Page 6

Torrance_071615_FNL_lorez

Page 6 July 16, 2015 TORRANCE TRIBUNE South from page 3 PUBLIC NOTICE Visit us online: www.heraldpublications.com dba@heraldpublications.com public notices legalnotices@heraldpublications.com PUBLISH YOUR PUBLIC NOTICES HERE ABANDONMENTS: $125.00 ABC NOTICES: $125.00 DBA (Fictitious Business Name): $75.00 NAME CHANGE: $125.00 Other type of notice? Contact us and we can give you a price. you can fax your filed form to 310-322-2787 the publishing cost is $75 for more detailed information call 310-322-1830 For DBA’s email us at: dba@heraldpu blications.com All other legal notices email us at: legalnotices@heraldpublications.com Any questions? Call us at 310-322-1830 Fictitious Business Name Statement 2015146917 The following person(s) is (are) doing business as AAG DIAGNOSTICS, 14039 SHERMAN WAY STE# 205, VAN NUYS, CA 91405, LOS ANGELES COUNTY. Registered Owner(s): 1) ARMENAK ZADOYAN, 1149 ALLEN AVE #6, GLENDALE, CA 91201; 2) AVEDIS SHAVARSHYAN, 7668 WILLIS AVE, VAN NUYS, CA 91405; 3) GRIGORI ALONC SEDRAKYAN, 1127 SONORA AVE, GLENDALE, CA 91201. This business is being conducted by a General Partnership. The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. Signed: AVEDIS SHAVARSHYAN, General Partner. This statement was filed with the County Recorder of Los Angeles County on June 2, 2015. NOTICE: This Fictitious Name Statement expires on June 2, 2020. A new Fictitious Business Name Statement must be filed prior to June 2, 2020. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (See Section 14400 ET SEQ., Business and Professions Code). El Segundo Herald: Pub. 6/25, 7/2, 7/9, 7/16/2015. H-1275 Fictitious Business Name Statement 2015152275 The following person(s) is (are) doing business as TEAMMATES, 1) 1501 HUGHES WAY SUITE 150, LONG BEACH, CA 90810; 2) 7677 OAKPORT STREET SUITE 1010, OAKLAND, CA 94621, LOS ANGELES COUNTY. Registered Owner(s): STAR VIEW CHILDREN AND FAMILY SERVICES INC, 1501 HUGHES WAY SUITE 150, LONG BEACH, CA 90810. This business is being conducted by a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: 05/01/2002. Signed: STAR VIEW CHILDREN AND FAMILY SERVICES INC, KENT DUNLAP, Vice President. This statement was filed with the County Recorder of Los Angeles County on June 8, 2015. NOTICE: This Fictitious Name Statement expires on June 8, 2020. A new Fictitious Business Name Statement must be filed prior to June 8, 2020. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (See Section 14400 ET SEQ., Business and Professions Code). Torrance Tribune: Pub. 6/25, 7/2, 7/9, 7/16/2015. HT-1276 Fictitious Business Name Statement 2015152310 The following person(s) is (are) doing business as STAR VIEW COMMUNITY TREATMENT FACILITY, 1) 4025 WEST 226TH STREET, TORRANCE, CA 90505; 2) 7677 OAKPORT STREET SUITE 1010, OAKLAND, CA 94621, LOS ANGELES COUNTY. Registered Owner(s): STAR VIEW CHILDREN AND FAMILY SERVICES INC, 1501 HUGHES WAY SUITE 150, LONG BEACH, CA 90810. This business is being conducted by a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: 12/06/1995. Signed: STAR VIEW CHILDREN AND FAMILY SERVICES INC, KENT DUNLAP, Vice President. This statement was filed with the County Recorder of Los Angeles County on June 8, 2015. NOTICE: This Fictitious Name Statement expires on June 8, 2020. A new Fictitious Business Name Statement must be filed prior to June 8, 2020. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (See Section 14400 ET SEQ., Business and Professions Code). Torrance Tribune: Pub. 6/25, 7/2, 7/9, 7/16/2015. HT-1277 Fictitious Business Name Statement 2015163325 The following person(s) is (are) doing business as THE EDUCATED DOG LEARNING CENTER, 1710 9TH STREET, MANHATTAN BEACH, CA 90266, LOS ANGELES COUNTY. Registered Owner(s): THE EDUCATED DOG LEARNING CENTER LLC, 1710 9TH STREET, MANHATTAN BEACH, CA 90266. This business is being conducted by a Limited Liability Company. The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. Signed: THE EDUCATED DOG LEARNING CENTER LLC, ELIZABETH BACHHUBER CALKINS, MANAGING MEMBER. This statement was filed with the County Recorder of Los Angeles County on June 19, 2015. NOTICE: This Fictitious Name Statement expires on June 19, 2020. A new Fictitious Business Name Statement must be filed prior to June 19, 2020. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (See Section 14400 ET SEQ., Business and Professions Code). El Segundo Herald: Pub. 6/25, 7/2, 7/9, 7/16/2015. H-1282 Fictitious Business Name Statement 2015151521 The following person(s) is (are) doing business as SPECTRUM CENTERLONG BEACH MIDDLE SCHOOL MARKET, 1) 1022 E MARKET STREET, LONG BEACH, CA 90805; 2) ATTN: TAX DEPARTMENT, 1321 MURFREESBORO RD #702, NASHVILLE, TN 37217, LOS ANGELES COUNTY. Registered Owner(s): SPECTRUM CENTER, INC., 1321 MURFREESBORO RD SUITE 702, NASHVILLE, TN 37217. This business is being conducted by a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. Signed: SPECTRUM CENTER, INC., DONALD WHITFIELD, SECRETARY. This statement was filed with the County Recorder of Los Angeles County on June 8, 2015. NOTICE: This Fictitious Name Statement expires on June 8, 2020. A new Fictitious Business Name Statement must be filed prior to June 8, 2020. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (See Section 14400 ET SEQ., Business and Professions Code). El Segundo Herald: Pub. 7/2, 7/9, 7/16, 7/23/15. H-1278 Fictitious Business Name Statement 2015151493 The following person(s) is (are) doing business as SPECTRUM CENTER-LONG BEACH MIDDLE SCHOOL COUNTRY, 1) 3501 COUNTRY CLUB DRIVE, LAKEWOOD, CA 90712; 2) ATTN: TAX DEPARTMENT, 1321 MURFREESBORO ROAD #702, NASHVILLE, TN 37217, LOS ANGELES COUNTY. Registered Owner(s): SPECTRUM CENTER, INC., 1321 MURFREESBORO RD SUITE 702, NASHVILLE, TN 37217. This business is being conducted by a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. Signed: SPECTRUM CENTER, INC., DONALD WHITFIELD, SECRETARY. This statement was filed with the County Recorder of Los Angeles County on June 8, 2015. NOTICE: This Fictitious Name Statement expires on June 8, 2020. A new Fictitious Business Name Statement must be filed prior to June 8, 2020. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (See Section 14400 ET SEQ., Business and Professions Code). El Segundo Herald: Pub. 7/2, 7/9, 7/16, 7/23/15. H-1279 Fictitious Business Name Statement 2015151542 The following person(s) is (are) doing business as SPECTRUM CENTERDOWNEY UNIFIED, 1) 9625 VAN RUITEN STREET, BELLFLOWER, CA 90706; 2) ATTN: TAX DEPARTMENT, 1321 MURFREESBORO #702, NASHVILLE, TN 37217, LOS ANGELES COUNTY. Registered Owner(s): SPECTRUM CENTER, INC., 1321 MURFREESBORO ROAD SUITE 702, NASHVILLE, TN 37217. This business is being conducted by a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. Signed: SPECTRUM CENTER, INC., DONALD WHITFIELD, SECRETARY. This statement was filed with the County Recorder of Los Angeles County on June 8, 2015. NOTICE: This Fictitious Name Statement expires on June 8, 2020. A new Fictitious Business Name Statement must be filed prior to June 8, 2020. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (See Section 14400 ET SEQ., Business and Professions Code). El Segundo Herald: Pub. 7/2, 7/9, 7/16, 7/23/15. H-1280 Fictitious Business Name Statement 2015151635 The following person(s) is (are) doing business as SPECTRUM CENTERLONG BEACH ELEMENTARY, 1) 6011 CENTRALIA STREET, LAKEWOOD, CA 90714; 2) ATTN: TAX DEPARTMENT, 1321 MURFREESBORO #702, NASHVILLE, TN 37217, LOS ANGELES COUNTY. Registered Owner(s): SPECTRUM CENTER, INC., 1321 MURFREESBORO SUITE 702, NASHVILLE, TN 37217. This business is being conducted by a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. Signed: SPECTRUM CENTER, INC., DONALD WHITFIELD, SECRETARY. This statement was filed with the County Recorder of Los Angeles County on June 8, 2015. NOTICE: This Fictitious Name Statement expires on June 8, 2020. A new Fictitious Business Name Statement must be filed prior to June 8, 2020. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (See Section 14400 ET SEQ., Business and Professions Code). El Segundo Herald: Pub. 7/2, 7/9, 7/16, 7/23/15. H-1281 Fictitious Business Name Statement 2015167373 The following person(s) is (are) doing business as 1) GENERAL CONSTRUCTION, 4814 HIGHGROVE AVE, TORRANCE, CA 90505; 2) GREENR CONSTRUCTION, PO BOX 696, REDONDO BEACH, CA 90277; 3) GENERAL CONTRACTING SERVICE, LOS ANGELES COUNTY. AI #ON 3286220. Registered Owner(s): GC SERVICE, INC, 4814 HIGHGROVE AVE., TORRANCE, CA 90277. This business is being conducted by a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: 05/11/2015. Signed: GC SERVICE, INC, HENRY RUGGERI, President. This statement was filed with the County Recorder of Los Angeles County on June 24, 2015. NOTICE: This Fictitious Name Statement expires on June 24, 2020. A new Fictitious Business Name Statement must be filed prior to June 24, 2020. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (See Section 14400 ET SEQ., Business and Professions Code). Torrance Tribune: Pub. 7/2, 7/9, 7/16, 7/23/2015. HT-1283 Fictitious Business Name Statement 2015164640 The following person(s) is (are) doing business as MR FORD AUTO DISMANTLING, 1) 7711 S. ALAMEDA ST., LOS ANGELES, CA 90001; 2) 7711 S. ALAMEDA ST., LOS ANGELES, CA 90001, LOS ANGELES COUNTY. AI #ON: 1905067. Registered Owner(s): APPLE AUTO DISMANTLING, INC, 2701 E. ANAHEIM ST., WILMINGTON, CA 90744. This business is being conducted by a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: 6/16/2015. Signed: APPLE AUTO DISMANTLING, INC, JESUS CADENA, President. This statement was filed with the County Recorder of Los Angeles County on June 22, 2015. NOTICE: This Fictitious Name Statement expires on June 22, 2020. A new Fictitious Business Name Statement must be filed prior to June 22, 2020. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (See Section 14400 ET SEQ., Business and Professions Code). El Segundo Herald: Pub. 7/2, 7/9, 7/16, 7/23/2015. H-1284 Fictitious Business Name Statement 2015164634 The following person(s) is (are) doing business as APPLE AUTO DISMANTLING LA, 7703 S. ALAMEDA ST., LOS ANGELES, CA 90001, LOS ANGELES COUNTY. AI #ON 1905067. Registered Owner(s): APPLE AUTO DISMANTLING, 2701 E. ANAHEIM ST., WILMINGTON, CA 90744. This business is being conducted by a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: 10/28/2014. Signed: APPLE AUTO DISMANTLING, JESUS CADENA, President. This statement was filed with the County Recorder of Los Angeles County on June 22, 2015. NOTICE: This Fictitious Name Statement expires on June 22, 2020. A new Fictitious Business Name Statement must be filed prior to June 22, 2020. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (See Section 14400 ET SEQ., Business and Professions Code). El Segundo Herald: Pub.7/2, 7/9, 7/16, 7/23/2015. H-1285 Fictitious Business Name Statement 2015171270 The following person(s) is (are) doing business as ETHNIC SHADES OF INDIA, 21008 VICTOR STREET APT #52, TORRANCE, CA 90503, LOS ANGELES COUNTY. Registered Owner(s): AAKRITI NANGIA, 21008 VICTOR STREET APT #52, TORRANCE, CA 90503. This business is being conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. Signed: AAKRITI NANGIA, Owner. This statement was filed with the County Recorder of Los Angeles County on June 29, 2015. NOTICE: This Fictitious Name Statement expires on June 29, 2020. A new Fictitious Business Name Statement must be filed prior to June 29, 2020. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (See Section 14400 ET SEQ., Business and Professions Code). Torrance Tribune: Pub. 7/2, 7/9, 7/16, 7/23/2015. HT-1286 Fictitious Business Name Statement 2015162319 The following person(s) is (are) doing business as UNGUILTY LIFESTYLE, 626 E. MARIPOSA AVE, EL SEGUNDO, CA 90245, LOS ANGELES COUNTY. Registered Owner(s): SILVIA BAXTER, 626 E. MARIPOSA AVE, EL SEGUNDO, CA 90245. This business is being conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. Signed: SILVIA BAXTER, Owner. This statement was filed with the County Recorder of Los Angeles County on June 18, 2015. NOTICE: This Fictitious Name Statement expires on June 18, 2020. A new Fictitious Business Name Statement must be filed prior to June 18, 2020. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (See Section 14400 ET SEQ., Business and Professions Code). El Segundo Herald: Pub. 7/9, 7/16, 7/23, 7/30/2015. H-1287 Fictitious Business Name Statement 2015157282 The following person(s) is (are) doing business as GOTTA LOVE JEWELS, 313 VIRGINIA STREET #4, EL SEGUNDO, CA 90245, LOS ANGELES COUNTY. Registered Owner(s): ERIN GARDENER, 313 VIRGINIA ST. #4, EL SEGUNDO, CA 90245. This business is being conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. Signed: Erin Gardener, Owner. This statement was filed with the County Recorder of Los Angeles County on June 12, 2015. NOTICE: This Fictitious Name Statement expires on June 12, 2020. A new Fictitious Business Name Statement must be filed prior to June 12, 2020. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (See Section 14400 ET SEQ., Business and Professions Code). El Segundo Herald: Pub. 7/9, 7/16, 7/23, 7/30/2015. H-1288 Fictitious Business Name Statement 2015168518 The following person(s) is (are) doing business as 1) DIRTY HAIRY MOBILE GROOMING SPA FOR DOGS, 2) DIRTYHAIRYDOG.COM, 1417 DALMATIA DR., SAN PEDRO, CA 90732, LOS ANGELES COUNTY. Registered Owner(s): JUDY RAY, 1417 DALMATIA DR, SAN PEDRO, CA 90732. This business is being conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. Signed: JUDY RAY, Owner. This statement was filed with the County Recorder of Los Angeles County on June 25, 2015. NOTICE: This Fictitious Name Statement expires on June 25, 2020. A new Fictitious Business Name Statement must be filed prior to June 25, 2020. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (See Section 14400 ET SEQ., Business and Professions Code). El Segundo Herald: Pub. 7/16, 7/23, 7/30, 8/6/2015. H-1289 Fictitious Business Name Statement 2015173295 The following person(s) is (are) doing business as 1) SIEVERS/BURNETT INK, INC., 2) REDWOOD PRESS INC., 1308 EAST IMPERIAL AVENUE, EL SEGUNDO, CA 90245, LOS ANGELES COUNTY. AI #ON: 1498021. Registered Owner(s): SIEVERS/BURNETT INK, INC., 1308 EAST IMPERIAL AVENUE, EL SEGUNDO, CA 90245. This business is being conducted by a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: 06/14/1991. Signed: SIEVERS/BURNETT INK, INC., BRIAN SIEVERS, President. This statement was filed with the County Recorder of Los Angeles County on July 01, 2015. NOTICE: This Fictitious Name Statement expires on July 01, 2020. A new Fictitious Business Name Statement must be filed prior to July 01, 2020. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (See Section 14400 ET SEQ., Business and Professions Code). El Segundo Herald: Pub. 7/16, 7/23, 7/30, 8/6/2015. H-1290 2015171203 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME Current File #2014022461 The following person has abandoned the use of the fictitious business name: CTL-E, 1602-D ARTESIA SQUARE, GARDENA, CA 90248. The fictitious business name referred to above was filed in the County of Los Angeles on January 28, 2014. Registrants: 1) JEFFREY ALLEN LANDRETH, 1602 W ARTESIA SQUARE UNIT D, GARDENA, CA 90248; 2) MONICA JEAN LANDRETH, 1602 W ARTESIA SQUARE UNIT D, GARDENA, CA 90248. This business was conducted by a Married Couple. Signed: JEFFREY ALLEN LANDRETH, Owner. This statement was filed with the County Clerk of Los Angeles County on June 29, 2015. El SEGUNDO HERALD: Pub 7/16, 7/23, 7/30, 8/6/2015. H-1291 led into a league play that turned out to be not so nice to South either. A 5-5 finish in league saw South easily handle the likes of Centennial and Leuzinger, both of whom finished beneath the Spartans in the standings this season. Where the real trouble came for coach Yoshida and company, however, was against the top echelon of team’s in their league. Torrance High and North High both enjoyed sweeps against South this season, each taking both games of the respective two-game sets against the Spartans. West High didn’t have quite as much luck, but the Warriors still were able to take one game against South at home to beat out the Spartans in the final version of the Pioneer League standings and slip into the playoffs just ahead of them. Despite missing out on the playoffs, things remain to look up for South High. With coach Yoshida at the helm, the Lady Spartans believe that they are now headed in the right direction. Young players like Kayla Averill and Kelsie Bozart, at the head of the team, will look to lead South into the future. All that’s left to follow is for the Lady Spartans to get themselves back into the playoffs and break their curse of finishing in fourth place. In a league that’s filled with great teams like this year’s Pioneer League and CIF champions, the Torrance Tartars and other league and city rivals like North High and West High, it’s never a simple task at hand. Young talent and a fresh new coach at the helm, however, will look to see the Spartans back into the playoffs in no time. • Complaint for Quiet Title DISTRICT COURT CLARK COUNTY, NEVADA CASE NO: A-15-714713-C DEPT. NO. 16 FRANK SCHULZ AND DIANE CHONACKISCHULZ LIVING TRUST DATED MARCH 12, 2012, by and through DIANE CHONACKISCHULZ and FAITH SELZER Co-Trustees Plaintiff, vs. ERICH SCHULZ individually and as Trustee of the Schulz Living Trust dated May 1, 1993. Defendants. SUMMONS – CIVIL NOTICE! YOU HAVE BEEN SUED. THE COURT MAY DECIDE AGAINST YOUW ITHOUT YORU BEING HEARD UNLESS YOU RESPOND WITHIN 20 DAYS. READ THE INFORMATION BELOW. TO THE DEFENDANT(S): A civil Complaint has been filed by the Plaintiff(s) against you for the relief set forth in the Complaint. If you intend to defend this lawsuit, within 20 days after this Summons is served on you, exclusive of the day of service, you must do the following: File with the Clerk of this Court, whose address is shown below, a formal written response to the Complaint in accordance with the rules of the Court, with the appropriate filing fee. Serve a copy of your response upon the attorney whose name and address is shown below. Unless you respond, your default will be entered upon application of the Plaintiff(s) and failure to so respond will result in a judgment of default against you for the relief demanded in the Complaint, which could result in the taking of money or property or other relief requested in the Complaint. If you intend to seek the advice of an attorney in this matter, you should do so promptly so that your response may be filed on time. The State of Nevada, its political subdivisions, agencies, officers, employees, board members, commission members and legislators each have 45 days after service of this Summons within which to file an Answer or other responsive pleading to the Complaint. STEVEN D. GRIERSON CLERK OF COURT By: Deputy Clerk Regional Justice Center 200 Lewis Avenue Las Vegas, NV 89155 Submitted by: Gregory A. Ring Gregory A. Ring Attorney for the Plaintiff NOTE: When service is by publication, add a brief statement of the object of the action. See Nevada Rules of Civil Procedure 4(b). Torrance Tribune Pub. 7/2, 7/9, 7/16, 7/23/15 HT-24771 INVITATION TO BID KAR Construction, Inc. is seeking bids from DVBE Contractors & Material Suppliers Torrance USD Project: Jefferson MS Modernization Projects Bids July 23,2015 @ 2:00 pm / Need bids by 1:00 pm Project: Casmir MS Modernization Projects Bids July 28, 2015 @ 2:00 / Need bids by 1:00 BP6 Scope: Concrete, Rebar, Waterproofing, Joint Sealants Contact Brent Rothweiler (909) 988-5054 Torrance Tribune Pub. 7/16/15 HT-24778


Torrance_071615_FNL_lorez
To see the actual publication please follow the link above