Page 2

Lawndale 02_06_14

Page 2 February 6, 2014 dba@heraldpublications.com public notices legalnotices@heraldpublications.com Fictitious Business Name Statement 2014005156 The following person(s) is (are) doing business as WDG- WEISLER DESIGN GROUP. 6250 CANOGA AVE., #366, WOODLAND HILLS, CA 91367. Registered Owner(s): Rhoda Moretsky, 6250 Canoga Ave., #366, Woodland Hills, CA 91367. This business is being conducted by an Individual. The registrant commenced to transact business under the fictitious business name listed: N/A. Signed: Rhoda Moretsky, Owner. This statement was filed with the County Recorder of Los Angeles County on January 08, 2014. NOTICE: This Fictitious Name Statement expires on January 08, 2019. A new Fictitious Business Name Statement must be filed prior to January 08, 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: January 16, 23, 30, 2014 and February 06, 2014. HT-1035. Fictitious Business Name Statement 2014015469 The following person(s) is (are) doing business as 1. PIPE TECHNOLOGY 2. PIPE TECH 3. PERFORMANCE COUPLING 4. PERFORMANCE COUPLING COMPANY 5. WESTERN HOSE & GASKET 6. WESTERN HOSE & SUPPLY 7. WESTFLEX INDUSTRIAL. 12600 CHADRON AVE, HAWTHORNE, CA 90250. Registered Owner(s): Westflex, Inc., 325 West 30th Street, San Diego, CA 91950. This business is being conducted by a Corporation. The registrant commenced to transact business under the fictitious business name listed: January 01, 2014. Signed: Westflex Inc, Vice President, Paula Legros. This statement was filed with the County Recorder of Los Angeles County on January 17, 2014. NOTICE: This Fictitious Name Statement expires on January 17, 2019. A new Fictitious Business Name Statement must be filed prior to January 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). Hawthorne Press Tribune: January 23, 30, 2014 and February 06, 13, 2014. HH- 1041. Only people can supply quality. -Philip B. Crosby Fictitious Business Name Statement 2013262126 The following person(s) is (are) doing business as STRONTIUM LIMITED. 1999 AVE OF THE STARS #1100, CENTURY CITY, CA 90067. Registered Owner(s): Strontium, LLC, 1999 Ave of the Stars #1100, Century City, CA 90067. 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: Ofir Almog, Member. 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). El Segundo Herald: January 16, 23, 30, 2014 and February 06, 2014. H-1034. Fictitious Business Name Statement 2013260261 The following person(s) is (are) doing business as 1. AMERICA PD 2. AMERICA POST DISASTER CO. 2919 GRAND CANAL, VENICE, CA 90291. PO BOX 1334, LAWNDALE, CA 90260. Registered Owner(s): Alonso Armendariz, 2919 Grand Canal, Venice, CA 90291. This business is being conducted by an Individual. The registrant commenced to transact business under the fictitious business name listed: . Signed: Alonso Armendariz, Owner. This statement was filed with the County Recorder of Los Angeles County on December 20, 2013. NOTICE: This Fictitious Name Statement expires on December 20, 2018. A new Fictitious Business Name Statement must be filed prior to December 20, 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). Lawndale Tribune: January 16, 23, 30, 2014 and February 06, 2014. HL-1033. Fictitious Business Name Statement 2014007831 The following person(s) is (are) doing business as EUREKA PROTOTYPES. 23136 SAMUEL STREET #115, TORRANCE, CA 90505. 3017 CLUB HOUCE CIRCLE, COSTA MESA, CA 92626. Registered Owner(s): Maksym Semko, 3017 Club House Circle, Costa Mesa, CA 92626. This business is being conducted by an Individual. The registrant commenced to transact business under the fictitious business name listed: N/A. Signed: Maksym Semko, Owner. This statement was filed with the County Recorder of Los Angeles County on January 10, 2014. NOTICE: This Fictitious Name Statement expires on January 10, 2019. A new Fictitious Business Name Statement must be filed prior to January10, 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: January 16, 23, 30, 2014 and February 06, 2014. HT-1036. Fictitious Business Name Statement 2014010777 The following person(s) is (are) doing business as SOUTH BAY MUSIC ASSOCIATION. 329 E. WALNUT AVE., EL SEGUNDO, CA 90245. Registered Owner(s): El Segundo Concert Band, 329 E. Walnut Ave., El Segundo, CA 90245. This business is being conducted by a Corporation. The registrant commenced to transact business under the fictitious business name listed: N/A. Signed: El Segundo Concert Band, Michael Rice, President. This statement was filed with the County Recorder of Los Angeles County on January 14, 2014. NOTICE: This Fictitious Name Statement expires on January 14, 2019. A new Fictitious Business Name Statement must be filed prior to January 14, 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: January 23, 30, 2014 and February 06, 13, 2014. H-1037. Don’t forget your Valentine! Send that special someone a Valentine’s message in the February 13th issue of the newspaper. For more information call (310) 322-1830 Fictitious Business Name Statement 2014011969 The following person(s) is (are) doing business as 1. 9CAT MUSIC 2. 9CAT MUSIC PRODUCTION. 17802 WILTON PL, TORRANCE, CA 90504. Registered Owner(s): 1. Yukiko Komoto, 17802 Wilton Pl, Torrance, CA 90504. 2. John Komoto, 17802 Wilton Pl, Torrance, CA 90504. This business is being conducted by a Married Couple. The registrant commenced to transact business under the fictitious business name listed: . Signed: John Komoto, Co Owner. This statement was filed with the County Recorder of Los Angeles County on January 15, 2014. NOTICE: This Fictitious Name Statement expires on January 15, 2019. A new Fictitious Business Name Statement must be filed prior to January 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). Torrance Tribune: January 23, 30, 2014 and February 06, 13, 2014. HT-1038. Fictitious Business Name Statement 2014012000 The following person(s) is (are) doing business as JW CONNEX. 24411 NEECE AVENUE, TORRANCE, CA 90505. Registered Owner(s): 1. Junko Harada, 24411 Neece Avenue, Torrance, CA 90505. 2. William T. Harada, 24411 Neece Avenue, Torrance, CA 90505. This business is being conducted by a Married Couple. The registrant commenced to transact business under the fictitious business name listed: . Signed: William T. Harada, Co Owner. This statement was filed with the County Recorder of Los Angeles County on January 15, 2014. NOTICE: This Fictitious Name Statement expires on January 15, 2019. A new Fictitious Business Name Statement must be filed prior to January 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). Torrance Tribune: January 23, 30, 2014 and February 06, 13, 2014. HT-1039. Fictitious Business Name Statement 2014014804 The following person(s) is (are) doing business as PZAZZ ME. 8726 S. SEPULVEDA BLVD STE. D-277, LOS ANGELES, CA 90045. Registered Owner(s): Robust Entertainment, Inc, 8726 S. Sepulveda Blvd, Ste D-277, Los Angeles, CA 90045. This business is being conducted by a Corporation. The registrant commenced to transact business under the fictitious business name listed: N/A. Signed: Robust Entertainment, Inc, Owner/President, Chantal Nicholas. This statement was filed with the County Recorder of Los Angeles County on January 17, 2014. NOTICE: This Fictitious Name Statement expires on January 17, 2019. A new Fictitious Business Name Statement must be filed prior to January 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). Inglewood News: January 23, 30, 2014 and February 06, 13, 2014. HI-1040. Fictitious Business Name Statement 2014013080 The following person(s) is (are) doing business as CORGAN. 999 NORTH SEPULVEDA BLVD SUITE 580, EL SEGUNDO, CA 90245. 401 NORTH HOUSTON STREET, DALLAS, TX 75202. Registered Owner(s): Corgan Associates, Inc., 401 North Houston Street, Dallas, CA 75202. This business is being conducted by a Corporation. The registrant commenced to transact business under the fictitious business name listed: N/A. Signed: Corgan Associates, Inc., Principal, COO. Treasurer, Jon Holzheimer. This statement was filed with the County Recorder of Los Angeles County on January 16, 2014. NOTICE: This Fictitious Name Statement expires on January 16, 2019. A new Fictitious Business Name Statement must be filed prior to January 16, 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: January 30, 2014 and February 06, 13, 20, 2014. H-1043. Fictitious Business Name Statement 2014015706 The following person(s) is (are) doing business as FIRST FLIGHT COMMUNICATIONS. 137 ARENA STREET SUITE D, EL SEGUNDO, CA 90245. Registered Owner(s): Philip Bonney, 7587 McConnell Ave, Los Angeles, CA 90045. This business is being conducted by an Individual. The registrant commenced to transact business under the fictitious business name listed: N/A. Signed: Philip Bonney. This statement was filed with the County Recorder of Los Angeles County on January 21, 2014. NOTICE: This Fictitious Name Statement expires on January 21, 2019. A new Fictitious Business Name Statement must be filed prior to January 21, 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: January 30, 2014 and February 06, 13, 20, 2014. H-1044. Fictitious Business Name Statement 2014018505 The following person(s) is (are) doing business as EXOTIC AUTO BODY. 11010 S. LA CIENEGA BOULEVARD, INGLEWOOD, CA 90304. Registered Owner(s): Tashken Auto Service, Inc., 118 Nevada Street, El Segundo, CA 90245. This business is being conducted by a Corporation. The registrant commenced to transact business under the fictitious business name listed: N/A. Signed: Tashken Auto Service, Inc, President, Aleksandr Naymon. This statement was filed with the County Recorder of Los Angeles County on January 23, 2014. NOTICE: This Fictitious Name Statement expires on January 23, 2019. A new Fictitious Business Name Statement must be filed prior to January 23, 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: January 30, 2014 and February 06, 13, 20, 2014. HI-1045. Fictitious Business Name Statement 2014010916 The following person(s) is (are) doing business as 1. RANCHO POOL SUPPLY 2. PRIDE POOL SUPPLY. 2338 COTNER AVENUE, LOS ANGELES, CA 90064. Registered Owner(s): Gretchen Qualls, 2338 Cotner Avenue, Los Angeles, CA 90064. This business is being conducted by an Individual. The registrant commenced to transact business under the fictitious business name listed: August 11, 2003. Signed: Gretchen Qualls, Owner. This statement was filed with the County Recorder of Los Angeles County on January 14, 2014. NOTICE: This Fictitious Name Statement expires on January 14, 2019. A new Fictitious Business Name Statement must be filed prior to January 14, 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: February 06, 13, 20, 27, 2014. H-1048. Fictitious Business Name Statement 2014022727 The following person(s) is (are) doing business as YCE’COLL BRAND CLOTHING. 3135 W. 59TH PLACE, LOS ANGELES, CA 90043. Registered Owner(s): Yory S. Coll, 3135 W. 59th Place, Los Angeles, CA 90043. This business is being conducted by an Individual. The registrant commenced to transact business under the fictitious business name listed: . Signed: Yory S. Coll, CEO. This statement was filed with the County Recorder of Los Angeles County on January 28, 2014. NOTICE: This Fictitious Name Statement expires on January 28, 2019. A new Fictitious Business Name Statement must be filed prior to January 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). Inglewood News: February 06, 13, 20, 27, 2014. HI-1046. Fictitious Business Name Statement 2014022461 The following person(s) is (are) doing business as CTL-E. 1602-D ARTESIA SQUARE, GARDENA, CA 90248. Registered Owner(s): 1. Jeffrey Allen Landreth, 1602-D Artesia Square, Gardena, CA 90248. 2. Monica Jean Landreth, 1602-D Artesia Square, Gardena, CA 90248. This business is being conducted by a Married Couple. The registrant commenced to transact business under the fictitious business name listed: February 06, 2013. Signed: Jeffrey Landreth & Monica Landreth, Owner. This statement was filed with the County Recorder of Los Angeles County on January 28, 2014. NOTICE: This Fictitious Name Statement expires on January 28, 2019. A new Fictitious Business Name Statement must be filed prior to January 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). Torrance Tribune: February 06, 13, 20, 27, 2014. HT-1047. Fictitious Business Name Statement 2014030020 The following person(s) is (are) doing business as 1. GAMEDAR 2. GAMEDAR LLC. 904 SILVER SPUR ROAD SUITE #193, ROLLING HILLS ESTATES, CA 90274. Registered Owner(s): GAMEDAR, LLC, 904 Silver Spur Rd Ste #193, Rolling Hills Estates, CA 90274. This business is being conducted by a Limited Liability Company. The registrant commenced to transact business under the fictitious business name listed: June 12, 2009. Signed: GAMEDAR, LLC, Manager Celeste McWhorter. This statement was filed with the County Recorder of Los Angeles County on February 4, 2014. NOTICE: This Fictitious Name Statement expires on February 4, 2019. A new Fictitious Business Name Statement must be filed prior to February 4, 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: February 06, 13, 20, 27, 2014. HT-1049. 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 NOTICE OF PETITION TO ADMINISTER ESTATE OF: ZDZISLAWA A. LYNCH CASE NO. BP147602 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of ZDZISLAWA A. LYNCH. A PETITION FOR PROBATE has been filed by DOMINIKA WLODARCZYK HAMMOND in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that DOMINIKA WLODARCZYK HAMMOND 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: 02/24/14 at 8:30AM in Dept. 9 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 ERIC JETER, ESQ. - SBN 261839 CONOVER & GREBE, LLP 3424 W CARSON ST #320 TORRANCE CA 90503 2/6, 2/13, 2/20/14 CNS-2582335# Inglewood News Pub. 2/6, 2/13, 1/20/14 HI-24129 PUBLIC NOTICES NOTICE OF PETITION TO ADMINISTER ESTATE OF KATHERINE L. SMITH Case No. BP148966 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of KATHERINE L. SMITH A PETITION FOR PROBATE has been filed by Steven P. Bouffard in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Steven P. Bouffard 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 on March 3, 2014 at 8:30 AM in Dept. No. 11 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: ROBERT H PALMER ESQ SBN 92040 SIMON & PALMER 3812 SEPULVEDA BLVD STE 300 TORRANCE CA 90505 Lawndale Tribune Pub. 2/6, 2/13, 2/20/14 HL-24135 To be successful, the first thing to do is fall in love with your work. -Sister Mary Lauretta


Lawndale 02_06_14
To see the actual publication please follow the link above