17 minute read

VENICE STORIES

Classifieds / Legals

DEADLINE: Monday at 11am for Thursdays CALL ANN: 626-584-8747 or EMAIL: ann@argonautnews.com

Fic. Business Name

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021097905

Type of Filing: Amended. The following person(s) is (are) doing business as: CHOOSE YOUR MUSE; 2238 Wellesley Ave., Los Angeles, CA 90064, PO Box 64885 Los Angeles, CA 90064. COUNTY: Los Angeles. REGISTERED OWNER(S) Stacey Michelle Rasfeld, 2238 Wellesley Ave., Los Angeles, CA 90064. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 06/2016. I declare that all information in this statement is true and correct. /s/: Stacey Michelle Rasfeld. TITLE: Owner. This statement was filed with the LA County Clerk on: April 26, 2021. 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. 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). Publish: The Argonaut Newspaper. Dates: 05/13/21, 05/20/21, 05/27/21, 06/03/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021086716

Type of Filing: Refile. The following person(s) is (are) doi n g b u s i n e s s a s : MODUL8TION. 6241 W. 87th Street Los Angeles, CA 90045. COUNTY: Los Angeles. REGISTERED OWNER(S) Menotti Creative Group, Inc., 6241 W. 87th Street Los Angeles, CA 90045.. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: 01/2009. I declare that all information in this statement is true and correct. /s/ Peter Menotti III. TITLE: President, Corp or LLC Name: Menotti Creative Group, Inc. This statement was filed with the LA County Clerk on: April 12, 2021. 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. 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). Publish: The Argonaut Newspaper. Dates: 05/6/21, 05/13/21, 05/20/21, 05/27/21

to transact business under the fic- ance with subdivision (a) of Sectitious business name or names tion 17920, a Fictitious Name listed above on: N/A. I declare that Statement generally expires at the all information in this statement is end of five years from the date on true and correct. /s/ Galaxias D. FICTITIOUS BUSINESS NAME which it was filed in the office of Dachtler TITLE: CFO, Corp or S T A T E M E N T F I L E N O . the county clerk, except, as LLC Name: Dachtler Studio LLC. 2 0 2 1 0 6 0 8 8 0 provided in subdivision (b) of SecThis statement was filed with the Type of Filing: Original. The fol- tion 17920, where it expires 40 LA County Clerk on: April 22, lowing person(s) is (are) doing days after any change in the facts 2021. NOTICE – in accordance business as: VOLTA PRODUC- set forth in the statement pursuwith subdivision (a) of Section TIONS. 1319 Sutherland Street ant to Section 17913 other than a 17920, a Fictitious Name state- Los Angeles, CA 90026. change in the residence address ment generally expires at the end COUNTY: Los Angeles. RE- of a registered owner. a new Fictiof five years from the date on GISTERED OWNER(S) Possible tious Business Name statement which it was filed in the office of Futures LLC, 1319 Sutherland must be filed before the expiration. the county clerk, except, as Street Los Angeles, CA 90026. The filing of this statement does provided in subdivision (b) of Sec- State of Incorporation or LLC: not of itself authorize the use in tion 17920, where it expires 40 California. THIS BUSINESS IS this state of a Fictitious Business days after any change in the facts CONDUCTED BY a Limited Liabil- Name in violation of the rights of set forth in the statement pursu- ity Company. The registrant com- another under federal, state, or ant to Section 17913 other than a menced to transact business un- common law (see Section 14411 change in the residence address der the fictitious business name or et seq., business and professions of a registered owner. a new Ficti- names listed above on: N/A. I de- code). Publish: The Argonaut tious Business Name statement clare that all information in this Newspaper. Dates: 05/20/21, must be filed before the expiration. statement is true and correct. /s/ 05/27/21, 06/03/21, 06/10/21 The filing of this statement does Alejandro De La Hidalga TITLE: not of itself authorize the use in Managing Member, Corp or LLC this state of a fictitious business Name: Possible Futures LLC. This name in violation of the rights of statement was filed with the LA another under federal, state, or County Clerk on: April 6, 2021. common law (see Section 14411 NOTICE – in accordance with et seq., Business and Professions subdivision (a) of Section 17920, a code). Publish: The Argonaut Fictitious Name statement generNewspaper. Dates: 05/06/21, ally expires at the end of five 05/13/21, 05/20/21, 05/27/21 years from the date on which it was filed in the office of the county FICTITIOUS BUSINESS NAME clerk, except, as provided in subS T A T E M E N T F I L E N O . division (b) of Section 17920, 2 0 2 1 0 8 0 5 4 0 where it expires 40 days after any Type of Filing: Original. The fol- change in the facts set forth in the lowing person(s) is (are) doing statement pursuant to Section business as: HANDS IN CLAY 17913 other than a change in the L.A., HICLA. 3795 Boise Ave., residence address of a registered Los Angeles, CA 90066, 1027 ½ owner. a new Fictitious Business Euclid St., Santa Monica, CA Name statement must be filed be90403. COUNTY: Los Angeles. fore the expiration. The filing of REGISTERED OWNER(S) Hands this statement does not of itself In Clay L.A. LLC, 1027 ½ Euclid authorize the use in this state of a St., Santa Monica, CA 90403. fictitious business name in violaState of Incorporation or LLC: tion of the rights of another under California. THIS BUSINESS IS federal, state, or common law (see CONDUCTED BY a Limited Liabil- Section 14411 et seq., Business ity Company. The registrant com- and Professions code). Publish: menced to transact business un- The Argonaut Newspaper. Dates: der the fictitious business name or 05/06/21, 05/13/21, 05/20/21, names listed above on: N/A. I de- 05/27/21 clare that all information in this statement is true and correct. /s/ FICTITIOUS BUSINESS NAME Donna Hasselberger. TITLE: S T A T E M E N T F I L E N O . CEO, Corp or LLC Name: Hands 2 0 2 1 0 8 6 7 1 4 In Clay L.A. LLC. This statement Type of Filing: Original. The folwas filed with the LA County Clerk lowing person(s) is (are) doing on: April 6, 2021. NOTICE – in ac- business as: WEST LA 3D cordance with subdivision (a) of PRINTING. 6241 W. 87th Street Section 17920, a Fictitious Name Los Angeles, CA 90045. statement generally expires at the COUNTY: Los Angeles. REend of five years from the date on GISTERED OWNER(S) Menotti which it was filed in the office of Creative Group, Inc., 6241 W. the county clerk, except, as 87th Street Los Angeles, CA provided in subdivision (b) of Sec- 90045.. State of Incorporation or tion 17920, where it expires 40 LLC: California. THIS BUSINESS days after any change in the facts IS CONDUCTED BY a Corporaset forth in the statement pursu- tion. The registrant commenced to ant to Section 17913 other than a transact business under the fictichange in the residence address tious business name or names lisFICTITIOUS BUSINESS NAME of a registered owner. a new Ficti- ted above on: 01/2017. I declare S T A T E M E N T F I L E N O . tious Business Name statement that all information in this state2 0 2 1 0 9 4 9 6 2 must be filed before the expiration. ment is true and correct. /s/ Peter Type of Filing: Original. The fol- The filing of this statement does Menotti. TITLE: President, Corp or lowing person(s) is (are) doing not of itself authorize the use in LLC Name: Menotti Creative business as: DACHTLER STU- this state of a fictitious business Group, Inc. This statement was DIO, MASSLOS LIMITED. 2037 name in violation of the rights of filed with the LA County Clerk on: South Santa Fe Avenue Los another under federal, state, or April 12, 2021. NOTICE – in acAngeles, CA 90021. COUNTY: common law (see Section 14411 cordance with subdivision (a) of Los Angeles. Articles of Incorpora- et seq., Business and Professions Section 17920, a Fictitious Name tion or Organization Number: code). Publish: The Argonaut statement generally expires at the 202108511329 REGISTERED Newspaper. Dates: 04/29/21, end of five years from the date on OWNER(S) Dachtler Studio LLC, 05/06/21, 05/13/21, 05/20/21 which it was filed in the office of 2037 South Santa Fe Avenue Los the county clerk, except, as Angeles, CA 90021. State of In- FICTITIOUS BUSINESS NAME provided in subdivision (b) of Seccorporation or LLC: California. S T A T E M E N T F I L E N O . tion 17920, where it expires 40 THIS BUSINESS IS CONDUC- 2 0 2 1 0 8 9 9 7 1 days after any change in the facts TED BY a Limited Liability Com- Type of Filing: Original The follow- set forth in the statement pursupany. The registrant commenced ing person(s) is (are) doing busi- ant to Section 17913 other than a to transact business under the fic- n e s s a s : G R E Y L I G H T change in the residence address titious business name or names CHARTERS; 3838 Overland Ave., of a registered owner. a new Fictilisted above on: N/A. I declare that #5 Culver City, CA 90232, 10886 tious Business Name statement all information in this statement is Washington Blvd., #1002 Culver must be filed before the expiration. true and correct. /s/ Galaxias D. City, CA 90232. COUNTY: Los The filing of this statement does Dachtler TITLE: CFO, Corp or A n g e l e s . R E G I S T E R E D not of itself authorize the use in LLC Name: Dachtler Studio LLC. OWNER(S) Justin Leeds, 3838 this state of a fictitious business Drive Traffic to Your Business This statement was filed with LA County Clerk on: April the 22, Overland Ave., 90232. THIS B #5 USI Culver NESS Ci IS ty, CA CONn a a n me oth in er v u iolati nder on fe of der th al e , ri st ghts ate, of or 2021. NOTICE – in accordance DUCTED BY an Individual. The common law (see Section 14411 with Ads that Work!with subdivision (a 17920, a Fictitious ) N of am S e ection stateregistran business t comm under t e h n e ced Fict to tra itious nsact Busie c t o seq de) ., . Business Publish: and P The rof Ar essions gonaut ment generally expires at the end ness Name or names listed above Newspaper. Dates: 05/6/21,

Call Ann: 626-584-8747 of five years from which it was filed in the the d o a ff te ice on of on tio : n N/A. I in thi d s eclare that statement al is l info true rmaand 05/13/21, 05/20/21, 05/27/21 to Place an Ad in The Argonaut’s the county clerk, e provided in subdivision x ( cept b) of , S as eccorrect. Owner. /s/: Justi This stat n e Leed ment s. TI was TLE: filed FIC S T TIT A T IOU E M S E B N U T SINE F I S L S E NAME N O .

Home & Business Services Directory tion 17920, where it ex days after any change in pire the s fa 40 cts with 15, the 202 LA Cou 1. NOT nty Cle ICE –rk in on: April accord2 T 0 2 ype 1 o 1 0 f Fi 7 3 ling 0 9 : Original The followset forth in the statement pursu- ance with subdivision (a) of Sec- ing person(s) is (are) doing busiant to Section 17913 other than a tion 17920, a Fictitious Name ness as: ADONIS STYLE change in the residence address Statement generally expires at the HOUSE; 117 West 9th Street of a registered owner. a new Ficti- end of five years from the date on Suite 1016-1017 Los Angeles, CA tious Business Name statement which it was filed in the office of 90015, 9338 Roslyndale Ave., Armust be filed before the expiration. the county clerk, except, as leta, CA 91331. COUNTY: Los The filing of this statement does provided in subdivision (b) of Sec- A n g e l e s . R E G I S T E R E D not of itself authorize the use in tion 17920, where it expires 40 OWNER(S) Hamlet Adonis Arevthis state of a fictitious business days after any change in the facts alo, 9338 Roslyndale Ave., Arleta, name in violation of the rights of set forth in the statement pursu- CA 91331. THIS BUSINESS IS another under federal, state, or ant to Section 17913 other than a CONDUCTED BY an Individual. common law (see Section 14411 change in the residence address The registrant commenced to et seq., Business and Professions of a registered owner. a new Ficti- transact business under the Ficticode). Publish: The Argonaut tious Business Name statement tious Business Name or names Newspaper. Dates: 05/06/21, must be filed before the expiration. listed above on: 04/2021. I de05/13/21, 05/20/21, 05/27/21 The filing of this statement does clare that all information in this not of itself authorize the use in statement is true and correct. /s/: this state of a Fictitious Business Hamlet Adonis Arevalo. TITLE: Name in violation of the rights of CEO. This statement was filed another under federal, state, or with the LA County Clerk on: May common law (see Section 14411 10, 2021. NOTICE – in accordet seq., business and professions ance with subdivision (a) of Seccode). Publish: The Argonaut tion 17920, a Fictitious Name Newspaper. Dates: 04/29/21, Statement generally expires at the 05/06/21, 05/13/21, 05/20/21 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 Legal Notices

NOTICE OF PUBLIC HEARING

The Los Angeles County Hearing Officer will conduct a public hearing to consider the project described below. You will have an opportunity to testify, or you can submit written comments to the planner below or at the public hearing. If the final decision on this proposal is challenged in court, testimony may be limited to issues raised before or at the public hearing. Hearing Date and Time: Tuesday, June 22, 2021 at 9:00 a.m. Hearing Location: Online. V i s i t http://planning.lacounty.gov/h o and select hearing date for more information. Project & Permit(s): Project No PRJ2020-001442, Conditional Use Permit No RPPL2020004618 Project Location: 584 Washington Blvd, Marina del Rey, CA 90290 within the Playa del Rey Zoned District CEQA Categorical Exemption: Class 1 Project Description: The Project is a request for a Conditional Use Permit for the continued operation of a massage business in the VS/CC (Visitor Serving / Convenience Commercial) Land Use Designation within the Marina del Rey SP (Specific Plan) Zone pursuant to section(s) 22.46.1400 and 22.158.050 of the Los Angeles County Code. For more information regarding this application, contact Clark Taylor, Los Angeles County Department of Regional Planning (DRP) via em a i l a t ctaylor@planning.lacounty.go v or by telephone: (213) 9740051. Case materials are available online at http://planning.lacounty.gov/case. All correspondence received by DRP shall be considered a public record. If you need reasonable accommodations or auxiliary aids, contact the Americans with Disabilities Act (ADA) Coordinator at (213) 9746488 (Voice) or (213) 6172292 (TDD) with at least 3 business days’ notice. Si necesita más información por favor llame al (213) 9746411. 5/20/21 CNS-3472311# THE ARGONAUT

Name Change

ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 21SMCP00178

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Petition of AUDRA HOWARD, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Audra Howard filed a petition with this court for a decree changing names as follows: a.) Audra June Howard to Audra June Howard Ferguson 2.) 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 de court for a decree changing names as follows: a.) Audra June Howard to Audra June Howard Ferguson 2.) 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: July 2, 2021. Time: 8:30 AM. Dept.: K. The address of the court is 1725 Main Street Santa Monica, CA 90401-Santa Monica Courthouse. 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: Los Angeles. Original filed: April 20, 2021. Lawrence Cho, Judge of the Superior Court. PUBLISH: The Argonaut Newspaper 05/20/21, 05/27/21, 06/03/21, 06/10/21

Employment - PT

VOLUNTEER DRIVERS NEEDED

The Disabled American Veterans (DAV) A Non-Profit Organization serving California Veterans. Needs dedicated Volunteer Drivers to transport Veterans to the West Los Angeles V.A. Hospital Vehicle and Gas is provided For more information please contact Blas Barragán at (310) 268-3344

Autos/Parts

AUTO SERVICE

LIFETIME WARRANTY ON BRAKES,SHOCKS & STRUTS 15% OFF PARTS

WITH AD 310-305-7929

Marina 310-652-3040

Beverly Hills

SPECIAL MOVE-IN ONE MONTH FREE ***PALMS***

2 BD + 2 BA

$2195.00 / MO

3614 FARIS DR. (310) 558-8098

CALL FOR VIEWING 4 BD & LOFT + 3 BA $3995.00 / MO

3640 WESTWOOD BLVD. 3670 MIDVALE AVE. **MAR VISTA***

2 BD + 2 BA $2195.00 / MO

11931 AVON WAY. 11748 COURTLEIGH Dr. 12741 MITCHELL AVE. 3 BD + 3 BA $2995.00 / MO

12630 MITCHELL AVE 4 BD + 4 BA $3995.00 / MO

3954 BEETHOVEN ST. OPEN HOUSE DAILY 10 AM TO 4 PM

Gated garage, Intercom entry, Alarm, FP Central air, Dishwasher, Stove/Oven www.westsideplaces.com 310.391.1076

Accounting

2021 QUICKBOOKS -

Install, Set-Up & Train. Payroll & Sales Tax Returns. Bank Recs. Also avail for Temp work. Year end report W2's & 1099's. Call 310.553.5667

Midas

4 Wheel Alignment Special $89.99 Most vehicles Lifetime warranty on Brakes,Shocks & Struts 310-305-7929 Marina 310-652-3040 Beverly Handyman

CLASSIFIEDS and LEGALS

Deadline: Monday at 11am for Thursday Contact:

Ann Turrietta

(626) 584-8747

Email Your Ad:

ann@argonautnews.com Plumbing Services

SAL’S PLUMBING

& ROOTER 24/7 SERVICE

• Fast Honest & Reliable • Price Match Guarantee • Gas Leaks & Gas Repairs • All Types of Drains • Repairs & Remodels • Senior Discounts • Family Owned and Operated since 1979 • Lic# 537357 • WWW.SALSPLUMBING.COM

310-782-1978

Over 30 Years experience Service & repair • StoppageS Floor & Wall Heat SpecialiSt

This article is from: