
Page 6 April 5 , 2018
PUBLIC NOTICES
The family is one of nature’s masterpieces.
- George Santayana
INVITATION TO SUBMIT BID
FOR
NORTH LA BREA AVENUE IMPROVEMENT
PROJECT – PHASE 4
BID NO. CB-18-11
IN THE CITY OF INGLEWOOD
PUBLIC NOTICE IS HEREBY GIVEN that the
CITY OF INGLEWOOD, as AGENCY, invites
sealed bids for the above-stated project and
will receive such bids in the office of the City
Clerk, One Manchester Boulevard, Inglewood,
California 90301 up to the hour of 11:00 a.m.
on Wednesday, May 9, 2018, at which time
they will be publicly opened.
Copies of the Plans, Specifications, and Contract
Documents are available at the Public Works
Department on the Third Floor of Inglewood
at City Hall, One Manchester Boulevard,
Inglewood, California 90301.
Each set of Plans and Specifications may
obtained free of charge at the time of bid (preaward)
for 1 hard copy (plans size 11”x17”) or
per CD-ROM. Additional sets or request for
full size plan sheets (24”x36”) and hard copy
contract specifications or construction set may be
obtained for a fee of $50. During Construction,
Plan Sets and Specifications requests will be
charged a $50 fee per set. All fees are nonrefundable.
If requested by mail, prospective
bidder must pre-pay mailing charge of $15.00
per set requested.
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.
A Mandatory pre-bid meeting is scheduled
for Thursday, April 12, 2018 at 10:00 a.m.
at the Public Works Department, on the Third
Floor of Inglewood City Hall, One Manchester
Boulevard, CA, 90301. Call the Project Manager,
Kenrick Sanderlin at (310) 412-5333, or email
at ksanderlin@cityofinglewood.org should
you require further information. This meeting
is to inform bidders of project requirements and
subcontractors of subcontracting and material
supply opportunities.
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 a 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 A 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 5th day of April,
2018.
Artie Fields, City Manager
City of Inglewood, California
Inglewood Daily News Pub. 4/5/18
HI-25957
NOTICE OF PUBLIC HEARING
CONDITIONAL USE PERMIT 2017CU15
PUBLIC NOTICE is hereby given that the
Planning Commission of the City of Hawthorne
will hold a public hearing to consider the following
matter:
CONDITIONAL USE PERMIT NO. 2017CU15:
A request to approve a tentative tract map for
the construction of five for-sale residential units
on a vacant lot.
PROJECT LOCATION: 11445 York Avenue
- City of Hawthorne, Los Angeles County,
State of California
MEETING DETAILS:
Day: Wednesday
Date: April 18, 2018
Time: 6:00 PM
Place: City Council Chambers
4455 West 126th Street
Hawthorne, CA 90250
Those interested in this item may appear
at the meeting and submit oral or
written comments. Written information
pertaining to this item must be submitted
to the Planning and Community Development
Department prior to 5:30 PM April
17, 2018, at 4455 West 126th Street,
Hawthorne, California 90250 or emailed
to Cpalmer@cityofhawthorne.org. For
additional information, you may contact
Christopher Palmer at (310) 349-2973 or
at the email noted above.
ENVIRONMENTAL REVIEW: The
proposed project is exempt from the
requirements of preparing an Environmental
Impact Report (EIR) or Negative
Declaration because the project meets
the criteria for a Class 32 Categorical
Exemption pursuant to Section 15332,
(In-Fill Development Projects) of CEQA.
This provision exempts projects that are
located in appropriate zoning districts and
consistent with the applicable general plan
designation and all applicable general plan
policies as well as with applicable zoning
designation and regulations.
PLEASE NOTE that pursuant to Government
Code Section 65009: In an action or
proceeding to attack, review, set aside, void,
or annul a finding, determination or decision
of the Planning Commission or City Council,
the issues raised shall be limited to those
raised at the public hearing in this notice or
in written correspondence delivered to the
Planning Commission or City Council at or
prior to the public hearing.
Hawthorne Press Tribune Pub. 4/5/18
HH-25965
NOTICE OF PUBLIC HEARING
CHANGE OF ZONE 2017CZ03 AND
GENERAL PLAN AMENDMENT
2017GP02
PUBLIC NOTICE is hereby given that the
Planning Commission of the City of Hawthorne
will hold a public hearing to consider the following
matter:
CHANGE OF ZONE 2017CZ03/ GENERAL
PLAN AMENDMENT 2017GP02: A recommendation
to the City Council regarding a
proposed amendment to the zoning map to
change a parcel from Regional Commercial
(CR) to High Density Residential (R-3).
PROJECT LOCATION: 11445 York Avenue
– City of Hawthorne Los Angeles County,
State of California.
MEETING DETAILS:
Day: Wednesday
Date: April 18, 2018
Time: 6:00 p.m.
Place: City Council Chambers
4455 West 126th Street
Hawthorne, CA 90250
Those interested in this item may appear
at the meeting and submit oral or
written comments. Written information
pertaining to this item must be submitted
to the Planning and Community Development
Department prior to 5:30 PM April
17, 2018, at 4455 West 126th Street,
Hawthorne, California 90250 or emailed
to cpalmer@cityofhawthorne.org. For
additional information, you may contact
Christopher Palmer at (310) 349-2973 or
at the email noted above.
ENVIRONMENTAL REVIEW: Pursuant
to State California Environmental Quality
Act (CEQA) Guidelines Section 15305,
Change of Zone 2017CZ03 and General
Plan 2017GP02 are covered by a Class
5 Project (Minor Alternations in Land
Use Limitations) the CEQA Categorical
Exemption for actions that do not change
the land uses allowed on areas of slopes
greater than 20% and do not change allowable
land uses in a manner that could
create a potentially significant impact on
the environment.
PLEASE NOTE that pursuant to Government
Code Section 65009: In an action or
proceeding to attack, review, set aside, void,
or annul a finding, determination or decision
of the Planning Commission or City Council,
the issues raised shall be limited to those
raised at the public hearing in this notice or
in written correspondence delivered to the
Planning Commission or City Council at or
prior to the public hearing.
Hawthorne Press Tribune Pub. 4/5/18
HH-25964
Order to Show Cause
for Change of Name
Case No. YS030111
Superior Court of California, County of LOS
ANGELES
Petition of: RONALD ALONZO WARREN for
Change of Name
TO ALL INTERESTED PERSONS:
Petitioner RONALD ALONZO WARREN filed
a petition with this court for a decree changing
names as follows:
RONALD ALONZO BROWN to
RONALD ALONZO WARREN
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: APRIL 27, 2018, Time: 8:30 AM., Dept.:
M, Room: 350
The address of the court is:
825 Maple Avenue
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:
INGLEWOOD DAILY NEWS
Date: Mar 19, 2018
ERIC C. TAYLOR
Judge of the Superior Court
Inglewood Daily News Pub. 4/5, 4/12,
4/19, 4/26/18
HI-25966
PUBLIC NOTICE
NOTICE OF PUBLIC HEARING AND
PUBLIC COMMENT PERIOD FOR
THE CITY OF HAWTHORNE SUBSTANTIAL
AMENDMENT NO. 1 TO THE
2015-2019 CONSOLIDATED PLAN; SUBSTANTIAL
AMENDMENT TO THE
2015-2016 & 2016-2017 ACTION PLANS;
AND
ADOPTION OF 2018-2019 ACTION PLAN
NOTICE IS HEREBY GIVEN that pursuant to
the United States Department of Housing and
Urban Development (HUD) regulations, the City
of Hawthorne has prepared a draft Substantial
Amendment No. 1 to the 2015-2019 Consolidated
Plan; Substantial Amendment No. 1 to
the 2015-2016 and 2016-2017 Annual Action
Plan; and adoption of the 2018-2019 Annual
Action Plan. The publication of this notice is the
beginning of the 30-day public review period
required under Federal Regulation 21 CFR
91.105 (b)(2). The public review and written
comment period begins April 6, 2018 and runs
through May 8, 2018.
NOTICE IS HEREBY FURTHER GIVEN that
the draft of the Substantial Amendment No. 1 to
the 2015-2019 Consolidated Plan; Substantial
Amendment No. 1 to the 2015-2016 and
2016-2017 Annual Action Plan; and adoption
of the 2018-2019 Annual Action Plan will be
presented to the City Council for approval on
following date:
DATE: May 8, 2018
TIME: 6:00 p.m.
LOCATION: City Council Chambers
4455 W. 126th Street, Hawthorne, CA 90250
At this meeting, the City Council will receive
public comments on the draft Substantial
Amendment No. 1 to the 2015-2019 Consolidated
Plan; Substantial Amendment No.
1 to the 2015-2016 and 2016-2017 Annual
Action Plan; and adoption of the 2018-2019
Annual Action Plan that are to be submitted
to the U.S. Department of Housing and Urban
Development (HUD).
BACKGROUND
The 2015-2019 Consolidated Plan is a planning
document that identifies the City’s affordable
housing and community development short
and long-term needs, priorities, and goals. It
also outlines the strategies and timeliness for
achieving the City’s goals as required to receive
federal Community Development Block Grant
(CDBG) and HOME Investment Partnerships
(HOME) funds over the five-year period.
The Substantial Amendment to the 2015-2019
Consolidated Plan will revise the following goals:
Eliminate the goal of Homelessness Prevention
Services (Tenant Based Rental Assistance
Program)
The Action Plan is the City’s application to HUD
for CDBG and HOME funds delineating the
projects to be undertaken during the program
year. The Action Plan identifies the federal and
other resources expected to be used to address
the priority needs and goals noted in the City’s
Five-Year Consolidated Plan.
The Substantial Amendment to the 2015-2016
and 2016-2017 Action Plans will amend the
funding level for the following activities:
Program Year/ Activity FUNDING
2015-16/ Tenant-Based Rental Assistance
Program (Cancel Activity) -$150,000.00
2015/16/ CHDO Project - 15% of HOME
Entitlement (Add Activity) $ 61,964.00
2016-17/ Tenant-Based Rental Assistance
Program (Cancel Activity) -$278,219.00
2016-2017/ First Time Homebuyer Program
(Add Activity) $350,087.00
For the 2018-2019 Action Plan City anticipates
receiving approximately $1,155,001 in CDBG
funds and $405,916 in HOME funds. In the
event that the actual amount of CDBG and
HOME funding received from HUD is higher
or lower than anticipated, the City proposes to
adjust the funding amounts for each project/
activity identified in the Action Plan proportionally
and in compliance with regulatory requirements
for funding allocations to certain types of CDBG
and HOME projects and activities.
PUBLIC COMMENT
Copies of the latest draft of these documents
will be available for public review at the following
locations:
City Clerk’s Office
4455 W. 126th Street
Hawthorne, CA, 90250
(310) 349-2915
Human Resources Department
4455 W. 126th Street
Hawthorne, CA, 90250
(310) 349-2976
Hawthorne Public Library
12700 Grevillea Avenue
Hawthorne, CA, 90250
(310) 679-8193
The public is invited to submit written comments
and/or attend the public hearing to offer
comments, suggestions or other information
for consideration by the City Council. Written
comments must be submitted to the City of
Hawthorne, Human Resources Department,
Attn.: Mari Guerrero no later than 4:00 p.m.
May 8, 2018.
Questions and written comments regarding the
document noted above may be addressed to
Mari Guerrero, CDBG/HOME Coordinator with
the Human Resources Department at 4455
W. 126th Street, Hawthorne, California 90250.
You may also call (310) 349-2976 with any
questions concerning the above document.
ACCESSIBILITY TO MEETINGS AND
DOCUMENTS
It is the objective of the City to comply with
Section 504 of the Rehabilitation Act of 1973,
as amended, the Americans with Disabilities
Act (ADA) of 1990 and the ADA Amendment
Act of 2008, the Fair Housing Act, and the
Architectural Barriers Act in all respects. If you
require public documents in an accessible
format, the City will make reasonable efforts
to accommodate your request. If you require
a disability-related accommodation to attend or
participate in a hearing or meeting, including
auxiliary aids or services, please contact the
City Clerk’s Office at least 48 hours prior to
the meeting at (310) 349-2915.
Norb Huber
City Clerk
Hawthorne Press Tribune Pub. 4/5/18
HH-25967
AVISO PÚBLICO
AVISO DE AUDIENCIA PÚBLICA Y
PERÍODO PARA COMENTARIOS PÚ-
BLICOS
AYUNTAMIETO DE LA CIUDAD DE
HAWTHORNE
ENMIENDA SUSTANCIAL NO. 1 AL
PLAN CONSOLIDADO 2015-2019;
ENMIENDA SUSTANCIAL A LOS
PLANES DE DESEMPEÑO 2015-2016 &
2016-2017; Y
ADOPCIÓN DEL PLAN DE DESEMPEÑO
ANUAL 2018-2019
POR MEDIO DE LA PRESENTE SE NOTIFICA,
que de conformidad con el Reglamento
del Departamento de Vivienda y Desarrollo
Urbano de los Estados Unidos (HUD, por sus
siglas en inglés), el Ayuntamiento de la Ciudad
de Hawthorne ha preparado un borrador de la
Enmienda Sustancial No. 1 al Plan Consolidado
2015-2019; Enmienda Sustancial No. 1 a los
Planes de Desempeño Anuales 2015-2016 y
2016-2017; y adopción del Plan de Desempeño
Anual 2018-2019. La publicación de este aviso
es el comienzo del período de revisión pública
de 30 días requerido por la regulación federal
21 CFR 91,105 (b) (2). El período de revisión
pública y los comentarios por escrito comienzan
en Abril 6, 2018 y corre hasta Mayo 8, 2018.
ADEMÁS, POR MEDIO DE LA PRESENTE
TAMBIÉN SE NOTIFICA que el borrador de la
Enmienda Sustancial No. 1 al Plan Consolidado
2015-2019; Enmienda Sustancial No. 1 a los
Planes de Desempeño Anuales 2015-2016 y
2016-2017; y adopción del Plan de Desempeño
Anual 2018-2019 será presentado al Concejo
Municipal del Ayuntamiento para su aprobación
en la fecha que se indica enseguida:
FECHA: Mayo 8, 2018
HORA: 6:00 P.M.
LUGAR: Cámara del Concejo Municipal
4455 W. 126th Street, Hawthorne 90250
En esta junta, el Concejo Municipal recibirá
comentarios públicos sobre el borrador de la
Enmienda Sustancial No. 1 al Plan Consolidado
2015-2019; Enmienda Sustancial No. 1 a los
Planes de Desempeño Anuales 2015-2016 y
2016-2017; y adopción del Plan de Desempeño
Anual 2018-2019 el cual tiene que someterse al
Departamento de Vivienda y Desarrollo Urbano
de los Estados Unidos (HUD).
ANTECEDENTES
El Plan Consolidado 2015-2019 es un documento
de planificación del Ayuntamiento de la
Ciudad el cual identifica las necesidades de
vivienda asequible y desarrollo comunitario
a corto y largo plazo, prioridades y metas.
También, describe las estrategias y la puntualidad
para lograr las metas del Ayuntamiento
tal y como se requiere con el fin de recibir
fondos federales de Subsidios Globales para
el Desarrollo Urbano (CDBG, por sus siglas
en inglés) y Asociación para Inversiones en
Vivienda HOME (HOME, por sus siglas en
inglés) durante un periodo de cinco años.
La Enmienda Sustancial al Plan Consolidado
2015-2019 modificará las siguientes metas:
Eliminar la meta de Servicios para la Prevención
de Personas sin Hogar (Programa de Asistencia
para el Alquiler en Base a Arrendatarios (TBRA,
por sus siglas en inglés)
La Enmienda Sustancial a los Planes de
Desempeño Anuales 2015-2016 y 2016-2017
enmendará los niveles de financiación para las
siguientes actividades.
Programa Anual/Actividad Financiación
2015-16/ Tenant-Based Rental Assistance
Program (Cancel Activity) -$150,000.00
2015/16/ CHDO Project - 15% of HOME
Entitlement (Add Activity) $ 61,964.00
2016-17/ Tenant-Based Rental Assistance
Program (Cancel Activity) -$278,219.00
2016-2017/ First Time Homebuyer Program
(Add Activity) $350,087.00
Para el Plan de Desempeño 2018-2019 el
Ayuntamiento anticipa recibir aproximadamente
$1,155,001 en fondos de CDBG y $405,916
en fondos de HOME. En caso de que la
cantidad real de los fondos de CDBG recibidos
de HUD sea mayor o menor de lo previsto, el
Ayuntamiento propone ajustar los montos de
financiamiento para cada proyecto/actividad
identificados en el Plan de Desempeño Anual
proporcionalmente y en cumplimiento con los
requisitos reglamentarios para la asignación de
fondos de CDBG a ciertos tipos de proyectos/
actividades.
COMENTARIO PÚBLICO
Copias de los actuales borradores de dichos
documentos estarán disponibles para la revisión
pública en los siguientes lugares:
City of Hawthorne
Oficina del Secretario Municipal
4455 West 126th Street
Hawthorne, CA, 90250
(310) 349-2915
City of Hawthorne
Departamento de Recursos Humanos
4455 West 126th Street
Hawthorne, CA, 90250
(310) 349-2976
Hawthorne Public Library
12700 Grevillea Avenue
Hawthorne, CA, 90250
(310) 679-8193
Se invita al público a que presente sus comentarios
por escrito sobre las necesidades de la
vivienda, comunidad y desarrollo económico y
de los proyectos propuestos tal y como se describen
en el Plan de Desempeño (2017-2018).
Todos los comentarios relativos al borrador
del documento anteriormente mencionado
deberán ser presentados al Ayuntamiento de
la Ciudad de Hawthorne, Departamento de
Recursos Humanos, Atte. Mari Guerrero no
más tarde de las 4:00 P.M. en Mayo8, 2018.
Las preguntas y los comentarios por escrito
referente al borrador mencionado anteriormente
pueden ser dirigidos a Mari Guerrero, Coordinadora
de CDBG/HOME, Departamento de
Recursos Humanos, 4455 West 126th Street,
Hawthorne, California 90250. Usted también
podría llamar al (310) 349-2976 para cualquier
pregunta que le concierne en conexión con
dicho documento.
ACCESIBILIDAD A LAS JUNTAS Y
DOCUMENTOS
El Ayuntamiento tiene como objetivo cumplir
en todo con respecto a la Sección 504 de la
Ley de Rehabilitación de 1973, tal y como
se enmendó, la Ley de Americanos con
Discapacidades (ADA) de 1990 y la Ley de
Enmienda a ADA del 2008, la Ley de Vivienda
Justa, y la Ley de Barreras Arquitectónicas. Si
usted necesita documentos públicos en un
formato accesible, el Ayuntamiento hará lo
posible dentro de lo razonable para dar cabida
a su petición. Si usted requiere acomodo
especial debido a alguna discapacidad para
asistir o participar en una audiencia o junta,
incluyendo aparatos auxiliares o servicios, por
favor comuníquese a la Oficina del Secretario
Municipal por lo menos 48 horas antes de la
junta al (310) 349-2915.
Norb Huber
Secretario Municipal
Inglewood Daily News Pub. 4/5/18
HH-25968
PUBLIC NOTICES
fOr mOrE INfOrmaTION CaLL 310-322-1830
Fictitious Business
Name Statement
2018052773
The following person(s) is (are) doing
business as HW GROUP, 512 ½ N
HELBERTA AVE, REDONDO BEACH,
CA, 90277 LOS ANGELES COUNTY.
Articles of Incorporation or Organization
Number (if applicable) AI#ON C3170713.
Registered Owner(s): HW GROUP INC.,
512 ½ N HELBERTA AVE, REDONDO
BEACH, CA, 90277, 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: 02/2018.
Signed: HW GROUP INC., OWNER,
HAJIME NAKAJIMA. This statement was
filed with the County Recorder of Los
Angeles County on MARCH 2, 2018.
NOTICE: This Fictitious Name Statement
expires on MARCH 2, 2023. A new
Fictitious Business Name Statement must
be filed prior to MARCH 2, 2023. 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.
3/15, 3/22, 3/29, 4/5/2018 H-1767
Fictitious Business
Name Statement
2018079468
The following person(s) is (are)
doing business as COCO BLANCO
TEETH WHITENING, 609 N PACIFIC
COAST HWY, SUITE 137, REDONDO
BEACH, CA, 90277, LOS ANGELES
COUNTY. Registered Owner(s): 1)
LINDA ARACELI GOMEZ, 1308 W
YOUNG ST, WILMINGTON, CA, 90744.
2) BRANISLAV JOVANOVIC, 24065
OCEAN AVE, APT 26, TORRANCE, CA,
90505. 3) VALERIE GOMEZ, 1308 W
YOUNG ST, WILMINGTON, CA, 90744.
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: N/A. Signed: VALERIE
GOMEZ, PARTNER. This statement was
filed with the County Recorder of Los
Angeles County on APRIL 2, 2018.
NOTICE: This Fictitious Name Statement
expires on APRIL 2, 2023. A new Fictitious
Business Name Statement must be filed
prior to APRIL 2, 2023. 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. 4/5, 4/12,
4/19, 4/26/2018 H-1769
Fictitious Business
Name Statement
2018079387
The following person(s) is (are) doing
business as MK’S TRUCKING 1) 2600
W BENNETT ST, COMPTON, CA,
90220, LOS ANGELES COUNTY. 2)
2600 W BENNETT ST, COMPTON,
90220. Registered Owner(s): MIGUEL
NAVARRO, 2600 W BENNETT ST,
COMPTON, CA, 90220. This business
is being conducted by an INDIVIDUAL.
The registrant commenced to transact
business under the fictitious business
name or names listed above on: 04/2018.
Signed: MIGUEL NAVARRO , OWNER.
This statement was filed with the County
Recorder of Los Angeles County on APRIL
2, 2018.
NOTICE: This Fictitious Name Statement
expires on APRIL 2, 2023. A new Fictitious
Business Name Statement must be filed
prior to APRIL 2, 2023. 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. 4/5, 4/12,
4/19, 4/26/2018 H-1770