
expires on March 22, 2024. A new Fictitious
Business Name Statement must be filed
prior to March 22, 2024. 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. 4/18, 4/25, 5/2,
5/9/19 H-1963
Fictitious Business
Name Statement
2019097322
The following person(s) is (are) doing
business as C’S AUTO REPAIR, 15020
INGLEWOOD AVE., LAWNDALE, CA 90260,
LOS ANGELES COUNTY. Registered
Owner(s): KHALED BOUCHAAYA, 12216
DEHOUNGE ST, NORTH HOLLYWOOD,
CA 91605. This business is being conducted
by an Individual. The registrant commenced
to transact business under the fictitious
business name or names listed above on:
04/2019. Signed: KHALED BOUCHAAYA,
Owner. This statement was filed with the
County Recorder of Los Angeles County on
April 11, 2019.
NOTICE: This Fictitious Name Statement
expires on April 11, 2024. A new Fictitious
Business Name Statement must be filed
prior to April 11, 2024. 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).
Lawndale Tribune: Pub. 4/18, 4/25, 5/2,
5/9/19 HL-1964
Fictitious Business
Name Statement
2019095101
The following person(s) is (are) doing
business as CHAMPION ELECTRIC, 4833
W. 118TH STREET APT. B, HAWTHORNE,
CA 90250, LOS ANGELES COUNTY.
Registered Owner(s): JASON WAYNE
CROFF, 4833 W. 118TH STREET APT. B,
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: 04/2019. Signed: JASON
WAYNE CROFF, Owner. This statement
was filed with the County Recorder of Los
Angeles County on April 10, 2019.
NOTICE: This Fictitious Name Statement
expires on April 10, 2024. A new Fictitious
Business Name Statement must be filed
prior to April 10, 2024. 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. 4/18,
4/25, 5/2, 5/9/19 HH-1965
PUBLIC NOTICES
SUMMONS OF DISSOLUTION OF
MARRIAGE TO RESPONDENT
GINA F. GRISWOLD (“RESPONDENT”)
Superior Court of California, County of Los
Angeles, Central District, 111 North Hill Street,
Los Angeles, California 90012, Case Number
BD 248 608
Petitioner, Amilcar Ovidio Perez (“Petitioner”)
BASIS FOR VENUE FAMILY CODE 2320
Petitioner designates Los Angeles County as
the place of Dissolution of Marriage. In 1996,
Petitioner, Amilcar Ovidio Perez, resided at 237
S. Broadway St., LA, CA 90012. Respondent
Gina F. Griswold resided in the Inglewood, CA
area. Petitioner and Respondent married in
Los Angeles, California on 06/04/1995 and
separated on 12/01/1995. Petitioner and
Respondent have been living apart ever since.
ACTION FOR DIVORCE
To the above named Respondent: YOU are
HEREBY SERVED with the following DISSOLUTION
DOCUMENTS:
Summons for Dissolution filed 11/21/1996;
Petition for Dissolution filed 11/21/1996;
Amended Petition for Dissolution filed
02/05/2019;
Confidential Counseling Statement (Marriage),
filed 11/21/1996;
Certificate of Assignment, filed 11/21/1996;
Petitioner’s Preliminary Declaration of Disclosure
[forms FL-140; FL-142; FL-150];
Blank Response for Dissolution Form FL-
120; and
Blank forms for Respondent’s Preliminary
Declaration of Disclosure [forms FL-140;
FL-142; FL-150]
YOU ARE HEREBY SUMMONED to serve a
Response for Dissolution of Marriage FL-120 to
the above entitled Court within thirty (30) days
after the service of publication is completed.
If you cannot pay the filing fee, ask the clerk
for a fee waiver form or contact www.courts.
ca.gov. If your Response form FL-120 is not
filed or personally delivered to the above entitled
Court and you fail to respond, a Judgment of
Dissolution will be taken against you by default
for the relief in the NOTICE set below:
NOTICE: The nature of this action is to dissolve
the existing marriage between Petitioner
Amilcar Ovidio Perez and Respondent Gina F.
Griswold, to single person status. The Petition
for Dissolution of Marriage does not request
money, property, costs or attorney fees. Each
party shall assume their own debt since the
date of separation, 12/01/1995. There are no
issues of child, spousal or partner support, attorney
fees and costs, or division of community
property subject to determination by the Court.
The Court may grant relief or take further action
as necessary to dissolve the marriage.
Service Contact Information for Petitioner
Amilcar Ovidio Perez: Phone # 808-419-2666;
email address: Amilcarp125@Gmail.com.
Inglewood Daily News Pub. 4/4, 4/11,
4/18, 4/25/19
HI-26384
REACH
THOUSANDS
OF VIEWERS
YOUR AD
HERE
CLASSIFIED ADS
ONLY $40
for twenty words or less.
Email class@heraldpublications.com
or call 310-322-1830 for more information.
Order to Show Cause
for Change of Name
Case No. 19TRCP00087
Superior Court of California, County of LOS
ANGELES
Petition of: CHIH YU LIN for Change of Name
TO ALL INTERESTED PERSONS:
Petitioner CHIH YU LIN filed a petition with this
court for a decree changing names as follows:
CHIH YU LIN to GIN CHIH YU LIN
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: 5-24-19, Time: 8:30 AM., Dept.: M
The address of the court is :
825 MAPLE AVE.
TORRANCE, CA 90503
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: HAWTHORNE PRESS TRIBUNE
Date: MARCH 27, 2019
RAMONA SEE
Judge of the Superior Court
Hawthorne Press Tribune Pub. 4/4, 4/11,
4/18, 4/25/19
HH-26392
NOTICE OF PETITION TO ADMINISTER
ESTATE OF:
CEDRIC CHARLES STEPTER
CASE NO. 19STPB00956
To all heirs, beneficiaries, creditors, contingent
creditors, and persons who may otherwise be
interested in the WILL or estate, or both of
CEDRIC CHARLES STEPTER.
A PETITION FOR PROBATE has been filed
by LESSIE STEPTER in the Superior Court of
California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that
LOUIS STEPTER be appointed as personal
representative to administer the estate of the
decedent.
THE PETITION requests authority to administer
the estate under the Independent Administration
of Estates Act with limited authority. (This
authority will allow the personal representative
to take many actions without obtaining court
approval. Before taking certain very important
actions, however, the personal representative will
be required to give notice to interested persons
unless they have waived notice or consented
to the proposed action.) The independent
administration authority will be granted unless
an interested person files an objection to the
petition and shows good cause why the court
should not grant the authority.
A HEARING on the petition will be held in
this court as follows: 06/07/19 at 8:30AM in
Dept. 99 located at 111 N. HILL ST., LOS
ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition,
you should appear at the hearing and state
your objections or file written objections with the
court before the hearing. Your appearance may
be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent
creditor of the decedent, you must file your claim
with the court and mail a copy to the personal
representative appointed by the court within the
later of either (1) four months from the date of
first issuance of letters to a general personal
representative, as defined in section 58(b) of
the California Probate Code, or (2) 60 days
from the date of mailing or personal delivery
to you of a notice under section 9052 of the
California Probate Code.
Other California statutes and legal authority
may affect your rights as a creditor. You may
want to consult with an attorney knowledgeable
in California law.
YOU MAY EXAMINE the file kept by the
court. If you are a person interested in the
estate, you may file with the court a Request
for Special Notice (form DE-154) of the filing of
an inventory and appraisal of estate assets or of
any petition or account as provided in Probate
Code section 1250. A Request for Special
Notice form is available from the court clerk.
Attorney for Petitioner
LILIA E. DUCHROW
SBN 188876
IVIE MCNEILL & WYATT
444 SOUTH FLOWER STREET SUITE 1800
LOS ANGELES CA 90071
4/11, 4/18, 4/25/19
CNS-3240850#
Inglewood Daily News Pub. 4/11, 4/18, 4/25/19
HI-26394
NOTICE OF PETITION TO ADMINISTER
ESTATE OF:
ELIZABETH E. BROWNING AKA
ELIZABETH WEAVER
CASE NO. 19STPB03205
To all heirs, beneficiaries, creditors, contingent
creditors, and persons who may otherwise
be interested in the WILL or estate, or both
of ELIZABETH E. BROWNING AKA ELIZABETH
WEAVER.
A PETITION FOR PROBATE has been filed
by LULA FAYE CARSON in the Superior
Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests
that LULA FAYE CARSON be appointed as
personal representative to administer the estate
of the decedent.
THE PETITION requests the decedent's WILL
and codicils, if any, be admitted to probate.
The WILL and any codicils are available for
examination in the file kept by the court.
THE PETITION requests authority to administer
the estate under the Independent Administration
of Estates Act with limited authority. (This
authority will allow the personal representative
to take many actions without obtaining court
approval. Before taking certain very important
actions, however, the personal representative will
be required to give notice to interested persons
unless they have waived notice or consented
to the proposed action.) The independent
administration authority will be granted unless
an interested person files an objection to the
petition and shows good cause why the court
should not grant the authority.
A HEARING on the petition will be held in
this court as follows: 05/08/19 at 8:30AM
in Dept. 5 located at 111 N. HILL ST., LOS
ANGELES, CA 90012
IF YOU OBJECT to the granting of the petition,
you should appear at the hearing and state
your objections or file written objections with the
court before the hearing. Your appearance may
be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent
creditor of the decedent, you must file your claim
with the court and mail a copy to the personal
representative appointed by the court within the
later of either (1) four months from the date of
first issuance of letters to a general personal
representative, as defined in section 58(b) of
the California Probate Code, or (2) 60 days
from the date of mailing or personal delivery
to you of a notice under section 9052 of the
California Probate Code.
Other California statutes and legal authority
may affect your rights as a creditor. You may
want to consult with an attorney knowledgeable
in California law.
YOU MAY EXAMINE the file kept by the
court. If you are a person interested in the
estate, you may file with the court a Request
for Special Notice (form DE-154) of the filing of
an inventory and appraisal of estate assets or of
any petition or account as provided in Probate
Code section 1250. A Request for Special
Notice form is available from the court clerk.
Attorney for Petitioner
BRENDA J. LOGAN
SBN 153164
LAW OFFICES OF
BRENDA J. LOGAN, P.C.
400 CORPORATE POINTE
SUITE 300
CULVER CITY CA 90230
4/11, 4/18, 4/25/19
CNS-3241313#
Inglewood Daily News Pub. 4/11, 4/18, 4/25/19
HI-26393
CITY OF INGLEWOOD
INVITATION TO SUBMIT BID
(Specifications and Conditions
Governing Bid Awards)
Project Subject to Bid: “CIVIC CENTER COOLING
TOWER REPLACEMENT PROJECT”
The City of Inglewood invites and will receive
sealed bids duly filed as provided herein for
the furnishing of labor and materials and/or the
completion of the above –designated project.
A Mandatory job walk meeting for interested
bidders will be conducted on Thursday,
May 16, 2019 at 10:00 a.m. at the Public
Works Department, on the Third Floor
of Inglewood City Hall, One Manchester
Boulevard, CA, 90301. Interested bidders
who arrive for the meeting after 10:30 a. m.
will not be eligible to submit bid proposals.
Please contact the Project Manager,
Juan Trinidad or Management Assistant,
Catrece Bragg at (310) 412-5333, or email
at jtrinidad@cityofinglewood.org, cjbragg@
cityofinglewood.org should you require
further information.
Each bid to be considered must be delivered
to and received by the City Clerk no later than
11:30 a.m. on Wednesday, June 05, 2019
at the Office of the City Clerk, First Floor of
Inglewood City Hall, One Manchester Boulevard,
Inglewood, CA, 90301.
Contact Catrece Bragg for copies of Specifications
and Contract documents via email
cjbragg@cityofinglewood.org .
Any contract entered into pursuant to this
notice will incorporate the provisions of the
State Labor Code. Pursuant to the provisions
of Section 1773.2 of the Labor Code of the
State of California, the minimum prevailing rate
of per diem wages for each craft, classification,
or type of workman needed to execute
the contract shall be those determined by the
Director of Industrial Relations of the State of
California, which are on file at the City Hall,
City of Inglewood and are available to any
interested party on request.
Attention is directed to the provisions of Section
1777.5 (Chapter 1411, Statutes of 1968) and
1777.6 of the Labor Code concerning the
employment of apprentices by the Contractor
or any such subcontractor under him. Affirmative
action to ensure against discrimination in
employment practices on the basis of race,
color, national origin, ancestry, sex, religion,
or handicap will also be required.
The AGENCY will deduct 5-percent retention
from all progress payments as specified in
Section 9-3.2 of these Specifications. The
Contractor may substitute an escrow holder
surety of equal value to the retention. The
Contractor shall be beneficial owner of the
surety and shall receive any interest thereon.
The AGENCY hereby affirmatively ensures that
minority business enterprises will be afforded
full opportunity to submit bids in
response to this notice and will not be
discriminated against on the basis of race,
color, national origin, ancestry, sex, religion,
or handicap in any consideration leading to
the award of contract.
In entering into a public works contract or a
subcontract to supply goods, services, or materials
pursuant to a public works contract, the
Contractor, or subcontractor offers and agrees
to assign to the awarding body all rights, title,
and interest in and to all cases of action it may
have under Section 4 of the Clayton Act (15
U.S.C. Section 15) or under the Cartwright Act
(Chapter 2 [commencing with Section 16700]
of Part 2 of Division 7 of the Business and
Professions Code), arising from purchases
of goods, services, or materials pursuant to
the public works contract or the subcontract.
This assignment shall be made and become
effective at the time the awarding body tenders
final payment to the Contractor without further
acknowledgment by the parties.
Bids must be prepared on the approved proposal
forms in conformance with the Instructions to
Bidders and submitted in a sealed envelope
plainly marked on the outside.
The bid must be accompanied by a certified
or cashier’s check or by bidder’s bond issued
an “admitted surety insurer,” made payable to
the AGENCY for an amount not less than 10
percent of the amount bid.
All bidders shall be licensed in accordance with
provisions of the Business and Professions
Code and shall possess a State Contractor’s
License, Class C11 at the time of bid
submittals. The successful Contractor and his
subcontractors will be required to possess business
licenses from the City of Inglewood and
maintain current until completion of the project.
Effective January 1, 2015, in order to be
awarded and to perform work on public
works projects, prime contractors and
subcontractors must possess and maintain
registration with the Department of Industrial
Relations (DIR) at https://efiling.dir.ca.gov/
PWCR. This is a separate requirement
from the Contractors State License Board
(CSLB) licensing requirement. See the
Special Provisions for additional details.
The AGENCY reserves the right to reject any
or all bids, to waive any irregularities in any bid,
and to take all bids under advisement for a
period not to exceed sixty (60) days from and
after the date bids are opened and announced.
This Notice is given by order of the City Administrator
of the City of Inglewood,
California, and is dated this 12th day of
April, 2019.
Artie Fields, City Manager
City of Inglewood, California
Inglewood Daily News Pub. 4/18/19
HI-26402