Page 7

Hawthorne_073114_FNL_lorez

July 31, 2014 Page 7 PUBLIC NOTICES NOTICE OF PUBLIC HEARING TO CONSIDER RAISING TOW & TOW STORAGE FEES NOTICE IS HEREBY GIVEN that on Tuesday, August 12, 2014, at 6:00 P.M., a Public Hearing will be held in the City Council Chambers, 4455 West 126th Street, Hawthorne, California, 90250 to consider all protests or objections to raising tow fees and tow storage fees under the U.S. Tow Contract. If you challenge the subject matter of this public hearing in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City Council at, or prior to, the public hearing. A written report has been prepared and filed with the City Clerk detailing the increase in the tow fees under the U.S. Tow Contract. Under the U.S. Tow Contract, tow fees may be raised pursuant to Resolution of the City Council of the City of Hawthorne. This report is available for public inspection during regular office hours. Further information may be obtained by contacting the City Manager at 4455 West 126th Street, Hawthorne, CA 90250 (310) 349-2904. City Hall will be closed on July 25th and August 8th 2014. Publish: July 31st and August 7th. Hawthorne Press Tribune Pub. 7/31, 8/7/14 LIEN SALE: ‘76 Glast boat HIN: GLA50116M76C LIEN SALE: ’76 Vansn trailer VIN: V19922 To be sold: 8/12/14 Address: 1412 W. 130th ST. Compton, CA 90220 INGLEWOOD NEWS: 7/31/2014 HH-24353 HI-24350 Order to Show Cause for Change of Name Case No. YS026339 Superior Court of California, County of Los Angeles Petition of: Aponi Alsoomse Catori for Change of Name TO ALL INTERESTED PERSONS: Petitioner Aponi Alsoomse Catori filed a petition with this court for a decree changing names as follows: Aponi Alsoomse Catori to Ingrid Alexis Brock 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: 9/8/14, Time: 8:30am, Dept.: M The address of the court is 825 Maple Ave Torrance, CA 90503-5058 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: Los Angeles Date: 7/28/14 Steven R. Sicklen Judge of the Superior Court Hawthorne Press Tribune Pub. 7/31, 8/7, 8/14, 8/21/14 HH-24354 NOTICE TO CREDITORS OF BULK SALE (Division 6 of the Commercial Code) Escrow No. 003082-FM (1) NOTICE IS HEREBY GIVEN to creditors of the within named Seller(s) that a bulk sale is about to be made on personal property hereinafter described. (2) The name and business addresses of the seller are: B3 CAPITAL VENTURE LLC, 2745 MANCHESTER BLVD, INGLEWOOD, CA 90305 (3) The location in California of the Chief Executive Office of the seller is: 6003 COMPTON AVE, LOS ANGELES, CA 90001 (4) The names and business address of the Buyer(s) are: THREE KIDS LAUNDRY LLC, 9320 OAKMORE RD, LOS ANGELES, CA 90035 (5) The location and general description of the assets to be sold are: FURNITURE, FIXTURES, EQUIPMENT, MACHINERY, TRADE NAME, GOODWILL, TENANT’S IMPROVEMENTS, TELEPHONE NUMBERS AND COVENANT NOT TO COMPETE of that certain business located at: 2745 MANCHESTER BLVD, INGLEWOOD, CA 90305 (6) The business name used by the seller(s) at said location is: SPEEDY LAUNDRY (7) The anticipated date of the bulk sale is AUGUST 19, 2014 at the office of: CAPITAL TRUST ESCROW, 280 S. BEVERLY DR #311, BEVERLY HILLS, CA 90212, Escrow No. 003082-FM, Escrow Officer: FRANCES MERON (8) Claims may be filed with Same as “7” above. (9) The last day for filing claims is: AUGUST 18, 2014. (10) The bulk sale is subject to California Uniform Commercial Code Section 6106.2. (11) As listed by the seller, all other business names and addresses used by the seller within three years before the date such list was sent or delivered to the buyer are: NONE. Dated: JUNE 24, 2014 THREE KIDS LAUNDRY LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, Buyer LA1442262 INGLEWOOD NEWS 7/31/14 Inglewood News Pub. 7/31/14 HI-24358 dba@heraldpublications.com public notices legalnotices@heraldpublications.com PUBLISH YOUR PUBLIC NOTICES HERE ABANDONMENTS: $125.00 ABC NOTICES: $125.00 DBA (Fictitious Business Name): $75.00 Fictitious Business Name Statement NAME 2014190738 CHANGE: $125.00 The following person(s) is (are) doing business as SPECTRUM CENTERINGLEWOOD HS, 10500 S. YUKON Other type of notice? Contact us and we can give you a price. AVENUE, INGLEWOOD, CA, 90303, LOS ANGELES COUNTY Registered Owner(s): EDUCATIONAL AMERICA For INC.,DBA’s SERVICES OF dba@heraldpu 1321 email MURFREESBORO us at: PIKE, NASHVILLE, blications.TN 37214.com This business All other is legal being notices conducted email us at:by a corporation.legalnotices@ The heraldpublications.registrant commenced com to transact business Any questions?under the fictitious business Call name us at listed:310-322- N/1830 A. Signed: NATALIE MIDDLETON. This statement was filed with the County Recorder of Los Angeles County on July 15, 2014. NOTICE: This Fictitious Name Statement expires on July 15, 2019. A new Fictitious Business Name Statement must be filed prior to July 15, 2019. 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 COMMUNITIES Section 14400 ET SEQ.,COUNT Business and Professions Code). Inglewood News: July 24, 31, August 7, 14, 2014. HI-1132 Fictitious Business Name Statement 2014187133 The following person(s) is (are) doing business as TILTED BULLS, LLC. Registered Owner(s): TILTED BULLS, LLC, 9835 BROOKSHIRE AVENUE, DOWNEY, CA 90240, LOS ANGELES COUNTY. This business is being conducted by a limited liability company. The registrant commenced to transact business under the fictitious business name listed: n/a. Signed: TILTED BULLS LLC. This statement was filed with the County Recorder of Los Angeles County on July 10, 2014. NOTICE: This Fictitious Name Statement expires on July 10, 2019. A new Fictitious Business Name Statement must be filed prior to July 10, 2019. 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: July 17, 24, 31 and 8/7/14. H-1129 Fictitious Business Name Statement 2014187728 The following person(s) is (are) doing business as: IGLESIA PENTECOSTES MANTO de ALEGRIA, 338 E. 118TH ST., LOS ANGELES, CA, 90061, LOS ANGELES COUNTY. Registered Owner(s): 1.) GERMAN HERRERA, 338 E. 118TH ST., LOS ANGELES, CA, 90061; 2.) EMERITA HERRERA, 338 E. 118TH ST., LOS ANGELES, CA, 90061. This business is being conducted by a married couple. The registrant commenced to transact business under the fictitious business name listed: n/a. Signed: EMERITA HERRERA. This statement was filed with the County Recorder of Los Angeles County on July 11, 2014. NOTICE: This Fictitious Name Statement expires on July 11, 2019. A new Fictitious Business Name Statement must be filed prior to July 11, 2019. 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: July 24, 31, August 7, 14, 2014. H-1133 THERE’S NO SHORTAGE OF REMARKABLE IDEAS, WHAT’S MISSING IS THE WILL TO EXECUTE THEM. - SETH GODIN Fictitious Business Name Statement 2014183262 The following person(s) is (are) doing business as 1. DECCAN LAW OFFICES. 2. DECCAN LAW. 18173 PIONEER BLVD SUITE E, ARTESIA, CA 90701 LOS ANGELES. Registered Owner(s): Ameya Telkikar, 18173 Pioneer Blvd Suite E, Artesia, CA 90701. This business is being conducted by an Individual. The registrant commenced to transact business under the fictitious business name listed: June 01, 2014. Signed: Ameya Telkikar, Owner. This statement was filed with the County Recorder of Los Angeles County on July 8, 2014. NOTICE: This Fictitious Name Statement expires on July 8, 2019. A new Fictitious Business Name Statement must be filed prior to July 8, 2019. 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). Torrance Tribune: July 17, 24, 31, 2014 and August 07, 2014. HT-1126. Fictitious Business Name Statement 2014174198 The following person(s) is (are) doing business as DSG THINK, 105 EUCALYTUS DR., EL SEGUNDO, CA 90245, LOS ANGELES COUNTY. Registered Owner(s): 1.) Stephen John Gable, 1120 2nd St., Manhattan Beach, CA, 90266. 2.) Darren Lee Gable, 8321 Delgany, Playa Del Rey, CA 90293. This business is being conducted as a General Partnership. The registrant commenced to transact business under the fictitious business name listed: n/a. Signed: Darren Gable, Partner. This statement was filed with the County Recorder of Los Angeles County on June 25, 2014. NOTICE: This Fictitious Name Statement expires on June 26, 2019. A new Fictitious Business Name Statement must be filed prior to June 26, 2019. 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: July 17, 24, 31, 2014 and August 07, 2014. H-1127. Fictitious Business Name Statement 2014188375 The following person(s) is (are) doing business as THE BODY BEAUTIFUL, 11304 CHANDLER BLVD, #201, NORTH HOLLYWOOD, CA, 91603, LOS ANGELES COUNTY. Registered Owner(s): TIMOTHY LEON ROSS, 5626 VENICE BLVD, LOS ANGELES, CA, 90019 .This business is being conducted as an Individual. The registrant commenced to transact business under the fictitious business name listed: n/a. Signed: Timothy Leon Ross, Owner. This statement was filed with the County Recorder of Los Angeles County on July 11, 2014. NOTICE: This Fictitious Name Statement expires on July, 2019. A new Fictitious Business Name Statement must be filed prior to July, 2019. 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: July 17, 24, 31, 2014 and August 07, 2014. H-1128. Fictitious Business Name Statement 2014190723 The following person(s) is (are) doing business as SPECTRUM CENTERINGLEWOOD ELEMENTARY, 331 W. OLIVE STREET, INGLEWOOD, CA, 90301, LOS ANGELES COUNTY Registered Owner(s): EDUCATIONAL SERVICES OF AMERICA INC., 1321 MURFREESBORO PIKE, #702, NASHVILLE, TN 37214. This business is being conducted by a corporation. The registrant commenced to transact business under the fictitious business name listed: N/A. Signed: NATALIE MIDDLETON. This statement was filed with the County Recorder of Los Angeles County on July 15, 2014. NOTICE: This Fictitious Name Statement expires on July 15, 2019. A new Fictitious Business Name Statement must be filed prior to July 15, 2019. 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). Inglewood News: July 24, 31, August 7, 14, 2014. HI-1130 Fictitious Business Name Statement 2014190736 The following person(s) is (are) doing business as SPECTRUM CENTERINGLEWOOD MIDDLE SCHOOL, 10711 10TH AVENUE, INGLEWOOD, CA, 90301, LOS ANGELES COUNTY Registered Owner(s): EDUCATIONAL SERVICES OF AMERICA INC., 1321 MURFREESBORO PIKE, #702, NASHVILLE, TN 37214. This business is being conducted by a corporation. The registrant commenced to transact business under the fictitious business name listed: N/A. Signed: NATALIE MIDDLETON. This statement was filed with the County Recorder of Los Angeles County on July 15, 2014. NOTICE: This Fictitious Name Statement expires on July 15, 2019. A new Fictitious Business Name Statement must be filed prior to July 15, 2019. 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). Inglewood News: July 24, 31, August 7, 14, 2014. HI-1131 Fictitious Business Name Statement 2014193873 The following person(s) is (are) doing business as: LUCKILY CURSED, 354 CONCORD ST., APT. #2, EL SEGUNDO, CA 90245, LOS ANGELES COUNTY. Registered Owner(s): TIFFANY HUNT, 354 CONCORD ST., APT. #2, EL SEGUNDO, CA 90245. This business is being conducted by an individual. The registrant commenced to transact business under the fictitious business name listed: n/a. Signed: TIFFANY HUNT. This statement was filed with the County Recorder of Los Angeles County on July 17, 2014. NOTICE: This Fictitious Name Statement expires on July 17, 2019. A new Fictitious Business Name Statement must be filed prior to July 17, 2019. 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: July 24, 31, August 7, 14, 2014. H-1134 Fictitious Business Name Statement 2014193862 The following person(s) is (are) doing business as: STITCH OF GRACE, 354 CONCORD ST., APT. #2, EL SEGUNDO, CA 90245, LOS ANGELES COUNTY. Registered Owner(s): SHARON HUNT, 354 CONCORD ST., APT. #2, EL SEGUNDO, CA 90245. This business is being conducted by an individual. The registrant commenced to transact business under the fictitious business name listed: n/a. Signed: SHARON HUNT. This statement was filed with the County Recorder of Los Angeles County on July 17, 2014. NOTICE: This Fictitious Name Statement expires on July 17, 2019. A new Fictitious Business Name Statement must be filed prior to July 17, 2019. 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: July 24, 31, August 7, 14, 2014. H-1135 Fictitious Business Name Statement 2014190859 The following person(s) is (are) doing business as EXPRESS EMPLOYMENT PROFESSIONALS, 130 E. GRAND AVE., STE. F, EL SEGUNDO, CA, 90245, LOS ANGELES COUNTY. Registered Owner(s): MORNING STAR ASSOCIATES CORP., 11914 DORAL AVE., PORTER RANCH, CA 91326. This business is being conducted by a corporation. The registrant commenced to transact business under the fictitious business name listed: n/a. Signed: Anarissa Cachila. This statement was filed with the County Recorder of Los Angeles County on July 15, 2014. NOTICE: This Fictitious Name Statement expires on July 15, 2019. A new Fictitious Business Name Statement must be filed prior to July 15, 2019. 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: July 31, August 7, 14, 21, 2014 H-1136 Fictitious Business Name Statement 2014201733 The following person(s) is (are) doing business as PIA BOOSTER CLUB, 300 NORTH CONTINENTAL BLVD., STE 315, EL SEGUNDO, CA 90245, LOS ANGELES COUNTY. Registered Owner(s): 1) CLAYTON W. WATSON, JR., 21 ORIBT LANE, SAN PEDRO, CA 90731; 2) TROY R. THROWER, 300 NORTH CONTINENTAL BLVD., STE. 315, EL SEGUNDO, CA 90245. This business is being conducted by an Unincorporated Association other than a Partnership. The registrant commenced to transact business under the fictitious business name listed: n/a. Signed: Clayton W. Watson, Jr., Principal. This statement was filed with the County Recorder of Los Angeles County on July 25, 2014. NOTICE: This Fictitious Name Statement expires on July 25 2019. A new Fictitious Business Name Statement must be filed prior to July 25 2019. 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: July 31, August 7, 14, 21, 2014. H-1137 Fictitious Business Name Statement 2014186202 The following person(s) is (are) doing business as 1) KEN JOSEPH MUSIC 2) KENNY J MUSIC PUBLISHING, 324 MARYLAND ST. #2, EL SEGUNDO, CA 90245, LOS ANGELES COUNTY. Registered Owner(s): KENNETH J. WLOSINSKI, 324 MARYLAND ST., #2, EL SEGUNDO, CA 90245. This business is being conducted by an Individual. The registrant commenced to transact business under the fictitious business name listed: July 11, 2014. Signed: Kenneth J. WLOSINSKI. This statement was filed with the County Recorder of Los Angeles County on July 10, 2014. NOTICE: This Fictitious Name Statement expires on July 10, 2019. A new Fictitious Business Name Statement must be filed prior to July 10, 2019. 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: July 31, August 7, 14, 21, 2014. H-1138 Fictitious Business Name Statement 2014203176 The following person(s) is (are) doing business as ORDERED STEPS MINISTRIES, INC., 637 E. ALBERTONI ST. #209, CARSON, CA 90746, LOS ANGELES COUNTY. Registered Owner(s): ORDERED STEPS MINISTRIES, INC., 637 E ALBERTONI ST., #209, CARSON, CA 90746. This business is being conducted by a Corporation. The registrant commenced to transact business under the fictitious business name listed: N/A. Signed: Dr. Michael N. Henderson Sr, President/ Pastor. This statement was filed with the County Recorder of Los Angeles County on July 28, 2014. NOTICE: This Fictitious Name Statement expires on July 28, 2019. A new Fictitious Business Name Statement must be filed prior to July 28, 2019. 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. July 31, August 7, 14, 21, 2014 H-1139 you can fax your filed form to 310-322-2787 the publishing cost is $75 for more detailed information call martha prieto at 310-322-1830 ext. 23


Hawthorne_073114_FNL_lorez
To see the actual publication please follow the link above