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