10.07.2015 Views

lrbw020715

lrbw020715

lrbw020715

SHOW MORE
SHOW LESS

You also want an ePaper? Increase the reach of your titles

YUMPU automatically turns print PDFs into web optimized ePapers that Google loves.

Legal NoticesPage 17The British Weekly, Sat. February 7, 20152010. Signed: Thomas Atencio, owner. Registrant(s) declaredthat all information in the statement is true and correct. Thisstatement is filed with the County Clerk of Los Angeles Countyon: 01/28/2015. NOTICE - This fictitious name statementexpires five years from the date it was filed on, in the office of theCounty Clerk. A new Fictitious Business Name Statement mustbe filed prior to that date. The filing of this statement does not ofitself authorize the use in this state of a fictitious business namein violation of the rights of another under federal, state orcommon law (see Section 14411, et seq., B&P Code.)Published: 01/31/15, 02/07/15, 02/14/15 and 02/21/15.NOTICE OF PETITION TOADMINISTER ESTATE OFTIMOTHY A. HORAN, JR.Case No. BP157843To all heirs, beneficiaries, creditors,contingent creditors, and persons whomay otherwise be interested in the willor estate, or both, of TIMOTHY A.HORAN, JR.A PETITION FOR PROBATE hasbeen filed by Timothy G. Horan in theSuperior Court of California, County ofLOS ANGELES.THE PETITION FOR PROBATErequests that Timothy G. Horan beappointed as personal representativeto administer the estate of thedecedent.THE PETITION requests authorityto administer the estate under theIndependent Administration of EstatesAct. (This authority will allow thepersonal representative to take manyactions without obtaining courtapproval. Before taking certain veryimportant actions, however, thepersonal representative will berequired to give notice to interestedpersons unless they have waivednotice or consented to the proposedaction.) The independentadministration authority will be grantedunless an interested person files anobjection to the petition and showsgood cause why the court should notgrant the authority.A HEARING on the petition will beheld on March 3, 2015 at 8:30 AM inDept. No. 5 located at 111 N. Hill St.,Los Angeles, CA 90012.IF YOU OBJECT to the granting ofthe petition, you should appear at thehearing and state your objections orfile written objections with the courtbefore the hearing. Your appearancemay be in person or by your attorney.IF YOU ARE A CREDITOR or acontingent creditor of the decedent,you must file your claim with the courtand mail a copy to the personalrepresentative appointed by the courtwithin the later of either (1) fourmonths from the date of first issuanceof letters to a general personalrepresentative, as defined in section58(b) of the California Probate Code,or (2) 60 days from the date of mailingor personal delivery to you of a noticeunder section 9052 of the CaliforniaProbate Code.Other California statutes and legalauthority may affect your rights as acreditor. You may want to consult withan attorney knowledgeable inCalifornia law.YOU MAY EXAMINE the file keptby the court. If you are a personinterested in the estate, you may filewith the court a Request for SpecialNotice (form DE-154) of the filing of aninventory and appraisal of estateassets or of any petition or account asprovided in Probate Code section1250. A Request for Special Noticeform is available from the court clerk.Attorney for petitioner:STEPHEN E. GRANT, ESQ.SBN 279018LAW OFFICE OFSTEPHEN E GRANT2355 WESTWOOD BLVD #740LOS ANGELES CA 90064Order to Show Cause for Change ofNameSUPERIOR COURT OF CALIFORNIA,COUNTY OF LOS ANGELESGlendale Courthouse600 East BroadwayGlendale CA 91206In the Matter of the Petition of DorothyKaren Hearn, an adult over the age of 18years.Date: 4/13/2015. Time: 8:30am, in Dept. EIt appearing that the following person whosename is to be changed is over 18 years ofage: DOROTHY KAREN HEARN. And a petitionfor change of names having been duly filedwith the clerk of this Court, and it appearingfrom said petition that said petitioner(s)desire to have their name changed fromDOROTHY KAREN HEARN to KAREN DOROTHYHEARN.IT IS HEREBY ORDERED that all personsinterested in the above entitled matter ofchange of names appear before the aboveentitled court to show cause why the petitionfor change of name(s) should not be granted.Any person objecting to the name changesdescribed must file a written petition thatincludes the reasons for the objection at leasttwo court days before the matter isscheduled to be heard and must appear atthe hearing to show cause why the petitionshould not be granted. If no written objectionis timely filed, the court may grant the petitionwithout a hearing.IT IS FURTHER ORDERED that a copy ofthis order be published in the British Weekly,a newspaper of general circulation for theCounty of Los Angeles, for four successiveweeks prior to the date set for hearing of saidpetition.Dated: Jan. 28, 2015.Judge Mary Thornton HouseJudge of the Superior CourtES018551Published: 02/07/15, 02/14/15, 02/21/15 and02/28/15.Order to Show Cause for Change ofNameSUPERIOR COURT OF CALIFORNIA,COUNTY OF LOS ANGELESSanta Monica Courthouse1725 Main StreetSanta Monica CA 90401In the Matter of the Petition of JIMOUNHANAEI, an adult over the age of 18 years.Date: 3/13/2015. Time: 8:30am, in Dept.WEK, Room: A203It appearing that the following person whosename is to be changed is over 18 years ofage: JIMOUNHANAEI. And a petition forchange of names having been duly filed withthe clerk of this Court, and it appearing fromsaid petition that said petitioner(s) desire tohave their name changed from JIMOUNHANAEI to JIMON HANAIE.IT IS HEREBY ORDERED that all personsinterested in the above entitled matter ofchange of names appear before the aboveentitled court to show cause why the petitionfor change of name(s) should not be granted.Any person objecting to the name changesdescribed must file a written petition thatincludes the reasons for the objection at leasttwo court days before the matter isscheduled to be heard and must appear atthe hearing to show cause why the petitionshould not be granted. If no written objectionis timely filed, the court may grant the petitionwithout a hearing.IT IS FURTHER ORDERED that a copy ofthis order be published in the British Weekly,a newspaper of general circulation for theCounty of Los Angeles, for four successiveweeks prior to the date set for hearing of saidpetition.Dated: Jan. 22, 2015.Judge Gerald RosenbergJudge of the Superior CourtSS024759Published: 02/07/15, 02/14/15, 02/21/15 and02/28/15.Fictitious Business Name Statement: 2015005959. Thefollowing person(s) is/are doing business as: JasmineThai Cuisine, 20022 Ventura Blvd., Woodland Hills CA91364. Noodle Pavilion Thai Café LLC, 20022 VenturaBlvd., Woodland Hills CA 91364. This business isconducted by: a limited liability company. TheRegistrant(s) commenced to transact business under thefictitious business name or names listed herein on: n/a.Signed: Watthawoot Koike, Manager Member.Registrant(s) declared that all information in the statementis true and correct. This statement is filed with the CountyClerk of Los Angeles County on: 01/08/2015. NOTICE -This fictitious name statement expires five years from thedate it was filed on, in the office of the County Clerk. A newFictitious Business Name Statement must be filed prior tothat date. The filing of this statement does not of itselfauthorize the use in this state of a fictitious business namein violation of the rights of another under federal, state orcommon law (see Section 14411, et seq., B&P Code.)Published: 02/07/15, 02/14/15, 02/21/15 and 02/28/15.Fictitious Business Name Statement: 2015010976. Thefollowing person(s) is/are doing business as: AACEStaffing Services, 8549 Wilshire Bl., #718, Beverly HillsCA 90211. Lewin Harrison, 4014 Santo Tomas Dr. #D,Los Angeles CA 90211. This business is conducted by: anindividual. The Registrant(s) commenced to transactbusiness under the fictitious business name or nameslisted herein on: n/a. Signed: Lewin Harrison owner.Registrant(s) declared that all information in the statementis true and correct. This statement is filed with the CountyClerk of Los Angeles County on: 01/14/2015. NOTICE -This fictitious name statement expires five years from thedate it was filed on, in the office of the County Clerk. A newFictitious Business Name Statement must be filed prior tothat date. The filing of this statement does not of itselfauthorize the use in this state of a fictitious business namein violation of the rights of another under federal, state orcommon law (see Section 14411, et seq., B&P Code.)Published: 02/07/15, 02/14/15, 02/21/15 and 02/28/15.Fictitious Business Name Statement: 2015011596. Thefollowing person(s) is/are doing business as: Avro LegalMarketing; Avro Legal Solutions, 8484 Wilshire Blvd.Suite 515, Beverly Hills CA 90211. Erika Avila, 1631 S.Westgate Ave. #3, Los Angeles CA 90025. This businessis conducted by: an individual. The Registrant(s)commenced to transact business under the fictitiousbusiness name or names listed herein on: n/a. Signed:Erika Avila, owner. Registrant(s) declared that allinformation in the statement is true and correct. Thisstatement is filed with the County Clerk of Los AngelesCounty on: 01/14/2015. NOTICE - This fictitious namestatement expires five years from the date it was filed on,in the office of the County Clerk. A new Fictitious BusinessName Statement must be filed prior to that date. The filingof this statement does not of itself authorize the use in thisstate of a fictitious business name in violation of the rightsof another under federal, state or common law (seeSection 14411, et seq., B&P Code.) Published: 02/07/15,02/14/15, 02/21/15 and 02/28/15.Fictitious Business Name Statement: 2015012750. Thefollowing person(s) is/are doing business as: PashEntertainment, 12115 Magnolia Blvd., Suite 24, ValleyVillage CA 91607. Brainstorm Inc., 12115 Magnolia Blvd.,Suite 24, Valley Village CA 91607. This business isconducted by: a corporation. The Registrant(s)commenced to transact business under the fictitiousbusiness name or names listed herein on: n/a. Signed:Patnikki Hoard, Secretary. Registrant(s) declared that allinformation in the statement is true and correct. Thisstatement is filed with the County Clerk of Los AngelesCounty on: 01/15/2015. NOTICE - This fictitious namestatement expires five years from the date it was filed on,in the office of the County Clerk. A new Fictitious BusinessName Statement must be filed prior to that date. The filingof this statement does not of itself authorize the use in thisstate of a fictitious business name in violation of the rightsof another under federal, state or common law (seeSection 14411, et seq., B&P Code.) Published: 02/07/15,02/14/15, 02/21/15 and 02/28/15.Fictitious Business Name Statement: 2015013689. Thefollowing person(s) is/are doing business as: JewellProperty Management, Jewell Property Management andReal Estate, 6129 S. Le Doux Road, Los Angeles CA90056/PO Box 882214, Los Angeles CA 90009. StevenHolmes, 6129 S. Le Doux Road, Los Angeles CA 90056.This business is conducted by: an individual. TheRegistrant(s) commenced to transact business under thefictitious business name or names listed herein on: n/a.Signed: Steven Holmes, broker/manager. Registrant(s)declared that all information in the statement is true andcorrect. This statement is filed with the County Clerk ofLos Angeles County on: 01/16/2015. NOTICE - Thisfictitious name statement expires five years from the dateit was filed on, in the office of the County Clerk. A newFictitious Business Name Statement must be filed prior tothat date. The filing of this statement does not of itselfauthorize the use in this state of a fictitious business namein violation of the rights of another under federal, state orcommon law (see Section 14411, et seq., B&P Code.)Published: 02/07/15, 02/14/15, 02/21/15 and 02/28/15.Fictitious Business Name Statement: 2015013806. Thefollowing person(s) is/are doing business as: For theGraphic Good, 2034 N. Hoover St., Apt. 1, Los AngelesCA 90027. Summer Voelker, 2034 N. Hoover St., Apt. 1,Los Angeles CA 90027; Ila Erickson, 2561 4th Ave., LosAngeles CA 90018. This business is conducted by: ageneral partnership. The Registrant(s) commenced totransact business under the fictitious business name ornames listed herein on: n/a. Signed: Summer Voelker,General Partner. Registrant(s) declared that allinformation in the statement is true and correct. Thisstatement is filed with the County Clerk of Los AngelesCounty on: 01/16/2015. NOTICE - This fictitious namestatement expires five years from the date it was filed on,in the office of the County Clerk. A new Fictitious BusinessName Statement must be filed prior to that date. The filingof this statement does not of itself authorize the use in thisstate of a fictitious business name in violation of the rightsof another under federal, state or common law (seeSection 14411, et seq., B&P Code.) Published: 02/07/15,02/14/15, 02/21/15 and 02/28/15.Fictitious Business Name Statement: 2015015441. Thefollowing person(s) is/are doing business as: B & KCompany, 430 S. Roxbury Dr., Beverly Hills CA 90212.Boaz Mashriky, 430 S. Roxbury Dr., Beverly Hills CA90212. This business is conducted by: an individual. TheRegistrant(s) commenced to transact business under thefictitious business name or names listed herein on:01/20/2015. Signed: Boaz Mashriky, owner. Registrant(s)declared that all information in the statement is true andcorrect. This statement is filed with the County Clerk ofLos Angeles County on: 01/20/2015. NOTICE - Thisfictitious name statement expires five years from the dateit was filed on, in the office of the County Clerk. A newFictitious Business Name Statement must be filed prior tothat date. The filing of this statement does not of itselfauthorize the use in this state of a fictitious business namein violation of the rights of another under federal, state orcommon law (see Section 14411, et seq., B&P Code.)Published: 02/07/15, 02/14/15, 02/21/15 and 02/28/15.Statement of Withdrawal From Partnership Operatingunder Fictitious Business Name: 2015017148. Currentfile: 2012137698. The following person has withdrawn asa general partner from the partnership operating underthe fictitious business name of Under Raidar (a/k/a UnderRadar), located at: 816 Edinburgh Street, #1, Los AngelesCA 90046. The fictitious business name for thispartnership was filed on: 07/09/2012 in the County of LosAngeles. Dana Suzanne Lieverman, 5600 Wilshire Blvd.,No. 362, Los Angeles CA 90036. Signed: Dana SuzanneLieverman. Registrant(s) declared that all information inthe statement is true and correct. This statement is filedwith the County Clerk of Los Angeles County on: Jan. 21,2015. Published: 02/07/15, 02/14/15, 02/21/15 and02/28/15.Fictitious Business Name Statement: 2015017191. Thefollowing person(s) is/are doing business as: SantaMonica Mailbox and Shipping, 406 Broadway, SantaMonica CA 90401. Kurt Isensee, 9633 W. Olympic Blvd.,#7, Beverly Hills CA 90212. This business is conductedby: an individual. The Registrant(s) commenced totransact business under the fictitious business name ornames listed herein on: n/a. Signed: Kurt Isensee, owner.Registrant(s) declared that all information in the statementis true and correct. This statement is filed with the CountyClerk of Los Angeles County on: 01/21/2015. NOTICE -This fictitious name statement expires five years from thedate it was filed on, in the office of the County Clerk. A newFictitious Business Name Statement must be filed prior tothat date. The filing of this statement does not of itselfauthorize the use in this state of a fictitious business namein violation of the rights of another under federal, state orcommon law (see Section 14411, et seq., B&P Code.)Published: 02/07/15, 02/14/15, 02/21/15 and 02/28/15.Fictitious Business Name Statement: 2015018246. Thefollowing person(s) is/are doing business as: FocusGroup Films, 13940 Tahiti Way Apt 238, Marina del ReyCA 90292. Constantine Savvides, 609 Broadway Apt.414, Santa Monica CA 90401. This business is conductedby: an individual. The Registrant(s) commenced totransact business under the fictitious business name ornames listed herein on: n/a. Signed: ConstantineSavvides, chief executive officer/owner. Registrant(s)declared that all information in the statement is true andcorrect. This statement is filed with the County Clerk ofLos Angeles County on: 01/22/2015. NOTICE - Thisfictitious name statement expires five years from the dateit was filed on, in the office of the County Clerk. A newFictitious Business Name Statement must be filed prior tothat date. The filing of this statement does not of itselfauthorize the use in this state of a fictitious business namein violation of the rights of another under federal, state orcommon law (see Section 14411, et seq., B&P Code.)Published: 02/07/15, 02/14/15, 02/21/15 and 02/28/15.Fictitious Business Name Statement: 2015018445. Thefollowing person(s) is/are doing business as: HealthyLiving Affiliates, 8605 Santa Monica Blvd. #45550, LosAngeles CA 90036. Nufit Media, Inc., 1 Kendall SquareB2101, Cambridge MA 02139. This business isconducted by: a corporation. The Registrant(s)commenced to transact business under the fictitiousbusiness name or names listed herein on: 12/31/2014.Signed: Theodore Chan, President. Registrant(s)declared that all information in the statement is true andcorrect. This statement is filed with the County Clerk ofLos Angeles County on: 01/22/2015. NOTICE - Thisfictitious name statement expires five years from the dateit was filed on, in the office of the County Clerk. A newFictitious Business Name Statement must be filed prior tothat date. The filing of this statement does not of itselfauthorize the use in this state of a fictitious business namein violation of the rights of another under federal, state orcommon law (see Section 14411, et seq., B&P Code.)Published: 02/07/15, 02/14/15, 02/21/15 and 02/28/15.Fictitious Business Name Statement: 2015018495. Thefollowing person(s) is/are doing business as: It’s Just ADesk; Nimbus Express, Help Desk As A Service,Telecomcierge, 4419 Van Nuys Blvd., Suite 414,Sherman Oaks CA 91403. Geektek IT Services Inc.,4419 Van Nuys Blvd., Suite 414, Sherman Oaks CA91403. This business is conducted by: a corporation. TheRegistrant(s) commenced to transact business under thefictitious business name or names listed herein on:01/11/2014. Signed: Eric Schlissel, CEO. Registrant(s)declared that all information in the statement is true andcorrect. This statement is filed with the County Clerk ofLos Angeles County on: 01/22/2015. NOTICE - Thisfictitious name statement expires five years from the dateit was filed on, in the office of the County Clerk. A newFictitious Business Name Statement must be filed prior tothat date. The filing of this statement does not of itselfauthorize the use in this state of a fictitious business namein violation of the rights of another under federal, state orcommon law (see Section 14411, et seq., B&P Code.)Published: 02/07/15, 02/14/15, 02/21/15 and 02/28/15.Fictitious Business Name Statement: 2015018511. Thefollowing person(s) is/are doing business as: Awards toRemember, 7600 Danby Ave., Whittier CA 90606. RitaRodriguez, 7600 Danby Ave., Whittier CA 90606. Thisbusiness is conducted by: an individual. The Registrant(s)commenced to transact business under the fictitiousbusiness name or names listed herein on: n/a. Signed:Rita Rodriguez, owner. Registrant(s) declared that allinformation in the statement is true and correct. Thisstatement is filed with the County Clerk of Los AngelesCounty on: 01/22/2015. NOTICE - This fictitious namestatement expires five years from the date it was filed on,in the office of the County Clerk. A new Fictitious BusinessName Statement must be filed prior to that date. The filingof this statement does not of itself authorize the use in thisstate of a fictitious business name in violation of the rightsof another under federal, state or common law (seeSection 14411, et seq., B&P Code.) Published: 02/07/15,02/14/15, 02/21/15 and 02/28/15.Fictitious Business Name Statement: 2015018543. Thefollowing person(s) is/are doing business as:Solidtechreps, 1580 Cleveland St., Pomona CA 91768.Jack Robinson Driver Jr., 1580 Cleveland St., PomonaCA 91768. This business is conducted by: an individual.The Registrant(s) commenced to transact business underthe fictitious business name or names listed herein on:01/01/1998. Signed: Jack Robinson Driver Jr, owner.Registrant(s) declared that all information in the statementis true and correct. This statement is filed with the CountyClerk of Los Angeles County on: 01/22/2015. NOTICE -This fictitious name statement expires five years from thedate it was filed on, in the office of the County Clerk. A newFictitious Business Name Statement must be filed prior tothat date. The filing of this statement does not of itselfauthorize the use in this state of a fictitious business namein violation of the rights of another under federal, state orcommon law (see Section 14411, et seq., B&P Code.)Published: 02/07/15, 02/14/15, 02/21/15 and 02/28/15.Fictitious Business Name Statement: 2015018821. Thefollowing person(s) is/are doing business as: Playa Paper,416 N. Broadway #2, Redondo Beach CA 90277. VirginiaGutierrez, 416 N. Broadway #2, Redondo Beach CA90277. This business is conducted by: an individual. TheRegistrant(s) commenced to transact business under thefictitious business name or names listed herein on:01/04/2015. Signed: Virginia Gutierrez, owner.Registrant(s) declared that all information in the statementis true and correct. This statement is filed with the CountyClerk of Los Angeles County on: 01/22/2015. NOTICE -This fictitious name statement expires five years from thedate it was filed on, in the office of the County Clerk. A newFictitious Business Name Statement must be filed prior tothat date. The filing of this statement does not of itselfauthorize the use in this state of a fictitious business namein violation of the rights of another under federal, state orcommon law (see Section 14411, et seq., B&P Code.)Published: 02/07/15, 02/14/15, 02/21/15 and 02/28/15.Fictitious Business Name Statement: 2015019556. Thefollowing person(s) is/are doing business as: WaterMargin Studios, 795 Merrett Dr., Pasadena CA 91104.Jonathan Cloud Dragon Hubbard, 745 Earlham St.,Pasadena CA 91101; Mei-Ling Hubbard, 795 Merrett Dr.,Pasadena CA 91104. This business is conducted by: ageneral partnership. The Registrant(s) commenced totransact business under the fictitious business name ornames listed herein on: 01/06/2015. Signed: JonathanCloud Dragon Hubbard, partner. Registrant(s) declaredthat all information in the statement is true and correct.This statement is filed with the County Clerk of LosAngeles County on: 01/23/2015. NOTICE - This fictitiousname statement expires five years from the date it wasfiled on, in the office of the County Clerk. A new FictitiousBusiness Name Statement must be filed prior to that date.The filing of this statement does not of itself authorize theuse in this state of a fictitious business name in violationof the rights of another under federal, state or commonlaw (see Section 14411, et seq., B&P Code.) Published:02/07/15, 02/14/15, 02/21/15 and 02/28/15.Fictitious Business Name Statement: 2015019873. Thefollowing person(s) is/are doing business as: Run andJump Media; Smallsitez.net, 31701 Ridge Route Road,#208, Castaic CA 91384. Revive Media Group LLC,31701 Ridge Route Road, #208, Castaic CA 91384. Thisbusiness is conducted by: a limited liability company. TheRegistrant(s) commenced to transact business under thefictitious business name or names listed herein on: n/a.Signed: Joshua Noonan, member/manager. Registrant(s)declared that all information in the statement is true andcorrect. This statement is filed with the County Clerk ofLos Angeles County on: 01/23/2015. NOTICE - Thisfictitious name statement expires five years from the dateit was filed on, in the office of the County Clerk. A newFictitious Business Name Statement must be filed prior tothat date. The filing of this statement does not of itselfauthorize the use in this state of a fictitious business namein violation of the rights of another under federal, state orcommon law (see Section 14411, et seq., B&P Code.)Published: 02/07/15, 02/14/15, 02/21/15 and 02/28/15.Fictitious Business Name Statement: 2015019883. Thefollowing person(s) is/are doing business as: Little PaperBoats, 2314 Meadowvale Ave., Los Angeles CA 90031.Nicolas Cabrera, 2314 Meadowvale Ave., Los AngelesCA 90031. This business is conducted by: an individual.The Registrant(s) commenced to transact business underthe fictitious business name or names listed herein on:n/a. Signed: Nicolas Cabrera, owner. Registrant(s)declared that all information in the statement is true andcorrect. This statement is filed with the County Clerk ofLos Angeles County on: 01/23/2015. NOTICE - Thisfictitious name statement expires five years from the dateit was filed on, in the office of the County Clerk. A newFictitious Business Name Statement must be filed prior tothat date. The filing of this statement does not of itselfauthorize the use in this state of a fictitious business namein violation of the rights of another under federal, state orcommon law (see Section 14411, et seq., B&P Code.)Published: 02/07/15, 02/14/15, 02/21/15 and 02/28/15.Fictitious Business Name Statement: 2015019888. Thefollowing person(s) is/are doing business as: AugustShowroom, 860 S. Los Angeles St., #525, Los AngelesCA 90014. We Are Show Ready, Inc., 860 S. Los AngelesSt., #525, Los Angeles CA 90014. This business isconducted by: a corporation. The Registrant(s)commenced to transact business under the fictitiousbusiness name or names listed herein on: 12/18/2014.Signed: Melissa Naguiat, Chief Executive Officer.Registrant(s) declared that all information in the statementis true and correct. This statement is filed with the CountyClerk of Los Angeles County on: 01/23/2015. NOTICE -This fictitious name statement expires five years from thedate it was filed on, in the office of the County Clerk. A newFictitious Business Name Statement must be filed prior tothat date. The filing of this statement does not of itselfauthorize the use in this state of a fictitious business namein violation of the rights of another under federal, state orcommon law (see Section 14411, et seq., B&P Code.)Published: 02/07/15, 02/14/15, 02/21/15 and 02/28/15.Fictitious Business Name Statement: 2015020030. Thefollowing person(s) is/are doing business as: CeleritasPublishing, 600 Via Monte Doro, Redondo Beach CA90277. Reinertsen Enterprises, Inc., 600 Via Monte Doro,Redondo Beach CA 90277. This business is conductedby: a corporation. The Registrant(s) commenced totransact business under the fictitious business name ornames listed herein on: 01/01/2015. Signed: Donald GReinertsen, President. Registrant(s) declared that allinformation in the statement is true and correct. Thisstatement is filed with the County Clerk of Los AngelesCounty on: 01/23/2015. NOTICE - This fictitious namestatement expires five years from the date it was filed on,in the office of the County Clerk. A new Fictitious BusinessName Statement must be filed prior to that date. The filingof this statement does not of itself authorize the use in thisstate of a fictitious business name in violation of the rightsof another under federal, state or common law (seeSection 14411, et seq., B&P Code.) Published: 02/07/15,02/14/15, 02/21/15 and 02/28/15.Fictitious Business Name Statement: 2015020214. Thefollowing person(s) is/are doing business as: Kevin Wang,CPA, 302 N. Garfield Ave., Suite #6, Monterey Park CA91754. Yongshun Wang, 302 N. Garfield Ave., Suite #6,Monterey Park CA 91754. This business is conducted by:an individual. The Registrant(s) commenced to transactbusiness under the fictitious business name or nameslisted herein on: n/a. Signed: Yongshun Wang, owner.Registrant(s) declared that all information in the statementis true and correct. This statement is filed with the CountyClerk of Los Angeles County on: 01/26/2015. NOTICE -This fictitious name statement expires five years from thedate it was filed on, in the office of the County Clerk. A newFictitious Business Name Statement must be filed prior tothat date. The filing of this statement does not of itselfauthorize the use in this state of a fictitious business namein violation of the rights of another under federal, state orcommon law (see Section 14411, et seq., B&P Code.)Published: 02/07/15, 02/14/15, 02/21/15 and 02/28/15.Fictitious Business Name Statement: 2015021730. Thefollowing person(s) is/are doing business as: Sylvia’sTreasure; Skylar’s Treasure, 5010 Rodeo Rd., #3, LosAngeles CA 90016. Manuela Wimmer, 5010 Rodeo Rd.,#3, Los Angeles CA 90016. This business is conductedby: an individual. The Registrant(s) commenced totransact business under the fictitious business name ornames listed herein on: 09/10/14. Signed: ManuelaWimmer, owner. Registrant(s) declared that allinformation in the statement is true and correct. Thisstatement is filed with the County Clerk of Los AngelesCounty on: 01/27/2015. NOTICE - This fictitious namestatement expires five years from the date it was filed on,in the office of the County Clerk. A new Fictitious BusinessName Statement must be filed prior to that date. The filingof this statement does not of itself authorize the use in thisstate of a fictitious business name in violation of the rightsof another under federal, state or common law (seeSection 14411, et seq., B&P Code.) Published: 02/07/15,02/14/15, 02/21/15 and 02/28/15.Fictitious Business Name Statement: 2015021805. Thefollowing person(s) is/are doing business as: MyDeal,9350 Shoshone Ave., Northridge CA 91325. DigimCorporation, 9350 Shoshone Ave., Northridge CA 91325.This business is conducted by: a corporation. TheRegistrant(s) commenced to transact business under thefictitious business name or names listed herein on: n/a.Signed: Arthur Rieger, Sec. Registrant(s) declared that allinformation in the statement is true and correct. Thisstatement is filed with the County Clerk of Los AngelesCounty on: 01/27/2015. NOTICE - This fictitious namestatement expires five years from the date it was filed on,in the office of the County Clerk. A new Fictitious BusinessName Statement must be filed prior to that date. The filingof this statement does not of itself authorize the use in thisstate of a fictitious business name in violation of the rightsof another under federal, state or common law (seeSection 14411, et seq., B&P Code.) Published: 02/07/15,02/14/15, 02/21/15 and 02/28/15.Fictitious Business Name Statement: 2015023509. Thefollowing person(s) is/are doing business as: Innomarket,713 W. Duarte Rd., #G523, Arcadia CA 91007. Hsuan CYao, 713 W. Duarte Rd., #G523, Arcadia CA 91007. Thisbusiness is conducted by: an individual. The Registrant(s)commenced to transact business under the fictitiousbusiness name or names listed herein on: n/a. Signed:Hsuan C Yao, owner. Registrant(s) declared that allinformation in the statement is true and correct. Thisstatement is filed with the County Clerk of Los AngelesCounty on: 01/28/2015. NOTICE - This fictitious namestatement expires five years from the date it was filed on,in the office of the County Clerk. A new Fictitious BusinessName Statement must be filed prior to that date. The filingof this statement does not of itself authorize the use in thisstate of a fictitious business name in violation of the rightsof another under federal, state or common law (seeSection 14411, et seq., B&P Code.) Published: 02/07/15,02/14/15, 02/21/15 and 02/28/15.Fictitious Business Name Statement: 2015024314. Thefollowing person(s) is/are doing business as: Beauty ofGratitude, 3518 N. Mills Avenue, Claremont CA91711/280 South Lemon Avenue #345, Walnut CA91788. Shirley Yen, 260 Viewpointe Lane, Walnut CA91789. This business is conducted by: an individual. TheRegistrant(s) commenced to transact business under thefictitious business name or names listed herein on: n/a.Signed: Shirley Yen, owner. Registrant(s) declared that allinformation in the statement is true and correct. Thisstatement is filed with the County Clerk of Los AngelesCounty on: 01/29/2015. NOTICE - This fictitious namestatement expires five years from the date it was filed on,in the office of the County Clerk. A new Fictitious BusinessName Statement must be filed prior to that date. The filingof this statement does not of itself authorize the use in thisstate of a fictitious business name in violation of the rightsof another under federal, state or common law (seeSection 14411, et seq., B&P Code.) Published: 02/07/15,02/14/15, 02/21/15 and 02/28/15.Fictitious Business Name Statement: 2015024688. Thefollowing person(s) is/are doing business as: Viriant, 311North Robertson Blvd. #682, Beverly Hills CA 90211.Triptych, LLC, 311 North Robertson Blvd. #682, BeverlyHills CA 90211. This business is conducted by: a limitedliability company. The Registrant(s) commenced totransact business under the fictitious business name ornames listed herein on: n/a. Signed: Michael Aaron Ross,Manager. Registrant(s) declared that all information in thestatement is true and correct. This statement is filed withthe County Clerk of Los Angeles County on: 01/29/2015.NOTICE - This fictitious name statement expires fiveyears from the date it was filed on, in the office of theCounty Clerk. A new Fictitious Business Name Statementmust be filed prior to that date. The filing of this statementdoes not of itself authorize the use in this state of afictitious business name in violation of the rights of anotherunder federal, state or common law (see Section 14411,et seq., B&P Code.) Published: 02/07/15, 02/14/15,02/21/15 and 02/28/15.Fictitious Business Name Statement: 2015024747. Thefollowing person(s) is/are doing business as: TechnicalService, 6439 Kenwater Ave., West Hills CA 91307.Timothy A Fuller, 6439 Kenwater Ave., West Hills CA91307. This business is conducted by: an individual. TheRegistrant(s) commenced to transact business under thefictitious business name or names listed herein on: n/a.Signed: Timothy A Fuller, owner. Registrant(s) declaredthat all information in the statement is true and correct.This statement is filed with the County Clerk of LosAngeles County on: 01/29/2015. NOTICE - This fictitiousname statement expires five years from the date it wasfiled on, in the office of the County Clerk. A new FictitiousBusiness Name Statement must be filed prior to that date.The filing of this statement does not of itself authorize theuse in this state of a fictitious business name in violationof the rights of another under federal, state or commonlaw (see Section 14411, et seq., B&P Code.) Published:02/07/15, 02/14/15, 02/21/15 and 02/28/15.Fictitious Business Name Statement: 2015024811. Thefollowing person(s) is/are doing business as: SocialyzeMedia, 12240 Venice Blvd., #30, Los Angeles CA 90066.

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

Saved successfully!

Ooh no, something went wrong!