2018 01 18 thursday legal pub ana

Page 1

Long Beach P.D.’s S.W.A.T. Arrests Attempt Murder Suspect

San Bernardino Pimp Sentenced To Life For Trafficking 15-Year-Old

Pg. 5

Pg. 16

FREE

THURSDAY, JANUARY 18 - JANUARY 24, 2018 - VOLUME 4, NO. 3

San Bernardino County Point In Time Count

Former Long Beach Hospital Owner Sentenced To Over 5 Years In Prison

Riverside Parents Arrested for Torturing Their Children

San Bernardino County Homeless Partnership is seeking volunteers for the 2018 Point-In-Time Count to end chronic homeless. Why: To count and survey homeless persons living in your community and throughout the County of San Bernardino. This effort will help promote government and private grant funding and other resources for local communities to help people exit life on the streets and prevent homelessness. What: Participate in the “Point-InTime Count” (PITC) to end chronic homelessness. • Help Organize the Count in Your Community • Identify Locations Where Homeless People Live/Spend Time/Receive Services • Promote Community Awareness of Homeless Issues • Participate on Street Counter Teams Who: Adult volunteers are needed from every community and from all walks of life including: • College Students • Civic/Nonprofit Organizations • Service Providers • Faith Based Institutions • Business & Neighborhood Groups • Current/Formerly Homeless • Anyone Who Would Like to Help • Bilingual Individuals Alleviate Homelessness The count is slated to take place from 6 a.m. to 10 a.m. on January 25 across San Bernardino County. Pre-registration is requested as attending a pre-training session is required. For more information and to register visit www.SBCounty. gov/DPH/SBCHP. If you have additional questions please call or email Michele Bletcher (909) 386-8231, mkbletcher@dbh.sbcounty.gov. When:Thursday, January 25, 2018 Time:6:00 AM - 10:00 AM

Drobot orchestrated a scheme that paid over $40 million in illegal kickbacks to doctors.

Early Sunday morning on January 14, 2018, a 17-year old juvenile escaped from her residence situated in the 100 Block of Muir Woods Road, Perris and managed to call 911 from a cellular device she found inside the house. The teenager claimed her 12 brothers and sisters were being held captive inside the residence by her parents and further claimed some of her siblings were bound with chains and padlocks. When Police Officers from the Perris Police Department and Deputies from the Riverside County Sheriff ’s Department met with the juvenile, she appeared to be only 10 years old and slightly emaciated. After a brief interview with the female, they contacted 57-year old David Allen Turpin and 49-year old Louise Anna Turpin at the residence where the teenager escaped. Further investigation revealed several children shackled to their beds with chains and padlocks in dark and foulsmelling surroundings, but the parents were unable to immediately provide a logical reason why their children were restrained in that manner. Deputies located what they believed to be 12 children inside the house, but were shocked to discover that 7 of them were actually adults, ranging in age from 18 to 29. The victims appeared to be malnourished and very dirty. Perris Station Detectives were dispatched to the residence for further investigation. All 13 victims, ranging from the age of 2 to 29, were transported to the Perris Station and interviewed. Both parents were detained and transported to the station for further investigation. Child Protective Services (CPS) and Adult Protective Services (APS) arrived to assist in the investigation. The victims were provided with food and beverages after they claimed to be starving.

– Courtesy photo

A federal judge sentenced the former owner of Pacific Hospital in Long Beach to 63 months in prison for overseeing a 15-yearlong health care fraud scheme that involved more than $40 million in illegal kickbacks paid to doctors and other medical professionals in exchange for referring thousands of patients who received spinal surgeries. The scheme operated by Michael D. Drobot led to more than $500 million in fraudulent bills being submitted during last five years of the scheme – much of which was paid by the California worker’s compensation system.

Los Angeles S.D. Assist with Mudslide Operations in Santa Barbara County

In a continuing effort to efficiently work with partnering governmental agencies, on Tuesday, January 16, 2018, through January 22, 2018, the Los Angeles County Sheriff’s Department (LASD) will be providing resources to assist current mudslide recovery and clean-up efforts in Santa Barbara County as part of a mutual aid request from the California Governor’s Office of Emergency

– Photo by Mike Eliason/ S.B.C.F.

Services (Cal OES). According to a Cal OES News report released on Monday, January 15, 2018, heavy rains, combined with burn-scarred areas due to the Thomas Fire caused

massive mudslides in the Montecito area of Santa Barbara County. Thousands of residents were evacuated, homes were destroyed or damaged, and roads were obstructed. Cal OES has activated the State Operations Center to provide assistance to the Montecito community. The LASD acts as the Regional Mutual Aid Area See Page 2

Drobot, 73, of Corona Del Mar, was sentenced by United States District Judge Josephine L. Staton, who noted that Drobot “introduced greed into the doctor-patient relationship.” Drobot pleaded guilty in 2014 to charges of conspiracy and paying illegal kickbacks, admitting that he orchestrated a wide-ranging fraud scheme in which “[t]housands of patients received surgeries at Pacific Hospital not knowing that [Drobot] bribed their physician to perform their surgery at Pacific HosSee Page 5

See Page 4

Vehicle Slams Into Condo In Anaheim, Friday On Friday night, Anaheim P.D. officers, along with Anaheim Fire And Rescue responded to the area of Magnolia and Crescent for a collision involving a vehicle into a building. The occupant of the condo suffered minor injuries and the driver was arrested for DUI.

– Courtesy photo


2 THURSDAY, JANUARY 18 - JANUARY 24, 2018

BeaconMediaNews.com

Romance Author Christopher Lentz Visits Anaheim Library Feb 5

MUDSLIDES

- Courtesy photo

The author will discuss the second book of his Blossom trilogy, "Blossom On the Road of Dreams". Christopher Lentz is a matchmaker, midwife, and murderer...when he’s writing historical and contemporary romances. His stories are about second

chances, misfits who find ways to fit in, and how love changes everything. Christopher made his mark as a corporate-marketing executive before penning the Blossom Trilogy. Blossom, the epic’s first installment, cracked Amazon’s Top Ten “Hot New Releases” list.

Monterey Park Fire Dept. Issues Information on Recent Fire On January 12, 2018 at 6:34 p.m., the Monterey Park Fire Department responded to 1113 Emerson Avenue for a reported structure fire. Monterey Park Fire units with the assistance of Alhambra, and Los Angeles County Fire Departments responded to the incident. Upon arrival, Monterey Park Fire units encountered a single story, single family residence with smoke coming from the roof. The residents were on the roof attempting to extinguish the fire with a garden hose.

First arriving units determined this to be a fire in the attic. An aggressive fire attack was established with four engine companies and two ladder trucks that enabled the fire to be brought under control at 6:54 p.m. No injuries were reported to civilians or fire personnel. Five family members have been displaced by the fire and will stay with family. The estimated dollar amount of damage is to be determined. The Monterey Park Fire Department Fire Investigation Unit investigated the fire and the cause is still under investigation.

– Photo by Mike Eliason/ S.B.C.F.

Continued from page 1

Coordinator and will coordinate the deployment of law enforcement personnel from various Southern California agencies tasked with traffic and looter control in the Montecito area. We are proud to serve with these agencies as we assist the residents of Santa Barbara County to move forward and restore their community. We also are saddened and extend our condolences to the families who lost loved ones and experienced property loss in these horrific mudslides. The LASD as well as partnering agencies always stand ready to render services during times of need. Although the recent storm is past, we remind the residents in our own fire-scarred areas due to the

Creek Fire and Fish Fire that inclement weather is still expected and encourage those in these precarious areas to continue monitoring weather reports, and check for status updates with local law enforcement, fire department and utility websites. Here are some ideas to prepare and keep in mind before the next big storm: * Prepare a “Go Bag” that includes a flashlight, batteries, bottled water, nonperishable food, blankets, warm clothing, first aid kit, cash, important documents, and other items you might need for at least three days. * Provide for the needs of your pets *Monitor local news and weather stations for updates.

* Pay attention to alerts and warnings from authorities. * Stay home if you really don’t need to be outside. * Use extreme caution if you are using local roads and slow down for debris in the street. * Treat all non-working traffic signal lights at intersections as stop signs. *Stay away from downed power lines and report them to your local authorities. For more information about this event, and emergency preparedness, please visit http://www.caloes. ca.gov ,Twitter @Cal_OES, CARE http://dpwCARE.org Residents, business owners and person with access or functional needs may also call 2-1-1 for LA County information: www.211la. org

Saturday, January 20, 2018 ▪ 8 PM

ADONIS PUENTES &

THE VOICE OF CUBA ORCHESTRA

“Original compositions richly imbued with tradition; superb arrangements with an international flavor; a world-class band that delivers with great precision; witty, intelligent lyrics inspired by everyday life...” —Latin Jazz Network

Free Parking Caltech’s Beckman Auditorium www.events.caltech.edu ▪ 626. 395.4652

$42, $37, $32 / $10 Youth Cosponsor:


HLRMedia.com

THURSDAY, JANUARY 18 - JANUARY 24, 2018

3

Riverside County Convicts Man of 1992 Murder

Editorial editor@beaconmedianews.com editor@hlrmedia.com

Temple Tribune

Graphics/Production production@beaconmedianews.com production@hlrmedia.com

SanGabriel Sun

Advertising advertising@beaconmedianews.com advertising@hlrmedia.com

City

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

Beacon Media Address:

125 E. Chestnut Ave., Monrovia, CA 91016

Phone:

(626) 301-1010

HLR MEDIA Address:

A zusa B eacon

Rosemead Reader A Beacon Media, Inc. Publication

Dispatch uarte

121 E. Chestnut Ave. Monrovia, CA 91016

Phone:

(626) 386-3457

websiteS

www.beaconmedianews.com www.HLRmedia.com

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.

Alhambra PRESS 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. 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

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. 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.

Pasadena Press

Belmont Beacon San Bernardino Press

A man was sentenced to life in prison without the possibility of parole for the murder of a Palm Desert man in a cold case that happened nearly 26 years ago. Russell Jay Huber, DOB: 8-17-58, was sentenced by Judge Bernard Schwartz at the Hall of Justice in Riverside. A Riverside County jury convicted Huber of first-degree murder on Dec. 6, 2017, after about three hours of deliberations. Jurors also found the allegation of lying in wait to be true. On July 6, 1992, Clyde

Gregory Hayward, 41, was reported missing by his girlfriend. She had last seen him three days earlier when they made plans for a date on July 6, but he never arrived and was never seen alive again. Hayward’s abandoned pickup was found on July 19, 1992, along Highway 95. Law enforcement officers found evidence in that area of a shooting as well as dried blood. The investigation into the disappearance went cold until May 2014 when human remains found buried in a

streambed at Christmas Tree Pass in Clark County, Nevada in early 1993 were identified through DNA as being Hayward’s remains. Riverside County sheriff’s Central Homicide Unit Cold Case investigators reopened the case at that time and began working with the Riverside County District Attorney’s Office Cold Case Unit in 2016. In 2016, investigators were notified that fingerprint evidence along with DNA evidence connected Huber with the scene where Hayward’s truck was found.

Huber’s DNA was found on a cigarette butt in Hayward’s abandoned pickup and on another cigarette butt found a short distance from the truck near expended shell casings and dried blood. In February 2017, Huber was arrested with the assistance of U.S. Marshals in Oroville, Calif. Primary investigators in the case included sheriff’s Inv. Jennifer Cole and DA’s Inv. Ryan Bodmer. The case, RIF1606115, was prosecuted by Deputy DA Michael Kersse of the DA’s Cold CaseTeam.

Bunny Pinchback, Foster Youth Manager for the San Bernardino County Superintendent of Schools, surveyed the stadium floor full of high school students as she reflected on the question. “We want them to have memories,” she said, amid the smiles, hugs and high fives at Citizens Business Bank Arena. “They’re entitled to have memories just like anyone else.” Indeed, the recent holiday gathering of more than 150 foster youth and “unaccompanied” students (those who live on their own or with minimal parental supervision) was a memorable

one – for the students and the dozens of adults who volunteered their time to support the Chaffey Joint Union High School District’s 3rd Annual Winter Wonderland. Organized by the Chaffey District Foundation with the support of dozens of donors and sponsors, this year’s Winter Wonderland was the first to be held at the arena. The venue and food were provided by the City of Ontario and Michael Krouse, President and Chief Executive Officer of the Ontario Convention Center. “This is a difficult time of year for many of these kids,” said DeAntwann “DJ” Johnson,

a counselor at Reach Out, an Inland Empire-based youth services organization. “They hear other students talking about handing out during the holidays with Mom and Dad or with their families, and they want the same thing.” Johnson, himself a product of foster care, said events such as this allow foster youth to see that people do care “and that there is something truly bigger out there for them … I’m just trying to be their beacon of hope.” Ann, a junior within the district, said she bounced around from foster home to foster home for years. Chris Hollister, Chaffey

District Assistant Superintendent, said there are too many stories like that. “To many of these kids, school is an escape – a place they feel safe and can get a meal,” Hollister said. “The response of our staff and partners has been overwhelming. I’ve never seen a cause like this that has brought so many people together.” Keynote speaker Arel Moodie encouraged the students to tap into the support network that made the event possible. “The power of choice changes everything,” he said. “If you grasp this, your life is completely in your hands.”

Winter Wonderland Brings Holiday Cheer To Foster Students In Ontario

Los Angeles Woman Charged with Running Immigration Scam

A Los Angeles woman pleaded not guilty to 17 felony counts for allegedly operating a fraudulent immigration services business, the Los Angeles County District Attorney’s Office said. Dalila Moreno (dob 11/23/54) faces charges of grand theft of personal property, forgery, counterfeit seal and extortion in case BA462322. Her next scheduled court appearance is a preliminary hearing setting on Feb. 13 in Department 50 of the Foltz Criminal Justice Center. According to prosecutors, Moreno ran the immigration business from her home between May 7, 2011, and October 31, 2014, falsely promising to expedite the processing of

visas, resident alien cards and citizenship petitions for her clients and their families. The defendant allegedly told victims she worked for the government and had special government connections. She allegedly pretended to provide services by creating false visas and passport stamps, collecting $129,000 from 13 victims without providing the promised services. Moreno faces up to 14 years in state prison if convicted as charged. Bail was set at $550,000. The case remains under investigation by the Los Angeles County Sheriff’s Department’s Human Trafficking Bureau and the District Attorney’s Consumer Protection Division.

PUBLIC NOTICE EPA COMMENT PERIOD NOW OPEN FOR THE PROPOSAL OF THE ORANGE COUNTY NORTH BASIN SITE TO THE NATIONAL PRIORITIES LIST The Environmental Protection Agency (EPA) is currently accepting comments on its proposal to add the Orange County North Basin Site (OCNB) to the National Priorities List (NPL), commonly called the “Superfund List.” OCNB is a comingled groundwater plume of chlorinated solvents and other contaminants covering more than five square miles, primarily beneath the cities of Anaheim, CA and Fullerton, CA. All drinking water currently served by water purveyors meets federal and state drinking water standards. Placing a site on the NPL allows EPA to use federal resources to conduct cleanup activities at a site to protect human health and the environment and to require potentially responsible parties to conduct or fund that work. EPA will be accepting public comments for 60 days to receive community input on its proposal to add the OCNB to the NPL. EPA considers all comments received during the 60-day public comment period before making a final listing decision. The documents forming the basis for EPA’s proposed listing can be found online at the OCNB website listed below, at EPA’s regional office in San Francisco, CA., and in the following information repositories: Fullerton Public Library: 353 W. Commonwealth Ave., Fullerton, CA 92832 Anaheim Central Library: 500 W. Broadway, Anaheim, CA 92805 Placentia Library: 411 E. Chapman Ave., Placentia, CA 92870 To submit a comment online, visit: www.regulations.gov. On this webpage, type in the following OCNB docket number in the search bar: EPA-HQOLEM-2017-0603. To submit a comment, click the “Comment Now” button in the upper-right corner of the page. Comments can also be submitted by mail (no faxes or tapes) to the following address: U.S. Environmental Protection Agency EPA Docket Center Superfund Docket [EPA-HQ-OLEM-2017-0603] Mail Code 28221T 1200 Pennsylvania Avenue, NW Washington, DC 20460 Public comments must be postmarked or received online by March 19, 2018. For more information on the public comment process, visit: www.epa.gov/superfund/public-comment-process For more information on the OCNB site, visit: www.epa.gov/superfund/orange-county-north-basin If you have any questions, please contact: Sharon Murray EPA National Priorities List Coordinator 75 Hawthorne St. (Mail Code: SFD 6-1) San Francisco, CA 94105 (415) 947-4250 murray.sharon@epa.gov

Carlin Hafiz EPA Community Involvement Coordinator 600 Wilshire Blvd. Ste. 1460 Los Angeles, CA 90017 (213) 244-1814 hafiz.carlin@epa.gov CNS-3090058#


4 THURSDAY, JANUARY 18 - JANUARY 24, 2018

BeaconMediaNews.com

Passenger Dies After Car Strikes Traffic Signal, Traffic Sign And Tree In Long Beach

Parents

Long Beach F.D. extricated a female passenger from the vehicle

David Allen Turpin (Groom) and Louise Anna Turpin (Bride) and their children at the Elvis Wedding Chapel in Las Vegas – Courtesy photo / Family’s Facebook page Continued from page 1

The six children were eventually transported to the Riverside University Hospital System (RUHS) for medical examinations and admitted for treatment. The seven adult children were transported to Corona Regional Medical Center for an examination and admitted for

medical treatment. Both parents were interviewed in this matter and subsequently transported to the Robert Presley Detention Center (RPDC). They were booked for violations of California Penal Code Section 206–Tortureand Section 273a(A)–Child

Endangerment. Bail was set at $9,000,000.00 each. Anyone with additional information regarding this investigation is encouraged to contact Master Investigator Tom Salisbury at the Perris Station by calling (951) 210-1000, or by email at PerrisStation@ RiversideSheriff.org

On January 11, 2018, at approx 1:25 a.m., officers were dispatched to the area of Carson Street and California Avenue regarding a single-vehicle traffic collision, which resulted in the death of female adult. Officers arrived and located a blue 1994 Honda Accord, occupied by a male and female adult, which had struck a tree. The Long Beach Fire Department responded, extricated the female passenger, and transported both occupants to a local hospital in stable condition. The female was later pronounced deceased at the hospital. The preliminary in-

vestigation determined the Honda, being driven by a 27-year-old male resident of Long Beach, was travelling westbound on Carson Street when it lost control, struck a traffic signal on the south/west corner of the intersection, and then struck a parking sign and ultimately a tree. The identity of the victim, a 32-year-old female from Long Beach, is being withheld pending notification of next of kin. The driver cooperated with the investigation, and alcohol/drug intoxication were not suspected to be a factor in the collision. The investigation remains ongo-

ing.

Anyone who may have information regarding this collision is asked to call Long Beach Police Collision Investigation Detective David Whelan at (562) 5707355. Anonymous tips may be submitted through “LA Crime Stoppers” by calling 1-800-222-TIPS (8477), downloading the “P3 Tips” app to your smart phone (available at the Apple App store and Google Play), or visiting www.lacrimestoppers.org. This information is preliminary and is intended for early information use rather than being a formal investigative report.

Business and Real Estate Law and Litigation

• Real Estate Sales & Disputes • Loan Modifications • Neighbor Disputes • Breach of Contract • Incorporations - LLCs • Unfair Competition • Employment Agreements

• Buy-Sell Agreements • Homeowners Assoc. Disputes • Investment Agreements • Franchise Agreements • Partnership Agreements • Trade Name / Secrets

Law Offices of Stephen R. Golden

Tel: (626) 584-7800 Fax: (626) 405-2310

127 North Madison Ave., Suite 101B Pasadena, CA 91101-1750 Website: www.stephengoldenlaw.com | E-mail: businesslaw@stephengoldenlaw.com

After hours and weekends available upon request


HLRMedia.com

THURSDAY, JANUARY 18 - JANUARY 24, 2018

5

Long Beach P.D.’s S.W.A.T. Arrests Attempt Murder Suspect On January 11, 2018, at approximately 4:50 PM, the Long Beach Police Department SWAT Team served a search warrant at a residence in the 900 block of N. Marine in the City of Wilmington, looking for a suspect wanted in an attempt murder investigation from December 26, 2017. Upon serving the search warrant SWAT officers located the suspect inside and took him into custody without incident. The suspect is identified as 32 year-old Ezequiel Cuebas a resident of Wilmington. He was booked into the Long Beach Jail for attempt murder and unlawful possession of an assault rifle, and is being held on $1,00,000.00 bail. During the search of the residence detectives recovered numerous firearms including an assault

rifle (pictured above). It is not known at this time if any of the weapons seized during the search warrant were used in the original shooting. The original shooting incident occurred on December 26, 2017, at approximately 2:30 AM, in the 1700 block of Cedar Avenue. Officers were dispatched to assist the Long Beach Fire Department with a shooting victim around Pacific Coast Highway and Chestnut Avenue. The victim was shot in the upper torso, and was subsequently transported to a local hospital by paramedics. Upon arrival officers conducted their investigation and found evidence that lead them to the 1700 block of Cedar, where they found the original crime scene. The shooting was

believed to be gang related so gang detectives were called to the scene to handle the investigation. Detectives conducted a thorough investigation, and thanks to their relentless follow up they were able to identify a possible suspect and a location where he was staying, which led to the service of the search warrant and his arrest. Anyone with addition information on this incident is urged to call Gang Detective Chris Valdez at (562) 570-7276. Anonymous tips may be submitted through "LA Crime Stoppers" by calling 1-800-222-TIPS (8477), downloading the "P3 Tips" app to your smart phone (available at the Apple App store and Google Play), or visiting w w w. l a c r i m e s t o p p e r s . org.

Guns seized during search warrant

– Courtesy photo

Prison Continued from page 1

pital,” prosecutors wrote in a sentencing memorandum filed with the court. Drobot “was motivated by greed and ultimately profited millions of dollars through the scheme.” From at least 1997 through 2013, Drobot, who owned and/or operated Pacific Hospital during this time, ran a scheme in which he billed workers’ compensation insurers hundreds of millions of dollars for spinal surgeries performed on patients who had been referred by dozens of doctors, chiropractors and others who were paid illegal kickbacks. “The patients believed that they were receiving conflict-free medical advice when, in fact, [Drobot] illegally incentivized their physi-

cian to perform the surgery at Pacific Hospital,” prosecutors said in court documents. The kickbacks were financed largely by money generated from Drobot’s sale of medical devices implanted into state workers’ comp patients during spinal surgeries. Drobot set up a scheme that exploited a now-repealed California law known as the spinal “passthrough” legislation, which permitted hospitals to pass on to workers’ comp insurers the full cost of medical devices implanted in spinal surgery patients. Drobot generated the kickback money through his own medical hardware company – the Newport Beachbased International Implants (I2) – to sell hardware used in

spinal surgeries performed at Pacific Hospital. I2 submitted bills to Drobot’s Hospital and tacked on an additional $250 per device knowing that the “pass-through” law required the state to pay the full amount of the invoices. “Through the operation of I2, [Drobot] generated substantial profits that he used to pay at least $40 million dollars in kickbacks,” prosecutors wrote in court papers. “According to the former CFO of Pacific Hospital, his income, bonuses, and other compensation at the hospital was in excess of $20,000,000.” As part of the health care fraud scheme, Drobot paid bribes to California State Senator Ronald Calderon in exchange for Calderon per-

forming official acts to keep the spinal pass-through law on the books. Calderon is currently serving a 3½-year sentence in federal prison after admitting that he took bribes from Drobot and undercover FBI agents. Drobot typically paid a kickback of $15,000 per lumbar fusion surgery and $10,000 per cervical fusion surgery. Some of the patients lived as much as hundreds of miles away from Pacific Hospital, and closer to other qualified medical facilities. Drobot and his coconspirators concealed the kickback payments by entering into bogus contracts with the doctors, chiropractors, and others who received kickbacks. In reality, the contracts merely provided a

cover story for the kickback payments. In addition to the prison term, which Drobot will begin serving on June 4, Judge Staton imposed a $500,000 criminal fine and issued an order directing Drobot to forfeit $10 million to the government. As part of the forfeiture judgment, which Judge Staton signed. Drobot was ordered to liquidate assets that include real estate and a 1965 Aston Martin, a 1958 Porsche, and a 1971 Mercedes Benz. Judge Staton has scheduled a restitution hearing for May 11. In addition to Drobot, prosecutors have charged seven other defendants in relation to the kickback scheme. The seven addi-

tional defendants – which include Drobot’s son, Michael R. Drobot – have pleaded guilty and are scheduled to be sentenced by Judge Staton over the next two months. The ongoing investigation into the spinal surgery kickback scheme is being conducted by the Federal Bureau of Investigation; IRS Criminal Investigation; the California Department of Insurance; and the United States Postal Service, Office of Inspector General. The case against Drobot was being handled by Assistant United States Attorneys Joseph T. McNally and Scott D. Tenley of the Santa Ana Branch Office, and Ashwin Janakiram of the Major Frauds Section.

10 Questions to Ask Before You Hire a Real Estate Agent

San Gabriel Valley – Not all real estate agents are the same. Before you seek the help of an agent when selling or buying your next home, you will need some good information before you make any decisions. Choosing a real estate agent is one of those critical issues that can cost you thousands, or save you thousands

of dollars. A new report has been released by industry insiders that offers the exact information you need. In this FREE special report, we provide you the specific questions you should be asking to ensure that you get the best representation for your needs. Before you hire any real estate agent, call and get your copy of this FREE PAID ADVERTISEMENT

Report entitled “10 questions to Ask Before You Hire an Agent”. To order your copy of this FREE Special Report, call toll-free 1-888-300-4632 and enter 1006. You can call any time, 24 hours a day, 7 days a week. Get your free special report NOW to find out the questions the others would prefer you never ask!


6 THURSDAY, JANUARY 18 - JANUARY 24, 2018

legals

BeaconMediaNews.com

– Courtesy photo

BOE Member Horton Joined in MLK Kingdom Day Parade California State Board of Equalization Jerome E. Horton participated in the 33rd Annual Kingdom Day Parade on January 15, 2018, in Los Angeles. The Congress of Racial Equality of California hosted the parade, which was attended by thousands of people. The annual Kingdom Day Parade is known as the nation’s largest organized celebration of the birth, life, and legacy of Dr. Martin Luther King Jr.

“This year’s theme, ‘When They Go Low, We Go High,’ expressed the urgency of following Dr. King’s example and message: that each of us must act positively, with dignity and discipline, to create a world where all people are equal,” Member Horton said. “The annual Kingdom Day Parade honors Dr. King’s enduring mission that belongs to all of us: to bring all people together in a spirit of love, peace, and justice.”

Los Angeles County Sheriff’s Department Homicide Bureau detectives are continuing their investigation into the shooting of a female juvenile that occurred on the 4500 block of Heathdale Avenue, Covina on Saturday, January 6, 2018 at approximately 9:44 p.m. Detectives have learned the victim, a 15 year-old female juvenile, was pronounced clinically dead on Sunday, January 7, 2018, in the late afternoon. The investigation is ongoing and there

is no further information available at this time. Anyone with information about this incident is encouraged to contact the Los Angeles County Sheriff’s Department Homicide Bureau at (323) 890-5500. If you prefer to provide information anonymously, you may call "Crime Stoppers" by dialing (800) 222-TIPS (8477), use your smartphone by downloading the “P3 Tips” Mobile APP on Google Play or the Apple App Store or by using the website http://lacrimestoppers.org.

15 Year Old Girl Killed in Covina

~ CLASSIFIED ~ ALHAMBRA BIERGARTEN | BURBANK | CORONA LONG BEACH BIERGARTEN | OLD PASADENA BIERGARTEN PASADENA | USC BIERGARTEN | WEST COVINA

275 Colorado Pl, Arcadia 1 Bedroom, 1 Bath $1450 Close to Gold Line, Santa Anita Mall, Utilities Included Pls Call 626-446-8206


legals

HLRMedia.com

Starting a new business? Go to filedba.com

file in the office of the El Monte Planning Division) APPLICATION:

Modification No. 22-17

REQUEST:

The applicant requests the approval of Modification No. 22-17 to reduce the required parking requirement from a two (2) car garage to a one (1) car garage to allow a new 308 square foot addition to an existing 692 square foot single family residence. The project site is located in the R-3 (Medium Density/Multiple Family Dwelling) zone. The request is made pursuant to Chapter 17.20 of the El Monte Municipal Code (EMMC).

El Monte City Notices CITY OF EL MONTE PLANNING COMMISSION NOTICE OF PUBLIC HEARING Hablamos Español favor de hablar con Marcella Magdaleno (626) 258-8626 APPLICANT/ PROPERTY OWNER:

TO:

All Interested Parties

FROM:

City of El Monte Planning Division

PROPERTY LOCATION:

2650 Seaman Avenue / APN: 8102-002-004 (A full legal description of the property is on file in the office of the El Monte Planning Division)

APPLICATION:

Conditional Use Permit No. 23-17, Design Review No. 09-17 & Modification No. 16-17

REQUEST:

A Conditional Use Permit and Design Review is requested to allow the construction of a two-story 4,500 square foot warehouse building located within 150 feet of residentially zoned and used properties. A Modification is also requested to reduce the required side yard setback from 20 feet to 0 feet. The property is located in the M-1 (LightManufacturing) zone. This request is made pursuant to the requirements of Chapters 17.20, 17.22 and 17.24 of the El Monte Municipal Code (EMMC)

APPLICANT/ PROPERTY OWNER:

Richard Stupin 605 W. Beverly Boulevard Montebello, CA 90640

ENVIRONMENTAL DOCUMENTATION:

Article 19. Categorical Exemptions – Section 15303 (Class 3 – New Construction or Conversion of Small Structures) in accordance with the requirements of the California Environmental Quality Act of 1970 and the CEQA Guidelines, as amended

PLACE OF HEARING: Pursuant to State Law, the Planning Commission will hold a public hearing to receive testimony, orally and in writing, on the proposed project. The public hearing is scheduled for: Date: Tuesday, January 30, 2018 Time: 7:00 p.m. Place: El Monte City Hall East – Council Chambers 11333 Valley Boulevard, El Monte, California Persons wishing to comment on the environmental documentation or proposed application may do so orally or in writing at the public hearing or in writing prior to the meeting date. Written comments shall be sent to Philip Coronel; El Monte City Hall West; 11333 Valley Boulevard; El Monte, CA 91731 or at pcoronel@elmonteca.gov. If you challenge the decision of the City Planning Commission, 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 Planning Commission at, or prior to, the public hearing. For further information regarding this application please contact Philip Coronel at (626) 258-8626, Monday through Thursday, except legal holidays, between the hours of 7:30 a.m. and 5:30 p.m.

THURSDAY, JANUARY 18 - JANUARY 24, 2018

Chau Nguyen 9918 Marshall Street El Monte, CA 91732

ENVIRONMENTAL Article 19. Categorical Exemptions – Section DOCUMENTATION: 15303 (Class 3 – New Construction or Conversion of Small Structures) in accordance with the requirements of the California Environmental Quality Act of 1970 and the CEQA Guidelines, as amended Pursuant to State Law, the Modification Committee will hold a public hearing to receive testimony, orally and in writing, on the proposed project. The public hearing is scheduled for: Date: Tuesday, January 30, 2018 Time: 5:00 p.m. Place: El Monte City Hall West – Conference Room A 11333 Valley Boulevard, El Monte, California

7

PROJECT DESCRIPTION: The applicant is requesting a Conditional Use Permit to allow an existing massage establishment to continue its operation at 1788 S. San Gabriel Boulevard, #101 & 102 in the Mixed-Use Corridor / Residential (MU-C/R) zone of the Valley Boulevard Specific Plan. QUESTIONS: For additional information, or to review the application or environmental review, please contact Darby Whipple, Senior Planner at (626) 308-2806 or DWhipple@sgch.org. ENVIRONMENTAL REVIEW: The project was reviewed for compliance with the California Environmental Quality Act (CEQA). This project is exempt from the requirements of the California Environmental Quality Act, Guidelines Section 15301, Class 1 (Existing Facilities). Per Government Code Section 65009, if you challenge the nature of this proposed action in court, you may be limited to only raising those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Planning Division at or prior to the public hearing. SAN GABRIEL PLANNING COMMISSION By Darby Whipple Publish January 18, 2018 SAN GABRIEL SUN

PUBLIC NOTICE CITY OF SAN GABRIEL NOTICE OF PUBLIC HEARING BEFORE THE PLANNING COMMISSION

You are invited to participate in a public hearing before the City’s Persons wishing to comment on the environmental documentation Planning Commission. You will have an opportunity to present your or proposed application may do so orally or in writing at the public opinion about this project at the meeting or in writing prior to the hearing or in writing prior to the meeting date. Written comments meeting. Please submit all written comments to the Planning Divishall be sent to Jacqueline Hong; El Monte City Hall West; 11333 sion, located at City Hall, 425 South Mission Drive, San Gabriel, Valley Boulevard; El Monte, CA 91731 or at jhong@ElMonteCA.gov. California 91776 or by mail at P.O. Box 130, San Gabriel, CA 91778. If you challenge the decision in court, you may be limited to raising You may pick up an agenda or a copy of the staff report the Thursonly those issues you or someone else raised at the public hearing day before the meeting. described in this notice, or in written correspondence delivered to the City Planning Division at, or prior to, the public hearing. For furHEARING DATE: Monday, January 29, 2018 ther information regarding this application please contact Jacqueline CITY OF SAN GABRIEL Hong at jhong@ElMonteCA.gov or (626)258-8620. Monday through NOTICE OF PUBLIC HEARING TIME: 6:30 p.m. Thursday, except legal holidays, between the hours of 7:30 a.m. BEFORE THE PLANNING COMMISSION and 5:30 p.m. LOCATION OF before 425 the S. Mission Drive Commission. You are invited to participate in a public hearing City’s Planning Hall Published and mailed on: You will have an opportunity toHEARING: present your opinionCity about thisCouncil project Chamber at the meeting or

PUBLIC NOTICE

Thursday, January 18, 2018

in writing prior to the meeting. Please submit all written comments to the Planning PROJECT 1320 Las Tunas Drive, Suite Division, located at City Hall, 425 South Mission Drive, San East Gabriel, California 91776 or by ADDRESS: San Gabriel, CA 91776 mail at P.O. Box 130, San Gabriel, CA 91778. You may pick up an agenda or a copy of the staff report the Thursday before the meeting.

City of El Monte Modification Committee Marcella Magdaleno, Modification Committee Secretary Publish January 18, 2018 EL MONTE EXAMINER

HEARING DATE:

Monday, January 29, 2018

TIME:

6:30 p.m.

LOCATION OF

425 S. Mission Drive City Hall Council Chamber

San Gabriel City Notices

HEARING: PUBLIC NOTICE CITY OF SAN GABRIEL PROJECT NOTICE OF PUBLIC HEARING ADDRESS: BEFORE THE PLANNING COMMISSION

#103

Project Site

1320 East Las Tunas Drive, Suite #103 San Gabriel, CA 91776

N

You are invited to participate in a public hearing before the City’s PROJECT DESCRIPTION: The applicant is requesting a CondiPROJECT DESCRIPTION: The applicant is requesting a Conditional Use Permit (CUP) to operate Planning Commission. You will have an opportunity to present your tional Use Permit (CUP) to operate an educational facility (Options an educational facility (Options for Youth) at 1320 East Las Tunas Drive. The subject site is opinion about this project at the meeting or in writing prior to the for Youth) at 1320 East Las Tunas Drive. The subject site is located located in the C-1 (Retail Commercial) zone. meeting. Please submit all written comments to the Planning Diviin the C-1 (Retail Commercial) zone. sion, located at City Hall, 425 South Mission Drive, San Gabriel,information, or to review the application or environmental review, QUESTIONS: For additional California 91776 or by mail at P.O. Box 130, please San Gabriel, 91778.Garibay, QUESTIONS: For additional to review the applicacontact CA Monique Assistant Planner at (626) information, 308-2806 ext.or 4626 or You may pick up an agenda or a copy of the staff report the Thurstion or environmental review, please contact Monique Garibay, Asmgaribay@sgch.org. day before the meeting. sistant Planner at (626) 308-2806 ext. 4626 or mgaribay@sgch.org.

PUBLIC NOTICE

CITY OF SAN GABRIEL ENVIRONMENTAL REVIEW: The project was reviewed for compliance with the California NOTICE OF PUBLIC HEARING Environmental Quality Act (CEQA). This project is exempt from The the requirements the HEARING DATE: Monday, January 29, 2018 ENVIRONMENTAL REVIEW: project was of reviewed for compliBEFORE THE PLANNING COMMISSION California Environmental Quality Act, Guidelines Section 15301, Class 1 (Existing Facilities). ance with the California Environmental Quality Act (CEQA). This

Published and mailed on: Thursday, January 18, 2018

TIME: 6:30 p.m. project is exempt from the requirements of the California EnvironPer Government Code Section 65009, if you challenge the nature of this proposed action in City of El Monte Planning Commission You are invited to participate in a public hearing before the City’s Planning Commission. mental Quality Act, Guidelines Section 15301, Class 1 (Existing Facourt, you may be limited to only raising those issues you or someone else raised at the public Marcella Magdaleno, Planning Commission Secretary You will have an opportunity to present your opinion this atDrive the meeting or LOCATION OF about 425 S.project Mission cilities). Publish January 18, 2018 EL MONTE EXAMINER

hearing described in this notice, or in written correspondence delivered to the Planning Division in writing prior to the meeting. Please submit all written to Chamber the Planning HEARING: City comments Hall Council at or prior to the public hearing. Division, located at City Hall, 425 South Mission Drive, San Gabriel, California 91776 or by Per Government Code Section 65009, if you challenge the nature SAN GABRIEL PLANNING COMMISSION mail at P.O. Box 130, San Gabriel, CAPROJECT 91778. You may pick up an or a copy of the #101 & 102 1788 S.agenda San Gabriel Boulevard of this proposed action in court, you may be limited to only raising By Tracy Steinkruger San Gabriel, CA 91776 staff report the Thursday before the ADDRESS: meeting. those issues you or someone else raised at the public hearing de-

HEARING DATE:

Monday, January 29, 2018

CITY OF EL MONTE MODIFICATION COMMITTEE TIME: NOTICE OF PUBLIC HEARING 6:30 p.m.

LOCATION OF con 425 S. Mission Drive Hablamos Español favor de hablar Marcella Magdaleno HEARING: (626) 258-8626 City Hall Council Chamber

TO:

All Interested Parties PROJECT

FROM:

1788 S. San Gabriel Boulevard #101 & 102 City of El MonteADDRESS: Planning Division San Gabriel, CA 91776

PROPERTY LOCATION:

9918 Marshall Street / APN: 8578-004-022 (A full legal description of the property is on PROJECT DESCRIPTION: The applicant is requesting a Conditional Use Permit to allow an existing massage establishment

scribed in this notice, or in written correspondence delivered to the Planning Division at or prior to the public hearing. SAN GABRIEL PLANNING COMMISSION By Tracy Steinkruger Publish January 18, 2018 SAN GABRIEL SUN


8 THURSDAY, JANUARY 18 - JANUARY 24, 2018

Probate Notices NOTICE OF PETITION TO ADMINISTER ESTATE OF CECILIA E. LASTRA aka CECILIA EDITH LASTRA, CECILIA LASTRA, CECILIA E. VERA, CECILIA VERA Case No. 18STPB00134

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of CECILIA E. LASTRA aka CECILIA EDITH LASTRA, CECIL-IA LASTRA, CECILIA E. VERA, CECILIA VERA A PETITION FOR PROBATE has been filed by Barbra Vera in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Barbra Vera 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 Feb. 7, 2018 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 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: TONY J TYRE ESQ SBN 269506 LAW OFFICES OF TONY J TYRE 5703 TEMPLE CITY BLVD TEMPLE CITY CA 91780 CN945226 LASTRA Jan 18, 2017, Jan,22,Jan 25, 2018 AZUSA BEACON

Public Notices NOTICE OF PUBLIC SALE Pursuant to the California Self Service Storage Facility Act (B&P Code 21700 ET seq.) the undersigned will sell at public auction on Monday January 29, 2018 Personal property including but not limited to furniture, clothing, tools and/or other household items located at: Power Self Storage 16408 East Gale Ave City of Industry, CA 91745 3:00 pm Huang, Yuhong Diaz Lopez, Francisco Farias, Rosalba Jefferson, Elotis All sales are subject to prior cancellation. All terms, rules and regulations are available at time of sale. Dated this 11th, of January and 18th, of January 2018 by Power Self Storage – 16408 East Gale Ave. City Of Industry, CA 91745 Phone (626) 3303554 Fax (626) 336-7228 1/11, 1/18/18 CNS-3087236# AZUSA BEACON NOTICE OF PUBLIC SALE Pursuant to the California Self Service Storage Facility Act (B&P Code 21700 ET seq.) the undersigned will sell at public

auction on Wednesday January 31, 2018 personal property including but not limited to furniture, clothing, tools and/or other household items located at: StorAmerica-El Monte 3830 Santa Anita Ave El Monte, CA 91731 4:00 pm Garcia, Sonia Lizzett Ramos, Eva M. Monreal, Elvia P. Mclean, Elizabeth C. Montes, Alma Sai Tun, David Crisostomo, Christopher R. Torres, Leticia Aguirre, Raymond Zhao, Fengxiang Zavala, Frank Frazier, Patrick W. All sales are subject to prior cancellation. All terms, rules and regulations are available at time of sale. Dated this 11th, of January and 18th, of January 2018 by StorAmerica El Monte, 3830 Santa Anita Ave El Monte, CA 91731 Phone (626) 4445439 Fax (626) 448-2639 1/11, 1/18/18 CNS-3087651# EL MONTE EXAMINER NOTICE TO CREDITORS OF BULK SALE (Division 6 of the Commercial Code) Escrow No. 414246-25 (1) Notice is hereby given to creditors of the within named Seller(s) that a bulk sale is about to be made on personal property hereinafter described. (2) The name and business addresses of the seller are: Khan Dental Corporation, 4900 N Peck Road, El Monte, CA 91732 (3) The location in California of the chief executive office of the Seller is: same as above (4) The names and business address of the Buyer(s) are: Charles Wang DDS, Professional Corporation, 4900 N Peck Road, El Monte, CA 91732 (5) The location and general description of the assets to be sold are All furniture, fixtures and equipment owned by Seller and used in the operation of the business, inventory and stock in trade remaining at closing, tradename and goodwill of that certain business located at: 4900 N Peck Road, El Monte, CA 91732 (6) The business name used by the seller(s) at that location is: Khan Dental Corporation. (7) The anticipated date of the bulk sale is 02/05/18 at the office of Viva Escrow! Inc., 136 West Walnut Avenue Monrovia, CA 91016, Escrow No. 414246-25, Escrow Officer: Mario Artiga, C.E.T. (8) Claims may be filed with Same as "7" above. (9) The last date for filing claims is 02/02/18. (10) This Bulk Sale is subject to Section 6106.2 of the Uniform Commercial Code. (11) As listed by the Seller, all other business names and addresses used by the Seller within three years before the date such list was sent or delivered to the Buyer are: "None" Dated: January 9, 2018 Transferees: Charles Wang DDS, Professional Corporation By: S/ Charles Wang, President 1/18/18 CNS-3090265# EL MONTE EXAMINER

Trustee Notices T.S. No.: 2015-03965-CA A.P.N.:8621-020-013 Property Address: 5408 North Conwell Ave, Azusa, CA 91702 NOTICE OF TRUSTEE'S SALE PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包含一个信息摘要 참고사항: 본 첨부 문서에 정보 요약서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 06/23/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Trustor: Ricardo Moreno and Myrna Moreno, Husband and Wife, As Joint Tenants Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 07/12/2006 as Instrument No. 06 1536216 in book ---, page--- and further modified by that certain Loan Modification Agreement recorded July 30, 2008 in (instrument) 20081362907 and further modified by that certain Loan Modification Agreement recorded September 14, 2009 in (instrument) 20091398961 of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale: 02/07/2018 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, reasonably estimated costs and other charges: $ 455,835.07 NOTICE OF TRUSTEE'S SALE THE TRUSTEE WILL SELL AT PUBLIC

legals 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: 5408 North Conwell Ave, Azusa, CA 91702 A.P.N.: 8621-020-013 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 with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the 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: $ 455,835.07. 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. 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 OF TRUSTEE'S SALE NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this 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 (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx using the file number assigned to this case 2015-03965CA. 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: December 22, 2017 Western Progressive, LLC, as Trustee for beneficiary C/o 1500 Palma Drive, Suite 237 Ventura, CA 93003 Sale Information Line: (866) 960-8299 http:// www.altisource.com/MortgageServices/ DefaultManagement/TrusteeServices.aspx ______________ 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. APP1712CA-3352981 1/11/2018, 1/18/2018, 1/25/2018 AZUSA BEACON TSG No.: 170203402-CA-MSI TS No.: CA1700279445 FHA/VA/PMI No.: APN: 8243-007-004 Property Address: 1422 CHARLEMONT AVENUE HACIENDA HEIGHTS , CA 91745 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 04/30/2008. 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. On 01/31/2018 at 10:00 A.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded 05/06/2008, as Instrument No. 20080795349, in book , page , , of Official Records in the office of the County Recorder of LOS ANGELES County, State of California. Executed by: LOIS D HARALSON, A WIDOW, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) 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 prop-

erty situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 8243-007-004 The street address and other common designation, if any, of the real property described above is purported to be: 1422 CHARLEMONT AVENUE , HACIENDA HEIGHTS , CA 91745 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, 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, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the 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 $338,398.19. The beneficiary under said Deed of Trust has deposited all documents evidencing the obligations secured by the Deed of Trust and has declared all sums secured thereby immediately due and payable, and has caused a written Notice of Default and Election to Sell to be executed. 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 (916)939-0772 or visit this Internet Web http://search.nationwideposting.com/propertySearchTerms.aspx, using the file number assigned to this case CA1700279445 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 sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. Date: First American Title Insurance Company 4795 Regent Blvd, Mail Code 1011-F Irving, TX 75063 First American Title Insurance Company MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE FOR TRUSTEES SALE INFORMATION PLEASE CALL (916)939-0772 NPP0323359 To: EL MONTE EXAMINER 01/11/2018, 01/18/2018, 01/25/2018 EL MONTE EXAMINER T.S. No. 029793-CA APN: 5361-035-020 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 2/28/2007. 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 2/21/2018 at 10:30 AM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 3/7/2007, as Instrument No. 20070497406, and later modified by a Loan Modification Agreement recorded on 12/17/2014, as Instrument 20141374303, of Official Records in the office of the County Recorder of Los Angeles County, State of CALIFORNIA executed by: CHARLES RICHARD JAMES, A SINGLE MAN 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: 212 HAZELL WAY SAN GABRIEL, CALIFORNIA 91776-3205 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

BeaconMediaNews.com 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: $587,465.01 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) 4777869 or visit this Internet Web site WWW. STOXPOSTING.COM, using the file number assigned to this case 029793-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 San Diego, California 92117 STOX 905045 / 029793-CA 01-18-2018,01-25-2018,02-01-2018 SAN GABRIEL SUN T.S. No.: 2017-02353-CA A.P.N.:5389-013-105 Property Address: 4651 Fendyke Avenue, Rosemead, CA 91770 NOTICE OF TRUSTEE'S SALE PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包含一个信息摘要 참고사항: 본 첨부 문서에 정보 요약서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/16/2006. 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: Marcelino D. Garza and Patricia Gonzalez-Garza, husband and wife as joint tenants. Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 12/05/2006 as Instrument No. 20062694324 in book ---, page--- and of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale: 02/14/2018 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, reasonably estimated costs and other charges: $ 380,264.93 NOTICE OF TRUSTEE'S SALE THE TRUSTEE 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: 4651 Fendyke Avenue, Rosemead, CA 91770 A.P.N.: 5389-013-105 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 with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the 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: $ 380,264.93. 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. 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 OF TRUSTEE'S SALE NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this 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 (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx using the file number assigned to this case 2017-02353CA. 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: December 28, 2017 Western Progressive, LLC, as Trustee for beneficiary C/o 1500 Palma Drive, Suite 237 Ventura, CA 93003 Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices. aspx _____________ 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. APP1712CA-3353903 1/18/2018, 1/25/2018, 2/1/2018 ROSEMEAD READER T.S. No.: 9948-2129 TSG Order No.: 7301610791-70 A.P.N.: 8248-016-001 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/02/2007. 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. Affinia Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded 10/10/2007 as Document No.: 20072312253, of Official Records in the office of the Recorder of Los Angeles County, California, executed by: RUBALDO VALDEZ AND, CLARA VALDEZ, 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: 02/15/2018 at 09:00 AM Sale Location: Doubletree Hotel Los AngelesNorwalk, Vineyard Ballroom, 13111 Sycamore Drive, Norwalk, CA 90650 The street address and other common designation, if any, of the real property described above is purported to be: 17059 WING LANE, LA PUENTE (Unincorporated Area), CA 91744 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


HLRMedia.com expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $411,443.32 (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, 1-800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site, www.auction. com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 9948-2129. 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. Affinia Default Services, LLC 301 E. Ocean Blvd. Suite 1720 Long Beach, CA 90802 833-290-7452 For Trustee Sale Information Log On To: www.auction.com or Call: 1-800-280-2832. Affinia Default Services, LLC, Omar Solorzano, 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. NPP0323543 To: AZUSA BEACON 01/18/2018, 01/25/2018, 02/01/2018 AZUSA BEACON T.S. No.: 9987-6008 TSG Order No.: 8710005 A.P.N.: 8570-012-024 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 08/21/2007. 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. Affinia Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded 08/28/2007 as Document No.: 20072005780, of Official Records in the office of the Recorder of Los Angeles County, California, executed by: NAGIB E YAZBEK, 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: 02/07/2018 at 10:00 AM Sale Location: Behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza, Pomona, CA 91766 The street address and other common designation, if any, of the real property described above is purported to be: 4438 CYPRESS AVE, EL MONTE, CA 917311618 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: $34,700.41 (Estimated) as of 01/26/2018. 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.# 9987-6008. 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. Affinia Default Services, LLC 301 E. Ocean Blvd. Suite 1720 Long Beach, CA 90802 833-290-7452 For Trustee Sale Information Log On To: www.nationwideposting. com or Call: 916-939-0772. Affinia Default Services, LLC, Omar Solorzano, 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. NPP0323311 To: EL MONTE EXAMINER 01/18/2018, 01/25/2018, 02/01/2018 EL MONTE EXAMINER TSG No.: 8638499 TS No.: CA1600273355 FHA/VA/PMI No.: APN: 8629-003-013 Property Address: 18881 E ALFORD ST AZUSA, CA 91702-4850 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/06/2006. 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. On 02/07/2018 at 10:00 A.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded 03/14/2006, as Instrument No. 06 0542876, in book , page , , of Official Records in the office of the County Recorder of LOS ANGELES County, State of California. Executed by: MARIA DE LOS ANGELES GOMEZ AND JOSE M SOBERANIS, WIFE AND HUSBAND, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) 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: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 8629-003-013 The street address and other common designation, if any, of the real property described above is purported to be: 18881 E ALFORD ST, AZUSA, CA 91702-4850 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, 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, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the 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 $344,618.19. The beneficiary under said Deed of Trust has deposited all documents evidencing the obligations secured by the Deed of Trust and has declared all sums secured thereby immediately due and payable, and has caused a written Notice of Default and Election to Sell to be executed. 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

legals

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 or visit this Internet Web http://search.nationwideposting.com/propertySearchTerms. aspx, using the file number assigned to this case CA1600273355 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 sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. Date: First American Title Insurance Company 4795 Regent Blvd, Mail Code 1011-F Irving, TX 75063 First American Title Insurance Company MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE FOR TRUSTEES SALE INFORMATION PLEASE CALL (916)939-0772 NPP0323721 To: AZUSA BEACON 01/18/2018, 01/25/2018, 02/01/2018 AZUSA BEACON

NOTICE OF TRUSTEE'S SALE Trustee Sale No. : 00000006930804 Title Order No.: TSG1707-CA-3278871 FHA/VA/PM No.:ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY APPLIES ONLY TO COPIES PROVIDED TO THE TRUSTOR, NOT TO THIS RECORDED ORIGINAL NOTICE. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 01/19/2007. 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. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 02/20/2007 as Instrument No. 20070359554 of official records in the office of the County Recorder of LOS ANGELES County, State of CALIFORNIA. EXECUTED BY: RICHARD C. NEAL AND M. DIANNE NEAL, HUSBAND AND WIFE AS JOINT TENANTS, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/ CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 02/21/2018 . TIME OF SALE: 11:00 AM. PLACE OF SALE: BY THE FOUNTAIN LOCATED AT 400 CIVIC CENTER PLAZA, POMONA, CA 91766. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 2534 GARDI STREET, DUARTE, CALIFORNIA 91010. APN#: 8602-008-025. 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, 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, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the 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 $61,627.92. 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 714-7302727 for information regarding the trustee's sale or visit this Internet Web site www.servicelinkASAP.com for information regarding the sale of this property, using the file number assigned to this case 00000006930804. 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 TRUSTEE SALE INFORMATION PLEASE CALL:AGENCY SALES and POSTING 714-730-2727 www. servicelinkASAP.com BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP as Trustee 20955 Pathfinder Road, Suite 300 Diamond Bar, CA 91765 (866) 795-1852 Dated: 01/08/2018 BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP IS ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. A-4643192 01/18/2018, 01/25/2018, 02/01/2018 DUARTE DISPATCH NOTICE OF TRUSTEE'S SALE Trustee Sale No. : 00000005827340 Title Order No.: TSG1601-CA-2886705 FHA/VA/PM No.: ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY APPLIES ONLY TO COPIES PROVIDED TO THE TRUSTOR, NOT TO THIS RECORDED ORIGINAL NOTICE. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/25/2007. 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. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 07/06/2007 as Instrument No. 20071610044 of official records in the office of the County Recorder of LOS ANGELES County, State of CALIFORNIA. EXECUTED BY: ERINEO LOMUDI ADA, AN UNMARRIED MAN, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/ CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 02/21/2018. TIME OF SALE: 11:00 AM. PLACE OF SALE: BY THE FOUNTAIN LOCATED AT 400 CIVIC CENTER PLAZA, POMONA, CA 91766. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 1168 W CALLE DEL SOL APT 4, AZUSA, CALIFORNIA 91702. APN#: 8617002-036. 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, 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, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the 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 $320,216.40. 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 714-730-2727 for information regarding the trustee's sale or visit this Internet Web site www.servicelinkASAP.com for information regarding the sale of this property, using the file number assigned to this case 00000005827340. 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 TRUSTEE SALE INFORMATION PLEASE CALL:AGENCY SALES and POSTING 714-730-2727 www. servicelinkASAP.com BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP as Trustee 20955 Pathfinder Road, Suite 300 Diamond Bar, CA 91765 (866) 795-1852 Dated: 01/15/2018 BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP IS ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. A-4644127 01/18/2018, 01/25/2018, 02/01/2018 AZUSA BEACON

THURSDAY, JANUARY 18 - JANUARY 24, 2018

Fictitious Business Name Filings FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017324635 FIRST FILING. Pub. Temple City Tribune December 28, 2017, January 4, 2018, January 11, 2018, January 18, 2018 The following person(s) is (are) doing business as BRAVO BROS. STUDIO , 275 S 3rd St. #109 , Burbank , CA 91502. 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: Eric Bravo ; George Bravo . The statement was filed with the County Clerk of Los Angeles on December 20, 2017. 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 December 28, 2017, January 4, 2018, January 11, 2018, January 18, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017326760 FIRST FILING. The following person(s) is (are) doing business as HAILEY’S JUMPERS & PARTY RENTALS , 422 S. Aspan Ave. , Azusa , CA 91702. 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: Gary Joe Beltan . The statement was filed with the County Clerk of Los Angeles on November 14, 2017. 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 November 20, 2017, November 27, 2017, December 4, 2017, December 11, 2017

9

ness 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 December 28, 2017, January 4, 2018, January 11, 2018, January 18, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017338640 FIRST FILING. The following person(s) is (are) doing business as GK CUSTOMS , 450 W Colorado St. , Glendale , CA 91204. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 1, 2017. Signed: Garabed Koussayan. The statement was filed with the County Clerk of Los Angeles on November 30, 2017. 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 December 28, 2017, January 4, 2018, January 11, 2018, January 18, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017357672 FIRST FILING. The following person(s) is (are) doing business as CK TRANSPORTATION, 726 E Colorado Ave #16 , Glendora, CA 91740. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 1, 2017. Signed: Clodomiro Montes Bolano. The statement was filed with the County Clerk of Los Angeles on December 26, 2017. 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. December 28, 2017, January 4, 2018, January 11, 2018, January 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017345412 FIRST FILING. The following person(s) is (are) doing business as XIT IMAGING , 1409 Virginia Ave. Unit G , 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 November 1, 2017. Signed: John Norman Debuck. The statement was filed with the County Clerk of Los Angeles on November 13, 2017. 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 16, 2017, November 23, 2017, November 30, 2017, December 7, 2017

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017348539 FIRST FILING. The following person(s) is (are) doing business as 100 PERCENT FENSANITY , 20895 Currier Rd Unit B , Walnut , CA 91789 . 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: Wang La La Restaurant INC (CA), 20895 Currier Rd Unit B , Walnut , CA 91789 ; Lu Sun , CFO . The statement was filed with the County Clerk of Los Angeles on December 12, 2017. 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 January 4, 2018, January 11, 2018, January 18, 2018, January 25, 2018

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017357192 FIRST FILING. The following person(s) is (are) doing business as ELEMENT 6 DESIGN , 19375 Heritage Pl , Rowland Heights, CA 91748. 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: Mark Lee . The statement was filed with the County Clerk of Los Angeles on December 22, 2017. 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 December 28, 2017, January 4, 2018, January 11, 2018, January 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017358868 FIRST FILING. The following person(s) is (are) doing business as SIMPLY BETTER SKIN , 1965 West Huntington Drive , Alhambra , CA 91801. 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: Judy Harding Rivera . The statement was filed with the County Clerk of Los Angeles on December 27, 2017. 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 January 4, 2018, January 11, 2018, January 18, 2018, January 25, 2018

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017357902 FIRST FILING. The following person(s) is (are) doing business as FLIP N TURN , 428 E Algrove Street , Covina , CA 91723. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 1, 2017. Signed: Anna Rodriguez . The statement was filed with the County Clerk of Los Angeles on December 26, 2017. 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 December 28, 2017, January 4, 2018, January 11, 2018, January 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017359856 FIRST FILING. The following person(s) is (are) doing business as R & R WINDOW CLEANING AND JANITORIAL , 304 Barry Dr. , Pomona , CA 91767. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 1, 2017. Signed: Rosa I Palomarez . The statement was filed with the County Clerk of Los Angeles on December 28, 2017. 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 January 4, 2018, January 11, 2018, January 18, 2018, January 25, 2018

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017342418 FIRST FILING. The following person(s) is (are) doing business as M DESIGNS , 428 E Algrove Street , Covina , CA 91723. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 1, 2017. Signed: Anna Rodriguez . The statement was filed with the County Clerk of Los Angeles on December 4, 2017. 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 busi-

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017348819 FIRST FILING. The following person(s) is (are) doing business as TRANG TRUCKING , 5214 Pal Mal Ave , Temple City, CA 91780. This business is conducted by a husband and wife. Registrant commenced to transact business under the fictitious business name or names listed herein on May 1, 1999. Signed: Trang M Nguyen; Hong T Dinh. The statement was filed with the County Clerk of Los Angeles on December 12, 2017. 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-


10 THURSDAY, JANUARY 18 - JANUARY 24, 2018 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 January 4, 2018, January 11, 2018, January 18, 2018, January 25, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017345998 FIRST FILING. The following person(s) is (are) doing business as AFL WEST , 153 W Rosencrans Ave Unit O14 , Gardena , CA 90248. 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 January 1, 2017. Signed: American Freight Line + West, INC. (FL), 153 W Rosencrans Ave Unit O14 , Gardena , CA 90248; Gabriele Heinrichs, Managing Member . The statement was filed with the County Clerk of Los Angeles on December 7, 2017. 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 January 4, 2018, January 11, 2018, January 18, 2018, January 25, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017360903 FIRST FILING. The following person(s) is (are) doing business as MARTINEZ ROOFING, 11924 Magnila St , El Monte, CA 91732. 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: Joel Martinez Gullen. The statement was filed with the County Clerk of Los Angeles on December 28, 2017. 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 January 4, 2018, January 11, 2018, January 18, 2018, January 25, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018000318 FIRST FILING. The following person(s) is (are) doing business as CODE 3 BAIL BONDS , 122-A Foothill Blvd #197 , Arcadia , CA 91006. This business is conducted by a husband and wife. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Linda M Appleton ; Kevin M Appleton. The statement was filed with the County Clerk of Los Angeles on January 2, 2018. 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 January 4, 2018, January 11, 2018, January 18, 2018, January 25, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017354782 FIRST FILING. The following person(s) is (are) doing business as CAPITOL CARPET CO INC , 14250 Ventura Blvd , Sherman Oaks , CA 91423 . This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on December 5, 2007. Signed: Capitol Carpet Compay, INC (CA), 14250 Ventura Blvd , Sherman Oaks , CA 91423 ; Varwan John Saracyan , CEO . The statement was filed with the County Clerk of Los Angeles on December 28, 2017. 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 January 4, 2018, January 11, 2018, January 18, 2018, January 25, 2018 SC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017354672 NEW FILING. The following person(s) is (are) doing business as THE LEMON TREE , 319 W Huntington Dr , 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 October 1, 2008. Signed: Clara M Banks . The statement was filed with the County Clerk of Los Angeles on December 20, 2017. 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 January 4, 2018, January 11, 2018, January 18, 2018, January 25, 2018 SC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017354759 FIRST FILING. The following person(s) is (are) doing business as URSO AIR SYSTEMS INC, 1215 N Gaffey St , San Pedro , CA 90731 . This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 20, 2005. Signed: URSO Air Systems INC (CA), 1215 N Gaffey St , San Pedro , CA 90731 ; William URSO , President . The statement was filed with the County Clerk of Los

Angeles on December 20, 2017. 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 January 4, 2018, January 11, 2018, January 18, 2018, January 25, 2018 SC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018003274 FIRST FILING. The following person(s) is (are) doing business as PRECISSION AUTO CENTER , 3366 E Imperial HWY. , Lynwood , CA 90262. 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: Yoram Saghian . The statement was filed with the County Clerk of Los Angeles on January 5, 2018. 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 January 11, 2018, January 18, 2018, January 25, 2018, February 1, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017357383 FIRST FILING. The following person(s) is (are) doing business as EGM MOTORS , 15719 Caracol Dr. , Hacienda Heights , CA 91745. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 1, 2017. Signed: Edward Gonzalez Mejia . The statement was filed with the County Clerk of Los Angeles on December 22, 2018. 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 January 11, 2018, January 18, 2018, January 25, 2018, February 1, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018001104 FIRST FILING. The following person(s) is (are) doing business as LIVBRAND , 21018 Cornerstone Drive , Walnut , CA 91789. This business is conducted by a husband and wife. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Brenda Escalante ; Alexander Escalante JR. . The statement was filed with the County Clerk of Los Angeles on January 2, 2018. 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 January 11, 2018, January 18, 2018, January 25, 2018, February 1, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018003713 FIRST FILING. The following person(s) is (are) doing business as KELSO ENTERTAINMENT ; KELSO MEDIA ; CRAZYBROW PRODUCTIONS ; KELSO AIR LAND SEA ; KELSO ENTERPRISES ; KELSO ENTERTAINMENT, LLC ; KELSO INDUSTRIES; KELSO MEDIA PRODUCTIONS ; KELSO TRAVEL, 505 E Colorado Blvd Suite MC , Pasadena , CA 91101. 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 January 1, 2018. Signed: Kelso Entertainment, LLC (CA), 505 E Colorado Blvd Suite MC , Pasadena , CA 91101; William J Kelso ll, Owner . The statement was filed with the County Clerk of Los Angeles on January 5, 2018. 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 January 11, 2018, January 18, 2018, January 25, 2018, February 1, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018004034 FIRST FILING. The following person(s) is (are) doing business as BRIO DESIGN CO, 1828 S. Baldwin Ave , Arcadia , CA 91007. 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: Allison S. Zheng . The statement was filed with the County Clerk of Los Angeles on January 5, 2018. 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 January 11, 2018, January 18, 2018, January 25, 2018, February 1, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018004024 FIRST FILING. The following person(s) is (are) doing business as VIRTUAL PROCESSING SERVICES ; VIRTUAL PRE-APPROVALS, 2225 W. Common-

legals

wealth Ave Ste 306 , Alhambra , CA 91803. 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: 1st America Legacy Investments INC. (CA), 2225 W. Commonwealth Ave Ste 306 , Alhambra , CA 91803; Jesus Gurrola JR, President. The statement was filed with the County Clerk of Los Angeles on January 5, 2018. 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 January 11, 2018, January 18, 2018, January 25, 2018, February 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017357378 FIRST FILING. The following person(s) is (are) doing business as TROY KUO , 1108 S. Baldwin Ave #207 , Arcadia , CA 91007. 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: Kuangkai Kuo . The statement was filed with the County Clerk of Los Angeles on December 22, 2017. 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 January 11, 2018, January 18, 2018, January 25, 2018, February 1, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017357380 FIRST FILING. The following person(s) is (are) doing business as VALLEYCREST REALTY , 1108 S Baldwin Ave #207 , 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: In Realty, INC (CA), 1108 S Baldwin Ave #207 , Arcadia , CA 91007; Kuangkai Kuo, President . The statement was filed with the County Clerk of Los Angeles on December 22, 2017. 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 January 11, 2018, January 18, 2018, January 25, 2018, February 1, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018000302 FIRST FILING. The following person(s) is (are) doing business as FORTUNE MASSAGE , 1916 W. Colorado Blvd Suite D , Los Angeles , CA 91775. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on June 1, 2013. Signed: Tiffany Wang ; Winnie Wang . The statement was filed with the County Clerk of Los Angeles on January 2, 2018. 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 January 11, 2018, January 18, 2018, January 25, 2018, February 1, 2018 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2018000877 The following persons have abandoned the use of the fictitious business name: HAIR BY JULIET, 145 E Badillo St, Covina, Ca 91723. The fictitious business name referred to above was filed on: December 5, 2017 in the County of Los Angeles. Original File No. 2017342968. Signed: Jose Luis Hernandez. This business is conducted by: a individual. This statement was filed with the Los Angeles County RegistrarRecorder on January 2, 2018. Pub. Temple City Tribune January 11, 2018, January 18, 2018, January 25, 2018, February 1, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018006184 FIRST FILING. The following person(s) is (are) doing business as PALM DEVELOPMENTS , 1200 S Brand Blvd, #204 , Glenhdale , CA 91204. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2018. Signed: Zaia Alexander Khizekia . The statement was filed with the County Clerk of Los Angeles on January 9, 2018. 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 January 11, 2018, January 18, 2018, January 25, 2018, February 1, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018001933 FIRST FILING. The following person(s) is (are) doing business as DMJ CO , 345 Valley Cir , 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 January 1, 2018. Signed: William Lee. The statement was filed with the County Clerk of Los Angeles on Janu-

ary 3, 2018. 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 January 18, 2018, January 25, 2018, February 1, 2018, February 8, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018009214 FIRST FILING. The following person(s) is (are) doing business as BALANCED BOOKS BY DEBRA , 653 W. Gladstone St. , Glendora , CA 91740. 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: Debra Ann Niederkorn . The statement was filed with the County Clerk of Los Angeles on January 11, 2018. 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 January 18, 2018, January 25, 2018, February 1, 2018, February 8, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018009931 FIRST FILING. The following person(s) is (are) doing business as EFY'S DESIGNER , 37947 Hastings St , Palmdale , CA 93550 . 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: Patricia Martinez ; Estefani Roldan . The statement was filed with the County Clerk of Los Angeles on January 11, 2018. 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 January 18, 2018, January 25, 2018, February 1, 2018, February 8, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018009470 FIRST FILING. The following person(s) is (are) doing business as SK ELECTRICAL, 7342 Beck Ave , North Hollywood, CA 91605. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2018. Signed: Karapet Sharlakian. The statement was filed with the County Clerk of Los Angeles on January 11, 2018. 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 January 18, 2018, January 25, 2018, February 1, 2018, February 8, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018001800 FIRST FILING. The following person(s) is (are) doing business as LOS MARISCOS J&R RESTAURANTS, 13030 Valley Blvd , Bassett, CA 91746. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on September 1, 2017. Signed: J & R Restaurants LLC (CA), 13030 Valley Blvd , Bassett, CA 91746; Jorge Acevedo, President. The statement was filed with the County Clerk of Los Angeles on January 3, 2018. 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 January 18, 2018, January 25, 2018, February 1, 2018, February 8, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018008053 FIRST FILING. The following person(s) is (are) doing business as NICK WALLACE PUBLISHING, 11750 National Blvd #18 , Los Angeles, CA 90064. 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: Nicholas Wallace. The statement was filed with the County Clerk of Los Angeles on January 10, 2018. 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. Alhambra Press January 18, 2018, January 25, 2018, February 1, 2018, February 8, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017357373 FIRST FILING. The following person(s) is (are) doing business as HAMPTON ELECTRIC, 3755 Croton Avenue , Whittier, CA 90601. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 1, 1994. Signed: Mark Hampton. The statement

BeaconMediaNews.com was filed with the County Clerk of Los Angeles on December 22, 2017. 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 January 18, 2018, January 25, 2018, February 1, 2018, February 8, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018002422 FIRST FILING. The following person(s) is (are) doing business as ADAMS SQUARE COIN LAUNDRY, 1023 E. Chevy Chase Drive , Glendale, CA 91205. 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 January 1, 2018. Signed: Nyla Investment Group, Inc (CA), 1023 E. Chevy Chase Drive , Glendale, CA 91205; Tonya El-Hendi, President. The statement was filed with the County Clerk of Los Angeles on January 4, 2018. 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 January 18, 2018, January 25, 2018, February 1, 2018, February 8, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018000360 FIRST FILING. The following person(s) is (are) doing business as ANTE ZUVICH BUILDING & DESIGN , 848 W 25th St , San Pedro , CA 90731 . This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 26, 2008. Signed: Ante Zuvich. The statement was filed with the County Clerk of Los Angeles on January 2, 2018. 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 January 18, 2018, January 25, 2018, February 1, 2018, February 8, 2018 SC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018000357 FIRST FILING. The following person(s) is (are) doing business as BERRY ROZELLE DENTAL LAB LLC , 9928 Sepulveda Blvd 4 , Misson Hills , CA 91345. 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 June 13, 2008. Signed: Barry Rozelle Dental Lab LLC (CA), 9928 Sepulveda Blvd 4 , Misson Hills , CA 91345; Barry Rozelle , Manager Member . The statement was filed with the County Clerk of Los Angeles on January 2, 2018. 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 January 18, 2018, January 25, 2018, February 1, 2018, February 8, 2018 SC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018000354 FIRST FILING. The following person(s) is (are) doing business as BRIGHT LEAF MUSIC , 1888 Century Park E 900 , Los Angeles , CA 90067 . This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 12, 1975. Signed: James Weatherly . The statement was filed with the County Clerk of Los Angeles on January 2, 2018. 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 January 18, 2018, January 25, 2018, February 1, 2018, February 8, 2018 SC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018000267 FIRST FILING. The following person(s) is (are) doing business as CANYON INTERIORS , 9001 Oso Ave Ste F , Chatsworth, CA 91311. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 1, 2008. Signed: Toby Friedberg . The statement was filed with the County Clerk of Los Angeles on January 2, 2018. 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 January 18, 2018, January 25, 2018, February 1, 2018, February 8, 2018 SC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018000358 FIRST FILING. The following person(s) is (are) doing business as GENES MUFFLER SHOP , 7924 Firestone

Blvd Ste D , Downey , CA 90241. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 31, 2007. Signed: Gregory Coats Sr . The statement was filed with the County Clerk of Los Angeles on January 2, 2018. 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 January 18, 2018, January 25, 2018, February 1, 2018, February 8, 2018 SC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018000355 FIRST FILING. The following person(s) is (are) doing business as HILL HURST BEAUTY CENTER , 1902 Hillhurst Ave , Los Angeles , CA 90027. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 14, 2008. Signed: Naheed Rohanifard. The statement was filed with the County Clerk of Los Angeles on January 2, 2018. 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 January 18, 2018, January 25, 2018, February 1, 2018, February 8, 2018 SC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018000359 FIRST FILING. The following person(s) is (are) doing business as HOMERICA , 10506 Shoemaker Ave , Santa Fe Springs , CA 90670. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 23, 2008. Signed: Homelegance LA,INC (CA), 10506 Shoemaker Ave , Santa Fe Springs , CA 90670; Yu Hung Chen , CEO . The statement was filed with the County Clerk of Los Angeles on January 2, 2018. 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 January 18, 2018, January 25, 2018, February 1, 2018, February 8, 2018 SC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018000356 FIRST FILING. The following person(s) is (are) doing business as MAR VISTA SERVICE, 12100 Venice Service , Los Angeles , CA 90066. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 7, 2012. Signed: Jose R Imazu . The statement was filed with the County Clerk of Los Angeles on January 2, 2018. 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 January 18, 2018, January 25, 2018, February 1, 2018, February 8, 2018 SC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018000361 FIRST FILING. The following person(s) is (are) doing business as MARI FINE JEWELRY , 404 Shatto Pl Apt 501 , Los Angeles , CA 90020. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 30, 2009. Signed: Mari Nara . The statement was filed with the County Clerk of Los Angeles on January 2, 2018. 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 January 18, 2018, January 25, 2018, February 1, 2018, February 8, 2018 SC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018000273 FIRST FILING. The following person(s) is (are) doing business as MEDIA CITY AUTO REPAIR , 329 N Victory Blvd , Burbank , CA 91502. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 26, 2007. Signed: Tony Yani . The statement was filed with the County Clerk of Los Angeles on January 2, 2018. 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 January 18, 2018, January 25, 2018, February 1, 2018, February 8, 2018 SC


legals

HLRMedia.com

Burbank City Notices NOTICE TO BIDDERS Notice is hereby given that Burbank Unified School District (hereinafter referred to as “Owner”) will receive sealed bids prior to the date and time stated for the Bid Opening for: BID 1718-057 - Maker Space conversions at Jordan Middle School, Burbank and John Burroughs High School and specifications which may be obtained from District Service Center, 510 S Shelton, Burbank, CA 91506 Bids will be received for BID 1718-057 - Maker Space conversions at Jordan Middle School, Burbank and John Burroughs High School The Owner reserves the right to add or deduct any of the additive or deductive items after the lowest responsible and responsive bidder is determined. Start of Construction is on March 5, 2018 and Time of completion is June 29, 2018. Notice to Proceed will be issued on February 19, 2018. Bids will be sealed and filed in the Purchasing Department of the Owner Burbank Unified School District-Purchasing Services-2nd Floor at 1900 West Olive Avenue, Burbank, CA, 91506-2460 on February 6, 2018 at 3:00 p.m. on the clock designated by the Owner or its representative as the bid clock. Facsimile (FAX) copies of the bid will not be accepted. Bids will be opened on February 6, 2018 at Purchasing Services Designated Location at 3:05 p.m. as calculated by the clock designated by the Owner or its representative as the bid clock. Mandatory Pre-bid conference will be held on January 19, 2018: 1. 9:00 am at Jordan Middle School, 420 S Mariposa St., Burbank 91506 2. 10:00 am at John Burroughs HS, 1920 Clark Ave., Burbank 91506 3. 11:00 am at Burbank HS, 902 N Third St., Burbank 91502 Meeting place will be at the flagpole. Bidders must sign in at all 3 sites Bidders not attending the conference will be disqualified. Bids must be accompanied by a bidder’s bond, cashier’s check, or certified check for at least ten percent (10%) of the amount of the base bid(s) and made payable to the Owner. If a bid bond is used, it must be issued by an Admitted Surety (an insurance organization authorized by the Insurance Commissioner to transact surety insurance in the State of California during this calendar year), which shall be given as a guarantee that the bidder will enter into a Contract if awarded the Work and will be declared forfeited, paid to, or retained by the Owner as liquidated damages if the bidder refuses or neglects to enter into the Contract provided by the Owner after being requested to do so. The surety insurer must, unless otherwise agreed to by Owner in writing, at the time of issuance of the bond, have a rating not lower than “A-” as rated by A.M. Best Company, Inc. or other independent rating companies. Owner reserves the right to approve or reject the surety insurer selected by Contractor and to require Contractor to obtain a bond from a surety insurer satisfactory to the Owner. Bids must be accompanied by an executed Fingerprinting Notice and Acknowledgment. When award is made to the successful bidder, it shall submit a certification if required by Public Contract Code section 3006(b). Pursuant to Public Contract Code Section 20103.8 (d) the lowest bid shall be determined in a manner that prevents any information that would identify any of the bidders or proposed subcontractors or suppliers from being revealed to the public entity before the ranking of all bidders from lowest to highest has been determined. If the Owner awards the contract within 5 or less working days after the bid opening, the low bidder would not have the full 5 working days to withdraw its bid under Public Contract Code section 5103. By submitting a bid, all bidders acknowledge this potential shortened time to withdraw its bid and waive all rights to the full 5-day statutory period. Pursuant to the Contract Documents, the successful bidder will be required to furnish a Payment (Labor and Material) Bond in the amount of one hundred percent (100%) of the Contract Sum, and a Faithful Performance Bond in the amount of one hundred percent (100%) of the Contract Sum, said bonds to be secured from Admitted Surety insurers (an insurance organization authorized by the Insurance Commissioner to transact business of insurance in the State of California during this calendar year). The surety insurers must, unless otherwise agreed to by Owner in writing, at the time of issuance of the bonds, have a rating not lower than “A-” as rated by A.M. Best Company, Inc. or other independent rating companies. Owner reserves the right to approve or reject the surety insurers selected by the successful bidder and to require the successful bidder to obtain bonds from surety insurers satisfactory to the Owner. The bidder will be required to furnish insurance as set forth in the Contract Documents. The successful bidder will be allowed to substitute securities or establish an escrow in lieu of retainage, pursuant to Public Contract Code Section 22300, and as described in the Agreement Between Owner and Contractor and General Conditions. The Owner will not consider or accept any bids from contractors who are not licensed to do business in the State of California, in accordance with the California Public Contract Code, providing for the licensing of contractors. In accordance with Section 3300 of said Code, the bidder shall have a Class “C-33” license and shall maintain that license in good standing through Project completion and all applicable warranty periods. Bidder shall list all subcontractors doing more than one-half of one percent (0.5%) of the bidder’s total bid on the Designation of Subcontractors form; all listed subcontractors shall have valid and current licenses at the time of the bid; and bidder shall state such license number on such form. Subcontractors shall maintain their licenses in good standing through Project completion and all applicable warranty periods. Owner reserves the right to reject any bid if bidder is not licensed in good standing at the time of the bid or anytime thereafter, or if a listed subcontractor is not licensed in good standing at the time of the bid or anytime thereafter to do the work for which it is listed. The Director of Industrial Relations of the State of California, in the manner provided by law, has ascertained the general prevailing rate of per diem wages and rate for legal holidays and overtime work. The Contractor must pay for any labor therein described or classified in an amount not less than the rates specified. Copies of the required rates are on file at the Owner’s business office and are available to any interested party on request. Projects using state bond funds are subject to labor compliance monitoring and investigative activities by the Compliance Monitoring Unit (“CMU”) of the Division of Labor Standards Enforcement, Department of Industrial Relations of the State of California (“DIR”), in conformance with Labor Code sections 1771.55 and 1771.75, and subchapter 4.5 (commencing with section 16450) of title 8 of the California Code of Regulations. A prejob conference shall be held with the Contractor and Subcontractors to discuss federal and state labor law requirements applicable to the Project. The Contractor and Subcontractors shall furnish certified payroll reports to CMU on a weekly basis, using either the format prescribed by section 16401 of title 8 of the California Code of Regulations, or using CMU’s electronic certified reporting system (“eCPR”). CMU may require the Contractor and Subcontractors to furnish certified payroll reports to CMU using eCPR. CMU shall review, and may confirm or audit payroll records to verify compliance with Chapter 1, Part 7 of Division 2 of the California Labor Code. CMU may also conduct on-site visits to each Project job site at its discretion. Contractor shall display a mandatory poster at the Project job site as described by 16451, subd. (d), of title 8 of the California Code of Regulations. Owner shall withhold contract payments when CMU issues Owner a notice to withhold such payments upon a finding by CMU that payroll records are delinquent or inadequate. In addition to withholding contract payments based on delinquent or inadequate payroll records, penalties may be assessed for failure to timely comply with a written request for certified payroll records. Further, upon a finding by CMU that Contractor is liable for unpaid wages or penalties, the Labor Commissioner may issue and serve a Civil Wage and Penalty Assessment. Successful bidder(s) shall include the requirements of Labor Code Sections 1725.5 and 1771.1 in their contract with subcontractors and ensure that all subcontractors are registered with the Department of Industrial Relations, www.dir.ca.gov/Public-Works at the time of bid opening and maintain registration status for the duration of the project. The successful bidder(s) and all subcontractors must be in compliance with SB 854 for the duration of the project The Owner reserves the right to waive any irregularity and to reject any or all bids. Unless otherwise required by law, no bidder may withdraw its bid for a period of sixty (60) days after the date set for the opening thereof or any authorized postponement thereof. The Owner reserves the right to take more than sixty (60) days to make a decision regarding the rejection of bids or the award of the Contract.

Rick Nolette, Chief Facilities and Information Technology Officer By Authority of the Governing Board of Burbank Unified School District Burbank, County of Los Angeles, State of California Publication Dates: January 11, 2018 January 18, 2018 BURBANK INDEPENDENT

Probate Notices NOTICE OF PETITION TO ADMINISTER ESTATE OF DENNIS E. FOY Case No. 18STPB00029

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of DENNIS E. FOY A PETITION FOR PROBATE has been filed by Michele Foy-Kilgore in the Superior Court of California, County of LOS ANGE-LES. THE PETITION FOR PROBATE requests that Michele FoyKilgore 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 Feb. 2, 2018 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 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 Cali-fornia 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 pro-vided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: LAURA WIDDIS ESQ LAWRENCE A WIDDIS ESQ SBN 240008 630 E COLORADO ST GLENDALE CA 91205 CN944793 FOY Jan 11,15,18, 2018 BURBANK INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF SOON DO PAIK Case No. 18STPB00065

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of SOON DO PAIK A PETITION FOR PROBATE has been filed by Doojin Paik in the Superior Court of California, Coun-ty of LOS ANGELES. THE PETITION FOR PROBATE requests that Doojin Paik 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 Feb. 6, 2018 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 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 Cali-fornia 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 pro-vided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner MATTHEW YU ESQ SBN 256235 LAW OFFICE OF MATTHEW C YU 3620 PACIFIC COAST HWY STE 200 TORRANCE CA 90505 CN944804 PAIK Jan 11,15,18, 2018 GLENDALE INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF ALLEN HSINWU LIU Case No. 18STPB00034

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of ALLEN HSINWU LIU A PETITION FOR PROBATE has been filed by Tung Yin in the Superior Court of California, Coun-ty of LOS ANGELES. THE PETITION FOR PROBATE requests that Tung Yin 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 Feb. 2, 2018 at 8:30 AM in Dept. No. 9 located at 111 N. Hill St., Los Angeles, CA 90012.

THURSDAY, JANUARY 18 - JANUARY 24, 2018 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 Cali-fornia 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 pro-vided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: JULIET M BURTON ESQ SBN 315668 KLAPACH & KLAPACH P C 8200 WILSHIRE BLVD STE 300 BEVERLY HILLS CA 90211 CN944949 LIU Jan 11,15,18, 2018 MONTEREY PARK PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF CATHERINE M. KOSTREBA Case No. 18STPB00100

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of CATHERINE M. KOSTREBA A PETITION FOR PROBATE has been filed by Mary E. Simkin in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Mary E. Simkin 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 Feb. 5, 2018 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 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 Cali-fornia 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 pro-vided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: ARMINE BAZIKYAN ESQ SBN 273238 BAZIKYAN LAW GROUP APC 240 S JACKSON STREET SUITE 310

11

GLENDALE CA 91205 CN945134 KOSTREBA Jan 11,15,18, 2018 GLENDALE INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF LOYOLA ELIZABETH RODGERS Case No. 18STPB00092

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of LOYOLA ELIZABETH RODGERS A PETITION FOR PROBATE has been filed by Patrick Rodgers in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Patrick Rodgers 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 February 5, 2018 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 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: R. CHAD HALES SBN 217488 LAW OFFICE OF ROBERT E. HALES 1341 E. CHAPMAN AVE ORANGE, CA 92866 GLENDALE INDEPENDENT JANUARY 11, 15, 18, 2018

NOTICE OF PETITION TO ADMINISTER ESTATE OF MARIA MANUELA GERHARDT AKA NELLIE GEBHARDT PARKER Case No. PRRI1800056

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of MARIA MANUELA GERHARDT AKA NELLIE GEBHARDT PARKER A PETITION FOR PROBATE has been filed by John Garcia II in the Superior Court of California, County of RIVERSIDE. THE PETITION FOR PROBATE requests that John Garcia II 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


legals

12 THURSDAY, JANUARY 18 - JANUARY 24, 2018 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 February 6, 2018 at 8:30 AM in Dept. No. 02 located at 4050 Main Street, Riverside, Ca 92501 Riverside Historic Courthouse. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: Robert A Bartlett, Esq 9825 Magnolia Ave, Suite B-352 Riverside, Ca 92503 RIVERSIDE INDEPENDENT January 11, 15, 18, 2018

Public Notices CASE NUMBER: (Numero del Caso): 3D-2017-00938893-CU-EL-CXC SUMMONS (CITACION JUDICIAL) NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): RICHARD M. HARMON, TRUSTEE, TSG FINANCIAL CORP. 401K PROFIT SHARING ; DOES 1-100, inclusive; and ALL PERSONS UNKNOWN CLAIMING ANY RIGHT, TI-TLE OR INTEREST IN OR TO THE PROPERTY TO BE CONDEMNED HERE-IN Plaintiff’s Title Thereto. YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): CITY OF SANTA ANA, a municipal corporation NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www. courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warn-ing from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www. lawhelpcalifornia.org), the Cali-fornia Courts Online Self-Help Center (www.courtinfo. ca.gov/selfhelp), or by con-tacting your local court or county bar asso-ciation. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion. Tiene 30 DIAS DE CALENDARIO despues de que le entreguen esta citacion y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefonica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y mas informacion en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov)

en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por in-cumplimiento y la corte le podra quitar su sueldo, dinero y bienes sin mas advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remision a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia. org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniendose en contacto con la corte o el colegio de abo-gados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperacion de $10,000 o mas de valor recibida mediante un acuerdo o una concesion de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. The name and address of the court is: (El nombre y direccion de la corte es): Or-ange County Superior Court, 751 W. Santa Ana Blvd, Santa Ana, Ca 92701, Civil Complex Center The name, address and telephone number of plaintiff’s attorney, or plaintiff without an attorney is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandante que no tiene abogado, es): Scott W. Ditfurth, State Bar No 238127, Best Best & Krieger, LLP, 3390 University Avenue, 5th Floor, PO Box 1028, Riverside, Ca 92502 Date: (Fecha) 08/18/2017 David H. Yamasaki, Clerk (Secretario) Sarah Loose By:, Deputy (Adjunto) You are served LEGAL DESCRIPTION ASSESSOR PARCEL NO. 408-471-01 Real property in the City of Santa Ana, County of Orange, State of California, described as follows: ALL THAT PORTION OF LAND ALLOTTED TO FREDERICK W. KOLL, IN THE CITY OF SANTA ANA, COUNTY OF ORANGE, STATE OF CALIFORNIA, AS DESCRIBED IN THE FINAL DECREE OF PARTITION OF THE RANCHO SANTIAGO DE SANTA ANA, WHICH WAS ENTERED SEPTEMBER 12, 1968 IN BOOK 8, PAGE 410 OF JUDGEMENTS OF THE DISTRICT COURT OF THE 17TH JUDICIAL DISTRICT IN AND FOR LOS ANGELES COUNTY, CALIFORNIA, DESCRIBED AS FOLLOWS: BEGINNING ON THE SOUTH LINE OF ST. GERTRUDE PLACE AT A POINT DISTANT SOUTH 89° 49’ 15” EAST 230.98 FEET FROM THE CENTER LINE OF PACIFIC AVENUE AS SAID STREETS ARE SHOWN ON A MAP OF TRACT NO. 2207, RECORDED IN BOOK 62, PAGES 23 AND 24 OF MISCELLANEOUS MAPS, RECORDS OF ORANGE COUNTY, CALIFORNIA; THENCE SOUTH 0° 10’ 45” WEST PARALLEL WITH CENTER LINE OF PACIFIC AVENUE 100.00 FEET IN THE NORTHWEST CORNER OF THAT CERTAIN 3.56 ACRE PARCEL OF LAND AS SHOWN ON A MAP RECORDED IN BOOK 30, PAGE 24 OF RECORD OF SURVEYS IN THE OFFICE OF THE COUNTY RECORDER OF ORANGE COUNTY, CALIFORNIA; THENCE SOUTH 89° 49’ 45” EAST ALONG THE NORTH LINE OF SAID 3.56 ACRE PARCEL 517.00 FEET TO THE WEST LINE OF BRISTOL STREET AND THE NORTHEAST CORNER OF SAID 3.56 ACRE PARCEL; THENCE NORTH 0° 10’ 45” EAST ALONG SAID WEST LINE 75.00 FEET TO THE BE-GINNING OF A CURVE CONCAVE SOUTHWESTERLY AND HAVING A RA-DIUS OF 25.00 FEET; THENCE NORTHERLY AND WESTERLY ALONG SAID CURVE 39.27 FEET THROUGH A CENTRAL ANGLE OF 90° AS SHOWN ON SAID TRACT MAP, TO THE SOUTH LINE OF ST. GERTRUDE PLACE; THENCE NORTH 89° 45’ 15” WEST ALONG SAID SOUTH LINE 492.00 FEET TO THE POINT OF BEGINNING. EXCEPTING THEREFROM THE WESTERLY 397.00 FEET. Publish January 4, 11, 18, 25, 2018 BALDWIN PARK PRESS NOTICE OF PUBLIC SALE PURSUANT TO THE CALIFORNIA SELF-SERVICE STORAGE FACILITY ACT (B & P CODE 21700 ET SEQ.) THE UNDERSIGNED WILL SELL AT PUBLIC AUCTION, ON January 30, 2018. THE PERSONAL PROPERTY INCLUDING BUT NOT LIMITED TO: FURNITURE CLOTHING, TOOLS, AND/OR HOUSEHOLD ITEMS LOCATED AT: STORAGE ETC DIAMOND BAR 21320 E. GOLDEN SPRINGS DR DIAMOND BAR, CA 91789 909-595-4044 TIME: 1:30 P.M STORED BY THE FOLLOWING PERSONS DAVID ALFONSO QUIROZ KEVIN CALFORD CAMPBELL ALL SALES ARE SUBJECT TO PRIOR CANCELLATION. TERMS, RULES, AND REGULATIONS AVAILABLE AT SALE. DATED January 11, 2018 AND January 18, 2018 BY STORAGE ETC PROPERTY MANAGEMENT. LLC. 2870 LOS FELIZ PLACE, LOS ANGELES, CA 90039, (323) 852-1400 1/11/2018, 1/18/2018 Published in the WEST COVINA PRESS NOTICE OF PUBLIC LIEN SALE BUSINESS AND PROFESSION CODE 21700 Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hour of 9:00 AM on the day

January 23, 2018 at 35056 County Line Rd., City of Yucaipa, County of San Bernardino, State of California. The property is stored by A Storage Place - Yucaipa, located at 35056 County Line Rd., Yucaipa, California 92399. NAME DESCRIPTION OF GOODS Ryan Beets : boxes, dollies Gabriel Felix: sofas, tables, chair, hutch Rhonda Yarbrough: boxes, ice chest, chairs, furniture Connie Cleland: boxes, totes, scooter, tool boxes This notice is given in accordance with the provisions of Section 21700 et seq of the Business & Profession Code of the State of California. Auctioneer’s name and #: American Auctioneers Dan Dotson BLA6401723 Publish on JANUARY 11, 2018 & JANUARY 18. 2018 in THE SAN BERNARDINO PRESS Notice of Public Lien Sale Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property under the California SelfStorage Facility Act, pursuant to Sections 21700-21716 of the Business & Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and provisions of the Civil Code. The undersigned will sell at public sale by competitive bidding on January 22th, 2018 at 1:00 pm located at: Citywide Self-Storage, LLC 1000 E. Alessandro Blvd. Riverside, CA. 92508 County of Riverside, State of California, the following: Bacon, Regina Herrera, Alexis

Unit # L029 Unit # M042

Purchases must be paid in full at the time of purchase in cash only. All purchased items sold--as is--where -and must be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party. Dated this January 22th, before 1:00 pm 2018. American Auctioneers Bond # 38594212400 1Office: (800)-838- 7653 Fax (951) 926-3599 Fax # (909)790-0438 Published 01/11/2018 AND 01/18/2018 in the RIVERSIDE INDEPENDENT ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Alexander Jonothon White FOR CHANGE OF NAME CASE NUMBER: ES 022085 Superior Court of California, County of Los Angeles 300 East Olive Avenue, Burbank, Ca 91502, North Central District TO ALL INTERESTED PERSONS: 1. Petitioner Alexander Jonothon White filed a petition with this court for a decree changing names as follows: Present name a. Alexander Jonothon White to Proposed name Alexander Jeremiah Deats 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: 2/9/18 Time: 8:30AM Dept: B 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: Pasadena Press DATED: January 2, 2018 Darrell Mavis JUDGE OF THE SUPERIOR COURT Pub. January 11, 18, 25, February 1, 2018 PASADENA PRESS ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Austin Michael White FOR CHANGE OF NAME CASE NUMBER: ES022086 Superior Court of California, County of Los Angeles 300 East Olive Avenue, Burbank, Ca 91502, North Central District TO ALL INTERESTED PERSONS: 1. Petitioner Austin Michael White filed a petition with this court for a decree changing names as follows: Present name a. Austin Michael White to Proposed name Austin Madoc Deats 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: 2/9/18 Time: 8:30AM Dept: A 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: Pasadena Press DATED: January 2, 2018 Darrell Mavis JUDGE OF THE SUPERIOR COURT Pub. January 11, 18, 25, February 1, 2018 PASADENA PRESS NOTICE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed

below at the location indicated: 318 N. Vincent Ave. Covina, CA 91722, 2/7/2018 and 10:30 am. Danny Mcgee, Household goods; Carlos Bringas, Household; Zephie Mana-lastas, Miscellaneous household items; Eunice Mitchell, Household items, personal items, paperwork; Jacqueline Ramos, Bed frames, boxes, water cooler; Ryan Rose, Washer and dryer; David Archuleta, 1 bedroom set, 2 dressers, boxes. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN945085 02-07-18 Jan 18,25, 2018 BALDWIN PARK PRESS NOTICE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 825 E Arrow Hwy, Glendora, CA 91740, on February 7, 2018 at 12:15 pm. Melanie Snyder, household items; Jimmy Ramos Lazaro, furniture, some luggage; Nery Antonia Acevedo, Fridge- Washer and Dryer- Tool Boxes 2- Clothes-; Kimesha Stevenson, FURNITURE; Valerie Byrnes, Furniture, Boxes. Althea Natasha Morgan, 2 Bedroom set, tv, bunk bed, queen bed, boxes, dining table and household items. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN945107 02-07-18 Jan 18,25, 2018 BALDWIN PARK PRESS NOTICE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 12737 Garvey Ave., Baldwin Park, CA 91706 626962-3549, February 7th 2018 9:30 AM.; Nancy Galvez, They need an RV space and a space for a 3 bedroom home, Arlene Ciardullo, HOUSEHOLD ITEMS; Danny Morales, Brewing equipment bicycle parts; Jose Alvarado, Furniture appliances and household items; David Puig, Furniture and household items; Jose Yerena Jr., Personal items; Ladonna Ellis, washer, dryer, 2 couches, 2 fridges, tons of boxes, 2 bed sets; Vincent Castillo, household goods. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN945109 02-07-18 Jan 18,25, 2018 BALDWIN PARK PRESS Notice Of Public Auction: Notice is hereby given that the undersigned will be sold by public auction by open bid. Name Unit# Personal Property. Carlton Marshall #307 Household etc. Liviert Lerma #508 Household etc. Dianna Williams #619 Household etc. Noel Rodriguez #922 Household etc. Jose Galvez #953. Household etc. Auction is scheduled for Wednesday, February 14, 2018 at 10:00am At Smith Storage, 9356 Bellegrave Ave, Riverside, California 92509. Office # 951685-0800. This notice is given in accordance with the provisions of Section 21700 et. Seq Business & Professional Code of the state of California. Published: January 18 & 25, 2018. RIVERSIDE INDEPENDENT NOTICE TO CREDITORS OF BULK SALE (UCC Sec. 6105) Escrow No. 9234-AK NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) to the Seller(s) are: DAON CAPITAL, INC., A CALIFORNIA CORPORATION, 500 N. ATLANTIC BLVD, STE C, MONTEREY PARK, CA 91764 Doing Business as: SNOWY VILLAGE All other business name(s) and address(es) used by the Seller(s) within three years, as stated by the Seller(s), is/are: NONE The name(s) and address of the Buyer(s) is/ are: ONE ZO BOBA US, LLC., A CALIFORNIA LIMITED LIABILITY COMPANY 5500 N. ATLANTIC BLVD, STE C, MONTEREY PARK, CA 91764 The assets to be sold are described in general as: FURNITURE, FIXTURES, AND EQUIPMENT, TRADE NAME, GOODWILL, INVENTORY, COVENANT NOT TO COMPETE, LEASE AND LEASEHOLD IMPROVEMENT and are located at: 500 N. ATLANTIC BLVD, STE C, MONTEREY PARK, CA 91764 The bulk sale is intended to be consummated at the office of: DETAIL ESCROW, INC, 13737 ARTESIA BLVD. #105 CERRITOS, CA 90703 and the anticipated sale date is FEBRUARY 5, 2018 The bulk sale is subject to California Uniform Commercial Code Section 6106.2. [If the sale is subject to Sec. 6106.2, the following information must be provided.] The name and address of the person with whom claims may be filed is: DETAIL ESCROW, INC, 13737 ARTESIA BLVD #105 , CERRITOS, CA 90703 and the last day for filing claims shall be FEBRUARY 2, 2018, which is the business day before the sale date specified above. Dated: JANUARY 9, 2018 BUYER: ONE ZO BOBA US, LLC., A CALIFORNIA LIMITED LIABILITY COMPANY LA1950878 MONTEREY PARK PRESS 1/18/18

BeaconMediaNews.com

Trustee Notices NOTICE OF TRUSTEE’S SALE TS No. CA-14-617838-BF Order No.: 170235494 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/25/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): ANTHONY SALCIDO AN UNMARRIED MAN Recorded: 6/8/2007 as Instrument No. 20071390264 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 1/25/2018 at 10:00 AM Place of Sale: Behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza, Pomona CA 91766 Amount of unpaid balance and other charges: $985,653.49 The purported property address is: 2014 EAST LINDA VISTA STREET, WEST COVINA, CA 91791 Assessor’s Parcel No.: 8492-014-019 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-14-617838-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 of 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. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 916-939-0772 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-14-617838-BF IDSPub #0135140 1/4/2018 1/11/2018 1/18/2018 WEST COVINA PRESS NOTICE OF TRUSTEE’S SALE Trustee’s Sale No. CA-RCS-17017917 NOTE: PURSUANT TO 2923.3(C) THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. [PURSUANT TO CIVIL CODE Section 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO ABOVE IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.] YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 4/22/2005. UNLESS YOU TAKE ACTION TO PRO-

TECT 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 TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale, if you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2891 or visit this Internet Web site www.auction. com, using the file number assigned to this case, CA-RCS-17017917. 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. On February 1, 2018, at 09:00 AM, IN THE VINEYARD BALLROOM AT THE DOUBLETREE HOTEL LOS ANGELES-NORWALK, 13111 SYCAMORE DRIVE, in the City of NORWALK, County of LOS ANGELES, State of CALIFORNIA, PEAK FORECLOSURE SERVICES, INC., a California corporation, as duly appointed Trustee under that certain Deed of Trust executed by ROGELIO MARTINEZ AND ROSA MARTINEZ, HUSBAND AND WIFE AS JOINT TENANTS, as Trustors, recorded on 4/29/2005, as Instrument No. 05 1006236, of Official Records in the office of the Recorder of LOS ANGELES County, State of CALIFORNIA, under the power of sale therein contained, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state wili be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Property is being sold “as is - where is”. TAX PARCEL NO. 7209-003-001. Property address: 504 East 20th Street, Long Beach, CA 90806. The land referred to is situated in the State of California, County of Los Angeles, City of Long Beach, and is described as follows: THE WEST 75 FEET OF LOT 1, BLOCK 4 OF ALTA VISTA TRACT NO. 2, IN THE CITY OF LONG BEACH, IN THE COUNTY OF LOS ANGELES, STATE OF CALIFORNIA , AS PER MAP RECORDED IN BOOK 3 PAGE 32 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. From information which the Trustee deems reliable, but for which Trustee makes no representation or warranty, the street address or other common designation of the above described property is purported to be 504 EAST 20TH STREET, LONG BEACH, CA 90806. Said property is being sold for the purpose of paying the obligations secured by said Deed of Trust, including fees and expenses of sale. The total amount of the unpaid principal balance, interest thereon, together with reasonably estimated costs, expenses and advances at the time of the initial publication of the Notice of Trustee’s Sale is $354,731.50. 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. WE ARE ATTEMPTING TO COLLECT A DEBT, AND ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE. SALE INFORMATION LINE: 800-280-2891 or www.auction.com Dated: 12/28/2017 PEAK FORECLOSURE SERVICES, INC., AS TRUSTEE By Shelley Chase, Foreclosure Administrator. A-4642530 01/04/2018, 01/11/2018, 01/18/2018 BELMONT BEACON APN: 8440-031-009 TS No: CA0800095717-1 TO No: 8711025 NOTICE OF TRUSTEE’S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED July 11, 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 PROCEEDINGS AGAINST YOU,


legals

HLRMedia.com YOU SHOULD CONTACT A LAWYER. On February 5, 2018 at 09:00 AM, near the fountain located in the Civic Center Plaza, 400 Civic Center Plaza, Pomona, CA 91766, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on July 17, 2007 as Instrument No. 20071686427, of official records in the Office of the Recorder of Los Angeles County, California, executed by EARL CAMPUS JR., AN UNMARRIED MAN, AND JAMES E. BOSSICK, A SINGLE MAN, AS JOINT TENNANTS, as Trustor(s), in favor of COUNTRYWIDE BANK, FSB as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 608 N. MORADA AVE., WEST COVINA, CA 91790 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $551,307.68 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call In Source Logic at 702-659-7766 for information regarding the Trustee’s Sale or visit the Internet Web site address listed below for information regarding the sale of this property, using the file number assigned to this case, CA08000957-17-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: December 21, 2017 MTC Financial Inc. dba Trustee Corps TS No. CA0800095717-1 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 866-660-4288 Bobbie LaFlower, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ON LINE AT www.insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702659-7766 Trustee Corps may be acting as a debt collector attempting to collect a debt. Any information obtained may be used for that purpose. ISL Number 36460, Pub Dates: 01/11/2018, 01/18/2018, 01/25/2018, WEST COVINA PRESS Title Order No. 8712894 Trustee Sale No. 82358 Loan No. 399142917 APN 5675-013-002 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/30/2017. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF

THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 2/6/2018 at 10:30 AM, CALIFORNIA TD SPECIALISTS as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 2/2/2017 as Instrument No. 20170138364 in book N/A, page N/A of official records in the Office of the Recorder of Los Angeles County, California, executed by: *MARIA ANNE SCACCIANOCE*, A WIDOW , as Trustor ATHAS CAPITAL GROUP (CFL #603F869) , as Beneficiary WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, 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). At: Behind the fountain located in Civic Center Plaza located at 400 Civic Center Plaza, Pomona, CA 91766, NOTICE OF TRUSTEE’S SALE – continued all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California described the land therein: THE WESTERLY 40 FEET OF LOT(S) 18 OF PINEWOOD TERRACE, IN THE CITY OF GLENDALE, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 15, PAGE(S) 45 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 721 RALEIGH STREET GLENDALE, CA 91205-2311. 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, 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 trusts created by said Deed of Trust, to-wit $722,197.39 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. 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 of Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. DATE: 1/4/2018 CALIFORNIA TD SPECIALIST, as Trustee 8190 EAST KAISER BLVD., ANAHEIM HILLS, CA 92808 PHONE: 714-283-2180 FOR TRUSTEE SALE INFORMATION LOG ON TO: www. stoxposting.com CALL: 844-477-7869 PATRICIO S. INCE’, VICE PRESIDENT CALIFORNIA TD SPECIALIST IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. “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 or 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 T.S.# 82358. 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.” CALIFORNIA TD SPECIALISTS Attn: Teri Snyder 8190 East Kaiser Blvd. Anaheim Hills, CA 92808 905076 / 82358 STOX 01-112018,01-18-2018,01-25-2018 GLENDALE INDEPENDENT NOTICE OF TRUSTEE’S SALE Trustee Sale No. : 20120015001211 Title Order No.: 120085744 FHA/VA/PMI No.: ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY APPLIES ONLY TO COPIES PROVIDED TO THE TRUSTOR, NOT TO THIS RECORDED ORIGINAL NOTICE. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 05/22/2006. 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. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 05/31/2006 as Instrument No. 06 1188278 of official records in the office of the County Recorder of LOS ANGELES County, State of CALIFORNIA. EXECUTED BY: WAJIDA ALHAMBRA, AN UNMARRIED WOMAN, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/ CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 02/14/2018. TIME OF SALE: 11:00 AM. PLACE OF SALE: BY THE FOUNTAIN LOCATED AT 400 CIVIC CENTER PLAZA, POMONA, CA 91766. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 1834 S MARENGO AVE APT 33, ALHAMBRA, CALIFORNIA 91803. APN#: 5356-008-043. 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, 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, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the 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 $455,859.08. 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 714-730-2727 for information regarding the trustee’s sale or visit this Internet Web site www.servicelinkASAP.com for information regarding the sale of this property, using the file number assigned to this case 20120015001211. 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 TRUSTEE SALE INFORMATION PLEASE CALL:AGENCY SALES and POSTING 714-730-2727 www.servicelinkASAP.com BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP as Trustee 20955 Pathfinder Road, Suite 300 Diamond Bar, CA 91765 (866) 795-1852 Dated: 12/29/2017 BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP IS ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. A-4642513 01/11/2018, 01/18/2018, 01/25/2018 ALHAMBRA PRESS NOTICE OF TRUSTEE’S SALE Trustee Sale No. : 20100015009895 Title Order No.: 100586363 FHA/VA/PMI No.: ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY APPLIES ONLY TO COPIES PROVIDED TO THE TRUSTOR, NOT TO THIS RECORDED ORIGINAL NOTICE. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 01/31/2008. 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. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 02/12/2008 as Instrument No. 20080253122 of official records in the office of the County Recorder of LOS ANGELES County, State of CALIFORNIA. EXECUTED BY: PRECIOSA N MANEZ, AN UNMARRIED WOMAN, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/ CASH EQUIVALENT or other form of payment authorized by California Civil Code

2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 02/14/2018. TIME OF SALE: 11:00 AM. PLACE OF SALE: BY THE FOUNTAIN LOCATED AT 400 CIVIC CENTER PLAZA, POMONA, CA 91766. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 2212 E GLENOAKS BLVD, GLENDALE, CALIFORNIA 91206. APN#: 5672-022-006. 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, 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, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the 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 $461,145.30. 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 714-730-2727 for information regarding the trustee’s sale or visit this Internet Web site www.servicelinkASAP.com for information regarding the sale of this property, using the file number assigned to this case 20100015009895. 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 TRUSTEE SALE INFORMATION PLEASE CALL:AGENCY SALES and POSTING 714-730-2727 www.servicelinkASAP.com BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP as Trustee 20955 Pathfinder Road, Suite 300 Diamond Bar, CA 91765 (866) 795-1852 Dated: 01/08/2018 BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP IS ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. A-4642522 01/11/2018, 01/18/2018, 01/25/2018 GLENDALE INDEPENDENT NOTICE OF TRUSTEE’S SALE TS No. CA17-781093-BF Order No.: 730-1708081-70 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/17/2003. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): RUBEN S. SALCEDO, A SINGLE MAN Recorded: 7/29/2003 as Instrument No. 03 2160477 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 2/1/2018 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: $156,267.58 The purported property address is: 701 E. ACACIA AVE, UNIT #B, GLENDALE, CA 91205 Asses-

THURSDAY, JANUARY 18 - JANUARY 24, 2018 sor’s Parcel No.: 5675-029-103 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 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-17-781093-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 of 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. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 800-280-2832 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-17-781093-BF IDSPub #0135586 1/11/2018 1/18/2018 1/25/2018 GLENDALE INDEPENDENT T.S. No.: 9987-6249 TSG Order No.: 730-1710327-70 A.P.N.: 0155-161-420-000 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 06/19/2007. 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. Affinia Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded 06/26/2007 as Document No.: 2007-0377773, of Official Records in the office of the Recorder of San Bernardino County, California, executed by: JUAN C MEZA, A MARRIED MAN AND MARIA LUISA MENDOZA, A SINGLE WOMAN, 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: 02/01/2018 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: 2942 PARK AVE, SAN BERNARDINO, CA 92404-2718 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: $112,711.79 (Estimated) as of 01/19/2018. 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

13

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.# 9987-6249. 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. Affinia Default Services, LLC 301 E. Ocean Blvd. Suite 1720 Long Beach, CA 90802 833-290-7452 For Trustee Sale Information Log On To: www.nationwideposting.com or Call: 916-939-0772. Affinia Default Services, LLC, Omar Solorzano, 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. NPP0323230 To: SAN BERNARDINO PRESS 01/11/2018, 01/18/2018, 01/25/2018 SAN BERNARDINO PRESS Trustee Sale No. 871428 Loan No. 10800157-1 Title Order No. APN See Exhibit “A” TRA No. NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/11/2006. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 02/06/2018 at 01:00PM, First American Title Insurance Company as the duly appointed Trustee under and pursuant to Deed of Trust recorded on December 21, 2006 as Document Number 2006-0878041 of official records in the Office of the Recorder of San Bernardino County, California, executed by: Arrowhead Professional Center LP, a California limited partnership, as Trustor, California United Bank, as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, 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). At: the main (south) entrance of the City of Chino Civic Center, 13220 Central Ave., Chino, CA, all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California describing the land therein: See Exhibit “A” attached hereto and incorporate by reference herein Exhibit “A” Parcel No. 1: (Apn: 0135-022-05) That Portion Of Lot 1, Block 46, In The City Of San Bernardino, County Of San Bernardino, State Of California, As Per Plat Recorded In Book 7 Of Maps, Page 1, Records Of Said County, Described As Follows: Beginning At A Point In The South Line Of Said Lot 1, 70 Feet West Of The Southeast Corner Of Said Lot 1; Thence North 136 Feet; Thence West 70 Feet, More Or Less, To The East Line Of Seeley Avenue; Thence South Along The East Line Of Seeley Avenue To The South Line Of Said Lot 1; Thence East 70 Feet More Or Less To The Point Of Beginning. Excepting Therefrom That Portion Described As Follows: Beginning At A Point In The South Line Of Said Lot 1, 70 Feet West Of The Southeast Corner Of Said Lot 1; Thence North 110-3/4 Feet; Thence West 28 Feet; Thence South To The South Line Of Said Lot 1; Thence East 28 Feet To The Point Of Beginning. Parcel No. 2: (Apn: 0135-022-06) That Portion Of Lot 1, Block 46, City Of San Bernardino, In The County Of San Bernardino, State Of California, As Per Plat Recorded In Book 7 Of Maps, Page 1, Records Of Said County, Described As Follows: Beginning At A Point In The South Line Of Said Lot 1, 70 Feet West Of The Southeast Corner Of Said Lot 1; Thence North 110-3/4 Feet; Thence West 28 Feet; Thence South To The South Line Of Said Lot 1; Thence East 28 Feet To The


14 THURSDAY, JANUARY 18 - JANUARY 24, 2018 Point Of Beginning. Parcel No. 3: (Apn: 0135-022-02) That Portion Of Lots 1 And 8, Block 46, In The City Of San Bernardino, County Of San Bernardino, State Of California, As Per Plat Recorded In Book 7 Of Maps, Page 1, Records Of Said County, Described As Follows: Commencing At A Point On The West Boundary Line Of Arrowhead Avenue, 131 Feet North Of The Southeast Corner Of Said Lot 1; Thence West 70 Feet; Thence North 5 Feet; Thence West 70 Feet To The East Boundary Line Of Seeley Avenue; Thence North 90 Feet; Thence East 140 Feet To The West Boundary Line Of Arrowhead Avenue; Thence South And Along The West Line Of Said Avenue 95 Feet To The Point Of Beginning. Parcel No. 4: (Apn: 0135-022-03) That Portion Of Lot 1, Block 46, In The City Of San Bernardino, County Of San Bernardino, State Of California, As Per Plat Recorded In Book 7 Of Maps, Page 1, Records Of Said County Described As Follows: Commencing At The Southeast Corner Of Block 46; Thence West Along The South Line Of Block 46, 70 Feet; Thence North 131 Feet; Thence East 70 Feet To The East Line Of Block 46; Thence South Along The East Line Of Block 46, 131 Feet To The Point Of Beginning. Parcel No. 5: (Apn: 0135-022-01) All That Portion Of Lots 7 And 8, Block 46, In The City Of San Bernardino, County Of San Bernardino, State Of California, As Per Plat Recorded In Book 7 Of Maps, Page 1, Records Of Said County, Described As Follows: Commencing At A Point In The West Line Of Arrowhead Avenue, 226 Feet North Of The Intersection Of Said West Line Of Arrowhead Avenue, And North Line Of 6th Street; Running Thence North Along The West Line Of Arrowhead Avenue, 100 Feet To The South Line Of An Alley; Thence Running West Along The South Line Of Said Alley 140 Feet To The Easterly Line Of Seeley Alley; Thence Running South Along The Easterly Line Of Said Alley, 100 Feet, More Or Less, To A Point Due West Of The Point Of Beginning; Thence East 140 Feet To The Point Of Beginning. Apn: 0135-022-01-0-000, 0135-022-02-0-000, 0135-022-03-0-000, 0135-022-05-0-000 And 0135-022-06-0-000 The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 600 N. Arrowhead Ave, San Bernardino, CA 92401. 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, 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: $2,299,608.96 (Estimated) Accrued interest and additional advances, if any, will increase this figure prior to sale. 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 and more than three months have elapsed since such recordation. 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 visit the website below using the file number assigned to this case. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. For information on sale dates please visit our website at: http://www.ncs.firstam.com/ socal/ DATE: 1/3/18 First American Title Insurance Company 4380 La Jolla Village Drive Suite 110 San Diego, CA 92122 (858) 410-2158 David Z. Bark, Foreclosure Trustee NPP0323298 To: SAN BERNARDINO PRESS PUB: 01/11/2018, 01/18/2018, 01/25/2018 SAN BERNARDINO PRESS NOTICE OF TRUSTEE’S SALE T.S. No. 15-21119-SP-CA Title No. 150215150-CAVOI A.P.N. 5610-027-048 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS APPLICABLE TO THE NOTICE PROVIDED TO THE TRUSTOR ONLY PURSUANT TO CIVIL CODE 2923.3. NOTE: THERE IS

A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 01/20/2006. 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(s) must be made payable to National Default Servicing Corporation), 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; will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made 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 the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: Hamlet Khodagulyan, a single man, and Monica Khodagulyan, a single woman. Duly Appointed Trustee: National Default Servicing Corporation. Recorded 02/01/2006 as Instrument No. 06-0242235 (or Book, Page) of the Official Records of Los Angeles County, California. Date of Sale: 02/02/2018 at 11:00 AM. Place of Sale: By the fountain located at 400 Civic Center Plaza, Pomona, CA 91766. Estimated amount of unpaid balance and other charges: $900,016.76. Street Address or other common designation of real property: 2615 Manhattan Avenue, Montrose, CA 91020. The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. 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 requirements of California Civil Code Section 2923.5(b)/2923.55(c) were fulfilled when the Notice of Default was recorded. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-730-2727 or visit this Internet Web site www.ndscorp. com/sales, using the file number assigned to this case 15-21119-SP-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: 01/08/2018 National Default Servicing Corporation c/o Tiffany and Bosco, P.A., its agent, 1230 Columbia Street, Suite 680 San Diego, CA 92101 Toll Free Phone: 888-264-4010 Sales Line 714-730-2727; Sales Website: www. ndscorp.com/sales Rachael Hamilton, Trustee Sales Representative. A-4643191 01/11/2018, 01/18/2018, 01/25/2018 GLENDALE INDEPENDENT T.S. No.: 2017-02592-CA A.P.N.:7123-008-002 Property Address: 1410 East 60th Street, Long Beach, CA 90805 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包含一个信息摘要 참고사항: 본 첨부 문서에 정보 요약서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ

legals BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 02/04/2005. 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. Trustor: Desi A. Nixon, A SINGLE MAN Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 02/24/2005 as Instrument No. 05 0419993 in book ---, page--- and of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale: 02/14/2018 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, reasonably estimated costs and other charges: $ 331,435.64 NOTICE OF TRUSTEE’S SALE THE TRUSTEE 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: 1410 East 60th Street, Long Beach, CA 90805 A.P.N.: 7123-008-002 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 with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the 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: $ 331,435.64. 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. 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 OF TRUSTEE’S SALE NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this 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 (866)-9608299 or visit this Internet Web site http:// www.altisource.com/MortgageServices/ DefaultManagement/TrusteeServices. aspx using the file number assigned to this case 2017-02592-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: December 28, 2017 Western Progressive, LLC, as Trustee for beneficiary C/o 1500 Palma Drive, Suite 237 Ventura, CA 93003 Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx ____________ 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. APP1712CA-3353907 1/18/2018, 1/25/2018, 2/1/2018 BELMONT BEACON NOTICE OF TRUSTEE’S SALE TS No. CA10-336334-CL Order No.: 100018021-CALPI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/20/2006. 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 Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): VALERIE QUINTEROS, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY Recorded: 10/30/2006 as Instrument No. 06 2398483 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 2/8/2018 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: $694,852.48 The purported property address is: 212S FIRCROFT ST, WEST COVINA, CA 91791 Assessor’s Parcel No.: 8479-006-016 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-10-336334-CL. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the 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 of 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. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 916-939-0772 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-10-336334-CL IDSPub #0135880 1/18/2018 1/25/2018 2/1/2018 WEST COVINA PRESS

BeaconMediaNews.com

Fictitious Business Name Filings FICTITIOUS BUSINESS NAME STATEMENT File No. 20170014022 The following persons are doing business as: JAX BICYCLE CENTER, 13890 Peyton Dr, Unit A, Chino Hills, Ca 91709. Mailing Address 14210 Culver Dr, Suite 6H, Irvine, Ca 92604. Hands on Bicyles, Inc, Irvine, Ca 92604 . County of Principal Place of Business: San Bernardino. This business is conducted by: A Corporation. Began transacting business on August 15, 2017. 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/ Dave Hanson, President. This statement was filed with the County Clerk of San Bernardino on 12/21/2017 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#: 20170014022 Pub. December 28, 2017, January 4, 2018, January 11, 2018, January 18, 2018 SAN BERNARDINO PRESS The following person(s) is (are) doing business as CIRCLE K 5189 12220 Pigeon Pass Rd, Suite A Moreno Valley, Ca 92557 Riverside County Mailing Address 2736 W Orangethrope Ave, Ste 7 Fullerton, Ca 92833 Orange County R&R General Stores 7, LLC 2736 W Orangethrope Ave, Ste 7 Fullerton, Ca 92833 Orange County This business is conducted by: Limited Liability Company. Registrant commenced to transact business under the fictitious business name(s) listed above 12/27/2017. I declare that all the 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 thousands dollars ($1000).) s. Vishy P Rao Statement filed with the County of Riverside on 11/20/2017 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious 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 Fictitious 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-201714992 Pub. December 18, 2017, December 25, 2017, January 1, 2018, January 8, 2018 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as HCS CAREGIVING SOLUTIONS 12353 Celebration Drive, Unit D Eastvale, Ca 91752 Riverside County Mac Summit, Inc 12353 Celebration Drive, Unit D Eastvale, Ca 91752 Riverside County This business is conducted by: a Corporation . Registrant commenced to transact business under the fictitious business name(s) listed above on n/a. I declare that all the information in this statement is true and correct. (A registrant who /ndeclares 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. Ronaldo - De Los Santos, President Statement filed with the County of Riverside on 08/22/2017 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious 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 Fictitious 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-201711123 Pub:September 21, 2017, September 28, 2017, October 5, 2017, October 12, 2017 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as LIBERTY TAX LE ; LIBERTY TAX ; CHECK 2 CASH ; SNS BIZ SOLUTIONS ; SNS BIZ SOLUTIONS LE ; MONEY MALL ; MONEY MALL POMONA ; MONEYMALL.COM ; CHECK 2 CASH LE 16831 Lakeshore Drive Lake Elsinore, Ca 92530 Riverside County 16831 Lakeshore Drive Lake Elsinore, Ca 92530 Riverside County This business is conducted by: aIndividual Registrant commenced to transact business under the fictitious business name(s) listed above 2011. I declare that all the 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 thousands dollars ($1000).) s. Jinesh Kirtkant Talsania Statement filed with the County of Riverside on 12/07/2017 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious 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 Fictitious 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-201715663 Pub. December 14, 2017, December 21, 2017, December 28, 2017, January 4, 2018 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as LASSELLE PLACE 15700 Lasselle Street Moreno Valley, Ca 92551 Riverside County Mailing Address 8871 Research Drive Irvine, Ca 92618 Orange County BMV APARTMENTS, LLC 8871 Research Drive Irvine, Ca 92618 Orange County This business is conducted by: a Limited Liability Company. Registrant commenced to transact business under the fictitious business name(s) listed above 10/18/2016. I declare that all the information in this statement is true and correct. (A registrant who /ndeclares 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. Mohammad Honarkar, Manager Statement filed with the County of Riverside on 12/12/2017 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious 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 Fictitious 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-201715849 Pub: December 28, 2017, January 4, 2018, January 11, 2018, January 18, 2018 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as ANDY’S POOL SERVICE 1356 Bristol Ct San Jacinto, Ca 92583 Riverside County Andrew - Uribe 1356 Bristol Ct San Jacinto, Ca 92583 Riverside County This business is conducted by: a Individual. Registrant commenced to transact business under the fictitious business name(s) listed above n/a. I declare that all the information in this statement is true and correct. (A registrant who /ndeclares as true any material


legals

HLRMedia.com

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. Andrew - Uribe Statement filed with the County of Riverside on 11/28/2017 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious 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 Fictitious 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-201715254 Pub: December 28, 2017, January 4, 2018, January 11, 2018, January 18, 2018 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as AMANAAR TRUCKING ; AMANAAR CATERING ; AMANAAR REAL ESTATE 34690 Meadow Willow St Winchester, Ca 92596 Riverside County Amanaar Group, Llc 34690 Meadow Willow St Winchester, Ca 92596 Riverside County This business is conducted by: a ILimited Liability Company. Registrant commenced to transact business under the fictitious business name(s) listed above n/a. I declare that all the information in this statement is true and correct. (A registrant who /ndeclares 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. Riaz Mukadam, Managing Member Statement filed with the County of Riverside on 12/01/2017 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious 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 Fictitious 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-201715459 Pub: December 28, 2017, January 4, 2018, January 11, 2018, January 18, 2018 RIVERSIDE INDEPENDENT FICTITIOUS BUSINESS NAME STATEMENT File No. 20170014017 The following persons are doing business as: BRAY SALES SOUTHERN CALIFORNIA, 461 Dupont Ave, Ontario, Ca 91761. Mailing Address: 13333 Westland East Blvd, Houston, TX, 77041. Bray Sales, Inc, 13333 Westland East Blvd, Houston, TX, 77041. County of Principal Place of Business: San Bernardino. This business is conducted by: A Corporation. Began transacting business on 6/1/2017 . 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/ Brenda L Perry, Executive VP & CFO. This statement was filed with the County Clerk of San Bernardino on 12/21/2017 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#: 20170014017 Pub. January 4, 2018, January 11, 2018, January 18, 2018, January 25, 2018 SAN BERNARDINO PRESS The following person(s) is (are) doing business as RECREOMUNDO 277 E Alejo Rd #225 Palm Springs, Ca 92262

Riverside County Mailing Address 611 S. Palm Canyon Drive, 7-251 Palm Springs, Ca 92264 Riverside County Basil Mundy Viar III 277 E Alejo Rd #225 Palm Springs, Ca 92262 Riverside County This business is conducted by: a Individual. Registrant commenced to transact business under the fictitious business name(s) listed above n/a. I declare that all the information in this statement is true and correct. (A registrant who /ndeclares 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. Basil Mundy Viar III Statement filed with the County of Riverside on 01/04/2018 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious 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 Fictitious 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-201800163 Pub: January 11, 2018, January 18, 2018, January 25, 2018, February 1, 2018 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as IVANT-GUARD 40030 Notting Hill Road Murrieta, Ca 92563 Riverside County Mailing Address P.O Box 841 Temecula, Ca 92593 Riverside County Seth Matthew La Croix 40030 Notting Hill Road Murrieta, Ca 92563 Riverside County This business is conducted by: a Individual. Registrant commenced to transact business under the fictitious business name(s) listed above n/a. I declare that all the information in this statement is true and correct. (A registrant who /ndeclares 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. Seth Matthew La Croix Statement filed with the County of Riverside on 12/26/2017 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious 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 Fictitious 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-201716419 Pub: January 11, 2018, January 18, 2018, January 25, 2018, February 1, 2018 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as SAFFIRE GRAFX 16990 Suttles Dr Riverside, Ca 92504 Riverside County Kimberly Ann Hillenbrand 16990 Suttles Dr Riverside, Ca 92504 Riverside County This business is conducted by: a Individual. Registrant commenced to transact business under the fictitious business name(s) listed above 11/29/2017. I declare that all the information in this statement is true and correct. (A registrant who /ndeclares 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. Kimberly Ann Hillenbrand Statement filed with the County of Riverside on 01/04/2018 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious 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 Fictitious 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-201800155 Pub: January 11, 2018, January 18, 2018, January 25, 2018, February 1, 2018 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as THE MOOD GALLERY 3423 Joshua Tree Ct Perris, Ca 92570 Mailing Address 3423 Joshua Tree Ct Perris, Ca 92570 Riverside County Tracy Kuijuna Allen-Wise 3423 Joshua Tree Ct Perris, Ca 92570 Riverside County This business is conducted by: a Individual. Registrant commenced to transact business under the fictitious business name(s) listed above n/a. I declare that all the information in this statement is true and correct. (A registrant who /ndeclares 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. Tracy Kuijuna Allen-Wise Statement filed with the County of Riverside on 01/03/2018 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious 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 Fictitious 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-201800129 Pub: January 11, 2018, January 18, 2018, January 25, 2018, February 1, 2018 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as CLEXY 3423 Joshua Tree Ct Perris, Ca 92570 Mailing Address 3423 Joshua Tree Ct Perris, Ca 92570 Riverside County Tracy Kuijuna Allen-Wise 3423 Joshua Tree Ct Perris, Ca 92570 Riverside County This business is conducted by: a Individual.Registrant commenced to transact business under the fictitious business name(s) listed above n/a. I declare that all the information in this statement is true and correct. (A registrant who / ndeclares 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. Tracy Kuijuna Allen-Wise Statement filed with the County of Riverside on 12/12/2017 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious 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 Fictitious 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-201715913 Pub: January 11, 2018, January 18, 2018, January 25, 2018, February 1, 2018 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as Z POWER ELECTRIC LLC 525 Avenue L, Unit E Calimesa, Ca 92320 Riverside County Z Power Electric LLC 1255 W Colton Ave, Suite 511 Redlands, Ca 92374 Riverside County This business is conducted by: a Limited Liability Company. Registrant commenced to transact business under the fictitious business name(s) listed above 2012. I declare that all the information in this statement is true and correct. (A registrant who /ndeclares 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. Debora Simamora Statement filed with the County of Riverside on 01/08/2018 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious 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 Fictitious 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-201800264 Pub: January 11, 2018, January 18, 2018, January 25, 2018, February 1, 2018 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as GS-PRO CLEANING SERVICE 37072 Brutus Way Beaumont, Ca 92223 Debora - Simamora 37072 Brutus Way Beaumont, Ca 92223 Riverside County This business is conducted by: a Individual. Registrant commenced to transact business under the fictitious business name(s) listed above n/a. I declare that all the information in this statement is true and correct. (A registrant who /ndeclares 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. Debora - Simamora Statement filed with the County of Riverside on 01/08/2018 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious 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 Fictitious 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-201800265 Pub: January 11, 2018, January 18, 2018, January 25, 2018, February 1, 2018 RIVERSIDE INDEPENDENT FICTITIOUS BUSINESS NAME STATEMENT File No. 20170014229 The following persons are doing business as: RYNOCLAD, 780 E. Francis Street, Suite M, Ontario, Ca 91761. Mailing Address: Same as above. Rynoclad Technologies Inc, 780 E, Suite M, Ontario, Ca 91761. County of Principal Place of Business: San Bernardino. This business is conducted by: A Corporation. Began transacting business on 12/01/2017 . 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/ Troy Thomas, President. This statement was filed with the County Clerk of San Bernardino on 12/29/2017 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#: 20170014229 Pub. January 11, 2018, January 18, 2018, January 25, 2018, February 1, 2018 SAN BERNARDINO PRESS FICTITIOUS BUSINESS NAME STATEMENT File No. 2018000304 The following persons are doing business as: UPLAND HILLS COUNTRY CLUB / UHCC, 1231 E. 16th Street, Upland, Ca 91784. Upland Development, LLC, 1231 E. 16th St, Upland, Ca 91784. County of Principal Place of Business: San Bernardino. This business is conducted by: A Limited Liability Company. Began transacting business on 5/31/2005 . 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

THURSDAY, JANUARY 18 - JANUARY 24, 2018 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/ Velia O Manson, President. This statement was filed with the County Clerk of San Bernardino on 1/9/2018 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#: 2018000304 Pub. January 11, 2018, January 18, 2018, January 25, 2018, February 1, 2018 SAN BERNARDINO PRESS FICTITIOUS BUSINESS NAME STATEMENT File No. 2018000333 The following persons are doing business as: ABOUT THAT BULLDOG LIFE, 3100 Chino Hills Parkway, Apt 423, Chino Hills, Ca 91709. Jessica Tran, 3100 Chino Hills Parkway, Apt 423, Chino Hills, Ca 91709 ; Douglas C Trawick, 3100 Chino Hills Parkway, Apt 423, Chino Hills, Ca 91709. County of Principal Place of Business: San Bernardino. This business is conducted by: A General Partnership. 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/ Jessica Tran. This statement was filed with the County Clerk of San Bernardino on 1/9/2018 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#: 2018000333 Pub. January 11, 2018, January 18, 2018, January 25, 2018, February 1, 2018 SAN BERNARDINO PRESS FICTITIOUS BUSINESS NAME STATEMENT File No. 20180000452 The following persons are doing business as: RICEBERRY, 893 W. Foothill Bl, Upland, Ca 91786. Mailing Address: 10564 Holly St, Rancho Cucamonga, Ca 91701. Solution Workpoints, Inc, 893 W Foothill Blvd, Upland, Ca 91786. County of Principal Place of Business: San Bernardino. This business is conducted by: A Corporation. 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 62506277). /s/ Kambur Ruchaneegorn. This statement was filed with the County Clerk of San Bernardino on 1/11/2018 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

15

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#: 20180000452 Pub. January 18, 2018, January 25, 2018, February 1, 2018, February 8, 2018 SAN BERNARDINO PRESS The following person(s) is (are) doing business as WEST COAST GOURMET 45666 Jeronimo Street Temecula, Ca 92592 Riverside County Sheila Marie Travers 45666 Jeronimo Street Temecula, Ca 92592 Riverside County Richard Gerald Travers 45666 Jeronimo Street Temecula, Ca 92592 Riverside County This business is conducted by: a Married Couple. Registrant commenced to transact business under the fictitious business name(s) listed above n/a. I declare that all the information in this statement is true and correct. (A registrant who /ndeclares 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. Sheila M. Travers Statement filed with the County of Riverside on 1/4/2018 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious 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 Fictitious 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-201800187 Pub: January 18, 2018, January 25, 2018, February 1, 2018, February 8, 2018 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as RADICAL 11231 Casper Cove Beaumont, Ca 92223 Riverside County Charly Yoseph Sianipar 11231 Casper Cove Beaumont, Ca 92223 Riverside County This business is conducted by: a Married Couple. Registrant commenced to transact business under the fictitious business name(s) listed above n/a. I declare that all the information in this statement is true and correct. (A registrant who /ndeclares 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. Charly Yoseph Sianipar Statement filed with the County of Riverside on 1/8/2018 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious 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 Fictitious 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-201800281 Pub: January 18, 2018, January 25, 2018, February 1, 2018, February 8, 2018 RIVERSIDE INDEPENDENT

Starting a New Business? Start it off RIGHT and file your D.B.A.

Online

www.filedba.com


16 THURSDAY, JANUARY 18 - JANUARY 24, 2018

BeaconMediaNews.com

Booking photo Jeremiah Banks

– Courtesy photo

San Bernardino Pimp Sentenced To Life For Trafficking 15-Year-Old

A 34-year-old pimp from Hemet was sentenced to 30 years to life in prison for trafficking a 15-year-old girl in San Bernardino. Jeremiah Banks was convicted in Dec. 2017 of one count of Human Trafficking of a Minor for a Sex Act by Force, one count of Pimping a Minor Under 16 Years of Age and one count of Pandering By Procuring a Minor Under Age 16. In Aug. 2014, the defendant befriended the victim—referred to as Jane Doe for confidentiality reasons—and invited her to his apartment to hang out, to which she agreed. After being given beer and marijuana, the defendant, who was 30 years old at the

time, took Jane Doe to the bedroom where they had sex. Banks, who also goes by the name “Penguin,” later told Jane Doe that he was a pimp, and started talking to her about prostituting for him. Within a few days, the defendant drove Jane Doe to his sister’s apartment in San Bernardino. He gave her a cell phone and directed her to take provocative images of herself. Jane Doe complied, and those images were used in online prostitution advertisements posted on Backpage.com. Officers from the San Bernardino Police Department found the advertisements of Jane Doe on

Backpage.com posted in July 2014. According to Deputy District Attorney Tamara Ross, who prosecuted the case, Jane Doe testified that the defendant taught her how to create prostitution ads herself, directed her on how to speak to potential customers and what to charge, drove her to meet customers, and directed her to give him all of her earnings, which she did. “The victim testified that the defendant could quickly become violent,” said Ross. “He hit her with his fist and a belt whenever she ‘messed up a date.’ The violence occurred almost every other day.”


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