Page 7

Lawndale 01_09_14

January 9, 2014 Page 7 PUBLIC NOTICES I’ve had a lot of sucess with failure -Thomas Edison NOTICE OF TRUSTEE’S SALE T.S No. 1385444-31 APN: 4024-022-003 TRA: 4569 LOAN NO: Xxxxxx3061 REF: Ortiz, Lourdes IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED March 22, 2007. 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. On January 22, 2014, at 9:00am, Cal-western Reconveyance Llc, as duly appointed trustee under and pursuant to Deed of Trust recorded May 04, 2007, as Inst. No. 20071084609 in book XX, page XX of Official Records in the office of the County Recorder of Los Angeles County, State of California, executed by Lourdes ortiz, An Unmarried Woman, will sell at public auction to highest bidder for cash, cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the financial code and authorized to do business in this state: Behind the fountain located in civic center plaza, 400 civic Center Plaza Pomona, California, all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: Completely described in said deed of trust The street address and other common designation, if any, of the real property described above is purported to be: 115 E Hardy St Inglewood CA 90301-3811 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $249,047.27. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. 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 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 (619)590-1221 or visit the internet website www.dlppllc.com, using the file number assigned to this case 1385444-31. 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. For sales information:(619)590-1221. Cal-Western Reconveyance LLC, 525 East Main Street, P.O. Box 22004, El Cajon, CA 92022-9004 Dated: December 12, 2013. (DLPP-435391 01/02/14, 01/09/14, 01/16/14) Inglewood News Pub. 1/9, 1/16, 1/23/14 HI-24091 Classifieds The deadline for Classified Ad submission and payment is Noon on Tuesday to appear in Thursday’s paper. Advertisements must be submitted in writing by mail, fax or email. You may pay by cash, check, or credit card (Visa or M/C over the phone). Errors: Please check your advertisements immediately. Any corrections and/or changes in an ad must be requested prior to the following Tuesday deadline in order to receive a credit. A credit will be issued for only the first time the error appears. Multiple runs will only be credited for the first time the error appears. No credit will be issued for an amount greater than the cost of the advertisement. Beware: Employment offers that suggest guaranteed out-of-state or overseas positions may be deceptive or unethical in nature. If you have any doubts about the nature of a company, contact the local office of the Better Business Bureau, (213) 251-9696. Herald Publications does not guarantee that the advertiser’s claims are true nor does it take responsibility for those claims. House for Rent 4bd4ba Eastside executive home. Family neighborhood. All amenities. Easy freeway access. $4300/mo. Long term lease preferred. 310- 345-8013. Lost & Found Found small, female terrier mix dog-in the 300 block of E. Acacia Ave. Call 310-322-6080 to describe. Commercial Space for Lease Well located business space suitable for retail store, professional office, 2 baths. 114 E. Grand, El Segundo. Call (310) 322-2837. Employment Display Ad Sales Position. We need an experienced Display Ad Salesperson for Herald Publications. Territories include Torrance, El Segundo and Hawthorne. Full or part-time positions are available. 20% commission on all sales. If interested please email your resume to management@heraldpublications. com. No phone calls please. Apartment For Rent Studio Apt. ES. Quiet complex, stove, fridge, pool, laundry, covered parking, storage. No smoking/pets. Avail. now. $900 + $900 deposit w/ copy of credit report. Leave message at (310) 322-8099. Apartment For Rent 2BD/1BA. Upper. 7909 Alverstone, Westchester. Approx. 1250 sq. ft. $1,595/mo. (310) 365-1481 or (310) 641-2148. Child Care Wanted El Segundo family seeking livein nanny from February to April 2014. References and background checks required. Call (850) 218-6288. Follow Us on Twitter @heraldpub To appear in next week’s paper, submit your Classifed Ad by Noon on Tuesday. dba@heraldpublications.com public notices legalnotices@heraldpublications.com Fictitious Business Name Statement 2013259693 The following person(s) is (are) doing business as ANTHONY MOLINO DBA MOLINO & BERARDINO LAW FIRM. 4751 WILSHIRE BLVD., SUITE 207, LOS ANGELES, CA 90010. Registered Owner(s): Anthony Molino, 4751 Wilshire Blvd., Suite 207, Los Angeles, CA 90010. This business is being conducted by an Individual. The registrant commenced to transact business under the fictitious business name listed: N/A. Signed: Anthony A. Molino, Owner. This statement was filed with the County Recorder of Los Angeles County on December 19, 2013. NOTICE: This Fictitious Name Statement expires on December 19, 2018. A new Fictitious Business Name Statement must be filed prior to December 19, 2018. 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: January 09, 16, 23, 30, 2014. HT-1029. Fictitious Business Name Statement 2013243212 The following person(s) is (are) doing business as 1. DANCEWEAR U. 2. COSTUME U. 3. KIDPACK U. 640 LOMITA STREET, EL SEGUNDO, CA 90245. Registered Owner(s): Cindy A. Beckett, 640 Lomita Street, El Segundo, CA 90245. This business is being conducted by an Individual. The registrant commenced to transact business under the fictitious business name listed: September 01, 2013. Signed: Cindy A. Beckett, Owner. This statement was filed with the County Recorder of Los Angeles County on November 25, 2013. NOTICE: This Fictitious Name Statement expires on November 25, 2018. A new Fictitious Business Name Statement must be filed prior to November 25, 2018. 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: December 19, 26, 2013 and January 2, 9, 2014. H-1015. Fictitious Business Name Statement 2013263750 The following person(s) is (are) doing business as PINK WORKS. 214 MAIN STREET, #408, EL SEGUNDO, CA 90245. Registered Owner(s): Emblemworks LLC, 214 Main Street, #408, El Segundo, CA 90245. 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: Emblemworks LLC, Chief Executive Officer, Linda Kim. This statement was filed with the County Recorder of Los Angeles County on December 27, 2013. NOTICE: This Fictitious Name Statement expires on December 27, 2018. A new Fictitious Business Name Statement must be filed prior to December 27, 2018. 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: January 09, 16, 23, 30, 2014. H-1030. Fictitious Business Name Statement 2013254676 The following person(s) is (are) doing business as 1. GARDEN MAVEN DESIGNS. 2. DENISE MAYNARD DESIGN & STYLING. 1720 GATES AVE, MANHATTAN BEACH, CA 90266. 222 N. SEPULVEDA BLVD. #2000, EL SEGUNDO, CA 90245. Registered Owner(s): Denise Maynard, 1720 Gates Avenue, Manhattan Beach, CA 90266. This business is being conducted by an Individual. The registrant commenced to transact business under the fictitious business name listed: January 01, 2012. Signed: Denise Diane Maynard, Owner. This statement was filed with the County Recorder of Los Angeles County on December 12, 2013. NOTICE: This Fictitious Name Statement expires on December 12, 2018. A new Fictitious Business Name Statement must be filed prior to December 12, 2018. 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: December 19, 26, 2013 and January 2, 9, 2014. H-1024. Fictitious Business Name Statement 2013265802 The following person(s) is (are) doing business as 109 CATAMARAN STREET. 1827 WASHINGTON WAY, VENICE, CA 90291. Registered Owner(s): Atlantis Trust Dated 11-8-2007, 1842 Washington Way, Venice, CA 90291. This business is being conducted by a Trust. The registrant commenced to transact business under the fictitious business name listed: N/A. Signed: Atlantis Trust Dated 11-8-2007, Trustee, Mike Sarlo. This statement was filed with the County Recorder of Los Angeles County on December 31, 2013. NOTICE: This Fictitious Name Statement expires on December 31, 2018. A new Fictitious Business Name Statement must be filed prior to December 31, 2018. 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: January 09, 16, 23, 30, 2014. H-1031. Fictitious Business Name Statement 2013251875 The following person(s) is (are) doing business as LA MECHA RESTAURANT. 7831 S. ALAMEDA ST, LOS ANGELES, CA 90001. 1675 E. 111TH PLACE, LOS ANGELES, CA 90059. Registered Owner(s): Maria Elizalde, 1675 E. 111th Place, Los Angeles, CA 90059. This business is being conducted by an Individual. The registrant commenced to transact business under the fictitious business name listed: N/A. Signed: Maria Elizalde, Owner. This statement was filed with the County Recorder of Los Angeles County on December 9, 2013. NOTICE: This Fictitious Name Statement expires on December 9, 2018. A new Fictitious Business Name Statement must be filed prior to December 9, 2018. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (See Section 14400 ET SEQ., Business and Professions Code). Hawthorne Press Tribune: December 19, 26, 2013 and January 2, 9, 2014. HH- 1023. Fictitious Business Name Statement 2013264785 The following person(s) is (are) doing business as SOCAL FILTERS AND SERVICE, INC. 3457 EL SEGUNDO BLVD. UNIT A, HAWTHORNE, CA 90250. Registered Owner(s): David McKinney, 325 Monterey Blvd A, Hermosa Beach, CA 90254. This business is being conducted by a Corporation. The registrant commenced to transact business under the fictitious business name listed: N/A. Signed: David McKinney, Vice President. This statement was filed with the County Recorder of Los Angeles County on December 30, 2013. NOTICE: This Fictitious Name Statement expires on December 30, 2018. A new Fictitious Business Name Statement must be filed prior to December 30, 2018. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (See Section 14400 ET SEQ., Business and Professions Code). Hawthorne Press Tribune: January 09, 16, 23, 30, 2014. HH-1028. Fictitious Business Name Statement 2013257507 The following person(s) is (are) doing business as 1. SIMPLE THINGS. 2. SIMPLIFIED NATURALS. 11708 WILKIE AVE, HAWTHORNE, CA 90250. Registered Owner(s): Oscar Becerril, 11708 Wilkie Ave, Hawthorne, CA 90250. This business is being conducted by an Individual. The registrant commenced to transact business under the fictitious business name listed: N/A. Signed: Oscar E. Becerril, Owner. This statement was filed with the County Recorder of Los Angeles County on December 17, 2013. NOTICE: This Fictitious Name Statement expires on December 17, 2018. A new Fictitious Business Name Statement must be filed prior to December 17, 2018. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (See Section 14400 ET SEQ., Business and Professions Code). Hawthorne Press Tribune: December 26, 2013 and January 2, 9, 16, 2014. HH- 1025. Fictitious Business Name Statement 2013262312 The following person(s) is (are) doing business as A&B STORMWATER CONSULTING. 13031 VILLOSA PL. #128, LOS ANGELES, CA 90094. Registered Owner(s): Keith Linker, 13031 Villosa Pl. #128, Los Angeles, CA 90094. This business is being conducted by an Individual. The registrant commenced to transact business under the fictitious business name listed: December 01, 2013. Signed: Keith Linker, President/ Owner. This statement was filed with the County Recorder of Los Angeles County on December 24, 2013. NOTICE: This Fictitious Name Statement expires on December 24, 2018. A new Fictitious Business Name Statement must be filed prior to December 24, 2018. 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: January 09, 16, 23, 30, 2014. HI-1027. Fictitious Business Name Statement 2013248314 The following person(s) is (are) doing business as FAMOUS NAILS. 2215 REDONDO BEACH BLVD, GARDENA, CA 90249. Registered Owner(s): Khanh Mai Nguyen, 15516 Lemoli Ave, Gardena, CA 90249. This business is being conducted by an Individual. The registrant commenced to transact business under the fictitious business name listed: N/A. Signed: Khanh Nguyen, Owner. This statement was filed with the County Recorder of Los Angeles County on December 04, 2013. NOTICE: This Fictitious Name Statement expires on December 04, 2018. A new Fictitious Business Name Statement must be filed prior to December 04, 2018. 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: January 02, 09, 16, 23, 2014. HT-1026. Fictitious Business Name Statement 2013265803 The following person(s) is (are) doing business as 111 CATAMARAN STREET. 1827 WASHINGTON WAY, VENICE, CA 90291. Registered Owner(s): Atlantis Trust Dated 11-8-2007, 1842 Washington Way, Venice, CA 90291. This business is being conducted by a Trust. The registrant commenced to transact business under the fictitious business name listed: N/A. Signed: Atlantis Trust Dated 11-8-2007, Trustee, Mike Sarlo. This statement was filed with the County Recorder of Los Angeles County on December 31, 2013. NOTICE: This Fictitious Name Statement expires on December 31, 2018. A new Fictitious Business Name Statement must be filed prior to December 31, 2018. 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: January 09, 16, 23, 30, 2014. H-1032. Order to Show Cause for Change of Name Case No. YS025583 Superior Court of California, County of Los Angeles Petition of: Mehgan Michelle Sepanik for Change of Name TO ALL INTERESTED PERSONS: Petitioner Mehgan Michelle Sepanik filed a petition with this court for a decree changing names as follows: Mehgan Michelle Sepanik to Jaskaram Kaur Khalsa 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: 2/14/14, Time: 8:30 a.m., Dept.: B, Room: n/a The address of the court is Superior Court Southwest District 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: Los Angeles Date: 12/23/13 Mark S. Arnold Judge of the Superior Court Torrance Tribune Pub. 1/2, 1/9, 1/16, 1/23/14 HT-24082 You can fax Your filed form to 310-322-2787 or for more detailed information call martha prieto at 310-322-1830 ext. 23 Visit us online: www.heraldpublications.com


Lawndale 01_09_14
To see the actual publication please follow the link above