Page 4 February 13, 2014 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 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 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. PUBLISH YOUR PUBLIC NOTICES HERE ABANDONMENTS: $125.00 ABC NOTICES: $125.00 DBA (Fictitious Business Name): $75.00 NAME CHANGE: $125.00 Other type of notice? Contact us and we can give you a price. For DBA’s email us at: dba@heraldpu blications.com PUBLIC NOTICES 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. 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. 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. 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. Follow Us on Twitter @HERALDPUB 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. 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 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): 1. David McKinney, 325 Monterey Blvd A, Hermosa Beach, CA 90254. 2. Carleton Beck, 2170 Fanwood Ave, Long Beach, CA 90815. 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. NOTICE OF TRUSTEE’S SALE TS No. CA- 11-457228-VF Order No.: 110341096-CA-GTI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 6/11/2007. 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. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. 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. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): SARA FLORES, Fictitious Business Name Statement 2014011969 Fictitious Business Name Statement 2014018505 A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY Recorded: 6/21/2007 as Instrument No. 20071493899 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 2/27/2014 at 9:00 A.M. Place of Sale: Behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza Pomona, CA 91766 Amount of unpaid balance and other charges: $447,177.28 The purported property address is: 4313-4315 WEST 166TH STREET, LAWNDALE, CA 90260 Assessor’s Parcel No.: 4075-008-035 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 714-573-1965 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan. com , using the file number assigned to this foreclosure by the Trustee: CA-11-457228-VF . 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. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. 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. 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. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-573-1965 Or Login to: http://www. qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-11-457228-VF IDSPub #0061710 2/6/2014 2/13/2014 2/20/2014 Lawndale Tribune Pub. 2/6, 2/13, 2/20/14 HL-24130 Fictitious Business Name Statement 2014015469 Fictitious Business Name Statement 2014022727 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 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 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. 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, 2/20/14 HI-24129 dba@heraldpublications.com public notices legalnotices@heraldpublications.com 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 All other legal notices email us at: legalnotices@heraldpublications.com Any questions? Call us at 310-322-1830 COMMUNITIES COUNT PUBLISH YOUR PUBLIC NOTICES HERE ABANDONMENTS: $125.00 ABC NOTICES: $125.00 DBA (Fictitious Business Name): $75.00 NAME CHANGE: $125.00 Other type of notice? Contact us and we can give you a price. For DBA’s email us at: dba@heraldpu blications.com All other legal notices email us at: legalnotices@heraldpublications.com Any questions? Call us at 310-322-1830 COMMUNITIES COUNT Fictitious Business Name Statement 2014012902 The following person(s) is (are) doing business as WEAREALL1. 1629 E. MAPLE AVE # 4, EL SEGUNDO, CA 90245. Registered Owner(s): Griselda M. Lougedo, 1629 E. Maple Ave Apt 4, El Segundo, CA 90245. This business is being conducted by an Individual. The registrant commenced to transact business under the fictitious business name listed: N/A. Signed: Griselda M. Lougedo, Founder. 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: February 13, 20, 27, 2014 and March 6, 2014. H-1050. Fictitious Business Name Statement 2014034186 The following person(s) is (are) doing business as SOUTH BAY DENTAL CARE. 17023 HAWTHORNE BLVD, LAWNDALE, CA 90260. 711 11TH ST, MANHATTAN BEACH, CA 90266. Registered Owner(s): Dr. Abad, Inc. A Dental Corporation, 17023 Hawthorne Blvd, Lawndale, CA 90260. This business is being conducted by a Corporation. The registrant commenced to transact business under the fictitious business name listed: N/A. Signed: Dr. Abad Inc. A Dental Corporation, President, Erwin Gavilan Abad. This statement was filed with the County Recorder of Los Angeles County on February 7, 2014. NOTICE: This Fictitious Name Statement expires on February 7, 2019. A new Fictitious Business Name Statement must be filed prior to February 7, 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). Lawndale Tribune: February 13, 20, 27, 2014 and March 06, 2014. HL-1051. Fictitious Business Name Statement 2014012446 The following person(s) is (are) doing business as HAMLAIN LTD. 433 MARYLAND ST., EL SEGUNDO, CA 90245. Registered Owner(s): Michael S. Hammond, 433 Maryland St, 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 13, 2007. Signed: Michael S. Hammond, 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). El Segundo Herald: February 13, 20, 27, 2014 and March 6, 2014. H-1052.
Lawndale 02_13_14
To see the actual publication please follow the link above