public notices - Paramount Journal

Transcription

public notices - Paramount Journal
PARAMOUNT JOURNAL
A Clarion Publication by CommunityMedia
Page 8
Trustee Sale No. :
00000004441804 Title Order No.: 140107190 FHA/
VA/PMI No.: NOTICE OF
TRUSTEE’S SALE YOU
ARE IN DEFAULT UNDER A DEED OF TRUST,
DATED 05/23/2006. 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. BARRETT
DAFFIN
FRAPPIER
TREDER & WEISS, LLP,
as duly appointed Trustee
under and pursuant to
Deed of Trust Recorded
on 06/09/2006 as Instrument No. 06 1272731
of official records in the
office of the County Recorder of LOS ANGELES
County, State of CALIFORNIA.
EXECUTED
BY: MAURO OROZCO,
WILL SELL AT PUBLIC
AUCTION TO HIGHEST
BIDDER FOR CASH, CASHIER’S CHECK/CASH
EQUIVALENT or other
form of payment authorized by California Civil
Code 2924h(b), (payable
at time of sale in lawful money of the United
States). DATE OF SALE:
06/24/2015
TIME OF
SALE: 10:00 AM PLACE
OF SALE: BEHIND THE
FOUNTAIN
LOCATED
IN CIVIC CENTER PLAZA, 400 CIVIC CENTER
PLAZA, POMONA CA.
STREET ADDRESS and
other common designation, if any, of the real
property described above
is purported to be: 15310
RANCHO
CLEMENTE
DR, PARAMOUNT, CALIFORNIA 90723 APN#:
6268-042-047 The undersigned Trustee disclaims
any liability for any incorrectness of the street
address and other common designation, if any,
shown herein. Said sale
will be made, but without
covenant or warranty,
expressed or implied,
regarding title, possession, or encumbrances,
to pay the remaining principal sum of the note(s)
secured by said Deed of
Trust, with interest thereon, as provided in said
note(s), advances, under
the terms of said Deed of
Trust, fees, charges and
expenses of the Trustee
and of the trusts created
by said Deed of Trust. The
total amount of the unpaid
balance of the obligation
secured by the property
to be sold and reasonable estimated costs, expenses and advances at
the time of the initial publication of the Notice of
Sale is $261,554.13. The
beneficiary under said
Deed of Trust heretofore
executed and delivered to
the undersigned a written
Declaration of Default and
Demand for Sale, and a
written Notice of Default
and Election to Sell. The
undersigned caused said
Notice of Default and Election to Sell to be recorded
in the county where the
real property is located.
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 916-939-0772
for information regarding the trustee’s sale or
visit this Internet Web
site www.nationwideposting.com for information
regarding the sale of this
property, using the file
number assigned to this
case 00000004441804.
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. FOR
TRUSTEE SALE INFORMATION PLEASE CALL:
NATIONWIDE POSTING
& PUBLICATION A DIVISION OF FIRST AMERICAN
TITLE
INSURANCE COMPANY 1180
IRON POINT ROAD,
SUITE 100 FOLSOM,
CA 95670 916-939-0772
www.nationwideposting.
com BARRETT DAFFIN
FRAPPIER
TREDER
& WEISS, LLP IS ACTING AS A DEBT COLLECTOR ATTEMPTING
TO COLLECT A DEBT.
ANY
INFORMATION
OBTAINED
WILL BE
USED FOR THAT PURPOSE. BARRETT DAFFIN FRAPPIER TREDER
& WEISS, LLP as Trustee Dated: 05/26/2015
NPP0248575 To: PARAMOUNT
JOURNAL
06/04/2015, 06/11/2015,
PUBLIC NOTICES
06/18/2015
Paramount Journal
APN: 6264-009-046 TS
No: CA09000020-15-1 TO
No: 95306975 NOTICE
OF TRUSTEE’S SALE
YOU ARE IN DEFAULT
UNDER A DEED OF
TRUST DATED February
18, 2005. 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 PROCEEDINGS
AGAINST YOU, YOU
SHOULD CONTACT A
LAWYER. On June 25,
2015 at 09:00 AM, Vineyard Ballroom, Doubletree
Hotel Los Angeles-Norwalk, 13111 Sycamore
Drive, Norwalk, CA 90650,
MTC Financial Inc. dba
Trustee Corps, as the
duly Appointed Trustee,
under and pursuant to the
power of sale contained in
that certain Deed of Trust
Recorded on February 28,
2005 as Instrument No.
05 0441789 of official records in the Office of the
Recorder of Los Angeles
County, California, executed by JUAN JAVIER
DERAS AND MARIA VICTORIA GRASPE DERAS,
HUSBAND AND WIFE
AS JOINT TENANTS,
as Trustor(s), in favor
of MORTGAGE ELECTRONIC
REGISTRATION SYSTEMS, INC.
as nominee for UNITED
FINANCIAL MORTGAGE
CORP. as Beneficiary,
WILL SELL AT PUBLIC
AUCTION TO THE HIGHEST BIDDER, in lawful money of the United
States, all payable at the
time of sale, that certain
property situated in said
County, California describing the land therein
as: AS MORE FULLY DESCRIBED IN SAID DEED
OF TRUST The property
heretofore described is
being sold “as is”. The
street address and other
common designation, if
any, of the real property
described above is purported to be: 8250 RANCHO DORADO ROAD,
PARAMOUNT,
CA
90723-0000 The undersigned Trustee disclaims
any liability for any incorrectness of the street address and other common
designation, if any, shown
herein. Said sale will be
made without covenant or
warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining
principal sum of the
Note(s) secured by said
Deed of Trust, with interest thereon, as provided
in said Note(s), advances
if any, under the terms of
the Deed of Trust, estimated fees, charges and
expenses of the Trustee
and of the trusts created
by said Deed of Trust. The
total amount of the unpaid
balance of the obligations
secured by the property to
be sold and reasonable
estimated costs, expenses and advances at the
time of the initial publication of this Notice of Trustee’s Sale is estimated to
be $166,660.10 (Estimat-
ed). However, prepayment premiums, accrued
interest and advances will
increase this figure prior
to sale. Beneficiary’s bid
at said sale may include
all or part of said amount.
In addition to cash, the
Trustee will accept a cashier’s check drawn on a
state or national bank, a
check drawn by a state or
federal credit union or a
check drawn by a state or
federal savings and loan
association, savings association or savings bank
specified in Section 5102
of the California Financial
Code and authorized to
do business in California,
or other such funds as
may be acceptable to the
Trustee. In the event tender other than cash is accepted, the Trustee may
withhold the issuance of
the Trustee’s Deed Upon
Sale until funds become
available to the payee or
endorsee as a matter of
right. The property offered for sale excludes all
funds held on account by
the property receiver, if
applicable. If the Trustee
is unable to convey title
for any reason, the successful bidder’s sole and
exclusive remedy shall
be the return of monies
paid to the Trustee and
the successful bidder
shall have no further recourse. 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 Auction.com at 800.280.2832
for information regarding
the Trustee’s Sale or visit
the Internet Web site address www.Auction.com
for information regarding
the sale of this property,
using the file number
assigned to this case,
CA09000020-15-1. 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: May 22,
2015 MTC Financial Inc.
dba Trustee Corps TS
No.
CA09000020-15-1
17100 Gillette Ave, Irvine,
CA 92614 949-252-8300
TDD: 866-660-4288 Amy
Lemus, Authorized Signatory SALE INFORMATION CAN BE OBTAINED
ONLINE AT www.Auction.
com FOR AUTOMATED
SALES INFORMATION
PLEASE CALL: Auction.
com at 800.280.2832
MTC Financial Inc. dba
Trustee Corps MAY BE
ACTING AS A DEBT
COLLECTOR ATTEMPTING TO COLLECT A
DEBT. ANY INFORMATION OBTAINED MAY
BE USED FOR THAT
PURPOSE. ORDER NO.
CA15-001428-1,
PUB
DATES:
06/04/2015,
06/11/2015, 06/18/2015
Paramount Journal
NOTICE OF PETITION
TO ADMINISTER ESTATE OF TONY PADILLA
GONZALES aka TONY P.
GONZALES aka TONY
GONZALES
Case No. BP163106
To all heirs,
beneficiaries,
creditors,
contingent creditors, and
persons who may otherwise be interested in the
will or estate, or both, of
TONY PADILLA GONZALES aka TONY P. GONZALES aka TONY GONZALES
A
PETITION
FOR PROBATE has been
filed by Angelina Gonzales-Slagg in the Superior
Court of California, County of LOS ANGELES.
THE PETITION
FOR PROBATE requests
that Angelina GonzalesSlagg be appointed as
personal representative
to administer the estate of
the decedent.
THE PETITION
requests the decedent’s
will and codicils, if any,
be admitted to probate.
The will and any codicils
are available for examination in the file kept by the
court.
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
JUNE 4, 2015
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
June 30, 2015 at 8:30 AM
in Dept. No. 79 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:
GORDON S WRIGHT
ESQ SBN 60209
699 HAMPSHIRE RD
#207
THOUSAND OAKS CA
91361
Paramount Journal
NOTICE TO CREDITORS
OF BULK SALE
(Division 6 of the Commercial Code)
Escrow No. T-013519-SC
(1) Notice is hereby given
to creditors of the within
named Seller(s) that a
bulk sale is about to be
made on personal property hereinafter described.
(2) The name and business addresses of the
seller are: PLAYFIELD
TURF LLC, 1920 E.
GLADWICK ST, RANCHO DOMINGUEZ, CA
90220
(3) The location in California of the chief executive office of the Seller is:
SAME
(4) The names and business address of the
Buyer(s) are: NADEEM
SUTARWALA,
530
GRANITE HILL ST, SIMI
VALLEY, CA 93065
(5) The location and general description of the
assets to be sold are:
FURNITURE, FIXTURES,
EQUIPMENT,
TRADE
NAME, COVENANT NOT
TO COMPETE, GOODWILL, INVENTORY of
that certain business located at: 1920 E. GLADWICK
ST,
RANCHO
DOMINGUEZ, CA 90220
(6) The business name
used by the seller(s) at
said location is: NATIONAL TURF SUPPLY / THE
TURF DUDES
(7) The anticipated date
of the bulk sale is JUNE
22, 2015, at the office
of TOWER ESCROW
INC, 23024 CRENSHAW
BLVD, TORRANCE, CA
90505, Escrow No. T013519-SC, Escrow Officer: SOPHIE WANG /
CINDIE KIM
(8) Claims may be filed
with Same as “7” above.
(9) The last date for filing
claims is: JUNE 19, 2015
(10) This Bulk Sale is subject to Section 6106.2 of
the Uniform Commercial
Code.
(11) As listed by the
Seller, all other business
names and addresses
used by the Seller within
three years before the
date such list was sent or
delivered to the Buyer are:
NONE
Dated: MAY 29, 2015
TRANSFEREES:
NADEEM SUTARWALA
LA1547747
PARAMOUNT JOURNAL 6/4/15
Paramount Journal
SUPERIOR COURT
OF CALIFORNIA
COUNTY OF LOS
ANGELES
NORWALK SUPERIOR
COURT
12720 NORWALK
BLVD., NORWALK, CA
90650
PETITION OF
NANCY CAMPOS
ORDER TO SHOW
CAUSE
FOR CHANGE OF
NAME
CASE NUMBER
VS027277
TO ALL INTERESTED
PERSONS: NANCY
CAMPOS
filed a petition with this
court for a decree changing names as follows:
NANCY CAMPOS TO
NANCY REYNA JAEN
THE COURT ORDERS
that all persons interested in this matter
appear before this court
at the hearing indicated
below to show cause, if
any, why the petition for
change of name should
not be granted. Any
person objecting to the
name changes described
above must file a written
objection that includes the
reasons for the objection at least two court
days before the matter
is scheduled to be heard
and must appear at the
hearing to show cause
why the petition should
not be granted. If no
written objection is timely
filed, the court may grant
the petition without a
hearing
Notice of Hearing,
PARAMOUNT JOURNAL
A Clarion Publication by CommunityMedia
JUNE 4, 2015
Date: July 22, 2015
Time:1:30 p.m.
Dept: C
Room: 312
a. A copy of this Order to
Show Cause shall be published at least once each
week for four successive
weeks prior to the date set
for the hearing on the petition in the folowing newspaper of general circulation, printed in this county
Paramount Journal
Date: May 20, 2015
Margaret M. Bermal
Judge of the Superior
Court
Case Number VS027277
Publish
05/28/15,
06/04/15,
06/11/15,
06/18/15
Paramount Journal
NOTICE OF
TRUSTEE’S SALE
YOU ARE IN DEFAULT
UNDER A DEED OF
TRUST DATED 3/1/2006.
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.
A public auction sale to
the highest bidder for
cash, cashier’s check
drawn on a state or national bank, check drawn
by a state or federal credit
union, or a 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
will be held by the duly appointed trustee as shown
below, of all right, title, and
interest conveyed to and
now held by the trustee in
the hereinafter described
property under and pursuant to a Deed of Trust described below. The sale
will be made, but without
covenant or warranty,
expressed or implied, regarding title, possession,
or encumbrances, to pay
the remaining principal
sum of the note(s) secured
by the Deed of Trust, with
interest and late charges
thereon, as provided in
the note(s), advances, under the terms of the Deed
of Trust, interest thereon,
fees, charges and expenses of the Trustee for
the total amount (at the
time of the initial publication of the Notice of Sale)
reasonably estimated to
be set forth below. The
amount may be greater on
the day of sale.
Trustor: WALTER SALMERON, A MARRIED MAN
AS HIS SOLE & SEPARATE PROPERTY
Duly Appointed Trustee:
LAW OFFICES OF LES
ZIEVE Deed of Trust recorded 3/10/2006 as Instrument No. 06 0516707
in book , page of Official
Records in the office of
the Recorder of Los Angeles County, California,
Date of Sale:6/12/2015 at
11:00 AM
Place of Sale: B y
the fountain located at
400 Civic Center Plaza,
Pomona, CA 91766
Estimated amount of unpaid balance and other
charges: $365,122.20
Note: Because the Beneficiary reserves the right to
bid less than the total debt
owed, it is possible that
at the time of the sale the
opening bid may be less
than the total debt owed.
Street Address or other
common designation of
real property:
15338 Gundry Avenue
#105
Paramount, CA 90723
Described as follows:
As more fully described
on said Deed of Trust.
A.P.N #.: 6240-004-022
The undersigned Trustee
disclaims any liability for
any incorrectness of the
street address or other
common designation, if
Page 9
PUBLIC NOTICES
any, shown above. If no
street address or other
common designation is
shown, directions to the
location of the property
may be obtained by sending a written request to the
beneficiary within 10 days
of the date of first publication of this Notice of Sale.
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 (714) 848-9272
or visit this Internet Web
site www.elitepostandpub.
com, using the file number
assigned to this case 1432039. 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.
Dated: 5/15/2015 L a w
Offices of Les Zieve, as
Trustee
30 Corporate Park, Suite
450
Irvine, CA 92606
For Non-Automated Sale
Information, call: (714)
848-7920
For Sale Information:
(714) 848-9272
www.
elitepostandpub.com
Sabreena Dillon, Trustee
Sale Officer
THIS FIRM IS ATTEMPTING TO COLLECT A
DEBT AND ANY INFORMATION WE OBTAINED WILL BE USED
FOR THAT PURPOSE.
EPP 12183 5/21, 5/28,
6/4/2015.
Paramount Journal
NOTICE OF TRUSTEE’S
SALE Trustee’s Sale
No. 05-FWA-122985 ATTENTION RECORDER:
THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS
APPLICABLE TO THE
NOTICE
PROVIDED
TO
THE
TRUSTOR
ONLY YOU ARE IN DEFAULT UNDER A DEED
OF
TRUST
DATED
4/20/2007. UNLESS YOU
TAKE ACTION TO PRO-
TECT 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 June 03,
2015, at 9:00 AM, behind
the fountain located in
Civic Center Plaza, 400
Civic Center Plaza, in the
City of Pomona, County
of Los Angeles, State of
CALIFORNIA, RTS Pacific, Inc., a Washington
corporation, as duly appointed Trustee under that
certain Deed of Trust executed by Jorge Heriberto
Lopez, an unmarried man,
as Trustors, recorded on
5/1/2007, as Instrument
No. 20071045673, of Official Records in the office of
the Recorder of Los Angeles County, State of CALIFORNIA, under the power
of sale therein contained,
WILL SELL AT PUBLIC
AUCTION TO THE HIGHEST BIDDER, for cash, or
cashier’s check (payable
at the time of sale in lawful money of the United
States) without warranty
express or implied as to title, use, possession or encumbrances, all right, title
and interest conveyed to
and now held by it as such
Trustee, in and to the following described property
situated in the aforesaid
County and State, to-wit:
TAX PARCEL NO. 6236007-003 From information
which the Trustee deems
reliable, but for which
Trustee makes no representation or warranty, the
street address or other
common designation of
the above described property is purported to be
7114 Hogee Drive, Paramount, CA 90723. Said
property is being sold for
the purpose of paying the
obligations secured by
said Deed of Trust, including fees and expenses of
sale. The total amount of
the unpaid principal balance, interest thereon,
together with reasonably
estimated costs, expens-
es and advances at the
time of the initial publication of the Notice of Trustee’s Sale is $361,680.99
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 800-542-2550 for information regarding the
trustee’s sale or visit this
Internet Web site www.
rtspacific.com using the
file number assigned to
this case. 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. In compliance with California Civil
Code 2923.5(c), the mortgagee, trustee, beneficiary, or authorized agent
declares: that it has contacted the borrower(s) to
assess their financial situation and to explore options to avoid foreclosure;
or that it has made efforts
to contact the borrower(s)
to assess their financial
situation and to explore
options to avoid foreclosure by one or more of
the following methods:
by telephone, by United
States mail; either 1st
class or certified; by overnight delivery; by personal
delivery; by e-mail; by
face to face meeting or the
borrower has surrendered
the property to the mortgagee, trustee, beneficiary, or authorized agent
and that the compliance
with Civil Code Section
2923.5 was made at least
thirty (30) days prior to the
date of this Notice of Sale.
DATED: 4/24/2015, RTS
Pacific, Inc, Trustee BY:
Marilee Hakkinen. Agent
for Trustee: DefaultLink
Post & Publication, 525 E.
Main Street, El Cajon, CA
92020 Telephone Number: (800)542-2550 Sale
Information: http://www.
rtspacific.com (05/14/15,
05/21/15, 05/28/15 DLPP443450)
Paramount Journal
There’s a wonderful world around us.
Full of fascinating places. Interesting
people. Amazing cultures. Important
challenges. But sadly, our kids are
not getting the chance to learn about
their world. When surveys show that
half of America’s youth cannot locate
India or Iraq on a map, then we have
to wonder what they do know about
their world. That’s why we created
MyWonderfulWorld.org. It’s part
of a free National Geographic-led
campaign to give your kids the power
of global knowledge. Go there today
and help them succeed tomorrow.
Start with our free parent and teacher
action kits. And let your kids begin the
adventure of a lifetime.
It’s a wonderful world. Explore!
We are not alone.
A National Geographic-led campaign
PARAMOUNT JOURNAL
A Clarion Publication by CommunityMedia
Page 10
JUNE 4, 2015
PUBLIC NOTICES
NEW FICTITIOUS NAME STATEMENTS
Published May 14, 21, 28, June 4, 2015
FICTITIOUS BUSINESS NAME STATEMENT #2015121386
The following person(s) is (are) doing business as: T AND T GARDENING, 20310 CALLAWAY
AVE., LAKEWOOD, CA 90715. REGISTRANT: TREVOR D. VANDERWAL, 20310
CALLAWAY AVE., LAKEWOOD, CA 90715. This business is conducted by AN INDIVIDUAL.
Signed: TREVOR D. VANDERWAL, OWNER. This statement was filed with the County Clerk of
Los Angeles County on 05/06/2015.
NOTICE - This fictitious name statement expires 5 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
etseq.Business and Professions Code).
Publish: The Paramount Journal - May 14, 21, 28, June 4, 2015
FICTITIOUS BUSINESS NAME STATEMENT #2015121405
The following person(s) is (are) doing business as: WILMINGTON TEST ONLY, 1020
ANAHEIM STREET, WILMINGTON, CA 90744. REGISTRANT: IGNACIO SANCEN, 1110
E. MAURETANIA STREET, WILMINGTON, CA 90744. This business is conducted by AN
INDIVIDUAL. Signed: IGNACIO SANCEN, OWNER. This statement was filed with the County
Clerk of Los Angeles County on 05/06/2015.
NOTICE - This fictitious name statement expires 5 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
etseq.Business and Professions Code).
Publish: The Paramount Journal - May 14, 21, 28, June 4, 2015
FICTITIOUS BUSINESS NAME STATEMENT #2015121401
The following person(s) is (are) doing business as: 1. FAHTIEM 2. OASIS DANCE MAGIC
PRODUCTIONS, 1840 NAUSIKA AVE., ROWLAND HEIGHTS, CA 91748. REGISTRANT:
TRUDY HAWK, 1840 NAUSIKA AVE., ROWLAND HEIGHTS, CA 91748. This business is
conducted by AN INDIVIDUAL. Signed: TRUDY HAWK, OWNER. This statement was filed
with the County Clerk of Los Angeles County on 05/06/2015.
NOTICE - This fictitious name statement expires 5 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
etseq.Business and Professions Code).
Publish: The Paramount Journal - May 14, 21, 28, June 4, 2015
FICTITIOUS BUSINESS NAME STATEMENT #2015121398
The following person(s) is (are) doing business as: FURAIBO, 13700 MARINA POINTE DR.
#523, MARINA DEL REY, CA 90292. REGISTRANT: IZAKAYA NAGOYA INC., 13700
MARINA POINTE DR. #523, MARINA DEL REY, CA 90292. This business is conducted by
A CORPORATION. Signed: HAROLD SLEDGE, OWNER. This statement was filed with the
County Clerk of Los Angeles County on 05/06/2015.
NOTICE - This fictitious name statement expires 5 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
etseq.Business and Professions Code).
Publish: The Paramount Journal - May 14, 21, 28, June 4, 2015
FICTITIOUS BUSINESS NAME STATEMENT #2015121396
The following person(s) is (are) doing business as: 1. LEANNA LIN 2. LEANNA LIN’S
WONDERLAND, 5024 EAGLE ROCK BLVD., LOS ANGELES, CA 90041. REGISTRANT:
LEANNA LIN FONG, 2899 PALMER DR., LOS ANGELES, CA 90065. This business is
conducted by AN INDIVIDUAL. Signed: LEANNA LIN FONG, OWNER/DESIGNER. This
statement was filed with the County Clerk of Los Angeles County on 05/06/2015.
NOTICE - This fictitious name statement expires 5 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
etseq.Business and Professions Code).
Publish: The Paramount Journal - May 14, 21, 28, June 4, 2015
FICTITIOUS BUSINESS NAME STATEMENT #2015121393
The following person(s) is (are) doing business as: PROLOGIX TRANSPORT, 1404 W. 257TH
ST., HARBOR CITY, CA 90710. REGISTRANT: JONATHAN AUGUSTO CARRERA, 1404 W.
257TH ST., HARBOR CITY, CA 90710. This business is conducted by AN INDIVIDUAL. Signed:
JONATHAN AUGUSTO CARRERA, OWNER. This statement was filed with the County Clerk of
Los Angeles County on 05/06/2015.
NOTICE - This fictitious name statement expires 5 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
etseq.Business and Professions Code).
Publish: The Paramount Journal - May 14, 21, 28, June 4, 2015
FICTITIOUS BUSINESS NAME STATEMENT #2015121391
The following person(s) is (are) doing business as: 1. DOBIN STUDIOS 2. DOBIN
STORYBOARDS AND CONCEPT 3. THE BEWITCHING COPYWRITER, 27145 RIO
BOSQUE DRIVE, VALENCIA, CA 91354. REGISTRANT: SPACE TOASTER, INC., 27145 RIO
BOSQUE DRIVE, VALENCIA, CA 91354. This business is conducted by A CORPORATION.
Signed: JUDAH DOBIN, OWNER. This statement was filed with the County Clerk of Los Angeles
County on 05/06/2015.
NOTICE - This fictitious name statement expires 5 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
etseq.Business and Professions Code).
Publish: The Paramount Journal - May 14, 21, 28, June 4, 2015
FICTITIOUS BUSINESS NAME STATEMENT #2015121389
The following person(s) is (are) doing business as: FOREVER AND ALWAYS PHOTOBOOTH,
10424 FERINA ST., BELLFLOWER, CA 90706. REGISTRANT: 1. MELISSA RENEA
CONTANT 2. JOSEPH ERIC-KAWIKA CONTANT, 10424 FERINA ST., BELLFLOWER,
CA 90706. This business is conducted by A MARRIED COUPLE. Signed: MELISSA RENEA
CONTANT, OWNER. This statement was filed with the County Clerk of Los Angeles County on
05/06/2015.
NOTICE - This fictitious name statement expires 5 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
etseq.Business and Professions Code).
Publish: The Paramount Journal - May 14, 21, 28, June 4, 2015
FICTITIOUS BUSINESS NAME STATEMENT #2015121387
The following person(s) is (are) doing business as: 1. QUEST AUTO BROKERS 2. QUEST AUTO
LEASING & SALES, 14733 TUPPER STREET, PANORAMA CITY, CA 91402. REGISTRANT:
MGER MIKE FELEKIAN, 14733 TUPPER STREET, PANORAMA CITY, CA 91402. This
business is conducted by AN INDIVIDUAL. Signed: MGER MIKE FELEKIAN, OWNER. This
statement was filed with the County Clerk of Los Angeles County on 05/06/2015.
NOTICE - This fictitious name statement expires 5 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
etseq.Business and Professions Code).
Publish: The Paramount Journal - May 14, 21, 28, June 4, 2015
FICTITIOUS BUSINESS NAME STATEMENT #2015122560
The following person(s) is (are) doing business as: NEW OCEAN BROTHER SHANJIES
TRADE, 11077 PALMS BLVD., #202, LOS ANGELES, CA 90034. REGISTRANT: JIN LIU,
11077 PALMS BLVD., #202, LOS ANGELES, CA 90034. This business is conducted by AN
INDIVIDUAL. Signed: JIN LIU, OWNER. This statement was filed with the County Clerk of Los
Angeles County on 05/07/2015.
NOTICE - This fictitious name statement expires 5 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
etseq.Business and Professions Code).
Publish: The Paramount Journal - May 14, 21, 28, June 4, 2015
FICTITIOUS BUSINESS NAME STATEMENT #2015101680
The following person(s) is (are) doing business as: 1. LOU STRATTEN 2. SHAGGY CREATURE
PRODUCTIONS 3. BANDOONEYS 4. FRETTI AND LOU, 1965 S. SHERBOURNE DR.
#5, LOS ANGELES, CA 90034. REGISTRANT: MARY LOUISE SALTONSTALL, 1965
S. SHERBOURNE DR. #5, LOS ANGELES, CA 90034. This business is conducted by AN
INDIVIDUAL. Signed: MARY LOUISE SALTONSTALL, OWNER. This statement was filed
with the County Clerk of Los Angeles County on 04/15/2015.
NOTICE - This fictitious name statement expires 5 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
etseq.Business and Professions Code).
Publish: The Paramount Journal - May 14, 21, 28, June 4, 2015
FICTITIOUS BUSINESS NAME STATEMENT #2015126898
The following person(s) is (are) doing business as: WIRED ENGLISH, 3939 MARLTON AVE.
#338, LOS ANGELES, CA 90008. REGISTRANT: DILLON EOM, 3939 MARLTON AVE.
#338, LOS ANGELES, CA 90008. This business is conducted by AN INDIVIDUAL. Signed:
DILLON EOM, OWNER. This statement was filed with the County Clerk of Los Angeles County
on 05/12/2015.
NOTICE - This fictitious name statement expires 5 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
etseq.Business and Professions Code).
Publish: The Paramount Journal - May 14, 21, 28, June 4, 2015
ABANDONMENT OF USE OF FICTITIOUS NAMES
Published May 14, 21, 28, June 4, 2015
STATEMENT OF ABANDONMENT OF USE OF
FICTITIOUS BUSINESS NAME #2015101662
The following person(s) has/have abandoned the use of the fictitious business name 1. THE
FRETTI AND LOU SHOW, LOU STRATTEN 2. SHAGGY CREATURE PRODUCTIONS,
INC., 1965 S. SHERBOURNE DR., #5, LOS ANGELES, CA 90034. This fictitious business name
referred to above was first filed on 09/26/2012 in Los Angeles County.
REGISTRANT: SHAGGY CREATURE PRODUCTIONS, INC., 1965 S. SHERBOURNE DR.,
#5, LOS ANGELES, CA 90034. This business was conducted by A CORPORATION, Signed :
DIANA SOBUL, CEO. This statement was filed with the County Clerk of Los Angeles County
on 04/15/2015.
File no. 2012192748
Publish: The Paramount Journal - May 14, 21, 28, June 4, 2015
STATEMENT OF ABANDONMENT OF USE OF
FICTITIOUS BUSINESS NAME #2015112983
The following person(s) has/have abandoned the use of the fictitious business name ALBERTITAS
MEXICAN FOOD, 16323 S. WESTERN AVE., GARDENA, CA 90247. This fictitious business
name referred to above was first filed on 01/27/2014 in Los Angeles County.
REGISTRANT: MARIA T. DIMAS, 16323 S. WESTERN AVE., GARDENA, CA 90247. This
business was conducted by AN INDIVIDUAL, Signed : MARIA T. DIMAS, OWNER. This
statement was filed with the County Clerk of Los Angeles County on 04/27/2015.
File no. 2014020709
Publish: The Paramount Journal - May 14, 21, 28, June 4, 2015
NEW FICTITIOUS NAME STATEMENTS
Published May 21, 28, June 4, 11, 2015
FICTITIOUS BUSINESS NAME STATEMENT #2015130134
The following person(s) is (are) doing business as: BAZAR VILLAGE, 2916 W. BEVERLY
BLVD., MONTEBELLO, CA 90640. REGISTRANT: VICTOR MANUEL LOPEZ, 1152 S.
MAPLE AVE., MONTEBELLO, CA 90640. This business is conducted by AN INDIVIDUAL.
Signed: VICTOR MANUEL LOPEZ, OWNER. This statement was filed with the County Clerk of
Los Angeles County on 05/14/2015.
NOTICE - This fictitious name statement expires 5 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
etseq.Business and Professions Code).
Publish: The Paramount Journal - May 21, 28, June 4, 11, 2015
FICTITIOUS BUSINESS NAME STATEMENT #2015131094
The following person(s) is (are) doing business as: 1. POE COMMUNICATIONS 2. POINT OF
ENTRANCE COMMUNICATIONS, 9514 CALIFORNIA AVE., APT #K, SOUTH GATE, CA
90280. REGISTRANT: POINT OF ENTRANCE COMMUNICATIONS, 9514 CALIFORNIA
AVE., APT #K, SOUTH GATE, CA 90280. This business is conducted by A CORPORATION.
Signed: EDGARD MARTINEZ, PRESIDENT. This statement was filed with the County Clerk of
Los Angeles County on 05/15/2015.
NOTICE - This fictitious name statement expires 5 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
etseq.Business and Professions Code).
Publish: The Paramount Journal - May 21, 28, June 4, 11, 2015
FICTITIOUS BUSINESS NAME STATEMENT #2015125668
The following person(s) is (are) doing business as: ADDIS TRAVEL & TOURS, 6818 S. LA
CIENEGA BLVD., SUITE 202A, INGLEWOOD, CA 90302. REGISTRANT: 1. SOLOMON
T. TSEGAYE, 518 W. QUEEN ST., APT #210, INGLEWOOD, CA 90301 2. TSEGAYE B.
TSEGAYE, 6060 BUCKINGHAM PARKWAY APT # 217, CULVER CITY, CA 90230. This
business is conducted by A GENERAL PARTNERSHIP. Signed: SOLOMON T. TSEGAYE,
PARTNER. This statement was filed with the County Clerk of Los Angeles County on 05/11/2015.
NOTICE - This fictitious name statement expires 5 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
etseq.Business and Professions Code).
Publish: The Paramount Journal - May 21, 28, June 4, 11, 2015
FICTITIOUS BUSINESS NAME STATEMENT #2015130212
The following person(s) is (are) doing business as: GOLDENWOOD PALLETS, 4306 LONG
BEACH AVE., LOS ANGELES, CA 90058. REGISTRANT: MAURICIO GAONA, 4306 LONG
BEACH AVE., LOS ANGELES, CA 90058.This business is conducted by AN INDIVIDUAL.
Signed: MAURICIO GAONA, OWNER. This statement was filed with the County Clerk of Los
Angeles County on 05/14/2015.
NOTICE - This fictitious name statement expires 5 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
etseq.Business and Professions Code).
Publish: The Paramount Journal - May 21, 28, June 4, 11, 2015
FICTITIOUS BUSINESS NAME STATEMENT #2015121296
The following person(s) is (are) doing business as: 1. REACH FOR THE STARS 2. R4S 3. R4S
AGENCY 4. R4S LA 5. R4S MANAGEMENT 6. R4S TALENT 7. R4S TALENT AGENCY
8. R4S TALENT MANAGEMENT 9. REACH FOR THE STARS AGENCY 10. REACH FOR
THE STARS LA 11. REACH FOR THE STARS MANAGEMENT 12. REACH FOR THE
STARS TALENT 13. REACH FOR THE STARS TALENT AGENCY 14. REACH FOR THE
STARS TALENT MANAGEMENT, 3686 BARHAM BLVD., SUITE H-302, LOS ANGELES,
CA 90068. REGISTRANT: 1. ROSE A. FROHLICH, 3686 BARHAM BLVD., SUITE H-302,
LOS ANGELES, CA 90068. 2. ANDREW RYAN, 7655 DE LONGORE AVE., APT #2, LOS
ANGELES, CA 90046. This business is conducted by A GENERAL PARTNERSHIP. Signed:
ROSE A. FROHLICH, PARTNER. This statement was filed with the County Clerk of Los Angeles
County on 05/06/2015.
NOTICE - This fictitious name statement expires 5 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
etseq.Business and Professions Code).
Publish: The Paramount Journal - May 21, 28, June 4, 11, 2015
FICTITIOUS BUSINESS NAME STATEMENT #2015103034
The following person(s) is (are) doing business as: BARBERSHOP MEDIA ENTERTAINMENT,
3702 JASMINE AVE., SUITE 10, LOS ANGELES, CA 90034. REGISTRANT: ASHLEY
CHRISTOPHER BARBER, 3702 JASMINE AVE., SUITE 10, LOS ANGELES, CA 90034.
This business is conducted by AN INDIVIDUAL. Signed: ASHLEY CHRISTOPHER BARBER,
OWNER. This statement was filed with the County Clerk of Los Angeles County on 04/16/2015.
NOTICE - This fictitious name statement expires 5 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
etseq.Business and Professions Code).
Publish: The Paramount Journal - May 21, 28, June 4, 11, 2015
FICTITIOUS BUSINESS NAME STATEMENT #2015133343
The following person(s) is (are) doing business as: MRX LOGISTICS, 13652 REXWOOD AVE.,
BALDWIN PARK, CA 91706. REGISTRANT: MARCY NAVARRO, 13652 REXWOOD AVE.,
BALDWIN PARK, CA 91706. This business is conducted by AN INDIVIDUAL. Signed: MARCY
NAVARRO, OWNER. This statement was filed with the County Clerk of Los Angeles County on
05/19/2015.
NOTICE - This fictitious name statement expires 5 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
etseq.Business and Professions Code).
Publish: The Paramount Journal - May 21, 28, June 4, 11, 2015
FICTITIOUS BUSINESS NAME STATEMENT #2015133345
The following person(s) is (are) doing business as: HEIBEL TRUCKING, 467 W. 14TH ST., SAN
PEDRO, CA 90731. REGISTRANT: ALBERTO FLORES, 467 W. 14TH ST., SAN PEDRO, CA
90731. This business is conducted by AN INDIVIDUAL. Signed: ALBERTO FLORES, OWNER.
This statement was filed with the County Clerk of Los Angeles County on 05/19/2015.
NOTICE - This fictitious name statement expires 5 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
etseq.Business and Professions Code).
Publish: The Paramount Journal - May 21, 28, June 4, 11, 2015
FICTITIOUS BUSINESS NAME STATEMENT #2015133347
The following person(s) is (are) doing business as: SHYU CO1, 900 S. SAN GABRIEL BLVD.,
#203, SAN GABRIEL, CA 91776. REGISTRANT: ALETHEA HSU, 900 S. SAN GABRIEL
BLVD., #203, SAN GABRIEL, CA 91776. This business is conducted by AN INDIVIDUAL.
Signed: ALETHEA HSU, PRESIDENT. This statement was filed with the County Clerk of Los
Angeles County on 05/19/2015.
NOTICE - This fictitious name statement expires 5 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
etseq.Business and Professions Code).
Publish: The Paramount Journal - May 21, 28, June 4, 11, 2015
FICTITIOUS BUSINESS NAME STATEMENT #2015133350
The following person(s) is (are) doing business as: H.D. MAINTENANCE, 7041 SAN MIGUEL
ST., PARAMOUNT, CA 90723. REGISTRANT: DANIEL F. HERRERA, 7041 SAN MIGUEL
ST., PARAMOUNT, CA 90723. This business is conducted by AN INDIVIDUAL. Signed:
DANIEL F. HERRERA, OWNER. This statement was filed with the County Clerk of Los Angeles
County on 05/19/2015.
NOTICE - This fictitious name statement expires 5 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
etseq.Business and Professions Code).
Publish: The Paramount Journal - May 21, 28, June 4, 11, 2015
FICTITIOUS BUSINESS NAME STATEMENT #2015133352
The following person(s) is (are) doing business as: 1. INFLUENCE RELOCATION SERVICES
9378 WILSHIRE BLVD. #200, BEVERLY HILLS, CA 90212. 2. INFLUENCE RELOCATION
SERVICES @ PARTNERS TRUST, 11740 SAN VICENTE BLVD. SUITE 203, LOS
ANGELES, CA 90049. REGISTRANT: PARTNERS TRUST REAL ESTATE BROKERAGE &
ACQUISITIONS, 9378 WILSHIRE BLVD. #200, BEVERLY HILLS, CA 90212. This business is
conducted by A CORPORATION. Signed: CHATTY ARRIETA, COO. This statement was filed
with the County Clerk of Los Angeles County on 05/19/2015.
NOTICE - This fictitious name statement expires 5 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
etseq.Business and Professions Code).
Publish: The Paramount Journal - May 21, 28, June 4, 11, 2015
FICTITIOUS BUSINESS NAME STATEMENT #2015123867
The following person(s) is (are) doing business as: LAWLESS, 930 SANTEE ST. #6, LOS
ANGELES, CA 90016. REGISTRANT: 1. NIMA KASRABOD 2. ILLYANA LEECH, 930
SANTEE ST. #6, LOS ANGELES, CA 90016. This business is conducted by AS CO-PARTNERS.
Signed: NIMA KASRABOD, CO-PARTNER. This statement was filed with the County Clerk of
Los Angeles County on 05/08/2015.
NOTICE - This fictitious name statement expires 5 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
etseq.Business and Professions Code).
Publish: The Paramount Journal - May 21, 28, June 4, 11, 2015
FICTITIOUS BUSINESS NAME STATEMENT #2015133355
The following person(s) is (are) doing business as: SUNNYDAY ADULT DAY HEALTH CARE,
INC., 10530 LOWER AZUSA ROAD, EL MONTE, CA 91731. REGISTRANT: EVERMOST
HEALTH MANAGEMENT INC., 10530 LOWER AZUSA ROAD, EL MONTE, CA 91731. This
business is conducted by A CORPORATION. Signed: TAI LEE DALY CHIN, PRESIDENT. This
statement was filed with the County Clerk of Los Angeles County on 05/19/2015.
NOTICE - This fictitious name statement expires 5 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
etseq.Business and Professions Code).
Publish: The Paramount Journal - May 21, 28, June 4, 11, 2015
FICTITIOUS BUSINESS NAME STATEMENT #2015133357
The following person(s) is (are) doing business as: T.U.J. MANAGEMENT SERVICES, 9701
WILSHIRE BLVD., SUITE 1000, BEVERLY HILLS, CA 90212. REGISTRANT: CHARLES R.
MARSH, 3838 PERHAM DRIVE, CULVER CITY, CA 90232. This business is conducted by
AN INDIVIDUAL. Signed: CHARLES R. MARSH, OWNER. This statement was filed with the
County Clerk of Los Angeles County on 05/19/2015.
NOTICE - This fictitious name statement expires 5 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
etseq.Business and Professions Code).
Publish: The Paramount Journal - May 21, 28, June 4, 11, 2015
FICTITIOUS BUSINESS NAME STATEMENT #2015133359
The following person(s) is (are) doing business as: F.L. BROTHER’S CONSTRUCTION, 14525
S. WESTERN AVE., GARDENA, CA 90249. REGISTRANT: FREDERICK LAWSON, 14525
S. WESTERN AVE., GARDENA, CA 90249. This business is conducted by AN INDIVIDUAL.
Signed: FREDERICK LAWSON, CEO. This statement was filed with the County Clerk of Los
Angeles County on 05/19/2015.
NOTICE - This fictitious name statement expires 5 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
etseq.Business and Professions Code).
Publish: The Paramount Journal - May 21, 28, June 4, 11, 2015
ABANDONMENT OF USE OF FICTITIOUS NAMES
Published May 21, 28, June 4, 11, 2015
STATEMENT OF ABANDONMENT OF USE OF
FICTITIOUS BUSINESS NAME #2015133349
The following person(s) has/have abandoned the use of the fictitious business name CRYSTAL
CANINE COLLECTION, 13914 PARAMOUNT BLVD., PARAMONT, CA 90723. This fictitious
business name referred to above was first filed on 10/31/2011 in Los Angeles County.
REGISTRANT: MIKE LEE, 3785 WILSHIRE BLVD., #1503, LOS ANGELES, CA 90010. This
business was conducted by AN INDIVIDUAL, Signed : MIKE LEE, OWNER. This statement
was filed with the County Clerk of Los Angeles County on 05/19/2015.
File no. 2011115405
Publish: The Paramount Journal - May 21, 28, June 4, 11, 2015
NEW FICTITIOUS NAME STATEMENTS
Published May 28, June 4, 11, 18, 2015
FICTITIOUS BUSINESS NAME STATEMENT #2015133740
The following person(s) is (are) doing business as: J. DEWITT ENTERPRISES, 10476 CULVER
BLVD. APT. D, CULVER CITY, CA 90232. REGISTRANT: JUSTIN DEWITT LESCOULIE,
10476 CULVER BLVD. APT. D, CULVER CITY, CA 90232. This business is conducted by
AN INDIVIDUAL. Signed: JUSTIN DEWITT LESCOULIE, CHARIMAN-FOUNDER. This
statement was filed with the County Clerk of Los Angeles County on 05/19/2015.
NOTICE - This fictitious name statement expires 5 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
etseq.Business and Professions Code).
Publish: The Paramount Journal - May 28, June 4, 11, 18, 2015
FICTITIOUS BUSINESS NAME STATEMENT #2015106960
The following person(s) is (are) doing business as: SANDYZ SWEETZ, 15522 BELSHIRE AVE.,
UNIT B, NORWALK, CA 90650. REGISTRANT: 1. SANDRA NANETTE HAMPTON 2. TONI
DENISE HAMPTON, 15522 BELSHIRE AVE., UNIT B, NORWALK, CA 90650. This business
is conducted by COPARTNERS. Signed: TONI DENISE HAMPTON, CO-PARTNER. This
statement was filed with the County Clerk of Los Angeles County on 04/21/2015.
NOTICE - This fictitious name statement expires 5 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
etseq.Business and Professions Code).
Publish: The Paramount Journal - May 28, June 4, 11, 18, 2015
NEW FICTITIOUS NAME STATEMENTS
Published June 4, 11, 18, 25, 2015
FICTITIOUS BUSINESS NAME STATEMENT #2015138051
The following person(s) is (are) doing business as: CULTURAL CURRENCY, 3765 WADE
STREET, LOS ANGELES, CA 90066. REGISTRANT: LEONARD M. BLAIR, 3765 WADE
STREET, LOS ANGELES, CA 90066. This business is conducted by AN INDIVIDUAL. Signed:
LEONARD M. BLAIR, OWNER. This statement was filed with the County Clerk of Los Angeles
County on 05/22/2015.
NOTICE - This fictitious name statement expires 5 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
etseq.Business and Professions Code).
Publish: The Paramount Journal - May June 4, 11, 18, 25, 2015
FICTITIOUS BUSINESS NAME STATEMENT #2015137731
PARAMOUNT JOURNAL
A Clarion Publication by CommunityMedia
JUNE 4, 2015
PH: (562) 633-1234
Page 11
PUBLIC NOTICES
The following person(s) is (are) doing business as: SAM’S PERSONAL TOUCH, 1751
REDONDO AVE. APT 1, LONG BEACH, CA 90804. REGISTRANT: 1. JEANETTE A. DAVIS,
1751 REDONDO AVE. APT 1, LONG BEACH, CA 90804. 2. HERMONELL ALFRED BRYANT,
2285 OLIVE AVE., LONG BEACH, CA 90806. This business is conducted by A GENERAL
PARTNERSHIP. Signed: JEANETTE A. DAVIS, PARTNER. This statement was filed with the
County Clerk of Los Angeles County on 05/22/2015.
NOTICE - This fictitious name statement expires 5 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
etseq.Business and Professions Code).
Publish: The Paramount Journal - May June 4, 11, 18, 25, 2015
FICTITIOUS BUSINESS NAME STATEMENT #2015133740
The following person(s) is (are) doing business as: J. DEWITT ENTERTPRISES, 10476 CULVER
BLVD., APT D, CULVER CITY, CA 90232. REGISTRANT: JUSTIN DEWITT LESCOULIE,
10476 CULVER BLVD., APT D, CULVER CITY, CA 90232. This business is conducted by
AN INDIVIDUAL. Signed: JUSTIN DEWITT LESCOULIE, CHAIRMAN/FOUNDER. This
statement was filed with the County Clerk of Los Angeles County on 05/19/2015.
NOTICE - This fictitious name statement expires 5 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
etseq.Business and Professions Code).
Publish: The Paramount Journal - May June 4, 11, 18, 25, 2015
FICTITIOUS BUSINESS NAME STATEMENT #2015135814
The following person(s) is (are) doing business as: SEQUOIA PRODUCTIONS, INC., 3685
MOTOR AVE., SUITE #250, LOS ANGELES, CA 90034. REGISTRANT: CECCHETTO
PRODUCTIONS, INC., 3685 MOTOR AVE., SUITE #250, LOS ANGELES, CA 90034. This
business is conducted by A CORPORATION. Signed: CHERYL CECCHETTO, PRESIDENT.
This statement was filed with the County Clerk of Los Angeles County on 05/20/2015.
NOTICE - This fictitious name statement expires 5 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
etseq.Business and Professions Code).
Publish: The Paramount Journal - May June 4, 11, 18, 25, 2015
FICTITIOUS BUSINESS NAME STATEMENT #2015144351
The following person(s) is (are) doing business as: FIVE O’CLOCK LIQUOR, 5121 GAGE AVE.,
BELL, CA 90201. REGISTRANT: MR. K LIQUOR, INC., 21123 LASALLE AVE., TORRANCE,
CA 90501. This business is conducted by A CORPORATION. Signed: AZBI DIAB, PRESIDENT.
This statement was filed with the County Clerk of Los Angeles County on 05/29/2015.
NOTICE - This fictitious name statement expires 5 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
etseq.Business and Professions Code).
Publish: The Paramount Journal - May June 4, 11, 18, 25, 2015
FICTITIOUS BUSINESS NAME STATEMENT #2015144353
The following person(s) is (are) doing business as: COMPTON ELECTRIC CIGARETTES, INC.,
1016 E. COMPTON BLVD., COMPTON, CA 90221. REGISTRANT: COMPTON ELECTRIC
CIGARETTES, INC., 1016 E. COMPTON BLVD., COMPTON, CA 90221. This business is
conducted by A CORPORATION. Signed: EMAD KASSAB, PRESIDENT. This statement was
filed with the County Clerk of Los Angeles County on 05/29/2015.
NOTICE - This fictitious name statement expires 5 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
etseq.Business and Professions Code).
Publish: The Paramount Journal - May June 4, 11, 18, 25, 2015