Pasadena Indpependent - 05/16/2019

Page 20

legals

20 MAY 16 - MAY 22, 2019

Monterey Rd , Los Angeles, CA 90042. This business is conducted by a joint venture. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Kenia Elizabeth Morales Arias; Oscar Aguiluz. The statement was filed with the County Clerk of Los Angeles on April 10, 2019. 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 May 9, 2019, May 16, 2019, May 23, 2019, May 30, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019119840 FIRST FILING. The following person(s) is (are) doing business as MZ SMOKE, 8660 Woodley Ave #105 , Los angeles, CA 91343. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on May 1, 2019. Signed: MZ Trading (CA), 8660 Woodley Ave #105 , Los angeles, CA 91343; Ziad Issam Tohme, President. The statement was filed with the County Clerk of Los Angeles on May 7, 2019. 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 May 9, 2019, May 16, 2019, May 23, 2019, May 30, 2019

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019123496 FIRST FILING. The following person(s) is (are) doing business as GEORGE'S VACUUM; GEORGE'S VACUUM AND APPLIANCE REPAIR; GEORGESVAC.COM, 5952 Temple City Blv , Temple City, CA 91780. 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: Vilma De Artola; Vince De Artola. The statement was filed with the County Clerk of Los Angeles on May 10, 2019. 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 May 16, 2019, May 23, 2019, May 30, 2019, June 6, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019114710 FIRST FILING. The following person(s) is (are) doing business as THE BOULEVARD CLEANERS, 2410 East Huntington Dr , Duarte, CA 91010. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 1, 2019. Signed: Tavin Boonkrong. The statement was filed with the County Clerk of Los Angeles on May 1, 2019. 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 May 16, 2019, May 23, 2019, May 30, 2019, June 6, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019104799 FIRST FILING. The following person(s) is (are) doing business as KEEM ISAIAH, 812 Huron Dr , Claremont, CA 91711. 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: Hakeem Isaiah Davila. The statement was filed with the County Clerk of Los Angeles on April 19, 2019. 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 May 16, 2019, May 23, 2019, May 30, 2019, June 6, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019124751 FIRST FILING. The following person(s) is (are) doing business as MCLANE ASSET RECOVERY, 5918 Fairman St , Lakewood, CA 90713. 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: Mark W. Goetsch. The statement was filed with the County Clerk of Los Angeles on May 13, 2019. 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 May 16, 2019, May 23, 2019, May 30, 2019, June 6, 2019

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019116033 FIRST FILING. The following person(s) is (are) doing business as IFOCUS LEARNING CENTER; IFOCUS ACADEMY, 8932 Mission Dr Unit 103, Rosemead, CA 91780. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 1, 2014. Signed: Lisanda Learning Inc (CA), 8932 Mission Dr Unit 103, Rosemead, CA 91780; Lisanda Lam, CEO. The statement was filed with the County Clerk of Los Angeles on May 2, 2019. 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 May 16, 2019, May 23, 2019, May 30, 2019, June 6, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019121242 FIRST FILING. The following person(s) is (are) doing business as SHIRI MESICA FUNCTIONAL HOLISTIC NUTRITIONIST; SM FUNCTIONAL HOLISTIC NUTRITIONIST; SHIRI MESICA HOLISTIC NUTRITION; SHIRI MESICA HOLISTIC NUTRITIONIST; SHIRI'S HOLISTIC NUTRITION & WELLNESS, 5218 Otis 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 May 1, 2019. Signed: Shiri Mesica. The statement was filed with the County Clerk of Los Angeles on May 8, 2019. 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 May 16, 2019, May 23, 2019, May 30, 2019, June 6, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019121334 FIRST FILING. The following person(s) is (are) doing business as CALWORX INC, 1317 N San Fernando Blvd #158, Burbank , CA 91504. 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: Calworx Inc (CA), 1317 N San Fernando Blvd #158, Burbank , CA 91504; William J. Chua, CFO. The statement was filed with the County Clerk of Los Angeles on May 8, 2019. 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 May 16, 2019, May 23, 2019, May 30, 2019, June 6, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019111154 FIRST FILING. The following person(s) is (are) doing business as GOODS & SERVICES, 958 Ridgecrest , Monterey Park, CA 91754. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 1, 2019. Signed: Rory P. Fortune. The statement was filed with the County Clerk of Los Angeles on April 26, 2019. 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 May 16, 2019, May 23, 2019, May 30, 2019, June 6, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019107081 FIRST FILING. The following person(s) is (are) doing business as KSM CONSTRUCTION, 2520 Fairmount Ave , La Crescenta, CA 91214. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on December 1, 2004. Signed: Kathco Inc (CA), 2520 Fairmount Ave , La Crescenta, CA 91214; Tracy Holczer, Secretary. The statement was filed with the County Clerk of Los Angeles on April 23, 2019. 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 May 16, 2019, May 23, 2019, May 30, 2019, June 6, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019123067 FIRST FILING. The following person(s) is (are) doing business as 2CELLS, 560 Meadow Pass Heights , Walnut, CA 91789. This business is conducted by a general partnership. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Jennifer Jin; Shirong Wang. The statement was filed with the County Clerk of Los Angeles on May 9, 2019. 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 May 16, 2019, May 23, 2019, May 30, 2019, June 6, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019118490 FIRST FILING. The following person(s) is (are) doing business as SOUTHCOAST HD BLOWERS, 645 N Raywood Avenue , Montebello, CA 90640. 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, 2019. Signed: Disaster Zone Network LLC (CA), 645 N Raywood Avenue , Montebello, CA 90640; Henry T. Lu, CEO. The statement was filed with the County Clerk of Los Angeles on May 6, 2019. 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 May 16, 2019, May 23, 2019, May 30, 2019, June 6, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019117427 FIRST FILING. The following person(s) is (are) doing business as NOVEL REALTY, 425 Arden Avenue , Glendale , CA 91203. 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: Levon Sako Baghdassarian. The statement was filed with the County Clerk of Los Angeles on May 3, 2019. 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 May 16, 2019, May 23, 2019, May 30, 2019, June 6, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019125744 FIRST FILING. The following person(s) is (are) doing business as CALPINE TAX SOLUTIONS, 4514 Avalon Blvd , Los Angeles, CA 90011. This business is conducted by a husband and wife. Registrant commenced to transact business under the fictitious business name or names listed herein on August 1, 2014. Signed: Alejandro Sanchez-Ponce; Janet Sanchez. The statement was filed with the County Clerk of Los Angeles on May 14, 2019. 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 May 16, 2019, May 23, 2019, May 30, 2019, June 6, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019122226 FIRST FILING. The following person(s) is (are) doing business as THE CHAPEL ; THE CHAPEL AT THE ABBEY,THE CHAPEL AT WEHO, 696 N Robertson Blvd , West Hollywood , CA 90069. 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 October 1, 2016. Signed: The Chapel Weho, LLC (CA), 696 N Robertson Blvd , West Hollywood , CA 90069; David Cooley, Manager. The statement was filed with the County Clerk of Los Angeles on May 9, 2019. 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 May 16, 2019, May 23, 2019, May 30, 2019, June 6, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019123806 FIRST FILING. The following person(s) is (are) doing business as DYNAMITE TRANSPORTATION, 3100 East 69th St , Long Beach, CA 90805. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 1, 2019. Signed: Michel Armenta Sanchez. The statement was filed with the County Clerk of Los Angeles on May 10, 2019. 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 May 16, 2019, May 23, 2019, May 30, 2019, June 6, 2019

BeaconMediaNews.com

Starting a new business?

Go to filedba.com

Glendale City Notices City of Glendale NOTICE OF PUBLIC HEARING Under the provisions of the Glendale City Charter and California Government Code Sections 66016 et seq., public notice is hereby given that the City of Glendale will hold a public hearing on Tuesday, May 21, 2019, at 6:00 p.m., in City Hall located at 613 E. Broadway, Council Chambers (2nd Floor) on the proposed City of Glendale Budget and the Citywide Fee Schedule for the Fiscal Year 2019-20. The proposed Citywide Fee Schedule includes a Consumer Price Index (CPI) increase of 3.15% for the departments of City Clerk, Community Development, Fire, Glendale Water & Power, Library, Arts & Culture, Police and Public Works, along with recommended new and increased fees relating to Building Permits, Glendale Water and Power, Engineering, and Library fees for various City services that do not exceed the cost of providing the services. Also proposed is reduction of certain fees and deletion of a number of existing fees. The proposed changes and other materials relating to this public hearing are available for public inspection on the City’s website, at: www.glendaleca.gov, and in the City Clerk’s Office, 613 East Broadway Avenue, Room 110, Glendale, California. The purpose of this meeting is to provide citizens the opportunity to provide written and oral comments and to ask questions concerning the budget and Citywide Fee Schedule. Declared by the City Council of the City of Glendale this 7th day of May 2019. Pub Date: May 6, 2019 & May 16, 2019 Glendale Independent

Probate Notices NOTICE OF PETITION TO ADMINISTER ESTATE OF DAVID R. SMITH Case No. 19STPB02887

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of DAVID R. SMITH A PETITION FOR PROBATE has been filed by Gilbert S. Eastman in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Gilbert S. Eastman be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. 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 admin-istration 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 June 4, 2019 at 8:30 AM in Dept. No. 2D 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 ap-pearance 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 issu-ance 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: ALEXANDRA SMYSER ESQ SBN 258181 LAW OFFICES OF

DONALD P SCHWEITZER APC 201 SOUTH LAKE AVE STE 800 PASADENA CA 91101 CN960343 SMITH May 9,13,16, 2019 BURBANK INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF: REA LEIGH ANDERSON CASE NO. 19STPB04216

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of REA LEIGH ANDERSON. A PETITION FOR PROBATE has been filed by GWENDOLYN ANN SOSA in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that GWENDOLYN ANN SOSA be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent’s WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court. 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: 06/07/19 at 8:30AM in Dept. 2D 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 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 LARRY D. STRATTON, ESQ. - SBN 116955 LAW OFFICES OF LARRY D. STRATTON 225 SOUTH LAKE AVENUE, SUITE 300 PASADENA CA 91101 5/9, 5/13, 5/16/19 CNS-3252243# BURBANK INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF: RUTH LI BLAIR CASE NO. 19STPB03897

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of RUTH LI BLAIR. A PETITION FOR PROBATE has been filed by CATHERINE HUNG in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that CATHERINE HUNG be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent’s WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court. 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: 05/28/19 at 8:30AM in Dept. 29 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 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 LAWRENCE J. KALFAYAN - SBN 100670 601 W. FIFTH ST. EIGHTH FLOOR LOS ANGELES CA 90071 5/9, 5/13, 5/16/19 CNS-3251906# BURBANK INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF: KIM M. FLORIA AKA KIM MOODY FLORIA CASE NO. 19STPB03878

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of KIM M. FLORIA AKA KIM MOODY FLORIA. A PETITION FOR PROBATE has been filed by LESLIE M. MOON AND JAKE A. FLORIA in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that LESLIE M. MOON AND JAKE A. FLORIA 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


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