2016 03 14 azusa

Page 1

GREG SRINGS INTO HOUSEBOAT VACATION

‘THE DIET OF DICKENS’ PRESENTED BY RICHARD FOSS

SPRING DAY CAMP IN ARCADIA

PAGE 2

PAGE 4

PAGE 4

azusabeacon.com

MONDAY, MARCH 14, 2016 - MARCH 20, 2016 - VOLUME 7, NO. 11

FREE

The Bald Truth About Fundraising for Pediatric Cancer Research Over $63,000 Raised Locally for St. Baldrick’s Last Year St. Baldrick’s Day will be celebrated in its usual manner at Matt Denny’s in Arcadia - by shaving heads March 12. But this year Monrovia is getting into the game with an event on March 17 at T Phillips on Myrtle. On Tuesday, March 12, hundreds will line up to have their heads shaved. Last year a female Arcadia firefighter lopped off not only her long pony tail, but went the whole shaved head route. The money went to a dozen elementary school youngsters from Monrovia’s Mayflower school. All the shorn were united in one cause: raising money for pediatric cancer research. According to the St. Baldrick’s Day foundation, the Matt Denny’s location alone raised more than $63,000 last year. Perhaps one of the biggest events locally. 600 location nationwide hold events to raise

awareness and money. A spokesman at the Foundation said that the event at Matt Denny’s was one of the largest fundraisers nationwide. “That is not the complete total,” said Matt McSweeny, owner of Matt Denny’s. “We still have money coming in. It’s only right that we have one of the biggest events. The foundation has its headquarters in Monrovia and they send over volunteers to handle our event.” It all started in 1999 among a group of friends in New York with an idea of raising money to help children with cancer. By 2004, their efforts had resulted in millions being raised and a foundation being established. Starting in 2005, the foundation has given more than $154 million to support research for cures and better treatments for kids with cancer.

Foothill Extension Opens With Big Party BY SUSAN MOTANDER As the great Scots poet Robert Burns noted, “The best laid plans of mice and men often go awry,” (rough translation from the Scots by this writer). Such was the case with the Gold Line opening. After all the dignitaries had an opportunity to congratulate each other on bringing the extension of the Gold Line from Pasadena to Azusa on time and within budget, and after the ribbon had been cut, and after thousand lined up throughout the afternoon and evening last Saturday, the line was shut down from Arcadia to Pasadena for almost 24 hours.

In the early morning hours of Sunday a big rig lost control going westbound on the 210 Freeway, jumped the center divider, and damaged the light right line. Fortunately no trains were involved and the driver of the truck was able to walk away. According to the Pasadena Fire Department, the truck was fully engulfed in flames when they arrived at the scene. The carpool and left lane were closed on the westbound 210 Freeway until late afternoon on Sunday, but the Gold Line was forced to bus passengers from the Arcadia SEE PAGE 4

Superior Court Judge Bruce Marrs is not afraid to get his head shaved again. Having personal experience in his family, the judge raises money every year for St. Baldrick’s. - File Photo by Terry Miller

Elderly Man Injured in Vehicle vs. Store

Receiver: No Indication USFIA’s Gemcoin Was Legitimate BY TERRY MILLER

A driver of a newer model Toyota hit the accelerator instead of the brake on a morning shopping trip last Friday morning, March 11. - Photos by Terry Miller

At approximately 10:10 a.m. in the 400 block of West Huntington, Monrovia police and fire responded to an accident where a.n elderly driver apparently lost control of his car and smashed into a storefront in a local shopping

venter. A driver of a newer model Toyota hit the accelerator instead of the brake on a morning shopping trip last Friday morning, March 11. SEE PAGE 4

The behind-the-scenes work of the Federal Receiver continues in the USFIA saga, with the latest updates provided in the receiver’s report #2, which was recently released. Word of the receiver taking over last year spread like wildfire, ultimately costing former Mayor of Arcadia John Wuo to vacate his council seat when the Arcadia offices of USFIA were taken over by the Feds. As of yet the exact number of USFIA victims remains unknown. One of the cornerstones of the USFIA Ponzi scheme was the acquisition of real

estate, with most of it now under control of the receiver. The receiver has identified and taken control of the USFIA office building in Arcadia, a hotel in Rancho Cucamonga, an apartment building in Alhambra, a warehouse, several single family homes, and parcels of undeveloped land, including a proposed golf course site in Moreno Valley. “Several additional pieces of real estate” are still under investigation, with the receiver expected to take control of them too if it can be proved they SEE PAGE 2


2

BeaconMediaNews.com

MARCH 14, 2016 - MARCH 20, 2016

Gemcoin Continued from page 1

Editorial editorial@beaconmedianews.com editor@hlrmedia.com Graphics/Production production@beaconmedianews.com production@hlrmedia.com Advertising advertising@beaconmedianews.com advertising@hlrmedia.com Legal Advertising legals@beaconmedianews.com legals@hlrmedia.com Business accounting@beaconmedianews.com accounting@hlrmedia.com

Beacon Media Address: 125 E. Chestnut Ave., Monrovia, CA 91016 Phone: (626) 301-1010 website

A zusa B eacon

were purchased with USFIA funds. Of the properties already seized, the receiver claims none were “used for any viable business purpose.” The receiver is preparing a motion for approval of procedures for the sale of the real property and personal property assets of (USFIA). As per the receiver, Steve Chen owns 80% of USFIA Singapore. Logically USFIA Singapore and USFIA everywhere else are the same entity; however, a lawyer in Singapore seems reluctant to give up the stolen Ponzi funds they were paid.

John Wuo, who still lives in Arcadia according to sources, was forced to vacate his position on the dais due to his alleged connections to the Gemcoin Ponzi scheme. – Photo by Terry Miller

Aside from some income generated by the hotel and rental properties, USFIA had no significant source of income other than money raised from investors. Instead of mines located around the world, millions of dollars in precious gems, and houses and cars available to be awarded to investors, the receiver has found only costume jewelry, boxes of rocks, and bins filled with tens of thousands of little rings of nominal value. The USFIA Receiver’s “Second Report and Recommendations” was filed on Feb. 26th and can be viewed on the receivership website.

Spring Into an Unforgettable Houseboat Vacation

www.beaconmedianews.com

HLR MEDIA Address: 121 E. Chestnut Ave. Monrovia, CA 91016 Phone: (626) 386-3457

by greg aragon

Submissions Policy

Beacon Media, Inc. and HLR Media, LLC All contents herein are copyrighted and may not be reproduced in any manner, either in whole or in part, without the express written consent of the publisher. The Views and opinions expressed in this paper are not necessarily that of the management and staff at Beacon Media, Inc. or HLR Media, LLC.

The Arcadia Weekly has been adjudicated as a newspaper of general circulation in court case number GS 004333 for the City of Arcadia, County of Los Angeles, State of California. The Monrovia Weekly has been adjudicated as a newspaper of General Circulation in Court Case GS 004759 City of Monrovia, County of Los Angeles, State of California. The Temple City Tribune has been adjudicated as a newspaper of general circulation in court case number GS 012440 City of Temple City, County of Los Angeles, State of California.

Alhambra PRESS Baldwin Park

The El Monte Examiner has been adjudicated as a newspaper of general circulation in court case number KS 015872 City of El Monte, County of Los Angeles, State of California. The Azusa Beacon has been adjudicated as a newspaper of general circulation in court case number KS 015970 City of Azusa, County of Los Angeles, State of California.

INDEPENDENT

The San Gabriel Sun has been adjudicated as a newspaper of general circulation in court case number GS 013808 City of San Gabriel, County of Los Angeles, State of California. The Duarte Dispatch has been adjudicated as a newspaper of general circulation in court case number GS 013893 City of Duarte, County of Los Angeles, State of California.

INDEPENDENT

The Rosemead Reader has been adjudicated as a newspaper of general circulation in court case number GS 048894 City of Rosemead, County of Los Angeles, State of California. The Alhambra Press has been adjudicated as a newspaper of general circulation in court case number ES016581 City of Alhambra, County of Los Angeles, State of California. The Baldwin Park Press has been adjudicated as a newspaper of general circulation in court case number KS017174 City of Baldwin Park, County of Los Angeles, State of California. The Burbank Independent has been adjudicated as a newspaper of general circulation in court case number ES016728 City of Burbank, County of Los Angeles, State of California. The Glendale Independent has been adjudicated as a newspaper of general circulation in court case number ES016579 City of Glendale, County of Los Angeles, State of California. The Monterey Park Press has been adjudicated as a newspaper of general circulation in court case number ES016580 City of Monterey Park, County of Los Angeles, State of California. The West Covina Press has been adjudicated as a newspaper of general circulation in court case number KS017304 City of West Covina, County of Los Angeles, State of California. The San Bernardino Press has been adjudicated as a newspaper of general circulation in court case number CIVDS 1506881 City of San Bernardino, County of San Bernardino, State of California. The Riverside Independent has been adjudicated as a newspaper of general circulation in court case number RIC1505351 City of Riverside, County of Riverside, State of California. The Pasadena Press has been adjudicated as a newspaper of general circulation in court case number ES018815 City of Pasadena, County of Los Angeles, State of California. The Belmont Beacon has been adjudicated as a newspaper of general circulation in court case number NSO30275 City of Long Beach, County of Los Angeles, State of California.

RIVERSIDE PRESS

Pasadena Press

Belmont Beacon San Bernardino Press

From colorful blooming wildflowers and singing birds, to cool mountain breezes and calm lake waters, spring is a special time of year. One of my new favorite pastimes of the season is a houseboat vacation like the one I took last year with a few friends aboard Forever Houseboats (www. foreverhouseboats.com). The company offers a one-of-a-kind luxury experience for guests, with houseboats located on a variety of different lakes and marinas around the country, each with unique features and geography. Within the Forever Houseboat waterways, you will find world-class fishing, scenic views that stretch for miles, as well as neighboring recreational activities including hiking, jet skiing, or simple sunbathing and relaxing in the Jacuzzi. The houseboat that my friends and I stayed on is stationed at Cottonwood Cove Resort and Marina on Lake Mohave in Nevada. Located on the Colorado River, just a short drive from Laughlin, Las Vegas, and Bullhead City, this pristine desert oasis is a part of the Lake Mead National Recreation Area and is a perfect spot for house boating. Stretching 70-feet long, our two-story houseboat boasted four bedroom cabins, two bathrooms with showers, a full kitchen and dining room, and a sports deck with barbecue, Jacuzzi, a jet ski tied alongside and a waterslide. The waterslide was a great way to cool off in the clear water of Lake Mohave, as was the jet ski, which also allowed me to get an overview look of the

Stretching 70-feet long, our two-story houseboat boasted four bedroom cabins, two bathrooms with showers, a full kitchen and dining room, and a sports deck with barbecue, Jacuzzi, a jet ski tied alongside and a waterslide. – Photo by Greg Aragon

lake and its myriad coves and iconic mountains and landscapes. Lake Mohave, created in 1951, lies near presentday Laughlin, Nev., and Bullhead City, Ariz. It is a reservoir formed by Davis Dam on the Colorado River, which defines the border between Nevada and Arizona. The lake, which sits 647 feet above sea level, starts at the Hoover Dam on the Colorado River and runs to the Davis Dam. The lake and adjacent lands that form its shoreline are part of the Lake Mead National Recreation Area. When not playing on the slide or Sea-Doo jet ski, I relaxed on the top deck in the Jacuzzi overlooking the lake. There is nothing like sitting outside in a Jacuzzi on your own private yacht!

Another great place aboard the ship is the main dining / gathering room, where all of us friends congregated and enjoyed music and cold beer. For dinner, we would barbecue on the outdoor deck. As I drifted to sleep on my first night, I thought about what a wonderful getaway a houseboat can be for family and friends. It is both an intimate vacation and a wide-open, natural adventure. The experience can be summed up pretty good with the words on the Forever Houseboats website: “Houseboat vacations are all about charting your own course. Your schedule is quickly reduced to the calm quiet of sunrise, and the colorful sunset over the lake. Days again become your own. Night skies return

to the way we all remember them away from the cities – glittering with stars and inky black.” Cottonwood Cove Resort offers lakeside accommodations, a full-service RV park and nearby campground facilities. There is the waterfront Cottonwood Cove Cafe for breakfast, lunch or dinner, located right at the marina, only a few steps from your lakeside lodging and houseboat. Forever Houseboats offers a variety of boats, from economical and easyto-navigate craft that are perfect for a family of four, to luxury models that sleep an entire crew of 10 to 12. For more information on renting a houseboat and current specials, visit www. foreverhouseboats.com, or call (800) 255-5561.


HLRMedia.com

MARCH 14, 2016 - MARCH 20, 2016 3


4

BeaconMediaNews.com

MARCH 14, 2016 - MARCH 20, 2016

One City, One Story Day One City, One Story Day will be held on Saturday, March 12, at the Pasadena Central Library (285 E. Walnut St.). The event will be held in honor of the library’s 14th OCOS book, “Orphan Train” by Christine Baker Kline. The day starts with a 10-foot by 20-foot toy train Continued from page 1

Station into Pasadena all day Sunday and into Monday. Fortunately, repairs were made to the line and it was able to open for commuter service on Monday as planned. Thousands had lined up just hours before to ride the train from the new stations into Pasadena and some all the way into downtown Los Angeles. Everyone rode for free on Saturday from noon until midnight. According to Metro, more than 30,000 riders crowded onto the trains to make the initial runs. In each of the cities, parties were held at the stations to celebrate the coming of the Gold Line with Azusa holding its party only at the downtown station. And the parties were a multi-cultural experience. There were dragon dancers and tacos in Duarte, Sriracha ice cream in Irwindale, and model trains in Arcadia. Azusa was more traditional with apple pie (after all, they do have everything

layout by the Toy Train Operating Society in the great hall. The events in the Donald R. Wright Auditorium will proceed as follows: - 1 p.m.: Children’s author, Eve Bunting, winner of a Caldecott Award, reading her book “A Train to Somewhere.”

- 1:30 p.m.: Showing of the documentary “The Orphan Trains.” - 2:45 p.m.: Author William Bradley discusses his book, “Los Angeles Union Station: Tracks to the Future.” - 4 p.m.: “Train Sing-ALong” led by Theatre Americana for the whole family.

Gold Line

Arcadia Mayor Gary Kovacic (Left) and Sierra Madre councilmember John Harabedian carrying his son, enjoying the first ride on the first train Saturday morning. - Photo by Terry Miller

from A to Z in the USA). In Monrovia, Samuelson Fetter laid out the plans for refurbishing the old Santa Fe Depot and building a new apartment complex, while Paul Kalemkiarian showed the plans for his artisanal center near the station. There was live music at each party with spontaneous dancing breaking out every

station party. And there were children everywhere, many of them enjoying their first train rides. Lines were long for boarding the trains and at times riders were packed in like sardines into the cars. But despite the delays, for the most part, people remained friendly and calmly waited in line, sometimes for as much as an hour and a half.

Car vs. Store Continued from page 1

Paramedics transported the victim to Methodist Hospital. The driver’s injuries did not appear life threatening according to authorities on scene.

Paramedics transported the victim to Methodist Hospital. The driver’s injuries did not appear life threatening according to authorities on scene. – Photos by Terry Miller

GROUND BREAKING FORECLOSURE RULING! The California Supreme Court ruled on February 18, 2016 that a homeowner has the right to challenge his lender's authority to foreclose based upon void assignments of the loan to third parties. The high court expressly upheld an earlier California Appellate opinion called Glaski v Bank of America. This decision could set aside many foreclosures and/or obtain monetary damages, settle lawsuits with modifications and prevent foreclosures from happening in the first place. This decision will hopefully provide our firm with even more legal leverage to not only set aside many foreclosures and /or obtain money damages, but settle lawsuits with modifications and prevent foreclosures from happening in the first place. For an explanation of your rights under this opinion please contact our office for a free consultation. Call us at (626) 584-7800

600 N Rosemead Blvd. Suite 100 Pasadena, CA 91107

Triple Tony Award-Winner Jason Robert Brown Headlines LAMC’s 2016 Gala Celebration The Los Angeles Master Chorale’s (LAMC) 2016 gala celebration, “Broadway on Grand,” transports the show-stopping music, dazzling allure and thrilling excitement of 42nd Street to Walt Disney Concert Hall with an exclusive private concert featuring unforgettable songs from American musical theatre, as well as a glamorous cocktail reception in Disney Hall’s dramatic lobby and sumptuous post-performance dinner by Patina in BP Hall, on Saturday, March 19, 2016, 6 p.m., at the landmark venue in downtown Los Angeles. For the celebration, Artistic Director Grant Gershon conducts the Grammynominated chorus in a program of music by such legendary composers as Leonard Bernstein, Ste-

phen Sondheim and Cole Porter, with special guest composer/performer Jason Robert Brown, the three-time Tony Awardwinning composer of such acclaimed Broadway shows as “Parade,” “The Last Five Years,” and “The Bridges of Madison County.” In addition to savoring the concert, guests will also have the opportunity to bid on an array of irresistible auction items, take in the Chorale’s signature LAMC “Surround Sing,” during which Chorale singers encircle gala patrons and shower them in glorious song, and trip the light fantastic into the wee hours. Gala proceeds help support LAMC’s artistic and education programs throughout the year. Brown also serves as

an Honorary Gala Co-Chair, along with his wife Georgia Stitt, an award winning composer, conductor and musical director who moves effortlessly through all musical mediums. Annette Ermshar, Ph.D., and Kiki Ramos Gindler are Gala Co-Chairs. Gala Committee members include Raymundo Baltazar, Cindy Frischling, Agnes Lew, Marian Niles, Sonia Randazzo, Michele Rauch, Tracy Van Fleet and Jann Williams. LAMC Gala 2016 tickets start at $750 per person with tables for 10 patrons starting at $7,000. The Walt Disney Concert Hall is located at 111 S. Grand Ave. For gala information or to purchase tickets, please call (213) 9723162 or visit www.lamc. org.

Arcadia Recreation and Community Services Spring Day Camp! The Recreation and Community Services Department is offering a Springtime Kid’s Day Camp at Hugo Reid Elementary School (1000 Hugo Reid Drive, Arcadia). This camp is open to elementary school children grades 1-5 and provides a safe, supervised, kid friendly camp during spring vacation. The dates are Tuesday, April 5, Wednesday, April 6, Thurs-

day, April 7, and Friday, April 8 from 9 a.m. to 5 p.m. (cost of $20 per day). Sign your child up for one day or all four. The camp is filled with fun group activities including crafts, board games, movies, snacks, and more. Children must bring a sack lunch each day. Supervision is generally on a ratio of one recreation leader for each group of 10 children. To register go to the city’s

website at www.Arcadiaca. gov under the Recreation and Community Services Department or come by our office at 375 Campus Drive. Cancellations must be made by Friday, April 1, in order to receive a refund (which is subject to a $10 service charge). For more questions, please contact the Recreation Department at (626) 574-5113.

‘The Diet of Dickens’ Presented by Richard Foss “The Diet of Dickens’ England” – The works of Charles Dickens contain rhapsodic descriptions of good meals and disgusting details of bad ones. As he described these repasts, Dickens inserted cues about class and society that are often missed by modern readers. On Wednesday, March 16, at the Pasadena Village, Richard Foss will explain how the diet of Victorians changed during Dickens’ lifetime, and the ways it was different from meals the English eat today. Richard Foss has been writing about food and drink professionally since

1986, when he started reviewing restaurants for the Los Angeles Reader newspaper. Since then he has contributed to over 20 different publications, including articles in the “Encyclopedia of World Food Cultures” (Greenwood 2011) and the “Oxford Companion to Sweets” (2015). He has taught "500 Years of American Food," “American Fermented,” and "What Shakespeare Left Out" at Osher Institute/UCLA Extension. Foss is on the board of the Culinary Historians of Southern California, and is the California Curator for the Museum of the Ameri-

can Cocktail. His book on the history of rum was released by Reaktion Books in April of 2012. “Food in the Air and Space: The Surprising History of Food and Drink in the Skies,” was released in December 2014. He is now working on a history of food and drink in the Victorian era, and the way it is portrayed in the work of Charles Dickens. Event will take place from 3 p.m. to 5 p.m. at the village office (236 W. Mountain St.). Space is limited. RSVP by calling (626) 765-6037 or emailing lina@pasadenavillage. org.


Day Care - Large Family Day Care Homes

C

legals

HLRMedia.com

Starting a new business? Go to filedba.com Arcadia City Notices ORDINANCE NO. 2333 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ARCADIA, CALIFORNIA AMENDING PORTIONS OF ORDINANCE 2333PART 7 OF THE ARTICLE IX, CHAPTER 2, PARTNO. 6 AND ARCADIA MUNICIPAL CODE IN ORDER TO CITY ALLOW AN ORDINANCE OF THE CITY COUNCIL OF THE OF DRIVE-THROUGH FAST FOOD RESTAURANTS ARCADIA, CALIFORNIA AMENDING PORTIONS AS OFA ARTICLE IX, CHAPTER 2, PART 6 AND PART 7 OF THE PERMISSABLE USE WITHIN THE MU – MIXED USE MUNICIPAL CODE IN ORDER TO ALLOW DRIVEZONE ARCADIA SUBJECT TO APPROVAL OF A CONDITIONAL THROUGH FAST FOOD RESTAURANTS AS A USE PERMISSABLE PERMIT AND TO AMEND PARKING USE WITHIN THE MU – THE MIXED USE ZONE SUBJECT TO APPROVAL OF A CONDITIONAL USE REGULATIONS FOR DRIVE-THROUGH BUSINESSES PERMIT AND TO AMEND THE PARKING REGULATIONS CITY-WIDE FOR DRIVE-THROUGH BUSINESSES CITY-WIDE

Day Care - Small Family

P

Dry cleaning service

P

Medical & Dental Offices and Clinics

P

Mixed Use

C

Offices - General

P

Pawn Shops

C

Personal Services Businesses that do not provide massage, tanning and/or tattooing.

P

Personal Service Businesses that provide massage, tanning and/or tattooing.

C

P - if it complies with the minimum Off-Street parking Restaurants, fast food, with or without outdoor requirement; seating. No drive-thru facilities allowed. C - if it does not comply with the minimum Off-Street parking requirement or includes a drive thru facility P - if it complies with minimum Off-Street parking; Restaurants, sit-down

C - does not complies with the minimum Off-Street parking requirement

Restaurants with alcoholic beverage lounge

C THE COUNCIL OF THE CITY OF ARCADIA, CALIFORTHE CITY CITY COUNCIL OF THE CITY OF ARCADIA, CALIFORNIA, DOES ORDAIN service NIA, DOES ORDAIN AS FOLLOWS: Veterinarian clinic/services and small animal AS FOLLOWS: C [Deleted text is highlighted in strikethrough and added text is highhospitals with overnight kenneling service lighted in bold italics] 3 [Deleted text is highlighted in strikethrough and added text is highlighted in bold italics] SECTION 1. Section 9268.10 of Division 8 of Part 6 of Chap- “ ter 2 of Article IX of the Arcadia Municipal Code and is hereby SECTION 9275.4.5 of Part Division 5 of2 of Part 7 IXofof SECTION 1. Section 9268.10 of Division 8 of Part 6 of Chapter 2 of Article IX of the SECTION 2. 2. SectionSection 9275.4.5 of Division 5 of 7 of Chapter Article amended to read as follows: Chapter 2 of Article IX of the Arcadia Municipal Code and is hereby Arcadia Municipal-Code and is hereby amended to read as follows: the Arcadia Municipal and is hereby amended to read as follows: “9268.10. NON-RESIDENTIAL USES. amended to readCode as follows: Downtown mixed use requires the inclusion of a ground-floor, “Every drive-in business shall be subject to all parking requirements “Every drive-in business shall be subject to all parking requirements applicable to the zone NON-RESIDENTIAL USES. for all projects. No building street “9268.10. frontage- commercial component applicable to the zone in which such use is located in addition to Downtown mixed use requires the inclusion of a ground-floor, street frontage or land shall be used and no building shall be hereafter erected, incomplying with the following: which such use is located in addition to complying with the following: commercial component for all projects. No building or land shall be used and no building constructed or erected, established, except for the except following and inand in 1. On site parking shall be provided for each employee on duty. shall be hereafter constructed or established, for theuses following uses 1. The On sitepeak parking shall be provided for each employee on duty.to The peak employment compliance with regulations of this Division: employment period shall be used determine the compliance with the the regulations of this Division: number parking P- Permitted period shallofbeemployee used to determine the spaces. number of employee parking spaces. P2.1. No permanent parking of vehicles shall be permitted exC -Permitted Conditional Use Permit CN -- Not Conditional 2.1.cept No permanent parking vehicles shall be permitted exceptpurposes. when such use is for when such useof is for commercial parking Allowed Use Permit N - Not Allowed 3.2. No vehicles may temporarily park on sidewalks, parkways commercial parking purposes. or alleys. 4.3.No vehicles No vehicles may be parked on theparkways premises and offered 3.2. may temporarily park on sidewalks, or alleys. Communication and Transportation Permit Requirement for sale, lease or rent.” 4.3.SECTION No vehicles 3. may Severability. be parked on theIfpremises and offered for sale, lease or rent.” any section, subsection, subdiviAlternative fuels and recharging facilities as an P sion,SECTION paragraph, sentence, clause or phrase of this ordinance or accessory use 3. Severability. If any section, subsection, subdivision, paragraph, any part thereof is for any reason held to unconstitutional, such decision shall affectofthe oforthe of thisheld or-to sentence, clausenot or phrase thisvalidity ordinance anyremaining part thereof isportion for any reason Motor Vehicle parking lot/structure facilities P dinance or any part thereof. The City Council of the City of Arcadia unconstitutional, such decision shall not affect the validity of the remaining portion of this hereby declares that it would have passed each section, subsecMajor wireless communication facilities C tion, subdivision, paragraph, sentence, clause or phrase thereof, ordinance or any part thereof. The City Council of the City of Arcadia hereby declares that irrespective of the fact that any one or more section, subsection, Educational Uses itsubdivision, would have passed each section, subsection,clause subdivision, paragraph, be sentence, clause paragraph, sentence, or phrases declared Studios: art, dance, martial arts and music C unconstitutional. or phrase thereof, irrespective of the fact that any one or more section, subsection, SECTION 4. The City Clerk shall certify to the adoption of Tutoring Centers and Educational Centers C this Ordinance and shall cause a phrases copy ofbesame tounconstitutional. be published in subdivision, paragraph, sentence, clause or declared the official newspaper of the City of Arcadia within fifteen (15) days SECTION 5. The City Clerk shall certify to the adoption of and Entertainment and Recreational Facilities after its adoption. This Ordinance shall take effect onthis theOrdinance thirty first (31st) day after its adoption. shall cause a copy of same to be published in the official newspaper of the City of Arcadia

Health/fitness Centers

C

within fifteen (15) days after its adoption. This Ordinance take on the thirty first Passed, approved and adopted this 1stshall day ofeffect March, 2016.

Indoor movie and performing arts theatre and auditoriums

C

(31st) day after its adoption. 4

Retail Alcoholic beverage sales for off-premises consumption

C

Convenience Store

C

Department Stores

P

Garden centers/nursery (indoor and outdoor)

P

Grocery store

P

Grocery store (open for more than 16 hours and/or open between midnight and 6:00 a.m.)

C

Portable outdoor retail sales and activities (as a primary use) - carts or kiosks

C

Pet Stores

C

Retail Uses

P

Thrift Stores

C Services and Other Uses

Automated Teller Machines (ATMs)

P

Bail Bond Services

N

Banks and Credit Unions

2

P

Check Cashing Shops

N

Day Care - Large Family Day Care Homes

C

Day Care - Small Family

P

Dry cleaning service

P

Medical & Dental Offices and Clinics

P

Mixed Use

C

/s/ Gary A. Kovacic Mayor of City of Arcadia

CITY OF ARCADIA NOTICE INVITING BIDS The City of Arcadia (“City”) will receive in a sealed envelope plainly marked on the outside “SEALED BID FOR Water Main Replacement Project - DO NOT OPEN WITH REGULAR MAIL” at the office of the City Clerk, located at 240 W. Huntington Drive, Arcadia, CA 91007, no later than Tuesday March 29, 2016 at 11:00 A.M., at which time or thereafter said Bids will be opened and read aloud. Bids received after this time will be returned unopened. Bids shall be valid for sixty (60) calendar days after the Bid opening date. Bids must be submitted to the City on the City’s Contract Bid Forms. Prospective Bidders may obtain Bid Documents only from the Public Works Services Department at the following address: 11800 Goldring Road, Arcadia, California 91006. Please contact the Public Works Services Department at (626) 256-6554 for more information, including availability of Bid Documents and costs. One or more Pre-Bid Conference and Site Walks will be held on the date(s), at the time(s) and under the conditions indicated in the Bid Documents. Bidder SHOULD attend. All Bids must be addressed, sealed in an envelope and received by the office of the City Clerk no later than 11:00 A.M. on Tuesday, March, 29, 2016. All Bids will be publicly opened, examined and read aloud at the City’s Clerk’s office at that time. Bids shall be valid for 60 days after the bid opening date. Bids must be accompanied by cash, a certified or cashier’s check, or a Bid Bond in favor of the City in an amount not less than ten percent (10%) of the submitted Total Bid Price. The successful Bidder will be required to furnish the City with a Performance Bond and a Payment Bond, each equal to 100% of the successful Bid, prior to execution of the Contract. All bonds are to be secured from a surety that meets all of the State of California bonding requirements, as defined in Code of Civil Procedure Section 995.120, and is admitted by the State of California. Each Bidder shall be a licensed contractor pursuant to the Business and Professions Code and shall be licensed in the following appropriate classification(s) of contractor’s license(s), for the work Bid upon, and must maintain the license(s) throughout the duration of the Contract: CLASS A OR C-34. Bidders are advised that this Contract is a public work for purposes of the California Labor Code, which requires payment of prevailing wages. City has obtained from the Director of the Department of Industrial Relations the general prevailing rates, and will place them on file at the City’s office and make them available to any interested party upon request. Pursuant to Labor Code sections 1725.5 and 1771.1, all contractors and subcontractors that wish to bid on, be listed in a bid proposal, or enter into a contract to perform public work must be registered with the Department of Industrial Relations. No bid will be accepted nor any contract entered into without proof of the contractor’s and subcontractors’ current registration with the Department of Industrial Relations to perform public work. City reserves the right to reject any or all Bids, to waive any informality or irregularity in any Bid received, and to be the sole judge of the merits of the respective Bids received. CITY OF ARCADIA Monday – February 29, March 7 & March 14, 2016 ARCADIA WEEKLY

ATTEST:

San Gabriel City Notices

/s/ Gene Glasco City Clerk

CITY OF SAN GABRIEL NOTICE APPLICATIONS ARE BEING ACCEPTED FOR CITY COMMISSIONERS

APPROVED AS TO FORM: /s/ Stephen P. Deitsch Stephen P. Deitsch City Attorney

STATE OF CALIFORNIA ) COUNTY OF LOS ANGELES ) SS: CITY OF ARCADIA ) I, GENE GLASCO, City Clerk of the City of Arcadia, hereby certifies that the foregoing Ordinance No. 2333 was passed and adopted by the City Council of the City of Arcadia, signed by the Mayor and attested to by the City Clerk at a regular meeting of said Council held on the 1st day of March, 2016 and that said Ordinance was adopted by the following vote, to wit: AYES: NOES: ABSENT:

MARCH 14, 2016 - MARCH 20, 2016 5

Council Member, Chandler, Segal, Tay, Kovacic None Council Member Beck /s/ Gene Glasco City Clerk of the City of Arcadia

Publish Monday March 14, 2016 ARCADIA WEEKLY

Notice is hereby given that the City of San Gabriel is accepting applications for volunteer positions to serve on the following City Commissions: Planning Commission, Community Services Commission, Civil Service Commission, and Design Review Commission. The City currently utilizes citizen volunteers to staff City Commissions to assist in the delivery of community programs. Appointed Commissioners serve two-year terms. Please return applications by Friday, April 8, 2016. Civil Service Commission The Civil Service Commission consists of five members whose responsibility is to hear employee appeals regarding disciplinary action. Meetings are held on an as-needed basis. Civil Service Commissioners must reside in the City of San Gabriel. Community Services Commission (formerly Parks and Recreation Commission) The Community Services Commission is an advisory board, consisting of five members that provide a communication link between the City Council, Community Services staff, and the community on matters related to community services and leisure-time programs and activities.


6

MARCH 14, 2016 - MARCH 20, 2016

Regular meetings are held the first Monday of each month from October through June at 7:00 p.m. Community Services Commissioners must reside in the City of San Gabriel. Design Review Commission The Design Review Commission is comprised of three members to include representation from design professions such as architecture, landscape architecture, engineering and building design. The Design Review Commission is responsible for reviewing building plans for commercial and residential projects. Meetings are held the fourth Monday of each month at 7:00 p.m. There are no residency requirements imposed. Planning Commission The Planning Commission consists of five members who consider applications for zone changes, subdivisions, variances, development plans and conditional use permits, in addition to other special applications. Further, the Planning Commission makes recommendations to the City Council concerning amendments to the General Plan, land use and zoning standards. Regular meetings are held the second Monday of each month at 6:30 p.m. Planning Commissioners must reside in the City of San Gabriel. Persons interested can obtain applications at http://sangabrielcity.com/DocumentCenter/Home/View/331 or at the City Clerk’s Department, City Hall, 425 South Mission Drive, San Gabriel, 91776, or call (626) 457- 4600. Eleanor K. Andrews, City Clerk City of San Gabriel 425 South Mission Drive San Gabriel, California 91776 Dated: March 14, 2016 Publish March 14, 2016 SAN GABRIEL SUN

Probate Notices NOTICE OF PETITION TO ADMINISTER ESTATE OF YI CHOU HUANG aka YICHOU HUANG Case No. BP171419

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of YI CHOU HUANG aka YICHOU HUANG A PETITION FOR PROBATE has been filed by Yi-Hui Huang and Jason Huang in the Superior Court of California, County of LOS AN-GELES. THE PETITION FOR PROBATE requests that Yi-Hui Huang and Jason Huang be appointed as personal representative to adminis-ter the estate of the decedent. 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 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 March 28, 2016 at 8:30 AM in Dept. No. 99 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 representa-tive, 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 Califor-nia 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: JOHN W. CHANG, ESQ. SBN 248999 PATINELLI & CHANG LLP 21250 HAWTHORNE BLVD STE 500 TORRANCE CA 90503 CN921826 Mar 7,10,14, 2016 ARCADIA WEEKLY

NOTICE OF PETITION TO ADMINISTER ESTATE OF JOSEPH ALLAN WOOD Case No. BP170734

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of JOSEPH ALLAN WOOD A PETITION FOR PROBATE has been filed by Margaret R. Wood in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Margaret R. Wood be appointed as personal representative to administer the estate of the decedent. 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 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 April 6, 2016 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.

legals 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 representa-tive, 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: JOHN P PRINGLE ESQ SBN 072300 ROQUEMORE PRINGLE & MOORE INC 6055 E. WASHINGTON BLVD SUITE 500 LOS ANGELES CA 90040-2466 CN921188 Mar 14,17,21, 2016 ROSEMEAD READER

NOTICE OF PETITION TO ADMINISTER ESTATE OF GLEN E. ZIMBEHL Case No. BP171564

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of GLEN E. ZIMBEHL A PETITION FOR PROBATE has been filed by Jodi Pais Montgomery and Jack Mont-gomery in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Jodi Pais Montgomery and Jack Mont-gomery 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 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 April 6, 2016 at 8:30 AM in Dept. No. 67 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 ap-praisal 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: DARRELL G BROOKE ESQ SBN 118071 THE BROOKE LAW GROUP PC 525 S MYRTLE AVE STE 204 MONROVIA CA 91016 CN922020 Mar 10,14,17, 2016

BeaconMediaNews.com ROSEMEAD READER

NOTICE OF PETITION TO ADMINISTER ESTATE OF LOREY K. MOSLEY Case No. BP171493

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of LOREY K. MOSLEY A PETITION FOR PROBATE has been filed by Sheryl A. Meza and Michael A. Mosley in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Sheryl A. Meza and Michael A. Mosley be appointed as personal representative to adminis-ter 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 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 April 1, 2016 at 8:30 AM in Dept. No. 99 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 ap-praisal 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: M DENISE KRISTOF ESQ SBN 201987 KENT L KRISTOF ESQ SBN 237745 KRISTOF & KRISTOF 1122 E GREEN ST PASADENA CA 91106 CN922032 Mar 10,14,17, 2016 EL MONTE EXAMINER

NOTICE OF PETITION TO ADMINISTER ESTATE OF: SYBIL LOUISE HUDGINS BOWERS AKA SYBIL HUDGINS CASE NO. BP171382

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of SYBIL LOUISE HUDGINS BOWERS AKA SYBIL HUDGINS. A PETITION FOR PROBATE has been filed by JOHNNY HUDGINS in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that JOHNNY HUDGINS be appointed as personal representative to administer the estate of the decedent. 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 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 in this court as follows: 03/29/16 at 8:30AM in Dept. 99 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 ROBERT L. PLUNKETT, ESQ. - SBN - 77784 6752 TEASDALE ST LANCASTER CA 93536-1246 3/10, 3/14, 3/17/16 CNS-2854251# EL MONTE EXAMINER

Public Notices NOTICE IS HEREBY GIVEN the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 21700-21716 of the Business & Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and provisions of the Civil Code. The undersigned will sell at public sale by competitive bidding on or after the 23rd day of March 2016 at 9:30 am or later, on the premises where said property has been stored and which are located at Mount Olive, 1500 Crestfield Drive Duarte, CA 91010, County of Los Angeles, State of California. The following items are being sold: Miscellaneous furniture, boxes of miscellaneous household items, appliances clothes, TV, toys, suitcases, miscellaneous household goods, bikes, gardening tools, motor homes, boats, and other vehicles and a piano. Please advertise the following people: AA23 Tony Shaw B80 Richard Garcia C48 Simon Schreirels D44 John Tickey Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is and must be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party. Ken Ritch (Bond # BLA 6401382) West Coast Auctions (760) 724-0423 Published March 7, 2016 and March 14, 2016 in DUARTE DISPATCH. NOTICE OF PUBLIC SALE Pursuant to the California Self Service Storage Facility Act (B&P Code 21700 ET seq.) the undersigned will sell at public auction on Thursday March 31, 2016 Personal property including but not limited to furniture, clothing, tools and/or other household items located at: Stor America – Arcadia 5630 Peck Rd., Arcadia, CA 91006 Sharp, Preston A. 4:30 pm Moore, Erica S. Leal, Javier Saucedo, Christopher Molina, Ashley J. Marmolejo, Philip All sales are subject to prior cancellation. All terms, rules and regulations are available at time of sale. Dated this 17th, of March and 24th, of March 2016 by StorAmerica – Arcadia, 5630 Peck Rd., Arcadia, Ca. 91006 (626) 303-3000 3/14, 3/21/16 CNS-2856515# ARCADIA WEEKLY NOTICE TO CREDITORS OF BULK SALE (UCC Sec. 6105) Escrow No. 16048-HY NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) to the Seller(s) are: JASON ARROW, LUKE ALVARADO AND JENNIFER ALVARADO, P.O. BOX 10461, COSTA MESA, CA 92627 Doing Business as: OAK TREE LAUNDRY All other business name(s) and address(es) used by the Seller(s) within three years, as

stated by the Seller(s), is/are: The name(s) and address of the Buyer(s) is/are: RUDY MUNIZ AND/OR ASSIGNEE, C/O ELITE BUSINESS INVESTMENTS, CORP, 5404 WHITSETT AVE #18, VALLEY VILLAGE, CA 91607 The assets to be sold are described in general as: FURNITURE, FIXTURES, EQUIPMENT, TRADE NAME, MACHINERY, GOODWILL, LEASE, LEASEHOLD IMPROVEMENTS AND COVENANT NOT TO COMPETE, SUPPLIES AND TELEPHONE NUMBERS and are located at: 643 E. ARROW HWY, AZUSA, CA 91702 The bulk sale is intended to be consummated at the office of: NEW CENTURY ESCROW, INC, 18253 COLIMA RD STE 202, ROWLAND HEIGHTS, CA 91748 and the anticipated sale date is MARCH 30, 2016 The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The name and address of the person with whom claims may be filed is: NEW CENTURY ESCROW, INC, 18253 COLIMA RD STE 202, ROWLAND HEIGHTS, CA 91748 and the last day for filing claims shall be MARCH 29, 2016, which is the business day before the sale date specified above. Dated: 03/01/2016 BUYERS: RUDY MUNIZ LA1640091 AZUSA BEACON 3/14/16 NOTICE TO CREDITORS OF BULK SALE (SECS. 6104, 6105 U.C.C.) ESCROW NO.: 30-960-RB NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s) and business address(es) of the seller(s), are: Glendora Village Goldsmith Inc., A Calif Corp., 158 No. Glendora Ave., Suite D & E, Glendora, CA 91741 Doing business as: DaAvere All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: Glendora Village Goldsmith - 158 N. Glendora Ave., Ste B, Glendora, CA 91741 The location in California of the chief executive officer of the seller(s) is: Same as above The name(s) and business address of the buyer(s) is/are: Shoe Diamond Inc., A Calif. Corp., 8216 Landershim Blvd., #2, North Hollywood, CA 91605 The assets being sold are generally described as: Fixtures, Inventory, equipment, furniture, goodwill, tradename, convenant not to compete and are located at: 158 No. Glendora Ave., Suite D & E, Glendora, CA 91741 The bulk sale is intended to be consummated at the office of: Palomares Escrow, Inc., 1425 W. Foothill Blvd., Suite 230, Upland, CA 91786 and the anticipated sale date is April 01, 2016 This bulk sale is subject to California Uniform Commercial Code Section 6106.2 [If the sale is subject to Sec. 6106.2, the following information must be provided.] The name and address of the person with whom claims may be filed is: Palomares Escrow, Inc., 1425 W. Foothill Blvd., Suite 230, Upland, CA 91786 and the last date for filing claims by any creditor shall be March 31, 2016, which is the business day before the anticipated sale date specified above. Dated: 2/24/16 Buyer’s Signature SHOE DIAMOND INC. BY: /s/ Grant Vardapetyan, CEO 3/14/16 CNS-2851126# AZUSA BEACON

Trustee Notices NOTICE OF TRUSTEE’S SALE TS No. CA15-692848-CL Order No.: 150288823-CAVOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/2/2005. 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 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 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 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. 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. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): FRANCES J. THORSEN, A SINGLE WOMAN Recorded: 12/13/2005 as Instrument No. 05 3055072 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 3/28/2016 at 10:00 AM Place of Sale: Behind the fountain located in Civic Center Plaza, located at 400 Civic Center Plaza, Pomona CA 91766 Amount of unpaid balance and other charges: $337,641.76 The purported property address is: 165 WHITE OAK DR, ARCADIA, CA 91006 Assessor’s Parcel No.: 5765-015-008 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


legals

HLRMedia.com

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 http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-15-692848-CL . 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. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. 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. 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. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 916.939.0772 Or Login to: http://www. qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-15-692848-CL IDSPub #0101938 3/7/2016 3/14/2016 3/21/2016 ARCADIA WEEKLY

Fictitious Business Name Filings FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-038942 The following person(s) is (are) doing business as: AMCO TRADING CO., 400 S. ATLANTIC BLVD. #320, MONTEREY PARK, CA 91754. Full name of registrant(s) is (are) LIU YAJU, 1124 EL MOLINO ST., ALHAMBRA, CA 91801. This Business is conducted by: AN INDIVIDUAL. Signed; LIU YAJU. This statement was filed with the County Clerk of Los Angeles County on 02/18/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: Feb. 22, 29, March 07, 14, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-038828 The following person(s) is (are) doing business as: AOL LIVE-SCAN FINGERPRINTING, 6820 LA TIJERA BLVD. STE 117, L.A., CA 90045. Full name of registrant(s) is (are) ANNETTE YOUNG, 3159 W. 75th ST., L.A., CA 90043. This Business is conducted by: AN INDIVIDUAL. Signed; ANNETTE YOUNG. This statement was filed with the County Clerk of Los Angeles County on 02/18/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: Feb. 22, 29, March 07, 14, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-034932 The following person(s) is (are) doing business as: BROTHERS IN CHRIST GENERAL SERVICES AND REPAIRS; BIC GENERAL SERVICES AND REPAIRS, 1175 E. BADILLO ST. UNIT B, COVINA, CA 91724. Full

name of registrant(s) is (are) LARRY BANDA, 1175 E. BADILLO ST. UNIT B, COVINA, CA 91724. This Business is conducted by: AN INDIVIDUAL. Signed; LARRY BANDA. This statement was filed with the County Clerk of Los Angeles County on 02/12/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: Feb. 22, 29, March 07, 14, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-036180 The following person(s) is (are) doing business as: CABOODLE NAIL SALON, 9464 FIRESTONE BLVD., DOWNEY, CA 90241. Full name of registrant(s) is (are) XUYEN VAN NGUYEN, 11777 MULHALL ST., EL MONTE, CA 91732. This Business is conducted by: AN INDIVIDUAL. Signed; XUYEN VAN NGUYEN. This statement was filed with the County Clerk of Los Angeles County on 02/16/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 02/15/2016. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: Feb. 22, 29, March 07, 14, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-036524 The following person(s) is (are) doing business as: DE LEON AUTOMOTIVE, 1321 FIRESTONE BLVD., L.A., CA 90001. Full name of registrant(s) is (are) FAYBEL MAURICIO DE LEON MORALES, 435 W. 66th ST., L.A., CA 90003. This Business is conducted by: AN INDIVIDUAL. Signed; FAYBEL MAURICIO DE LEON MORALES. This statement was filed with the County Clerk of Los Angeles County on 02/16/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: Feb. 22, 29, March 07, 14, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-035082 The following person(s) is (are) doing business as: DS WHOLESALE, 1128 E. 4th ST. APT 212, LONG BEACH, CA 90802. Full name of registrant(s) is (are) SALEH M M ABDELQADER, 1128 E. 4th ST. APT 212, LONG BEACH, CA 90802. This Business is conducted by: AN INDIVIDUAL. Signed; SALEH M M ABDELQADER. This statement was filed with the County Clerk of Los Angeles County on 02/12/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: Feb. 22, 29, March 07, 14, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-035517 The following person(s) is (are) doing business as: EPIC PLANNING, 5411 N. PARAMOUNT BLVD. UNIT 205, LONG BEACH, CA 90805. Full name of registrant(s) is (are) MARGARITA BERRUECO, 5411 N. PARAMOUNT BLVD. UNIT 205, LONG BEACH, CA 90805. This Business is conducted by: AN INDIVIDUAL. Signed; MARGARITSA BERRUECO. This statement was filed with the County Clerk of Los Angeles County on 02/12/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: Feb. 22, 29, March 07, 14, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-036244 The following person(s) is (are) doing business as: FLORES-VELASCO AUTO CENTER, 5116 MAINE AVE., BALDWIN PARK, CA 91706. Full name of registrant(s) is (are) MANUEL FLORES, 11179 CULVER BL., CULVER CITY, CA 90230, JOSE LUIS VELASCO, 26 S. FREMONT AVE., ALHAMBRA, CA 91801. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; MANUEL FLORES. This statement was filed with the County Clerk of Los Angeles County on 02/16/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: Feb. 22, 29, March 07, 14, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-039381 The following person(s) is (are) doing business as: GENERAL DEALS, 6629 KING AVE. APT 7, BELL, CA 90201. Full name of registrant(s) is (are) MAHMOUD DAANA, 6629 KING AVE. APT 7, BELL, CA 90201. This Business is conducted by: AN INDIVIDUAL. Signed; MAHMOUD DAANA. This statement was filed with the County Clerk of Los Angeles County on 02/18/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 02/16/2016. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: Feb. 22, 29, March 07, 14, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-035684 The following person(s) is (are) doing business as: MCDEN’S DONUTS, 15735 HAWTHORNE BLVD. UNIT 113, LAWNDALE, CA 90260. Full name of registrant(s) is (are) JUDY CHAN, 15735 HAWTHORNE BLVD. UNIT 113, LAWNDALE, CA 90260. This Business is conducted by: AN INDIVIDUAL. Signed; JUDY CHAN. This statement was filed with the County Clerk of Los Angeles County on 02/16/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/01/2016. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: Feb. 22, 29, March 07, 14, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-037437 The following person(s) is (are) doing business as: MR.MRS. STEWART FOOD & CO., 116 W. INDIGO ST. APT D, COMPTON, CA 90220. Full name of registrant(s) is (are) MARCUS M. STEWART, 116 W. INDIGO ST. APT D, COMPTON, CA 90220, EVELYN S. FLORANT, 116 W. INDIGO ST. APT D, COMPTON, CA 90220. This Business is conducted by: A MARRIED COUPLE. Signed; MARCUS M. STEWART. This statement was filed with the County Clerk of Los Angeles County on 02/17/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: Feb. 22, 29, March 07, 14, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-036479 The following person(s) is (are) doing business as: NEST INTERIORS, 343 N. WASHINGTON AVE., GLENDORA, CA 91741. Full name of registrant(s) is (are) KARIN ANN MARGARETA FALCK-STRICKLAND, 343 N. WASHINGTON AVE., GLENDORA, CA 91741. This Business is conducted by: AN INDIVIDUAL. Signed; KARIN ANN MARGARETA FALCK-STRICKLAND. This statement was filed with the County Clerk of Los Angeles County on 02/16/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/01/2016. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: Feb. 22, 29, March 07, 14, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-036490 The following person(s) is (are) doing business as: PAT SPECIAL SERVICES, 301 N. MOORE AVE. A, MONTEREY PARK, CA 91754. Full name of registrant(s) is (are) PHAIRAT PROMMI, 301 N. MOORE AVE. A, MONTEREY PARK, CA 91754. This Business is conducted by: AN INDIVIDUAL. Signed; PHAIRAT PROMMI. This statement was filed with the County Clerk of Los Angeles County on 02/16/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: Feb. 22, 29, March 07, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-038540 The following person(s) is (are) doing business as: REVILATIONS SOWING AND FINISHING, 3311 E. SLAUSON AVE., VERNON, CA 90058. Full name of registrant(s) is (are) MANUEL GARCIA, 6525½ FLORA AVE., BELL, CA 90201. This Business is conducted by: AN INDIVIDUAL. Signed; MANUEL GARCIA. This statement was filed with the County Clerk of Los Angeles County on 02/18/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: Feb. 22, 29, March 07, 14, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-036931 The following person(s) is (are) doing business as: THE HOME SOLUTION, 7250 CARSON BLVD., LONG BEACH, CA 90808. Full name of registrant(s) is (are) LOUIE HERRERA, 16033 BOLSA CHICA ST. REAR #104, HUNTINGTON BEACH, CA 92649. This Business is conducted by: AN INDIVIDUAL. Signed; LOUIE HERRERA. This statement was filed with the County Clerk of Los Angeles County on 02/16/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: Feb. 22, 29, March 07, 14, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-035202 The following person(s) is (are) doing business as: US AUTO CARGO; CFR; JONAH 26, 20441 MADISON ST., TORRANCE, CA 90503. Full name of registrant(s) is (are) JOANH 26, LLC, 20441 MADISON ST., TORRANCE, CA 90503. This Business is conducted by: A LIMITED LIABILITY COMPANY. Signed; SAMEH GRIGIS ANTONIOUS RIZKALLA. This statement was filed with the County Clerk of Los Angeles County on 02/12/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: Feb. 22, 29, March 07, 14, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-036485 The following person(s) is (are) doing business as: VETSCAPE, 700 W. WILLOW ST. STE E, LONG BEACH, CA 90806. Full name of registrant(s) is (are) ROBERT JOSEPH DOUCETTE, 700 W. WILLOW ST. STE E, LONG BEACH, CA 90806. This Business is conducted by: AN INDIVIDUAL. Signed; ROBERT JOSEPH DOUCETTE. This statement was filed with the County Clerk of Los Angeles County on 02/16/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: Feb. 22, 29, March 07, 14, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-038951 The following person(s) is (are) doing business as: WELLS COM TRADING; WELLS COM INTERNATIONAL GROUP, 821 BRADSHAWE ST., MONTEBELLO, CA 90640. Full name of registrant(s) is (are) WANG HUANYU, 821 BRADSHAWE ST., MONTEBELLO, CA 90640. This Business is conducted by: AN INDIVIDUAL. Signed; WANG HUANYU. This statement was filed with the County Clerk of Los Angeles County on 02/18/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: Feb. 22, 29, March 07, 14, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-035869 The following person(s) is (are) doing business as: X&A FABRICS, 4311 PERLITA AVE. STE 5, L.A., CA 90039. Full name of registrant(s) is (are) JEFFREY A. OROZCO PEREZ, 4311 PERLITA AVE. STE 5, L.A., CA 90039. This Business is conducted by: AN INDIVIDUAL. Signed; JEFFREY A. OROZCO PEREZ. This statement was filed with the County Clerk of Los Angeles County on 02/16/16. The registrant(s) has (have) com-

MARCH 14, 2016 - MARCH 20, 2016 7

menced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: Feb. 22, 29, March 07, 14, 2016 FILE NO. 2016-038323 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME The following person(s) MAHMOUD DIRAR, 2044 W. RANDOM DR., ANAHEIM, CA 92804, has/have abandoned the use of the fictitious business name: BEST TOBACCO SHOP, 431 W. ANAHEIM ST., LONG BEACH, CA 90813. The fictitious business name referred to above was filed on 03/25/2013, in the county of Los Angeles. The original file number of 2013058741. The business was conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Los Angeles on 02/16/2016. The business information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false, is guilty of a crime.) SIGNED: MAHMOUD DIRAR/ OWNER. Publish: Monrovia Weekly/JDC Dates Pub: Feb. 22, 29, March 07, 14, 2016 FICTITIOUS BUSINESS NAME STATEMENT 2016017551 The following person(s) is/are doing business as: KUDAKI KUSTOMS, 10654 MAGNOLIA BLVD, NORTH HOLLYWOOD, CA 91601. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: KRISTIAN ADWAY, 10654 MAGNOLIA BLVD, NORTH HOLLYWOOD, CA 91601. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: KRISTIAN ADWAY, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/25/2016. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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: 02/22/2016, 02/29/2016, 03/07/2016, 03/14/2016. ARCADIA WEEKLY. AAA131284. FICTITIOUS BUSINESS NAME STATEMENT 2016020206 The following person(s) is/are doing business as: E2NETWORXS, 1623 S CONLON AVE, WEST COVINA, CA 91790. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: EZEQUIEL ESPINOZA, 1623 S CONLON AVE, WEST COVINA, CA 91790. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: EZEQUIEL ESPINOZA, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 09/01/2015. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/27/2016. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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: 02/22/2016, 02/29/2016, 03/07/2016, 03/14/2016. ARCADIA WEEKLY. AAA131922. FICTITIOUS BUSINESS NAME STATEMENT 2016020547 The following person(s) is/are doing business as: CALIFORNIA BEST CLEANING SERVICES, 6640 NAGLE AVE, VAN NUYS, CA 91401. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SAUL LACAYO, 6640 NAGLE AVE, VAN NUYS, CA 91401, ELSYE JOHNSON, 6640 NAGLE AVE, VAN NUYS, CA 91401. This business is conducted by: GENERAL PARTNERSHIP. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: SAUL LACAYO, PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/27/2016. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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: 02/22/2016, 02/29/2016, 03/07/2016, 03/14/2016. ARCADIA WEEKLY. AAA131993. FICTITIOUS BUSINESS NAME STATEMENT 2016025734 The following person(s) is/are doing business as: CHIEF’S POOL SERVICE, 5715 CREBS AVE, TARZANA, CA 91356. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: BRANDON CHRISTOPHER PEREZ, 5715 CREBS AVE, TARZANA, CA 91356. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: BRANDON

CHRISTOPHER PEREZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/02/2016. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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: 02/22/2016, 02/29/2016, 03/07/2016, 03/14/2016. ARCADIA WEEKLY. AAA134762. FICTITIOUS BUSINESS NAME STATEMENT 2016029559 The following person(s) is/are doing business as: SHALOM INDUSTRIES, 12047 CALIFA STREET #205, VALLEY VILLAGE, CA 91607. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: HARRY SHALOM, 12047 CALIFA STREET #205, VALLEY VILLAGE, CA 91607. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: HARRY SHALOM, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/05/2016. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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: 02/22/2016, 02/29/2016, 03/07/2016, 03/14/2016. ARCADIA WEEKLY. AAA135120. FICTITIOUS BUSINESS NAME STATEMENT 2016029694 The following person(s) is/are doing business as: 1. SHINHOPE INNOVATIONS, 2. SHINHOPE INNOVATION, 721 S NORTON AVE, LOS ANGELES, CA 90005. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SANG H. SHIN, 721 S NORTON AVE, LOS ANGELES, CA 90005, YOUNG W. SHIN, 721 S NORTON AVE, LOS ANGELES, CA 90005. This business is conducted by: MARRIED COUPLE. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: SANG H. SHIN, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): 04/26/2010. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/05/2016. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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: 02/22/2016, 02/29/2016, 03/07/2016, 03/14/2016. ARCADIA WEEKLY. AAA135561. FICTITIOUS BUSINESS NAME STATEMENT 2016034078 The following person(s) is/are doing business as: GLOBAL MARKETS AGENCY, 375 REDONDO AVE, SUITE 183, LONG BEACH, CA 90814. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: GERMAN ANGEL, 375 REDONDO AVE., SUITE 183, LONG BEACH, CA 90814, WILLIAM WHITECLOUD, 375 REDONDO AVE., SUITE 183, LONG BEACH, CA 90814, PATRICIA WHITECLOUD, 375 REDONDO AVE., SUITE 183, LONG BEACH, CA 90814. This business is conducted by: COPARTNERS. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: GERMAN ANGEL, PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/13/2013. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/11/2016. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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: 02/22/2016, 02/29/2016, 03/07/2016, 03/14/2016. ARCADIA WEEKLY. AAA135709. FICTITIOUS BUSINESS NAME STATEMENT 2016030725 The following person(s) is/are doing business as: PRADO HOUSE CIGAR CO, 10536 SPY GLASS HILL ROAD, WHITTER, CA 90601. Mailing address if different: 10536 SPY GLASS HILL ROAD, WHITTER, CA 90601. The full name(s) of registrant(s) is/ are: PRADO HOUSE CIGAR COMPANY LLC, 10536 SPY GLASS HILL ROAD, WHITTER, CA 90601. This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: FRANCISCO (FRANK) PRADO, MANAGING MEMBER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/08/2016. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize


8

MARCH 14, 2016 - MARCH 20, 2016

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: 02/22/2016, 02/29/2016, 03/07/2016, 03/14/2016. ARCADIA WEEKLY. AAA136414. FICTITIOUS BUSINESS NAME STATEMENT 2016035363 The following person(s) is/are doing business as: LUST MY LASH, 1130 S. FLOWER ST. UNIT 103, LOS ANGELES, CA 90015. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SOFIA ABU-GHABEN, 1130 S. FLOWER ST. UNIT 103, LOS ANGELES, CA 90015, YESENIA URIOSTEGUI, 1130 S. FLOWER ST. UNIT 103, LOS ANGELES, CA 90015. This business is conducted by: GENERAL PARTNERSHIP. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: SOFIA ABU-GHABEN, PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/12/2016. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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: 02/22/2016, 02/29/2016, 03/07/2016, 03/14/2016. ARCADIA WEEKLY. AAA137104. FICTITIOUS BUSINESS NAME STATEMENT 2016036074 The following person(s) is/are doing business as: PRO INSTALLER, 1602 TORBAY CT., LANCASTER, CA 93534. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: PHILLIP HELO, 1602 TORBAY CT., LANCASTER, CA 93534. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: PHILLIP HELO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/16/2016. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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: 02/22/2016, 02/29/2016, 03/07/2016, 03/14/2016. ARCADIA WEEKLY. AAA138268. FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016036773 FIRST FILING. The following person(s) is (are) doing business as TECHNICAL SOLUTIONS CONSULTANT, 8619 Cranford Ave , Sun Valley, CA 91352. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 2, 2010. Signed: Edila Ruiz. The statement was filed with the County Clerk of Los Angeles on February 16, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 22, 2016, February 29, 2016, March 7, 2016, March 14, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016036772 FIRST FILING. The following person(s) is (are) doing business as SOUND SERVICE COMPANY, 6630 Morella Ave , North Hollywood, CA 91606. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 6, 1980. Signed: Joel E Thames. The statement was filed with the County Clerk of Los Angeles on February 16, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 22, 2016, February 29, 2016, March 7, 2016, March 14, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016036771 FIRST FILING. The following person(s) is (are) doing business as MJ ENTERPRISES, 19234 Bension Dr , Santa Clarita, CA 91350. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Michael James. The statement was filed with the County Clerk of Los Angeles on February 16, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 22, 2016, February 29, 2016, March 7, 2016, March 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016036770 FIRST FILING. The following person(s) is (are) doing business as JOHNS BODY & PAINT, 615 Broadway St , Venice, CA 90291. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: John Vincent. The statement was filed with the County Clerk of Los Angeles on February 16, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 22, 2016, February 29, 2016, March 7, 2016, March 14, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016036769 FIRST FILING. The following person(s) is (are) doing business as GILBERT ROOFING COMPANY, 20832 Roscoe Blvd #218 , Winnetka, CA 91306. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 29, 1992. Signed: Bob Gilbert Roofing Inc (CA), 20832 Roscoe Blvd #218 , Winnetka, CA 91306; Robert Gilbert, President. The statement was filed with the County Clerk of Los Angeles on February 16, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 22, 2016, February 29, 2016, March 7, 2016, March 14, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016036768 FIRST FILING. The following person(s) is (are) doing business as ALEXANDRIA STEPHENS & ASSOCIATES, 3996 Degnan Blvd , Los Angeles, CA 90008. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Samuel S Pinkney. The statement was filed with the County Clerk of Los Angeles on February 16, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 22, 2016, February 29, 2016, March 7, 2016, March 14, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016032171 FIRST FILING. The following person(s) is (are) doing business as BLOCH MEDICAL CLINIC, 2698 Mataro Streeet , Pasadena, CA 91107. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on July 31, 1969. Signed: Bloch Medical Clinic (CA), 2698 Mataro Streeet , Pasadena, CA 91107; Alfred Bloch, President. The statement was filed with the County Clerk of Los Angeles on February 10, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 22, 2016, February 29, 2016, March 7, 2016, March 14, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016032173 FIRST FILING. The following person(s) is (are) doing business as WINTECH NETWORKS, 705 Muscatel Ave , Rosemead, CA 91770. This business is conducted by a husband and wife. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Kwan-Wai Chan; Jikie Wong. The statement was filed with the County Clerk of Los Angeles on February 10, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 22, 2016, February 29, 2016, March 7, 2016, March 14, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016032162 FIRST FILING. The following person(s) is (are) doing business as 915 BEAUTY, 5530 Corteen Pl Apt 1, Valley Village, CA 91607. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Jasmine Lyons. The statement was filed with the County Clerk of Los Angeles on February 10, 2016. NOTICE: This fictitious business name statement expires five 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

legals name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 22, 2016, February 29, 2016, March 7, 2016, March 14, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016032164 FIRST FILING. The following person(s) is (are) doing business as JAR JOINTS, 539 E Ave J-4 , Lancaster , CA 93535. This business is conducted by co-partners. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Danyelle Searcy; Anntonette Robinson. The statement was filed with the County Clerk of Los Angeles on February 10, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 22, 2016, February 29, 2016, March 7, 2016, March 14, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016032169 NEW FILING. The following person(s) is (are) doing business as ABR, INC., 834 Plymouth Road , San Marino, CA 91108. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on July 31, 2002. Signed: ABR, Inc. (CA), 834 Plymouth Road , San Marino, CA 91108; Barbara Yasuda, President. The statement was filed with the County Clerk of Los Angeles on February 10, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 22, 2016, February 29, 2016, March 7, 2016, March 14, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016032166 FIRST FILING. The following person(s) is (are) doing business as CALIFORNIA J & A, 3915 San Fernando Road , Glendale, CA 91204. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Dzhems Tsarukyan. The statement was filed with the County Clerk of Los Angeles on February 10, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 22, 2016, February 29, 2016, March 7, 2016, March 14, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016037920 FIRST FILING. The following person(s) is (are) doing business as HERBASAN, 1330 S Vermont Ave , Los Angeles, CA 90006. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Juan F Molina. The statement was filed with the County Clerk of Los Angeles on February 17, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 22, 2016, February 29, 2016, March 7, 2016, March 14, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016021305 FIRST FILING. The following person(s) is (are) doing business as BARE REBEL, 11113 Paramount Blvd Unit C , Downey, CA 90241. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Sandra Cardona. The statement was filed with the County Clerk of Los Angeles on January 28, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 22, 2016, February 29, 2016, March 7, 2016, March 14, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016037010 FIRST FILING. The following person(s) is (are) doing business as GOLDEN EDGE BARBER SHOP, 5544 South Street , Lakewood, CA 90713. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Andrew R Mendoza. The statement was filed with the County Clerk of Los Angeles on February 17, 2016. NO-

TICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 22, 2016, February 29, 2016, March 7, 2016, March 14, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016037305 FIRST FILING. The following person(s) is (are) doing business as AC.TIVE TRANSPORTATION & DELIVERY SERVICE; DJ’S $OUNDS OF MUZIC $TUDIO, 9531 Flower St , Bellflower, CA 90706. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 1, 2016. Signed: David Leon Ross Jr. The statement was filed with the County Clerk of Los Angeles on February 17, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 22, 2016, February 29, 2016, March 7, 2016, March 14, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016037042 FIRST FILING. The following person(s) is (are) doing business as DAVID’S MODERN TECH, 2202 Santa Anita Ave , South El Monte, CA 91733. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on September 25, 2009. Signed: September Rorged Wheels, Inc (CA), 2202 Santa Anita Ave , South El Monte, CA 91733; Yenhung Chen, President. The statement was filed with the County Clerk of Los Angeles on February 17, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 22, 2016, February 29, 2016, March 7, 2016, March 14, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016031263 FIRST FILING. The following person(s) is (are) doing business as METRO VILLAGE, 14428 Ramona Blvd , Baldwin Park, CA 91706. This business is conducted by a limited partnership. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Ramona Blvd Family Apartments LP (CA), 14428 Ramona Blvd , Baldwin Park, CA 91706; Robert Emami, President. The statement was filed with the County Clerk of Los Angeles on February 9, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 22, 2016, February 29, 2016, March 7, 2016, March 14, 2016 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2016031105 The following persons have abandoned the use of the fictitious business name: Link Apartments, 1650 Lafayette Street, Santa Clara, Ca 95050. The fictitious business name referred to above was filed on: June 11, 2015 in the County of Los Angeles. Original File No. 2015155061. Signed: ROEM Ramona Blvs Family, LLC; Robert Emami. This business is conducted by: a Corporation. This statement was filed with the Los Angeles County Registrar-Recorder on February 9, 2016. Pub. Monrovia Weekly February 22, 2016, February 29, 2016, March 7, 2016, March 14, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016032912 FIRST FILING. The following person(s) is (are) doing business as RDI ENGINEERING; RDI DESIGNS; RDI CONSTRUCTION, 227 E Pomona Blvd, Suite B , Monterey park, CA 91755. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on November 21, 2011. Signed: Roque Development and Investment Inc (CA), 227 E Pomona Blvd, Suite B , Monterey park, CA 91755; Hector Mendoza Jr, President. The statement was filed with the County Clerk of Los Angeles on February 10, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 22, 2016, February 29, 2016, March 7, 2016, March 14, 2016

BeaconMediaNews.com

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016015394 FIRST FILING. The following person(s) is (are) doing business as LOPE WOLFZ, 13718 Sunset Dr , Whittier, CA 90602. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 25, 2006. Signed: Jaime Lopez. The statement was filed with the County Clerk of Los Angeles on January 21, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monterey Park February 22, 2016, February 29, 2016, March 7, 2016, March 14, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016023823 FIRST FILING. The following person(s) is (are) doing business as THAI & THAI BBQ, 16934 Sam Gerry Drive , La Puente, CA 91744. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Philip Sukosi Mercader. The statement was filed with the County Clerk of Los Angeles on January 29, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 22, 2016, February 29, 2016, March 7, 2016, March 14, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016027269 FIRST FILING. The following person(s) is (are) doing business as MY CASE MARKETING; CA JURY RESEARCH PROJECT, 5042 Wilshire Blvd, Unit 22176 , Los Angeles, CA 90036. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 1, 2016. Signed: Scott seegmiller. The statement was filed with the County Clerk of Los Angeles on February 3, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 22, 2016, February 29, 2016, March 7, 2016, March 14, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016037698 FIRST FILING. The following person(s) is (are) doing business as PREMIERE PLUS SERVICES, 931 S Gretta Ave , West Covina, CA 91790. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2016. Signed: Renzhou Fan. The statement was filed with the County Clerk of Los Angeles on February 17, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 22, 2016, February 29, 2016, March 7, 2016, March 14, 2016 _______________________________ FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-039990 The following person(s) is (are) doing business as: 7X7 FILM, 1425 N. HARPER AVE. STE 3, WEST HOLLYWOOD, CA 90046. Full name of registrant(s) is (are) HARDY FILMS, LLC., 1425 N. HARPER AVE. STE 3, WEST HOLLYWOOD, CA 90046. This Business is conducted by: A LIMITED LIABILITY COMPANY. Signed; KATHERINE ELIZABETH YARBROUGH. This statement was filed with the County Clerk of Los Angeles County on 02/19/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: Feb. 29, March 07, 14, 21, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-044997 The following person(s) is (are) doing business as: D’S EMPIRE, 7574 RED BLUFF WAY, FONTANA, CA 92336. Full name of registrant(s) is (are) DERRICK LAMONTE REESE, 7574 RED BLUFF WAY, FONTANA, CA 92336. This Business is conducted by: AN INDIVIDUAL. Signed; DERRICK LAMONTE REESE. This statement was filed with the County Clerk of Los Angeles County on

02/25/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: Feb. 29, March 07, 14, 21, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-042915 The following person(s) is (are) doing business as: EXPRESS BOX, 8306 HICKORY ST., L.A., CA 90001. Full name of registrant(s) is (are) ALEJANDRO SANCHEZ RUIZ, 8306 HICKORY ST., L.A., CA 90001. This Business is conducted by: AN INDIVIDUAL. Signed; ALEJANDRO SANCHEZ RUIZ. This statement was filed with the County Clerk of Los Angeles County on 02/23/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: Feb. 29, March 07, 14, 21, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-042928 The following person(s) is (are) doing business as: FORMOSA TASTE, 1132 N. GARFIELD AVE., ALHAMBRA, CA 91801. Full name of registrant(s) is (are) CHIH WHA WANG, 1132 N. GARFIELD AVE., ALHAMBRA, CA 91801. This Business is conducted by: AN INDIVIDUAL. Signed; CHIH WHA WANG. This statement was filed with the County Clerk of Los Angeles County on 02/23/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: Feb. 29, March 07, 14, 21, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-039853 The following person(s) is (are) doing business as: JB FACILITY MAINTENANCE AND JANITORIAL, 553 N. SHADYDALE AVE., LA PUENTE, CA 91744. Full name of registrant(s) is (are) JOSE ALFREDO BELTRAN, 553 N. SHADYDALE AVE., LA PUENTE, CA 91744. This Business is conducted by: AN INDIVIDUAL. Signed; JOSE ALFREDO BELTRAN. This statement was filed with the County Clerk of Los Angeles County on 02/19/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 02/02/2016. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: Feb. 29, March 07, 14, 21, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-042886 The following person(s) is (are) doing business as: MICHELIN CATERING, 8237 2ND ST., DOWNEY, CA 90241. Full name of registrant(s) is (are) MARCUS G. GAVICA POPLAR, 8109 ADOREE ST., DOWNEY, CA 90242. This Business is conducted by: AN INDIVIDUAL. Signed; MARCUS G. GAVICA POPLAR. This statement was filed with the County Clerk of Los Angeles County on 02/23/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: Feb. 29, March 07, 14, 21, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-043784 The following person(s) is (are) doing business as: PREMIER TRUCKING, 1156 E. 71ST WAY, LONG BEACH, CA 90805. Full name of registrant(s) is (are) LEONARDO P. MONTANO, 1156 E. 71ST WAY, LONG BEACH, CA 90805. This Business is conducted by: AN INDIVIDUAL. Signed; LEONARDO P. MONTANO. This statement was filed with the County Clerk of Los Angeles County on 02/24/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Pub-


legals

HLRMedia.com lish: Monrovia Weekly/JDC Dates Pub: Feb. 29, March 07, 14, 21, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-044278 The following person(s) is (are) doing business as: QL CONSTRUCTION, 5807 KAUFFMAN AVE., TEMPLE CITY, CA 91780. Full name of registrant(s) is (are) QUANG T. LAM, 5807 KAUFFMAN AVE., TEMPLE CITY, CA 91780. This Business is conducted by: AN INDIVIDUAL. Signed; QUANG T. LAM. This statement was filed with the County Clerk of Los Angeles County on 02/24/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: Feb. 29, March 07, 14, 21, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-040341 The following person(s) is (are) doing business as: RM RIVERA COMPUTER SUPPORT, 9336 MANDALE ST., BELLFLOWER, CA 90706. Full name of registrant(s) is (are) ROBERTO MAURICIO RIVERA, 9336 MANDALE ST., BELLFLOWER, CA 90706. This Business is conducted by: AN INDIVIDUAL. Signed; ROBERTO MAURICIO RIVERA. This statement was filed with the County Clerk of Los Angeles County on 02/19/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/12/2015. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: Feb. 29, March 07, 14, 21, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-042973 The following person(s) is (are) doing business as: SHAWARMA EXPRESS; SHAWARMA CITY GRILL, 7840 FIRESTONE BLVD. #101, DOWNEY, CA 90241. Full name of registrant(s) is (are) LEBCO, INC., 4244 LIVE OAK ST., CUDAHY, CA 90201. This Business is conducted by: A CORPORATION. Signed; ADNAN SAAB. This statement was filed with the County Clerk of Los Angeles County on 02/23/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: Feb. 29, March 07, 14, 21, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-043025 The following person(s) is (are) doing business as: SILVER SPOON BRANDING, 6777 HOLLYWOOD BLVD., HOLLYWOOD, CA 90028. Mailing address: PO BOX 611, HOLLYWOOD, CA 90078. Full name of registrant(s) is (are) GEORGE ADU, 6777 HOLLYWOOD BLVD., HOLLYWOOD, CA 90028, ZENA PARK, 6777 HOLLYWOOD BLVD., HOLLYWOOD, CA 90028. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; GEORGE ADU. This statement was filed with the County Clerk of Los Angeles County on 02/23/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: Feb. 29, March 07, 14, 21, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-045239 The following person(s) is (are) doing business as: T C HAIR STUDIO, 5842 ALESSANDRO AVE., TEMPLE CITY, CA 91780. Full name of registrant(s) is (are) KWOK LEUNG CHENG, 4950 N. PECK RD., EL MONTE, CA 91732. This Business is conducted by: AN INDIVIDUAL. Signed; KWOK LEUNG CHENG. This statement was filed with the County Clerk of Los Angeles County on 02/25/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: Feb. 29, March 07, 14, 21, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-043994 The following person(s) is (are) doing business as: TILE CRAFT & SONS, 2107 RANCHO HILLS DR., CHINO HILLS, CA 91709. Full name of registrant(s) is (are) ROBERT

ARMENDARIZ, 2107 RANCHO HILLS DR., CHINO HILLS, CA 01709. This Business is conducted by: AN INDIVIDUAL. Signed; ROBERT ARMENDARIZ. This statement was filed with the County Clerk of Los Angeles County on 02/24/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 12/18/2015. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: Feb. 29, March 07, 14, 21, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-042609 The following person(s) is (are) doing business as: TOMS TROPICAL FISH, 4925 LONG BEACH BLVD., LONG BEACH, CA 90805. Full name of registrant(s) is (are) SYOUTHAI CHUY, 4925 LONG BEACH BLVD., LONG BEACH, CA 90805. This Business is conducted by: AN INDIVIDUAL. Signed; SYOUTHAI CHUY. This statement was filed with the County Clerk of Los Angeles County on 02/23/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: Feb. 29, March 07, 14, 21, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-041740 The following person(s) is (are) doing business as: VEGAN WONKA; Y NOT GET A MASSAGE, 5817 YEARLING ST., LAKEWOOD, CA 90713. Full name of registrant(s) is (are) DAVID PATRICK BUONO, 5817 YEARLING ST., LAKEWOOD, CA 90713. This Business is conducted by: AN INDIVIDUAL. Signed; DAVID PATRICK BUONO. This statement was filed with the County Clerk of Los Angeles County on 02/22/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: Feb. 29, March 07, 14, 21, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-041598 The following person(s) is (are) doing business as: VIANEYS PARTY SUPPLIES, 1629 E. 89TH ST., L.A., CA 90002. Full name of registrant(s) is (are) ENRIQUE LANDAGARCIA, 1629 E. 89TH ST., L.A., CA 90002. This Business is conducted by: AN INDIVIDUAL. Signed; ENRIQUE LANDA-GARCIA. This statement was filed with the County Clerk of Los Angeles County on 02/22/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: Feb. 29, March 07, 14, 21, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-043242 The following person(s) is (are) doing business as: WEST COAST BOYS TREE FARM; CEG ENTERPRISES, 1020 ALTA VISTA DR., ALTADENA, CA 91001. Full name of registrant(s) is (are) CLARK GREEN, 1020 ALTA VISTA DR., ALTADENA, CA 91001. This Business is conducted by: AN INDIVIDUAL. Signed; CLARK GREEN. This statement was filed with the County Clerk of Los Angeles County on 02/23/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: Feb. 29, March 07, 14, 21, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-045175 The following person(s) is (are) doing business as: WWW.5DOLLARS-TRAFFICSCHOOL.COM, 21151 S. WESTERN AVE. 205, TORRANCE, CA 90501. Full name of registrant(s) is (are) ELIAS RIADI, 21151 S. WESTERN AVE. 205, TORRANCE, CA 90501. This Business is conducted by: AN INDIVIDUAL. Signed; ELIAS RIADI. This statement was filed with the County Clerk of Los Angeles County on 02/25/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 02/24/2016. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: Feb. 29, March 07, 14, 21, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-043902 The following person(s) is (are) doing business as: XANDER LIMA, 5275½ DELONG PRE AVE., L.A., CA 90027. Full name of registrant(s) is (are) WILLIAM ALEXANDER LIMA, 5275½ DELONG PRE AVE., L.A., CA 90027. This Business is conducted by: AN INDIVIDUAL. Signed; WILLIAM ALEXANDER LIMA. This statement was filed with the County Clerk of Los Angeles County on 02/24/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: Feb. 29, March 07, 14, 21, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-042640 The following person(s) is (are) doing business as: XIAO XIONG HOUSE, 2650 ROSEMEAD BLVD., SO EL MONTE, CA 91733. Full name of registrant(s) is (are) LICHEN ZHANG, 1131 E. LARKWOOD ST., WEST COVINA, CA 91790. This Business is conducted by: AN INDIVIDUAL. Signed; LICHEN ZHANG. This statement was filed with the County Clerk of Los Angeles County on 02/23/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/10/2014. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: Feb. 29, March 07, 14, 21, 2016 FILE NO. 2016-041838 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME The following person(s) GRISELDA MONCERRATH SEDANO, 744 S. MCDONNELL 4, L.A., CA 90022, has/have abandoned the use of the fictitious business name: ACCESSORIES RALCOL, 913 S. KERN AVE., L.A., CA 90022. The fictitious business name referred to above was filed on 04/29/2015, in the county of Los Angeles. The original file number of 2015115324. The business was conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Los Angeles on 02/22/2016. The business information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false, is guilty of a crime.) SIGNED: GRISELDA MONCERRATH SEDANO/OWNER. Publish: Monrovia Weekly/JDC Dates Pub: Feb. 29, March 07, 14, 21, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-024692 The following person(s) is (are) doing business as: MASTER NUTRITION; PROTEIN COOKIE NINJA, 2102 S. SEVENTH AVE., ARCADIA, CA 91006. Full name of registrant(s) is (are) LABIB DAMOUNI, 2102 S. SEVENTH AVE., ARCADIA, CA 91006. This Business is conducted by: AN INDIVIDUAL. Signed; LABIB DAMOUNI. This statement was filed with the County Clerk of Los Angeles County on 02/01/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: Feb. 29, March 07, 14, 21, 2016 FICTITIOUS BUSINESS NAME STATEMENT 2016026698 The following person(s) is/are doing business as: 1. ROSE CITY HART BASEBALL, 2. ROSE CITY CAFE, 4141 WHITSETT AVE, STUDIO CITY, CA 91604. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ROSE CITY CATERING LLC, 4141 WHITSETT AVE, STUDIO CITY, CA 91604. This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JESSICA FORERO, MANAGER. The registrant commenced to transact business under the fictitious business names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/03/2016. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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: 02/29/2016, 03/07/2016, 03/14/2016, 03/21/2016. ARCADIA WEEKLY. AAA133123. FICTITIOUS BUSINESS NAME STATEMENT 2016025686

The following person(s) is/are doing business as: MB ENTRERPRISES, 146 EAST 91ST STREET, LOS ANGELES, CA 90003. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MAURICE BRADFORD, 146 EAST 91ST STREET, LOS ANGELES, CA 90003. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MAURICE BRADFORD, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/01/2016. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/02/2016. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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: 02/29/2016, 03/07/2016, 03/14/2016, 03/21/2016. ARCADIA WEEKLY. AAA134624. FICTITIOUS BUSINESS NAME STATEMENT 2016025449 The following person(s) is/are doing business as: M&D AUTO SALE, 15038 GRANADA AVE, LA MIRADA, CA 90638. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: DORIN MARGINEAN, 15038 GRANADA AVE, LA MIRADA, CA 90638. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: DORIN MARGINEAN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/29/2015. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/02/2016. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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: 02/29/2016, 03/07/2016, 03/14/2016, 03/21/2016. ARCADIA WEEKLY. AAA134680. FICTITIOUS BUSINESS NAME STATEMENT 2016026110 The following person(s) is/are doing business as: TRAPP TAX SERVICES, 14019 CERISE AVE #108, HAWTHORNE, CA 90250. Mailing address if different: PO BOX 43373, LOS ANGELES, CA 90043. The full name(s) of registrant(s) is/are: CHARLISA F TRAPP, 14019 CERISE AVE #108, HAWTHORNE, CA 90250. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: CHARLISA F TRAPP, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/02/2016. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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: 02/29/2016, 03/07/2016, 03/14/2016, 03/21/2016. ARCADIA WEEKLY. AAA134840. FICTITIOUS BUSINESS NAME STATEMENT 2016026184 The following person(s) is/are doing business as: OPTIMAL TAX SERVICES, 621 W BEVERLY BLVD, MONTEBELLO, CA 90640. Mailing address if different: PO BOX 1076, MONTEBELLO, CA 90640. The full name(s) of registrant(s) is/are: LILIA ALCALA, 621 W BEVERLY BLVD PO BOX 1076, MONTEBELLO, CA 90640 (State of Incorporation/Organization: CA). This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: LILIA ALCALA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/26/2016. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/02/2016. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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: 02/29/2016, 03/07/2016, 03/14/2016, 03/21/2016. ARCADIA WEEKLY. AAA134853. FICTITIOUS BUSINESS NAME STATEMENT 2016030349 The following person(s) is/are doing business as: 1. GERBER HINGE CO, 2. EUROPEAN HARDWARE AND FINISHES, 16554 ARMINTA STREET, VAN NUYS, CA 91406. Mailing address if different: 16554 ARMINTA STREET, VAN NUYS, CA 91406. Articles of Incorporation or Organization Number: 1777015. The full name(s) of registrant(s) is/are: MONAST, INC, 16554 ARMINTA STREET, VAN NUYS, CA 91406 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: G. A. MONAST, PRESIDENT. The registrant commenced to transact business under the fictitious busi-

MARCH 14, 2016 - MARCH 20, 2016 9 ness names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/08/2016. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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: 02/29/2016, 03/07/2016, 03/14/2016, 03/21/2016. ARCADIA WEEKLY. AAA136407. FICTITIOUS BUSINESS NAME STATEMENT 2016039256 The following person(s) is/are doing business as: JOURNIEES CLOSET, 322 1/2 E 10TH ST. APT 4, LONG BEACH, CA 90813. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: TIAJANNAE WILSON, 322 1/2 E 10TH ST APT 4, LONG BEACH, CA 90813. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: TIAJANNAE WILSON, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/18/2016. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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: 02/29/2016, 03/07/2016, 03/14/2016, 03/21/2016. ARCADIA WEEKLY. AAA138939. FICTITIOUS BUSINESS NAME STATEMENT 2016036483 The following person(s) is/are doing business as: THUMPER SONGS, 320 W AVE 43, LOS ANGELES, CA 90065. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: AMY ALLEN, 320 W AVE 43, LOS ANGELES, CA 90065. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: AMY ALLEN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/16/2016. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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: 02/29/2016, 03/07/2016, 03/14/2016, 03/21/2016. ARCADIA WEEKLY. AAA139199. FICTITIOUS BUSINESS NAME STATEMENT 2016040538 The following person(s) is/are doing business as: SMOKIN’FIRE BBQ CATERING, 1309 N CALIFORNIA AVE, LA PUENTE, CA 91744. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: EDWARD COX III, 1309 N CALIFORNIA AVE, LA PUENTE, CA 91744. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: EDWARD COX III, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/10/2016. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/22/2016. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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: 02/29/2016, 03/07/2016, 03/14/2016, 03/21/2016. ARCADIA WEEKLY. AAA140797. FICTITIOUS BUSINESS NAME STATEMENT 2016045785 The following person(s) is/are doing business as: SENSATION ML NAILS SPA, 11870 SANTA MONICA BLVD SUITE 104, LOS ANGELES, CA 90025. Mailing address if different: N/A. Articles of Incorporation or Organization Number: C3873186. The full name(s) of registrant(s) is/are: DLOC INC., 11870 SANTA MONICA BLVD SUITE 104, LOS ANGELES, CA 90025 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: BINH THE DIEP, SECRETARY. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/25/2016. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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: 02/29/2016, 03/07/2016, 03/14/2016, 03/21/2016. ARCADIA WEEKLY. AAA140800. FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016043335 FIRST FILING. The following person(s) is (are) doing busi-

ness as VISIONS DEVELOPMENT, 2418 Lomita Blvd Ste E , Lomita, CA 90717. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 17, 2011. Signed: Kenneth Hirai. The statement was filed with the County Clerk of Los Angeles on February 24, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 29, 2016, March 7, 2016, March 14, 2016, March 21, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016043334 FIRST FILING. The following person(s) is (are) doing business as LB CONCEPTS INC, 112 S 19th St #D , Montebello, CA 90640. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on December 28, 2010. Signed: LB Concepts, Inc (CA), 112 S 19th St #D , Montebello, CA 90640; Louis J Coins, CEO. The statement was filed with the County Clerk of Los Angeles on February 24, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 29, 2016, March 7, 2016, March 14, 2016, March 21, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016043336 FIRST FILING. The following person(s) is (are) doing business as MCDONALDS FAMILY DAYCARE, 430 E Cheriton Dr , Carson, CA 90746. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Charisse S McDonalds. The statement was filed with the County Clerk of Los Angeles on February 24, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 29, 2016, March 7, 2016, March 14, 2016, March 21, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016043337 FIRST FILING. The following person(s) is (are) doing business as COOKIES CUSTOM CREATIONS, 8115 3rd St, Apt C , Downey, CA 90241. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Maria Del Refugio Briones. The statement was filed with the County Clerk of Los Angeles on February 24, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 29, 2016, March 7, 2016, March 14, 2016, March 21, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016043338 FIRST FILING. The following person(s) is (are) doing business as BUDDHA THAI MASSAGE, 12138 Santa Monica Blvd , Los Angeles, CA 90025. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Vasana Rasee. The statement was filed with the County Clerk of Los Angeles on February 24, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 29, 2016, March 7, 2016, March 14, 2016, March 21, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016035986 FIRST FILING. The following person(s) is (are) doing business as VALLEY JOB INSTITUTE, 7252 Remmet Ave Suite 208, Canoga Park, CA 91303. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: California Institute of Science and Technology (CA), 7252 Remmet Ave Suite 208, Canoga Park, CA 91303; Sajid Raza, CEO. The statement was filed with the County Clerk of Los Angeles on February 16, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 29, 2016,


10

MARCH 14, 2016 - MARCH 20, 2016

March 7, 2016, March 14, 2016, March 21, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016035992 NEW FILING. The following person(s) is (are) doing business as INK SPOT PUBLISHING, 28121 Highridge Rd. #304 , Rancho Palos Verdes, CA 90275. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 21, 2011. Signed: Kimberly Kay. The statement was filed with the County Clerk of Los Angeles on February 16, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 29, 2016, March 7, 2016, March 14, 2016, March 21, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016035981 NEW FILING. The following person(s) is (are) doing business as CRI, INC., 4641 W 162nd Street , Lawndale CA , CA 90260. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on April 27, 2011. Signed: Casa Realty & Investments, Inc. (CA), 4641 W 162nd Street , Lawndale CA , CA 90260; Edgar Macias, President. The statement was filed with the County Clerk of Los Angeles on February 16, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 29, 2016, March 7, 2016, March 14, 2016, March 21, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016043273 FIRST FILING. The following person(s) is (are) doing business as SELECT SOURCE CO., 1385 e villa st , Pasadena, CA 91106. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: abelardo leon. The statement was filed with the County Clerk of Los Angeles on February 23, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 29, 2016, March 7, 2016, March 14, 2016, March 21, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016035982 FIRST FILING. The following person(s) is (are) doing business as FILEDBAL.COM; BIZBEACON; BIZBEACON.COM, 125 E. Chestnut Ave , Monrovia, CA 91716. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Beacon Media, Inc (CA), 125 E. Chestnut Ave , Monrovia, CA 91716; Andrea Olivas, Secretary. The statement was filed with the County Clerk of Los Angeles on February 16, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 29, 2016, March 7, 2016, March 14, 2016, March 21, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016035984 FIRST FILING. The following person(s) is (are) doing business as THE LONG BEACH EDGE; LONG BEACH EDGE; EDGE LA; EDGE LB; LA EDGE; LB EDGE; LOS ANGELES EDGE; THE EDGE LA; THE EDGE LB; THE LOS ANGELES EDGE, 121 E Chestnut Ave , Monrovia, CA 91016. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: HLR Media, LLC (CA), 121 E Chestnut Ave , Monrovia, CA 91016; Jesse Dillon, CEO. The statement was filed with the County Clerk of Los Angeles on February 16, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 29, 2016, March 7, 2016, March 14, 2016, March 21, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016035990 FIRST FILING. The following person(s) is (are) doing business as US VIDEO ALARM, 725 South Bixel Unit 850B , Los Angeles, CA 90017. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 1, 2015. Signed: Arian Ohadi. The statement was filed with the County Clerk of Los Angeles on February 16,

2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 29, 2016, March 7, 2016, March 14, 2016, March 21, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016045252 FIRST FILING. The following person(s) is (are) doing business as STILLCOVE APARTMENTS, 923 Fremont Ave #8 , South Pasadena, CA 91030. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Craig Christpoher. The statement was filed with the County Clerk of Los Angeles on February 25, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 29, 2016, March 7, 2016, March 14, 2016, March 21, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016039828 FIRST FILING. The following person(s) is (are) doing business as CHANGE OF PACE FITNESS; CHANGE OF PACE; NOHO FITNESS, 5319 Radford Ave #5 , Valley Village, CA 91607. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Michael Rupnow. The statement was filed with the County Clerk of Los Angeles on February 19, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 29, 2016, March 7, 2016, March 14, 2016, March 21, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016044647 FIRST FILING. The following person(s) is (are) doing business as EKM CONSULTING, 919 Mullaghboy Rd , Glendora, CA 91741. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 24, 2016. Signed: Esther Mcdonald. The statement was filed with the County Clerk of Los Angeles on February 25, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 29, 2016, March 7, 2016, March 14, 2016, March 21, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016044126 FIRST FILING. The following person(s) is (are) doing business as BEST WORK DESIGN, 110 S Rosemead Blvd #R5 , Pasadena, CA 91107. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 1, 2016. Signed: Chuyan Ren. The statement was filed with the County Clerk of Los Angeles on February 24, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 29, 2016, March 7, 2016, March 14, 2016, March 21, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016025814 FIRST FILING. The following person(s) is (are) doing business as GO HARD PUBLISHING GROUP; REBEL MERCH & APPAREL, 1020 N Hollywood Way, Ste 108 , Burbank, CA 91505. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on September 19, 2015. Signed: Rebel Republic Entertainment LLC (CA), 1020 N Hollywood Way, Ste 108 , Burbank, CA 91505; Keatrin Harris, Manager. The statement was filed with the County Clerk of Los Angeles on February 2, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code).

legals Pub. Monrovia Weekly February 29, 2016, March 7, 2016, March 14, 2016, March 21, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016036183 FIRST FILING. The following person(s) is (are) doing business as DOUBT OUT MOVEMENT, 222 W. Walnut Ave, Unit A , Monrovia, CA 91316. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Steve Espinosa. The statement was filed with the County Clerk of Los Angeles on February 16, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 29, 2016, March 7, 2016, March 14, 2016, March 21, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016045467 FIRST FILING. The following person(s) is (are) doing business as SUBSIST, 25800 S Spaulding Ave , La, CA 90016. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 25, 2016. Signed: Adriana Mungvia. The statement was filed with the County Clerk of Los Angeles on February 25, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 29, 2016, March 7, 2016, March 14, 2016, March 21, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016036308 FIRST FILING. The following person(s) is (are) doing business as CROWND AUTOMOTIVE, 735 W Route 66 , Glendora, CA 91740. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Crownd Kings LLC (CA), 735 W Route 66 , Glendora, CA 91740; Ernesto Rios, CEO. The statement was filed with the County Clerk of Los Angeles on February 16, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 29, 2016, March 7, 2016, March 14, 2016, March 21, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016045495 FIRST FILING. The following person(s) is (are) doing business as LOANXYCLE; LOAN XYCLE, 255 E Santa Clara St, Suite 210 , Arcadia, CA 91006. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Aramus, Inc (CA), 255 E Santa Clara St, Suite 210 , Arcadia, CA 91006; Vache Sahakian, Cfo. The statement was filed with the County Clerk of Los Angeles on February 25, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 29, 2016, March 7, 2016, March 14, 2016, March 21, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016045610 FIRST FILING. The following person(s) is (are) doing business as CAROLE AND JANS MOVING & STORAGE, 6947 Hayvenhurst Ave , Van Nuys, CA 91406. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 9, 1995. Signed: Earl Wayne Pullen. The statement was filed with the County Clerk of Los Angeles on February 25, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 29, 2016, March 7, 2016, March 14, 2016, March 21, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016024473 FIRST FILING. The following person(s) is (are) doing business as A PLUS CUSTOM UPHOLSTERY, 11027 Lower Azusa Rd, Unit A , El monte, CA 91731. This business is conducted by an individual. Registrant commenced to transact business under the

fictitious business name or names listed herein on February 2, 2011. Signed: Cruz Ana E. The statement was filed with the County Clerk of Los Angeles on February 1, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 29, 2016, March 7, 2016, March 14, 2016, March 21, 2016 _________________________________ FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-046476 The following person(s) is (are) doing business as: A&P INVESTMENT GROUP, 2309 COLDWATER CANYON DR., BEVERLY HILLS, CA 90210. Full name of registrant(s) is (are) AZITA KERENDIAN, 2309 COLDWATER CANYON DR., BEVERLY HILLS, CA 90210. This Business is conducted by: AN INDIVIDUAL. Signed; AZITA KERENDIAN. This statement was filed with the County Clerk of Los Angeles County on 02/26/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: March 07, 14, 21, 28, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-051625 The following person(s) is (are) doing business as: CALI SERVICES, 1252 E. 49th ST., L.A., CA 90011. Full name of registrant(s) is (are) RUBEN FRANCISCO, 1252 E. 49th ST., L.A., CA 90011. This Business is conducted by: AN INDIVIDUAL. Signed; RUBEN FRANCISCO. This statement was filed with the County Clerk of Los Angeles County on 03/03/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: March 07, 14, 21, 28, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-048127 The following person(s) is (are) doing business as: CKJ ENVIRONMENTAL, 790 W. BASIN ST. #9, SAN PEDRO, CA 90731. Full name of registrant(s) is (are) CKJ GROUP, LLC., 790 W. BASIN ST. #9, SAN PEDRO, CA 90731. This Business is conducted by: A LIMITED LIABILITY COMPANY. Signed; CLIFTON K. KANE JR. This statement was filed with the County Clerk of Los Angeles County on 02/29/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 12/01/2005. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: March 07, 14, 21, 28, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-046652 The following person(s) is (are) doing business as: DIVORCE4LESS DOCUMENT PREPARATION SERVICES, 5175 E. PACIFIC COAST HWY. STE 104A, LONG BEACH, CA 90804. Mailing address: PO BOX 91013, LONG BEACH, CA 90809. Full name of registrant(s) is (are) ELENA HUDSON, 5175 E. PACIFIC COAST HWY., STE 104A, LONG BEACH, CA 90804. This Business is conducted by: AN INDIVIDUAL. Signed; ELENA HUDSON. This statement was filed with the County Clerk of Los Angeles County on 02/26/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 05/20/2003. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: March 07, 14, 21, 28, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-049301 The following person(s) is (are) doing business as: DRIFT DIALECTS, 13926 E. VALLEY BLVD., CITY OF INDUSTRY, CA 91746. Mailing address: 6777 OAK AVE., SAN GABRIEL, CA 91775. Full name of registrant(s) is (are) DAYNE TAYLOR COCORES, 6777 OAK AVE., SAN GABRIEL, CA 91775. This Business is conducted by: AN INDIVIDUAL. Signed; DAYNE TAYLOR COCORES. This statement was filed with the County Clerk of Los Angeles County on 03/01/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 08/15/2015. NOTICE- This Fictitious Name Statement expires five years from the date it was filed

BeaconMediaNews.com 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: March 07, 14, 21, 28, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-046335 The following person(s) is (are) doing business as: FANTASTIC CAFÉ, 410 MAIN ST., EL SEGUNDO, CA 90245. Full name of registrant(s) is (are) SUEA LEE, 18227 VAN NESS AVE., TORRANCE, CA 90504, FRANK LEE, 18227 VAN NESS AVE., TORRANCE, CA 90504. This Business is conducted by: A MARRIED COUPLE. Signed; FRANK LEE. This statement was filed with the County Clerk of Los Angeles County on 02/26/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 07/01/2004. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: March 07, 14, 21, 28, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-052068 The following person(s) is (are) doing business as: HOBO ACCESSORIES, 4276 HOBART BLVD., L.A., CA 90062. Mailing address: 1328 RANDY ST. APT A, UPLAND, CA 91786. Full name of registrant(s) is (are) YVONNE ADAMS, 1328 RANDY ST. APT A, UPLAND, CA 91786. This Business is conducted by: AN INDIVIDUAL. Signed; YVONNE ADAMS. This statement was filed with the County Clerk of Los Angeles County on 03/03/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: March 07, 14, 21, 28, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-046828 The following person(s) is (are) doing business as: J M C LUBE, 6606 ROCKNE AVE., WHITTIER, CA 90606. Full name of registrant(s) is (are) JOSE MANUEL AVILA MORALES, 6606 ROCKNE ST., WHITTIER, CA 90606. This Business is conducted by: AN INDIVIDUAL. Signed; JOSE MANUEL AVILES MORALES. This statement was filed with the County Clerk of Los Angeles County on 02/26/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: March 07, 14, 21, 28, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-051822 The following person(s) is (are) doing business as: JACKIE’S BLESSING DAY CARE, 37890 VESSING TERR., PALMDALE, CA 93552. Full name of registrant(s) is (are) JACQUELINE LASHONE PERKINS, 37890 VESSING TERR., PALMDALE, CA 93552. This Business is conducted by: AN INDIVIDUAL. Signed; JACQUELINE LASHONE PERKINS. This statement was filed with the County Clerk of Los Angeles County on 03/03/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/01/2015. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: March 07, 14, 21, 28, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-046539 The following person(s) is (are) doing business as: JMG INDUSTRIAL ELECTRICAL COMPANY, 239 CALLE DESCANSO, WALNUT, CA 91789. Mailing address: PO BOX 7002, CITY OF INDUSTRY, CA 91744. Full name of registrant(s) is (are) MARTIN GONZALEZ, 239 CALLE DESCANSO, WALNUT, CA 91789. This Business is conducted by: AN INDIVIDUAL. Signed; MARTIN GONZALEZ. This statement was filed with the County Clerk of Los Angeles County on 02/26/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC

Dates Pub: March 07, 14, 21, 28, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-050297 The following person(s) is (are) doing business as: JOSE CRUZ PLUMBING HEATING AND ELECTRICAL, 4334 S. HUNTINGTON DR., L.A., CA 90032. Full name of registrant(s) is (are) JOEL GARCIA, 4100 PORTOLA AVE., L.A., CA 90032. This Business is conducted by: AN INDIVIDUAL. Signed; JOEL GARCIA. This statement was filed with the County Clerk of Los Angeles County on 03/02/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 05/01/1976. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: March 07, 14, 21, 28, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-050612 The following person(s) is (are) doing business as: KARMA CLOTHING, 1659 MARTIN LUTHER KING BLVD., L.A., CA 90062. Full name of registrant(s) is (are) WHINSLY MARVIN CARCAMO, 1659 MARTIN LUTHER KING BLVD., L.A., CA 90062. This Business is conducted by: AN INDIVIDUAL. Signed; WHINSLY MARVIN CARCAMO. This statement was filed with the County Clerk of Los Angeles County on 03/02/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: March 07, 14, 21, 28, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-049465 The following person(s) is (are) doing business as: LIZ M&A FLOWERS WHOLESALE, 824 SAN JULIAN ST. #125, L.A., CA 90014. Full name of registrant(s) is (are) LIZ M&A FLOWERS WHOLESALE, LLC, 824 SAN JULIAN ST. #125, L.A., CA 90014. This Business is conducted by: A LIMITED LIABILITY COMPANY. Signed; LIZIBET GOMEZ PORTILLO. This statement was filed with the County Clerk of Los Angeles County on 03/01/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: March 07, 14, 21, 28, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-046687 The following person(s) is (are) doing business as: MARQUIS ROOFING, 8130 BRUNACHE ST., DOWNEY, CA 90242. Full name of registrant(s) is (are) MARCOS CARRILLO, 8130 BRUNACHE ST., DOWNEY, CA 90242. This Business is conducted by: AN INDIVIDUAL. Signed; MARCOS CARRILLO. This statement was filed with the County Clerk of Los Angeles County on 02/26/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 02/25/2016. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: March 07, 14, 21, 28, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-046461 The following person(s) is (are) doing business as: PERRY’S CLEANING SERVICES; TOYASHANIQUE BOUTIQUE, 14020 S. ALFELD AVE., L.A., CA 90061. Full name of registrant(s) is (are) LATOYA PERRY, 14020 ALFELD AVE., L.A., CA 90061. This Business is conducted by: AN INDIVIDUAL. Signed; LATOYA PERRY. This statement was filed with the County Clerk of Los Angeles County on 02/26/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: March 07, 14, 21, 28, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-051775 The following person(s) is (are) doing business as: PRO TOTAL HEALTH, 7840 FIRESTONE BLVD. STE 110, DOWNEY, CA 90241. Full name of registrant(s) is (are) RET INVESTMENTS, INC., 11129 LIVERPOOL LN., RIVERSIDE, CA 92503. This Business is conducted by: A CORPORATION. Signed; EDUARDO R. TREVINO. This statement


legals

HLRMedia.com was filed with the County Clerk of Los Angeles County on 03/03/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: March 07, 14, 21, 28, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-051877 The following person(s) is (are) doing business as: PMQ ARLETA PHARMACY, 8902 WOODMAN AVE., ARLETA, CA 91331. Mailing address: PO BOX 9236, BREA, CA 92822. Full name of registrant(s) is (are) PHARMEDQUEST PHARMACY SERVICES, 451 W. LAMBERT RD. STE 208, BREA, CA 92821. This Business is conducted by: A CORPORATION. Signed; CHRISTOPHER NEE. This statement was filed with the County Clerk of Los Angeles County on 03/03/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: March 07, 14, 21, 28, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-051860 The following person(s) is (are) doing business as: PMQ WINNETKA PHARMACY, 20800 SHERMAN WAY, WINNETKA, CA 91306-2707. Mailing address: PO BOX 9236, BREA, CA 92822. Full name of registrant(s) is (are) PHARMEDQUEST PHARMACY SERVICES, 451 W. LAMBERT RD. STE 208, BREA, CA 92821. This Business is conducted by: A CORPORATION. Signed; CHRISTOPHER NEE. This statement was filed with the County Clerk of Los Angeles County on 03/03/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: March 07, 14, 21, 28, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-049387 The following person(s) is (are) doing business as: SHAMROCK SHOWER PANS, 335 MONUMENT PKWY, PERRIS, CA 92570. Full name of registrant(s) is (are) MARK GREGORY GRUMBINE, 335 MONUMENT PKWY., PERRIS, CA 92570. This Business is conducted by: AN INDIVIDUAL. Signed; MARK GREGORY GRUMBINE. This statement was filed with the County Clerk of Los Angeles County on 03/01/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 04/01/2010. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: March 07, 14, 21, 28, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-050767 The following person(s) is (are) doing business as: THE PIRATE COMPANY, 1002 WESTMONT DR., SAN PEDRO, CA 90731. Full name of registrant(s) is (are) RAFAEL CHAVEZ JR., 1002 WESTMONT DR., SAN PEDRO, CA 90731. This Business is conducted by: AN INDIVIDUAL. Signed; RAFAEL CHAVEZ JR. This statement was filed with the County Clerk of Los Angeles County on 03/02/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/01/2016. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: March 07, 14, 21, 28, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-052076 The following person(s) is (are) doing business as: TOMS JR BURGERS, 9040 SUVA ST. DOWNEY, CA 90240. Full name of registrant(s) is (are) K AND PP, INC., 9040 SUVA ST., DOWNEY, CA 90240. This Business is conducted by: A CORPORATION. Signed; PETER POLITIS. This statement was filed with the County Clerk of Los Angeles County on 03/03/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: March 07, 14, 21, 28, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-046840 The following person(s) is (are) doing business as: VASQUEZ AUTO SALES, 11221¼ ALAMEDA ST., L.A., CA 90059. Full name of registrant(s) is (are) NICHOLAS A VASQUEZ, 15528 TALOGA ST., HACIENDA HTS., CA 91745. This Business is conducted by: AN INDIVIDUAL. Signed; NICHOLAS A. VASQUEZ. This statement was filed with the County Clerk of Los Angeles County on 02/26/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: March 07, 14, 21, 28, 2016 FILE NO. 2016-050609 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME The following person(s) KARMA CLOTHING LLC, 972 ARTESIA BLVD., HERMOSA BEACH, CA 90254, has/have abandoned the use of the fictitious business name: KARMA CLOTHING, 972 ARTESIA BLVD., HERMOSA BEACH, CA 90254. The fictitious business name referred to above was filed on 10/13/2011, in the county of Los Angeles. The original file number of 2011115282. The business was conducted by: A LIMITED LIABILITY COMPANY. This statement was filed with the County Clerk of Los Angeles on 03/02/2016. The business information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false, is guilty of a crime.) SIGNED: MANAGING MEMBER. Publish: Monrovia Weekly/JDC Dates Pub: March 07, 14, 21, 28, 2016 FICTITIOUS BUSINESS NAME STATEMENT 2016030255 The following person(s) is/are doing business as: QUATRINE CONTRACTING, 1412 PINE AVE., MANHATTAN BEACH, CA 90266. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: WILLIAM R ELLIS (III), 1412 PINE AVE., MANHATTAN BEACH, CA 90266. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: WILLIAM R ELLIS (III), OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/08/2016. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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: 03/07/2016, 03/14/2016, 03/21/2016, 03/28/2016. ARCADIA WEEKLY. AAA135834. FICTITIOUS BUSINESS NAME STATEMENT 2016031497 The following person(s) is/are doing business as: GARAWEN BUSINESS CONSULTING, 30034 GRANDIFLORAS ROAD, SANTA CLARITA, CA 91387. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 05877520158. The full name(s) of registrant(s) is/are: LOBSTERLOGIC LLC, 30034 GRANDIFLORAS ROAD, SANTA CLARITA, CA 91387 (State of Incorporation/ Organization: NV). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: CATRIN BECK, MANAGER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/09/2016. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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: 03/07/2016, 03/14/2016, 03/21/2016, 03/28/2016. ARCADIA WEEKLY. AAA136875. FICTITIOUS BUSINESS NAME STATEMENT 2016052372 The following person(s) is/are doing business as: 1. TD COLLECTIONS, 2. TNK PRODUCTIONS & ENTERTAINMENT, 3. TOP DIAMOND JEWELRY, 748 S. CATALINA STREET # 310, LOS ANGELES, CA 90005. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: THAKSILAL NIROSHANA KAHAWATTE, 748 S. CATALINA STREET # 310, LOS ANGELES, CA 90005. This business is conducted by INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: THAKSILAL NIROSHANA KAHAWATTE, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/04/2016. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious

business name statement must be filed before that time. 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: 03/07/2016, 03/14/2016, 03/21/2016, 03/28/2016. ARCADIA WEEKLY. AAA 143886. FICTITIOUS BUSINESS NAME STATEMENT 2016032705 The following person(s) is/are doing business as: EMA TECHNICAL WRITING, 3701 N. LONG BEACH BLVD, LONG BEACH, CA 90807. Mailing address if different: 5021 E. KEYNOTE ST., LONG BEACH, CA 90808. The full name(s) of registrant(s) is/are: ERIN M. ADAMS, 5012 E. KEYNOTE ST., LONG BEACH, CA 90808. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ERIN M. ADAMS, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/01/2016. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/10/2016. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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: 03/07/2016, 03/14/2016, 03/21/2016, 03/28/2016. ARCADIA WEEKLY. AAA137302. FICTITIOUS BUSINESS NAME STATEMENT 2016045060 The following person(s) is/are doing business as: 1. FOREVER DEDICATED, 2. FOREVER DEDICATED SUPPLY CO, 3. FD CLOTHING, 4. FD SKATEBOARDS, 5. FD SUPPLY CO, 6. FOREVER DEDICATED CLOTHING, 7. FOREVER DEDICATED SKATEBOARDS, 21720 SEINE AVE, HAWAIIAN GARDENS, CA 90716. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JULIEN MATTHEW DAVIS, 21720 SEINE AVE, HAWAIIAN GARDENS, CA 90716 (State of Incorporation/Organization: CA). This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JULIEN MATTHEW DAVIS, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/25/2016. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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: 03/07/2016, 03/14/2016, 03/21/2016, 03/28/2016. ARCADIA WEEKLY. AAA141428. FICTITIOUS BUSINESS NAME STATEMENT 2016046644 The following person(s) is/are doing business as: MOBIUS FLUX PRODUCTIONS, 451 N. OAKHURST DR APT F, BEVERLY HILLS, CA 90210. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SCOTT AMBROZY, 451 N. OAKHURST DR APT F, BEVERLY HILLS, CA 90210. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: SCOTT AMBROZY, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/10/2016. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/26/2016. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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: 03/07/2016, 03/14/2016, 03/21/2016, 03/28/2016. ARCADIA WEEKLY. AAA142615. FICTITIOUS BUSINESS NAME STATEMENT 2016043882 The following person(s) is/are doing business as: 1. J’S GLITTER TATTOOS, 2. J’S PAINT FACE, 116 1/2 WEST 82ND ST, LOS ANGELES, CA 90003. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: YESICA SALGADO BELTRAN, 116 1/2 WEST 82ND ST, LOS ANGELES, CA 90003 (State of Incorporation/Organization: CA). This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: YESICA SALGADO BELTRAN, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/24/2016. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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: 03/07/2016, 03/14/2016, 03/21/2016, 03/28/2016. ARCADIA WEEKLY. AAA143568. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2016045042

The following person(s) has abandoned the use of the fictitious business name(s): FOREVER DEDICATED, 21720 SEINE AVE, HAWAIIAN GARDENS, CA 90716. The fictitious business name(s) referred to above was filed on: OCTOBER 22, 2014 in the County of Los Angeles. Original File No. 2014301874. Full name of Registrant(s): ANTHONY A RODRIGUEZ, 10518 LEEDS ST, NORWALK, CA 90650. This business is conducted by: GENERAL PARTNERSHIP. I declare that all information in this statement is true and correct. (A registrant who declares as true, information which he or she knows to be false, is guilty of a crime.) Signed: ANTHONY A RODRIGUEZ, OWNER. This statement was filed with the Los Angeles County Clerk on 02/25/2016. Publish: 03/07/2016, 03/14/2016, 03/21/2016, 03/28/2016. ARCADIA WEEKLY. AAA143808. FICTITIOUS BUSINESS NAME STATEMENT 2016052372 The following person(s) is/are doing business as: TD COLLECTIONS, 748 S. CATALINA STREET # 310, LOS ANGELES, CA 90005. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: THAKSILAL NIROSHANA KAHAWATTE, 748 S. CATALINA STREET # 310, LOS ANGELES, CA 90005. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: THAKSILAL NIROSHANA KAHAWATTE, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/04/2016. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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: 03/07/2016, 03/14/2016, 03/21/2016, 03/28/2016. ARCADIA WEEKLY. AAA143886. FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016045835 FIRST FILING. The following person(s) is (are) doing business as BEVERLY HILLS GIFT & SNACK, 9777 Wilshire Blvd, Lobby , Beverly Hills, CA 90212. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Kil J Kwun. The statement was filed with the County Clerk of Los Angeles on February 26, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 7, 2016, March 14, 2016, March 21, 2016, March 28, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016045836 FIRST FILING. The following person(s) is (are) doing business as DEVAN DECLUE STATE FARM AGENT, 28041 Hawthorne Blvd, Ste 212 , Rancho Palos Verdes, CA 90275. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Devan Declue. The statement was filed with the County Clerk of Los Angeles on February 26, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 7, 2016, March 14, 2016, March 21, 2016, March 28, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016045837 FIRST FILING. The following person(s) is (are) doing business as H & H LIQUOR, 7350 Alondra Blvd , Paramount, CA 90723. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Juliette Cota. The statement was filed with the County Clerk of Los Angeles on February 26, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 7, 2016, March 14, 2016, March 21, 2016, March 28, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016045838 FIRST FILING. The following person(s) is (are) doing business as JOMAG AUTO REPAIR, 2808 Rowena Ave , Los ANgeles, CA 90039. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Mauricio Velasquez. The statement was filed with the County Clerk of Los Angeles on February 26, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 7, 2016, March

MARCH 14, 2016 - MARCH 20, 2016 11 14, 2016, March 21, 2016, March 28, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016045839 FIRST FILING. The following person(s) is (are) doing business as KAROS & SON TRUCKING, 1001 1/2 N Normandie Ave , Los Angeles, CA 90029. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Nerses Tekeian. The statement was filed with the County Clerk of Los Angeles on February 26, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 7, 2016, March 14, 2016, March 21, 2016, March 28, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016045840 FIRST FILING. The following person(s) is (are) doing business as MATTCO ENTERPRISES LOGISTICS, 8509 Beverly Blvd Spc 75 , Pico Rivera, CA 90660. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 1, 2011. Signed: Toni Estrada. The statement was filed with the County Clerk of Los Angeles on February 26, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 7, 2016, March 14, 2016, March 21, 2016, March 28, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016045841 FIRST FILING. The following person(s) is (are) doing business as THE ESPRESSO MASTERS, 14701 Alminta St G , Van Nuys, CA 91402. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Andrew M Swanson. The statement was filed with the County Clerk of Los Angeles on February 26, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 7, 2016, March 14, 2016, March 21, 2016, March 28, 2016

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016041803 FIRST FILING. The following person(s) is (are) doing business as SOUTHERN CALIFORNIA MENTAL HEALTH ASSOCIATES, 2698 Mataro Streeet , Pasadena, CA 91107. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on May 24, 2004. Signed: Southern California Mental Health Associates (CA), 2698 Mataro Streeet , Pasadena, CA 91107; Alfred Bloch, President. The statement was filed with the County Clerk of Los Angeles on February 22, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 7, 2016, March 14, 2016, March 21, 2016, March 28, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016041801 FIRST FILING. The following person(s) is (are) doing business as SOUTHERN CALIFORNIA PSYCHODIAGNISTICS, 2698 Mataro Streeet , Pasadena, CA 91107. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on December 31, 1996. Signed: Southern California Psychodiagnostics (CA), 2698 Mataro Streeet , Pasadena, CA 91107; Alfred Bloch, President. The statement was filed with the County Clerk of Los Angeles on February 22, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 7, 2016, March 14, 2016, March 21, 2016, March 28, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016041805 FIRST FILING. The following person(s) is (are) doing business as ROLLIN’S PLUMBING, 11121 ARMINTA ST APT 48, SUN VALLEY, CA 91352. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: RAUL ROLANDO HERNANDEZ MEZA. The statement was filed with the County Clerk of Los Angeles on February 22, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 7, 2016, March 14, 2016, March 21, 2016, March 28, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016041809 FIRST FILING. The following person(s) is (are) doing business as OH SHINY PAPER CO, 1612 1/2 Encino Ave , Monrovia, CA 91016. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2016. Signed: Rebecca Luc; Kelly Ho. The statement was filed with the County Clerk of Los Angeles on February 22, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 7, 2016, March 14, 2016, March 21, 2016, March 28, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016041807 FIRST FILING. The following person(s) is (are) doing business as LACAD, 718 Frandale Ave. , La Puente, CA 91744. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Luis perez. The statement was filed with the County Clerk of Los Angeles on February 22, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 7, 2016, March 14, 2016, March 21, 2016, March 28, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016047843 FIRST FILING. The following person(s) is (are) doing business as W.J.D PARTNERSHIP, 6538 Oak Ave , Temple City, CA 91780. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2, 1981. Signed: Daniel Wong; Lee Danny Hoey; Judy Hoey. The statement was filed with the County Clerk of Los Angeles on February 29, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 7, 2016, March 14, 2016, March 21, 2016, March 28, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016037628 FIRST FILING. The following person(s) is (are) doing business as CUTIES CATERING, 16600 Orange Ave Spc 119 , Paramount, CA 90723. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 5, 2016. Signed: Yovonda Morrow. The statement was filed with the County Clerk of Los Angeles on February 17, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 7, 2016, March 14, 2016, March 21, 2016, March 28, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 201602959 FIRST FILING. The following person(s) is (are) doing business as PARKIN’S BOWLING SUPPLY, 1881 Carmenita Rd , Cerritos, CA 90703. This business is conducted by a husband and wife. Registrant commenced to transact business under the fictitious business name or names listed herein on February 1, 2016. Signed: Melissa Parkin; Drew Parkin. The statement was filed with the County Clerk of Los Angeles on February 5, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 7, 2016, March 14, 2016, March 21, 2016, March 28, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016046331 FIRST FILING. The following person(s) is (are) doing business as VALLEY CHECKCASHERS, 20311 Valley Bl #D , Walnut, CA 91789. This business is conducted by an individual. Registrant commenced to transact


12

MARCH 14, 2016 - MARCH 20, 2016

business under the fictitious business name or names listed herein on February 20, 2016. Signed: Donald A Miller. The statement was filed with the County Clerk of Los Angeles on February 26, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 7, 2016, March 14, 2016, March 21, 2016, March 28, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016049081 FIRST FILING. The following person(s) is (are) doing business as VALLEY CHECK CASHERS, 20311 Valley Blvd #D , Walnut, CA 91789. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 20, 2016. Signed: Donald A Miller. The statement was filed with the County Clerk of Los Angeles on March 1, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 7, 2016, March 14, 2016, March 21, 2016, March 28, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016049481 FIRST FILING. The following person(s) is (are) doing business as FREDERICK YOUNG FINANCIAL SERVICES, 1200 N San Dimas Canyon Rd , San Dimas, CA 91773. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Frederick Young. The statement was filed with the County Clerk of Los Angeles on March 1, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 7, 2016, March 14, 2016, March 21, 2016, March 28, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016048944 FIRST FILING. The following person(s) is (are) doing business as JO JANITOR SERVICES, 7050 Alabama Avenue #204 , Canoga Park, CA 91303. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2016. Signed: Jorge Luis Oxlaj Alvarez. The statement was filed with the County Clerk of Los Angeles on March 1, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 7, 2016, March 14, 2016, March 21, 2016, March 28, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016041662 FIRST FILING. The following person(s) is (are) doing business as GEENIUS CONSULTING GROUP; EALTY AIR VIEW, 5442 Arden Drive , Temple City, CA 91780. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on February 19, 2016. Signed: Williamson LLC (CA), 5442 Arden Drive , Temple City, CA 91780; Andrew Gee, CEO. The statement was filed with the County Clerk of Los Angeles on February 22, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 7, 2016, March 14, 2016, March 21, 2016, March 28, 2016 ________________________________ FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-058981 The following person(s) is (are) doing business as: BUSINESS TECHNOLOGY SOLUTIONS, INC., 4127 BERRYMAN AVE., L.A., CA 90066. Full name of registrant(s) is (are) AIMINSIGHT SOLUTIONS, INC., 4127 BERRYMAN AVE., L.A., CA 90066. This Business is conducted by: A CORPORATION. Signed; AMJAD H. KHANMOHAMED. This statement was filed with the County Clerk of Los Angeles County on 03/10/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 12/09/2011. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name State-

ment 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: March 14, 21, 28, April 04, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-057715 The following person(s) is (are) doing business as: CONSTRUCTIVE HOLDINGS, 815 N. LA BREA AVE., INGLEWOOD, CA 90302. Full name of registrant(s) is (are) JANNIE BURNS, 815 N. LA BREA AVE., INGLEWOOD, CA 90302. This Business is conducted by: AN INDIVIDUAL. Signed; JANNIE BURNS. This statement was filed with the County Clerk of Los Angeles County on 03/09/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/01/2010. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: March 14, 21, 28, April 04, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-052773 The following person(s) is (are) doing business as: CREATIVES DTLA, 650 S. SPRING ST. UNIT 413, L.A., CA 90014. Full name of registrant(s) is (are) DANIYA MUSSINA, 650 S. SPRING ST. 413, L.A., CA 90014. This Business is conducted by: AN INDIVIDUAL. Signed; DANIYA MUSSINA. This statement was filed with the County Clerk of Los Angeles County on 03/04/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: March 14, 21, 28, April 04, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-053271 The following person(s) is (are) doing business as: E.R.O.S; EFFICIENT REWINDING OFFERING SERVICES, 10102 PAINTER AVE., SANTA FE SPRINGS, CA 90670. Mailing address: 10102 PAINTER AVE., SANTA FE SPRINGS, CA 90670. Full name of registrant(s) is (are) EROS RODRIGUEZ, 10102 PAINTER AVE., SANTA FE SPRINGS, CA 90670. This Business is conducted by: AN INDIVIDUAL. Signed; EROS RODRIGUEZ. This statement was filed with the County Clerk of Los Angeles County on 03/04/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: March 14, 21, 28, April 04, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-058793 The following person(s) is (are) doing business as: FRONTLINE INVESTMENT CLUB, 4037 CORTLAND ST., LYNWOOD, CA 90262. Full name of registrant(s) is (are) CHARLENE BAXTER, 4037 CORTLAND ST., LYNWOOD, CA 90262, CLARENCE KENNON JR., 4037 CORTLAND ST., LYNWOOD, CA 90262, ANTHONY BANKS, 4037 CORTLAND ST., LYNWOOD, CA 90262. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; CLARENCE KENNON JR. This statement was filed with the County Clerk of Los Angeles County on 03/10/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 02/01/1996. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: March 14, 21, 28, April 04, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-055994 The following person(s) is (are) doing business as: GOLDEN PROJECTION SERVICES, 12926 SYCAMORE VILLAGE DR., NORWALK, CA 90650. Full name of registrant(s) is (are) ARMANDO G. DUARTE, 12926 SYCAMORE VILLAGE DR., NORWALK, CA 90650, MERISA DUARTE, 12926 SYCAMORE VILLAGE DR., NORWALK, CA 90650. This Business is conducted by: A MARRIED COUPLE. Signed; ARMANDO G. DUARTE. This statement was filed with the County Clerk of Los Angeles County on 03/08/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five 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 et

legals seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: March 14, 21, 28, April 04, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-054661 The following person(s) is (are) doing business as: INNOVATIVE NEON SIGNS CO., 8671 BRIGHT AVE., WHITTIER, CA 90602. Full name of registrant(s) is (are) MONIQUE LOPEZ, 8671 BRIGHT AVE., WHITTIER, CA 90602. This Business is conducted by: AN INDIVIDUAL. Signed; MONIQUE LOPEZ. This statement was filed with the County Clerk of Los Angeles County on 03/07/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: March 14, 21, 28, April 04, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-052888 The following person(s) is (are) doing business as: KENNETH CLOTHING & MERCHANDISE, 1123 S. HOOPER AVE., L.A., CA 90059. Mailing address: 555 W. 92nd ST., L.A., CA 90044. Full name of registrant(s) is (are) KENNETH LEWIS, 555 W. 92nd ST., L.A., CA 90044. This Business is conducted by: AN INDIVIDUAL. Signed; KENNETH LEWIS. This statement was filed with the County Clerk of Los Angeles County on 03/04/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: March 14, 21, 28, April 04, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-056640 The following person(s) is (are) doing business as: ONE WAY UP TRANSPORT, 646 W. PACIFIC COAST HWY., LONG BEACH, CA 90806. Full name of registrant(s) is (are) NATANAEL RAMIREZ, 646 W. PACIFIC COAST HWY., LONG BEACH, CA 90806, CRISTIAN ROBERTO VILLAGRAN, 646 W. PACIFIC COAST HWY., LONG BEACH, CA 90806. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; NATANAEL RAMIREZ. This statement was filed with the County Clerk of Los Angeles County on 03/08/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: March 14, 21, 28, April 04, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-052881 The following person(s) is (are) doing business as: PEPES FINEST MEXICAN FOOD, 1135 S. HACIENDA BLVD., HACIENDA HTS., CA 91745. Full name of registrant(s) is (are) JAYSON RUSSI, 314 ANDOVER DR., CLAREMONT, CA 91711. This Business is conducted by: AN INDIVIDUAL. Signed; JAYSON RUSSI. This statement was filed with the County Clerk of Los Angeles County on 03/04/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: March 14, 21, 28, April 04, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-053131 The following person(s) is (are) doing business as: PRO INCOME TAX CO., 11836 DOWNEY AVE. STE 105, DOWNEY, CA 90242. Full name of registrant(s) is (are) JOHANA HERNANDEZBHALLI, 11836 DOWNEY BLVD. STE 105, DOWNEY, CA 90242. This Business is conducted by: AN INDIVIDUAL. Signed; JOHANA HERNANDEZBHALLI. This statement was filed with the County Clerk of Los Angeles County on 03/04/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: March 14, 21, 28, April 04, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-055044 The following person(s) is (are) doing business as: RUFYS&CLEANING HOUSES AND OFFICES, 9506 GRAPE ST., L.A., CA 90002.

Full name of registrant(s) is (are) RUFINA GRANADOS ARREOLA, 9506 GRAPE ST., L.A., CA 90002. This Business is conducted by: AN INDIVIDUAL. Signed; RUFINA GRANADOS ARREOLA. This statement was filed with the County Clerk of Los Angeles County on 03/07/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: March 14, 21, 28, April 04, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-058949 The following person(s) is (are) doing business as: SAJAI ENTERTAINMENT, 302 W. WASHINGTON BLVD. UNIT 2, PASADENA, CA 91103. Mailing address: 1100 N. FAIR OAKS AVE. UNIT 41181, PASADENA, CA 91114. Full name of registrant(s) is (are) SONJA JACKSON, 302 W. WASHINGTON BLVD. UNIT 2, PASADENA, CA 91103. This Business is conducted by: AN INDIVIDUAL. Signed; SONJA JACKSON. This statement was filed with the County Clerk of Los Angeles County on 03/10/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/01/2016. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: March 14, 21, 28, April 04, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-053310 The following person(s) is (are) doing business as: SOUTH BAY’S FINEST, 23836 CRENSHAW BLVD., TORRANCE, CA 90505. Full name of registrant(s) is (are) SOUTH BAY’S FINEST, LLC, 23836 CRENSHAW BLVD., TORRANCE, CA 90505. This Business is conducted by: A LIMITED LIABILITY COMPANY. Signed; PAUL LEE. This statement was filed with the County Clerk of Los Angeles County on 03/04/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: March 14, 21, 28, April 04, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-056023 The following person(s) is (are) doing business as: SOUTH BAY’S FINEST; SOUTH BAY’S FINEST LIQUIDS; SBF VAPORS; SBFVAPORS; SOUTH BAY’S FINEST EJUICE; SOUTH BAY’S FINEST E-JUICE; SOUTH BAY’S LIQUIDS, 23836 CRENSHAW BLVD., TORRANCE, CA 90505. Full name of registrant(s) is (are) SOUTH BAY’S FINEST, LLC, 23836 CRENSHAW BLVD., TORRANCE, CA 90505. This Business is conducted by: A LIMITED LIABILITY COMPANY. Signed; PAUL LEE. This statement was filed with the County Clerk of Los Angeles County on 03/08/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 03/01/2016. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: March 14, 21, 28, April 04, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-058682 The following person(s) is (are) doing business as: SOUTH CENTRAL RESIDENTIAL TRAINING SITE, 1555 W. 80th ST., L.A., CA 90047. Full name of registrant(s) is (are) THELMA WILLIAMS, 969 W. VERNON AVE., L.A., CA 90037. This Business is conducted by: AN INDIVIDUAL. Signed; THELMA WILLIAMS. This statement was filed with the County Clerk of Los Angeles County on 03/10/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: March 14, 21, 28, April 04, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-056606 The following person(s) is (are) doing business as: STREET KITCHEN CALI, 1021 LEXINGTON AVE., MONTEBELLO, CA 90640. Full name of registrant(s) is (are) JACK OURFALIAN, 1021 LEXINGTON AVE., MONTEBELLO, CA 90640. This Business is conducted by: AN INDIVIDUAL. Signed; JACK OURFALIAN. This statement was filed with the County Clerk of Los Angeles County on 03/08/16. The registrant(s) has (have)

BeaconMediaNews.com commenced to transact business under the fictitious business name or names listed above on 03/01/2016. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: March 14, 21, 28, April 04, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-057101 The following person(s) is (are) doing business as: TRIPPY CULTURE, 4237 E. 4th ST. #4, LONG BEACH, CA 90814. Full name of registrant(s) is (are) MATTHEW RIVERA, 4237 E. 4th ST. #4, LONG BEACH, CA 90814. This Business is conducted by: AN INDIVIDUAL. Signed; MATTHEW RIVERA. This statement was filed with the County Clerk of Los Angeles County on 03/09/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: March 14, 21, 28, April 04, 2016 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016-055957 The following person(s) is (are) doing business as: VICKY GARCIA INSURANCE AGENCY, 817 W. BEVERLY BLVD. STE 203, MONTEBELLO, CA 90640. Full name of registrant(s) is (are) VICTORIA GARCIA, 817 W. BEVERLY BLVD. STE 203, MONTEBELLO, CA 90640. This Business is conducted by: AN INDIVIDUAL. Signed; VICTORIA GARCIA. This statement was filed with the County Clerk of Los Angeles County on 03/08/16. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 10/31/2007. NOTICE- This Fictitious Name Statement expires five 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 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: March 14, 21, 28, April 04, 2016 FILE NO. 2016-053300 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME The following person(s) HENRY TRAN, 913 N. LA PERLA ST., ANAHEIM, CA 92801, has/ have abandoned the use of the fictitious business name: SOUTH BAY’S FINEST, 913 N. LA PERLA ST., ANAHEIM, CA 92801. The fictitious business name referred to above was filed on 03/31/2014, in the county of Los Angeles. The original file number of 2014085297. The business was conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Los Angeles on 03/04/2016. The business information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false, is guilty of a crime.) SIGNED: HENRY TRAN/OWNER. Publish: Monrovia Weekly/JDC Dates Pub: March 14, 21, 28, April 04, 2016 FICTITIOUS BUSINESS NAME STATEMENT 2016036336 The following person(s) is/are doing business as: RED CHAIR FURNITURE, 314 S. CHAPEL AVENUE APT.C, ALHAMBRA, CA 91801. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CARLOS LUCERO JR, 314 S. CHAPEL AVENUE APT.C, ALAMBRA, CA 91801. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: CARLOS LUCERO JR, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 07/20/2015. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/16/2016. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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: 03/14/2016, 03/21/2016, 03/28/2016, 04/04/2016. ARCADIA WEEKLY. AAA138345. FICTITIOUS BUSINESS NAME STATEMENT 2016050773 The following person(s) is/are doing business as: CHRISALYN COMPANY, 900 SILVER SPUR ROAD, PALOS VERDES, CA 90274. Mailing address if different: 900 SILVER SPUR ROAD, PALOS VERDES, CA . The full name(s) of registrant(s) is/are: WILLIAM W. PHILLIPS, 900 SILVER SPUR ROAD, PALOS VERDES, CA 90274, CHRISALYN L. PHILLIPS, 900 SILVER SPUR ROAD, PALOS VERDES, CA 90274. This business is conducted by: GENERAL PARTNERSHIP. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: WILLIAM W. PHILLIPS, PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/01/2016. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/02/2016. NOTICE: This fictitious name statement expires five years from the

date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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: 03/14/2016, 03/21/2016, 03/28/2016, 04/04/2016. ARCADIA WEEKLY. AAA145065. FICTITIOUS BUSINESS NAME STATEMENT 2016049253 The following person(s) is/are doing business as: CALIFORNIA CAR CONSULTANTS, 5030 MAPLEWOOD AVE #207, LOS ANGELES, CA 90004. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: JIMMY DEMETRIOS SBOUKIS, 5030 MAPLEWOOD AVE #207, LOS ANGELES, CA 90004. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JIMMY DEMETRIOS SBOUKIS, CEO. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/01/2016. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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: 03/14/2016, 03/21/2016, 03/28/2016, 04/04/2016. ARCADIA WEEKLY. AAA145731. FICTITIOUS BUSINESS NAME STATEMENT 2016052625 The following person(s) is/are doing business as: CANOGA PARK APARTMENTS, 21004 NORDHOFF STREET, CHATSWORTH, CA 91311. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: DAVID SAKHRANI, 21004 NORDHOFF STREET, CHATSWORTH, CA 91311, REZA KARIMI, 21004 NORDHOFF STREET, CHATSWORTH, CA 91311. This business is conducted by: COPARTNERS. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: DAVID SAKHRANI, PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/04/2016. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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: 03/14/2016, 03/21/2016, 03/28/2016, 04/04/2016. ARCADIA WEEKLY. AAA145980. FICTITIOUS BUSINESS NAME STATEMENT 2016049307 The following person(s) is/are doing business as: SAZI DESIGNS, 1349 W. 35TH ST., SAN PEDRO, CA 90731. Mailing address if different: 1349 W. 35TH ST., SAN PEDRO, CA 90731. The full name(s) of registrant(s) is/are: KAREN FONTES, 1349 W. 35TH ST., SAN PEDRO, CA 90731. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: KAREN FONTES, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 11/25/2015. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/01/2016. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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: 03/14/2016, 03/21/2016, 03/28/2016, 04/04/2016. ARCADIA WEEKLY. AAA146903. FICTITIOUS BUSINESS NAME STATEMENT 2016050347 The following person(s) is/are doing business as: J PUBLISHING COMPANY, 10926 RUSH ST. SUITE C, SO EL MONTE, CA 91733. Mailing address if different: N/A. Articles of Incorporation or Organization Number: C1789348. The full name(s) of registrant(s) is/are: HERNANDEZ PRODUCTIONS, INC, 10926 RUSH ST. SUITE C, SO EL MONTE, CA 91733 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JOSE L. HERNANDEZ, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/02/2016. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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: 03/14/2016, 03/21/2016, 03/28/2016, 04/04/2016. ARCADIA WEEKLY. AAA147012. FICTITIOUS BUSINESS NAME STATEMENT 2016058963 The following person(s) is/are doing busi-


legals

HLRMedia.com ness as: THE COVERT GROUP, 4342 VISTA PLACE, LA CANADA FLINTRIDGE, CA 91011. Mailing address if different: P.O. BOX 833, MONTROSE, CA 91021. The full name(s) of registrant(s) is/are: PATRICK L GOMEZ, 4342 VISTA PLACE, LA CANADA FLINTRIDGE, CA 91011. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: PATRICK L GOMEZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/09/2016. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/10/2016. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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: 03/14/2016, 03/21/2016, 03/28/2016, 04/04/2016. ARCADIA WEEKLY. AAA147076. FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016055104 FIRST FILING. The following person(s) is (are) doing business as ADVANCED DYNAMICS, 2320 1/2 Del Mar Rd , Montrose, CA 91020. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 15, 2011. Signed: Travis Taylor. The statement was filed with the County Clerk of Los Angeles on March 8, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 14, 2016, March 21, 2016, March 28, 2016, April 4, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016055105 FIRST FILING. The following person(s) is (are) doing business as ALL TILED UP, 18500 Kingsbury St , Porter Ranch, CA 91526. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 19, 1993. Signed: General Design Concepts Inc (CA), 18500 Kingsbury St , Porter Ranch, CA 91526; Debra Montrose, CEO. The statement was filed with the County Clerk of Los Angeles on March 8, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 14, 2016, March 21, 2016, March 28, 2016, April 4, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016055106 FIRST FILING. The following person(s) is (are) doing business as BEARDED DRAGON PRODUCTIONS, 3940 Laurel Canyon Blvd #934 , Studio City, CA 91604. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Yaasamyn Fula. The statement was filed with the County Clerk of Los Angeles on March 8, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 14, 2016, March 21, 2016, March 28, 2016, April 4, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016055107 FIRST FILING. The following person(s) is (are) doing business as HANDY HELPERS, 531 Main St #977 , El Segundo, CA 90245. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Michael Seitz. The statement was filed with the County Clerk of Los Angeles on March 8, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 14, 2016, March 21, 2016, March 28, 2016, April 4, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016055108 FIRST FILING. The following person(s) is (are) doing business as HYE CLEANERS, 1931 W Glenoaks Blvd, Ste Z , Glendale, CA 91201. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Aram Khrimian. The statement was filed with the County Clerk of Los Angeles on March 8, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 14, 2016, March 21, 2016, March 28, 2016, April 4, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016055109 FIRST FILING. The following person(s) is (are) doing business as O & H JUMPERS, 3301 1/2 Division St , Los Angeles, CA 90065. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Nancy Cortes. The statement was filed with the County Clerk of Los Angeles on March 8, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 14, 2016, March 21, 2016, March 28, 2016, April 4, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016055111 FIRST FILING. The following person(s) is (are) doing business as CENTRAL #2 TIRE SERVICE, 1119 E Pacific Coast Hwy , Wilmington, CA 90744. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Hector Morales. The statement was filed with the County Clerk of Los Angeles on March 8, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 14, 2016, March 21, 2016, March 28, 2016, April 4, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016055110 FIRST FILING. The following person(s) is (are) doing business as RANDY’S HOME DESIGN, 21800 Main St , Carson, CA 90745. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Randy Dagalea. The statement was filed with the County Clerk of Los Angeles on March 8, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 14, 2016, March 21, 2016, March 28, 2016, April 4, 2016

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016048638 FIRST FILING. The following person(s) is (are) doing business as WALNUT DRIVE CONSTRUCTION, LLC, 325 WALNUT DRIVE , Pasadena, CA 91107. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Walnut Drive Construction, LLC (CA), 325 WALNUT DRIVE , Pasadena, CA 91107; Tina Clarke, President . The statement was filed with the County Clerk of Los Angeles on March 1, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 14, 2016, March 21, 2016, March 28, 2016, April 4, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016048636 FIRST FILING. The following person(s) is (are) doing business as LEGEND BIO BEAUTY PRODUCTS, 1409 Saltair Ave Suite 203, Los Angeles, CA 90025. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Jamal H. Safa. The statement was filed with the County Clerk of Los Angeles on March 1, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 14, 2016, March 21, 2016, March 28, 2016, April 4, 2016

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016036875 FIRST FILING. The following person(s) is (are) doing business as LUXUR SWIMWEAR; LUXUR BOUTIQUE, 3417 Patritti Ave , Baldwin Park, CA 91706. This business is conducted by an individual. Registrant has

not yet begun to transact business under the fictitious business name or names listed herein. Signed: Karen Valdez. The statement was filed with the County Clerk of Los Angeles on February 16, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 14, 2016, March 21, 2016, March 28, 2016, April 4, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016056210 FIRST FILING. The following person(s) is (are) doing business as GRACETV USA, 9136 Menlo Ave , Los Angeles, CA 90044. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Alex E De Leon Lopez. The statement was filed with the County Clerk of Los Angeles on March 8, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 14, 2016, March 21, 2016, March 28, 2016, April 4, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016043865 FIRST FILING. The following person(s) is (are) doing business as MOMENTS IN TIME PHOTOGRAPHY, 14902 Rayfield Drive , La Mirada, CA 90638. This business is conducted by null. Registrant commenced to transact business under the fictitious business name or names listed herein on February 23, 2016. Signed: Jeffrey William Dickey. The statement was filed with the County Clerk of Los Angeles on February 24, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 14, 2016, March 21, 2016, March 28, 2016, April 4, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016039787 FIRST FILING. The following person(s) is (are) doing business as I YO TOUR, 106 W Lime St #200A , Monrovia, CA 91016. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on February 17, 2016. Signed: Okos Inc (CA), 106 W Lime St #200A , Monrovia, CA 91016; Okos Inc, President. The statement was filed with the County Clerk of Los Angeles on February 19, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 14, 2016, March 21, 2016, March 28, 2016, April 4, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016036540 FIRST FILING. The following person(s) is (are) doing business as TREE OF LIFE TABERNACLE, 1220 Highland Ave , Ontario, CA 91751. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Belinda D Rowe. The statement was filed with the County Clerk of Los Angeles on February 16, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Azusa Beacon March 14, 2016, March 21, 2016, March 28, 2016, April 4, 2016 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2016045772 The following persons have abandoned the use of the fictitious business name: CHESTER LINE, 9812 Alburtis Ave, Santa Fe Springs, Ca 90670. The fictitious business name referred to above was filed on: February 25, 2016 in the County of Los Angeles. Original File No. 2013106052. Signed: CS Inc. This business is conducted by: a corporation. This statement was filed with the Los Angeles County Registrar-Recorder on Februaru 25, 2016. Pub. Monrovia Weekly March 14, 2016, March 21, 2016, March 28, 2016, April 4, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016058549 FIRST FILING. The following person(s) is (are) doing business as SPLENDID SMILES FAMILY DENTISTRY, 119 E. Foothill Blvd , Arcadia,

CA 91006. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: David S. Tsai, DDS, Inc (CA), 119 E. Foothill Blvd , Arcadia, CA 91006; David S. Tsai, President. The statement was filed with the County Clerk of Los Angeles on March 10, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 14, 2016, March 21, 2016, March 28, 2016, April 4, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 201605063 FIRST FILING. The following person(s) is (are) doing business as INDEED EDUCATION, 1900 S Del Mar Ave, Ste 206 , San Gabriel, CA 91776. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2016. Signed: Indeed Consulting Group (CA), 1900 S Del Mar Ave, Ste 206 , San Gabriel, CA 91776; Xintong Ge, Vice President. The statement was filed with the County Clerk of Los Angeles on March 2, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. San Gabriel Sun March 14, 2016, March 21, 2016, March 28, 2016, April 4, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016058917 FIRST FILING. The following person(s) is (are) doing business as PREMIER DELIVERY SERVICES, 1867 Copper Lantern Dr , HACIENDA HEIGHTS, CA 91745. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on May 12, 2010. Signed: Premier Delivery Services LLC (CA), 1867 Copper Lantern Dr , HACIENDA HEIGHTS, CA 91745; Usman Gohar, President. The statement was filed with the County Clerk of Los Angeles on March 10, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 14, 2016, March 21, 2016, March 28, 2016, April 4, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016058886 FIRST FILING. The following person(s) is (are) doing business as PENTI GALLERY; MAYA GOODWIN ART, 19847 parthenia St , Northridge, CA 91324. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 1, 2016. Signed: Maya Goodwin. The statement was filed with the County Clerk of Los Angeles on March 10, 2016. NOTICE: This fictitious business name statement expires five 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 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 14, 2016, March 21, 2016, March 28, 2016, April 4, 2016 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2016055838 The following persons have abandoned the use of the fictitious business name: POOCH HOTEL, 960 N. Highland Ave, Los Angeles, Ca 90038. The fictitious business name referred to above was filed on: May 17, 2012 in the County of Los Angeles. Original File No. 2012095622. Signed: Petco Animal Supplies Stores, Inc. This business is conducted by: a corporation. This statement was filed with the Los Angeles County Registrar-Recorder on March 08, 2016. Pub. Monrovia Weekly March 14, 2016, March 21, 2016, March 28, 2016, April 4, 2016 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2016055839 The following persons have abandoned the use of the fictitious business name: POOCH HOTEL #5904, 2250 S. Barrington Ave, La, Ca 90064. The fictitious business name referred to above was filed on: September 26, 2012 in the County of Los Angeles. Original File No. 2012192495. Signed: Petco Animal Supplies Stores, Inc. This business is conducted by: a corporation. This statement was filed with the Los Angeles County Registrar-Recorder on March 8, 2016. Pub. Monrovia Weekly March 14, 2016, March 21, 2016, March 28, 2016, April 4, 2016

MARCH 14, 2016 - MARCH 20, 2016 13

Starting a new business? Go to filedba.com Glendale City Notices PUBLIC NOTICE CITY OF GLENDALE NOTICE OF INTENT TO ADOPT A NEGATIVE DECLARATION NOTICE IS HEREBY GIVEN: The Community Development Department, after having conducted an Initial Study, has prepared a Negative Declaration for the following project: Project Description: City of Glendale Community Services and Parks Department’s Fiscal Year 2016-2017 Action Plan for Community Development Block Grant, Emergency Shelter Grant and HOME Programs. Project Location:

Citywide, Glendale, Los Angeles County

Project Applicant:

City of Glendale Community Services Department & Parks Department 613 E. Broadway, Room 120 Glendale, CA 91206

The Proposed Negative Declaration and all documents referenced therein are available for review in the Community Development Department office, Room 103 of the Municipal Services Building, 633 East Broadway, Glendale, California 91206-4386 and on the Planning Division website http://www.ci.glendale.ca.us/planning/environmentalreview.asp. Information on the proposed project can be obtained from the Community Development Department, Planning Division at (818) 548-2115. Information on public hearings or meetings for the proposed project can be obtained from the Community Services and Parks Department at (818) 548-2060. Written comments may be submitted to the Community Development Department, Planning Division office, at the address listed above for a period of 20 days after publication of this notice. Public Notice Published:

March 14, 2016

Proposed Negative Declaration Comment Period: March 14, 2016 to April 4, 2016 Publish March 14, 2016 GLENDALE INDEPENDENT NOTICE OF ADOPTION OF ORDINANCE On February 23, 2016, the Council of the City of Glendale, California, adopted Ordinance No. 5869, entitled “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF GLENDALE, CALIFORNIA, ADDING CHAPTER 2.110 TO THE GLENDALE MUNICIPAL CODE REGARDING REWARDS FOR HIT AND RUN CRIMES AND OTHER SERIOUS CRIMES.” A copy of said Ordinance is on file and available for public inspection in the office of the City Clerk. In substance, the Ordinance sets forth a procedure for the offering of a reward and for approving payment of such a reward in a situation involving a hit and run crime or other serious crime. The Ordinance also provides definitions for “hit and run” and “serious crime.” The Ordinance states that in a situation involving a hit and run crime or other serious crime, the Police Chief may recommend to the City Manager that a reward be offered to encourage persons who have information to come forward. If the City Manager concurs with the Police Chief’s recommendation, the City Manager may announce the need for a reward and offer a reward, in an amount not to exceed the amount established by resolution, for information leading to the identification, arrest, and conviction of individuals who commit a hit and run crime or other serious crime impacting the city or its residents. The Ordinance requires that the City Manager notify the Mayor, or in his or her absence, the Mayor Pro Tem, regarding his or her intent to offer a reward and to approve an award. The Ordinance also contains several reward limitations including, but not limited to, a provision that no reward shall be paid to any person who committed or was involved in the hit and run or serious crime. Ardashes Kassakhian City Clerk of the City of Glendale Publish March 14, 2016 GLENDALE INDEPENDENT

Probate Notices NOTICE OF PETITION TO ADMINISTER ESTATE OF CLAIRE LOREN BRADFORD Case No. BP171176

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of CLAIRE LOREN BRAD-FORD A PETITION FOR PROBATE has been filed by Deanna Hardy O’Mara in the Superior Court of California, County of LOS ANGE-LES. THE PETITION FOR PROBATE requests that Deanna Hardy O’Mara 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 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 March 29, 2016 at 8:30 AM in Dept. No. 5 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 representa-tive, 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 Califor-nia 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: YOUNGSUN PARK, ESQ. SBN 203698 PARK & ASHER 601 W 5TH ST STE 800 LOS ANGELES CA 90071 CN921828 Mar 7,10,14, 2016 GLENDALE INDEPENDENT


14

MARCH 14, 2016 - MARCH 20, 2016

NOTICE OF PETITION TO ADMINISTER ESTATE OF ROBERT S. VANNIX Case No. BP170982

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of ROBERT S. VANNIX A PETITION FOR PROBATE has been filed by Cecil Robert Vannix in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Cecil Robert Vannix be appointed as personal representative to administer the estate of the decedent. 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 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 March 30, 2016 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 representa-tive, 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 Califor-nia 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: RICHARD T MILLER ESQ SBN 155522 THE LAW OFFICES OF RICHARD T MILLER 7120 HAYVENHURST AVE NO 108 VAN NUYS CA 91406 CN921838 Mar 7,10,14, 2016 GLENDALE INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF JEAN F. SAMKO Case No. BP171334

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of JEAN F. SAMKO A PETITION FOR PROBATE has been filed by Bonnie J. Raya-Poole in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Bonnie J. Raya-Poole 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 notice or consented to the proposed action.) The independent administration au-

thority 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 April 11, 2016 at 8:30 AM in Dept. No. 99 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 representa-tive, 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: BARBARA REINECKE, ESQ. SBN 086859 LAW OFFICES OF BARBRA REINECKE 16501 VENTURA BLVD STE 650 ENCINO CA 91436 CN921841 Mar 7,10,14, 2016 BURBANK INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF GARY R. KOPAL aka GARY KOPAL, G.R. KOPAL, R.G. KOPAL, aka GARY KOPEL aka GARY R. KOPEL Case No. BP171387

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of GARY R. KOPAL aka GARY KOPAL, G.R. KOPAL, R.G. KOPAL, aka GARY KOPEL aka GARY R. KOPEL A PETITION FOR PROBATE has been filed by County of Los Angeles Public Administrator in the Superior Court of California, Coun-ty of LOS ANGELES. THE PETITION FOR PROBATE requests that County of Los Angeles Public Administrator be appointed as personal representa-tive to administer the estate of the decedent. 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 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 April 8, 2016 at 8:30 AM in Dept. No. 5 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

legals 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 ap-praisal 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: MARY C WICKHAM ESQ COUNTY COUNSEL LEAH D DAVIS ESQ ASST COUNTY COUNSEL SUSAN LONG, ESQ SR. DEP. COUNTY COUNSEL 350 S FIGUEROA ST STE 602 LOS ANGELES CA 90071 CN921854 Mar 10,14,17, 2016 WEST COVINA PRESS

NOTICE OF PETITION TO AD-MINISTER ESTATE OF SANDY AU LE aka SUONG THU AU Case No. BP171331

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of SANDY AU LE aka SU-ONG THU AU A PETITION FOR PROBATE has been filed by Kevin Le, Trustee of the Huy Chau Le Trust in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Kevin Le, Trustee of the Huy Chau Le Trust be appointed as personal representa-tive to administer the estate of the decedent. 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 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 April 6, 2016 at 8:30 AM in Dept. No. 67 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 ap-praisal 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: LAN QUOC NGUYEN, ESQ. SBN 152813 LAN QUOC NGUYEN & ASSOCIATES CATHAY BANK CENTER 9141 BOLSA AVE NO 303 WESTMINSTER CA 92683 CN922023 Mar 10,14,17, 2016 ALHAMBRA PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF: ANITA ANN SMITH CASE NO. BP171709

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in

the WILL or estate, or both of ANITA ANN SMITH. A PETITION FOR PROBATE has been filed by STEVE SMITH in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that STEVE SMITH 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 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 in this court as follows: 04/07/16 at 8:30AM in Dept. 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 LEANNE E. MAILLIAN - SBN 80360 LAW OFFICES OF LEANNE E. MAILLIAN 16530 VENTURA BLVD. STE 404 ENCINO CA 91436 3/10, 3/14, 3/17/16 CNS-2855649# BURBANK INDEPENDENT

Public Notices NOTICE OF PUBLIC SALE PURSUANT TO THE CALIFORNIA SELFSERVICE STORAGE FACILITY ACT (B & P CODE 21700 ET SEQ.) THE UNDERSIGNED WILL SELL AT PUBLIC AUCTION, ON MARCH 24, 2016. THE PERSONAL PROPERTY INCLUDING BUT NOT LIMITED TO: FURNITURE CLOTHING, TOOLS, AND/OR HOUSEHOLD ITEMS LOCATED AT: STORAGE ETC DIAMOND BAR 21320 E. GOLDEN SPRINGS DR DIAMOND BAR, CA 91789 909-595-4044 TIME: 2:00 P.M STORED BY THE FOLLOWING PERSONS: “0290”- EDDIE THOMASON “0380”- MARK ALBERT RUBALCAVA “0120”- JESSICA MORRELL ALL SALES ARE SUBJECT TO PRIOR CANCELLATION. TERMS, RULES, AND REGULATIONS AVAILABLE AT SALE. DATED MARCH 7, 2016 AND MARCH 14, 2016 BY STORAGE ETC PROPERTY MANAGEMENT. LLC. 2870 LOS FELIZ PLACE, LOS ANGELES, CA 90039, (323) 852-1400, 3/7/2016, 3/14/2016, published in WEST COVINA PRESS. NOTICE OF PUBLIC LIEN SALE LA CRESCENTA USSTORAGE CENTERS 4454 LOWELL AVE. LA CRESCENTA, CA 91214 (818)957-0700 In accordance with the provisions of the California Self-Storage Facility Act, Section 21700, ET seq. of the Business and Professions Code of the State of California the undersigned will be listed on www. StorageTREASURES .Com for public auction and will close on MARCH 21ST ,

BeaconMediaNews.com 2016 at 10:30:00 A.M. General household goods, electronics, tools, office & business equipment, furniture, instruments, appliances, clothing, collectibles & antiques, and or miscellaneous items stored AT 4454 lowell ave. la crescenta, ca 91214 , County of Los Angeles, by the following persons: Unit #0344 Markham Sheri Lynn Unit # 0047 Khachaturyan Maria Unit # 0016 Larry Lee Argo Jr. These are sold on an “AS IS BASIS”. There is a refundable $100 cleaning deposit on all units. Sale is subject to cancellation. 3/7, 3/14/16 CNS-2853945# GLENDALE INDEPENDENT

Service Storage Facility Act (Business and Professions Code Section 21700-21716), Section 2328 of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.

NOTICE OF PUBLIC SALE PURSUANT TO THE CALIFORNIA SELFSERVICE STORAGE FACILITY ACT (B & P CODE 21700 ET SEQ.) THE UNDERSIGNED WILL SELL AT PUBLIC AUCTION, ON MARCH 24, 2016. THE PERSONAL PROPERTY INCLUDING BUT NOT LIMITED TO: LARSEN DELTA CONIC WHITE BOAT. LICENSE CA CF9794. WHITE MID 90S NISSAN 240SX LIC# CA 4UY126. MID 80s GOLD MERCEDEZ 500 SEL. LIC# 4DGE439. MID 80s MAROON CHEVROLET ASTRO VAN LIC# 5HNV907. FAN, TOTE BOXES, BICYCLE PARTS, HOUSEHOLD ITEMS, IRONING BOARD, CHAIRS, BOXES, FURNITURE, CLEANING SUPPLIES, MATTRESSES, CHRISTMAS DÉCOR, 4 LEG FIRE PITS, LUGGAGE, BAGS, TRASH BAGS.

Purchase must be paid in full at the time of purchase, cash only. All purchased items sold as is, where is, and must be removed within 24 hours of the time of sale. Sale is subject to cancellation in the event of settlement between owner and obligated party. Company reserves the right to refuse any online bids.

STORAGE ETC. SAN BERNARDINO 194 COMMERCIAL ROAD SAN BERNARDINO, CA 92408 909-825-4955 TIME: 10:30AM STORED BY THE FOLLOWING PERSONS: “C2449- RANDY PERKINS” “C2493- CYNTHIA PAGE” “D2714- ALEXIS J. ORTEGA” “RV4- MACY D. PRINCESA” “RV6- MACY D. PRINCESA” “RV8- MACY D. PRINCESA” “RV23- MACY D. PRINCESA” ALL SALES ARE SUBJECT TO PRIOR CANCELLATION. TERMS, RULES, AND REGULATIONS AVAILABLE AT SALE. DATED THIS March 7, 2016 AND March 14, 2016 BY STORAGE ETC PROPERTY MANAGEMENT. LLC. 2870 LOS FELIZ PLACE, LOS ANGELES, CA 90039 (323) 852-1400, 03/07/16, 03/14/16, published in SAN BERNARDINO PRESS NOTICE OF PUBLIC LIEN SALE Notice is hereby given that the undersigned intends to sell the property described below to enforce a lien imposed on said property under the California SelfService Storage Facility Act (Business and Professions Code Section 21700-21716), Section 2328 of the UCC, Section 535 of the Penal Code and provisions of the Civil Code. The undersigned will sell at www.storagetreasures.com by competitive bidding ending on the 21st of March 2016 at 11:30 A.M. the said property has been stored and which are located at LONG BEACH SELF STORAGE, 1856 Cherry Ave, Long Beach, County of Los Angeles, State of California, the following: Account - Description Winston Whiteside - Books, Clothing Nicholas Lang - Clothing, Furniture Ronda Neely - Boxes, Electronics, Toys,Luggage Shaniece Turner - Appliances, Boxes, Electronics, Fridge,Furniture Steve Silversmith - Boxes, Luggage, Furniture, Office equip Angelina Rondan - Boxes, Fridge, Electronics, TV,Furniture Donnette Black - Boxes, Clothing, Toys, Chair, Bed Borin Khoy - Contractor supplies, Boxes, Kitchen items, Appliances Sinoun Cici Prak - Bicycle, Boxes Lena Johnson - Furniture, Toys, TV Johnetta L Matthews - Boxes, Books, Electronics, Furniture, Music items Judy Mauricio - Backpack, Clothing Joseph A Mills - Books, Boxes, Furniture, Computers, Speakers Christian Venegas - Contractor supplies, Lawn&Garden Lachisha Turnage - Flat screen, Dolls, Toys, DVDs, Boxes Lachisha Turnage - Audio equip, Books, Clothing, Furniture Eric C Dash - Boxes, Books, Clothing Brigita Eicherly - Boxes, Clothing, Auto parts, Sofa, Kitchen items Jonathan Wilson Torres - Boxes, Furniture, Bicycle, Bed, Rugs Joshua McQuay - Boxes, Art, Electronics, TV, Safe, LPs Purchase must be paid in full at the time of purchase, cash only. All purchased items sold as is, where is, and must be removed within 24 hours of the time of sale. Sale is subject to cancellation in the event of settlement between owner and obligated party. Company reserves the right to refuse any online bids. Dated the 7th and 14th day of March 2016, published in BELMONT BEACON Auction by storagetreasures.com Phone: (855) 722-8853 nct 2324030 1017, 10/24/2012 NOTICE OF PUBLIC LIEN SALE Notice is hereby given that the undersigned intends to sell the property described below to enforce a lien imposed on said property under the California Self-

The undersigned will sell at www.storagetreasures.com by competitive bidding on the 21st day of March 2016 at 12:30 P.M., the said property has been stored and which are located at PASADENA SELF STORAGE, 1885 Locust St Pasadena, County of Los Angeles, State of California, the following: Account - Description Joseph Rene - Boxes, Art, Furniture Cathrina Gonzalez - Boxes, Clothing, Camping items, Household items

Dated the 7th and 14th day of March 2016, published in PASADENA PRESS Auction by StorageBattles.com Phone: (855) 722-8853 nct 2324030 1017, 10/24/2012 NOTICE OF PUBLIC LIEN SALE BUSINESS AND PROFESSION CODE 21700 Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hour of 12:30 o’clock PM on the day of March 29, 2016 at 12811 Magnolia Ave., City of Riverside, County of Riverside, State of California. The property is stored by A Storage Place Magnolia, located at 12811 Magnolia Ave., Riverside, California 92503. Name - Description Of Goods POOLE, TOMMIE - furniture, boxes, tools MARTINEZ, DOMENICA - fridge, drums, boxes, dryer RIVAS, MARIELY - boxes, bags, table SAVOY, LASHONDA - furniture, boxes WOOLEY, KENAN - furniture, boxes MCDOWELL, JON - tools, chairs, ladder This notice is given in accordance with the provisions of Section 21700 et seq of the Business & Profession Code of the State of California. Auctioneer’s name and #: American Auctioneers Dan Dotson BLA6401723 Publish on March 14, 2016 and March 21, 2016, RIVERSIDE INDEPENDENT

Trustee Notices APN: 8551-019-068 TS No: CA0500223014-1 TO No: 8504817 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED August 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On March 25, 2016 at 10:00 AM, near the fountain located in the Civic Center Plaza, 400 Civic Center Plaza, Pomona, CA 91766, 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 September 1, 2006, as Instrument No. 06 1960274, of official records in the Office of the Recorder of Los Angeles County, California, executed by WARD MARTIN A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, as Trustor(s), in favor of NATIONAL CITY MORTGAGE A DIVISION OF NATIONAL CITY BANK 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: 13428 FRANCISQUITO AVE #C, C, BALDWIN PARK, CA 91706 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 $255,040.96 (Estimated). 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 busi-


HLRMedia.com ness 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 In Source Logic at 702-659-7766 for information regarding the Trustee’s Sale or visit the Internet Web site address listed below for information regarding the sale of this property, using the file number assigned to this case, CA05002230-14-1. 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: February 22, 2016 MTC Financial Inc. dba Trustee Corps TS No. CA05002230-14-1 17100 Gillette Ave Irvine, CA 92614 949252-8300 TDD: 866-660-4288 Stephanie Hoy, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ON LINE AT www.insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702-659-7766 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. CA15-0013502, PUB DATES: 02/29/2016, 03/07/2016, 03/14/2016 BALDWIN PARK PRESS APN: 8437-032-004 TS No: CA0500347113-3 TO No: 150290217-CA-VOO NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED March 19, 2004. 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 March 25, 2016 at 10:00 AM, near the fountain located in the Civic Center Plaza, 400 Civic Center Plaza, Pomona, CA 91766, 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 March 26, 2004, as Instrument No. 04 0720557, and that said Deed of Trust was modified by Modification Agreement recorded on December 10, 2014 as Instrument Number 20141340330 of official records in the Office of the Recorder of Los Angeles County, California, executed by ANTONIO RAMIREZ AND MARIA E RAMIREZ, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. as nominee for OAKTREE FUNDING CORPORATION 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: 15237 BADILLO STREET, BALDWIN PARK, CA 91706 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 $120,774.64 (Estimated). 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 In Source Logic at 702-659-7766 for information regarding the Trustee’s Sale or visit the Internet Web site address listed below for information regarding the sale of this property, using the file number assigned to this case, CA05003471-13-3. 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: February 18, 2016 MTC Financial Inc. dba Trustee Corps TS No. CA05003471-13-3 17100 Gillette Ave Irvine, CA 92614 949252-8300 TDD: 866-660-4288 Stephanie Hoy, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ON LINE AT www.insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702-659-7766 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. CA16-0005421, PUB DATES: 02/29/2016, 03/07/2016, 03/14/2016 BALDWIN PARK PRESS NOTICE OF TRUSTEE’S SALE TS No. CA-15-667968-CL Order No.: 150111238-CA-VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/14/2007. 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 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 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. 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. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): HECTOR MEDINA, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY Recorded: 2/21/2007 as Instrument No. 20070369329 and modified as per Modification Agreement recorded 5/1/2014 as Instrument No. 20140449937 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 3/30/2016 at 9:00 AM Place of Sale: At the Doubletree Hotel Los Angeles-Norwalk, 13111 Sycamore Drive, Norwalk, CA 90650, in the Vineyard Ballroom Amount of unpaid balance and other charges: $519,390.76 The purported property address is: 14139 ANADA STREET, BALDWIN PARK, CA 91706 Assessor’s Parcel No.: 8536-008-019 NOTICE TO POTENTIAL BIDDERS: If you

legals

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 800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-15-667968-CL . 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. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. 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. 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. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 800-280-2832 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-15-667968-CL IDSPub #0102295 2/29/2016 3/7/2016 3/14/2016 BALDWIN PARK PRESS

T.S. No. 15-38891 APN: 5344011-014 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/26/2004. 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: DENNIS CAVALTERA, AN UNMARRIED MAN Duly Appointed Trustee: LAW OFFICES OF LES ZIEVE Deed of Trust recorded 9/8/2004 as Instrument No. 04-2302710 in book --, page -- of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale:3/29/2016 at 11:00 AM Place of Sale: By the fountain located at 400 Civic Center Plaza, Pomona, CA 91766 Estimated amount of unpaid balance and other charges: $274,789.17 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: 100 SOUTH 6TH STREET # D ALHAMBRA, CA 91801 Described as follows: AS MORE FULLY DESCRIBED ON SAID DEED OF TRUST A.P.N #.: 5344-011014 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if 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 or visit this Internet Web site www.elitepostandpub.com, using the file number assigned to this case 15-38891. 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: 3/2/2016 Law Offices of Les Zieve, as Trustee 30 Corporate Park, Suite 450 Irvine, CA 92606 For NonAutomated Sale Information, call: (714) 848-7920 For Sale Information: (714) 848-9272 or www.elitepostandpub.com _________________ Natalie Franklin, Trustee Sale Officer THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAINED WILL BE USED FOR THAT PURPOSE. EPP 16503 3/7, 3/14, 3/21/16 ALHAMBRA PRESS T.S. No.: 2015-02110-CA A.P.N.:8479-017-039 Property Address: 2226 East Walnut Creek Parkway, (West Covina Area), CA 91791 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本 文件包含一个信息摘要 참고사항: 본 첨부 문서에 정보 요약서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 02/01/2007. 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. Trustor: Beatriz Raya, A Married Woman, As Her Sole And Separate Property Duly Appointed Trustee: Western Progressive, LLC Recorded 02/08/2007 as Instrument No. 20070276357 in book ---, page--- and of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale: 04/11/2016 at 11:00 AM Place of Sale: BEHIND THE FOUNTAIN LOCATED IN CIVIC CENTER PLAZA, 400 CIVIC CENTER PLAZA, POMONA, CA 91766 Estimated amount of unpaid balance and other charges: $ 524,001.66 NOTICE OF TRUSTEE’S SALE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, 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, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: 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 as: More fully described in said Deed of Trust. Street Address or other common designation of real property: 2226 East Walnut Creek Parkway, (West Covina Area), CA 91791 A.P.N.: 8479-017-039 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. The sale will be made, but without cove-

MARCH 14, 2016 - MARCH 20, 2016 15 nant 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. 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: $ 524,001.66. 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 The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a 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 this property. NOTICE OF TRUSTEE’S SALE 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 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 (866)-960-8299 or visit this Internet Web site http://www.altisource.com/ MortgageServices/DefaultManagement/ TrusteeServices.aspx using the file number assigned to this case 2015-02110-CA. 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: February 29, 2016 Western Progressive, LLC, as Trustee for beneficiary C/o 30 Corporate Park, Suite 450 Irvine, CA 92606 Automated Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx For Non-Automated Sale Information, call: (866) 240-3530 ________________ Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. APP1603-CA-2914002 3/14/2016, 3/21/2016, 3/28/2016 WEST COVINA PRESS NOTICE OF TRUSTEE’S SALE TS No. CA-15-687144-CL Order No.: 150244225-CA-VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/21/2004. 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 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 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. 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. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): VARDOUGHI A LAFIAN, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY Recorded: 11/9/2004 as Instrument No. 04 2902617 and modified as per Modification Agreement recorded 7/5/2007 as Instrument No. 20071604049 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 4/4/2016 at 10:00 AM Place of Sale: Behind the fountain located in Civic Center Plaza, located at 400 Civic Center Plaza, Pomona CA 91766 Amount of unpaid balance and other charges: $413,395.39 The purported property address is: 3919 EL MORENO ST, Glendale, CA 91214 Assessor’s Parcel No.: 5603-003-033 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 http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-15-687144-CL . 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. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. 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. 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. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 916.939.0772 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-15-687144-CL IDSPub #0103262 3/14/2016 3/21/2016 3/28/2016 GLENDALE INDEPENDENT

Fictitious Business Name Filings FICTITIOUS BUSINESS NAME STATEMENT File No. 20160001805 The following persons are doing business as: Fillerina USA, 5521 Schaefer Ave, Chino, Ca 91710. Quetico, LLC, 5521 Schaefer Ave, Chino, Ca 91710. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: a Limited Liability Company Began transacting business on N/A By signing below, I declare that I have read and understand the reverse side of this form and 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). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/Alan S Mazursky This statement was filed with the County Clerk of San Bernardino on 2/16/2016 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) File#: 20160001805 Pub: 2/29, 3/7, 3/14, 3/21/2016 SAN BERNARDINO PRESS


16

MARCH 14, 2016 - MARCH 20, 2016

BeaconMediaNews.com


Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.