2018 07 12 legal pub sanb

Page 10

10

legals

juLY 12 - july 18, 2018

Starting a new business? File your DBA with us at filedba.com Place of sale: BEHIND THE FOUNTAIN LOCATED IN CIVIC CENTER PLAZA, 400 CIVIC CENTER PLAZA, POMONA, CALIFORNIA Amount of unpaid balance and other charges: $54,378.20. Street Address or other common designation of real property: 7821 Dorothy Street, Rosemead, CA 91770. A.P.N.: 5287-017-021. The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. 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. 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 949-860-9155 or visit this Internet Web site www.innovativefieldservices.com, using the file number assigned to this case NR-50924-CA. 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. Date: 06/13/2018 Nationwide Reconveyance, LLC. For Sales Information Please Call 949-860-9155 By: Rhonda Rorie (IFS# 7945 06/28/18, 07/05/18, 07/12/18) ROSEMEAD READER NOTICE OF TRUSTEE'S SALE Trustee Sale No. : 00000005827340 Title Order No.: TSG1601-CA-2886705 FHA/VA/ PMI No.: ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY APPLIES ONLY TO COPIES PROVIDED TO THE TRUSTOR, NOT TO THIS RECORDED ORIGINAL NOTICE. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/25/2007. 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. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 07/06/2007 as Instrument No. 20071610044 of official records in the office of the County Recorder of LOS ANGELES County, State of CALIFORNIA. EXECUTED BY: ERINEO LOMUDI ADA, AN UNMARRIED MAN, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 08/06/2018 TIME OF SALE: 11:00 AM PLACE OF SALE: BY THE FOUNTAIN LOCATED AT 400 CIVIC CENTER PLAZA, POMONA, CA 91766. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 1168 W CALLE DEL SOL APT 4, AZUSA, CALIFORNIA 91702 APN#: 8617-002-036 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said 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 said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $325,414.71. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. 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 714-730-2727 for information regarding the trustee's sale or visit this Internet Web site www.servicelinkASAP.com for information regarding the sale of this property, using the file number assigned to this case 00000005827340. 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. FOR TRUSTEE SALE INFORMATION PLEASE CALL: AGENCY SALES and POSTING 714-730-2727 www.servicelinkASAP.com BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP as Trustee 20955 Pathfinder Road, Suite 300 Diamond Bar, CA 91765 (866) 795-1852 Dated: 06/27/2018 BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP IS ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. A-4662302 07/05/2018, 07/12/2018, 07/19/2018 AZUSA BEACON

Fictitious Business Name Filings FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018146671 FIRST FILING. The following person(s) is (are) doing business as SZECHUWAN GARDEN , 1932 E. Route 66 , Glendora , CA 91740. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 1, 2018. Signed: Ren H Corp (CA), 132 E. Route 66 , Glendora , CA 91740; Henry Ren , CEO . The statement was filed with the County Clerk of Los Angeles on June 14, 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 June 21, 2018, June 28, 2018, July 5, 2018, July 12, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018132085 FIRST FILING. The following person(s) is (are) doing business as VEXED, 816 S Park View St, Apt 308 , Los Angeles, CA 90057. 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 May 1, 2018. Signed: Vexed LLC (CA), 816 S Park View St, Apt 308 , Los Angeles, CA 90057; Osei Key, Manager. The statement was filed with the County Clerk of Los Angeles on May 30, 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 June 21, 2018, June 28, 2018, July 5, 2018, July 12, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018146978 FIRST FILING. The following person(s) is (are) doing business as AAAMONITORING, 5314 Garden Grove Ave , Tarzana, CA 91356. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein

on February 1, 2018. Signed: Ana Filip Nosrati. The statement was filed with the County Clerk of Los Angeles on June 15, 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 June 21, 2018, June 28, 2018, July 5, 2018, July 12, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018142699 FIRST FILING. The following person(s) is (are) doing business as THE BAKER'S PAN , 116 S Alanimay Ave Apt D , San Gabriel, CA 91776. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 1, 2018. Signed: Sandra L. Short . The statement was filed with the County Clerk of Los Angeles on June 11, 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 June 21, 2018, June 28, 2018, July 5, 2018, July 12, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018149551 FIRST FILING. The following person(s) is (are) doing business as EARLEY AND ASSOCIATES , 2552 Martingail Drive , Covina , CA 91724. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 1, 1996. Signed: Douglas J. Earley . The statement was filed with the County Clerk of Los Angeles on June 19, 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 June 21, 2018, June 28, 2018, July 5, 2018, July 12, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018135783 FIRST FILING. The following person(s) is (are) doing business as OUR KING AUTO REPAIR, 930 E Arrow Hwy , Covina, CA 91724. 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: Sang Cao. The statement was filed with the County Clerk of Los Angeles on June 4, 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 June 21, 2018, June 28, 2018, July 5, 2018, July 12, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018137586 FIRST FILING. The following person(s) is (are) doing business as THE SURE FIRE FOUNDATION; IRENE CLASSIC DOG WALKING SERVICE, 4000 Long Beach Blvd, Suite 243 , Long Beach, CA 90807. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 1, 2018. Signed: Debra R Rhea. The statement was filed with the County Clerk of Los Angeles on June 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 June 21, 2018, June 28, 2018, July 5, 2018, July 12, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018149940 FIRST FILING. The following person(s) is (are) doing business as UNITY FLOWER COLLECTIVE, 1740 Compton Blvd , Compton, CA 90221. 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: Narai Bowen. The statement was filed with the County Clerk of Los Angeles on June

19, 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 June 21, 2018, June 28, 2018, July 5, 2018, July 12, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018134536 FIRST FILING. The following person(s) is (are) doing business as CARING CONNECTIONS, 640 Pearlanna Dr , San Dimas, CA 91773. 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: Danelle Cole. The statement was filed with the County Clerk of Los Angeles on June 1, 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 June 21, 2018, June 28, 2018, July 5, 2018, July 12, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018151384 FIRST FILING. The following person(s) is (are) doing business as SOUND 24K , 13217 Whittier Blvd, Ste E , Whittier , CA 90602. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Digital Hardware, LLC (CA), 13217 Whittier Blvd, Ste E , Whittier , CA 90602; Stephen J. Goldman , CEO . The statement was filed with the County Clerk of Los Angeles on June 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. Temple City Tribune June 28, 2018, July 5, 2018, July 12, 2018, July 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018153543 FIRST FILING. The following person(s) is (are) doing business as CALCITIES REALTY , 233 S. Maple Drive , Beverly Hills , CA 90212. 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: Gregory Holden Forrest . The statement was filed with the County Clerk of Los Angeles on June 22, 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 June 28, 2018, July 5, 2018, July 12, 2018, July 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018153594 FIRST FILING. The following person(s) is (are) doing business as ARGO'S CONSULTING , 8337 Calvin Avenue , Northridge , CA 91324. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2018. Signed: Arkadiy Azbekyan . The statement was filed with the County Clerk of Los Angeles on June 22, 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 June 28, 2018, July 5, 2018, July 12, 2018, July 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018137224 FIRST FILING. The following person(s) is (are) doing business as ARC RESTORATION AND SERVICES , 530 Montobello Way Unit 3 , Montobello , CA 90640. This business is conducted by co-partners. Registrant commenced to transact business under the fictitious business name or names listed herein on June 1, 1018. Signed: Ana Laura Fregoso ; Ozzie Angel Fregoso . The statement was filed with the County Clerk of Los Angeles

BeaconMediaNews.com on June 5, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the of fice 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 June 28, 2018, July 5, 2018, July 12, 2018, July 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018149827 FIRST FILING. The following person(s) is (are) doing business as J.S. SMOG CHECK , 10726 Avalon Blvd Suite 'B' , Los Angeles , CA 90061. 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: Juan M. Arriaga Mercado . The statement was filed with the County Clerk of Los Angeles on June 19, 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 June 28, 2018, July 5, 2018, July 12, 2018, July 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018154849 FIRST FILING. The following person(s) is (are) doing business as ADVERTISING & STAFFING AGENCY , 5037 N. Valley Center Ave , Covina , CA 91724. 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: Rustico Deguzman . The statement was filed with the County Clerk of Los Angeles on June 25, 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 June 28, 2018, July 5, 2018, July 12, 2018, July 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018150199 FIRST FILING. The following person(s) is (are) doing business as 21M EXPRESS CAFE , 515 Long Beach Blvd , Long Beach , CA 90802. 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: Wozaiusa, INC. (CA), 515 Long Beach Blvd , Long Beach , CA 90802; Kun Yan , President . The statement was filed with the County Clerk of Los Angeles on June 19, 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 June 28, 2018, July 5, 2018, July 12, 2018, July 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018147337 FIRST FILING. The following person(s) is (are) doing business as MONTECITO MOTOR WORKS , 71 1/2 East Montecito Ave. , Sierra Madre , CA 91024. This business is conducted by a husband and wife. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: John Ford ; kathryn Ford . The statement was filed with the County Clerk of Los Angeles on June 15, 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 June 28, 2018, July 5, 2018, July 12, 2018, July 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018153086 FIRST FILING. The following person(s) is (are) doing business as ER-DRYWALL, 6156 Lincoln Ave , South Gate, CA 90280. This business is conducted by co-partners. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Edmundo Ramirez Figueroa; Jose Anotnio SAnchez; Ofelia G. Ramirez. The statement was filed with the County Clerk of Los Angeles on June 22, 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 July 5, 2018, July 12, 2018, July 19, 2018, July 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018153433 FIRST FILING. The following person(s) is (are) doing business as HONDU AC, 9038 Southview Rd , San Gabriel, CA 91775. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 1, 2018. Signed: Claudia Ramirez. The statement was filed with the County Clerk of Los Angeles on June 22, 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 July 5, 2018, July 12, 2018, July 19, 2018, July 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018157469 FIRST FILING. The following person(s) is (are) doing business as OLIFARMS, 1001 E. Newmark Ave, Unit 4 , Monterey Park, CA 91755. 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: Bernise Guan. The statement was filed with the County Clerk of Los Angeles on June 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. Temple City Tribune July 5, 2018, July 12, 2018, July 19, 2018, July 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018145916 FIRST FILING. The following person(s) is (are) doing business as ACME REFRIGERATION CO. OF CA, 614 Quincy Ave , Long Beach, CA 90814. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on August 1, 2008. Signed: BCH Industries Inc (CA), 614 Quincy Ave , Long Beach, CA 90814; Herbert Berlin, Presiden. The statement was filed with the County Clerk of Los Angeles on June 14, 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 July 5, 2018, July 12, 2018, July 19, 2018, July 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018150075 FIRST FILING. The following person(s) is (are) doing business as UEDF TAKE OUT, 2191 N Lake Ave , Altadena, CA 91001. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on September 1, 2000. Signed: United Economic Development Fund, Inc (CA), 2191 N Lake Ave , Altadena, CA 91001; Regina Carolyn Grimes, Secretary. The statement was filed with the County Clerk of Los Angeles on June 19, 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 July 5, 2018, July 12, 2018, July 19, 2018, July 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018147726 FIRST FILING. The following person(s) is (are) doing business as KENIG TRANS, 9025 Alcott Apt 303 , Los Angeles, CA 90035. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 1, 2018. Signed: Kenig-Trans Inc (CA), 9025 Alcott Apt 303 , Los Angeles, CA 90035; Larisa Morozova, CEO. The statement was filed with the County Clerk of Los Angeles on June 15, 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 July 5, 2018, July 12, 2018, July 19, 2018, July 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018141663 FIRST FILING. The following person(s) is (are) doing business as GOLDEN NET DISTRIBUTION, 24220 Bell Ct , Newhall,


Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.