Page 20 | December 15, 2017
BEVERLY HILLS
PUBLIC NOTICES PNOTICE OF TRUSTEE'S SALE UNDER A NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN Order No: 5932790 TS No: P17-02032
YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN, DATED 03/31/2017. 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. NOTICE is hereby given that Witkin & Neal, Inc., as duly appointed trustee pursuant to that certain Notice of Delinquent Assessment and Claim of Lien (hereinafter referred to as "Lien"), recorded on 04/10/2017 as instrument number 20170388259 in the office of the County Recorder of LOS ANGELES County, California, and further pursuant to the Notice of Default and Election to Sell thereunder recorded on 6/9/2017 as instrument number 20170640093 in said county and further pursuant to California Civil Code Section 5675 et seq. and those certain Covenants, Conditions and Restrictions recorded on 9/19/2000 as instrument number 001465269,which revoked all prior Declarations, including, but not limited to, Ins. No. 79-903753, WILL SELL on 12/28/2017, 10:00AM, Behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza, Pomona CA 91766 at public auction to the highest bidder for lawful money of the United States payable at the time of sale, all right, title and interest in the property situated in said county as more fully described in the above-referenced Lien. The purported owner(s) of said property is (are): SCOTT K. PRITCHARD, AN UNMARRIED MAN. The property address and other common designation, if any, of the real property is purported to be: 1230 N. HORN AVE., UNIT 515, WEST HOLLYWOOD, CA 90069, APN 5559-006-189. The undersigned trustee disclaims any liability for any incorrectness of the property address and other common designation, if any, shown herein. 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 this Notice of Sale is: $24,986.87. The opening bid at the foreclosure sale may be more or less than this estimate. In addition to cash, trustee will accept a cashier's check drawn on a state or national bank, a check drawn on a state or federal credit union or a check drawn on a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in this state. If tender other than cash is accepted, the trustee may withhold issuance of the Trustee's Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. In its sole discretion, the seller (foreclosing party) reserves the right to withdraw the property from sale after the opening credit bid is announced but before the sale is completed. The opening bid is placed on behalf of the seller. Said sale shall be made, but without covenant or warranty, express or implied regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Lien, advances thereunder, with interest as provided in the Declaration or by law plus the fees, charges and expenses of the trustee. THIS PROPERTY IS BEING SOLD IN AN "AS-IS" CONDITION. This communication is from a debt collector. Witkin & Neal, Inc. is attempting to collect a debt and any information obtained will be used for that purpose. If you have previously received a discharge in bankruptcy, you may have been released from personal liability for this debt in which case this notice is intended to exercise the secured party's rights against the real property only. 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 AND ALL OTHER INTERESTED PARTIES: 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 this sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 or visit this Internet Web site: www.nationwideposting.com using the file number assigned to this case: P17-02032. 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. IMPORTANT NOTICE: Notwithstanding anything to the contrary contained herein, the sale shall be subject to the following as provided in California Civil Code Section 5715: "A non judicial foreclosure sale by an association to collect upon a debt for delinquent assessments shall be subject to a right of redemption. The redemption period within which the separate interest may be redeemed from a foreclosure sale under this paragraph ends 90 days after the sale." Dated: 11/28/2017 Witkin & Neal, Inc. as said Trustee 5805 SEPULVEDA BLVD., SUITE 670 SHERMAN OAKS, CA 91411 (818) 845-8808 By: SUSAN PAQUETTE TRUSTEE SALES OFFICER THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. NPP0321208 To: BEVERLY HILLS COURIER 12/08/2017, 12/15/2017, 12/22/201
PUBLIC NOTICE - In accordance with Sec.106 of the Programmatic Agreement, TMobile West, LLC plans to upgrade an existing telecommunications facility at 400 Beverly Drive Beverly Hills, CA 90212 . Please direct comments to Gavin L. at 818898-4866 regarding site SV00613A. 12/15, 12/22/17 CNS-3080409# BEVERLY HILLS COURIER
SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES CASE NO: SS028667 ORDER TO SHOW CAUSE FOR CHANGE OF NAME
FICTITIOUS BUSINESS NAME STATEMENT 2017335947 The following is/are doing business as: MATTHEW PISHEVAR PROPERTIES 454 N. Oakhurst Dr. #304, Beverly Hills, CA 90210; American Investment Properties 454 N. Oakhurst Dr. #304, Beverly Hills, CA 90210; The business is conducted by: A CORPORATION, registrant(s) has NOT begun to transact business under the name(s) listed: Homayoun Pishevar, President: Statement is filed with the County of Los Angeles: November 28, 2017; Published: December 01, 08, 15, 22, 2017 LACC N/C –––––– FICTITIOUS BUSINESS NAME STATEMENT 2017335948 The following is/are doing business as: 1) ARCANE SPACE 2) ARCANE SPACE LA 324 Sunset Ave. #6, Venice, CA 90291; Anne Frances Hynes 324 Sunset Ave. #6, Venice, CA 90291; Morleigh Steinberg 324 Sunset Ave. #6, Venice, CA 90291; The business is conducted by: A GENERAL PARTNERSHIP, registrant(s) has NOT begun to transact business under the name(s) listed: Anne Frances Hynes, Partner: Statement is filed with the County of Los Angeles: November 28, 2017; Published: December 01, 08, 15, 22, 2017 LACC N/C –––––– FICTITIOUS BUSINESS NAME STATEMENT 2017335949 The following is/are doing business as: 1) GREEN PROPERTIES INTERNATIONAL 2) GREEN PROPERTIES 9461 Charleville Blvd. #423, Beverly Hills, CA 90212; Silva Mirzoian 9461 Charleville Blvd. #423, Beverly Hills, CA 90212; The business is conducted by: AN INDIVIDUAL, registrant(s) has NOT begun to transact business under the name(s) listed: Silva Mirzoian, Owner: Statement is filed with the County of Los Angeles: November 28, 2017; Published: December 01, 08, 15, 22, 2017 LACC N/C –––––– FICTITIOUS BUSINESS NAME STATEMENT 2017336800 The following is/are doing business as: STALFORD ADVISORS 9663 Santa Monica Blvd. #299, Beverly Hills, CA 90210; Stalford Homes 9663 Santa Monica Blvd. #299, Beverly Hills, CA 90210; The business is conducted by: A CORPORATION, registrant(s) has begun to transact business under the name(s) listed November 27, 2017: Stanley Stalford Jr., President: Statement is filed with the County of Los Angeles: November 28, 2017; Published: December 01, 08, 15, 22, 2017 LACC N/C –––––– FICTITIOUS BUSINESS NAME STATEMENT 2017344663 The following is/are doing business as: B.W.S. IMPORTS CO. 7613 Flight Ave., Los Angeles, CA 90045; Paul Darricarrere 7613 Flight Ave., Los Angeles, CA 90045; The business is conducted by: AN INDIVIDUAL, registrant(s) has NOT begun to transact business under the name(s) listed: Paul Darricarrere, Owner: Statement is filed with the County of Los Angeles: December 06, 2017; Published: December 08, 15, 22, 29, 2017 LACC N/C ––––––
In the Matter of the petition of: SOHEIL SHAI YASHAR To all interested person(s): Petitioner: SOHEIL SHAI YASHAR current residence address: 136 S. Palm Dr. #202 Beverly HIlls, CA 90212 filed a petition with the Superior Court of California, County of Los Angeles, 1725 Main St. #102 Santa Monica, CA 90401 on October 25, 2017 for a Decree changing names as follows: Present Name: Soheil Shai Yashar Proposed Name: Soheil Yahya Esfandi 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 reasons 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: Date: December 20, 2017 Time: 8:30 am Dept: K Room: A208 The address of the court is: 1725 Main St. #102 Santa Monica, CA 90401 Reason for name change: Soheil Yahya Esfandi would like to use mother’s maiden name. I declare under penalty of perjury under the laws of the State of California that the information in the foregoing petition is true and correct. Signed: Soheil Yahya Esfandi Judge of the Superior Court: Gerald Rosenberg Executive Officer/Clerk: Sherri R. Carter Dated: Oct. 25, 2017 Published: 11/24/17, 12/01/17, 12/08/17, 12/15/17 BHC
SUMMONS (CITATION JUDICIAL) CASE NO: BC636286 NOTICE TO DEFENDANT: United States Venture Capital, LLC YOU ARE BEING SUED BY PLAINTIFF: Hughes Investment Partnership, LLC NOTICE! You have been sued. The court may decide against you without being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. The name and address of the court is: Superior Court of the State of California, County of Los Angeles Santa Monica Courthouse • 1725 Main St. • Santa Monica, CA 90401 The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney is: Rolf S. Woolner, Justin E. Rawlins, Katherine B. Winston Winston & Strawn LLP, 333 S. Grand Avenue, 38th Floor, Los Angeles, CA 90071-1543 Tel: (213) 615-1700 Fax: (213) 615-1750 DATE: October 4, 2016 By: Sherri R. Carter, Clerk • Judy Lara, Deputy Beverly Hills Courier • Published 12/15/17, 12/22/17, 12/29/17, 01/05/18
STATEMENT OF ABANDONMENT USE OF FICTITIOUS BUSINESS NAME 2017026023 The following person(s) has/have abandoned the use of the fictitious business name: SFP 8950 W. Olympic Blvd. #121, Beverly Hills, CA 90211; The fictitious business name referred to above was filed on (date): February 01, 2017 in the county of Samuel Friedman 8950 W. Olympic Blvd. #149, Beverly Hills, CA 90211; The business is conducted by: AN INDIVIDUAL declare that all information in this statement is true and correct, Signed: Judy Friedman Rudzki As Power of Attorney For Samuel Friedman, Principal/Owner; Statement #2017344952 is filed with the County of Los Angeles: December 07, 2017; Published: December 15, 22, 29, 2017, December 05, 2018 LACC N/C –––––– FICTITIOUS BUSINESS NAME STATEMENT 2017344951 The following is/are doing business as: SFP 8950 W. Olympic Blvd. #121, Beverly Hills, CA 90211; The Samuel Friedman Revocable Family Trust 8950 W. Olympic Blvd. #149, Beverly Hills, CA 90211; The business is conducted by: A TRUST, registrant(s) has NOT begun to transact business under the name(s) listed: Judy Friedman Rudzki As Power of Attorney For Samuel Friedman, Principal/Owner: Statement is filed with the County of Los Angeles: December 07, 2017; Published: December 15, 22, 29, 2017, January 05, 2018 LACC N/C –––––– FICTITIOUS BUSINESS NAME STATEMENT 2017344953 The following is/are doing business as: LITTLE RED’S FURRY TAILS 415 N. Crescent Dr. #235, Beverly Hills, CA 90210; P.O. Box 7150 Beverly Hills, CA 90212; Dawn Medina 415 N. Crescent Dr. #235, Beverly Hills, CA 90210; The business is conducted by: AN INDIVIDUAL, registrant(s) has NOT begun to transact business under the name(s) listed: Dawn Medina, Owner: Statement is filed with the County of Los Angeles: December 07, 2017; Published: December 15, 22, 29, 2017, January 05, 2018 LACC N/C –––––– FICTITIOUS BUSINESS NAME STATEMENT 2017344954 The following is/are doing business as: 1) BHH GROUP 2) CENTINELA GROUP 1702 S. Robertson Blvd. #2009, Los Angeles, CA 90035; Enrique Mannheim 1702 S. Robertson Blvd. #2009, Los Angeles, CA 90035; The business is conducted by: AN INDIVIDUAL, registrant(s) has NOT begun to transact business under the name(s) listed: Enrique Mannheim, Owner: Statement is filed with the County of Los Angeles: December 07, 2017; Published: December 15, 22, 29, 2017, January 05, 2018 LACC N/C –––––– FICTITIOUS BUSINESS NAME STATEMENT 2017344955 The following is/are doing business as: FRENCH LOVE 131 S. Barrington Pl. #210, Los Angeles, CA 90049; Olivia Vaatete 131 S. Barrington Pl. #210, Los Angeles, CA 90049; The business is conducted by: AN INDIVIDUAL, registrant(s) has NOT begun to transact business under the name(s) listed: Olivia Vaatete, Owner: Statement is filed with the County of Los Angeles: December 07, 2017; Published: December 15, 22, 29, 2017, January 05, 2018 LACC N/C –––––– FICTITIOUS BUSINESS NAME STATEMENT 2017346278 The following is/are doing business as: POWER OF ONE DOCUMENTARY MOVIE 10850 Wilshire Blvd. #350, Los Angeles, CA 90024; Yagya Productions, Inc. 10850 Wilshire Blvd. #350, Los Angeles, CA 90024; The business is conducted by: A CORPORATION, registrant(s) has begun to transact business under the name(s) listed November 2017: Evangelina M. Richards, Secritary: Statement is filed with the County of Los Angeles: December 08, 2017; Published: December 15, 22, 29, 2017, January 05, 2018 LACC N/C NOTICE— Fictitious 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 before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14400, et seq., Business and Professions Code).
SUDOKU