2018 03 12 legal duart

Page 17

legals

HLRMedia.com 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 14411 et seq. Business and Professions Code). Publish: 03/12/2018, 03/19/2018, 03/26/2018, 04/02/2018. ARCADIA WEEKLY. AAA464526.

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018050467 FIRST FILING. The following person(s) is (are) doing business as RECESS CLUB; RECESS CLUBHOUSE, 3435 Ocean Park Blvd, #107-96 , Santa Monica, CA 90405. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Venyooz, Inc. (DE), 3435 Ocean Park Blvd, #10796 , Santa Monica, CA 90405; Lauren Shapiro, President. The statement was filed with the County Clerk of Los Angeles on February 28, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 Professional Code). Pub. Monrovia Weekly March 12, 2018, March 19, 2018, March 26, 2018, April 2, 2018

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018004275 FIRST FILING. The following person(s) is (are) doing business as A&E MEDICAL BILLING SERVICES , 4227 Maxson Rd. , El Monte , CA 91732. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Anna Minting Li . The statement was filed with the County Clerk of Los Angeles on January 5, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 Professional Code). Pub. Temple City Tribune February 1, 2018, February 8, 2018, February 15, 2018, February 22, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018055597 FIRST FILING. The following person(s) is (are) doing business as SKY CONNECTION SOLAR, 1243 1/2 Lexington Dr , Glendale, CA 91206. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Sky Connections Inc (CA), 1243 1/2 Lexington Dr , Glendale, CA 91206; Quan Tran, CEO. The statement was filed with the County Clerk of Los Angeles on March 6, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 Professional Code). Pub. Monrovia Weekly March 12, 2018, March 19, 2018, March 26, 2018, April 2, 2018 FICTITIOUS

BUSINESS

NAME

STATEMENT FILE NO. 2018041205 FIRST FILING. The following person(s) is (are) doing business as PRISTINE SERVICES, 7438 Kentland Ave , West Hills, CA 91307. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Eviatar Seror. The statement was filed with the County Clerk of Los Angeles on February 20, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 Professional Code). Pub. Monrovia Weekly March 12, 2018, March 19, 2018, March 26, 2018, April 2, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018055327 FIRST FILING. The following person(s) is (are) doing business as PAN PACIFIC DENTISTRY; HAPPY SMILE DENTAL, 227 West Badillo St, Ste 1 , Covina, CA 91723. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2018. Signed: Jui Ray Pan Dental Inc (CA), 227 West Badillo St, Ste 1 , Covina, CA 91723; Jui Pan, CEO. The statement was filed with the County Clerk of Los Angeles on March 6, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 Professional Code). Pub. Monrovia Weekly March 12, 2018, March 19, 2018, March 26, 2018, April 2, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018058277 FIRST FILING. The following person(s) is (are) doing business as TOLEDO AUTO BODY, 138 S. 9th Avee , La Puente, CA 91746. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 1, 2018. Signed: Jairo Toledo. The statement was filed with the County Clerk of Los Angeles on March 8, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 Professional Code). Pub. Monrovia Weekly March 12, 2018, March 19, 2018, March 26, 2018, April 2, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018045913 FIRST FILING. The following person(s) is (are) doing business as SISECO CONSULTING, 22531 Lark Spring Terrace , Diamond Bar, CA 91765. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 1, 2016. Signed: Anthony Luong. The statement was filed with the County Clerk of Los

Angeles on February 23, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 Professional Code). Pub. Monrovia Weekly March 12, 2018, March 19, 2018, March 26, 2018, April 2, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018048533 FIRST FILING. The following person(s) is (are) doing business as ARDMORE PLAZA, 3625 W 6th St , Los Angeles, CA 90020. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: James J Yeh. The statement was filed with the County Clerk of Los Angeles on February 27, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 Professional Code). Pub. Monrovia Weekly March 12, 2018, March 19, 2018, March 26, 2018, April 2, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018047404 FIRST FILING. The following person(s) is (are) doing business as HYUNDAE HEALTH CENTER, 3625 W 6th St , Los Angeles, CA 90020. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: James Jaesung Yeh. The statement was filed with the County Clerk of Los Angeles on February 26, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 Professional Code). Pub. Monrovia Weekly March 12, 2018, March 19, 2018, March 26, 2018, April 2, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018048531 FIRST FILING. The following person(s) is (are) doing business as DREAM KOREAN BBQ; MONG KOREAN BBQ, 100 S Western Ave , La, CA 90004. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2018. Signed: Aceplus, Inc (CA), 100 S Western Ave , La, CA 90004; James J Yeh, CEO. The statement was filed with the County Clerk of Los Angeles on February 27, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 Professional Code). Pub. Monrovia Weekly March 12, 2018, March 19, 2018, March 26, 2018, April 2, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018048529 FIRST FILING. The following person(s) is (are) doing business as WANG SULUNGTANG, 3625 W 6th St, #101 , Los Angeles, CA 90020. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2018. Signed: Hyundae Health Center, Inc (CA), 3625 W 6th St, #101 , Los Angeles, CA 90020; James J Yeh, CEO. The statement was filed with the County Clerk of Los Angeles on February 27, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 Professional Code). Pub. Monrovia Weekly March 12, 2018, March 19, 2018, March 26, 2018, April 2, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018055557 FIRST FILING. The following person(s) is (are) doing business as SURETY SOLUTIONS; TOO TIRED TO COOK ; LEGION CLUB OF PASADENA; MICRO PROJECT MANAGEMENT COMPANY, 123 N. Marengo Ave , Pasadena, CA 91101. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on February 1, 2017. Signed: The Sacco Group LLC (CA), 123 N. Marengo Ave , Pasadena, CA 91101; Eugene L Sacco, President. The statement was filed with the County Clerk of Los Angeles on March 6, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 Professional Code). Pub. Monrovia Weekly March 12, 2018, March 19, 2018, March 26, 2018, April 2, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018056689 FIRST FILING. The following person(s) is (are) doing business as SUSHI DANKU , 426 S La Serena Dr , West Covina , CA 91791 . This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 1, 2008. Signed: Chris Su . The statement was filed with the County Clerk of Los Angeles on March 7, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 Professional Code). Pub. Monrovia Weekly March 12, 2018, March 19, 2018, March 26, 2018, April 2, 2018

Starting a New Business? Start it off RIGHT file your D.B.A.

Online w w w . f i l e d b a . c o m

mARCH 12 - MARCH 18, 2018 17

Starting a new business? Go to filedba.com Probate Notices NOTICE OF PETITION TO ADMINISTER ESTATE OF MARY J. NILSEN aka MARY JEANNE NILSEN Case No. 18STPB01870

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of MARY J. NILSEN aka MARY JEANNE NILSEN A PETITION FOR PROBATE has been filed by Michael P. Nilsen in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Michael P. Nilsen 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 26, 2018 at 8:30 AM in Dept. No. 57 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 representa-tive, 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 Califor-nia Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowl-edgeable 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: LISA MACCARLEY ESQ SBN 164458 700 N BRAND BLVD STE 240 GLENDALE CA 91203 CN946669 NILSEN Mar 5,8,12, 2018 BURBANK INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF DAISY INES ARMAS MORAN aka DAISY ARMAS Case No. 18STPB01034

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of DAISY INES ARMAS MORAN aka DAISY ARMAS A PETITION FOR PROBATE has been filed by Diana Sexton in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Diana Sexton 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 rep-resentative will be required to give notice to interested persons unless they have waived notice or con-sented 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 April 16, 2018 at 8:30 AM in Dept. No. 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 knowl-edgeable 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: DAVID ROMLEY ESQ SBN 82713 A PROFESSIONAL CORPORATION 10629 FRANLIE DR SHADOW HILLS CA 91040 CN946394 MORAN Mar 8,12,15, 2018 ALHAMBRA PRESS

Public Notices ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Toni Louise Terry FOR CHANGE OF NAME CASE NUMBER: YS030183 Superior Court of California, County of Los Angeles 425 Maple St, Torrance, Ca 90503, Southwest District TO ALL INTERESTED PERSONS: 1. Petitioner Toni Louise Terry filed a petition with this court for a decree changing names as follows: Present name a. Toni Louise Terry to Proposed name Ava Marie Castelliano De Ortiz 2. THE COURT ORDERS that all persons interested in this matter shall 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 reason 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 a. Date: 4/20/2018 Time: 8:30AM Dept: M Room: The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Glendale Independent DATED: February 5, 2018 Eric C. Taylor JUDGE OF THE SUPERIOR COURT Pub. February 19, 26, March 5, 12, 2018 GLENDALE INDEPENDENT ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Samantha Mia Nunez, a minor by and through her parents, Jessica Nunez and Josh E. Yakes FOR CHANGE OF NAME CASE NUMBER: ES022181 Superior Court of California, County of Los Angeles 300 East Olive Avenue, Burbank, Ca 91502, North Central District TO ALL INTERESTED PERSONS: 1. Petitioner Jessica Nunez filed a petition with this court for a decree changing names as follows: Present name a. Samantha Mia Nunez to Proposed name Samantha Mia Yakes 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be


Turn static files into dynamic content formats.

Create a flipbook
Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.
2018 03 12 legal duart by Beacon Media News - Issuu