2016 11 24 thursday san gabriel

Page 1

Craft Fair Gift Shop Celebrates the Holiday Season Pg. 4

SanGabriel Sun

Temple City AYSO GU16 Claims Section 1 Title Pg. 16

A Beacon Media, Inc. Publication

sangabrielsun.com

FREE

THURSDAY, NOVEMBER 24, 2016 - NOVEMBER 30, 2016 - VOLUME 5, NO. 47

Mt. Everest Climber Will Make Presentation at Pasadena Senior Center Mt. Everest, the tallest mountain in the world, was first conquered by Sir Edmund Hillary in 1953. Since then, many adventurers have completed the climb, others have been unsuccessful and nearly 300 people have died in their attempts to reach the 29,029-foot summit in the Himalayan Mountain Range. Gary Nelson, a Glendale attorney, climbed Mt. Everest in May 2011. Using photos, video and his own brand of humor, Nelson will discuss his treacherous and thrilling experience Thursday, Dec. 8, at 6 p.m. in the Scott Pavilion at the Pasadena Senior Center, 85 E. Holly St. The cost is $20 for members and non-members. Proceeds will benefit the Pasadena Senior Center. Dinner will be provided by El Portal along with a no-host beer and wine bar. Register and prepay at the Welcome Desk or at www.pasadenaseniorcenter.org (click on Events, then Event Online Registration). For more information visit www. pasadenaseniorcenter.org or call (626)795-4331

Gary Nelson, a Glendale attorney, climbed Mt. Everest in May 2011.

Two Found Guilty of 2014 Murder of Man in Long Beach RV

A 37-year-old woman and a 24-year-old man have been found guilty of beating a man to death in the recreational vehicle where he lived, the Los Angeles County District Attorney’s Office announced today. Deputy District Attorney Rachel Hardiman said a jury found Anthony Josua Paz guilty today of one count of second-degree murder. The same jury also found Jazmin Montañez guilty yesterday of first-degree murder in case BA425236.

Montañez is scheduled for sentencing on Dec. 15 and Paz on Jan. 18 in Department S23 of the Los Angeles County Superior Court, Long Beach Branch. Paz and Montañez face life in state prison. On Oct. 22, 2015, three other defendants in the case, Diana Sequen, 23, Jose Zolorza, 21, and David Romero, 31, each pleaded guilty to one count of assault with a deadly weapon with great bodily injury and were sentenced to eight years in state prison. Victim

Thomas Taylor, 60, would allow the five defendants to visit him and do drugs together at his RV, until one day Taylor decided he wanted more privacy and asked them not to come back, according to the evidence presented at trial. On the evening of Jan. 27, 2014, Taylor was beaten to death inside his home and his RV was set on fire with his body inside, the prosecutor said. The case was investigated by the Long Beach Police Department.

- Courtesy photo

Los Angeles Our Eyes Participating Artists: Nick Ut, Stephen Coleman, Patti Ballaz, Gary Brainard, and Rouzanna Berberian Five local photographers come together for a group exhibition to celebrate their friendship and their love for the city of Los Angeles. Coming from diverse backgrounds, these photographers bring their own unique experiences and vision in portraying the vast landscape of the Greater Los Angeles area, its architecture, people, and multitude of cultures. Nick Ut Nick Ut was born as Huỳnh Công Út in Long An, Vietnam, in 1951. In 1966, at

a very young age, Ut joined The Associated Press (AP) in Vietnam, after his older brother Huynh Thanh My, also an AP photographer, was killed in combat. There were many close calls for Nick Ut while covering the war in Vietnam. When the Americans and South Vietnamese invaded Cambodia in 1970, he was wounded three times: in his stomach, his left leg and in his chest. The highlight of Ut’s career came on June 8, 1972, when he photographed Kim Phuc running and screaming after

her village had been bombed with Napalm by South Vietnamese planes. Immediately after making the photo, he rushed the girl to a hospital, which saved her life. The image won every major photographic award in 1973, such as the World Press Photo award, the Pulitzer Prize, the George Polk Memorial Award, and the Overseas Press Club award. In 1993, Nick Ut was asked to open a new AP office in Hanoi, where he worked with his old colSEE PAGE 3


2

NOVEMBER 24, 2016 - novemBER 30, 2016

BeaconMediaNews.com

Long Beach Man Sentenced For Killing Stepfather, Two Assaults A 23-year-old man was sentenced today to 30 years in state prison for the 2013 fatal shooting of his stepfather and two assaults on fellow inmates while in custody, the Los Angeles County District Attorney’s Office announced. Joel Torres was sentenced by Los Angeles County Superior

Court Judge James Otto. Torres pleaded guilty in August to one count of voluntary manslaughter, two counts of assault and one count of mayhem. Deputy District Attorney Amy Wilton prosecuted the case. On March 24, 2013, Torres had gotten into an argument with his stepfather, 37-year-old Ro-

Long Beach Man Charged with Kidnapping, Sexually Assaulting Two Girls

gelio Aguirre-Lopez outside the defendant’s home. Torres shot and killed the victim who died at the scene. While awaiting trial, Torres attacked inmates on two separate occasions in April 2014 and April 2016. The case was investigated by the Long Beach Police Department

Measure M Passes On November 8, 2016, LA County voters authorized The Los Angeles County Tra;c Improvement Plan called Measure M. Funding raised through the measure will help us tackle the tra;c, congestion and air pollution that are expected to get worse with more growth. With your support, we will create a brighter future for us all. Learn more about Metro’s Plan at metro.net/theplan.

A Long Beach man was charged today with kidnapping two teenage girls and sexually assaulting them, the Los Angeles County District Attorney’s Office announced. Samuel Alexander Vasquez (date of birth Jan. 22, 1987) is scheduled to be arraigned after 1:30 p.m. today in Department 30 at the Foltz Criminal Justice Center in case BA451934.

Prosecutors will ask bail be set at $5.03 million. Deputy District Attorney Emily Spear with the Sex Crimes Division is prosecuting the case. Vasquez is charged with two counts each of kidnapping to commit rape and forcible rape, and one count each of forcible oral copulation and assault with a deadly weapon. He allegedly kidnapped a 16- year-old

girl at knifepoint as she was walking in the South Los Angeles area on Sept. 27. He allegedly forced a 14-yearold girl into his car on Oct. 28 as she was walking in the same vicinity. If convicted, Vasquez faces up to life in state prison. The case is being investigated by the Los Angeles Police Department’s Robbery-Homicide Division.

A 21-year-old man is facing more than two dozen criminal charges for secretly recording women with his phone at a Lancaster restaurant, the Los Angeles County District Attorney’s Office announced today. Jesus Calvario (date of birthDec. 15, 1994) faces 21 misdemeanor counts of unauthorized invasion of privacy, three misdemeanor counts of unauthorized invasion of privacy of an identifiable person and

one misdemeanor count of possession of methamphetamine. Calvario pleaded not guilty yesterday in case 6AN06393 and is scheduled to return on Nov. 29 in Dept. A05 of the Los Angeles County Superior Court, Antelope Valley Branch. Between Nov. 5 and Nov. 13, the defendant allegedly went into a restaurant in the 1000 block of W. Ave. in Lancaster, entered the women’s restroom and hid in a stall, prosecutors said.

From the stall, Calvario is charged with secretly recording the women who entered the bathroom, prosecutors added. Calvario also is accused of secretly recording a female relative on Nov. 9, prosecutors said. Bail is set at $100,000. If convicted as charged, Calvario faces a possible maximum sentence of more than 12 years in jail. The case remains under investigation by the Los Angeles County Sheriff ’s Department.

Man Charged with Secretly Recording Women at Lancaster Restaurant Bathroom

Union Station Patsaouras Plaza Upgrades Now Complete Renovations to Patsaouras Bus Plaza on the east side of Union Station are now complete. Since opening, the plaza is restricted to buses and shuttles only. Private vehicles should use the new Union Station East Pick-up/Drop-o= Facility, accessible on Vignes St. For more information, visit metro.net/busplazaclosure. New U-Pass Program Aimed at College Students Metro recently launched a program that upgrades an existing student’s college ID into a transit pass through a special sticker with smart-chip technology. U-Pass is a safe, speedy and secure way to travel to and from school with unlimited rides on all Metro Rail and bus lines. To >nd out if your college is participating, visit metro.net/college or contact your school’s transit administrator.

GROUND BREAKING FORECLOSURE RULING!

Take a Tour of Metro Rail Did you know you can ride directly to popular Southern California destinations, such as downtown Santa Monica, Universal Studios and Grand Central Market on Metro Rail? Learn how to get started with a FREE guided tour of the Metro Expo, Red or Purple Lines. You’ll get useful tips on how to plan your trip, buy a pass, and ride the Metro Rail and bus system. To reserve your spot, visit metro.net/tours.

@metrolosangeles losangelesmetro

17-1089ps_sgv-le-17-005 ©2016 lacmta

metro.net

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


NOVEMBER 24, 2016 - novemBER 30, 2016 3

HLRMedia.com

Our Eyes 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

Temple Tribune City

SanGabriel Sun

Legal Advertising legals@beaconmedianews.com legals@hlrmedia.com Business accounting@beaconmedianews.com accounting@hlrmedia.com

A zusa B eacon

Beacon Media Address:

125 E. Chestnut Ave., Monrovia, CA 91016

Phone:

(626) 301-1010

website

Rosemead Reader A Beacon Media, Inc. Publication

www.beaconmedianews.com

HLR MEDIA Address:

121 E. Chestnut Ave. Monrovia, CA 91016

Dispatch uarte

Phone:

(626) 386-3457

Alhambra PRESS 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.

Baldwin Park

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.

INDEPENDENT

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. 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. 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.

Pasadena Press

Belmont Beacon

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.

San Bernardino Press

league from his Saigon years, George Esper. Ut is now a US citizen and currently lives in Los Angeles. He works for AP as a photojournalist, and is still in touch with Kim Phuc, now living in Canada. On the 40th anniversary of that Pulitzer-Prizewinning photo in September 2012, Ut became the third person inducted by the Leica Hall of Fame for his contributions to photojournalism. Stephen Coleman Stephen Coleman is a veteran television news photojournalist and editor at Southern California based KABC TV. He has 35 years of experience covering stories in southern California. His passion of still photography inspired him to develop two self-funded exhibits. His photographs were displayed from June 2007 to spring 2014 at Los Angeles City Hall, and are currently on exhibit at the Los Angeles County Hall of Administration. Stephen has also operated his gallery space in Monrovia for more than seven years. Stephen’s photography has received numerous commendations from Los Angeles County and the California cities of Los Angeles, Glendale, and Monrovia. One of his greatest honors is having his photography selected to be presented as a gift and displayed in Berlin, Germany. His interests are in capturing Los Angeles area urban photographs as well as Death Valley, Big Sur, Yosemite, and Monument Valley, all with an eye towards beauty. Stephen is passionate about photography and takes pleasure in sharing his view of the world frame by frame. Patti Ballaz Patti Ballaz’s dynamic photographs reveal and interpret the unique character of Southern California… from the back alleys and bridges of downtown Los Angeles to the dramatic desolation of the Salton Sea. Born and raised in Fresno, Patti started as a professional portrait photographer. At just 19, she jumped into the frantic world of TV news, working on the frontlines of breaking stories for three decades. During her 25 years at KTTV in Los Angeles, Patti earned numerous awards for her documentary and feature videography, including two Emmys, four Golden Mics, and two Edward R. Murrow awards. Patti’s TV News career abruptly ended when she was beaten and badly injured while covering a melee at a Los Angeles park in 2007. Since then, Patti has pursued

her passion for still photography, turning her unique eye on the landscapes, urbanscapes, and people of Southern California. “I like to find the picture within the picture,” Patti says. “I capture the beauty of the world as I would like to see it.” Through the photographer’s generous donation, a collection of 160 of her photographs are permanently on display at USC’S Keck Medicine hospitals and clinics. Gary Brainard Gary Brainard is a six time Emmy-Award winning photojournalist and a fine art photographer based in Los Angeles. Born in Hermosa Beach, he has worked the streets of Los Angeles as a Television Photojournalist

for 43 years, receiving many awards for his work. He has traveled extensively the back roads of California searching for the beauty that surrounds us. “Capturing the natural world is my path to Peace and Tranquility” Gary says. A lot of planning goes into his images. Sunrise and sunset times and angles, phases of the moon, and the tides are all part of Gary’s process. According to him “It’s about being at the right place, at the right time”. Gary hopes you enjoy his images and experience the same emotions he felt when capturing them. It’s all good. Rouzanna Berberian Rouzanna Berberian is an accomplished artist and

an educator. She was born in Yerevan, Armenia. When her family immigrated to the United States in 1990, Rouzanna continued her education at Pasadena City College. She changed her major from engineering to fine arts as soon as she took her first art class with influential artist and educator Jim Morphesis. Later, she continued her studies which led her into teaching art and inspiring generations of students. The group exhibition runs from Dec. 8 to Dec. 10 at Armenian Arts (1125 S. Central Ave. Glendale, CA 91204) For more information please call (818)244-2468 or email at info@armenianarts.com

Burbank to Los Angeles Project Section COMMUNITY OPEN HOUSE MEETINGS NOVEMBER 29 - DECEMBER 6, 2016 ALL MEETINGS ARE IDENTICAL WITH A PRESENTATION A HALF-HOUR AFTER THE LISTED START TIME. BURBANK Tuesday, November 29, 2016 5:30 p.m. to 7:30 p.m. Buena Vista Branch Library 300 N Buena Vista St, Burbank, CA 91505

GLENDALE Thursday, December 1, 2016 5:30 p.m. to 7:30 p.m. Adult Recreation Center 201 E Colorado St, Glendale, CA 91205

DOWNTOWN LOS ANGELES Monday, December 5, 2016 5:30 p.m. to 7:30 p.m. Nishi Hongwanji Buddhist Temple 815 E 1st St, Los Angeles, CA 90012

CYPRESS PARK Tuesday, December 6, 2016 5:30 p.m. to 7:30 p.m. Los Angeles River Center and Gardens 570 W Ave 26, Los Angeles, CA 90065 +English/Spanish Meeting & Live Webcast http://ustream.tv/channel/chsra + Visit hsr.ca.gov for additional details.

LANGUAGE AND OTHER NEEDS

Other language requests can be accommodated upon request. Meeting facilities are accessible for persons with disabilities. All requests for reasonable accommodations and/or language services must be made three working days (72 hours) in advance of the scheduled meeting date. Please call (877) 977-1660 or the Authority’s TTY/TTD number at (916) 403-6943 for assistance. @cahsra

Facebook.com/ CaliforniaHighSpeedRail

@cahsra

YouTube.com/ CAHighSpeedRail

www.hsr.ca.gov | (877) 977-1660 | burbank_los.angeles@hsr.ca.gov


4

NOVEMBER 24, 2016 - novemBER 30, 2016

BeaconMediaNews.com

Craft Fair Gift Shop Celebrates the Holiday Season

www.WhereMusicMeetsTheSoul.com 888-645-5006 Dinner Seating/Service Available For All Performances

Join the fun and festivitiesJoin the fun and festivities on Saturday, Nov. 26, from 11 a.m. to 4 p.m., as Craft Fair Gift Shop launch-

– Courtesy photo

es the holiday season with its annual Holiday Faire. Enjoy refreshments while you browse the many oneof-a-kind, holiday-themed

gift items and décor created by local senior artisans. You’ll have an opportunity to meet some of the exhibitors who will be on hand

to answer questions and talk about their pieces. As an added treat, award-winning Lynette Romero from KTLA will be available from 11 a.m. to 1 p.m. to chat with attendees and to sign photos. Offering a creative outlet and extra income for adults over 50 years of age, Craft Fair Gift Shop is a consignment shop carrying merchandise ranging from kitchen and household goods, decorator items, quilts, and baby clothing, to gift cards, toys, jewelry, and much more. It is one of the many philanthropic programs of Assistance League of Pasadena. Currently celebrating its 75th anniversary, the Assistance League of Pasadena is one of the longest-standing chapters of Assistance League® - a national, nonprofit, volunteer organization with over 26,000 member volunteers. Craft Fair, located at 820 E. California Blvd. at the corner of Hudson Avenue in Pasadena, is open Wednesday through Saturday from 11:00 a.m. to 4:00 p.m. Ample parking is available behind the building. Stop in and see why Craft Fair Gift Shop was voted “Best Gift Shop” for 2016 in a local newspaper readers’ poll. For additional information call Craft Fair at (626)795-4991, or email ALPCraftFair@att. net Visit http://pasadena. assistanceleague.org for information about the Assistance League of Pasadena.


NOVEMBER 24, 2016 - novemBER 30, 2016 5

HLRMedia.com

A Musical Benefit Honoring Ed Helms and Richard Meyer Sunday, Dec. 4 will be a note-worthy evening as Education Through MusicLos Angeles (ETM-LA) hosts its 11th Anniversary Benefit Gala. Supporters from the music and film community will gather to honor Actor, Comedian and Bluegrass Musician, Ed Helms, and Veteran Music Teacher (Temple City Unified School District) Richard Meyer at the Skirball Cultural Center. The event will be hosted by Andy Richter, and features special performances and presentations by Ed Helms, Angela Kinsey, Christina Applegate, Dustbowl Revival, Lisa Loeb, Moby, and Education Through Music-LA Students.Honorary chairs of the gala include music education champions and celebrities such as Adam Levine, Billy Crystal, Amanda Seyfried, Steve Carrell, Zack Galifianakis, Ellie Kemper, Michael Giacchino, John Debney, Will Ferrell, Craig Robinson, Mayor Eric Garcetti, Kenny G., and Rickey Minor, along with other community leaders. Education Through MusicLos Angeles’ mission is to promote and support music instruction in disadvantaged schools in order to enhance student’s academic performance and creative and general development. Honoree Ed Helms is an actor, writer, producer and comedian. Born and raised in Atlanta, GA, Mr. Helms attended Oberlin College and moved to New York City in 1996 to pursue a career in comedy. In 2002, Helms landed the coveted role of correspondent on Comedy Central’s The Daily Show with Jon Stewart where he stayed for almost 5 years, combining his loves of comedy and politics. From there, Mr. Helms joined NBC’s hit comedy The Office where he would star for eight years as “Andy Bernard,” a Cornell grad and a cappella singer alongside fellow Daily Show alum, Steve Carell. On the film side, Helms has starred in The Hangover trilogy opposite Bradley Cooper and Zach Galifianakis. The first installment won the 2010 Golden Globe® for Best Motion Picture - Comedy or

Musical, and the three films have collectively grossed nearly $1.5 billion dollars worldwide. Helms can also be seen in the upcoming features Bastards, Chappaquiddick and Captain Underpants for DreamWorks Animation. Additional film credits include Vacation, The Lorax, the Duplass brothers’ Jeff, Who Lives At Home, and Miguel Arteta’s Cedar Rapids, which Helms also executive produced. In 2013, Helms launched his production company, Pacific Electric Picture Co. with producing partner Michael Falbo. The company is actively developing and producing numerous television shows and feature films, and Helms is staring in their upcoming feature The Clapper, written and directed by Dito Montiel. Beyond acting and producing, Helms has worked closely with Malaria No More, a non-profit organization at the vanguard of the fight to eradicate malaria worldwide. He is on the advisory board for Education Through Music-LA, which builds curriculum and funds music education in LA public schools. Helms has given his time and talent to inspire thousands of Los Angeles students through his music and school visits, and raising awareness for the importance of music education for all children. Helms sits on the board of trustees for his beloved alma mater Oberlin College. A lifelong musician, he plays a mean banjo in his bluegrass band, The Lonesome Trio, which released a self-titled album in 2015. The band formed at Oberlin College in the mid ‘90s and has played together for over 20 years. A soughtafter speaker, Helms has delivered commencement addresses for Knox College, Cornell University, and the University of Virginia. All three speeches are included on NPR’s “350 Best Commencement Speeches, Ever” list. In 2010, Mr. Helms co-founded The L.A. Bluegrass Situation, a music festival in Los Angeles, and its sister website, TheBluegrassSituation.com, providing news and resources for fans of American roots music and culture. Helms currently

resides in Los Angeles, CA. Honoree Richard Meyer has taught string students at the elementary, middle school, and high school levels in the public schools for over 35 years. For 22 years, he directed the orchestras at Oak Avenue Intermediate School in Temple City, California, growing the program from 29 string students to 200 and was in charge of the city’s elementary string program. In 2009, he implemented the Giving Bach program at his school which has garnered national attention for its innovative ways of using interactive concerts to bring music into the lives of special needs and inner-city school students throughout Southern California. He was the music director of the Pasadena Youth Symphony Orchestra for 16 years, conducting them in performances in New York, Washington D.C., Vienna, Australia, and Canada. He is a much sought-after clinician throughout the US, and has been a featured clinician at the A.S.T.A. National Conference, Texas Orchestra Directors’ Association Conference and String Teachers’ Workshops, and has guest-conducted All-State and Honor Orchestras in several states. In addition to his teaching and conducting assignments, Mr. Meyer is a nationally-recognized, best-selling composer with over 170 compositions and arrangements in print, and for 16 years served as string editor for Alfred Publishing Company. He is the co-author of several string method books, including the popular “String Explorer” Series and “Sight-read It for Strings”. He and his wife, Rose, live in Sierra Madre, California and have three daughters. In its 11th year, ETMLA has expanded from two schools and 800 children to serving 25 schools reaching approximately 12,000 schoolchildren with weekly music as part of the core curriculum in such diverse communities as Burbank, Compton, Chinatown, Downtown LA, East Los Angeles, Pacoima, Pasadena, San Fernando Valley, South Central, and West Los Angeles.

How to Sell High: Avoid these Three Mistakes When Selling Your Home Alhambra - When you decide to sell your home, setting your optimal asking price is one of the most important decisions you will ever make. Price is often the first thing a prospective buyer sees, and many homes are passed over as “not in our price range” before the home even has a chance of being shown. Your asking price is often your home’s “first impression,” and if you want to realize the most money you can for your home, it’s imperative that you make an excellent first impression. This is not as easy as it sounds,

and pricing strategy should not be taken lightly. Pricing too high can be as costly to a homeseller as pricing too low. Comparing against what other homes in your neighborhood have sold for is only a small part of the process, and by itself is not nearly enough to help you make the best decision. A recently study, which compiles 10 years of industry research, has resulted in a new special report entitled “Homesellers: How to Get the Price You Want (and Need).” This report will help you understand pricing strategy from three different angles. When taken

together, this information will help you price your home to sell fast, and sell for top dollar. To order your FREE Special Report, call toll-free 1-888-3004632 and enter 1016. You can call any time, 24 hours a day, 7 days a week. Get your free copy NOW to learn how to price your home to your maximum financial advantage.

This report is courtesy of Rudy L. Kusuma Real Estate Broker Lic# 01820322. Copyright © 2012

PAID ADVERTISEMENT

STRESSED? ANXIOUS? RELATIONSHIP ISSUES? We are here to help. Fuller Psychological and Family Services Offering psychotherapy for anxiety, depression, and relational problems as well as neuropsychological assessments, all at affordable rates.

Pasadena and LA (near the Grove) 626.584.5555 | Fuller.edu/FPFS

The clinic of the Fuller School of Psychology

American Plus Bank N.A. 5-Star Bank

Rated by Bauer Financial

Time Certificate of Deposit (TCD)

1.

06

% APY**

(12 months)

1.

12

% APY**

(18 months)

1.

18

% APY**

(24 months)

 Minimum Deposit $25,000  Annual Percentage Yield valid through 11/30/16  Must be new funds from other financial institutions

We now offer IRA CD Accounts. Call branch for details.

Branch Locations

Arcadia (626)

821-9188

630 West Duarte Road, Arcadia, CA 91007

Pasadena (626)

463-9988

171 South Hudson Avenue, Pasadena, CA 91101

Rowland Heights (626)

363-8900

17506 Colima Road #100, Rowland Heights, CA 91748

WWW.BANKAPLUS.COM The term ** APY refers to Annual Percentage Yield. Rates are subject to change without further notice. Early withdrawal penalties may apply.


6

NOVEMBER 24, 2016 - novemBER 30, 2016

BeaconMediaNews.com

POLICE POLICEBLOTTERS BLOTTERS TEMPLE CITY Nov. 13

A Residential Burglary occurred between 12 p.m. and 8:45 p.m., in the 5000 block of Sereno Drive. Someone pryed open a rear window and stole property.

S

AU AT DOG H

A ALHAMBR

A Residential Burglary occurred between 2 p.m. and 6:30 p.m., in the 6000 block of Golden West Ave. Someone entered through an open window and stole property.

A Residential Burglary occurred at 6:02 p.m., in the 5700 block of Rowland Ave. Three suspects were seen on video shattering a rear glass door and stealing property. A Vandalism occurred between Nov. 12 at 10 p.m. and Nov. 13 at 1:50 p.m., in the 4900 block of Loma Ave. Someone punctured two tires on a vehicle.

Nov. 14

A Stolen Vehicle occurred between 2 p.m.

DOGHAUSDOGS

DOGHAUS.COM

and 8:05 p.m., in the 5200 block of Doreen Ave.

Nov. 15

A Residential Burglary occurred between 1 p.m. and 5 p.m., in the 9100 block of Olema St. Someone entered through an unlocked window, but did not take anything.

A Residential Burglary occurred 10:15 a.m., in the 5500 block of El Monte Ave. Someone entered through an unsecured rear door and stole property. The suspects fled when the homeowner returned.

Nov. 16

A Residential Burglary occurred between 9:30 a.m. and 1:30 p.m., in the 4800 block of Rio Hondo Ave. Someone forced the front door open and stole property. A Residential Burglary occurred between 8:30 a.m. and 4:45 p.m., in the 9600 block of La Rosa

Drive. Someone forced the front door open and stole property.

Nov. 17

An Under the Influence of a Controlled Substance arrest of a MH/42 was made at 11 a.m., in the 4900 block of Arden Drive. Deputies responded to the location regarding a man with a gun call and detained the suspect who displayed the signs/ symptoms of being under the influence of narcotics. A Residential Burglary occurred between 1 p.m. and 10 p.m., in the 5300 block of Zadell Ave. Someone entered an unlocked residence and stole property.

Nov. 18

A Grand Theft arrest of a FH/22 was made at 3 p.m., in the 5600 block of Rosemead Blvd. An employee stole approximately $1,500 of merchandise, during a several week period.

OďŹƒce: 626.301.1010 | Fax: 626.301.0445 Email: legals@beaconmedianews.com


NOVEMBER 24, 2016 - novemBER 30, 2016 7

HLRMedia.com

Man Charged with Vandalizing Trump Hollywood Walk of Fame Star

A 52-year-old Los Angeles man was charged recently with vandalizing Donald Trump’s star on the Hollywood Walk of Fame, the Los Angeles County District Attorney’s Office announced. James Lambert Otis (date of birth December 27, 1963) faces one felony count of van-

– Courtesy photo

dalism over $400 damage in case BA451849. Otis is scheduled to be arraigned tomorrow in Department 30 of the Foltz Criminal Justice Center. The defendant is accused of using a pick axe and a sledgehammer to smash the star on Oct. 26, prosecutors said. Otis then allegedly removed a brass

medallion from the middle of the star, prosecutors added. If convicted as charged, Otis could face a possible maximum sentence of three years in jail. Bail is recommended at $20,000. The case remains under investigation by the Los Angeles Police Department, Hollywood Station.

– Courtesy photo

something many throughout the community look forward to each year. “This annual event is just a lot of fun,” Burroughs said. “It’s designed to get everyone in the holiday mood.” Entertainment will be provided by the Temple City High School Brighter Side Singers and Temple City High School Marching Band. Booths will be set up to sell

food and drink to get you in the holiday spirit. Please note that parking on Las Tunas Drive, between Cloverly and Golden West, will be prohibited between 4 p.m. to 8 p.m.; that same stretch of Las Tunas will be closed to traffic from 5 p.m. to 8 p.m. to accommodate the parade. For more information, call (626) 579-0461.

‘Lights on Temple City’ to Kick Off Holiday Season

Annual event on Dec. 2 to feature parade, snow, and a visit from Santa Getting the holiday season underway, “Lights on Temple City” is coming Friday, Dec. 2 from 5 p.m. to 9 p.m. at Temple City Park, 9701 Las Tunas Drive (on the corner of Golden West Avenue). The annual family event will feature a whopping 40 tons of snow, complete with sled runs and two play areas for the kids. Of course, Santa Claus will be on hand to take photos and spend time with the children. Kids will also be able to take home holiday crafts, enjoy caricature artists, and even have Santa's elves make their favorite balloon animals. Free hot chocolate will be available. A holiday parade will start at 7 p.m., taking place along Las Tunas Drive. Santa will make a splashy entrance into Temple City Park, followed by the lighting of the park’s 100 foot redwood tree. Cathy Burroughs, parks and recreation director, said “Lights on Temple City” is

County to Employ Detection Canines to Serve with D.I.S.A.R.M. Teams LOS ANGELES COUNTY – A motion by Supervisors Michael D. Antonovich and Sheila Kuehl, directing the Interim Chief Probation Officer to develop an in-house canine program to assist D.I.S.A.R.M. sweeps, was unanimously approved by the Board of Supervisors. Initiated by Antonovich in February 2000, the D.I.S.A.R.M. (Developing Increased Safety through Arms Reduction Manage-

ment) program has conducted over a quarter million searches seizing nearly 11,000 weapons and drugs valued at approximately $730 million from high-risk probationers. “The use of these specially-trained dogs for detection of weapons and narcotics can improve safety concerns and allow residents to resume their normal daily activities sooner and with less disruption,”

Antonovich said. “Having personally participated in D.I.S.A.R.M. search operations, I have witnessed the challenges faced by these probation officers and the vital need for canine assistance.” The motion directs the Probation Department to implement the program in Spring 2017 and report back to the board quarterly on its status once operational.

A 28-year-old man was charged today with raping a Maywood woman after breaking into her apartment, the Los Angeles County District Attorney’s Office announced. Salvador Martinez (dob 3/27/88) of Los Angeles faces three counts of forcible rape and one count each of forcible oral copulation, first-degree residential burglary and dissuading a witness from

reporting a crime. Case VA143387 includes the allegation that the forcible sex crimes were committed in the course of a residential burglary. Arraignment is scheduled this afternoon in Department 66 of the Los Angeles County Superior Court, Metro Branch. Martinez is charged with breaking into the apartment of a 36-year-old woman in the early morning hours of Nov.

13, and sexually assaulting her, prosecutors said. The defendant fled the area and was found and arrested in Fresno on Nov. 18. If convicted as charged, Martinez faces a possible maximum sentence of 106 years to life in state prison. Bail is being requested at $4.15 million. The case remains under investigation by the Los Angeles County Sheriff’s Department.

Man Charged With Sexually Assaulting Woman


8

NOVEMBER 24, 2016 - novemBER 30, 2016

BeaconMediaNews.com

Golden State Water Donates Turkeys to Foothill District Non-Profits Serving individuals and families in need for operation gobble Golden State Water Company (Golden State Water) was pleased to partner with U.S. Representative Grace Napolitano (CA-32) and California State Sena-

tor Connie M. Leyva (SD20) to distribute turkeys this holiday season to charitable organizations in the Foothill District that serve individuals and families in

need as part of the annual Operation Gobble outreach program. Golden State Water employees in the Foothill District delivered the tur-

keys throughout November to numerous communitybased organizations that serve the communities of Arcadia, Charter Oak, Claremont, Covina, El Monte,

Douglass & Zook

Proudly Serving The Foothills

Glendora, Irwindale, La Verne, Monrovia, Montclair, Monterey Park, Pomona, Rosemead, San Dimas, San Gabriel, Temple City, Upland and Walnut. Community-based organizations that benefitted from this effort include Maryvale, La Casa de San Gabriel Community Center, Christ Church of the Valley, Foothill Unity Center Inc., Holy Name of Mary Church, Claremont Kiwanis Club, McKinley Children’s Center, San Dimas Chamber, San Dimas Rotary and The Salvation Army of Pomona, to name a few. “We appreciate this partnership with elected officials and community leaders, and are proud of the impact the Operation Gobble program has had in our communities” said

Ronald Moore, Golden State Water’s Operation Gobble project leader. “Food insecurity is a problem that affects one in seven Californians and we hope that this year’s effort will have made the Thanksgiving holiday a little brighter for those in need.” Operation Gobble has been a Golden State Water tradition since 1990. This year, Golden State Water distributed more than 8,400 turkeys in the more than 76 communities in 10 counties that it serves. Throughout the 26-year tradition, Golden State Water has donated more than 224,000 turkeys to charitable organizations in partnership with legislators that select local nonprofit organizations that serve those in need.

San Gabriel to Host Annual Holiday Tree Lighting Dec. 6

FOR OVER 100 YEARS A wide range of remembrance options, including: • • •

Cremations Funeral and Memorial Services Chapel, Visitations, and Receptions

855-852-9505 · DouglassandZook.com 600 E. Foothill Boulevard Monrovia, CA 91016 Se Habla Español DOUGLASS & ZOOK FUNERAL AND CREMATION SERVICES A MEMBER OF THE FOREST LAWN FAMILY • MONROVIA FD 221

The City of San Gabriel will kick off the holiday season on Tuesday, Dec. 6 with the 40th Annual Holiday Tree Lighting celebration, beginning at 6 p.m. in Plaza Park, 428 S Mission Drive. The evening will include ornament making, sponsored by the San Gabriel Women’s Foundation, musical entertainment by local schools and youth groups and free holiday refreshments.

– Courtesy photo

At 7 p.m., Mayor Chin Ho Liao will turn on the holiday lights and Santa will arrive on the San Gabriel Fire Department’s historic fire engine, escorted by the San Gabriel Police Department. After the tree is lit, families can take photos and visit with Santa. Community members are asked to bring a new unwrapped toy to the event to donate to the Fire Department’s Spark of Love Toy Drive.


legals

HLRMedia.com

Starting a new business? Go to filedba.com El Monte City Notices URGENCY ORDINANCE NO. 2902 AN URGENCY ORDINANCE OF THE CITY COUNCIL OF THE CITY OF EL MONTE ENACTING A BAN ON OUTDOOR PERSONAL CANNABIS CULTIVATION, ESTABLISHING REGULATIONS AND A PERMITTING PROCESS FOR INDOOR PERSONAL CANNABIS CULTIVATION, AND DECLARING THE URGENCY THEREOF, IN ACCORDANCE WITH GOVERNMENT CODE SECTIONS 36934 AND 36937 WHEREAS, in 1996, the California Legislature approved Proposition 215, also known as the Compassionate Use Act (the “CUA”), which was codified under Health and Safety Code Section 11262.5 et sec. and was intended to enable persons who are in need of medical marijuana for specified medical purposes, such as cancer, anorexia, AIDS, chronic pain, glaucoma and arthritis, to obtain and use marijuana under limited circumstances and where recommended by a physician; and WHEREAS, the CUA provides that “nothing in this section shall be construed or supersede legislation prohibiting persons from engaging in conduct that endangers others, or to condone the diversion of marijuana for non-medical purposes”; and WHEREAS, in 2004, the California Legislature enacted the Medical Marijuana Program Act (Health & Saf. Code, § 11362.7 et seq.)(the “MMP”), which clarified the scope of the CUA, created a state-approved voluntary medical marijuana identification card program, and authorized cities to adopt and enforce rules and regulations consistent with the MMP; and WHEREAS, Assembly Bill 2650 (2010) and Assembly Bill 1300 (2011) amended the MMP to expressly recognize the authority of counties and cities to “[a]dopt local ordinances that regulate the location, operation, or establishment of a medical marijuana cooperative or collective” and to civilly and criminally enforce such ordinances; and WHEREAS, California courts have found that neither the CUA nor the MMP provide medical marijuana patients with an unfettered right to obtain, cultivate, or dispense marijuana for medical purposes; and WHEREAS, in 2013, the California Supreme Court in the case of City of Riverside v. Inland Empire Patients Health and Wellness Center (2013) 56 Cal.4th 729, found the CUA and MMP do not preempt a city’s local regulatory authority and confirmed a city’s ability to prohibit medical marijuana dispensaries within its boundaries; and WHEREAS, in 2013, the California Third District Appellate Court held that state law does “not preempt a city’s police power to prohibit the cultivation of all marijuana within the city”; and WHEREAS, the Federal Controlled Substances Act (21 U.S. C., § 801 et seq.) makes it unlawful under federal law for any person to cultivate, manufacture, distribute or dispense, or possess with intent to manufacture, distribute, or dispense marijuana; and WHEREAS, despite the above-referenced federal law, on August 29, 2013, the United States Department of Justice issued a letter stating that, notwithstanding the federal classification of marijuana as a schedule 1 controlled substance, one can reasonably expect the federal government to stand down and defer to state and local marijuana regulations that are strict and robust; and WHEREAS, in September 2015, the California State Legislature enacted, and Governor Brown signed into law three bills – Assembly Bill 243, Assembly Bill 266, and Senate Bill 643 – which together comprise the Medical Marijuana Regulation and Safety Act (the “MMRSA”); and WHEREAS, the MMRSA creates a comprehensive dual state licensing system for the cultivation, manufacture, retail, sale, transport, distribution, delivery, and testing of medical cannabis; and WHEREAS, the MMRSA contains new statutory provisions that: • Allow local government to enact ordinances expressing of their intent to prohibit the cultivation of marijuana and not administer a conditional use permit program pursuant to Health and Safety Code Section 11362.777 for the cultivation of marijuana (Health & Saf. Code, § 11362.777(c) (4)); • Expressly provide that the Act does not supersede or limit local authority for local law enforcement activity, enforcement of local ordinances, or enforcement of local permit or licensing requirements regarding marijuana (Bus. & Prof. Code, § 19315(a)); • Expressly provide that the Act does not limit the authority or remedies of a local government under any provision of law regarding marijuana, including, but not limited to, a local government’s right to make and enforce within its limits all police regulations not in conflict with its general laws (Bus. & Prof. Code, § 19316(c)); • Require a local government that wishes to prevent marijuana delivery activity (as defined in Business and Professions Code Section 19300.5(m)) from operating within the local government’s boundaries to enact an ordinance affirmatively banning such delivery activity (Bus. & Prof. Code, § 19340(a)); and WHEREAS, on July 19, 2016, the City Council of the City of El Monte (the “City Council” of the “City”) adopted Interim Urgency Or-

dinance No. 2889 to establish a temporary moratorium on “commercial cannabis activities,” as defined under the MMRSA, for a period of 45 days and extended such moratorium for an additional period of 22 months and 15 days under Interim Urgency Ordinance No. 2894, on August 16, 2016; and WHEREAS, on August 2, 2016 the El Monte City Council adopted Ordinance No. 2890 to reinforce existing prohibitions on medical marijuana dispensaries and cultivation; and WHEREAS, the MMRSA was renamed the Medical Cannabis Regulation and Safety Act (the “MCRSA”) under Senate Bill 837 in June 2016, which also made includes substantive changes to the applicable state laws, which affect the various state agencies involved in regulating cannabis businesses as well as potential licensees; and WHEREAS, on November 8, 2016, the Control, Regulate, and Tax Adult Use of Marijuana Act (“AUMA”) was approved by California voters as Proposition 64; and WHEREAS, Proposition 64 legalizes the nonmedical use of cannabis by persons 21 years of age and over, and the personal cultivation of up to six cannabis plants; and WHEREAS, Proposition 64 additionally creates a state regulatory and licensing system governing the commercial cultivation, testing, and distribution of nonmedical cannabis, and the manufacturing of nonmedical cannabis products; WHEREAS, Proposition 64 became effective on November 9, 2016, pursuant to the California Constitution (Cal. Const., art. II, § 10(a)); and WHEREAS, pursuant to Proposition 64, local governments, including cities, can reasonably regulate, but cannot ban, personal indoor cultivation of up to six (6) living cannabis plants within the person’s private residence, including indoor cultivation in a greenhouse on the same property as the residence that is not physically part of the home (Health & Saf. Code, §§ 11362.1(a), 11362.1(a)(b)); and WHEREAS, Proposition 64 defines a private residence as “a house, an apartment unit, a mobile home, or other similar dwelling unit) and allows persons to possess the cannabis produced by their six cultivated plants (Health & Saf. Code, § 11362.2(b)(5)); and WHEREAS, Proposition 64 enables local governments, including cities, to regulate and/or ban, the personal cultivation of up to six (6) living cannabis plants outdoors upon the grounds of a private residence (Health & Saf. Code, § 11362.2(b)(3)); and WHEREAS, Proposition 64 requires that any and all living cannabis plants personally cultivated by persons be kept: (1) within the person’s private residence or upon the grounds of that private residence (e.g. in an outdoor garden area); (2) in a locked space; and (3) not visible by normal unaided vision from a public place (Health & Saf. Code, § 11362.2(a)(2)); and WHEREAS, the City seeks to prohibit persons from cultivating up to six living cannabis plants in outdoor areas upon the grounds of a private residence and adopt standards and a City permitting process with regard to such cultivation inside a private residence, or inside an accessory structure to a private residence located upon the grounds of a private residence that is fully enclosed and secure; and WHEREAS, Government Code sections 36934 and 36937 authorize the City Council to adopt an urgency ordinance for the immediate preservation of the public peace, health, or safety. NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF EL MONTE, CALIFORNIA DOES HEREBY ORDAIN AS FOLLOWS: SECTION 1. Recitals. The recitals above are true and correct and incorporated herein by reference. SECTION 2. Urgency Findings. A. The Attorney General's August 2008 Guidelines for the Security and Non-Diversion of Marijuana Grown for Medical Use recognizes that certain cannabis-related activities can create adverse impacts absent reasonable regulations to address these impacts. B.

C.

D.

E.

F.

Cannabis remains an illegal substance under the Federal Controlled Substances Act, 21 U.S.C. 801, et seq. and is classified as a "Schedule I Drug." The cultivation of medical cannabis in other cities has resulted in calls for service to the police department, including calls for robberies and thefts, and it is reasonable that non-medical cannabis cultivation will have similar impacts. If approved by California voters on November 8, 2016, Proposition 64 would allow individuals to possess, plant, cultivate, harvest, dry, or process not more than six (6) living cannabis plants and possess the cannabis produced by the plants, subject to local government regulations as to indoor personal cultivation and/or local government regulations or bans as to personal cannabis cultivation outdoors upon the grounds of a private residence. The strong smell of cannabis creates an attractive nuisance, alerting persons to the location of the valuable plants, and creating a risk of trespass and burglary. The allowance of outdoor personal cannabis cultivation would therefore be detrimental to the immediate preservation of the public peace, health, and safety in the City. This Urgency Ordinance would help minimize the creation of attractive nuisances and contribute to the preservation of the public peace, health, and safety of the City.

SECTION 3. Title 8 (Health and Safety) of the El Monte Municipal Code is amended by the addition of Chapter 8.78 (Personal Cannabis Cultivation), which shall read as follows:

NOVEMBER 24, 2016 - novemBER 30, 2016 9 Chapter 8.78 – Personal Cannabis Cultivation. Section 8.78.010 Definitions. Section 8.78.020 Outdoor Personal Cannabis Cultivation Prohibited. Section 8.78.030 Indoor Personal Cannabis Cultivation Permit Required. Section 8.78.040 Standards for Indoor Personal Cannabis Cultivation. Section 8.78.010 Definitions. For purposes of this Chapter 8.78, the following terms shall be defined as follows: A. “Cannabis” means all parts of the plant Cannabis sativa L., whether growing or not; the seeds thereof, the resin extracted from any part of the plant; and every compound, manufacture, salt, derivative, mixture, or preparation of the plant, its seeds, or resin. B.

“Cultivate” means participation any activity involving the planting, growing, harvesting, drying, curing, grading, or trimming of cannabis.

C.

“Private residence” means a house, an apartment unit, a mobilehome, or other similar dwelling.

Section 8.78.020 Outdoor Personal Cannabis Cultivation Prohibited. The personal cultivation of cannabis outdoors upon the grounds of a private residence shall be completely prohibited in all zones in the City, pursuant to Health and Safety Code Section 11362.2(b)(3). Section 8.78.030 Indoor Personal Cannabis Cultivation Permit Required. A. Personal cannabis cultivation, as authorized under Health and Safety Code Section 11362.1(a)(3), shall require a valid City-issued Indoor Personal Cannabis Cultivation Permit, pursuant to Health Health and Safety Code Section 11362.2(b)(1). B.

Personal cannabis cultivation shall be limited to the inside a private residence, or inside an accessory structure to a private residence located upon the grounds of a private residence that is fully enclosed and secure, so long as the portion of the residence or eligible accessory structure utilized for such cultivation does not reduce the amount of required parking applicable to the relevant residence.

C.

If a residence or residence pertaining to an accessory structure as described in Section 8.78.030(B), above, is leased or rented, then an Indoor Personal Cannabis Cultivation Permit may only be issued upon a written authorization from the owner of such property that explicitly allows such cultivation. Such written authorization shall accompany an application for an Indoor Personal Cannabis Cultivation Permit. The property owner may revoke such authorization by providing written notice of revocation to the City and to the permittee. Thirty (30) calendar days after receipt of such notice by the City, the relevant Indoor Personal Cannabis Cultivation Permit shall be null and void.

D.

Indoor Personal Cannabis Cultivation Permits shall be non-tranferrable without the written consent of the City.

E.

Indoor Personal Cannabis Cultivation Permits shall be valid for a period of one calendar year from the date of issuance of an Indoor Personal Cannabis Cultivation Permit, unless renewed for an additional one (1) year period prior to expiration.

F.

Application. 1. The form and content of the application for an Indoor Personal Cannabis Cultivation Permit shall be approved by the Chief of Police. 2. Prior to the issuance or renewal of an Indoor Personal Cannabis Cultivation Permit, the Building Official or designee shall conduct an inspection of the proposed cultivation area to confirm that that no immediate threats to health or safety exist in the proposed cultivation area and that cultivation would comply with the standards set forth in this Chapter 8.78. The Building Official or designee may require additional standards to those set forth in this Chapter 8.78 in order to ensure compliance with the building, zoning, housing, and fire codes. 3. Applications shall be filed with the City Clerk and accompanied by an application (including inspection) fee, as established by City Council resolution. 4. The Chief of Police, or designee, shall consider and either approve or disapprove an application for an Indoor Personal Cannabis Cultivation Permit and deliver written notice of such approval or disapproval by first class mail to the applicant within thirty (30) calendar days of the City’s receipt of such complete application. 5. Appeal of Disapproval. a.

Within fifteen (15) calendar days of transmittal of the Chief of Police’s notice of disapproval of an application, the applicant denied approval may appeal the


10

legals

NOVEMBER 24, 2016 - novemBER 30, 2016 disapproval by notifying the City Clerk in writing of the appeal, the reasons for the appeal, and payment of any accompanying fees b.

c.

d.

G.

The City Clerk shall set a hearing on the appeal and shall fix a date and time certain, within thirty (30) calendar days after the receipt of the applicant’s appeal, unless the City and the applicant agree to a longer period of time to consider the appeal. The City Clerk shall provide notice of the date, time, and place of the hearing, at least seven (7) calendar days prior to the date of the hearing. The City shall appoint a hearing officer to hear the appeal and determine the order of procedure, and rule on objections to the admissibility of evidence. The applicant and the City shall each have the right to submit documents, call and examine witnesses, cross-examine witnesses, and argue their respective positions. The proceedings shall be informal, free of application of the strict rules of evidence. All evidence shall be admissible if it is of the and that a reasonably prudent person would rely upon in making a determination on the matter. The hearing officer shall issue a written decision within fifteen (15) days after the close of the hearing. The decision of the hearing officer shall be final.

Periodic Inspections. Permittees who possess current and valid Indoor Personal Cannabis Cultivation Permits shall be subject to periodic City inspections, not to exceed more than one inspection every six (6) month period, to ensure compliance with the standards set forth in this Chapter 8.78 upon at least seventy-two (72) hours written notice from the City.

Section 8.78.040 Standards for Indoor Personal Cannabis Cultivation. A. Any and all live cannabis plants cultivated by persons in the City pursuant to Health and Safety Code Section 11362.1(a)(3) shall be kept in a locked space that is not visible by normal unaided vision from a public place, subject to any and all limitations applicable under Health and Safety Code Sections 11362.1 and 11362.2. B.

C.

D.

E.

F.

All structures in which such indoor personal cannabis cultivation occurs shall comply with all applicable zoning, building, housing, and fire code requirements. The use of grow lights, fans, ventilation devices or any other electrical, irrigation, or mechanical equipment shall comply with all applicable building, housing, and fire code requirements and related permitting and inspection requirements. Indoor grow lights shall not exceed 2,000 watts total illumination, and the installation, wiring, and operation of such lighting shall comply with the applicable building, housing, and fire code requirements and related permitting and inspection protocols. The use of gas products (CO2, butane, propane, natural gas, etc.) or generators for personal indoor cannabis cultivation under this Section 8.78.040 shall be prohibited. Any structure utilized for personal indoor cannabis cultivation under this Section 8.78.040 shall have ventilation and filtration systems installed to prevent the odor of cannabis from escaping the interiors of such structure and the accumulation of mold. Such systems shall be compliant with applicable building, housing, and fire code requirements and has undergone and related necessary inspections.

G.

The cultivation area shall not be accessible to persons under 21 years of age.

H.

A portable fire extinguisher shall be kept in the same room where indoor cultivation occurs.

I.

There shall be no external or noxious olfactory evidence of marijuana cultivation from any street, sidewalk, public right-of-way, or adjacent property.

J.

Runoff and waste disposal by the residence where cultivation occurs must be in compliance with any applicable local, state, and federal regulations and laws.

SECTION 4. CEQA. This Urgency Ordinance is not subject to CEQA under the general rule set forth in Section 15601(b)(3) of the CEQA Guidelines that CEQA only applies to projects which have the potential for causing a significant effect on the environment. SECTION 5. Inconsistent Provisions. Any provision of the El Monte Municipal Code or appendices thereto inconsistent with the provisions of this Urgency Ordinance, to the extent of such inconsistencies and no further, is hereby repealed or modified to the extent necessary to implement the provisions of this Urgency Ordinance. SECTION 6. Severability. If any section, subsection, subdivision, paragraph, sentence, clause or phrase of this Urgency Ordinance, or any part thereof is for any reason held to be invalid or unconstitutional by a decision of any court of competent jurisdiction, such decision shall not affect the validity of the remaining portions of this Urgency Ordinance or any part thereof. The City Council

hereby declares that it would have passed each section, subsection, subdivision, paragraph, sentence, clause or phrase thereof, irrespective of the fact that any one or more section, subsection, subdivision, paragraph, sentence, clause or phrase would be subsequently declared invalid or unconstitutional. SECTION 7. Construction. The City Council intends this Urgency Ordinance to supplement, not to duplicate or contradict, applicable state and federal law and this Urgency Ordinance shall be construed in light of that intent. To the extent the provisions of the El Monte Municipal Code as amended by this Ordinance are substantially the same as the provisions of that Code as it read prior to the adoption of this Urgency Ordinance, those amended provisions shall be construed as continuations of the earlier provisions and not as new enactments. SECTION 8. Effective Date. This Urgency Ordinance is enacted pursuant to the authority conferred upon the City Council of the City of El Monte by Government Code sections 36934 and 36937 and shall be in full force and effect upon its adoption by a four-fifths (4/5) vote of the City Council. PASSED, APPROVED AND ADOPTED by the City Council of the City of El Monte at the regular meeting of this 15th day of November, 2016.

BeaconMediaNews.com 5, 2016. Comments should be sent to: Planning Division, 8838 E. Valley Boulevard, Rosemead, CA 91770, Attention: Cory Hanh, Associate Planner. Pursuant to Government Code Section 65009(b), if this matter is subsequently challenged in court, the challenge may be limited to only those issues raised at the public hearing described in this notice or in written correspondence delivered to the City of Rosemead at, or prior to, the public hearing. For further details on this proposal, please contact Cory Hanh, Associate Planner, at (626) 569-2141 or chanh@cityofrosemead.org. In addition, the Planning Commission Agenda and Staff Report will be available on the City’s website under “Upcoming Events” (www. cityofrosemead.org) by the end of the day on Thursday, December 1, 2016. Any person interested in the above proceedings may appear at the time and place indicated above to testify in support of, or in opposition to, the item(s) indicated in this notice. Publish November 24, 2016 ROSEMEAD READER

Temple City Notices CITY OF TEMPLE CITY NOTICE OF PUBLIC HEARING

ATTEST:

STATE OF CALIFORNIA COUNTY OF LOS ANGELES CITY OF EL MONTE

) ) SS: )

I, Jonathan Hawes, City Clerk of the City of El Monte, hereby certify that the foregoing Urgency Ordinance No. 2902 was passed and adopted by the City Council of the City of El Monte, signed by the Mayor and attested by the City Clerk at a regular meeting of said Council held on the 15th day of November, 2016 and that said Urgency Ordinance was adopted by the following vote, to-wit:

Notice is hereby given that the City Council of the City of Temple City will hold a Public Hearing on December 6, 2016, at 7:30 p.m. in the Council Chambers at 5938 Kauffman Avenue, Temple City, CA, to consider adoption of an urgency ordinance to extend until October 31, 2017 an existing moratorium that was adopted by the City Council on November 1, 2016. The moratorium temporarily prohibits the following: 1) any commercial or industrial use involving cannabis, including, but not limited to, the cultivation, processing, manufacturing, laboratory testing, labeling, storing, delivery, transportation, and wholesale and retail distribution of cannabis and all cannabis derivatives; and 2) any planting, cultivating, harvesting, drying, or processing of cannabis outdoors. This matter is exempt from environmental review under the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15060(c)(2) (the activity will not result in a direct or reasonably foreseeable indirect physical change in the environment) and Section 15060(c)(3) (the activity is not a project as defined in Section 15378). Any persons interested are invited to attend and present testimony relating to the above item. If at a later date you wish to challenge the proposed action in court, you may be limited to raising only those issues you or someone else raised at the Public Hearing described in this notice or in written correspondence delivered to the City Clerk at or prior to the Public Hearing. For further information regarding this matter and the upcoming Public Hearing, please contact the Community Development Department at (626) 285-2171.

AYES: NOES: ABSTAIN:

Peggy Kuo City Clerk

ABSENT:

Published in: TEMPLE CITY TRIBUNE Date: November 24, 2016

Public Notices

City of El Monte Publich November 24, 2016 EL MONTE EXAMINER

Rosemead City Notices NOTICE OF PUBLIC HEARING BEFORE THE PLANNING COMMISSION OF THE CITY OF ROSEMEAD ON DECEMBER 5, 2016 NOTICE IS HEREBY GIVEN that the Rosemead Planning Commission will conduct a public hearing on Monday, December 5, 2016 at 7:00 PM, at Rosemead City Hall, located at 8838 East Valley Boulevard, Rosemead. CASE NO.: MINOR EXCEPTION 16-20 – Huey T. Chea and Molly Sun has proposed to construct a new single-family dwelling unit and detached two-car garage on a lot where nonconforming structures exists. The granting of a Minor Exception is required in order for new structures to be constructed on a lot where nonconforming structures exists. The proposed single-family dwelling unit would consist of 1,740 square feet of floor area. The project site is located at 3716 Ellis Lane (APN: 8593-021-013), in a R-1 (Single-Family Residential) zone. ENVIRONMENTAL DETERMINATION: Section 15303(a) of the California Environmental Quality Act guidelines exempts projects consisting of construction and location of limited numbers of new, small facilities or structures; installation of small new equipment and facilities in small structures; and the conversion of existing small structures from one use to another where only minor modifications are made in the exterior of the structure. Accordingly, Minor Exception 16-20 is classified as a Class 3 Categorical Exemption, pursuant to Section 15303(a) of California Environmental Quality Act guidelines. Written comments should be received before December

ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Patrick Hwang / Hsin Ling Wang FOR CHANGE OF NAME CASE NUMBER: ES020333 Superior Court of California, County of Los Angeles 600 East Broadway, Glendale, Ca 91206, North Central District TO ALL INTERESTED PERSONS: 1. Petitioner Patrick Hwang / Hsin Ling Wang filed a petition with this court for a decree changing names as follows: Present name a. Albert WeiQiang Huang to Proposed Albert Yao-De Huang 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing NOTICE OF HEARING a. Date: 03/01/17 Time: 8:30AM Dept: E Room: 260 The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: SAN GABRIEL SUN DATED: November 10, 2016 Darrell Mavis JUDGE OF THE SUPERIOR COURT Pub. November 17, 24, December 1, 8, 2016 SAN GABRIEL SUN ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Yung Hsiang Chow FOR CHANGE OF NAME CASE NUMBER: KS020242 Superior Court of California, County of Los Angeles 400 Civic Center Plaza, Pomona, Ca 91706, East District TO ALL INTERESTED PERSONS: 1. Petitioner Yung Hsiang Chow filed a petition with this court for a decree changing names as follows: Present name a. Yung Hsiang

Chow to Proposed name Sean Zhou 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing NOTICE OF HEARING a. Date: 01/20/17 Time: 8:30AM Dept: O Room: The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: EL MONTE EXAMINER DATED: September 15, 2016 Robert A. Dukes JUDGE OF THE SUPERIOR COURT Pub November 24, December 1, 8, 15,2016 EL MONTE EXAMINE

Trustee Notices NOTICE OF TRUSTEE’S SALE TS No. CA-16-741320-BF Order No.: 7301607757-70 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED TO THE COPY PROVI DED TO THE MORTGAGOR OR TRUSTOR (Pursuant to Cal. Civ. Code 2923.3) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 6/7/2005. 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 C ode and authorized to


legals

HLRMedia.com 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): Bernadine Adams, a married woman Recorded: 6/14/2005 as Instrument No. 05 1386212 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 12/1/2016 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: $286,257.48 The purported property address is: 2208 CITRUS VIEW AVE, DUARTE, CA 91010-3544 Assessor’s Parcel No.: 8531-030-001 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 sa le 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-16-741320-BF . 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 sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return o f the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’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. 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 O r Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-16-741320-BF IDSPub #0116973 11/10/2016 11/17/2016 11/24/2016 DUARTE DISPATCH T.S. No.: 9448-6031 TSG Order No.: 140127660-CA-MAI A.P.N.: 8684-046034 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 08/16/2004. 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. NBS Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded 08/26/2004 as Document No.: 04 2203046, of Official Records in the office of the Recorder of Los Angeles County, California, executed by: MICHAEL A. HIDALGO AND MARIA GOMEZ HIDALGO, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable in full at time of sale by cash, a cashier's check drawn by 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 Financial Code and authorized to do business in this state). All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and state, and as more fully described in the above referenced Deed of Trust. Sale Date & Time: 12/08/2016 at 10:00 AM Sale Location: Behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza, Pomona CA The street address and other common designation, if any, of the real property described above is purported to be: 16 MOSSDALE COURT, AZUSA, CA 91702 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 in an “AS IS” condition, 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 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, to-wit: $634,667.53 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. 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, www.nationwideposting.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 9448-6031. 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. 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. NBS Default Services, LLC 301 E. Ocean Blvd. Suite 1720 Long Beach, CA 90802 800-766-7751 For Trustee Sale Information Log On To: www.nationwideposting. com or Call: 916-939-0772. NBS Default Services, LLC, Nicole Rodriguez, Foreclosure Associate This communication is an attempt to collect a debt and any information obtained will be used for that purpose. However, if you have received a discharge of the debt referenced herein in a bankruptcy proceeding, this is not an attempt to impose personal liability upon you for payment of that debt. In the event you have received a bankruptcy discharge, any action to enforce the debt will be taken against the property only. NPP0295774 To: AZUSA BEACON 11/17/2016, 11/24/2016, 12/01/2016 NOTICE OF TRUSTEE'S SALE UNDER DEED OF TRUST Loan No.: 13-0090 / DELAO RESS Order No.: 75991 A.P. NUMBER 5279-028-053 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 11/11/2008, 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. NOTICE IS HEREBY GIVEN, that on 12/08/2016, at 10:00AM of said day, Behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza, Pomona CA 91766, RESS Financial Corporation, a California corporation, as duly appointed Trustee under and pursuant to the power of sale conferred in that certain Deed of Trust executed by JOSEPH DELAO, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY recorded on 11/21/2008, in Book N/A of Official Records of LOS ANGELES County, at page N/A, Recorder's Instrument No. 20082059392, by reason of a breach or default in payment or performance of the obligations secured thereby, including that breach or default, Notice of which was recorded 08/09/2016 as Recorder's Instrument No. 20160935142, in Book n/a, at page n/a, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH, lawful money of the United

States, evidenced by a Cashier's Check drawn on a state or national bank, or the equivalent thereof drawn on any other financial institution specified in section 5102 of the California Financial Code, authorized to do business in the State of California, ALL PAYABLE AT THE TIME OF SALE, all right, title and interest held by it as Trustee, in that real property situated in said County and State, described as follows: Lot 24, Tract 26931, per Book 688, pages 39 and 40, of Maps The street address or other common designation of the real property hereinabove described is purported to be: 8556 EAST DRAYER LANE, ROSEMEAD, CA 91770. The undersigned disclaims all liability for any incorrectness in said street address or other common designation. Said sale will be made without warranty, express or implied regarding title, possession, or other encumbrances, to satisfy the unpaid obligations secured by said Deed of Trust, with interest and other sums as provided therein; plus advances, if any, thereunder and interest thereon; and plus fees, charges, and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of said obligations at the time of initial publication of this Notice is $207,694.84. In the event that the deed of trust described in this Notice of Trustee's Sale is secured by real property containing from one to four single-family residences, the following notices are provided pursuant to the provisions of Civil Code section 2924f: 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's 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 or visit this Internet Web site www.nationwideposting.com, using the file number assigned to this case 75991. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not be immediately 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: 11/10/2016 RESS Financial Corporation, a California corporation, as Trustee By: BRUCE R. BEASLEY, PRESIDENT 1780 Town and Country Drive, Suite 105, Norco, CA 92860-3618 (SEAL) Tel.: (951) 270-0164 or (800)343-7377 FAX: (951)270-2673 Trustee's Sale Information: (916) 9390772 or www.nationwideposting.com NPP0296084 To: ROSEMEAD READER 11/17/2016, 11/24/2016, 12/01/2016

Fictitious Business Name Filings FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016247040 FIRST FILING. The following person(s) is (are) doing business as CLEARVIEW POOL & SPA, 3996 PARK VISTA CIRCLE , PASADENA, CA 91107. 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: TODD ALEXANDER LEMING. The statement was filed with the County Clerk of Los Angeles on October 7, 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. Temple City Tribune November 3, 2016, November 10, 2016, November 17, 2016, November 24, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016252956 FIRST FILING. The following person(s) is (are) doing business as PAPA KENNY’S AIR CONDITIONING & HEATING, 12017 Emelita St, 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: Richard Mackenzie. The statement was filed with the County Clerk of Los Angeles on October 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 October 24, 2016, October 31, 2016, November 7, 2016, November 14, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016266233 FIRST FILING. The following person(s) is (are) doing business as LOVE WASTED BOUTIQUE, 2059 Huntington Drive , Duarte, CA 91010. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 1, 2016. Signed: Heydi Perez. The statement was filed with the County Clerk of Los Angeles on October 31, 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. Temple City Tribune November 3, 2016, November 10, 2016, November 17, 2016, November 24, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016250969 FIRST FILING. The following person(s) is (are) doing business as A B TRUCKING, 2335 W Repettp Ave , Montebello, CA 90640. 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: Abraham Garcia-Ruvalcaba. The statement was filed with the County Clerk of Los Angeles on October 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. Temple City Tribune November 3, 2016, November 10, 2016, November 17, 2016, November 24, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016266205 FIRST FILING. The following person(s) is (are) doing business as SAN DIMAS ELECTRIC, 1778 Avenida Entrada , San Dimas, CA 91773. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 1, 2011. Signed: Luis Perez. The statement was filed with the County Clerk of Los Angeles on October 31, 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. Temple City Tribune November 3, 2016, November 10, 2016, November 17, 2016, November 24, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016261116 FIRST FILING. The following person(s) is (are) doing business as THE CAMP TRANSFORMATION CENTER PASADENA, 1396 E. Washington Blvd, Unit B , pasadena, CA 91104. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on July 1, 2015. Signed: The Camp Bootcamp Inc (CA), 1396 E. Washington Blvd, Unit B , pasadena, CA 91104; Alejandra Font, Secretary. The statement was filed with the County Clerk of Los Angeles on October 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. Temple City Tribune November 3, 2016, November 10, 2016, November 17, 2016, November 24, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016264888 FIRST FILING. The following person(s) is (are) doing business as IECESC; CCPAC; CALIFORNIA CREATIVE & PERFORMING ARTS CENTER; INTERNATIONAL EDUCATIONAL & CULTURAL EXCHANGE SERVICE SENTER; ZSMT EDUCATION; ZSMT MEDIA, 671 W Naomi Ave , Arcadia, CA 91007. 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: ZSMT Group Corp (CA), 671 W Naomi Ave , Arcadia, CA 91007; Li Sheng, President. The statement was filed with the County Clerk of Los Angeles on October 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

NOVEMBER 24, 2016 - novemBER 30, 2016 11 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. Temple City Tribune November 3, 2016, November 10, 2016, November 17, 2016, November 24, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016262309 FIRST FILING. The following person(s) is (are) doing business as ANOUSH, 655 N Central Ave Flr 17 , Glendale, CA 91203. 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 October 14, 2016. Signed: Plant & MaTTER llc (CA), 655 N Central Ave Flr 17 , Glendale, CA 91203; Leon Yeterian, Managing Member. The statement was filed with the County Clerk of Los Angeles on October 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. Temple City Tribune November 3, 2016, November 10, 2016, November 17, 2016, November 24, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016271528 FIRST FILING. The following person(s) is (are) doing business as VERSATILE AND STONEWORKS, 4457 COLLOS AVE , LOS ANGELES, CA 90032. 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: GUSTAVO ALVAREZ. The statement was filed with the County Clerk of Los Angeles on November 7, 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. Temple City Tribune November 10, 2016, November 17, 2016, November 24, 2016, December 1, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016262148 FIRST FILING. The following person(s) is (are) doing business as CAFE ROULE, 9153 LAS TUNAS , TEMPLE CITY, CA 91780. 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: E & F GROUP LLC (CA), 9153 LAS TUNAS , TEMPLE CITY, CA 91780; RONNY FANG, MANAGING MEMBER. The statement was filed with the County Clerk of Los Angeles on October 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. Temple City Tribune November 10, 2016, November 17, 2016, November 24, 2016, December 1, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016264637 FIRST FILING. The following person(s) is (are) doing business as BOCA DEL RIO MARISCOS & BEER, 3706 Whittier Blvd , Los Angeles, CA 90023. 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: Maritza E Ayala Cornejo. The statement was filed with the County Clerk of Los Angeles on October 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. Temple City Tribune November 10, 2016, November 17, 2016, November 24, 2016, December 1, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016268166 FIRST FILING. The following person(s) is (are) doing business as LENDCORP; LENDCORP ENTERPRISES; LUNA MOON BOOKKEEPING; LUNA MOON CREDIT SERVICES; LUNA MOON GROUP; LUNA MOON INSURANCE; LUNA MOON INVESTMENTS; LUNA MOON MARKETING; SANTA FE GBA SERVICES; TED HARRIS REAL ESTATE, 1749 Potrero Grande Dr, Ste O , Monterey Park, CA 91755. 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: Luna Moon Group Inc (CA), 1749 Potrero Grande Dr, Ste O , Monterey Park, CA 91755; Matilde

Verbera, President. The statement was filed with the County Clerk of Los Angeles on November 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. Temple City Tribune November 10, 2016, November 17, 2016, November 24, 2016, December 1, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016273386 FIRST FILING. The following person(s) is (are) doing business as HAVEN NEIGHBORHOOD SERVICES, 1541 Wildwood Drive , Los Ageles, CA 90041. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 1, 2011. Signed: Haven Services (CA), 1541 Wildwood Drive , Los Ageles, CA 90041; Erika Toriz, President. The statement was filed with the County Clerk of Los Angeles on November 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. Temple City Tribune November 10, 2016, November 17, 2016, November 24, 2016, December 1, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016273522 FIRST FILING. The following person(s) is (are) doing business as JUICE ENTERTAINMENT TALENT SERVICES ('JETS'), 22511 Halldale Avenue , Torrance, CA 90501. 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: Emelito R Jugo ll. The statement was filed with the County Clerk of Los Angeles on November 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. Temple City Tribune November 10, 2016, November 17, 2016, November 24, 2016, December 1, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016272911 FIRST FILING. The following person(s) is (are) doing business as THE PRINT SPOT, 2075 S. Atlantic Blvd, Suite I , Monterey park, CA 91754. 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: KZRW LEE, Inc (CA), 2075 S. Atlantic Blvd, Suite I , Monterey park, CA 91754; Robert Lee, President. The statement was filed with the County Clerk of Los Angeles on November 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. Temple City Tribune November 10, 2016, November 17, 2016, November 24, 2016, December 1, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016257913 FIRST FILING. The following person(s) is (are) doing business as ZODIAC JUICEOLOGY AND APOTHECARY, 239 N Citrus Ave , Covina, CA 91723. This business is conducted by a general partnership. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Bryan Nicholas Tilford; Elias Omar Aguayo. The statement was filed with the County Clerk of Los Angeles on October 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. Temple City Tribune November 17, 2016, November 24, 2016, December 1, 2016, December 8, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016276975 FIRST FILING. The following person(s) is (are) doing business as BRAVADO FINE ART; BRAVADO FINE ARTS & APPRAISAL SERVICES, 325 North Larchmont Blvd , 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: Israel Stepanian. The statement was


12

NOVEMBER 24, 2016 - novemBER 30, 2016

filed with the County Clerk of Los Angeles on November 14, 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. Temple City Tribune November 17, 2016, November 24, 2016, December 1, 2016, December 8, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016258744 FIRST FILING. The following person(s) is (are) doing business as NICE NOODLE, 2099 S Atlantic Blvd #A , Monterey ParkPark, CA 91754. This business is conducted by a general partnership. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Meng Lai; Meng Lai. The statement was filed with the County Clerk of Los Angeles on October 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. Temple City Tribune November 17, 2016, November 24, 2016, December 1, 2016, December 8, 2016 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2016256984 The following persons have abandoned the use of the fictitious business name: SUMMI SHOP, 3820 Rosemead Blvd, Unit B, Rosemead, Ca 91770. The fictitious business name referred to above was filed on: November 17, 2015 in the County of Los Angeles. Original File No. 2015291949. Signed: Nick Chen. This business is conducted by: a Married Couple. This statement was filed with the Los Angeles County Registrar-Recorder on October 17, 2016. Pub. Monrovia Weekly Weekly November 17, 2016, November 24, 2016, December 1, 2016, December 8, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016253130 FIRST FILING. The following person(s) is (are) doing business as ART OF MOULDING; THE ART OF MOULDING; ART OF MOLDING; ART OF MOULDINGS; DOOR AND MOLDING; DOOR AND MOLDINGS; DOOR AND MOULDING; DOOR AND MOULDINGS; HOUSE OF MOLDING; HOUSE OF MOULDING; MOULDING AND DOOR; MOULDING AND DOORS; THE ART OF MOLDING; THE ART OF MOULDINGS; THE DOOR AND MOLDING; THE DOOR AND MOULDING; THE HOUSE OF MOLDING; THE HOUSE OF MOULDING; MOULDING IS ART; THE MOULDING AND DOORS, 2605 W Olive Ave , Burbank, CA 91505. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 1, 2016. Signed: Hisam Kanjou. The statement was filed with the County Clerk of Los Angeles on October 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. Temple City Tribune November 17, 2016, November 24, 2016, December 1, 2016, December 8, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016258622 FIRST FILING. The following person(s) is (are) doing business as KING'S DIM SUM, 1021 S Baldwin Ave , Arcadia, CA 91007. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 1, 2016. Signed: Morris Moo, Inc (CA), 1021 S Baldwin Ave , Arcadia, CA 91007; Wenyuan Kang, Manager. The statement was filed with the County Clerk of Los Angeles on October 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. Temple City Tribune November 17, 2016, November 24, 2016, December 1, 2016, December 8, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016274305 FIRST FILING. The following person(s) is (are) doing business as GROCERY OUTLET OF ROSEMEAD, 9026 E Valley Blvd , Rosemead, CA 91770. 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 November 1, 2016. Signed: Sanmig Retailers, LLC (CA), 9026 E Valley Blvd , Rosemead, CA 91770; Pascual Castro, Manager. The statement was filed with the County Clerk of Los Angeles on November 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. Temple City Tribune November 17, 2016, November 24, 2016, December 1, 2016, December 8, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016263962 FIRST FILING. The following person(s) is (are) doing business as PORTOLA PHARMACY, 3408 N Eastern Ave , Los Angeles, CA 90032. 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: COMPOUNDING PHARMACY ASSOCIATES AND CONSULTANTS, INC. (CA), 3408 N Eastern Ave , Los Angeles, CA 90032; Geneva Chen, President. The statement was filed with the County Clerk of Los Angeles on October 27, 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. Temple City Tribune November 17, 2016, November 24, 2016, December 1, 2016, December 8, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016256486 FIRST FILING. The following person(s) is (are) doing business as INDUSTRIAL DIESEL SERVICES, 5017 Bleecker St , 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: Manuel De Jesus Vasquez Jr. The statement was filed with the County Clerk of Los Angeles on October 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. Temple City Tribune November 17, 2016, November 24, 2016, December 1, 2016, December 8, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016271697 FIRST FILING. The following person(s) is (are) doing business as STUTTGART AUTOMOBILE SERVICE, 19841 Valley Blvd , Walnut, CA 91789. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on July 1, 2010. Signed: Carlos Granados Investments Inc (CA), 19841 Valley Blvd , Walnut, CA 91789; Carlos Granados, President. The statement was filed with the County Clerk of Los Angeles on November 7, 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. Temple City Tribune November 17, 2016, November 24, 2016, December 1, 2016, December 8, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016271933 FIRST FILING. The following person(s) is (are) doing business as TRIAD FITNESS, 360 N Citrus Ave , Azusa, CA 91702. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on August 8, 2011. Signed: Fitness First (CA), 360 N Citrus Ave , Azusa, CA 91702; Charles E Crossland, CEO. The statement was filed with the County Clerk of Los Angeles on November 7, 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. Temple City Tribune November 17, 2016, November 24, 2016, December 1, 2016, December 8, 2016

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016276597 FIRST FILING. The following person(s) is (are) doing business as SACRED VIBES, 13413 dalwood ave , Newport, CA CA. 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: THE HEALING SOHL,INC (CA), 13413 dalwood ave , Newport, CA CA; ROMAN R. RUIZ II, CEO. The statement was filed with the County Clerk

legals of Los Angeles on November 14, 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. Temple City Tribune November 24, 2016, December 1, 2016, December 8, 2016, December 15, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016271844 FIRST FILING. The following person(s) is (are) doing business as AUDIO ENGINEERING ASSOCIATES, 1029 N. Allen Ave , Pasadna, CA 91104. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 1, 1964. Signed: Wessley Leon Dooley Jr. The statement was filed with the County Clerk of Los Angeles on November 7, 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. Temple City Tribune November 24, 2016, December 1, 2016, December 8, 2016, December 15, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016281989 FIRST FILING. The following person(s) is (are) doing business as SOLAR UP CALIFORNIA, 17204 Monaco Dr , Cerritos, CA 90703. 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: Joseph Kim. The statement was filed with the County Clerk of Los Angeles on November 18, 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. Temple City Tribune November 24, 2016, December 1, 2016, December 8, 2016, December 15, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016278052 FIRST FILING. The following person(s) is (are) doing business as MARTINEZ IRON WORKS, 5039 Gayhurst Ave , Baldwin Park, CA 91706. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 1, 2009. Signed: Jonathan Martinez. The statement was filed with the County Clerk of Los Angeles on November 15, 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. Temple City Tribune November 24, 2016, December 1, 2016, December 8, 2016, December 15, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016276805 FIRST FILING. The following person(s) is (are) doing business as MUSCLE WHISPERER, 3376 S Beverly Dr, Suite 100 , Beverly Hills, CA 90212. 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: Heather E Sims. The statement was filed with the County Clerk of Los Angeles on November 14, 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. Temple City Tribune November 24, 2016, December 1, 2016, December 8, 2016, December 15, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016283806 FIRST FILING. The following person(s) is (are) doing business as VERSATILE AIRPORT SERVICES, 280 Roosevlet Ave , Pomona, CA 91767. 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: Daivd Zambrano. The statement was filed with the County Clerk of Los Angeles on November 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 ficti-

tious 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. Temple City Tribune November 24, 2016, December 1, 2016, December 8, 2016, December 15, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016283994 FIRST FILING. The following person(s) is (are) doing business as FANCY FASHION, 2650 Rosemead Blvd , S. El Monte, CA 91733. 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: Yu Hua Yang. The statement was filed with the County Clerk of Los Angeles on November 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. Temple City Tribune November 24, 2016, December 1, 2016, December 8, 2016, December 15, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016277796 FIRST FILING. The following person(s) is (are) doing business as STEVE'S QUALITYHOME REPAIRS, 530 S. Primrose Ave , Monrovia, CA 91016. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 1, 2016. Signed: Stephen Milo. The statement was filed with the County Clerk of Los Angeles on November 15, 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. Temple City Tribune November 24, 2016, December 1, 2016, December 8, 2016, December 15, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016283723 FIRST FILING. The following person(s) is (are) doing business as ICONIC HOMES, 9378 Wilshire Blvd, Suite 200 , Beverly Hills, CA 90212. 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: Horacio Ledon; Mark Rutstein. The statement was filed with the County Clerk of Los Angeles on November 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. Temple City Tribune November 24, 2016, December 1, 2016, December 8, 2016, December 15, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016285102 FIRST FILING. The following person(s) is (are) doing business as HARLAN AIR, 5933 Camellia Ave , Temple City, CA 91780. 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 Harlan. The statement was filed with the County Clerk of Los Angeles on November 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. Temple City Tribune November 24, 2016, December 1, 2016, December 8, 2016, December 15, 2016 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2016280052 FIRST FILING. The following person(s) is (are) doing business as SEPULVEDA AND ANGUIANO FAMILY DAY CARE, 11019 Blue Jay Lane , Santa Fe Springs, CA 90670. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 1, 1991. Signed: Carmela Anguiano. The statement was filed with the County Clerk of Los Angeles on November 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. Temple City Tribune November 24, 2016, December 1, 2016, December 8, 2016, December 15, 2016

BeaconMediaNews.com

Starting a new business? Go to filedba.com Probate Notices NOTICE OF PETITION TO ADMINISTER ESTATE OF LINDA ANN BRANT Case No. 16STPB05769

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of LINDA ANN BRANT A PETITION FOR PROBATE has been filed by Kari Schreiner in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Kari Schreiner be appointed as personal repre-sentative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administra-tion of Estates Act. (This authority will allow the personal representa-tive 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 January 12, 2017 at 8:30 AM in Dept. No. 99 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the grant-ing 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 dece-dent, 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 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 knowl-edgeable 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 invento-ry 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: M DENISE KRISTOF ESQ SBN 201987 KENT L KRISTOF ESQ SBN 237745 KRISTOF & KRISTOF 1122 E GREEN ST PASADENA CA 91106 CN930853 BRANT Nov 17,21,24, 2016 GLENDALE INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF LOTARIO SANCHEZ Case No. 16STPB05656

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of LOTARIO SANCHEZ A PETITION FOR PROBATE has been filed by Caroline Lovato in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Caroline Lovato 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 rep-resentative will be required

to give notice to interested persons unless they have waived notice or con-sented 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 Dec. 7, 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: WILLIAM K. HAYES, ESQ. SBN 059479 THE HAYES LAW FIRM 729 MISSION ST STE 300 SOUTH PASADENA CA 91030 CN931189 SANCHEZ Nov 17,21,24, 2016 MONTEREY PARK PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF SOL RASKIN Case No. 16STPB04160

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of SOL RASKIN A PETITION FOR PROBATE has been filed by Keri J. Bedol in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Keri J. Bedol 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 rep-resentative will be required to give notice to interested persons unless they have waived notice or con-sented 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 Dec. 5, 2016 at 8:30 AM in Dept. No. 9 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


HLRMedia.com 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 knowl-edgeable 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 HOWLAND ESQ SBN 145397 BUXBAUM & CHAKMAK 414 YALE AVE STE K CLAREMONT CA 91711 CN930861 RASKIN Nov 17,21,24, 2016 MONTEREY PARK PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF: GLADYS V. CARLSON AKA GLADYS VALENTINE CARLSON CASE NO. 16STPB06193

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of GLADYS V. CARLSON AKA GLADYS VALENTINE CARLSON. A PETITION FOR PROBATE has been filed by CAROL ROBERTS in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that CAROL ROBERTS 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: 12/19/16 at 8:30AM in Dept. 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 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 RYAN D. BOWNE, ESQ. SBN 236970 4421 W. RIVERSIDE DR #200 BURBANK CA 91505 11/24, 11/28, 12/1/16 CNS-2948911# BURBANK INDEPENDENT

NOTICE OF AMENDED PE-TITION TO ADMINISTER ESTATE OF HOPE FRANCES

HERNANDEZ Case No. 16STPB01776

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of HOPE FRANCES HER-NANDEZ AN AMENDED PETITION FOR PROBATE has been filed by Marie D. Brown in the Superior Court of California, County of LOS ANGELES. THE AMENDED PETITION FOR PROBATE requests that Marie D. Brown be appointed as personal representative to adminis-ter the estate of the decedent. THE AMENDED 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 AMENDED 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 amended petition will be held on Dec. 21, 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 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 knowl-edgeable 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: DAVID A XAVIER ESQ SBN 102045 LAW OFFICES OF DAVID A XAVIER 401 S MISSION DR SAN GABRIEL CA 91776 CN930862 HERNANDEZ Nov 21,24,28, 2016 MONTEREY PARK PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF ROBERT TORREZ Case No. 16STPB06093

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of ROBERT TORREZ A PETITION FOR PROBATE has been filed by Richard Torrez in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Richard Torrez 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 rep-resentative will be required to give notice to interested persons unless they have waived notice or con-sented to the proposed action.) The independent administration

legals

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 Dec. 16, 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 knowl-edgeable 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: JASON T GRUTTER ESQ SBN 292942 THE BURBANK FIRM L C 2312 WEST VICTORY BLVD BURBANK CA 91506 CN930871 TORREZ Nov 24,28, Dec 1, 2016 BURBANK INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF MARY BURKE Case No. 16STPB01964

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of MARY BURKE A PETITION FOR PROBATE has been filed by Brenda Depew in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Brenda Depew 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 rep-resentative will be required to give notice to interested persons unless they have waived notice or con-sented 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 Dec. 15, 2016 at 8:30 AM in Dept. No. 11 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 knowl-edgeable 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: LYNARD C HINOJOSA ESQ SBN 041397 HINOJOSA & FORER LLP 2215 COLBY AVE LOS ANGELES CA 90064-1504 CN930940 BURKE Nov 21,24,28, 2016 WEST COVINA PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF ROBERT CHU aka ROBERT WING CHU Case No. 16STPB06041

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of ROBERT CHU aka ROB-ERT WING CHU A PETITION FOR PROBATE has been filed by Betty Tom Chu in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Betty Tom Chu 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 Dec. 12, 2016 at 8:30 AM in Dept. No. 9 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 dece-dent, 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 Re-quest 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: KAZUAKI UEMURA ESQ SBN 108895 LAW OFFICE OF KAZUAKI UEMURA 21515 HAWTHORNE BLVD STE 980 TORRANCE CA 90503 CN931556 CHU Nov 24,28, Dec 1, 2016 MONTEREY PARK PRESS

Public Notices ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Alexander PoYen Chen FOR CHANGE OF NAME CASE NUMBER: CIVRS1600418 Superior Court of California, County of SAN BERNARDINO 8303 Haven Avenue, Rancho Cucamonga, Rancho Cucamonga District TO ALL INTERESTED PERSONS: 1. Petitioner Alexander Po-Yen Chen filed a petition with this court for a decree changing names as follows: Present name a. Alexander Po-Yen Chen to Proposed name Alexander Po-Yen Wu 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition

NOVEMBER 24, 2016 - novemBER 30, 2016 13 should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing NOTICE OF HEARING a. Date: 01/12/17 Time: 8:30AM Dept: R3 Room: The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: SAN BERNARDINO PRESS DATED: November 15, 2016 R Glenn Yabuno JUDGE OF THE SUPERIOR COURT Pub. November 17, 24, December 1, 8, 2016 SAN BERNARDINO PRESS NOTICE OF PUBLIC LIEN SALE Publish on November 14, 2016 and November 21, 2016 PHONE (951) 509-9469 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 2:00 O’CLOCK PM ON THE 29th DAY OF NOVEMBER 2016 AT 4188 PIERCE STREET, CITY OF RIVERSIDE, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA. THE PROPERTY IS STORED BY A STORAGE PLACE – LA SIERRA, LOCATED AT 4188 PIERCE STREET, RIVERSIDE, CALIFORNIA 92505 NAME: DESCRIPTION OF GOODS HAGERMAN, SCOTT EDWARD: Boxes, luggage, bags MILLER, DUSTIN: Furniture, table, totes CERVANTES, JULIO CESAR: Totes, medical supplies, boxes THIS NOTICE IS GIVEN IN ACCORDANCE WITH THE PROVISIONS OF SECTION 21700 ET SAQ OF THE BUSINESS & PROFESSION CODE OF THE STATE OF CALIFORNIA. AUCTIONEER’S NAME AND #: AMERICAN AUCTIONEERS: DAN DOTSON BLA6401723 DATED: NOVEMBER 3, 2016 By: Kevin Gallegos Published in the RIVERSIDE INDEPENDENT Nov 17 , 2016 and Nov 24, 2016 ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Alexis Nicole Bowen Chong FOR CHANGE OF NAME CASE NUMBER: BS166120 Superior Court of California, County of Los Angeles 111 North Hill Street, Los Angeles, Ca 90028, Central District TO ALL INTERESTED PERSONS: 1. Petitioner Alexis Nicole Bowen Chong filed a petition with this court for a decree changing names as follows: Present name a. Alexis Nicole Bowen Chong to Proposed name Alexis Nicole Farris 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing NOTICE OF HEARING a. Date: 2/21/17 Time: 10:00 AM Dept: 44 Room: 418 The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: BURBANK INDEPENDENT DATED: November 17, 2016 Mark A. Borenstein JUDGE OF THE SUPERIOR COURT Pub. November 24,December 1, 8, 15, 2016 BURBANK INDEPENDENT

Trustee Notices T. S . N o . : 2 0 1 4 - 0 4 2 4 5 - C A A.P.N.:7209-004-011 Property Address: 522, 524, 526 & 528 East Rhea Street, Long Beach, CA 90806 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 문 서에 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 11/09/2006. 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 PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Trustor: Victor James. A Married Man, As His Sole And Separate Property Duly Appointed Trustee: Western Progressive, LLC Recorded 12/01/2006 as Instrument No. 06 2671609 in book ---, page--- and of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale: 12/06/2016 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: $ 777,516.68 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: 522, 524, 526 & 528 East Rhea Street, Long Beach, CA 90806 A.P.N.: 7209-004-011 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 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. 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: $ 777,516.68. 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)-9608299 or visit this Internet Web site http:// www.altisource.com/MortgageServices/ DefaultManagement/TrusteeServices.aspx using the file number assigned to this case 2014-04245-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: October 28, 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. APP1610-CA-3133512 , 11/10/2016, 11/17/2016, 11/24/2016 BELMONT BEACON NOTICE OF TRUSTEE’S SALE TS No. CA15-657151-RY Order No.: 150015176-CAVOI NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED TO THE COPY PROVI DED TO THE MORTGAGOR OR TRUSTOR (Pursuant to Cal. Civ. Code 2923.3) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/4/2006. 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 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 C ode 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


14

NOVEMBER 24, 2016 - novemBER 30, 2016

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): JONATHAN A. MARQUEZ AND DESERIE VELASCO, HUSBAND AND WIFE AS JOINT TENANTS Recorded: 12/11/2006 as Instrument No. 06 2737673 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 12/1/2016 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: $756,189.11 The purported property address is: 4150 BOGART AVENE, BALDWIN PARK, CA 91706 Assessor’s Parcel No.: 8437-006-002 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 sa le 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-15-657151-RY . 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 sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return o f the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’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. 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: 916-9390772 O r Login to: http://www.qualityloan. com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-15-657151-RY IDSPub #0117754 11/10/2016 11/17/2016 11/24/2016 BALDWIN PARK T.S. No.: 9551-3266 TSG Order No.: 8563247 A.P.N.: 0146-153-05-0-000 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 09/22/2006. 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 PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NBS Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded 10/13/2006 as Document No.: 2006-0699121, of Official Records in the office of the Recorder of San Bernardino County, California, executed by: MILTON LOVE, A MARRIED MAN, as Trustor, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable in full at time of sale by cash, a cashier’s check drawn by 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 Financial Code and authorized to do business in this state). All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and state, and as more fully described in the above referenced Deed of Trust. Sale Date & Time: 12/05/2016 at 01:00 PM Sale Location: At the main (south) entrance to the City of Chino Civic Center, 13220 Central Ave., Chino, CA 91710 The street address and other common designation, if any, of the real property described above is purported to be: 1541 BELLE ST, SAN BERNARDI-

NO, CA 92404 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 in an “AS IS” condition, 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 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, to-wit: $315,278.89 (Estimated) as of 11/04/2016. Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. 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, www.nationwideposting.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 9551-3266. 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. 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. NBS Default Services, LLC 301 E. Ocean Blvd. Suite 1720 Long Beach, CA 90802 800-766-7751 For Trustee Sale Information Log On To: www.nationwideposting.com or Call: 916-939-0772. NBS Default Services, LLC, Nicole Rodriguez, Foreclosure Associate This communication is an attempt to collect a debt and any information obtained will be used for that purpose. However, if you have received a discharge of the debt referenced herein in a bankruptcy proceeding, this is not an attempt to impose personal liability upon you for payment of that debt. In the event you have received a bankruptcy discharge, any action to enforce the debt will be taken against the property only. NPP0295269 To: SAN BERNARDINO PRESS 11/10/2016, 11/17/2016, 11/24/2016 NOTICE OF TRUSTEE’S SALE TS No. CA14-642826-BF Order No.: 140269812-CAVOI NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED TO THE COPY PROVI DED TO THE MORTGAGOR OR TRUSTOR (Pursuant to Cal. Civ. Code 2923.3) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/30/2005. 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 C ode 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): RICHARD B. BRAMLETTE AND FRANCES BRAMLETTE, HUSBAND AND WIFE AS JOINT TENANTS Recorded: 9/9/2005 as Instrument No. 05 2172586 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 12/8/2016 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: $476,015.01 The purported property address is: 1145 GRAYNOLD AVENUE, GLENDALE, CA 91202 Assessor’s Parcel No.: 5628-021-016 NOTICE

legals 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 sa le 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-14-642826-BF . 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 sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return o f the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’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. 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: 916-9390772 O r Login to: http://www.qualityloan. com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-14-642826-BF IDSPub #0117942 11/17/2016 11/24/2016 12/1/2016 GLENDALE INDEPENDENT NOTICE OF TRUSTEE’S SALE TS No. CA15-673140-AB Order No.: 730-1503050-70 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED TO THE COPY PROVI DED TO THE MORTGAGOR OR TRUSTOR (Pursuant to Cal. Civ. Code 2923.3) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/15/2007. 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 C ode 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): Arsineh Nazari, a married woman as her sole and separate property Recorded: 8/28/2007 as Instrument No. 20072008619 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 12/8/2016 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: $268,323.61 The purported property address is: 510 N JACKSON ST #203, GLENDALE, CA 91206 Assessor’s Parcel No.: 5643-008053 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 sa le 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-15-673140-AB . 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 sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return o f the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’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. 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: 800-2802832 O r Login to: http://www.qualityloan. com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-15-673140-AB IDSPub #0117986 11/17/2016 11/24/2016 12/1/2016 GLENDALE INDEPENDENT NOTICE OF TRUSTEE’S SALE TS No. CA14-651372-HL Order No.: 730-1501345-70 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED TO THE COPY PROVI DED TO THE MORTGAGOR OR TRUSTOR (Pursuant to Cal. Civ. Code 2923.3) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/11/2006. 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 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 C ode 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): Mary Ann Parmelee, an unmarried woman as to an undivided 50% interest and Daniel Emil Weston, Jr., a single man, as to an undivided 50% interest Recorded: 8/18/2006 as Instrument No. 06 1841292 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 12/8/2016 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: $1,967,023.21 The purported property address is: 817 LA PORTE DR, LA CANADA FLINTRIDGE, CA 91011 Assessor’s Parcel No.: 5815013-028 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

BeaconMediaNews.com 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 sa le 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-14-651372-HL . 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 sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return o f the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’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. 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: 800-2802832 O r Login to: http://www.qualityloan. com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-14-651372-HL IDSPub #0118105 11/17/2016 11/24/2016 12/1/2016 GLENDALE INDEPENDENT NOTICE OF TRUSTEE’S SALE TS No. CA-14-650407-RY Order No.: 150057927 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED TO THE COPY PROVI DED TO THE MORTGAGOR OR TRUSTOR (Pursuant to Cal. Civ. Code 2923.3) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/24/2006. 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 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 C ode 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): LOUIS NATHAN AND NILI SINAI NATHAN, HUSBAND AND WIFE AS JOINT TENANTS Recorded: 3/8/2006 as Instrument No. 06 0494052 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 12/8/2016 at 10:30AM Place of Sale: Near the fountain located at 400 Civic Center Plaza Pomona, California 91766 Amount of unpaid balance and other charges: $775,171.21 The purported property address is: 1501 NORTH LIMA STREET, BURBANK, CA 91505 Assessor’s Parcel No.: 2437-024-004 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 sa le date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 888-988-6736 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-14-650407-RY . 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 sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return o f the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’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. 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: 888-9886736 O r Login to: http://www.qualityloan. com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-14-650407-RY IDSPub #0118121 11/17/2016 11/24/2016 12/1/2016 BURBANK INDEPENDENT T.S. No.: 9462-3556 TSG Order No.: 160157698-CA-VOI A.P.N.: 0146-04102-0-000 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 08/29/2005. 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. NBS Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded 09/12/2005 as Document No.: 2005-0675706, of Official Records in the office of the Recorder of San Bernardino County, California, executed by: EDGAR GIL, A SINGLE MAN, as Trustor, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable in full at time of sale by cash, a cashier’s check drawn by 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 Financial Code and authorized to do business in this state). All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and state, and as more fully described in the attached legal description. Sale Date & Time: 12/08/2016 at 01:00 PM Sale Location: At the main (south) entrance to the City of Chino Civic Center, 13220 Central Ave., Chino, CA 91710 The street address and other common designation, if any, of the real property described above is purported to be: 2017 NORTH ARROWHEAD AVENUE, SAN BERNARDINO, CA 92405 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 in an “AS IS” condition, 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 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, to-wit: $242,675.56 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. 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


legals

HLRMedia.com 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, www.nationwideposting.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 9462-3556. 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. 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. NBS Default Services, LLC 301 E. Ocean Blvd. Suite 1720 Long Beach, CA 90802 800-766-7751 For Trustee Sale Information Log On To: www.nationwideposting.com or Call: 916939-0772. NBS Default Services, LLC, Nicole Rodriguez, Foreclosure Associate This communication is an attempt to collect a debt and any information obtained will be used for that purpose. However, if you have received a discharge of the debt referenced herein in a bankruptcy proceeding, this is not an attempt to impose personal liability upon you for payment of that debt. In the event you have received a bankruptcy discharge, any action to enforce the debt will be taken against the property only. LEGAL DESCRIPTION LOT 8 FLORENCE HEIGHTS, A SUBDIVISION OF THE WEST 1/2 OF LOT 2, BLOCK 38, RANCHO SAN BERNARDINO, IN THE CITY OF SAN BERNARDINO, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AS PER PLAT RECORDED IN BOOK 17 OF MAPS, PAGE 74, RECORDS OF SAID COUNTY. NPP0295689 To: SAN BERNARDINO PRESS 11/17/2016, 11/24/2016, 12/01/2016 T.S. No. 024284-CA APN: 8543-013-005 NOTICE OF TRUSTEE’S SALE Pursuant to CA Civil Code 2923.3 IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 1/3/2007. 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 On 12/20/2016 at 10:30 AM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 1/12/2007, as Instrument No. 20070069265, and later modified by a loan modification agreement recorded as Instrument XXXXXX on (date) of Official Records in the office of the County Recorder of Los Angeles County, State of CALIFORNIA executed by: FLORA CORTES, A SINGLE WOMAN 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, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: BEHIND THE FOUNTAIN LOCATED IN CIVIC CENTER PLAZA, 400 CIVIC CENTER PLAZA, POMONA, CA 91766 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE FULLY DESCRIBED ON SAID DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be: 4638 EDRA AVENUE BALDWIN PARK, CALIFORNIA 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 held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said 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: $497,920.76 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 under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said 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 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 (844) 477-7869 or visit this Internet Web site WWW.STOXPOSTING.COM, using the file number assigned to this case 024284-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. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP. 4375 Jutland Drive Suite 200 San Diego, California 92117 886297 / 024284-CA 11-24-2016,12-01-2016,1208-2016 BALDWIN PARK PRESS

Fictitious Business Name Filings FICTITIOUS BUSINESS NAME STATEMENT File No. 20160012093 The following persons are doing business as: MB CONSULTING SERVICES, 12957 Ramona Ave, Apt 190, Chino, Ca 91710 ; Belen Perossio, 12957 Ramona Ave, Apt 190, Chino, Ca 91710 . County of Principal Place of Business: SAN BERNARDINO This business is conducted by: a Individual. 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/Belen Perossio This statement was filed with the County Clerk of San Bernardino on 11/1/2016 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#: 20160012093 Pub: 11/3/2016, 11/10/2016, 11/17/2016, 11/24/2016 SAN BERNARDINO PRESS STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME The following fictitious business name EXECUTIVE PERSONNEL SEARCH GROUP, 11101 Violet Ct, Riverside, Ca 92503, County: Riverside; Business Address: 11101 Violet Ct, Riverside, Ca 92503, Riverside County, has been abandoned by the following persons: SERA TASHA PHIFER,11101 Violet Ct, Riverside, Ca 92503. This business is conducted by an Individual. The fictitious business name referred to above was filed in Riverside County on 07/16/15. I declare that all the 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: RICHARD JOHN GREENWOOD Statement filed with the County Clerk of Riverside County on 10/04/2016. FILE NO.: R-201603627 Pub. : September 29, October 6, 13, 20, 2016 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as ROMANO’S CHICAGO PIZZERIA 285 Alessandro Blvd, Riverside, Ca 92507 Riverside County Romano’s-Mission Grove, Inc 5225 Canyon Crest #42 Riverside, Ca 92507 Riverside County This business is conducted by: Corporation . Registrant commenced to transact business under the fictitious business name(s) listed above on 1/1/2000. I declare that all the information in thisstatement 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 thousands dollars ($1000).) s. Bruce Lynn Braviroff Statement filed with the County of Riverside on 10/21/2016 NOTICE: In accordance with subdivision (a) of section 17920, a ficitious name statement generally expires at the end of the 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 changes 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 Ficitiouse Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-201613277 p.10/27/2016, 11/3/2016, 11/10/2016, 11/17/2016 RIVERSIDE INDEPENDENT FICTITIOUS BUSINESS NAME STATEMENT File No. 20160010517 The following persons are doing business as: Maria Pollo, 34112 County Line, Yucaipa, Ca 92399. Alma D Rosario, 14287 Cholla Dr, Moreno Valley, Ca 92553 . County of Principal Place of Business: SAN BERNARDINO This business is conducted by: a individual 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/Alma D Rosario This statement was filed with the County Clerk of San Bernardino on 9/21/2016 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#: 20160010517 Pub: 10/17/2016, 10/24/2016, 10/31/2016, 11/7/2016 SAN BERNARDINO PRESS The following person(s) is (are) doing business as RAINBOW MASSAGE 24050 Alessandro Blvd Moreno Valley, Ca 92553 Riverside County Qian - Chen 9629 Seasons Dr Rancho Cucamonga, Ca 91730 Riverside County This business is conducted by: Individual. Registrant commenced to transact business under the fictitious business name(s) listed above on N/A. I declare that all the information in thisstatement 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 thousands dollars ($1000).) s. Qian - Chen Statement filed with the County of Riverside on 11/14/2016 NOTICE: In accordance with subdivision (a) of section 17920, a ficitious name statement generally expires at the end of the 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 changes 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 Ficitiouse Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-201614199 p.11/17/2016, 11/24/2016, 12/1/2016, 12/8/2016 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as J J TRUCKING 6794 Leanne St Mira Loma, Ca 91752 Riverside County Juan Carlos Gomez-Moya 6794 Leanne St Mira Loma, Ca 91752 Riverside County This business is conducted by: Individual.

Registrant commenced to transact business under the fictitious business name(s) listed above on N/A. I declare that all the information in thisstatement 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 thousands dollars ($1000).) s. Juan Carlos Gomez-Moya Statement filed with the County of Riverside on 11/10/2016 NOTICE: In accordance with subdivision (a) of section 17920, a ficitious name statement generally expires at the end of the 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 changes 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 Ficitiouse Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-201614158 p.11/17/2016, 11/24/2016, 12/1/2016, 12/8/2016 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as GARAGE GYM COFFEE 23809 Hayes Avenue Murrieta, Ca 92562 Riverside County Michael Christpoher Houghton 23809 Hayes Avenue Murrieta, Ca 92562 Stacy Scott Smith 39247 Via Sonrisa Murrieta, Ca 92563 Riverside County This business is conducted by: CoPartners . Registrant commenced to transact business under the fictitious business name(s) listed above on N/A. I declare that all the information in thisstatement 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 thousands dollars ($1000).) s. Michael Christopher Houghton Statement filed with the County of Riverside on 11/15/2016 NOTICE: In accordance with subdivision (a) of section 17920, a ficitious name statement generally expires at the end of the 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 changes 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 Ficitiouse Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-201614263 p.11/24/2016, 12/1/2016, 12/8/2016, 12/15/2016 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as BAIL OPTION BAIL BONDS 24489 Brown DoveCir Moreno Valley, Ca 92557 Riverside County Gaudalupe - Acosta 24489 Brown DoveCir Moreno Valley, Ca 92557 Riverside County This business is conducted by: Individual. Registrant commenced to transact business under the fictitious business name(s) listed above on N/A. I declare that all the information in thisstatement 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 thousands dollars ($1000).) s. Guadalupe - Acosta Statement filed with the County of Riverside on 11/16/2016 NOTICE: In accordance with subdivision (a) of section 17920, a ficitious name statement generally expires at the end of the 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 changes 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 Ficitiouse Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-201614358 p.11/24/2016, 12/1/2016, 12/8/2016, 12/15/2016

NOVEMBER 24, 2016 - novemBER 30, 2016 15 RIVERSIDE INDEPENDENT FICTITIOUS BUSINESS NAME STATEMENT File No. 20160012658 The following persons are doing business as: LOS ANGELES EVENT GROUP, 4642 Flora Street, Montclair, Ca 91763 ; Aileen G Perez, 4642 Flora Street, Montclair, Ca 91763 . County of Principal Place of Business: SAN BERNARDINO This business is conducted by: a Individual. 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/Aileen G Perez This statement was filed with the County Clerk of San Bernardino on 11/16/2016 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#: 20160012658 Pub: 11/24/2016, 12/01/2016, 12/08/2016, 12/15/2016 SAN BERNARDINO PRESS FICTITIOUS BUSINESS NAME STATEMENT File No. 20160011965 The following persons are doing business as: PUREVISION OPTOMETRY, 14420 Bear Valley Rd, Victorville, Ca 92392 ; Kelsey Nguyen, 2021 S Reservoir St, Pomona, Ca 01766. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: a Individual. 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/ Kelsey Nguyen This statement was filed with the County Clerk of San Bernardino on 10/28/2016 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#: 20160011965 Pub: 10/31/2016, 11/7/2016, 11/14/2016, 11/21/2016 SAN BERNARDINO PRESS

FICTITIOUS BUSINESS NAME STATEMENT File No. 20160012809 The following persons are doing business as: MAR MAINTENANCE, 2702 S. Walker Ave, Ontario, Ca 91761; Marco A. Ruiz, 2702 S. Walker Ave, Ontario, Ca 91761. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: a Individual. Began transacting business on 10/01/2016 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/Marco A. Ruiz. This statement was filed with the County Clerk of San Bernardino on 11/21/2016 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#: 20160012809 Pub: 11/24/2016, 12/01/2016, 12/08/2016, 12/15/2016 SAN BERNARDINO PRESS The following person(s) is (are) doing business as JGR GRAPHICA 29427 Canyon Valley Drive Lake Elsinore, Ca 92530 Riverside County Joselyn Gabriela Rendon Zepeda 24489 29427 Canyon Valley Drive Lake Elsinore, Ca 92530 Riverside County This business is conducted by: Individual. Registrant commenced to transact business under the fictitious business name(s) listed above on 07/06/2016. I declare that all the information in thisstatement 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 thousands dollars ($1000).) s. Joselyn Gabriela Rendon Zepeda Statement filed with the County of Riverside on 11/18/2016 NOTICE: In accordance with subdivision (a) of section 17920, a ficitious name statement generally expires at the end of the 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 changes 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 Ficitiouse Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use 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). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-201614497 p.11/24/2016, 12/1/2016, 12/8/2016, 12/15/2016 RIVERSIDE INDEPENDENT

Starting a New Business? Start it off Right File your D.B.A. Online

www.filedba.com


16

NOVEMBER 24, 2016 - novemBER 30, 2016

BeaconMediaNews.com

Temple City AYSO GU16 Claims Section 1 Title

SECURITY OFFICER GUARD CARD Jasmine, Alexia, Assistant Coach Tony Alvarado, Coach Dave Lemos, Yasmin Tony, Alex, Isabella, Kayla , Victoria, Maria , Devin , Ashley , Sierra , (not pictured Arika & Katelyn). - Photo by Judy Haynes

Temple City AYSO Region 98 soccer has been collecting titles all around California and nationally - The most recent being Dave Lemos’ team in the girls division of U16. This past weekend, they played

in the Section 1 Playoffs in Chino and claimed the title of champions. Throughout the season and playoffs the team has been undefeated. They hold a 14-0 streak. Goalkeeper Alexia over the course of the 14 games only

allowed a total of 11 goals. The offense was able to score over 50 goals throughout the season and playoffs. Section 1 is comprised of 48 teams in this division, and is considered the hardest section in the nation.

SECURITY OFFICER FIREARMS PERMIT

Live scan fingerprinting and state Applications fees are also required at additional costs when applying for guard registration.

SECURITY OFFICER CHEMICAL AGENT TRAINING

STATE AB 2880 TRAINING REQUIREMENTS Mandatory and Elective courses required under BSIS regulations. Mandatory classes, 2 must be taken wihtin 30 days of receiving a Guard Card and two within 6 Months for a total of 16 hours training: Public Relations, Observation and Documentation, Communications and its Significance Liability and Legal Aspects. Elective classes, a minimum of 8 hours must be taken within 30 days of receiving guard card and 8 hours within 6 months of a total of 16 hours: Post Orders & Assignments, Employer Policies and Orientation, Evacuation procedures, Officer Safety, Arrest, Search and Seisure, Access Control, Trespass, Laws, Codes and Regulations, First Aid/CPR, Handling Difficult People, Work Place Violence, Chemical Agents, Preserving the Incident Scene, Crowd Control, and other classes upon request. CLASSES START FROM $ 35.00


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