Page 7

Torrance_061517_FNL_lorez

TORRANCE TRIBUNE June 15, 2017 Page 7 PUBLIC NOTICES 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 Order to Show Cause for Change of Name Case No. YS029819 Superior Court of California, County of LOS ANGELES Petition of: JENNIFER FOSTER for Change of Name TO ALL INTERESTED PERSONS: Petitioner JENNIFER FOSTER filed a petition with this court for a decree changing names as follows: JENNIFER FOSTER to SAECHEL MADERIA BYRNES 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: 6/30/17, Time: 8:30 AM., Dept.: B The address of the court is: 825 Maple Avenue Torrance, CA 90503 A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: TORRANCE TRIBUNE Date: APRIL 28, 2017 ERIC C. TAYLOR Judge of the Superior Court Torrance Tribune Pub. 5/25, 6/1, 6/8, 6/15/17 HT-25597 City Council from front page supplements the master agreement signed in 2016. The agreement formalizes the financial responsibilities and provisions for each specific aspect of the project. “For the City to ensure eligibility for reimbursement of federal aid grant funds, the City must adopt a resolution and must execute and attest to the Program Supplemental Agreement,” states the staff report signed by Public Works Director Robert J. Beste. “This resolution is for the design funds only, and a separate Program Supplement Agreement for the construction funds will be brought to the City Council for approval at a future date once design is complete.” While the City has four years to file for a reimbursement for the design, the staff report anticipates that the design will be completed later this year. Council Approves Minimum Wage Increases, Complies With State Requirements In compliance with the state’s minimum wage requirements, the City Council adopted a resolution to increase the local minimum wage. The changes were made along with resolutions pursuant to Memorandums of Understanding for employees represented by the Torrance Recurrent Recreation Employees Organization (TRREO) and the Torrance Library Employees Association (TLEA), as well as for part-time employees. Since Governor Jerry Brown’s approval of SB-3 to raise the minimum wage from $10 to $15 per hour during a six-year period, the City has kept pace with the requirements. The first increase took place January 1, 2017 ($10 per hour for employers with 25 employees or less/$10.50 per hour for employers with 26 employees or more) and there will be a gradual rise in the wage every year until 2023 when they are all expected to reach $15 per hour. Identified in the staff report as positions having pay steps that remain below the new minimum wage requirement: box office attendant, environmental aide, facility operations attendant, library page, office aide, pool locker room attendant and senior aide. “Staff is brining forward a recommendation to adopt revised pay ranges for each of these job classifications to meet the new minimum wage without increasing the top steps of the range,” states the staff report signed by Senior Management Associate Human Resources Kirsten D. Rowe. In addition, as labor contracts expire in 2017, staff will incorporate the required minimum wage increase into their respective salary schedules for all positions that may fall below the state requirement at the time of the contract’s term. • 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 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 Humor Any questions?is mankind’s greatest blessing. Call us at 310-322-1830 - Mark Twain COMMUNITIES COUNT PUBLIC NOTICES ThE PUBLIShINg COST IS $75 fOr mOrE dETaILEd INfOrmaTION CaLL 310-322-1830 Fictitious Business Name Statement 2017110894 The following person(s) is (are) doing business as STORAGE ETC TORRANCE 1) 2545 WEST 190TH STREET, TORRANCE, CA 90504,LOS ANGELES COUNTY. 2) 2870 LOS FELIZ PLACE, LOS ANGELES, CA, 90039, LOS ANGELES COUNTY. Registered Owner(s): RAMP UP LLC, 2870 LOS FELIZ PLACE, LOS ANGELES, CA 90039, DE. This business is being conducted by a LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. Signed: RAMP UP LLC, VICE PRESIDENT, CHRISTOPHER LYONS. This statement was filed with the County Recorder of Los Angeles County on MAY 1, 2017. NOTICE: This Fictitious Name Statement expires on MAY 1, 2022. A new Fictitious Business Name Statement must be filed prior to MAY 1, 2022. 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 : Pub. 5/25, 6//1, 6/8, 6/15/2017 HT-1638 Fictitious Business Name Statement 2017134201 The following person(s) is (are) doing business as AUDIO VAULT, 3514 SARA DR, TORRANCE, CA, 90503, LOS ANGELES COUNTY. Registered Owner(s): MICHAEL COLIN SPREITZER, 3514 SARA DR, 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: N/A. Signed: MICHAEL COLIN SPREITZER, OWNER. This statement was filed with the County Recorder of Los Angeles County on MAY 24, 2017. NOTICE: This Fictitious Name Statement expires on MAY 24, 2022. A new Fictitious Business Name Statement must be filed prior to MAY 24, 2022. 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: Pub: 6/1, 6/8, 6/15, 6/22/2017 HT-1639 Fictitious Business Name Statement 2017131152 The following person(s) is (are) doing business as 1) THE HAPPY SIDE OF DIVORCE, 1601 21ST STREET, MANHATTAN BEACH, CA, 90266 LOS ANGELES COUNTY. 2) HAPPY SIDE OF DIVORCE. Registered Owner(s): TANYA NATHAN, 1601 21ST STREET, MANHATTAN BEACH, CA, 90266. This business is being conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on: 05/2017. Signed: TANYA NATHAN, OWNER. This statement was filed with the County Recorder of Los Angeles County on MAY 22, 2017. NOTICE: This Fictitious Name Statement expires on MAY 22, 2022. A new Fictitious Business Name Statement must be filed prior to MAY 22, 2022. 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: 6/1, 6/8, 6/15, 6/22/2017 H-1640 Fictitious Business Name Statement 2017133601 The following person(s) is (are) doing business as UPTOWN CHEAPSKATE, 1) 20725 HAWTHORNE BLVD, TORRANCE, CA, 90503, LOS ANGELES COUNTY. 2) 20426 HAWAIIAN AVE, LAKEWOOD CA, 90715. Articles of Incorporation or Organization Number (If Applicable): AI #ON 201628110214. RegisteredOwner(s):UPTOWN_ALI, LLC., 20426 HAWAIIAN AVE, LAKEWOOD, CA 90715, CA. This business is being conducted by a LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed above on: 03/2017. Signed: UPTOWN_ALI, LLC., MANAGER, ALISA LINDSEY. This statement was filed with the County Recorder of Los Angeles County on MAY 24, 2017. NOTICE: This Fictitious Name Statement expires on MAY 24, 2022. A new Fictitious Business Name Statement must be filed prior to MAY 24, 2022. 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: Pub. 6/1, 6/8, 6/15, 6/22/2017 HT-1641 Fictitious Business Name Statement 2017138190 The following person(s) is (are) doing business as RAV INSURANCE SERVICES, 13658 HAWTHORNE BLVD STE 303, HAWTHORNE, CA, 90250, LOS ANGELES COUNTY. Registered Owner(s): RAYMOND ALEJANDRO VERGARA, 13658 HAWTHORNE BLVD STE 303, HAWTHORNE, CA 90250, 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: 01/2017. Signed: RAYMOND ALEJANDRO VERGARA, OWNER. This statement was filed with the County Recorder of Los Angeles County on MAY 30, 2017. NOTICE: This Fictitious Name Statement expires on MAY 30, 2022. A new Fictitious Business Name Statement must be filed prior to MAY 30, 2022. 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 TRIBUNE: Pub. 6/8, 6/15, 6/22, 6/29/2017 HH-1642 Fictitious Business Name Statement 2017138085 The following person(s) is (are) doing business as DANIELJAMESCUSTOM, 2785 PACIFIC COAST HWY, SUITE 194, TORRANCE, CA, 90505, LOS ANGELES COUNTY. Registered Owner(s): JAMES DANNY BABB, 4327 NEWTON ST, TORRANCE, CA 90505. 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: JAMES DANNY BABB, OWNER. This statement was filed with the County Recorder of Los Angeles County on MAY 30, 2017. NOTICE: This Fictitious Name Statement expires on MAY 30, 2022. A new Fictitious Business Name Statement must be filed prior to MAY 30, 2022. 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: Pub. 6/8, 6/15, 6/22, 6/29/2017 HT-1643 Fictitious Business Name Statement 2017135524 The following person(s) is (are) doing business as GARCIAS TAILOR SHOP EXPRESS ALTERCATIONS, 10816 HAWTHORNE BLVD, INGLEWOOD, CA, 90304, LOS ANGELES COUNTY. Registered Owner(s): CRISTINA VELASQUEZ, 630 S FIR AVE, INGLEWOOD, CA, 90301, 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: 05/2017. Signed: CRISTINA VELASQUEZ, OWNER. This statement was filed with the County Recorder of Los Angeles County on MAY 25, 2017. NOTICE: This Fictitious Name Statement expires on MAY 25, 2022. A new Fictitious Business Name Statement must be filed prior to MAY 25, 2022. 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 TRIBUNE: Pub. 6/8, 6/15, 6/22, 6/29/2017 HI-1644 Fictitious Business Name Statement 2017142839 The following person(s) is (are) doing business as 1) DAYS INN AIRPORT CENTER, 901 W MANCHESTER BLVD, INGLEWOOD, CA 90301, LOS ANGELES COUNTY 2) DAYS INN AIRPORT, 640 W MANCHESTER BLVD, INGLEWOOD, CA, 90301-157, LOS ANGELES COUNTY. 3) AIRPORT CENTER INN 4) AIRPORT CENTER INN-LAX 5) DAYS INN AIRPORT LAX 6) DAYS INN AIRPORT MAINGATE. Articles of Incorporation or Organization Number (if applicable): AI#ON: 1551799. Registered Owner(s): SMITRAY INC, 901 W MANCHESTER BLVD, INGLEWOOD, CA 90301. This business is being conducted by a CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on: 06/1997. Signed: SMITRAY INC., SECRETARY, N DAHYABHAI. This statement was filed with the County Recorder of Los Angeles County on JUNE 2, 2017. NOTICE: This Fictitious Name Statement expires on JUNE 2, 2022. A new Fictitious Business Name Statement must be filed prior to JUNE 2, 2022. 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 Pub. 6/15, 6/22, 6/29, 7/6/2017 HI-1646


Torrance_061517_FNL_lorez
To see the actual publication please follow the link above