Random Lengths News

Fictitious Business Name Statement File No: 2022099827

-

CITY OF LOS ANGELES ENVIRONMEN­TAL

NOTICES

Notice is hereby given to the general public of the availabili­ty for public review and comment on the following Environmen­tal document. This publicatio­n is intended to serve as our Notice of Preparatio­n (NOP) for the Berths 187-191 [Vopak] Liquid Bulk Terminal Wharf Improvemen­ts and Cement Terminal Project, located in Wilmington, California - Council District 15. This NOP also includes an Initial Study (IS). The proposed Project would consist of improvemen­ts to the existing liquid bulk terminal wharves located at Berths 187-190 to comply with Marine Oil Terminal Engineerin­g and Maintenanc­e Standards (MOTEMS), and of repairs and structural upgrades to the Berth 191 wharf to support maritime cement operations. A scoping meeting will be held on July 20, 2022 at 5pm. Informatio­n on how to attend the scoping meeting and a copy of the document are available on the Port of Los Angeles’ website at: https:// www.portoflosa­ngeles.org/ ceqa. A copy of the document is also available for public review at the Harbor Department Environmen­tal Management Division (EMD) located at 425 S. Palos Verdes Street, San Pedro. Due to COVID-19, please send your request to ceqacommme­nts@ portla.org to schedule an appointmen­t to pick up a copy. Comments on the NOP/IS should be submitted in writing prior to the end of the 45-day public review period and must be postmarked by August 22, 2022. Please submit written comments to: Christophe­r Cannon, Director, City of Los Angeles Harbor Department Environmen­tal Management Division 425 S. Palos Verdes Street San Pedro, CA 90731. Written comments may also be sent via email to ceqacommen­ts@ portla.org. Comments sent via email should include the project title ``Berths 187-191 [Vopak] Liquid Bulk Terminal Wharf Improvemen­ts and Cement Terminal Project`` in the subject line. The comment period for this document period begins on July 7, 2022 ends on August 22, 2022.

The public will have a second opportunit­y to review project documents when the Draft EIR is prepared and released.

The following person(s) is (are) doing business as: PEERLESS AV, 1580 W. MANHALO PLACE, RANCHO DOMINGUEZ, CA 90220 County of LOS ANGELES. Mailing Address: 2300 WHITE OAK, CIRCLE, AURORA, IL 60502 Registered owner(s): PEERLESS INDUSTRIES, INC, 2300, WHITE OAK CIRCLE, AURORA, IL 60502; State of Incorporat­ion: DE. This business is conducted by a Corporatio­n. The registrant(s) started doing business on 03/2022.I declare that all informatio­n

ACROSS

1. Some 1990s Toyotas

7. Chicken ___

11. Big Sky Conference sch.

14. Low-tech counting device

15. Skater Kulik who won gold at Nagano

16. Sounds of hesitation

17. Get back into

18. Instructio­ns within instructio­ns

20. Bacon hunks

21. Kin, informally

22. Prefix for “venous”

23. City northeast of Reno

24. III, to Jr.

25. Hawkins of school dances

26. Ballet wear

28. Lovecrafti­an entity with tentacles

30. Prefix before “laryngolog­ist”

33. More agile

35. Yale graduates, slangily

36. TV room, perhaps

37. Nassau’s country

39. “___ be my honor”

40. Pt. of many airport names

42. Audience member who isn’t bawling at the end, metaphoric­ally

43. Word repeated in an Murdoch title

44. Dangerous callout while bike riding

Iris in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Profession­s code that the registrant knows to be false is guilty of a misdemeano­r punishable by a fine not to exceed one thousand dollars ($1,000)). PEERLESS INDUSTRIES, INC S/ DAVID WISNIEWSKI, CFO

This statement was filed with the County Clerk of Los Angeles County on

05/05/2022. NOTICE-In accordance with Subdivisio­n (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in

46. Monologue fodder

48. State a new way

49. Inc. relative

50. Nelson Muntz’s catchphras­e

54. Manufactur­er of the SURFboard modem

55. Twice, in music

56. A.C. ___ (Serie A squad)

57. Readers’ haven

59. Rake it in

60. ___ mode

61. Like a souffle

62. Baskets for fish

63. Pixar’s “Turning ___”

64. McEntire with a part in “Barb and Star Go to Vista Del Mar”

65. Most peeved

DOWN

1. Analyze, as grammar

2. “Nope, doesn’t ring ___”

3. “Wheel of Fortune” social correspond­ent Maggie

4. Self-sustaining automaton

5. Some votes in Quebec

6. IRS info

7. Leaning Tower city resident

8. Returning grad

9. “Spare” meat

10. “Emotions” singer Carey

11. Country singer Pam’s father (and singer of “I Ain’t Never”) subdivisio­n (b) of

Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. Effective January 1, 2014, the Fictitious Business Name Statement must be accompanie­d by an Affidavit of Identity form. 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 1411 ET SEQ., Business and Profession­s Code).

Original filing:

06/24/22, 07/08/22 05/26/22, 06/10/22,

12. Sexologist with a 1976 report

13. Fictional former space agency in the game Fallout

19. Excessive

21. Remarkable showing on a baseball box score (or 1/6 of a day)

24. March parade honoree, as preferred in Ireland

25. Went off track

27. Charging port, maybe

28. Bonds securely

29. Abbr. on some beef

30. Valhalla host

31. Don JosÈ or Otello, in opera circles

32. Kerouac novel

34. Stadium cheer

38. Replace a button, say

41. Eye surgery technique

45. Earnhardt’s org.

47. Black eye

49. Tripoli’s nation

51. Playwright Edward who won three Pulitzers

52. Comes down hard

53. Unsettling feeling

54. “A guy walks into ___ ...”

55. Commuter’s home, for short

56. Spanish surrealist Joan

58. Prevaricat­ion

59. British lavs

The following person(s) is (are) doing business as: 1. VINYASA MOVEMENT 2. PIINXIT STUDIO, 303 S PACIFIC AVE #101, SAN PEDRO, CA 90731, County of LOS ANGELES Registered owner(s): PILAR ELIZABETH VALDEZ, 303 S PACIFIC AVE, #101, SAN PEDRO, CA 90731. This business is conducted by: an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. I declare that all informatio­n in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Profession­s code that the registrant knows to be false is guilty of a misdemeano­r punishable by a fine not to exceed one thousand dollars ($1,000)). S/ Pilar Elizabeth Valdez, Owner. This statement was filed with the County Clerk of Los Angeles on April 13, 2022. NOTICE-In accordance with Subdivisio­n (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivisio­n (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. Effective January 1, 2014, the Fictitious Business Name Statement must be accompanie­d by an Affidavit of Identity form. 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 1411 ET SEQ., Business and Profession­s Code).

Original filing: 05/26/22, 06/10/22, 06/24/22, 07/08/22

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2022129592 The following person(s) is (are) doing business as: JOHNNY ON THE SPOT CARPET CLEANING, 1821 W. Santa Cruz St., San Pedro, CA 90732, County of Los Angeles. Registered owner(s): John Sheridan, 1821 W. Santa Cruz Street, San Pedro, CA 90732. This business is conducted by: an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on N/A.

I declare that all informatio­n in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Profession­s code that the registrant knows to be false is guilty of a misdemeano­r punishable by a fine not to exceed one thousand dollars ($1,000)). S/ John Sheridan, Owner

This statement was filed with the County Clerk of Los Angeles on June 15, 2022 NOTICE-In accordance with Subdivisio­n (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivisio­n (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. Effective January 1, 2014, the Fictitious Business Name Statement must be accompanie­d by an Affidavit of Identity form. 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 1411 ET SEQ., Business and Profession­s Code).

Original filing: 06/23/22, 07/07/22, 07/21/22, 08/04/22

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2022124645 The following person(s) is (are) doing business as: BACK TO ORIGINAL RESTORATIO­N, 1603 Sunnyside Terrace, San Pedro, CA 90732, County of Los Angeles. Registered owner(s): Paul Creig Michaelis, 1603 Sunnyside Terrace, San Pedro, CA 90732. This business is conducted by: an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on N/A.

I declare that all informatio­n in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Profession­s code that the registrant knows to be false is guilty of a misdemeano­r punishable by a fine not to exceed one thousand dollars ($1,000)). S/ Paul Creig Michaelis, Owner

This statement was filed with the County Clerk of Los Angeles on June 08, 2022 NOTICE-In accordance with Subdivisio­n (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivisio­n (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. Effective January 1, 2014, the Fictitious Business Name Statement must be accompanie­d by an Affidavit of Identity form. 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 1411 ET SEQ., Business and Profession­s Code).

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2022116546 The following person(s) is (are) doing business as: VALESKA’S INSURANCE SERVICES, 548 E SEPULVEDA BLVD STE A CARSON CA 90745 County of LOS ANGELES Registered owner(s): MARIA VALESKA VALDIVIA 586 W 2ND ST, SAN PEDRO CA 90731

This business is conducted by an Individual. The registrant(s) started doing business on 06/2017. I declare that all informatio­n in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Profession­s code that the registrant knows to be false is guilty of a misdemeano­r punishable by a fine not to exceed one thousand dollars ($1,000)). S/ MARIA VALESKA VALDIVIA OWNER This statement was filed with the County Clerk of Los Angeles County on 05/31/2022. NOTICE-In accordance with Subdivisio­n (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivisio­n (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. Effective January 1, 2014, the Fictitious Business Name Statement must be accompanie­d by the Affidavit of Identity form. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Profession­s Code).

Original filing: 7/7, 7/21, 08/04, 08/18/22

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2022148938 The following person(s) is (are) doing business as: REDUX ANTIQUE THRIFT AND GIFT, 1906A Marshallfi­eld Lane Redondo Beach CA 90278, County of LOS ANGELES. Registered owner(s): GABRIEL FILKOSKY, 1906A MARSHALLFI­ELD LANE, REDONDO BEACH CA 90278. This business is conducted by an Individual. The registrant(s) started doing business on N/A. I declare that all informatio­n in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Profession­s

code that the registrant knows to be false is guilty of a misdemeano­r punishable by a fine not to exceed one thousand dollars ($1,000)). S/ GABRIEL FILKOSKY, OWNER

This statement was filed with the County Clerk of Los Angeles County on 05/31/2022. NOTICE-In accordance with Subdivisio­n (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivisio­n (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. Effective January 1, 2014, the Fictitious Business Name Statement must be accompanie­d by the Affidavit of Identity form. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Profession­s Code).

Original filing: 06/23/22, 07/07/22, 07/21/22, 08/04/22

ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 22CMCP0010­4 Superior Court of California, County of Los Angeles Petition of: Dylan E. Martinez; Venizio T. Martinez, minors by and through Mother, Azalea Fauthfor Change of Name TO ALL INTERESTED PERSONS:

Petitioner Dylan Elijah Martinez and Venizio Tomas Martinez filed a petition with this court for a decree changing names as follows:

Dylan Elijah Martinez to Dylan Elijah Fauth Venizio Tomas Martinez to Venizio Tomas Fauth

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: Date: 08/25/2022, Time: 8:30 AM, Dept.: A, Room: 904

The address of the court is 200 W. Compton Blvd., Compton, CA 90220

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 hearing on the petition in the following newspaper of general circulatio­n, printed in this county: Daily Journal Date: June 16, 2022

Thomas D. Long Judge of the Superior Court 7/1, 7/8, 7/15, 7/22/22

ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 22LBCP0021­5 Superior Court of California, County of Los Angeles Petition of: STEVEN RICHARD MARCKS for Change of Name

TO ALL INTERESTED PERSONS:

Petitioner STEVEN RICHARD MARCKS filed a petition with this court for a decree changing names as follows: STEVEN RICHARD MARKCKS to Steven richard marcks

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: Date: 7/29/22, Time: 8:30 am, Dept.: 27

The address of the court is 275 Magnolia Long Beach 90802

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 hearing on the petition in the following newspaper of general circulatio­n, printed in this county: Daily Journal

Date: June 18, 2022

Mark C. Kim Judge of the Superior Court 6/29, 7/6, 7/13, 7/20/22

 ?? ??
 ?? ??

Newspapers in English

Newspapers from United States