Page 9

Torrance_070314_FNL_lorez

TORRANCE TRIBUNE July 3, 2014 Page 9 Veteran from page 3 for their sacrifices. “I don’t think that story is told enough . . . just because that soldier is gone doesn’t mean there isn’t anything you can do for him,” said Viti. “What we can do as Americans . . . is we can always reach out to [Gold Star families] and let them know their son’s legacy, their husband’s legacy is alive.” Another goal of the project is to create memorials in the hometowns of service members killed in action, like Torrance’s own Seaside Heroes Park, which in a Facebook post he said was “an amazing monument. . . that stands to honor three local Heroes who sacrificed their lives in preservation of everything that makes being an American so fulfilling our Country so beautiful.” On June 29 Viti made a stop at the park to meet with the families of the two of three heroes to whom the park is dedicated. The families of Joseph Anzack Jr. and Matthew C. Ferrara added their sons’ names to the remembrance flags Viti hikes with and shared a little about their sons’ lives and what it means to them to be a Gold Star family. Joseph Anzack Sr. said a major part of it is reaching out to those who served and thanking them. “Being part of a Gold Star family is a big thing,” said Anazack Sr. “To have your head up high, to walk through it and to honor our loved ones as best we can. And also to say thank you to the people who have served and been though the stuff I have never been through and I’m fortunate to have never been through.” Veterans and supporters of all types attended the gathering at Seaside Heroes Park to thank the Anzacks and Ferraras for their sacrifices as well as to honor service members that have touched their own lives. While the gathering was a special moment, Viti was truly surprised the night before, when he was about to add a name to his flag. He was staying with the Ferraras and found out the next name he was to write on his flag was that of Lt. Matthew Ferrara. “There’s no way I would’ve been able to time this. Today is the sixty-fourth day and I’m on the Fs. Sure enough in their backyard, where Matthew grew up, I wrote Lt. Matthew Ferrara,” said Viti. “It’s one of those moments where it’s not about you. This project is not about me, I’m a vehicle. I just ask everyone to raise awareness and to connect with people.” While Viti is leaving Torrance behind, he’s still got months of hiking ahead of him. He’s documenting the journey at his website http://www.mikeshikingforheroes.com, as well as Facebook https://www.facebook.com/ Mikeshikingforheroes. His website also allows you to donated to help Viti on the road and to fund future memorials. • Torrance residents greet Mike Viti at Seaside Heroes Park during his cross-country hike in memory of the men and women who died in the conflicts in Iraq and Afghanistan. Photo by Dylan Little. dba@heraldpublications.com public notices legalnotices@heraldpublications.com Fictitious Business Name Statement 2014158710 The following person(s) is (are) doing business as 1. GET IT IN L.A. PRODUCTIONS 2. GET IT IN L.A. 2113 S. SYCAMORE AVE., LOS ANGELES, CA 90016 LA COUNTY. Registered Owner(s): Jose P. Williams, 2113 S. Sycamore Ave., Los Angeles, CA 90016. This business is being conducted by an Individual. The registrant commenced to transact business under the fictitious business name listed: N/A. Signed: Jose P. Williams, C.E.O. This statement was filed with the County Recorder of Los Angeles County on June 11, 2014. NOTICE: This Fictitious Name Statement expires on June 11, 2019. A new Fictitious Business Name Statement must be filed prior to June 11, 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: June 19, 26, 2014 and July 03, 10, 2014. H-1114. Fictitious Business Name Statement 2014154433 The following person(s) is (are) doing business as DIETL INTERNATIONAL SERVICES. 5438 WEST 104TH STREET, LOS ANGELES, CA 90045 LOS ANGELES. Registered Owner(s): Rock- It Cargo USA LLC, 1800 Byberry Road, Suite 810, Huntingdon Valley, PA 19006. This business is being conducted by a Limited Liability Company. The registrant commenced to transact business under the fictitious business name listed: October 07, 2008. Signed: Rock-It Cargo USA LLC, Executive Vice-President, Andrew R. Dietz. This statement was filed with the County Recorder of Los Angeles County on June 06, 2014. NOTICE: This Fictitious Name Statement expires on June 06, 2019. A new Fictitious Business Name Statement must be filed prior to June 06, 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: June 26, 2014 and July 03, 10, 17, 2014. HI-1119. A BUSINESS LIKE AN AUTOMOBILE, HAS TO BE DRIVEN, IN ORDER TO GET RESULTS. - B.C. FORBES PUBLISH YOUR PUBLIC NOTICES HERE ABANDONMENTS: $125.00 ABC NOTICES: $125.00 Fictitious Business Name Statement DBA 2014157331 The (Fictitious following person(Business s) is Name):(are) doing business as FLICK FUSION MARKETING. 818 WEST SEVENTH $75.00 STREET, LOS ANGELES,NAME CA Owner(s): Dealer CHANGE:90017. Registered $125.00 Impact Systems LLC, 7733 Douglas Ave, Urbandale, IA 50322. This business is being conducted by a Limited Other Liability type of Company.notice? Contact The registrant us commenced and we to can transact give you business a price. under the fictitious business name listed: May 1, 2014. Signed:For DBA’s Dealer email Impact us at: Systems LLC, Member/dba@heraldpu Manager,blications. Laurie com Harper. This All statement other legal was notices filed with email the us County at: Recorder legalnotices@of Los heraldpublications.Angeles County on com June 10, 2014. NOTICE: This Any Fictitious questions?Name expires on Call June us 10,at 310- 2019.322- A 1830 Statement new Fictitious Business Name Statement must be filed prior to June 10, 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: June 26, 2014 and July 03, 10, 17, 2014. HI-1117. COMMUNITIES COUNT Fictitious Business Name Statement 2014150070 The following person(s) is (are) doing business as MOKSHA DISTRIBUTORS. 9733 ½ REGENT ST, LOS ANGELES, CA 90034 LA COUNTY. Registered Owner(s): Mirza Patail, 9733 ½ Regent St, Los Angeles, CA 90034. This business is being conducted by an Individual. The registrant commenced to transact business under the fictitious business name listed: N/A. Signed: Mirza Patail, Owner. This statement was filed with the County Recorder of Los Angeles County on June 3, 2014. NOTICE: This Fictitious Name Statement expires on June 3, 2019. A new Fictitious Business Name Statement must be filed prior to June 3, 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: June 12, 19, 26, 2014 and July 03, 2014. H-1110. Fictitious Business Name Statement 2014136441 The following person(s) is (are) doing business as MATHNASIUM. 630 N. SEPULVEDA BLVD. #13A, EL SEGUNDO, CA 90245. Registered Owner(s): JPJ Learning Center, LLC, 1506 21ST St., Manhattan Beach, CA 90266. This business is being conducted by a Limited Liability Company. The registrant commenced to transact business under the fictitious business name listed: May 05, 2014. Signed: Lotus Juo/JPJ Learning Center, Owner/President. This statement was filed with the County Recorder of Los Angeles County on May 20, 2014. NOTICE: This Fictitious Name Statement expires on May 20, 2019. A new Fictitious Business Name Statement must be filed prior to May 20, 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: June 12, 19, 26, 2014 and July 03, 2014. H-1111. Fictitious Business Name Statement 2014151840 The following person(s) is (are) doing business as ANGELICA’S HOME. 23303 MEHDEN AVE, CARSON, CA 90745 LA COUNTY. 23232 FIGUEROA ST, CARSON, CA 90745. Registered Owner(s): 1. Charito Chalie Franco, 23232 Figueroa St, Carson, CA 90745. 2. Nina Franco Cervantes, 23232 Figueroa St, Carson, CA 90745. This business is being conducted by a General Partnership. The registrant commenced to transact business under the fictitious business name listed: N/A. Signed: Nina Franco Cervantes, Partner. This statement was filed with the County Recorder of Los Angeles County on June 4, 2014. NOTICE: This Fictitious Name Statement expires on June 4, 2019. A new Fictitious Business Name Statement must be filed prior to June 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: June 12, 19, 26, 2014 and July 3, 2014. HT-1112. Fictitious Business Name Statement 2014129398 The following person(s) is (are) doing business as ERIEL’S CAFE. 17206 NORWALK BLVD., CERRITOS, CA 90703 LOS ANGELES. 18710 STEFANI AVE., CERRITOS, CA 90703. Registered Owner(s): Lucky Bread Inc., 17206 Norwalk Blvd., Cerritos, CA 90703. This business is being conducted by an Corporation. The registrant commenced to transact business under the fictitious business name listed: May 12, 2014. Signed: Lucky Bread Inc., Vice President, Gregorio V. Uy Jr. This statement was filed with the County Recorder of Los Angeles County on May 14, 2014. NOTICE: This Fictitious Name Statement expires on May 14, 2019. A new Fictitious Business Name Statement must be filed prior to May 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). Lawndale Tribune: June 12, 19, 26, 2014 and July 3, 2104. HL-1113. 2014159650 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME Current File #2014065866 The following person has abandoned the use of the fictitious business name: COASTAL VACATION ESTATES, 1050 DUNCAN AVENUE, SUITE E, MANHATTAN BEACH, CA 90266. The fictitious business name referred to above was filed in the County of Los Angeles ON MARCH 11, 2014. Registrants: LBH NATIONAL CORPORATION, 400 CONTINENTAL BLVD., SIXTH FLOOR, EL SEGUNDO, CA 90245. This business was conducted by a CORPORATION. Signed: LBH NATIONAL CORPORATION, TREASURER, MICHAEL J. COLLINS. This statement was filed with the County Clerk of Los Angeles County on JUNE 12, 2014. EL SEGUNDO HERALD: June 19, 26, 2014 and July 03, 10, 2014. HI-1115 Fictitious Business Name Statement 2014157474 The following person(s) is (are) doing business as REDSHARX. 1171 S. ROBERTSON BLVD. SUITE 444, LOS ANGELES, CA 90035 LA COUNTY. 35405 PINEY CIRCLE, LAKE ELSINORE, CA 92532. Registered Owner(s): Herbert Reginald Pendleton, 35405 Piney Circle, Lake Elsinore, CA 92532. This business is being conducted by an Individual. The registrant commenced to transact business under the fictitious business name listed: N/A. Signed: Herbert Reginald Pendleton, President. This statement was filed with the County Recorder of Los Angeles County on June 10, 2014. NOTICE: This Fictitious Name Statement expires on June 10, 2019. A new Fictitious Business Name Statement must be filed prior to June 10, 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: June 19, 26, 2014 and July 03, 10, 2014. HI-1116. Fictitious Business Name Statement 2014157658 The following person(s) is (are) doing business as 1. ALDAN AMERICAN 2. ALDAN EAGLE SHOCK ABSORBER. 22015 S AVALON BLVD, SUITE C, CARSON, CA 90745 LA COUNTY. Registered Owner(s): Aldan Eagle, LLC, 22015 S Avalon Blvd, Suite C, Carson, CA 90745. This business is being conducted by a Limited Liability Company. The registrant commenced to transact business under the fictitious business name listed: June 01, 2014. Signed: Aldan Eagle, LLC, Owner/CEO, Cuyler Tremayne. This statement was filed with the County Recorder of Los Angeles County on June 10, 2014. NOTICE: This Fictitious Name Statement expires on June 10, 2019. A new Fictitious Business Name Statement must be filed prior to June 10, 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: June 26, 2014 and July 03, 10, 17, 2014. HT-1118. Fictitious Business Name Statement 2014170532 The following person(s) is (are) doing business as KISMET COMPANY. 711 BAYONNE ST., EL SEGUNDO, CA 90245 L.A. Registered Owner(s): Kismet Company, LLC, 711 Bayonne St., 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: Darcie Fitzgerald, President/CEO, Kismet Company LLC. This statement was filed with the County Recorder of Los Angeles County on June 24, 2014. NOTICE: This Fictitious Name Statement expires on June 24, 2019. A new Fictitious Business Name Statement must be filed prior to June 24, 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: June 26, 2014 and July 03, 10, 17, 2014. H-1120. Fictitious Business Name Statement 2014165786 The following person(s) is (are) doing business as THE REALTY GROUP. 4000 LONG BEACH BLVD SUITE 208, LONG BEACH, CA 90807 LOS ANGELES. Registered Owner(s): AR Capital Inc, 4000 Long Beach Blvd Suite 208, Long Beach, CA 90807. This business is being conducted by a Corporation. The registrant commenced to transact business under the fictitious business name listed: October 27, 2009. Signed: AR Capital Inc, Owner, Reginald Soriano. This statement was filed with the County Recorder of Los Angeles County on June 18, 2014. NOTICE: This Fictitious Name Statement expires on June 18, 2019. A new Fictitious Business Name Statement must be filed prior to June 18, 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: July 03, 10, 17, 24, 2014. HT-1121. Fictitious Business Name Statement 2014174030 The following person(s) is (are) doing business as HALLMARK MOTOR SHOP. 124 WEST BEACH AVE, INGLEWOOD, CA 90302 LA. Registered Owner(s): Aasal Saei, 124 West Beach Ave., Inglewood, CA 90302. This business is being conducted by an Individual. The registrant commenced to transact business under the fictitious business name listed: N/A. Signed: Aasal Saei, Owner. This statement was filed with the County Recorder of Los Angeles County on June 26, 2014. NOTICE: This Fictitious Name Statement expires on June 26, 2019. A new Fictitious Business Name Statement must be filed prior to June 26 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: July 03, 10, 17, 24, 2014. HI-1122. Fictitious Business Name Statement 2014155954 The following person(s) is (are) doing business as PUPUSERIA LA PLACITA PORTENA. 22807 FIGUEROA ST, CARSON, CA 90745 LOS ANGELES. Registered Owner(s): 1. Sigfredo Nerio, 213 W. D St, Wilmington, CA 90744. 2. Maria Elena Romero, 213 W. D St, Wilmington, CA 90744. This business is being conducted by a General Partnership. The registrant commenced to transact business under the fictitious business name listed: N/A. Signed: Sigfredo Nerio, Partner. This statement was filed with the County Recorder of Los Angeles County on June 9, 2014. NOTICE: This Fictitious Name Statement expires on June 9, 2019. A new Fictitious Business Name Statement must be filed prior to June 9, 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: July 03, 10, 17, 24, 2014. HT-1123. Fictitious Business Name Statement 2014173484 The following person(s) is (are) doing business as PENINSULA LANDSCAPE MAINTENANCE. 3812 SEPULVEDA BLVD 230, TORRANCE, CA 90505 LOS ANGELES. Registered Owner(s): USA Sunshine Gardening Inc., 3812 Sepulveda Blvd 230, Torrance, CA 90505. This business is being conducted by a Corporation. The registrant commenced to transact business under the fictitious business name listed: February 28, 2014. Signed: USA Sunshine Gardening Inc., President, Guangyu Shen. This statement was filed with the County Recorder of Los Angeles County on June 26, 2014. NOTICE: This Fictitious Name Statement expires on June 26, 2019. A new Fictitious Business Name Statement must be filed prior to June 26, 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: July 03, 10, 17, 24, 2014. HT-1124. Fictitious Business Name Statement 2014163853 The following person(s) is (are) doing business as OUTDOOR NATIVITY STORE. 13919 EUCALYPTUS AVENUE, HAWTHORNE, CA 90250 L.A. Registered Owner(s): Uncle Nobby’s Enterprises, LLC, 13919 Eucalyptus Avenue, Hawthorne, CA 90250. 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: Uncle Nobby’s Enterprises, LLC, President, Norbert A. Huber. This statement was filed with the County Recorder of Los Angeles County on June 17, 2014. NOTICE: This Fictitious Name Statement expires on June 17, 2019. A new Fictitious Business Name Statement must be filed prior to June 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: June 03, 10, 17, 24, 2014. HH-1125. 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


Torrance_070314_FNL_lorez
To see the actual publication please follow the link above