10 THURSDAY, February 15 - February 21, 2018 ERTY IS BEING SOLD SUBJECT TO THE NINETY DAY RIGHT OF REDEMPTION CONTAINED IN CIVIL CODE SECTION 5715(b). PLEASE NOTE THAT WE ARE A DEBT COLLECTOR AND ARE ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE. Date: 1/18/2018. S.B.S LIEN SERVICES, 31194 La Baya Drive, Suite 106, Westlake Village, California, 91362. By: Annissa Young, Trustee Sale Officer (02/01/18, 02/08/18, 02/15/18 | TS#2017-1797 SDI9160) AZUSA BEACON NOTICE OF TRUSTEE'S SALE UNDER A NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN Order No: 05933550 TS No: N16-05006 YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN, DATED 05/03/2017. 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 PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NOTICE is hereby given that Witkin & Neal, Inc., as duly appointed trustee pursuant to that certain Notice of Delinquent Assessment and Claim of Lien (hereinafter referred to as "Lien"), recorded on 05/11/2017 as instrument number 20170525816, in the office of the County Recorder of LOS ANGELES County, California, and further pursuant to the Notice of Default and Election to Sell thereunder recorded on 8/16/2017 as instrument number 20170928631 in said county and further pursuant to California Civil Code Section 5675 et seq. and those certain Covenants, Conditions and Restrictions recorded on 2/26/2003 as instrument number 03-0551091, WILL SELL on 03/01/2018, 10:00AM, Behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza, Pomona CA 91766 at public auction to the highest bidder for lawful money of the United States payable at the time of sale, all right, title and interest in the property situated in said county as more fully described in the above-referenced Lien. The purported owner(s) of said property is (are): LI HE, A SINGLE MAN. The property address and other common designation, if any, of the real property is purported to be: 5015 TYLER AVE., #Q, TEMPLE CITY, CA 91780, APN 8574-016-046. The undersigned trustee disclaims any liability for any incorrectness of the property address and other common designation, if any, shown herein. 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 this Notice of Sale is: $17,269.84. The opening bid at the foreclosure sale may be more or less than this estimate. In addition to cash, trustee will accept a cashier's check drawn on a state or national bank, a check drawn on a state or federal credit union or a check drawn on 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 this state. If tender other than cash is accepted, the trustee may withhold issuance of the Trustee's Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. In its sole discretion, the seller (foreclosing party) reserves the right to withdraw the property from sale after the opening credit bid is announced but before the sale is completed. The opening bid is placed on behalf of the seller. Said sale shall be made, but without covenant or warranty, express or implied regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Lien, advances thereunder, with interest as provided in the Declaration or by law plus the fees, charges and expenses of the trustee. THIS PROPERTY IS BEING SOLD IN AN "AS-IS" CONDITION. This communication is from a debt collector. Witkin & Neal, Inc. is attempting to collect a debt and any information obtained will be used for that purpose. If you have previously received a discharge in bankruptcy, you may have been released from personal liability for this debt in which case this notice is intended to exercise the secured party's rights against the real property only. 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 AND ALL OTHER INTERESTED PARTIES: 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 this sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 or visit this Internet Web site: www.nationwideposting.com using the file number assigned to this case: N16-05006. Infor-
mation 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. IMPORTANT NOTICE: Notwithstanding anything to the contrary contained herein, the sale shall be subject to the following as provided in California Civil Code Section 5715: "A non judicial foreclosure sale by an association to collect upon a debt for delinquent assessments shall be subject to a right of redemption. The redemption period within which the separate interest may be redeemed from a foreclosure sale under this paragraph ends 90 days after the sale." Dated: 01/18/2018 Witkin & Neal, Inc. as said Trustee 5805 SEPULVEDA BLVD., SUITE 670 SHERMAN OAKS, CA 91411 (818) 845-8808 By: SUSAN PAQUETTE, TRUSTEE SALES OFFICER THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. NPP0324560 To: TEMPLE CITY TRIBUNE 02/08/2018, 02/15/2018, 02/22/2018 TEMPLE CITY TRIBUNE NOTICE OF TRUSTEE'S SALE Trustee Sale No. : 00000007025554 Title Order No.: 170346043 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 05/21/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 05/27/2004 as Instrument No. 04 1360987 of official records in the office of the County Recorder of LOS ANGELES County, State of CALIFORNIA. EXECUTED BY: ALFRED J. GUTIERREZ, JR., A SINGLE 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: 03/15/2018 TIME OF SALE: 9:00 AM PLACE OF SALE: DOUBLETREE HOTEL LOS ANGELES-NORWALK, 13111 SYCAMORE DRIVE, NORWALK, CA 90650. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 5347 BANEWELL AVENUE, AZUSA, CALIFORNIA 91702 APN#: 8620-014-010 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 $185,327.93. 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 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 00000007025554. Information about postponements that are very
legals
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: AUCTION.COM, LLC 800-280-2832 www.auction.com BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP as Trustee 20955 Pathfinder Road, Suite 300 Diamond Bar, CA 91765 (866) 795-1852 Dated: 01/30/2018 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-FN4645521 02/08/2018, 02/15/2018, 02/22/2018 AZUSA BEACON Trustee Sale No. 17-005233 7301706468-70 APN 8616-005-041 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 04/22/09. 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 04/12/18 at 9:00 A.M., Aztec Foreclosure Corporation as the duly appointed Trustee under and pursuant to the power of sale contained in that certain Deed of Trust executed by Eduardo Sierra and Heather Sierra Husband and wife as joint tenants, as Trustor(s), in favor of Mortgage Electronic Registration System, Inc. as nominee for Golden Empire Mortgage Inc., a California Corporation, as Beneficiary, Recorded on 05/01/09 in Instrument No. 20090638542 of official records in the Office of the county recorder of LOS ANGELES County, California, 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), Doubletree Hotel (Vineyard Ballroom) Los Angeles-Norwalk, 13111 Sycamore Drive, Norwalk, CA 90650, 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 as: 334 WEST FOOTHILL BOULEVARD, AZUSA, CA 91702. The property heretofore described is being sold "as is". 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, towit: $245,243.00 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. 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. DATE: February 13, 2018 AZTEC FORECLOSURE CORPORATION Elaine Malone Assistant Secretary / Assistant Vice President Aztec Foreclosure Corporation, 3636 N. Central Ave., Suite #400, Phoenix, AZ 85012 Phone: (877) 257-0717 or (602) 638-5700; fax: (602) 638-5748 www.aztectrustee.com 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 or visit the Internet Web site, using the file number assigned to this case 17-005233. 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. www.Auction. com or call (800) 280-2832 or Aztec Foreclosure Corporation (877) 257-0717 www. aztectrustee.com NPP0326434 To: AZUSA BEACON 02/15/2018, 02/22/2018, 03/01/2018 AZUSA BEACON
Fictitious Business Name Filings FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017361853 FIRST FILING. The following person(s) is (are) doing business as ADVANCED TELECOMM, 207 S. El molino Street , 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: Eddie Paredes. The statement was filed with the County Clerk of Los Angeles on December 29, 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 25, 2018, February 1, 2018, February 8, 2018 , February 15, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018010704 FIRST FILING. The following person(s) is (are) doing business as SOHO BUNNY MINE, 2323 Bluehaven Drive , 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: Peiyu Chang. The statement was filed with the County Clerk of Los Angeles on January 12, 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 25, 2018, February 1, 2018, February 8, 2018 , February 15, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018017518 FIRST FILING. The following person(s) is (are) doing business as 2H SEAFOOD GROUP, 1249 S. Diamond Bar , Diamond Bar, CA 91765. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: John Y Young. The statement was filed with the County Clerk of Los Angeles on January 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 25, 2018, February 1, 2018, February 8, 2018 , February 15, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018009710 FIRST FILING. The following person(s) is (are) doing business as SYDTROPOLIS, 2717 W. Clark Ave , Burbank, CA 91505. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 1, 2016. Signed: Sydnee Davidson. 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 25, 2018, February 1, 2018, February 8, 2018 , February 15, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018005443 FIRST FILING. The following person(s) is (are) doing business as TROPHY CENTER US, 314 South Glendora Ave , West Covina, CA 91790. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2018. Signed: Abdul K Khan. The statement was filed with the County Clerk of Los Angeles on January 8, 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
BeaconMediaNews.com of itself authorize the 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 25, 2018, February 1, 2018, February 8, 2018 , February 15, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018005313 FIRST FILING. The following person(s) is (are) doing business as ON THE GO TRUCKING, 737 Loranne Ave , 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 January 1, 2018. Signed: Diego Leal Herhandez. The statement was filed with the County Clerk of Los Angeles on January 8, 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 25, 2018, February 1, 2018, February 8, 2018 , February 15, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018016185 FIRST FILING. The following person(s) is (are) doing business as A-Z DENTAL CARE, DENTAL GROUP OF MIRHAMID SALEK, DDS, PROFESSIONAL CORPORATION; A-Z DENTAL CARE, 628 Azusa Ave , West Covina, CA 91791. 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: Mirhamid Salek, DDS Professional Corporation (CA), 628 Azusa Ave , West Covina, CA 91791; Mirhamid Salek, President. The statement was filed with the County Clerk of Los Angeles on January 19, 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 25, 2018, February 1, 2018, February 8, 2018 , February 15, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018015865 FIRST FILING. The following person(s) is (are) doing business as MAKO USA, 1623 Via Rosa , Baldwin Park, CA 91706. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Annie Ko. The statement was filed with the County Clerk of Los Angeles on January 19, 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 25, 2018, February 1, 2018, February 8, 2018 , February 15, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018009618 FIRST FILING. The following person(s) is (are) doing business as GRUPO CANELA (PVT) LTD , 8531 Loch Lomond Dr. , Pico Rivera , CA 90660. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on September 1, 2016. Signed: G.P. De Silva Spices Incorppration (CA), 8531 Loch Lomond Dr. , Pico Rivera , CA 90660; Nalin S. Kulasooriya , CFO . 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 25, 2018, February 1, 2018, February 8, 2018 , February 15, 2018 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2018009622 The following persons have abandoned the use of the fictitious business name: GRUPO CANELA PVT LTD, 8531 Loch Lomond Dr, Pico Rivera, Ca 90660. The fictitious business name referred to
above was filed on: March 11, 2015 in the County of Los Angeles. Original File No. 2015066343. Signed: Ravi De Silva & Company, Inc, CFO. This business is conducted by: a individual. This statement was filed with the Los Angeles County Registrar-Recorder on January 11, 2018. Pub. Temple City Tribune January 25, 2018, February 1, 2018, February 8, 2018 , February 15, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018015832 FIRST FILING. The following person(s) is (are) doing business as DANDY DONS HOMEMADE ICE CREAM; DANDY DONS SUNDAE BAR CATERING; DANDY DONS ICE CREAM, 16760 Stagg Street No 219 , Van Nuys, CA 91340. 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: WWF Creamery LLC (CA), 16760 Stagg Street No 219 , Van Nuys, CA 91340; Scott Roysner, Managing Member. The statement was filed with the County Clerk of Los Angeles on January 19, 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 25, 2018, February 1, 2018, February 8, 2018 , February 15, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017362300 FIRST FILING. The following person(s) is (are) doing business as NICKI'S CAKES N TREATS, 4599 Kenmore Avenue , 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 December 1, 2017. Signed: Nichole Ambriz. The statement was filed with the County Clerk of Los Angeles on December 29, 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 25, 2018, February 1, 2018, February 8, 2018 , February 15, 2018 STATEMENT OF WITHDRAWAL FROM PARTNERSHIP OPERATING UNDER FICTITIOUS BUSINESS NAME 2018017065 The following persons have withdrawn as general partners from the partnership operating under the fictitious business name: ELLE NAIL SPA, 7153 Beverly Blvd, Los Angeles, Ca 90036. The fictitious business name statement for the partnership was filed on: August 22, 2017 in the County of Los Angeles. Original File No: 2017231788. The full name and residence of the person(s) withdrawing as a partner(s): Long T Ha, 7153 Beverly Blvd, Los Angeles, Ca 90036, Signed Long T Ha.. This statement was filed with the County Clerk of Los Angeles County on January 22, 2018. Pub. Temple City Tribune January 25, 2018, February 1, 2018, February 8, 2018 , February 15, 2018 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2015287219 The following persons have abandoned the use of the fictitious business name: BADILLO LAUNDRALAND, 829 E Badillo St, Covina, Ca 97123. The fictitious business name referred to above was filed on: November 10, 2016 in the County of Los Angeles. Original File No. 2015287219. Signed: Deborah L Aquila. This business is conducted by: a individual. This statement was filed with the Los Angeles County Registrar-Recorder on January 22, 2018. Pub. Temple City Tribune January 25, 2018, February 1, 2018, February 8, 2018 , February 15, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018016713 FIRST FILING. The following person(s) is (are) doing business as LEASE TO BUY CALIFORNIA, 212 E. Rowland St, Suite 207 , 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 January 1, 2018. Signed: Mark D. De Los Cabos. The statement was filed with the County Clerk of Los Angeles on January 19, 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