St3515 september 13 layout 1

Page 16

16 SIGNAL TRIBUNE

(21 346-0033 Ph one: (213) 46-0033 Phone: (21 687-3886 FAX 7-3886 (213) FAX::

County Countyofoflos Count LosAngeles Angeles Angeles Department ofent theof Treasurer Department Depart m the T Treasurer reasurer and Tax Tax Collector and

Notice of Divided Publication

Collector

Notice of Divided Divided Pursuant toPublication Sections 3702, 3381,

and 3382, Revenue and Taxation

Sections 3702, 3381, a nd 3 382, Pu rsuant to Sections Pursuant and 3382, Code, the Notice of Sale of Tax Defaulted Propxation Code, tthe he Noti ce of Reve nue a nd Ta Revenue and Taxation Notice erty to the Power of Sale inect andtto ulted Property S ubj ofor tthe hethe Sal e ofSubject Ta Defa Sale Taxx Defaulted Subject County of unty California has nAngeles, and forState tthe he Co of Los Power of of SalLos e iin Sale County distributed to various newspabeen of Cal ifornia h as bee n di vided An geles,divided Angeles, State and California has been divided pers of bu general published s in said vari ous newspaper of an d distributed distri ted tocirculation and various newspapers County forlati publication thereof, gen on p ublishof edaiin nportion sai d Co unty for in eral ci rcu general circulation published said County newspapers. each on tthereof, hereof, iin n eac ho pu blicatiof onthe of said a porti publication portion each off the sai d newspapers. newspapers. said Public Auction Notice (R&TC 3702) of Sale

OfTo S ale TC Subject 37 Public Auction Notice Not Property Auction (R&TC 3702) Sale The of Tax-Defaulted Defaulted SNo. ect To The Of T ax-Defaulted Tax-Defaulted Property To Power of Sale (SaleSubject 2013A) Pow e No. 2013A) 2013A Power Of Sale (Sale

Whereas, on June 18, 2013, I, MARK J. SAL-

W hereas, on JJune une 18, 2013, I, MAR K J. Whereas, MARK ADINO, Treasurer and Tax Collector, was Treasurer and and Ta x Col lector, was SALADINO, Treasurer Tax Collector, directed Board Los directed Board Supervisors B Los directed by by tthe hethe oard of ofS uSupervisors pervisors of of County, State California, sell Angeles California, AnAngeles geles County, State of of Cal ifornia, to to ssell ell at at auction certain properties public auction tax-defaulted properties pupublic blic au ction ccertain ertai n ta xtax-defaulted -defaulted prope rties Subject Power Sale. which Subject Power Sale. Public whwhich ich areare S ubj ect to to tthe hethe P ower of of Sal e. P uPublic blic notice notice hereby given unless said noti ce iis sis hereby h ereby given gi venthattthat hunless at un lsaid ess propersai d ties ti are prior thereto, I will, on Octoproperties redeemed prior will, proper es redeemed are rede emed pri or thereto, I wi ll, onber October and 2013, hour O c21 tober nd 22,at 2 013, at of tthe he9:00 h oua.m. r of at and21 22,a 2013, the hour at the Angeles County 9:00 thLos e Fairplex FaiAngeles rplex Los Los A ngelFairgrounds, es Co unty Fairplex County thea.m. Fairgrounds, 1101 W.. McK McKinley Avenue, Fair groun 110 1 Avenue, W inley 5,Avenu e, 1101 W.ds, McKinley Building Pomona, Building Pomona, California, sale Bu ilding 5, Pomo Cal iand fornisell a, offer sal e California, offer na, for sale said for properties and sell said properties public auction to the an d sel l sai d properti es at publ i c au cti on t o t h e at public auction to the highest bidder for cash highest bidder cash cashier's h ighest biddercheck for cas or cas hier'sofccheck heck iin n or cashier's in h lawful money the United money United not llawful awful mon ey of tthe he U nited States for n ot less less for not less than the minimum bid. If no than minimum bid. no bids th aStates n tthe he m i nimum bi d. If n o bi ds are rreceived eceived areel,received parcel, will a parc parcel, will re-offered end onbids iitt w ill beon re -aoffered at itthe the e nbe d ofreend of the atce. a reduced the auction a reduced minimum price. th eoffered a uctionatatthe red uced mi nauction imum pri minimum price.

The bid each the Th e minimum minimum bi d for eac h parcel iis s th e total The bidtto each parcel is the total amount necessary plus costs, pl ecessary amo untminimum n oforredeem, us cost s, as amount to698.5 redeem, costs, required Section 3698.5 Revenue on 3 of tthe hplus e Re venueas requ ired bynecessary Secti and Taxation Code. ode. 3698.5 of the Revenue and an d Ta xation by C Section required Taxation Code.

Prospective bidders should obtain detailed ould obtai n det ailed Prospecti ve bi dders sh information sale County his sal e from obtain tthe he Co unty in formati on of bidders tthis should detailed Prospective Treasurer and Tax Collector. Pre-registration Pre Treas x Col lector. -County registrati on urer a ndofT a information this sale from the Treasand $5,000 deposit in the cash, dep osi t i n th e form of c an d a urer and Tax Collector. Pre-registration ash and, a cashier's bank money order nk iissued ssued m oney ord er iis s cash ier's ccheck heck or ba $5,000 deposit in the form of cash, cashier's required registration. me of regi stration. No requ ired at tthe he titime check bank money orderoris b required personal checks, two-party business twoparty cchecks hecks usiness at perso nalor ch ecks,issued two personal checks, checks willllof registration. registration. be acceptedNofor regi strati on. chthe eckstime wi business checks two-party Registration from 8:00 a.m. to will 5:00be Regi stration checks will be or accepted Registration will be p.m., beginning Monday, September 2013, Mo nday, Septem ber 16, 2 013, begi nnfor ing registration. a.m. p.m., beginning at from the Treasurer Office ce urertoand a5:00 nd Tax Ta x Collector's Col lector's Monday, Offi th e 8:00 Treas 16,Nort 2013, atll the Treasurer Tax September located at North Hill h Hi Street, Roomand 130, located at 225 Los Angeles, California, and will end on Cal iforn ia, a nat d wi ll en d o n Angeles, Office Ca Collector's located 225 North Hill Friday, October at 4, 2013, t 5:00 p.m. FriStreet, day, Octobe Roomr 130, Los a Angeles, California, and will end on Friday, October 4, 2013, at 5:00 p.m.

If the property parties property iis sold, parti es of interest, interest, as s sold, defined Section Revenue and defi ed by Secti on tthe he Reve nue an das If nthe property is 4675 sold, of parties of interest, Taxation Code, have right file claim with a th Tax ati o n h ve a ri gh t to fi l e a cl aim wi defined by Section 4675 of the Revenue and the sale, the County County for any any proceeds from tthe he sal e, have a right to file a claim with which excess whTaxation ich are Code, iin n e xcess of tthe he lliens iens and costs theired County proceeds from the. sale, required paid proceeds. requ to beforp aiany d from tthe he proceeds If which are in excess of the liens costs excess proceeds result sale, notice eeds re ce ex cess proc sult from tthe he sal e,and noti paid the proceeds. given parties pursuant willrequired be g iventotobe parti es offrom iinterest, nterest, p ursuant to If excess proceeds result from the sale, notice will llaw. aw. be given to parties of interest, pursuant to law.

concerning redemption, All iinformation nformation co ncerning rede mption, provided the right has not provid ed th e ri ght to redeem h asprovided n ot All information concerning redemption, previously terminated, will upon request previ ou sl y been termi n at ed, wi ll u po n req uest the right to redeem has not previously been terSAL ADINO,by beminated, ffurnished urnishewill d by uponMARK requestJ.be SALADINO, furnished Treasurer Tax Collector. llector. Treas urerJ.and aSALADINO, nd T ax Co MARK Treasurer and Tax Collec-

ertisingtor.

6 60 0

33 86

geles geles he Tax

ed

3 382, 3382, titice ce of tto o tthe he of Los di vided divided er s of ers n ty for nty o off the

e total st s, as sts, vvenue enue

et ailed etailed Co unty County trati on tration ccash, ash, rd er iis s rder No si ness siness rati on. ration. o 5:00 2 013, 2013, Offi ce Office m 130, n d o n nd on

Contact Contact Ref. Ref. # day prior to the Pub. first P uday b. ofPaper Pauction, aperthe right of cease. Thredemption e Assessor 'will s Ide ntification N umber (A IN) iin n The Assessor's Identification Number Run Dates Da tes (AIN) this publication publication refers tto o tthe he A ssessor' s Map this Assessor's The tthe Assessor's Identification Number (AIN) in he Map P age, and the the individual indi vidual Parcel Book, Page, and P Printed riPage. nte d Nuthis mber o n tthe he Map If a Assessor's change iin n tthe hMap e Number on change publication refers to the otPage, are AIN occ uthe rred, b h pri orand andthe ccurrent urre nt A INsParcel occurred, both prior AINs Map individual Book, Pa Page g e Number on the Map Page. If a change in the AIN occurred, both prior and current AINs are shown. An explanation of the parcel numbering

shown. explanation parcel sh own. and An Athe n maps explareferred nation of tthe heavailable p arcel system to are numbering and referred nu mbe rinOffice g ssystem ystem a nAssessor d tthe he maps referre to from the of the located at d500 available the Office the are avai avail abl e from th e Offi ce of th e Assessor West Temple Street, Room 225, Los Angeles, West Temple Room ocated oom llocated at 500 W est Templ e Street, R California 90012. Angeles, California 225, A 5, Los An geles, Cal ifornia 90012.

A list explaining the abbreviations used in this the abbreviations used this A lilist st explaining explaining th e abbr eviations u sed iin n th is publication in of ce the of Treaspublication file the Office the e pu blication isiis sononfilefil e the iin n Office th e Offi th urer and North Street, Treasurer and Tax 225Hill North Hillll Treasu rerTax andCollector, Tax Collector, Coll225 ector, Nort h Hi Los 130, Angeles, Room 130, Room Angeles, California Street, Los California A ngeles, 90012, Cal ifornor ia telephone 1(213) 974-2045. telephone 1(213) 974-2045. 90012, or tel ephon e 1(21 3) 974 -2045.

penalty that certify under penalty perjury II certify certifyunder penaloftyperjury of perj urythetthat hforegoat tthe he foregoing true and Executed fore goitrue ng iis sand tr ue a nd correct. E xec Los ing is correct. Executed atuted Los at AngeAngeles, California, August 2013. An es, Cali forn on A u22, gust2013. 22, 20 13. les,gel California, onia, August

est, as est, ue an d and m wi th with e sal e, sale, costs ds ds.. If noti ce notice u ant to uant

mp tion, mption, s n ot not eq uest equest D INO, DINO,

made m. on he llast ast uction, uc tion,

AIN) A IN) iin n s Map Parcel

MARK SALADI NO J. SALADINO SALADINO MARK J. Angeles County Los ngeles County Co unty Los A Angeles Treasurer and Tax Collector Treas u rer a n d T a x Col lector Treasurer and Tax Collector State of California of Cal ifornia California State

The this notice is subject subject to th is noti ce The real real property that is real property that is subject notice is is in Angeles, ated in the the County Co unty of Los to A nthis geles, State iThe s situated situ situated inia, thean County of Los State of of California, and described follows: d iis s descri bedAngeles, as foll ows: Californ California,AUCTION and is described as OF follows: PUBLIC NOTICE SALE SALE OF PUBLIC AUCTION NOTICE OFYSALE OF TTAXTAX-DEFAULTED PROPERTY SUBJECT TO DEFAULTED PROPERT SUBJEC DEFAULTED SUBJECT TO )THE THE POWER OF SALE(SALE NO. 2013A) 2013A POW ER PROPERTY POWER OF7211 SALE(SALE 2013A) HELLE 7211-010-013 MARTIN,MICHELLE -010-013NO. MARTIN,MIC 5652 AIN LOCATION COUNTY ANGELES COUNT Y OF LOS AN GELES 5652 AIN 7211-010-013 MARTIN,MICHELLE $16,131.00 LOCATION COUNTY OF LOS ANGELES 7215-028-087 CRUZ,CONRADO -028-087 CRUZ,CO NRADO 5654 AIN 7215 $16,131.00 AND CRUZ,RADLYNN LOCATION CRUZ,RADL YNN CRUZ,CONRADO J LO CATION 5654 AIN 7215-028-087 COUNTY $47,407.00 TY OF LOS ANGELES $47,407. 00 COUNT AND CRUZ,RADLYNN J LOCATION COUNTY 7217-022-005 RIVERA,LOUIS 7217 -02 2-005 RIVERA ,LOUIS A 5656 OF LOSAIN ANGELES $47,407.00 JR TR LOUIS A RIVERA JR TRUST 5656 AIN 7217-022-005 RIVERA,LOUIS A JR LOCATION COUNTY TION COUNT Y OF LOS ANGELES ANGELES TR LOUIS A RIVERA JR TRUST LOCATION $5,998.00 COUNTY OF LOS ANGELES 7211-008-009 KATZ,MARIE 7211 008 009 $5,998.00 KATZ,MARI E J -0087067 AIN 7067 AIN 7211-008-009 KATZ,MARIE LOCALOCATION COUNTY LOS ANGELES CATION COUNTY OF ANJGE LES TION COUNTY OF LOS ANGELES $15,336.00 $15,336.00 TST4456

expressed or Animplied, explanregarding ation of title, tthe he possesp arcel sh own. shown. An explanation parcel sion, orriencumbrances, thereferre obligation ng ssystem ystem a ndtotthe hsatisfy e maps d to nu mbe numbering and referred avail ablsaid e from th eofOffi ce with of the thinterest e Assessor are avai available the Office by Deed Trust and secured W est Temple Templ e Street,inRoom Rsaid oom llocated ocated at 500thereon, West late charges as provided 5, Los An gel es, Cal i forn i a 90012. 225, A Angeles, California note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of ing th abbr eviaticreated ons u sedbyiin nsaid th is A lilist st explainand explaining the abbreviations used this the Trustee ofethe trusts iis s on e iin n th e Offi ce of disth e pu blicati publication file the Office the Deed of on Trust. The fil undersigned Trustee rer and and Tax Tax Collector, Collector, 225 Nort h Hi Treasu Treasurer North Hillll claims any liability for any incorrectness of the ngeles, Cal ifornia Street, Room 130, Los A Angeles, California property common designation, tel ephoor neother 1(21 3) 974 -204 5. 90012, oraddress telephone 1(213) 974-2045. if any, shown herein. All right, title and interest to and now held under conveyed penal ty by of itperj ury said tthat hatDeed tthe he I certify certify under penalty perjury of Trust situated in said sthe tr uproperty ea nd correct. E xec utedCounty at Los fore goinginiis foregoing true and Executed and State described as: AS MORE FULLY 13. fornia, on A ugust 22, 20 An geles, Cali Angeles, California, August 2013. DESCRIBED IN BELOW MENTIONED DEED OF TRUST Executed by: JOSE LUIS BAUTISTA, A SINGLE MAN Recorded on June 28, 2010, as Instrument No. 20100878500, of Official Records, in the office of the County Recorder of Los Angeles County, California October 03, 2013 Date of Sale:MARK SALADI NO at 09:00 AM J. SALADINO A ngel es Co unBallroom ty County Place of Sale:Los At Angeles the Vineyard of the Treas urer anAngeles-Norwalk, dT ax Col lector 13111 Treasurer and Tax Collector Doubletree Hotel Los of Cal iCA forn90650 ia State California Norwalk, The street Sycamore Drive, address and other common designation, if any, property thatdescribed iis s subject subjectabove to th isisnoti ce Thethe real The real this notice of real property puriin n tthe h2502 e County County of Los A ngelSTREET es, State is situated situated is Angeles, to be: EAST WILLOW ported d iis s descri bed as foll ows: California, an of California, and described follows: #104, SIGNAL HILL, CA 90755 APN# 7214-009SALE OF PUBLIC AUCTION NOTICE OF SALE 039 The total amount of the unpaid balance of DEFAULTED PROPERT Y SUBJECT SUBJEC T TO TAX-DEFAULTED PROPERTY secured by the NO. property the POW ER OF 2013Ato) be THEobligation POWER SALE(SALE 2013A) sold and reasonable estimated costs, expenses -010-013 MARTIN,MIC HELLE 5652 AIN 7211 7211-010-013 MARTIN,MICHELLE and advancesCOUNT at the time of the initial publicaY OF LOS AN GELES LOCATION COUNTY ANGELES of this Notice of Sale is $343,314.21. The tion $16,131.00 beneficiary said Trust heretofore 7215 -028-Deed 087 of CRUZ,CO NRADO 5654 AINunder 7215-028-087 CRUZ,CONRADO CRUZ,RADL YNN LO CATION AND CRUZ,RADLYNN LOCATION executed and delivered to theJ undersigned a TDeclaration Y OF LOS ANGELES $47,407. 00 for COUNT COUNTY of Default $47,407.00 and Demand written AIN 7217 02 2 005 RIVERA ,LOUI S A 5656 7217-022-005 RIVERA,LOUIS Sale, and a written Notice of Default and ElecJR to TR Sell. LOUIS A RIVERA caused JR TRUST tion The undersigned said TION COUNT Y Election OF LOSto ANGELES AN LOCATION COUNTY of Default and SellGE toLES be Notice $5,998.00 recorded in the County where the real property -008E J 7067 AIN 7211 008 009 KATZ,MARI 7211-008-009 KATZ,MARIE is located. If the Trustee is unable to convey CATION COUNTY COUNTY OF LOS ANGELES ANGELES LOCATION for any reason, the successful bidder's sole title $15,336.00 and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to the return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's Attorney. 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 (800) 280-2832 or visit this Internet Web site WWW.AUCTION.COM, using the file number assigned to this case 2001-004522-F00. 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: August 27, 2013 Sage Point Lender Services, LLC 400 Exchange, Suite 110 Irvine, CA 92602 949-2659940 Iuliia Calloway FOR TRUSTEE'S SALE INFORMATION PLEASE CALL (800) 280-2832 or visit WWW.AUCTION.COM SAGE POINT LENDER SERVICES, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. A4411980 09/06/2013, 09/13/2013, 09/20/2013

S ignal T ribune (3 45) Signal Tribune (345) S ep 1 3,20,27, 2 013 Sep 13,20,27, 2013 PM A ugust 2 9, 2 013 at 1:02 1:02 PM August 29, 2013 1 of 1

Our Our C Control ontrol # CN889364.DOC

the pr operty is is n ot made on of the If redempti redemption property not according to tthe according he llaw aw before 5:00 p.m. on If redemption of the property is not made Fri day, Octo ber 18, 2013, 2013, w hich iis s the llast ast Friday, October which according theorlaw bu si ness dayto pri to before tthe he fifirst rst5:00 of auction, aon ucFriday, tion, business prior dayp.m. 18, 2013, is the last business th eOctober ri ght of redemption rede mptionwhich wi the right willll cease.

ale fS Sale o The

R K J. RK or, was of Los ssell ell at pe rties perties P ublic Public sai d said I wi ll, will, o ur of our Co unty County venu e, venue, or sal e sale tto o tthe he e ck iin n eck ot less less cceived eived e nd of end

PUBLIC NOTICES

P Pub. ub. P Paper aper Run Dates Dates P Printed rinted Pa Page ge

TST4451 NOTICE OF TRUSTEE'S SALE TSG No.: 7301300991 TS No.: 2001-004522-F00 APN: 7214-009-039 Property: 2502 East Willow Street #104, Signal Hill, CA 90755 (THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS APPLICABLE TO THE NOTICE PROVIDED TO THE TRUSTOR ONLY) NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED June 11, 2010. 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. On October 03, 2013, Sage Point Lender Services, LLC, as duly appointed Trustee WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT drawn on a state or national bank, cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state, or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States). The sale will be made, but without covenant or warranty,

L Legal egal Ad Advertising vertising

Signal Tribune (345) S ignal T ribune (3 45) Sep 13,20,27, 2013 S ep 1 3,20,27, 2 013 August 29, 2013 PM A ugust 2 9, 2 013 at 1:02 1:02 PM 1 of 1

TST4444 NoTICE oF PETITIoN To ADMINISTER ESTATE oF JESSE WEBB JACoBS Case No. BP144242 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of JESSE WEBB JACOBS A PETITION FOR PROBATE has been filed by Donald Hughes in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Donald Hughes be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on Sept. 17, 2013 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 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: REBECCA BIRMINGHAM ESQ SBN 192383 LONG BEACH LAW INC APLC 782 PACIFIC AVE LONG BEACH CA 90813 Published in the Signal Tribune 8/30/13, 9/6/13, 9/13/13

TST4445 / 2013 172012 FICTITIoUS BUSINESS NAME STATEMENT The following person is doing business as: 7 DAYS AUTO PARTS, 840 E. Anaheim St., Long Beach, CA 90813. Registrant: PICHMONYCHAN PAN, 2014 Cherry Ave., Signal Hill, CA 90755. This business is conducted by: an Individual. I declare that all information in this statement is true and correct. Signed: Pichmonychan Pan. The registrant has not begun to transact business under the fictitious business name or names listed herein. This statement was filed with the county clerk of Los Angeles County on August 16, 2013. 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 14411 et seq., Business and Professions Code). Pub. The Signal Tribune: August 23, 30, & September 6, 13, 2013.

TST4456 NoTICE oF A PUBlIC HEARING NoTICE oF INTENT To ADoPT A NEGATIVE DEClARATIoN CoUNTY oF loS ANGElES HoUSING ElEMENT UPDATE Notice is hereby given that the Regional Planning Commission of Los Angeles County will conduct a public hearing concerning the revision to the Housing Element of the General Plan. Date: October 9, 2013 (Wednesday) Time: 9:00 a.m. (Hearing room will open to the public at 8:50 a.m.) Location: Room 150, Hall of Records 320 West Temple Street Los Angeles, CA 90012 As required by the State Housing Element Law, the proposed revision is a periodic update to the County's existing Housing Element to address the changing housing needs of the unincorporated areas of Los Angeles County. A Negative Declaration has been prepared for the proposed revision pursuant to the California Environmental Quality Act (CEQA) and State and County Environmental Reporting Guidelines. Copies of the Draft Housing Element, including the environmental documentation, will be available for review beginning September 9, 2013 the Department's website at on http://planning.lacounty.gov/housing. Hardcopies will be available at the Department's main office and field office locations listed at the following link: http://planning.lacounty.gov/locations; all County libraries; Calabasas Library located at 200 Civic Center Way, Calabasas, CA 91302; and Altadena Library (Main Library) located at 600 East Mariposa Street, Altadena,

CA 91001. Written comments may be sent to the General Plan Development/Housing Section at the Los Angeles County Department of Regional Planning: 320 West Temple Street, Room 1356, Los Angeles, California 90012 or via email at housing@planning.lacounty.gov. If you do not understand this notice or need more information, please call Mr. Troy Evangelho at (213) 9746417. Si no entiende esta noticia o necesita mas información, por favor llame este numero: (213) 9746417. 9/13, 9/20/13 CNS-2528201# THE SIGNAL TRIBUNE

TST4448 / 2013 176393

FICTITIoUS BUSINESS NAME STATEMENT

The following person is doing business as: SUPERIOR METAL COMPANY, 1666 Cota Ave., Long Beach, CA 90813. Registrant: GEORGE J. PALLITTO, 5535 Harvey Way, Lakewood, CA 90713. This business is conducted by: an Individual. I declare that all information in this statement is true and correct. Signed: George J. Pallitto. The registrant has not begun to transact business under the fictitious business name or names listed herein. This statement was filed with the county clerk of Los Angeles County on August 22, 2013. 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 14411 et seq., Business and Professions Code). Pub. The Signal Tribune: August 30, & September 6, 13, 20, 2013. TST4450 / 2013 178219

FICTITIoUS BUSINESS NAME STATEMENT

The following person is doing business as: CARTRIDGE DISTRIBUTION CENTER, 320 Pine Ave., Suite 600, Long Beach, CA 90802. Registrant: ORDER DISTRIBUTION CENTER, INC., 320 Pine Ave., Suite 600, Long Beach, CA 90802. This business is conducted by: a Corporation. I declare that all information in this statement is true and correct. Signed: Holly Le Blanc, Vice President. The registrant has begun to transact business under the fictitious business name or names listed herein. The registrant began using this fictitious business name on August 24, 2013. This statement was filed with the county clerk of Los Angeles County on August 26, 2013. 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 14411 et seq., Business and Professions Code). Pub. The Signal Tribune: August 30, & September 6, 13, 20, 2013.

FoR RENT

SEPTEMBER 13, 2013 TST4454 177389 2013

FICTITIoUS BUSINESS NAME STATEMENT

The following person is doing business as: TAMBULI SUPERMARKET, 2520 Santa Fe Ave., Long Beach, CA 90810. Registrant: D.CHONG CORPORATION, 2520 Santa Fe Ave., Long Beach, CA 90810. This business is conducted by: a Corporation. I declare that all information in this statement is true and correct. Signed: Arlyn Harve, Secretary. The registrant has not begun to transact business under the fictitious business name or names listed herein. This statement was filed with the county clerk of Los Angeles County on August 23, 2013. 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 14411 et seq., Business and Professions Code). Pub. The Signal Tribune: September 6, 13, 20, 27, 2013. TST4457 / 2013 183421

FICTITIoUS BUSINESS NAME STATEMENT

The following person is doing business as: FARM LOT 59, 2076 Eucalyptus Ave., Long Beach, CA 90806. Registrant: LONG BEACH LOCAL, 2076 Eucalyptus Ave., Long Beach, CA 90806. This business is conducted by: a Corporation. I declare that all information in this statement is true and correct. Signed: Sasha Kanno, President. The registrant has not begun to transact business under the fictitious business name or names listed herein. This statement was filed with the county clerk of Los Angeles County on September 3, 2013. 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 14411 et seq., Business and Professions Code). Pub. The Signal Tribune: September 13, 20, 27, & October 4, 2013. TST4452 / 2013 178028

FICTITIoUS BUSINESS NAME STATEMENT

The following person is doing business as: SMITTLE & ASSOCIATES, 3836 Elm Ave., Long Beach, CA 90807. Registrant: MARK ROBERT SMITTLE, 3836 Elm Ave., Long Beach, CA 90807. This business is conducted by: an Individual. I declare that all information in this statement is true and correct. Signed: Mark R. Smittle. The registrant has begun to transact business under the fictitious business name or names listed herein. The registrant began using this fictitious business name on July 24, 2013. This statement was filed with the county clerk of Los Angeles County on August 26, 2013. 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 14411 et seq., Business and Professions Code). Pub. The Signal Tribune: September 6, 13, 20, 27, 2013.

Banquet Room available for parties or events at Bellflower-Long Beach Elks Lodge, 16426 Bellflower Blvd. Call Steve at (562) 925-5750 for details.

EYE ON CRIME Crimes reported by SHPD Citywide

Thursday, Sept. 5 Grand theft of property 12:01am– 2700 block Olive Ave.

Grand theft 10:15am– 2800 block Walnut Ave. Non-injury hit-and-run 3:13pm– 900 block E. 33rd St.

Auto burglary 3:55pm– 1900 block Temple Ave.

Threatening phone calls 5:03pm– 1500 block E. Hill St.

Friday, Sept. 6 Terrorist threats 4:17pm– 2100 block E. 21st St.

Saturday, Sept. 7 Battery of spouse, cohabitant or date 12:30am– 2700 block E. PCH

Auto burglary 1:49am– 1800 block St. Louis Ave.

DUI 11:30am– E. Willow St./Cherry Ave.

Non-injury hit-and-run 2:29pm– 1600 block E. Willow St.

Sunday, Sept. 8 Parking, hours of overnight closure 11:35pm– 2300 block Dawson Ave. Monday, Sept. 9 Commercial burglary 12:30pm– 700 block E. Spring St.

Forgery 1:24pm– 1200 block E. Hill St.

Non-injury hit-and-run 1:30pm– 2500 block Palm Dr.

Auto burglary 8:04pm– 1900 block E. Willow St.

Tuesday, Sept. 10 Commercial burglary 10:25pm– 700 block E. Spring St.

Non-injury hit-and-run 5:20pm– 1600 block E. Willow St.

Wednesday, Sept. 11 Obstructing, resisting officers 11:33am– 2200 block E. Willow St. Residential burglary 1:34pm– 2100 block Sea Ridge Dr.

Residential burglary 3:30pm– 2100 block Bay View Dr. Crimes reported by LBPD Council Districts 6, 7 & 8

Thursday, Sept. 5 Commercial robbery 12pm– 4500 block Atlantic Ave.

Assault 7:18pm– Cedar Ave./W. 19th St.

Assault 11:30pm– 2300 block Cedar Ave.


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