
10 minute read
LEGALS
County Clerk of Los Angeles on February 23, 2023. 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 02/27/2023, 03/06/2023, 03/13/2023, 03/20/2023
Advertisement
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2023038602 NEW FILING.
The following person(s) is (are) doing business as SAN GABRIEL JR. GOLF CLUB, 538 Bradbury Rd, Monrovia, CA 91016. Mailing Address, Po Box 1675, Duarte, CA 91019. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Jerald G. Herrera, 538 Bradbury Rd, Monrovia, CA 91016 (Owner). The statement was filed with the County Clerk of Los Angeles on February 21, 2023. 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 02/27/2023, 03/06/2023, 03/13/2023, 03/20/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023022163 NEW FILING.
The following person(s) is (are) doing business as (1). SEA CITY (2). WRIGLEY BOYS , 300 Long Beach Blvd Unit 21802, Long Beach, CA 90802. Mailing Address, Po Box 21802, Long Beach, CA 90801. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2023.
Signed: Sir Jauni Richmann Davis Jr, 1919 E 23rd Street 106, Long Beach, CA 90802 (Owner). The statement was filed with the County Clerk of Los Angeles on January 30, 2023. 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 02/27/2023, 03/06/2023, 03/13/2023, 03/20/2023
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO. 2023040433 NEW FILING.
The following person(s) is (are) doing business as HILLVISION HOLDINGS, 3723 Cerritos Ave, Long Beach, CA 90807. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2023. Signed: HillVision, Inc. (CA-4723534), 3723 Cerritos Ave, Long Beach, CA 90807; Victor Hill Jr., CEO. The statement was filed with the County Clerk of Los Angeles on February 23, 2023.
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 02/27/2023, 03/06/2023, 03/13/2023, 03/20/2023
FICTITIOUS BUSINESS NAME on February 2023. Signed: Pascual De Santiago, 14527 Estella Street, Baldwin park, CA 91706 (Owner). The statement was filed with the County Clerk of Los Angeles on February 22, 2023. NOTICE:
STATEMENT FILE NO. 2023023613 NEW FILING.
The following person(s) is (are) doing business as ARMENIAN APOSTOLIC CHURCH OF GLENDALE, 1015 N Central Ave, Glendale, CA 91202. Mailing Address, 3325 N Glenoaks Blvd, Burbank, CA 91504. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2023. Signed: WESTERN DIOCESE OF THE ARMENIAN CHURCH OF NORTH AMERICA (CA-183648), 3325 N GLENOAKS BLVD, BURBANK, CA 91504; Derik Ghookasian, CEO. The statement was filed with the County Clerk of Los Angeles on January 31, 2023.
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).
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 02/27/2023, 03/06/2023, 03/13/2023, 03/20/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023040003 NEW FILING.
The following person(s) is (are) doing business as METAMORPHOSIS AESTHETICS, 1333 2nd Street Unit 100 #45, Santa Monica, CA 90401. Mailing Address, 3755 Chesapeake Ave #245, Los Angeles, CA 90016. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2023. Signed: Vannessa Tacla, 3755 Chesapeake Ave #245, Los Angeles, CA 90016 (Owner). The statement was filed with the County Clerk of Los Angeles on February 22, 2023. 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 02/27/2023, 03/06/2023, 03/13/2023, 03/20/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023038049 NEW FILING. The following person(s) is (are) doing business as (1). PACIFIC TAX PROFESSIONALS (2). YELLOW ARROW NOTARY SERVICES , 5547 E 7th Street, Long Beach, CA 90804. Mailing Address, Po Box 14827, Long Beach, CA 90853. 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 January 2016. Signed: Long Beach Tax LLC (CA-201601910131), 5547 E 7th Street, Long Beach, CA 90804; Gabriela Vargas, Managing Member. The statement was filed with the County Clerk of Los Angeles on February 21, 2023.
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 02/27/2023, 03/06/2023, 03/13/2023, 03/20/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 202302765 NEW FILING.
The following person(s) is (are) doing business as SILVERADO SIERRA VISTA, 125 W. Sierra Madre Ave., Azusa, CA 91702. Mailing Address, 6400 Oak Canyon #200, Irvine, CA 92618. 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 July 2019. Signed: Silverado Sierra Vista LLC (DE-7443855), 6400 Oak Canyon Suite 200, Irvine, DE 92618; Carmin Toamassi, CFO. The statement was filed with the County Clerk of Los Angeles on February 13, 2023. 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 02/27/2023, 03/06/2023, 03/13/2023, 03/20/2023
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023025209 NEW FILING.
The following person(s) is (are) doing business as CM INNOVATE INC., 24160 avenida rancheros, Apt. A, diamond bar, CA 91765. 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: CM Innovate Inc (CA-3635314), 24160 avenida rancheros, Apt. A, diamond bar, CA 91765; Mike Wen, President. The statement was filed with the County Clerk of Los Angeles on February 2, 2023.
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 02/27/2023, 03/06/2023, 03/13/2023, 03/20/2023
Starting a new business? File
Baldwin Park City Notices
City Of Baldwin Park
Public Hearing Notice
FY 2021/22 ANNUAL ACTION PLAN
SUBSTANTIAL AMENDMENT HOME-AMERICAN RESCUE PLAN (ARP) ALLOCATION PLAN
NOTICE IS HEREBY GIVEN that on March 15, 2023, at 7:00 PM or as soon thereafter as the matter may be heard, in an in-person and virtually held meeting, the City Council will hold a public hearing to approve a Substantial Amendment to the FY 2021/22 Annual Action Plan, and will accept public comments on the proposed Substantial Amendment. The Substantial Amendment will be published for public comment for a minimum 15-day period running from Monday, February 27, 2023 through Wednesday, March 15, 2023.
As directed by the U.S. Department of Housing and Urban Development (HUD), the City of Baldwin Park will process a Substantial Amendment to integrate a HOME-ARP Allocation Plan that budgets a special allocation of HOME American Rescue Plan (ARP) funding provided to assist individuals or households who are homeless, at risk of homelessness, and other vulnerable populations, by providing housing, rental assistance, supportive services, and noncongregate shelter, to reduce homelessness and increase housing stability in Baldwin Park. These grant funds will be administered through HUD’s HOME Investment Partnerships Program (HOME).
The City of Baldwin Park is slated to receive $1,128,360 in HOMEARP funding and is proposing to utilize such funds on eligible supportive services.
The public is invited to participate in the public hearing and present their comments and/or write the City of Baldwin Park, Community Development Department, at 14403 Pacific Avenue, Baldwin Park, CA 91706 before the City Council meeting on March 15, 2023. A copy of the HOME-ARP Allocation Plan can be accessed online at www.baldwinpark.com/housing or can be mailed or emailed upon request. Please contact Michelle Bravo, Senior Housing Specialist at (626) 960-4011 ext.354, or via email at MBravo@baldwinpark. com to request a copy.
It is the intention of the City to comply with Section 504 of the Rehabilitation Act of 1973, as amended, the Americans with Disabilities Act (ADA) of 1990 and the ADA Amendment Act of 2008, the Fair Housing Act, the Architectural Barriers Act, and the City’s adopted Limited English Proficiency Plan (LEP) in all respects. If you require public documents in an accessible format, the City will make reasonable efforts to accommodate your request. If, as an attendee or a participant at this meeting, you will need special assistance beyond what is normally provided, including auxiliary aids or services, the City will attempt to accommodate you in every reasonable manner. Please contact Michelle Bravo, Senior Housing Specialist at (626) 960-4011 Ext. 354 at least 72 hours prior to the meeting to inform us of your needs and to determine if accommodation is feasible.
The City does not and shall not discriminate on the basis of race, color, religion (creed), gender, gender expression, age, national origin (ancestry), disability, marital status, sexual orientation, military status, or other protected class status in any of its activities or operations.
Publication Date: February 27, 2023, Baldwin Park Press
Probate Notices
NOTICE OF PETITION TO ADMINISTER ESTATE OF CARL L. KANE, JR. aka CARL LOUIS KANE, JR.
Case No. 23STPB01475
To all heirs, beneficiaries, cred-itors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of CARL L. KANE, JR. aka CARL LOUIS KANE, JR.
A PETITION FOR PROBATE has been filed by Michael C. Conner in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PRO-
BATE requests that Michael C. Conner 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 administra-tion authority will be granted unless an interested person files an objec-tion 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 16, 2023 at 8:30
AM in Dept. No. 11 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 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