
Page 6 May 3, 2018
PUBLIC NOTICES
T.S. No.: 180108014
Notice of Trustee’s Sale
Loan No.: 102715c Order No. 95519032
APN: 4031-016-033 You Are In Default Under
A Deed Of Trust Dated 10/27/2015. Unless
You Take Action To Protect Your Property, It
May Be Sold At A Public Sale. If You Need An
Explanation Of The Nature Of The Proceeding
Against You, You Should Contact A Lawyer.
A public auction sale to the highest bidder for
cash, cashier’s check drawn on a state or
national bank, cashier’s check drawn by a state
or federal credit union, or a cashier’s check
drawn by a state or federal savings and loan
association, or savings association, or savings
bank specified in Section 5102 of the Financial
Code and authorized to do business in this
state will be held by the duly appointed trustee
as shown below, of all right, title, and interest
conveyed to and now held by the trustee in
the hereinafter described property under and
pursuant to a Deed of Trust described below.
The sale will be made, but without covenant
or warranty, expressed or implied, regarding
title, possession, or encumbrances, to pay
the remaining principal sum of the note(s)
secured by the Deed of Trust, with interest
and late charges thereon, as provided in the
note(s), advances, under the terms of the
Deed of Trust, interest thereon, fees, charges
and expenses of the Trustee for the total
amount (at the time of the initial publication of
the Notice of Sale) reasonably estimated to be
set forth below. The amount may be greater
on the day of sale. Trustor: Byron Bobbitt, an
Unmarried Man Duly Appointed Trustee: Total
Lender Solutions, Inc. Recorded 11/13/2015 as
Instrument No. 20151423711 in book , page
of Official Records in the office of the Recorder
of Los Angeles County, California, Date of
Sale: 5/10/2018 at 11:00 AM Place of Sale:
Behind the fountain located in Civic Center
Plaza, 400 Civic Center Plaza, Pomona, CA
Amount of unpaid balance and other charges:
$231,033.83 Street Address or other common
designation of real property: 3552 West 111th
Street Inglewood, CA 90303 A.P.N.: 4031-
016-033 The undersigned Trustee disclaims
any liability for any incorrectness of the street
address or other common designation, if any,
shown above. If no street address or other
common designation is shown, directions to
the location of the property may be obtained
by sending a written request to the beneficiary
within 10 days of the date of first publication
of this Notice of Sale. Notice To Potential
Bidders: If you are considering bidding on
this property lien, you should understand that
there are risks involved in bidding at a trustee
auction. You will be bidding on a lien, not on
the property itself. Placing the highest bid at a
trustee auction does not automatically entitle
you to free and clear ownership of the property.
You should also be aware that the lien being
auctioned off may be a junior lien. If you are
the highest bidder at the auction, you are or
may be responsible for paying off all liens
senior to the lien being auctioned off, before
you can receive clear title to the property. You
are encouraged to investigate the existence,
priority, and size of outstanding liens that may
exist on this property by contacting the county
recorder’s office or a title insurance company,
either of which may charge you a fee for
this information. If you consult either of these
resources, you should be aware that the same
lender may hold more than one mortgage or
deed of trust on the property. Notice To Property
NOTICE OF PETITION TO ADMINISTER
ESTATE OF:
GENARO ANTONIO PASTORE
CASE NO. 18STPB03339
To all heirs, beneficiaries, creditors, contingent
creditors, and persons who may otherwise be
interested in the WILL or estate, or both of
GENARO ANTONIO PASTORE.
A PETITION FOR PROBATE has been filed
by DEBORAH PERKINS in the Superior
Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests
that DEBORAH PERKINS 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 . (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: 05/11/18 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
KENNETH MCKNIGHT - SBN 314399
LAW OFFICE OF KENNETH MCKNIGHT
3890 11TH STREET, SUITE 113
RIVERSIDE CA 92501
4/26, 5/3, 5/10/18
CNS-3126001#
Inglewood Daily News Pub. 4/26, 5/3, 5/10/18
HI-26003
NOTICE OF PUBLIC HEARING
TO CONSIDER ESTABLISHING FEES
FOR CITY CLERK AND FINANCE DEPARTMENTS
FOR CITY OF
NOTICE THAT THE HAWTHORNE CITY
COUNCIL WILL CONSIDER ADOPTING
THE MOST RECENT BUILDING VALUATION
DATA (BVD) PUBLISHED BY THE
INTERNATIONAL CODE COUNCIL (ICC)
FOR NEW CONSTRUCTION
NOTICE IS HEREBY GIVEN that on Tuesday,
May 08, 2018, at 6:00 P.M., the Hawthorne
City Council will consider adopting the most
recent Building Valuation Data (BVD) published
by the International Code Council (ICC) as the
basis for verifying building valuations for new
construction in the City of Hawthorne, to be
updated annually after the Building Valuation
Data is published each February.
The February 2018 Building Valuation Data
table is available for public review in the City
Clerk’s Department.
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 copy of the Resolution adopting the February,
2018 Building Valuation Data will be filed with
the City Clerk on April 26, 2018. . Further
information may be obtained by contacting the
City Clerk at 4455 West 126th Street, Hawthorne,
CA 90250 (310) 349-2915.
Hawthorne Press Tribune Pub. 4/26, 5/3/18
HH-26004
HAWTHORNE
NOTICE IS HEREBY GIVEN that on Tuesday,
May 8, 2018, 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
the proposed fee schedule for the City Clerk,
Business License and Finance Department
for the City of Hawthorne Business License
Department.
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.
An annual adjustment shall occur for all fees
identified in this public hearing notice. Such
adjustment shall occur by using the California
Per Capita Personal Income Index as reported
Owner: The sale date shown on this notice of
sale may be postponed one or more times by
the mortgagee, beneficiary, trustee, or a court,
pursuant to Section 2924g of the California Civil
Code. The law requires that information about
trustee sale postponements be made available
to you and to the public, as a courtesy to those
not present at the sale. If you wish to learn
whether your sale date has been postponed,
and, if applicable, the rescheduled time and
date for the sale of this property, you may
call (877) 440-4460 or visit this Internet Web
site www.mkconsultantsinc.com, using the file
number assigned to this case 180108014.
Information about postponements that are very
short in duration or that occur close in time to
the scheduled sale may not immediately be
reflected in the telephone information or on
the Internet Web site. The best way to verify
postponement information is to attend the
scheduled sale. Date: 4/11/2018 Total Lender
Solutions, Inc. 10951 Sorrento Valley Road,
Suite 2F San Diego, CA 92121 Phone: 866-
535-3736 Sale Line: (877) 440-4460 By: /s/
Brittany Lokey, Trustee Sale Officer
Inglewood Daily News Pub. 4/19, 4/26, 5/3/18
HI-25991
NOTICE OF PETITION TO ADMINISTER
ESTATE OF:
CALVIN D. VADEN
CASE NO. 18STPB03897
To all heirs, beneficiaries, creditors, contingent
creditors, and persons who may otherwise be
interested in the WILL or estate, or both of
CALVIN D. VADEN.
A PETITION FOR PROBATE has been filed
by CHARADE L. LOFTON in the Superior
Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests
that CHARADE L. LOFTON 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: 05/31/18 at 8:30AM in
Dept. 29 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
GEORGE M. HALIMI - SBN 170074
1875 CENTURY PARK EAST #600
LOS ANGELES CA 90067
5/3, 5/10, 5/17/18
CNS-3127248#
Hawthorne Press Tribune Pub. 5/3, 5/10,
5/1718
HH-26009
quarterly by the State Department of Finance.
Said adjustment shall be effected on July 1st
of each calendar year based upon the actual
percentage change for the latest reported four
quarter period. Increases or decreases shall be
rounded off to the nearest dollar. In no event
shall the fee collected exceed the actual cost
of providing the service by the City.
The amount of the adjustment shall be approved
by the City Manager and shall provide such
adjusted figures annually.
A written report has been prepared and filed
with the City Clerk detailing the proposed fee
increase and explaining how the increased
fee equals the estimated reasonable cost
of providing the service for which the fee is
charged. This report is available for public
inspection during regular office hours. Further
information may be obtained by contacting the
City Clerk at 4455 West 126th Street, Hawthorne,
CA 90250 (310) 349-2915 or the Business
License Department, (310) 349-2935.
Hawthorne Press Tribune Pub. 4/26, 5/3/18
HH-26005
NOTICE TO CREDITORS OF
BULK SALE
(UCC Sec. 6105)
Escrow No. 18-1064-SS
NOTICE IS HEREBY GIVEN that a bulk sale
is about to be made. The name(s), business
address(es) to the Seller(s) are: GREEN CLEAN
CAR WASH, INC. 13616 INGLEWOOD AVE.
HAWTHORNE, CA 90250-4951
Doing Business as: JET CAR WASH
All other business name(s) and address(es)
used by the Seller(s) within three years, as
stated by the Seller(s), is/are: NONE
The location in California of the Chief Executive
Officer of the Seller(s) is: NONE
The name(s) and address of the Buyer(s) is/
are: HOONDO HUR, 1580 S. RUNYON ST,
LA HABRA, CA 90631
The assets to be sold are described in
general as: FURNITURE, FIXTURES AND
EQUIPMENT, TRADENAME, GOODWILL,
COVENANT NOT TO COMPETE and
are located at: 13614 INGLEWOOD AVE.,
HAWTHORNE, CA 90250
The bulk sale is intended to be consummated
at the office of: ACE ESCROW, 3030 W. 8TH
ST, STE 408, LOS ANGELES, CA 90005 and
the anticipated sale date is MAY 21, 2018
The bulk sale is subject to California Uniform
Commercial Code Section 6106.2.
[If the sale is subject to Sec. 6106.2, the following
information must be provided]
The name and address of the person with
whom claims may be filed is: ACE ESCROW,
3030 W. 8TH ST, STE 408, LOS ANGELES,
CA 90005 and the last day for filing claims shall
be MAY 18, 2018, which is the business day
before the sale date specified above.
Dated: 4/27/2018
BUYER: HOONDO HUR AND/OR ASSIGNEE
LA2016282 HAWTHORNE PRESS TRIBUNE
MAY 3, 2018
Hawthorne Press Tribune Pub. 5/3/18
HH-26012
PUBLIC NOTICES
fOr mOrE INfOrmaTION CaLL 310-322-1830
Fictitious Business
Name Statement
2018077511
The following person(s) is (are) doing
business as DEFYING GRAVITY
INDUSTRIES 1) 910 E GRAND AVE,
APT11, EL SEGUNDO, CA, LOS
ANGELES COUNTY. 2) 910 E GRAND
AVE, APT 11, EL SEGUNDO, CA, 90245.
Registered Owner(s): DAVID LOUIS
CARDELLI, 910 E GRAND AVE, APT 11,
EL SEGUNDO, CA, 90245. 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: DAVID LOUIS CARDELLI,
OWNER. This statement was filed with the
County Recorder of Los Angeles County
on MARCH 30, 2018.
NOTICE: This Fictitious Name Statement
expires on MARCH 30, 2023. A new
Fictitious Business Name Statement
must be filed prior to MARCH 30, 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. 4/12,
4/19, 4/26, 5/3/2018 H-1771
Fictitious Business
Name Statement
2018071554
The following person(s) is (are) doing
business as BODDIE’S ADULT CARE
HOME, 1725 W 64TH STREET, LOS
ANGELES, CA, 90047, LOS ANGELES
COUNTY Registered Owner(s): 1)
FERDINAND BODDIE, 1725 W 64TH
STREET, LOS ANGELES, CA, 90047.
2) ESPANOLA BODDIE, 1725 W 64TH
STREET, LOS ANGELES, CA, 90047.
This business is being conducted by
a MARRIED COUPLE. The registrant
commenced to transact business under
the fictitious business name or names
listed above on: N/A. Signed: FERDINAND
BODDIE, OWNER. This statement was
filed with the County Recorder of Los
Angeles County on MARCH 22, 2018.
NOTICE: This Fictitious Name Statement
expires on MARCH 22, 2023. A new
Fictitious Business Name Statement
must be filed prior to MARCH 22, 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. 4/12,
4/19, 4/26, 5/3/2018 H-1772
Fictitious Business
Name Statement
2018084756
The following person(s) is (are) doing
business as HILLSIDE AUTO REPAIR 1)
24467 HAWTHORNE BLBD, TORRACE,
CA, 90505 LOS ANGELES COUNTY 2)
16868 A LANE, HUNTINGTON BEACH,
CA, 92647. Registered Owner(s): G &
M OIL COMPANY, INC., 16868 A LANE,
HUNTINGTON BEACH, CA 92647.
This business is being conducted by
a CORPORATION. The registrant
commenced to transact business under
the fictitious business name or names
listed above on: 04/2018. Signed: G & M
OIL COMPANY, INC., VICE PRESIDENT,
JENNIFER L. TALBERT. This statement
was filed with the County Recorder of Los
Angeles County on APRIL 6, 2018.
NOTICE: This Fictitious Name Statement
expires on APRIL 6, 2023. A new Fictitious
Business Name Statement must be filed
prior to APRIL 6, 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. 4/12,
4/19, 4/26, 5/3/2018 H-1773
Fictitious Business
Name Statement
2018081042
The following person(s) is (are) doing
business as 1) EVAN’S POOL SERVICE,
429 26TH STREET, MANHATTAN BEACH,
CA, 90266, LOS ANGELES COUNTY. 2)
ORTEGA’S POOL SERVICE. Registered
Owner(s): EVAN ORTEGA, 429 26TH
STREET, MANHATTAN BEACH, CA,
90266, 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: N/A.
Signed: EVAN ORTEGA, OWNER.
This statement was filed with the County
Recorder of Los Angeles County on APRIL
3, 2018.
NOTICE: This Fictitious Name Statement
expires on APRIL 3, 2023. A new Fictitious
Business Name Statement must be filed
prior to APRIL 3, 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. 4/19,
4/26, 5/3, 5/10/2018 H-1778
Fictitious Business
Name Statement
2018075246
The following person(s) is (are) doing
business as BACK TO SCHOOL
TRANSPORTATION, 2119 N GRAPE AVE,
COMPTON, CA, 90222, LOS ANGELES
COUNTY. Registered Owner(s): 1)
RAMIRO SANCHEZ GARCIA, 2119 N.
GRAPE AVE, COMPTON, CA, 90222,
CA. 2) CONSUELO ROJAS MENA, 2119
N GRAPE AVE, COMPTON, CA, 90222,
CA. This business is being conducted by
a MARRIED COUPLE. The registrant
commenced to transact business under
the fictitious business name or names
listed above on: 03/2018. Signed:
RAMIRO SANCHEZ GARCIA, OWNER.
This statement was filed with the County
Recorder of Los Angeles County on
MARCH 28, 2018.
NOTICE: This Fictitious Name Statement
expires on MARCH 28, 2023. A new
Fictitious Business Name Statement
must be filed prior to MARCH 28, 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. 4/12, 4/19,
4/26, 5/3/2018 H-1774
Fictitious Business
Name Statement
2018085743
The following person(s) is (are) doing
business as MINDFUL SPACE, 5126
WEST 136TH STREET, HAWTHORNE,
CA, 90250, LOS ANGELES COUNTY.
Registered Owner(s): JESSICA
QUEVEDO, PSY., D., PSYCHOLOGY
GROUP, INC., 5126 WEST 136TH
STREET, HAWTHORNE, CA, 90250,
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: 04/2018. Signed: JESSICA
QUEVEDO PSY…D PSYCHOLOGY
GROUP INC., PRESIDENT, JESSICA
QUEVEDO. This statement was filed
with the County Recorder of Los Angeles
County on APRIL 9, 2018.
NOTICE: This Fictitious Name Statement
expires on APRIL 9, 2023. A new Fictitious
Business Name Statement must be filed
prior to APRIL 9, 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).
HAWTHORNE PRESS TRIBUNE Pub.
4/12, 4/19, 4/26, 5/3/2018 HH-1775
Fictitious Business
Name Statement
2018084372
The following person(s) is (are) doing
business as MASS EZE TRUCKING, 3545
W MANCHESTER BLVD, INGLEWOOD,
CA, 90305, LOS ANGELES COUNTY.
Registered Owner(s): NINA A. ADAMS,
3545 W MANCHESTER BLVD,
INGLEWOOD, CA, 90305. 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: NINA A ADAMS, OWNER. This
statement was filed with the County
Recorder of Los Angeles County on APRIL
6, 2018.
NOTICE: This Fictitious Name Statement
expires on APRIL 6, 2023. A new Fictitious
Business Name Statement must be filed
prior to APRIL 6, 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).
INGLEWOOD DAILY NEWS Pub. 4/19,
4/26, 5/3, 5/10/2018 HI-1776
Fictitious Business
Name Statement
2018087206
The following person(s) is (are) doing
business as NUVIEW SHUTTER
& BLINDS, 16931 OSAGE AVE,
TORRANCE, CA, 90504, LOS ANGELES
COUNTY. Registered Owner(s): 1)
SANDY VANESSA HENRIQUEZ, 16931
OSAGE AVE, TORRANCE, CA, 90504.
2) VICTOR MANUEL RUIZ VELASCO,
16931 OSAGE AVE, TORRANCE, CA,
90504. 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: SANDY VANESSA HENRIQUEZ,
GENERAL PARTNER. This statement
was filed with the County Recorder of Los
Angeles County on APRIL 10, 2018.
NOTICE: This Fictitious Name Statement
expires on APRIL 10, 2023. A new
Fictitious Business Name Statement must
be filed prior to APRIL 10, 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. 4/19, 4/26,
5/3, 5/10/2018 H-1777
Fictitious Business
Name Statement
2018081700
The following person(s) is (are) doing
business as L. A. PRODUCE, 3820 DEL
AMO BLVD, SUITE 234, TORRANCE,
CA, 90503, LOS ANGELES COUNTY.
Registered Owner(s): 1) PARIKSHIT
MALHOTRA, 3016 OAKWOOD LANE,
TORRANCE, CA, 90505. 2) ANJU
MALHOTRA, 3016 OAKWOOD LANE,
TORRANCE, CA, 90505. This business
is being conducted by a MARRIED
COUPLE. The registrant commenced
to transact business under the fictitious
business name or names listed above on:
N/A. Signed: PARIKSHIT MALHOTRA,
HUSBAND (CO-OWNER). This statement
was filed with the County Recorder of Los
Angeles County on APRIL 4, 2018.
NOTICE: This Fictitious Name Statement
expires on APRIL 4, 2023. A new Fictitious
Business Name Statement must be filed
prior to APRIL 4, 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. 4/26,
5/3, 5/10, 5/17/2018 H-1779
Fictitious Business
Name Statement
2018083406
The following person(s) is (are) doing
business as MAGNITUDE FOOTBELL
USA, 11106 NATIONAL BLVD, APT 4, LOS
ANGELES, CA, 90064, LOS ANGELES
COUNTY. Registered Owner(s): LUIS
LORETO, 11106 NATIONAL BLVD, APT 4,
LOS ANGELES, CA, 90066. This business
is being conducted by an INDIVIDUAL.
The registrant commenced to transact
business under the fictitious business
name or names listed above on: 04/2013.
Signed: LUIS LORETO, OWNER. This
statement was filed with the County
Recorder of Los Angeles County on APRIL
5, 2018.
NOTICE: This Fictitious Name Statement
expires on APRIL 5, 2023. A new Fictitious
Business Name Statement must be filed
prior to APRIL 5, 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. 4/26,
5/3, 5/10, 5/17/2018 H-1780
Fictitious Business
Name Statement
2018103700
The following person(s) is (are) doing
business as KAKUMA LANGUAGE,
4298 SPENCER STREET, TORRANCE,
CA, 90503, LOS ANGELES COUNTY.
Registered Owner(s): KAZUKO
SHIKUMA, 4298 SPENCER STREET,
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: 04/2018.
Signed: KAZUKO SHIKUMA, OWNER.
This statement was filed with the County
Recorder of Los Angeles County on APRIL
27, 2018.
NOTICE: This Fictitious Name Statement
expires on APRIL 27, 2023. A new
Fictitious Business Name Statement must
be filed prior to APRIL 27, 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. 5/3,
5/10, 5/17, 5/24/2018 H-1781
Fictitious Business
Name Statement
2018100890
The following person(s) is (are) doing
business as NORTH AMERICAN EARTH
HOLDINGS, 609 DEEP VALLEY DRIVE,
SUITE 200, ROLLING HILLS ESTATES,
CA, 90274, LOS ANGELES COUNTY.
Registered Owner(s): HOWARD PORTER,
46 E PENINSULA DRIVE, UNIT 140,
ROLLING HILLS ESTATES, CA, 90274.
This business is being conducted by an
INDIVIDUAL. The registrant commenced
to transact business under the fictitious
business name or names listed above on:
01/2014. Signed: HOWARD PORTER,
OWNER. This statement was filed with
the County Recorder of Los Angeles
County on APRIL 25, 2018.
NOTICE: This Fictitious Name Statement
expires on APRIL 25, 2023. A new
Fictitious Business Name Statement must
be filed prior to APRIL 25, 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. 5/3,
5/10, 5/17, 5/24/2018 H-1782