16.01.2015 Views

1msgpqB

1msgpqB

1msgpqB

SHOW MORE
SHOW LESS

Create successful ePaper yourself

Turn your PDF publications into a flip-book with our unique Google optimized e-Paper software.

FICTITIOUS BUSINESS NAME STATEMENT: 2014104905. The following person(s) is/are doing<br />

business as: LIQUID CNOTENT. 5056 Whitsett Ave. #1 Valley Village, CA 91607. YODIT<br />

BEZUNEH. 5056 Whitsett Ave. #1 Valley Village, CA 91607. The business is conducted by: An<br />

Individual has begun to transact business under the fictitious business name or names listed<br />

here on: N/A. Yodit Bezuneh, Owner. This statement is filed with the County Clerk of Los Angeles<br />

County on: 4/18/14. NOTICE - This fictitious name statement expires five years from the date<br />

it was filed on, in the office of the county clerk. A new fictitious business name statement must<br />

be filed prior to that date. The filing of this statement does not of itself authorize the use in this<br />

state of a fictitious business name in violation of the rights of another under federal state, or<br />

common law (see Section 14411, et seq., B&P) 05/01/14, 05/08/14, 05/15/14, 05/22/14 0738<br />

FICTITIOUS BUSINESS NAME STATEMENT: 2014105168. The following person(s) is/are<br />

doing business as: SAN FERNANDO VALLEY TREATMENT CENTER. 6316 Etiwanda Ave.<br />

Tarzana, CA 91335. ACTIVER RECOVERY CENTER, INC. 6316 Etiwanda Ave. Tarzana, CA<br />

91335. The business is conducted by: A Corporation has begun to transact business under the<br />

fictitious business name or names listed here on: N/A. Deanna Azrilyan, President. This statement<br />

is filed with the County Clerk of Los Angeles County on: 4/18/14. NOTICE - This fictitious<br />

name statement expires five years from the date it was filed on, in the office of the county clerk.<br />

A new fictitious business name statement must be filed prior to that date. The filing of this statement<br />

does not of itself authorize the use in this state of a fictitious business name in violation<br />

of the rights of another under federal state, or common law (see Section 14411, et seq., B&P)<br />

05/01/14, 05/08/14, 05/15/14, 05/22/14 0739<br />

FICTITIOUS BUSINESS NAME STATEMENT: 2014105775. The following person(s) is/are<br />

doing business as: HOUSE OF HARTT RENTALS AND DESIGN; HARTTS AND KISSES<br />

VINTAGE RENTALS. 995 E. Green St. #509 Pasadena, CA 91106. CORINNE CARHARTT<br />

YOUNG. 995 E. Green St. #509 Pasadena, CA 91106. The business is conducted by: An individual<br />

has begun to transact business under the fictitious business name or names listed here<br />

on: 07/01/13.Corinne Carhartt Young, Owner. This statement is filed with the County Clerk of<br />

Los Angeles County on: 4/18/14. NOTICE - This fictitious name statement expires five years<br />

from the date it was filed on, in the office of the county clerk. A new fictitious business name<br />

statement must be filed prior to that date. The filing of this statement does not of itself authorize<br />

the use in this state of a fictitious business name in violation of the rights of another under<br />

federal state, or common law (see Section 14411, et seq., B&P) 05/01/14, 05/08/14, 05/15/14,<br />

05/22/14 0740<br />

FICTITIOUS BUSINESS NAME STATEMENT: 2014104906. The following person(s) is/are<br />

doing business as: LIVE HIBRID; CYI; HYBRID FIT; IAM HYBRID; ANGELS ANONYMOUS;<br />

GRACE DEVELOPMENT; RUN IN RIGHTEOUSNESS; WALK IN FREEDOM; HYBRID FIT<br />

FOODS; HYBRID COMMUNICATIONS; STARSEED; H20; DJ 2 QT; HYBRID INK; SPIRITUAL<br />

SANITY; HYBRID HEALING; HYBRID HEALTH; HAIGHT2 LOVE. 13349 Barbara Ann St.<br />

North Hollywood, CA 91605. ELIZABETH GRACE GORMAN. 13349 Barbara Ann St. North<br />

Hollywood, CA 91605. The business is conducted by: An individual has begun to transact business<br />

under the fictitious business name or names listed here on: N/A. Elizabeth Grace Gorman,<br />

Owner. This statement is filed with the County Clerk of Los Angeles County on: 4/18/14.<br />

NOTICE - This fictitious name statement expires five years from the date it was filed on, in the<br />

office of the county clerk. A new fictitious business name statement must be filed prior to that<br />

date. The filing of this statement does not of itself authorize the use in this state of a fictitious<br />

business name in violation of the rights of another under federal state, or common law (see<br />

Section 14411, et seq., B&P) 05/01/14, 05/08/14, 05/15/14, 05/22/14 0741<br />

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME<br />

File No. 2011-039219<br />

Date Filed: 05/31/2011<br />

Name of Business: NORTHRIDGE CAR WASH; NORTHRIDGE<br />

CARWASH. 9240 Reseda Blvd. Northridge, CA 91324.<br />

Registered Owner: ZLASMIN LCC. 5417 Allott Ave. Sherman Oaks, CA 91401.<br />

Current File #: 2014099740<br />

Date: 4/14/2014<br />

Published: 05/01/14, 05/08/14, 05/15/14, 05/22/14 0742<br />

Pia<br />

Anderson<br />

21832 Lopez St. Woodland Hills, CA 91364<br />

310-922-1634<br />

Case Number: LS025265<br />

April 18, 2014<br />

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES<br />

6230 Sylmar Ave. #107 Van Nuys, CA 91401<br />

PETITION OF: PRINCE- ANTOINE NEO- IFE- HERU- ANKHAMEN DELERME, a minor by<br />

and through his parent Pia Anderson ORDER TO SHOW CAUSE FOR CHANGE OF NAME<br />

TO ALL INTERESTED PERSONS:<br />

Petitioner: PRINCE- ANTOINE NEO- IFE- HERU- ANKHAMEN DELERME for a decree changing<br />

names as follows:<br />

Present<br />

name:<br />

PRINCE- ANTOINE NEO- IFE- HERU- ANKHAMEN DELERME<br />

Proposed<br />

name:<br />

NEO ANDERSON<br />

2. THE COURT ORDERS that all persons interested in this matter shall appear before this<br />

court at the hearing indicated below to show cause, if any, why the petition for change of name<br />

should not be granted.<br />

NOTICE OF HEARING<br />

Date: May 23, 2014 Time: 8:30 am Dept: Q<br />

Room:<br />

3. A copy of this Order to Show Cause shall be published at least once each week for four<br />

successive weeks prior to the date set for hearing on the petition in the following newspaper of<br />

general circulation, printed in this county, Beverly Hills Weekly.<br />

Date: April 18, 2014<br />

Signed: Judge Richard H. Kirschner, Judge of the Superior<br />

Court<br />

Published: 05/01/14, 05/08/14, 05/15/14, 05/22/14 0743<br />

FICTITIOUS BUSINESS NAME STATEMENT: 2014108952. The following person(s) is/are doing<br />

business as: SWEET BERRIES. 1001 Towne Ave. #211 Los Angeles, CA 90021. SWEET<br />

BERRIES, INC. 1001 Towne Ave. #211 Los Angeles, CA 90021. The business is conducted by: A<br />

Corporation has begun to transact business under the fictitious business name or names listed<br />

here on: 3/25/14. Edward S. Rhee, C.E.O. This statement is filed with the County Clerk of Los<br />

Angeles County on: 4/22/14. NOTICE - This fictitious name statement expires five years from the<br />

date it was filed on, in the office of the county clerk. A new fictitious business name statement<br />

must be filed prior to that date. The filing of this statement does not of itself authorize the use in<br />

this state of a fictitious business name in violation of the rights of another under federal state,<br />

or common law (see Section 14411, et seq., B&P) 05/01/14, 05/08/14, 05/15/14, 05/22/14 0742<br />

FICTITIOUS BUSINESS NAME STATEMENT: 2014107545. The following person(s) is/are doing<br />

business as: CHOUA AGUILERA INTERIOR DESIGN. 1833 Corinth Ave. #2, Los Angeles,<br />

CA 90025. CHOUA LO-AGUILERA. 1833 Corinth Ave. #2, Los Angeles, CA 90025. The business<br />

is conducted by: An Individual has begun to transact business under the fictitious business<br />

name or names listed here on: N/A. Choua Lo-Aguilera, Sole Proprietor/ Owner. This statement<br />

is filed with the County Clerk of Los Angeles County on: 4/21/14. NOTICE - This fictitious name<br />

statement expires five years from the date it was filed on, in the office of the county clerk. A<br />

new fictitious business name statement must be filed prior to that date. The filing of this statement<br />

does not of itself authorize the use in this state of a fictitious business name in violation<br />

of the rights of another under federal state, or common law (see Section 14411, et seq., B&P)<br />

05/01/14, 05/08/14, 05/15/14, 05/22/14 0743<br />

FICTITIOUS BUSINESS NAME STATEMENT: 2014103015. The following person(s) is/are<br />

doing business as: LINA CRUZ PHOTO STUDIO. 424 N. Alfred St, Los Angeles, CA 90048.<br />

IDALINA ELLNER. 424 N. Alfred St, Los Angeles, CA 90048. The business is conducted by: An<br />

Individual has begun to transact business under the fictitious business name or names listed<br />

here on: N/A. Idalina Ellner, Owner. This statement is filed with the County Clerk of Los Angeles<br />

County on: 4/16/14. NOTICE - This fictitious name statement expires five years from the date<br />

it was filed on, in the office of the county clerk. A new fictitious business name statement must<br />

be filed prior to that date. The filing of this statement does not of itself authorize the use in this<br />

state of a fictitious business name in violation of the rights of another under federal state, or<br />

common law (see Section 14411, et seq., B&P) 05/01/14, 05/08/14, 05/15/14, 05/22/14 0744<br />

FICTITIOUS BUSINESS NAME STATEMENT: 2014088217. The following person(s) is/are doing<br />

business as: IGLESSIA DE DIOS RESTAURACION Y VIDA. 1934 E. Florence Ave. Los<br />

Angeles, CA 90001. GUILLERMO AGUILAR. 934 E. Florence Ave. Los Angeles, CA 90001. The<br />

business is conducted by: An Individual has begun to transact business under the fictitious business<br />

name or names listed here on: N/A. Guillermo Aguilar, Owner. This statement is filed with<br />

the County Clerk of Los Angeles County on: 4/02/14. NOTICE - This fictitious name statement<br />

expires five years from the date it was filed on, in the office of the county clerk. A new fictitious<br />

business name statement must be filed prior to that date. The filing of this statement does not<br />

of itself authorize the use in this state of a fictitious business name in violation of the rights<br />

of another under federal state, or common law (see Section 14411, et seq., B&P) 05/01/14,<br />

05/08/14, 05/15/14, 05/22/14 0745<br />

Karine<br />

Hartounian<br />

9839 ½ Haines Canyon Ave.<br />

Tujunga, CA 91042<br />

818-421-3349<br />

Case Number: ES017816<br />

April 28, 2014<br />

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES<br />

300 E. Olive Ave.<br />

Burbank, CA 91502<br />

North Central District<br />

PETITION OF: KARINE HARTOUNIAN<br />

Petitioner: KARINE HARTOUNIAN for a decree changing names as follows:<br />

Present<br />

name:<br />

KARINE HARTOUNIAN<br />

Proposed<br />

name:<br />

GAIANEH GALSTANIAN<br />

2. THE COURT ORDERS that all persons interested in this matter shall appear before this<br />

court at the hearing indicated below to show cause, if any, why the petition for change of name<br />

should not be granted.<br />

NOTICE OF HEARING<br />

Date: June 27, 2014 Time: 8:30 am Dept: A<br />

Room:<br />

3. A copy of this Order to Show Cause shall be published at least once each week for four<br />

successive weeks prior to the date set for hearing on the petition in the following newspaper of<br />

general circulation, printed in this county, Beverly Hills Weekly.<br />

Date: April 28, 2014<br />

Signed: Mary Thornton House, Supervising Judge, Judge<br />

of the Superior Court<br />

Published: 05/01/14, 05/08/14, 05/15/14, 05/22/14 0746<br />

FILE NO. 2014 089579<br />

FICTITIOUS BUSINESS NAME STATEMENT<br />

TYPE OF FILING: ORIGINAL<br />

THE FOLLOWING PERSON(S) IS (ARE) DOING<br />

BUSINESS AS: ROBATA KABA, 141 S. CENTRAL AVE,<br />

LOS ANGELES, CA 90012 county of: LOS ANGELES.<br />

Registered Owner(s): KABA-HOUSE USA INC<br />

[CALIFORNIA], 3070 BRISTOL ST #440, COSTA MESA,<br />

CA 92626. This Business is being conducted by a/an:<br />

CORPORATION. The date registrant commenced to<br />

transact business under the fictitious business name or<br />

names listed above on: N/A.<br />

I declare that all the information in this statement is true<br />

and correct. (A registrant who declares true any material<br />

matter pursuant to Section 17913 of the Business and<br />

Professions Code that the registrant knows to be false<br />

is guilty of a misdemeanor punishable by a fine not to<br />

exceed one thousand dollars ($1,000).<br />

/s/ KABA-HOUSE USA INC BY: KOHEI HANABARA<br />

This statement was filed with the County Clerk of LOS<br />

ANGELES County on APR 03 2014 expires on APR 13<br />

2019.<br />

Notice- In accordance with Subdivision (a) of Section<br />

17920 a fictitious name statement generally expires at<br />

the end of five years from the date it was filed in the office<br />

of the county clerk. Except as provided in Subdivision<br />

(b) of Section 17920 where it expires 40 days after any<br />

change in the facts set forth in the statement pursuant<br />

to Section 17913 other than a change in the residence<br />

address of the registered owner. A new fictitious business<br />

name statement must be filed before either expiration.<br />

The filing of this statement does not of itself authorize<br />

the use in this state of a Fictitious Business Name in<br />

violation of the rights of another under federal, state, or<br />

common law (see Section 14411 et seq., Business and<br />

Professions Code).<br />

LA1404007 BH WEEKLY 4/10,17,24 5/1 2014<br />

FILE NO. 2014 089965<br />

FILED: APR 03 2014<br />

STATEMENT OF ABANDONMENT OF USE OF<br />

FICTITIOUS BUSINESS NAME<br />

FILE NO. 20100312997<br />

DATE FILED: MARCH 8, 2010<br />

Fictitious Business Name(s): THE ORIGINAL HASKELL’S<br />

AUTO BODY, 9537 DE SOTO AVE, CHATSWORTH, CA<br />

91311<br />

The full name of registrant: HASKELL’S AUTO CENTER,<br />

(A CA CORP), [CALIFORNIA], 10954 COZYCROFT<br />

AVE, CHATSWORTH, CA 91311<br />

This business was conducted by: CORPORATION<br />

I declare that all the information in this statement is true<br />

and correct. (A registrant who declares true, information<br />

which he knows to be false is guilty of a crime)<br />

/s/ HASKELL’S AUTO CENTER BY AHUVA HALAHMY,<br />

SECRETARY<br />

This statement was filed the County Clerk of LOS<br />

ANGELES county on APR 03 2014.<br />

LA1403828 BH WEEKLY 4/10,17,24 5/1 2014<br />

NOTICE OF TRUSTEE’S SALE TTD No.:<br />

20111079563310 Control No.: XXXXXX3049<br />

ATTENTION RECORDER: THE FOLLOWING<br />

REFERENCE TO AN ATTACHED SUMMARY IS<br />

APPLICABLE TO THE NOTICE PROVIDED TO THE<br />

TRUSTORS ONLY NOTE: THERE IS A SUMMARY OF<br />

THE INFORMATION IN THIS DOCUMENT ATTACHED<br />

YOU ARE IN DEFAULT UNDER A DEED OF TRUST,<br />

DATED 08-26-2004 UNLESS YOU TAKE ACTION TO<br />

PROTECT YOUR PROPERTY, IT MAY BE SOLD AT<br />

A PUBLIC SALE. IF YOU NEED AN EXPLANATION<br />

OF THE NATURE OF THE PROCEEDING AGAINST<br />

YOU, YOU SHOULD CONTACT A LAWYER. On 05-<br />

12-2014 at 11:00 A.M., TITLE TRUST DEED SERVICE<br />

COMPANY, as duly appointed Trustee under and pursuant<br />

to Deed of Trust recorded 10-07-2004, as Instrument<br />

No. 04 2594373, in book ///, page///, of Official Records<br />

in the office of the County Recorder of LOS ANGELES<br />

County, State of CALIFORNIA, executed by JIM SHAI<br />

KOLODARO WILL SELL AT PUBLIC AUCTION TO<br />

HIGHEST BIDDER FOR CASH (payable at time of sale in<br />

lawful money of the United States) at BY THE FOUNTAIN<br />

LOCATED AT 400 CIVIC CENTER PLAZA, POMONA,<br />

CA All right, title and interest conveyed to and now held<br />

by it under said Deed of Trust in the property situated in<br />

said County, and State described as: APN No.: 4328-<br />

004-124 LEGAL DESCRIPTION: A CONDOMINIUM<br />

COMPRISED OF: PARCEL 1: THAT PORTION OF LOT<br />

1 OF TRACT NO. 29500, IN THE CITY OF BEVERLY<br />

HILLS, AS PER MAP RECORDED IN BOOK 726,<br />

PAGES 26 AND 27 OF MAPS, IN THE OFFICE OF THE<br />

COUNTY RECORDER OF SAID COUNTY, SHOWN<br />

AND DEFINED AS UNIT 44, ON THAT CERTAIN<br />

CONDOMINIUM PLAN RECORDED APRIL 30,1965,<br />

AS INSTRUMENT NO. 5276, IN BOOK M 1849, PAGE<br />

194 OF OFFICIAL RECORDS , IN THE OFFICE OF THE<br />

COUNTY RECORDER OF SAID COUNTY; PARCEL 2:<br />

AN UNDIVIDED 2.102% INTEREST IN AND TO THAT<br />

PORTION OF LOT 1 OF TRACT NO. 29500, IN THE<br />

CITY OF BEVERLY HILLS, AS PER MAP RECORDED<br />

IN BOOK 726, PAGES 26 AND 27 OF MAPS, IN THE<br />

OFFICE OF THE COUNTY RECORDER OF SAID<br />

COUNTY, SHOWN AND DEFINED AS “COMMON<br />

AREA”, ON THAT CERTAIN CONDOMINIUM PLAN<br />

RECORDED APRIL 30,1965 AS INSTRUMENT NO.<br />

5276, IN BOOK M 1849, PAGE 194 OF OFFICIAL<br />

RECORDS OF SAID COUNTY; EXCEPT THEREFROM<br />

FROM PARCELS 1 AND 2 ABOVE, THE MINERAL<br />

RIGHTS IN AND TO SAID PROPERTY, AS RESERVED<br />

IN DEED RECORDED NOVEMBER 22,1963, IN<br />

BOOK 2265, PAGE 884, OFFICIAL RECORDS OF<br />

SAID COUNTY; AS RESERVED IN DOCUMENT<br />

RECORDED JUNE 4, 1965 AS INSTRUMENT NO. 1816<br />

OFFICIAL RECORDS. BY DOCUMENT RECORDED<br />

DECEMBER 4, 1967 ALL RIGHT, TITLE AND INTEREST<br />

IN THE MINERAL RIGHTS WERE PURPORTEDLY<br />

QUITCLAIMED TO MORRIS STEINBAUM, A<br />

MARRIED MAN, AN UNDIVIDED 59% INTEREST,<br />

AND TO CAPITOL EXCHANGE COMPANY, A CO-<br />

PARTNERSHIP, COMPOSED OF DAVID WILSTEIN,<br />

LEONARD WILSTEIN AND HERMAN WILSTEIN, AN<br />

UNDIVIDED 41% INTEREST. The street address and<br />

other common designation, if any, of the real property<br />

described above is purported to be: 9950 DURANT DR<br />

UNIT 506 BEVERLY HILLS CA 90212 The undersigned<br />

Trustee disclaims any liability for any incorrectness of the<br />

street address and other common designation, if any,<br />

shown herein. Said sale of property” will be made in “as<br />

is” condition, but without covenant or warranty, expressed<br />

or implied, regarding title, possession, or encumbrances,<br />

to pay the remaining principal sum of the note(s) secured<br />

by said Deed of Trust, with interest thereon, as provided<br />

in said note(s), advances, if any, under the terms of<br />

said Deed of Trust, fees, charges and expenses of the<br />

Trustee and of the trusts created by said Deed of Trust.<br />

The total amount of the unpaid balance of the obligation<br />

secured by the property to be sold and reasonable estimated<br />

costs, expenses and advances at the time of the<br />

initial publication of the Notice of Sale is $268,337.51 The<br />

beneficiary under said Deed of Trust heretofore executed<br />

and delivered to the undersigned a written Declaration<br />

of Default and Demand for Sale, and a written Notice of<br />

Default and Election to Sell. The undersigned caused<br />

said Notice of Default and Election to Sell to be recorded<br />

in the county where the real property is located. NOTICE<br />

TO POTENTIAL BIDDERS: If you are considering bidding<br />

on this property lien, you should understand that there<br />

are risks involved in bidding at a trustee auction. You will<br />

be bidding on a lien, not on the property itself. Placing the<br />

highest bid at a trustee auction does not automatically<br />

entitle you to free and clear ownership of the property.<br />

You should also be aware that the lien being auctioned<br />

off may be a junior lien. If you are the highest bidder at<br />

the auction, you are or may be responsible for paying off<br />

all liens senior to the lien being auctioned off, before you<br />

can receive clear title to the property. You are encouraged<br />

to investigate the existence, priority, and size of outstanding<br />

liens that may exist on this property by contacting<br />

the county recorder’s office or a title insurance company,<br />

either of which may charge you a fee for this information.<br />

If you consult either of these resources, you should<br />

be aware that the same lender may hold more than one<br />

mortgage or deed of trust on the property. NOTICE TO<br />

PROPERTY OWNER: The sale date shown on this notice<br />

of sale may be postponed one or more times by the<br />

mortgagee, beneficiary, trustee, or a court, pursuant to<br />

Section 2924g of the California Civil Code. The law requires<br />

that information about trustee sale postponements<br />

be made available to you and to the public, as a courtesy<br />

to those not present at the sale. If you wish to learn<br />

whether your sale date has been postponed, and, if applicable,<br />

the rescheduled time and date for the sale of<br />

this property, you may call 714-730-2727 for information<br />

regarding the trustee’s sale, or visit this Internet Web site<br />

www.lpsasap.com for information regarding the sale of<br />

this property, using the file number assigned to this case<br />

20111079563310. Information about postponements that<br />

are very short in duration or that occur close in time to<br />

the scheduled sale may not immediately be reflected in<br />

the telephone information or on the Internet Web site.<br />

The best way to verify postponement information is to attend<br />

the scheduled sale. Date: 04-10-2014 TITLE TRUST<br />

DEED SERVICE COMPANY, As Trustee BRENDA B.<br />

PEREZ, Trustee Sale Officer TITLE TRUST DEED<br />

SERVICE COMPANY 26540 Agoura Road Suite 102<br />

Calabasas CA 91302 Sale Line: 714-730-2727 or Login<br />

to: www.lpsasap.com If the Trustee is unable to convey<br />

title for any reason, the successful bidder’s sole and exclusive<br />

remedy shall be the return of monies paid to the<br />

Trustee, and the successful bidder shall have no further<br />

recourse. We are assisting the Beneficiary to collect a<br />

debt and any information we obtain will be used for that<br />

purpose whether received orally or in writing. A-4451318<br />

04/17/2014, 04/24/2014, 05/01/2014<br />

FILE NO. 2014 094057<br />

FICTITIOUS BUSINESS NAME STATEMENT<br />

TYPE OF FILING: ORIGINAL<br />

THE FOLLOWING PERSON(S) IS (ARE) DOING<br />

BUSINESS AS: CARVINGBLOCK PR, 12304 SANTA<br />

MONICA BLVD, STE 100, LOS ANGELES, CA 90025<br />

county of: LOS ANGELES.<br />

Registered Owner(s): MAX BLOCK, 12304 SANTA<br />

MONICA BLVD, #100, LOS ANGELES, CA 90025. This<br />

Business is being conducted by a/an: INDIVIDUAL. The<br />

date registrant commenced to transact business under<br />

the fictitious business name or names listed above on:<br />

4/1/14.<br />

I declare that all the information in this statement is true<br />

and correct. (A registrant who declares true any material<br />

matter pursuant to Section 17913 of the Business and<br />

Professions Code that the registrant knows to be false<br />

is guilty of a misdemeanor punishable by a fine not to<br />

exceed one thousand dollars ($1,000).<br />

/s/ MAX BLOCK, OWNER<br />

This statement was filed with the County Clerk of LOS<br />

ANGELES County on APR 08 2014 expires on APR 08<br />

2019.<br />

Notice- In accordance with Subdivision (a) of Section<br />

17920 a fictitious name statement generally expires at<br />

the end of five years from the date it was filed in the office<br />

of the county clerk. Except as provided in Subdivision<br />

(b) of Section 17920 where it expires 40 days after any<br />

change in the facts set forth in the statement pursuant<br />

to Section 17913 other than a change in the residence<br />

address of the registered owner. A new fictitious business<br />

name statement must be filed before either expiration.<br />

The filing of this statement does not of itself authorize<br />

the use in this state of a Fictitious Business Name in<br />

violation of the rights of another under federal, state, or<br />

common law (see Section 14411 et seq., Business and<br />

Professions Code).<br />

LA1404894 BEVERLY HILLS WEEKLY 4/17,24 5/1,8<br />

2014<br />

FILE NO. 2014 097331<br />

FICTITIOUS BUSINESS NAME STATEMENT<br />

TYPE OF FILING: ORIGINAL<br />

THE FOLLOWING PERSON(S) IS (ARE) DOING<br />

BUSINESS AS: HOLMES LIQUOR & MARKET, 6401<br />

HOLMES AVE, LOS ANGELES, CA 90001 county of:<br />

LOS ANGELES.<br />

Registered Owner(s): YB JB, INC [CALIFORNIA], 13221<br />

SEMORA PL, CERRITOS, CA 90703. This Business is<br />

being conducted by a/an: CORPORATION. The date registrant<br />

commenced to transact business under the fictitious<br />

business name or names listed above on: N/A.<br />

I declare that all the information in this statement is true<br />

and correct. (A registrant who declares true any material<br />

matter pursuant to Section 17913 of the Business and<br />

Professions Code that the registrant knows to be false<br />

is guilty of a misdemeanor punishable by a fine not to<br />

exceed one thousand dollars ($1,000).<br />

/s/ YB JB, INC BY JONG SOO JUN, CEO<br />

This statement was filed with the County Clerk of LOS<br />

ANGELES County on APR 10 2014 expires on APR 10<br />

2019.<br />

Notice- In accordance with Subdivision (a) of Section<br />

17920 a fictitious name statement generally expires at<br />

the end of five years from the date it was filed in the office<br />

of the county clerk. Except as provided in Subdivision<br />

(b) of Section 17920 where it expires 40 days after any<br />

change in the facts set forth in the statement pursuant<br />

to Section 17913 other than a change in the residence<br />

address of the registered owner. A new fictitious business<br />

name statement must be filed before either expiration.<br />

The filing of this statement does not of itself authorize<br />

the use in this state of a Fictitious Business Name in<br />

violation of the rights of another under federal, state, or<br />

common law (see Section 14411 et seq., Business and<br />

Professions Code).<br />

LA1405435 BH WEEKLY 4/17,24 5/1,8 2014<br />

NOTICE OF PETITION TO ADMINISTER ESTATE OF:<br />

STEVEN MICHAEL ROSNER<br />

CASE NO. BP151199<br />

To all heirs, beneficiaries, creditors, contingent creditors,<br />

and persons who may otherwise be interested in the<br />

WILL or estate, or both of STEVEN MICHAEL ROSNER.<br />

A PETITION FOR PROBATE has been filed by JOEL<br />

ROSNER in the Superior Court of California, County of<br />

LOS ANGELES.<br />

THE PETITION FOR PROBATE requests that JOEL<br />

ROSNER be appointed as personal representative to administer<br />

the estate of the decedent.<br />

THE PETITION requests authority to administer the estate<br />

under the Independent Administration of Estates Act<br />

. (This authority will allow the personal representative<br />

to take many actions without obtaining court approval.<br />

Before taking certain very important actions, however,<br />

the personal representative will be required to give notice<br />

to interested persons unless they have waived notice or<br />

consented to the proposed action.) The independent administration<br />

authority will be granted unless an interested<br />

person files an objection to the petition and shows good<br />

cause why the court should not grant the authority.<br />

A HEARING on the petition will be held in this court as<br />

follows: 05/15/14 at 8:30AM in Dept. 29 located at 111 N.<br />

HILL ST., LOS ANGELES, CA 90012<br />

IF YOU OBJECT to the granting of the petition, you<br />

should appear at the hearing and state your objections<br />

or file written objections with the court before the hearing.<br />

Your appearance may be in person or by your attorney.<br />

IF YOU ARE A CREDITOR or a contingent creditor of the<br />

decedent, you must file your claim with the court and mail<br />

a copy to the personal representative appointed by the<br />

court within the later of either (1) four months from the<br />

date of first issuance of letters to a general personal representative,<br />

as defined in section 58(b) of the California<br />

Probate Code, or (2) 60 days from the date of mailing or<br />

personal delivery to you of a notice under section 9052 of<br />

the California Probate Code.<br />

Other California statutes and legal authority may affect<br />

your rights as a creditor. You may want to consult with an<br />

attorney knowledgeable in California law.<br />

YOU MAY EXAMINE the file kept by the court. If you are a<br />

person interested in the estate, you may file with the court<br />

a Request for Special Notice (form DE-154) of the filing<br />

of an inventory and appraisal of estate assets or of any<br />

petition or account as provided in Probate Code section<br />

1250. A Request for Special Notice form is available from<br />

the court clerk.<br />

Attorney for Petitioner<br />

KAREN-LIN MADOFF<br />

CHARLES B. BAUMER, INC.<br />

1801 CENTURY PARK EAST #1430<br />

LOS ANGELES CA 90067<br />

4/24, 5/1, 5/8/14<br />

CNS-2612022#<br />

NOTICE OF PETITION TO ADMINISTER ESTATE OF<br />

ARLENE R. RUBIN<br />

Case No. BP151308<br />

To all heirs, beneficiaries, creditors, contingent<br />

creditors, and persons who may otherwise be interested<br />

in the will or estate, or both, of ARLENE R. RUBIN<br />

A PETITION FOR PROBATE has been filed<br />

by Robin Dorfler in the Superior Court of California,<br />

County of LOS ANGELES.<br />

THE PETITION FOR PROBATE requests<br />

that Robin Dorfler be appointed as personal representative<br />

to administer the estate of the decedent.<br />

THE PETITION requests authority to administer<br />

the estate under the Independent Administration of<br />

Estates Act. (This authority will allow the personal representative<br />

to take many actions without obtaining court<br />

approval. Before taking certain very important actions,<br />

however, the personal representative will be required to<br />

give notice to interested persons unless they have waived<br />

notice or consented to the proposed action.) The independent<br />

administration authority will be granted unless<br />

an interested person files an objection to the petition and<br />

Page 14 • Beverly Hills Weekly

Hooray! Your file is uploaded and ready to be published.

Saved successfully!

Ooh no, something went wrong!