2018 02 01 legal pub sangabriel

Page 1

Fifth Annual Pasadena International Film Festival

Pg. 5

sangabrielsun.com

SanGabriel Sun

City of El Monte Addresses Alleged Animal Abuse

Pg. 8

A Beacon Media, Inc. Publication

FREE

THURSDAY, FEBRUARY 15 - FEBRUARY 21, 2018 - VOLUME 7, NO. 7

Street Racing Driver Arrested In Riverside County

O

n Sunday, February 12, 2018, the deputies from the Jurupa Valley Police Department responded to the area of Wineville Avenue and Bellegrave Avenue regarding twenty plus vehicles street racing and driving recklessly. When deputies arrived, the vehicles fled the area in multiple directions. Deputies were able to conduct enforcement stops on four of the fleeing vehicles, to include a vehicle which was recklessly spinning its tires in a circular pattern within the intersection. To combat illegal street racing, reckless driving and other related traffic offenses, the Jurupa Valley Station has adopted a zero-tolerance stance of street racing and suspects who jeopardize the safety of the public, the spectators and participants themselves. One misdemeanor arrest was made for reckless driving, three traffic citations were issued for equipment related violations and other vehicle code violations, and the vehicle of the reckless driver was impounded. Bryan Anthony Perez, 21 years old and a resident of the city of Bloomington, was arrested for reckless driving and later released with a citation. Mr. Perez’ vehicle was impounded for 30 days per vehicle code section 23109.2(a)(1) CVC.

Felon in Possession of a Firearm in San Bernardino On February 12, 2018, Deputy Alfredo Lopez initiated a traffic stop on a vehicle being driven by the suspect,t Shonte Island, for vehicle code violations. During the traffic stop, Island was found to be on federal supervised release for P.C. 211, Robbery. During a search of the vehicle, a loaded concealed handgun was located. Shonte Island is a convicted felon and is prohibited from possessing firearms. Island was arrested, transported and booked into the Central Detention Center for felon in possession of a firearm.

(Left to Right). Bryan Anthony Perez. Impounded Vehicle.

Share Your Vision in West Anaheim Art Project Anaheim is tapping the creativity of local high schools to help turn Beach Boulevard and Lincoln Avenue into a community art canvas. As part of a digital art competition from the city of Anaheim and partner Zelman Development Co., 10 winning entries will be featured at Beach and Lincoln, the gateway to west Anaheim. The art will help usher in something big: a 250,000-square-foot shopping center with a main street-style paseo, restaurants, outdoor dining, shops, plazas, public art and other features.

Westgate Center is a major part of Anaheim's efforts to transform Beach Boulevard. Anaheim is also working with neighboring cities to create a cool sense of place along Beach with mile markers and other signs. The Community Canvas Art Competition is part of this effort. Art submissions must be in the theme of "community," with students reflecting what community means to them. This broad theme may include but is not limited to art representing the See Page 2

- Courtesy photo

Public’s Help to Identify Shooting Suspect in Shooting Death in Azusa of Cal State LB Student, Results in Investigation $10K Reward offered Estephan was a 21-yearold honor roll student at Cal State University, Long Beach, who was pursuing a degree in Sociology, and devoted his time to mentor other minority students for success. With great ambition and a passion to help others, Estephan would have graduated in April of this year to pursue a career as a social worker. On Thursday evening, November 28, 2017, Compton, Estephan was sitting in his parked car having a conversation with his female friend in the 1100 block of East 148th Street, when unknown assailants drove by and shot at him

several times striking his body. Estephan was pronounced dead at the scene. The suspect’s car fled westbound on 148th Street, away from the victim vehicle and out of view. $10,000 reward is offered to the public, sponsored by Mark Ridley-Thomas and approved by the Los Angeles County Board of Supervisors in exchange for information leading to the arrest and conviction of the person or persons responsible for the murder of shooting victim, Estephan Hernandez. See POSTER on Page 4

Los Angeles County Sheriff’s Department Homicide Bureau Detectives are assisting Azusa Police Department with an attempt murder shooting investigation. The incident occurred on Friday, February 9, 2018, at approximately 9:52 p.m., on the 1500 block of West McKenley Avenue, Azusa. Detectives have learned that a male Hispanic adult, and a female Hispanic adult, were shot inside a vehicle. Both victims were transported to a local hospital where the male is in stable condition and the feSee Page 3


2 THURSDAY, February 15 - February 21, 2018

BeaconMediaNews.com

Homicide Investigation Update in Corona On Wednesday, Feb. 7, 2018, Corona Police officers responded to a report of a person lying in the roadway near the intersection of Compton Avenue and Old Temescal Road. Arriving officers located a deceased male adult in the 1300 block of Old Temescal Road.

Investigators determined the decedent was the victim of a homicide. The victim has been identified as 26-year-old Corona resident Michael Don Williams II. The autopsy revealed that Mr. Williams suffered injuries consistent with stab wounds.

The investigation is ongoing and further details are not available at this time. If you have any information regarding this case, please contact Senior Detective Jesse Jurado at Jesse. Jurado@CoronaCA.gov or by calling 951-279-3628.

Book Sale At Feldheym Central Library In San Bernardino

The Friends of the San Bernardino Public Library are planning a used Book Sale on Saturday, February 24, 2018. It will be held in the Friends’ Room located at the rear of the Norman F. Feldheym Central Library, 555 W. 6th Street in San Bernardino. The entrance is outside at the back of the library, near the loading dock.

The member’s only sale is from 9 AM to 12 Noon. The public is welcome from 12 noon to 4 PM. Over 10,000 books will be available, for $1 or less. Ask about free reference materials for teachers. There will be a followup Bag Sale on Saturday, March 3, 2018 from 9 a.m. to 4 p.m. Buy a grocery bag

for only $2 and fill it up with your choice of books. Memberships to the Friends are available at nominal cost in the library’s administration office before the sale and in the Friends’ room on the day of the sale. For more information, call 909-381-8251 or visit www.sbpl.org or www.facebook.com/SBPLfriends/

U.S. Attorney’s Los Angeles Office Collects Nearly $220M in Civil and Criminal Actions for Taxpayers

United States Attorney Nicola T. Hanna announced that his office collected $219,179,887 in criminal and civil actions in Fiscal Year 2017. Of this amount, nearly $56 million was collected in criminal cases, and more than $163 million was collected in civil actions. The United States Attorney’s Office for the Central District of California worked with other U.S. Attorney’s Offices and components of the Department of Justice to collect another $431,216,222 in cases that were pursued jointly with at least one other office. The vast majority of this money was collected in civil actions. Overall, the Justice Department collected just over $15 billion in civil and criminal actions in the 2017 fiscal year, which ended on September 30, 2017. Additionally, the United States Attorney’s office, working with partner agencies and divisions, collected $34,749,352 in asset forfeiture actions in FY 2017. Forfeited assets deposited into the Department of Justice Assets Forfeiture Fund

are used to restore funds to crime victims and for a variety of law enforcement purposes. “Each and every year, this office is involved in the collection and recovery of tens of millions of dollars that are used to assist crime victims, as well as help fund important government programs,” said United States Attorney Hanna. “The United States Attorney’s Office is dedicated to recovering criminal restitution owed to the victims of federal crimes and recouping losses sustained by taxpayers as a result of fraud.” The United States Attorneys’ Offices, along with the Justice Department’s litigating divisions, are responsible for enforcing and collecting civil and criminal debts owed to the United States, as well as criminal debts owed to victims of federal crimes. Federal law requires defendants to pay restitution to victims of certain federal crimes who have suffered a physical injury or financial loss. While restitution is paid to victims, criminal fines and

felony assessments are paid to the department’s Crime Victims’ Fund, which distributes the funds to state victim compensation and victim assistance programs. Of the approximately $56 million collected in criminal cases this past year, approximately $44.6 million in restitution was collected and disbursed directly individuals and private entities, and $1.6 million was paid directly to the Crime Victims Fund. Most of the remaining $10 million was disbursed to federal agencies that suffered losses. The largest civil collections last year were from affirmative civil enforcement cases in which the United States recovered government money lost to fraud or other misconduct, or collected fines imposed on individuals and/or corporations for violations of federal health, safety, civil rights and environmental laws. In addition, civil debts were collected on behalf of several federal agencies, SEE PAGE 8

west anaheim project Continued from page 1

city of Anaheim, a student’s neighborhood or Beach Boulevard itself, with its connection to Southern California’s beach scene. How it works: The competition is open to Anaheim's eight high schools A judging panel including city officials, community members and Zelman will pick 10 top entries for printing on the fence screen along Beach Boulevard

The public will vote on the top three entries The top three will receive prizes of $500 for first place, $300 for second and $100 for third The first place student’s school will receive an art supply donation The deadline for submissions is Feb. 28, with voting to take place in March. The finalists will be chosen and displayed this spring and summer.

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, February 15 - February 21, 2018

Household Hazardous Waste Collection in Corona

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

Temple Tribune City

SanGabriel Sun

Business accounting@beaconmedianews.com accounting@hlrmedia.com

Beacon Media Address:

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

www.beaconmedianews.com

HLR MEDIA Address:

121 E. Chestnut Ave. Monrovia, CA 91016 Phone: (626) 386-3457 www.HLRmedia.com

3

A zusa B eacon

Rosemead Reader A Beacon Media, Inc. Publication

Dispatch uarte

Don’t throw hazardous waste items in your trash can–let the Riverside County Waste Management Department properly dispose of them for you. The City of Corona will be hosting a household hazardous waste recycling event on Saturday, March 24 and Sunday March 25, 2018 from 9 a.m. to 2 p.m. at the City Hall parking lot, 400 S. Vicentia Ave. This event is open to all City of Corona residents and Riverside County residents. HHW collection events provide you the opportunity to properly dispose of HHW and Electronic Waste (EWaste) and it’s FREE! Here are some

important guidelines to follow: • You may bring up to fifteen (15) gallons of a hazardous liquid waste or a total of 125 pounds maximum per car, per trip. Multiple trips are allowed. • Keep original labels on containers. The container shall be marked, and secured to prevent leaks. Do not mix materials. Containers holding gasoline will not be returned. • Use a sturdy box to transport the HHW materials in the trunk of your car. • HHW includes: latex paints, pesticides, oils, solvents, cleansers,

antifreeze, used oil and filters, aerosol cans, chlorine, BBQ propane tanks, household and automotive batteries, Sharps (Sharps must be in sealed hard plastic containers. No loose sharps.), fluorescent tubes and many other HHW items. • E-Waste includes: monitors, computers, televisions, and other electronic items. • The following will not be accepted: Business or Non-profit waste, explosives/ammunition, medical waste, waste in 55-gallon drums, radioactive materials, appliances and tires.

Indecent Exposure Investigation in Ontario

Submissions Policy

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

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

Alhambra PRESS Baldwin Park

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

INDEPENDENT

INDEPENDENT

Police are increasing patrols in an attempt to locate a man who exposed himself to a student on her way to school. At approximately 6:10am this morning, a 14-yr-old female student was walking to the bus stop near the intersection of Turner Avenue and Fourth Street. As she approached the

bus stop, she saw a silver, newer model SUV, with a paper rear license plate, already stopped on Turner Avenue, south of Fourth Street. The suspect, who was described as a Hispanic male in his 30's, 5-5, medium build, wearing a black t-shirt and blue jeans, was standing at the rear of the SUV. As the victim walked past the suspect, she could see that he

Celebrate Cesar Chavez Day by Volunteering

was masturbating. The suspect also made a comment to the victim as she passed by. After she got on the bus, the victim immediately called her mother and told her what happened. The victim's mother met her at Colony HS and the incident was reported to the School Resource Officer (SRO) and Colony High School Administration.

Anyone with information regarding this incident or any similar incidents is asked to call the Ontario Police Department at (909) 986-6711, or Detective Joe Estrada at (909) 395-2836. Information can also be reported anonymously by calling WE-TIP at (800) 78-CRIME or online at www.wetip.com

azusa shooting Continued from page 1

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

Pasadena Press

Belmont Beacon

The Pasadena Press has been adjudicated as a newspaper of general circulation in court case number ES018815 City of Pasadena, County of Los Angeles, State of California. The Belmont Beacon has been adjudicated as a newspaper of general circulation in court case number NSO30275 City of Long Beach, County of Los Angeles, State of California. The Anaheim Press has been adjudicated as a newspaper of general circulation in court case number 30-2017-00942735-CU-PT-CJC City of Anaheim, County of Orange, State of California. The Ontario News Press has been adjudicated as a newspaper of general circulation in court case number CIVDS 1506881 City of Ontario, County of San Bernardino, State of California. The Corona News Press has been adjudicated as a newspaper of general circulation in court case number RIC1723524 City of Corona, County of Riverside, State of California.

San Bernardino Press

Volunteers are being sought to work on a service project at Westminster Gardens, 1420 Santo Domingo in Duarte. This is way of celebrating the late labor leader’s birth date on March 24th. This annual event is coordinated by Duarte’s Promise: The Alliance for Youth and Westminster Gardens itself. It will kick off at 8:30 am at the Gardens with a full pancake breakfast. Lunch will also be provided by the facility so the volunteers will be well fed as they complete an on-site beautification project. A representative from the Cesar Chavez Foundation will address the volunteers during the morning program about the lie and continuing legacy of Cesar Chavez. This project is one of a number of volunteer projected coordinated annually by AmeriCorps members in service to the city’s Duarte Promise. For additional information or to volunteer, call (626) 357-7031 ext. 260 or send an email to americorps@accessduarte.com

male is in critical condition. The suspect is described as a male Hispanic adult who fled the location in an unknown direction. No further information is available at this time. The investigation is still ongoing. Anyone with information about this incident is encouraged to contact the Los Angeles County Sher-

iff's Department's Homicide Bureau Lt. Mendoza 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


4 THURSDAY, February 15 - February 21, 2018

BeaconMediaNews.com

Continued from page 1

Fight in El Monte Leaves One Man Dead Los Angeles County Sheriff 's Homicide detectives are assisting El Monte Police Department with a death investigation. The incident occurred on Tuesday, February 13, 2018, at

approximately 6:32 p.m. on the 2600 block of Durfee Avenue, El Monte. The male adult victim was transported to a local hospital where he was pronounced dead.

There is no additional information available at this time. Anyone with information about this incident is encouraged to contact the Los Angeles County Sheriff 's 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 download-

ing the “P3 Tips” Mobile APP, or “P3 Mobile” for the hearing impaired, on Google play or the App Store, or by using the website http://lacrimestoppers.org.


HLRMedia.com

THURSDAY, February 15 - February 21, 2018

Fifth Annual Pasadena International Film Festival Set For March 7-15, 2018

Activists to Protest in Old Town Pasadena Community demands violent, incompetent officers be put on desk duty On Friday, February 16th, local activist group Pasadenans and Altadenans Against Police Violence (PasaAlta) will engage in nonviolent action to demand that Pasadena Police Chief Philip Sanchez and city manager Steve Mermell take action and take officers Lerry Esparza and Zachary Lujan off patrol

duty and put them on desk duty. Officers Esparza and Lujan brutally beat unarmed 21-year-old African-American man Chris Ballew during a traffic stop on November 9th, 2017 and broke his leg; officer Esparza also drew his gun on Mr. Ballew with his finger on the trigger. Pasa-Alta will hold picket

signs with pictures of Kendrec McDade, Reginald Thomas, Matthew Hurtado, Chris Ballew, and other victims of the Pasadena Police Department and pass out flyers. Fri, Feb 16, 7-9 PM Corner of W Colorado Blvd and Fair Oaks Ave, Pasadena

10 Questions to Ask Before You Hire a Real Estate Agent

– Courtesy photo

Local businesses including The Playhouse District’s Laemmle Playhouse 7, Vroman’s Bookstore and The Speakeasy host the best in independent film

The fifth edition of the Pasadena International Film Festival (PIFF) returns to the Playhouse District March 7-15, 2018, presenting more than 115 films from 15 countries during its nine-day run at Pasadena’s Laemmle Playhouse 7 theater. Q&As, panels, a nightly Filmmakers Lounge, and a Great Gatsby-themed closing night awards ceremony are also planned. Expected guests include actors Shia LaBeouf, Mary Beth Hurt, Macy Gray, Felicia Day, Heather Matarazzo, James Marsters, Clare Kramer, Laura Slade Wiggins, David Hayter; showrunner Rene Balcer (Law & Order True Crime); Emmy Award-winning composer W.G. “Snuffy” Walden (The West Wing); Pasadena Mayor Terry Tornek, former Pasadena Mayor Bill Bogaard and Pasadena City Councilmember Andy Wilson,

among others. Festival entries include features, shorts, documentaries, animation, music videos and web series. They are presented in 26 programming blocks with categories such as “A View to a Thrill,” “The Best Medicine” and “Behind Closed Doors,” among others. Every block features a moderated Q&A with filmmakers after the screening(s). PIFF’s opening night film is the world premiere of director Dianne Dreyer’s Change in the Air, starring Mary Beth Hurt, Aidan Quinn, Peter Gerety, M. Emmet Walsh, Rachel Brosnahan, Macy Gray and Olympia Dukakis. On Saturday, March 10, the indie comedy feature Stuck screens, starring Independent Spirit Awardwinning actress Heather Matarazzo, with Joel McHale, Felicia Day, Chris Coppola and Kate Flannery. Also on Saturday, Vroman’s

Bookstore will present the panel “Breaking into Screenwriting,” hosted by the Scriptwriters Network. The festival’s closing night film, on Wednesday, March 14, is the world premiere of the documentary feature Up to Snuff, which tells the story of veteran, award-winning film and television composer W.G. “Snuffy” Walden, who created music for such iconic television shows as The West Wing, The Wonder Years and thirtysomething, among others. Aaron Sorkin, Martin Sheen, Tom Arnold, Fred Savage, Ed Asner and Timothy Busfield are among those featured in the film. The following evening, the festival’s Great Gatsby Gala and awards ceremony takes place at The Speakeasy, a hip, 1920s-vibed cocktail lounge. For a complete film festival schedule, visit www. pasadenafilmfestival.org.

5

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!


legals

6 THURSDAY, February 15 - February 21, 2018 REQUEST:

The applicant requests the approval of Modification No. 01-18 to legalize the expansion of four (4) legal non-conforming dwelling units, measuring 350 square foot each, located in the R-3 (Medium Density/Multiple Family Dwelling) zone. Per the R-3 zone, the maximum density for the property is two (2) dwelling units. Each unit proposes to legalize the conversion of 83 square feet of existing patio space into livable area. Each unit will total 433 square feet. This request is made pursuant to Chapter 17.20 of the El Monte Municipal Code (EMMC).

Starting a new business? Go to filedba.com El Monte City Notices CITY OF EL MONTE MODIFICATION COMMITTEE NOTICE OF PUBLIC HEARING Hablamos Español favor de hablar con Marcella Magdaleno (626) 258-8626 TO:

All Interested Parties

FROM:

City of El Monte Planning Division

PROPERTY LOCATION:

2509 Cogswell Road/APN: 8107-029-020 (Afull legal description of the property is on file in the office of the El Monte Planning Division)

APPLICATION:

Modification Nos. 05-16; 03-18; 04-18

REQUEST:

The applicant requests the approval of the following: Modification No. 05-16 to legalize a 98 square foot addition to an existing 960 square foot front dwelling unit; Modification No. 03-18 to reduce the side yard setback from 10’-0” to 8’-0” and rear yard setback from 20’-0” to 6’-5” to accommodate a 176 square foot addition of living space and a 120 square foot open patio to an existing 624 square foot rear dwelling unit; and Modification No. 04-18 to reduce the required 2-car garage to a 1-car garage for the rear unit. The property is located in the R-2 (Lowdensity/Multiple-family Dwelling) Zone. This request is made pursuant to Chapter 17.20 of the El Monte Municipal Code (EMMC).

APPLICANT/ Martin Chairez PROPERTY OWNER: 2509 Cogswell Road El Monte CA, 91732 ENVIRONMENTAL DOCUMENTATION:

Article 19. Categorical Exemptions – Section 15301 (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, February 27, 2018 Time: 5:00 p.m. Place: El Monte City Hall West – Conference Room A 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 Jonathan Payne; El Monte City Hall West; 11333 Valley Boulevard; El Monte, CA 91731 or at jpayne@ElMonteCA. gov. If you challenge the decision 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 Division at, or prior to, the public hearing. For further information regarding this application please contact Jonathan Payne at jpayne@ElMonteCA.gov or (626)2588626 Monday through Thursday, except legal holidays, between the hours of 7:30 a.m. and 5:30 p.m. Published and mailed on:

Thursday, February 15, 2018

City of El Monte Modification Committee Marcella Magdaleno, Modification Committee Secretary EL MONTE EXAMINER

CITY OF EL MONTE MODIFICATION COMMITTEE NOTICE OF PUBLIC HEARING Hablamos Español favor de hablar con Marcella Magdaleno (626) 258-8626 TO:

All Interested Parties

FROM:

City of El Monte Planning Division

PROPERTY LOCATION:

9817 Giovane Street / APN: 8102-003-003 (A full legal description of the property is on file in the office of the El Monte Planning Division)

APPLICATION:

Modification No. 01-18

APPLICANT/ Fei Feng PROPERTY OWNER: 11522 Magnolia Street El Monte CA, 91732 ENVIRONMENTAL DOCUMENTATION:

Article 19. Categorical Exemptions – Section 15301 (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:

BeaconMediaNews.com fied with the Department of Industrial Relations pursuant to Labor Code section 1725.5. This project is subject to compliance monitoring and enforcement by the Department of Industrial Relations. The bid proposal must include a print out from the DIR registration website showing that the prime contractor and each subcontractor is currently registered and qualified. No bid proposals will be accepted nor any contract entered into with a prime contractor without proof of registration as required above. [Unless within the limited exceptions from this requirement for bid proposals only under Labor Code Section 1771.1(a)] Each bid must be accompanied by a bidder’s security in an amount not less than 10% of the amount of the bid, as a guarantee that the bidder will, if awarded the Contract, enter into a satisfactory agreement and provide a Performance Bond and a Payment Bond, each not less than 100% of the total amount of the bid price. No bidder may withdraw his bid for a period of sixty-one (61) days after the above bid opening date. The CITY OF ROSEMEAD will affirmatively insure the disadvantaged business enterprises will be afforded full opportunity to submit bids in response to this invitation and will not be discriminated against on the grounds of race, color, disability, sex or national origin in the consideration for an award. Any contract entered into pursuant to this notice will incorporate the provisions of the State Labor Code. Compliance with the prevailing rates of wage and apprenticeship employment standards established by the State Director of Industrial Relations will be required.

Date: Tuesday, February 27, 2018 Time: 5:00 p.m. Place: El Monte City Hall West – Conference Room A 11333 Valley Boulevard, El Monte, California

Bidders shall be licensed in accordance with the provision of Chapter 9, Division 111 of the Business and Professions Code of the State of California. Bidder shall have a Class “A” license in good standing at the time Bids are received.

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 Jonathan Payne; El Monte City Hall West; 11333 Valley Boulevard; El Monte, CA 91731 or at jpayne@ElMonteCA. gov. If you challenge the decision 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 Division at, or prior to, the public hearing. For further information regarding this application please contact Jonathan Payne at jpayne@ElMonteCA.gov or (626)2588626 Monday through Thursday, except legal holidays, between the hours of 7:30 a.m. and 5:30 p.m.

The Council reserves the right to reject any and all bids and to waive any informality, technical defect, or minor irregularity in any bid submitted.

Published and mailed on:

Thursday, February 15, 2018

City of El Monte Modification Committee Marcella Magdaleno, Modification Committee Secretary EL MONTE EXAMINER

Rosemead City Notices CITY OF ROSEMEAD NOTICE INVITING BIDS NIB No. 2018-03 NOTICE IS HEREBY GIVEN that the CITY OF ROSEMEAD, California, will receive sealed bids up to 10:30 o’clock a.m. on Wednesday, the 28th day of August, 2018, and they will be publicly opened at 11:00 a.m. for CITY WIDE STRIPING PROJECT PROJECT No. 21005 The project consist of restriping the following locations • Walnut Grove Avenue from Marshall Avenue to Garvey Avenue • Valley Boulevard from Easterly City Limit to Westerly City Limit • Sang Gabriel Boulevard from I 10 Freeway to Graves Avenue • Lower Azusa from Rosemead Boulevard to Easterly City Limit and other related work as described in the Plans, Specifications, and Contract Documents, by this reference, made a part hereof. The base bid engineer’s estimate for this project is $50,000.00. The successful bidder shall have THIRTY (30) calendar days to complete the work. Liquidated damages shall be $500.00 per working day. Plans, Specifications, and Contract Documents may be obtained at the office of the City Clerk of the CITY OF ROSEMEAD, 8838 E. Valley Boulevard, Rosemead, California 91770, (626) 569-2177, for a non-refundable charge of $25.00 and $40.00 if mailing is requested. All prospective bidders must register with the office of the City Clerk’s in order for your bid to be considered responsive. SB 854 Requirements: This project is subject to the requirements of SB 854. No prime contractor or subcontractor may be listed on a bid proposal for a public works project unless registered and qualified with the Department of Industrial Relations pursuant to Labor Code section 1725.5. No prime contractor or subcontractor may be awarded a contract for public work on a public works project unless registered and quali-

An award of service shall not be final until the bids have been reviewed and a Contract Agreement with the City has been signed by the lowest responsible bidder and by the City. Award of Service Agreement is proposed for March 27th, 2018. Dated this February 15th & 22nd, 2018. Marc Donohue, CMC City Clerk Publish: February 15 & 22, 2018. ROSEMEAD READER

NOTICE OF PUBLIC HEARING BEFORE THE CITY COUNCIL OF THE CITY OF ROSEMEAD ON FEBRUARY 27, 2018 NOTICE IS HEREBY GIVEN that the Rosemead City Council will consider a Mitigated Negative Declaration and will conduct a public hearing to consider the Garvey Earle Plaza Project at a City Council Meeting on Tuesday, February 27, 2018 at 7:00 PM, at Rosemead City Hall, 8838 Valley Boulevard, Rosemead: CASE NO.: Design Review 16-04 – The City of Rosemead (hereafter referred to as “Lead Agency”) has completed an Initial Study (IS) of the proposed Garvey Earle Plaza Project to be located on a 0.874-acre site at the northeast corner of the intersection of Garvey Avenue and Earle Avenue in the City of Rosemead, California. The project site is developed as a used car lot. The existing used car lot and other site improvements will be demolished to allow construction of the proposed four–story mixed-use development with 7,520 square feet of retail/restaurant use on the first floor and 35 residential units on the second through fourth floors. The project includes a gym, kid’s room, lounge, and library. The project includes a density bonus application under Senate Bill (SB) 1818 that allows density bonuses up to 35% for low-income housing. As a result, six (6) of the apartments will be available for low-income households for a minimum of 55 years and 29 market rate apartments for a total of 35 apartments. New landscaping will be provided around the project perimeter on the north, west and south. The project abuts the hotel east of the site. The project proposes 116 parking spaces, including 70 standard spaces, including two handicap spaces, for project residents in the subterranean parking structure and 46 standard spaces, including two handicap spaces and a commercial loading zone on the surface level. The project also proposes 14 bicycle parking spaces on the first floor and subterranean level. The building is 55’ in height, which includes the height of the decorative parapet. There is one point of site access from Earle Avenue that provides entry to the surface and subterranean parking structure. On February 5, 2018, the City of Rosemead Planning Commission conducted a duly noticed public hearing. Upon hearing all testimonies, the Planning Commission recommended approval of this request to the City Council. ENVIRONMENTAL DETERMINATION: The Initial Study has been undertaken to determine if the proposed project may have a significant effect on the environment. The Initial Study was prepared and completed in accordance with the California Environmental Quality


legals

HLRMedia.com Act (CEQA) Guidelines. On the basis of the Initial Study, the City of Rosemead has concluded that the project would have significant impact, unless mitigated, therefore a Draft Mitigated Negative Declaration (MND) was prepared. The MND reflects the independent judgment of the City as a lead agency per CEQA Guidelines. The project site is not on a list compiled pursuant to Government Code section 65962.5. The proposed project is not considered a project of statewide, regional or area-wide significance and would not affect highways or other facilities under the jurisdiction of the State of California Department of Transportation. Copies of the Initial Study/Mitigated Negative Declaration are available on the City’s website, Rosemead Public Library, and on file at the City of Rosemead Planning Division located at 8838 Valley Blvd, Rosemead, CA 91770, for public review. Any person wishing to comment on the adequacy of the Mitigated Negative Declaration must submit such comments, in writing, to the City of Rosemead Planning Division, Attn: Cory Hanh, Associate Planner. A Notice of Intent to Adopt a Mitigated Negative Declaration was distributed for a 30-calendar day public review period from January 3, 2018 to February 1, 2018. Pursuant to California Government Code Section 65091, this public hearing notice has been published in at least one newspaper of general circulation within the local agency and has been mailed to all owners of real property as shown on the latest equalized assessment roll within 300 feet of the real property that is the subject of the hearing. Lastly, this notice is also posted onsite and in six (6) public locations, specifying the availability of the application, plus the date, time and location of the public hearing. The City Council Agenda and Staff Report will be available on the City’s website under “City Calendar” (www.cityofrosemead.org) by the end of day on Thursday, February 22, 2018. Pursuant to Government Code Section 65009(b), if this matter is subsequently challenged in court, the challenge may be limited to only those issues raised at the public hearing described in this notice or in written correspondence delivered to the City of Rosemead at, or prior to, the public hearing.

Review:

The Planning Commission Public Hearing will be held: Meeting Date & Time: February 27, 2018, at 7:30 P.M. Meeting Location: City Council Chambers, 5938 Kauffman Avenue, Temple City, California 91780 For questions or concerns regarding this project, or if you wish to review the project file, please contact: Project Planner: Adam Gulick, Associate Planner (626) 656-7316, Ext. 4313 agulick@templecity.us or visit the Community Development Department offices at Temple City City Hall located at: 9701 Las Tunas Drive, Temple City, California 91780 Monday – Friday: 7:30 a.m. to 5:00 p.m. Following the public hearing, the decision of the Planning Commission is final and conclusive unless the project is appealed by Noon (12:00 P.M.) on the 15th day following the date of decision. Appeals must be filed with the City Clerk in writing on the approved application form, to include a statement of the reason for the appeal, and must be accompanied by the appropriate filing fee. If you challenge any of the foregoing actions in court, you may be limited to raising only those issues you or someone else raised at the public hearing or in written correspondence delivered to the hearing body at, or prior to, the public hearing. Date: February 15, 2018 Signature: Adam Gulick, Associate Planner Publish February 15, 2018 TEMPLE CITY TRIBUNE

City of Temple City NOTICE OF PUBLIC HEARING

Publish Febrary 15, 2018 ROSEMEAD READER

Temple City Notices Temple City Unified School District Notice of Appointment The Board of Education of the Temple City Unified School District is pleased to announce to our community the provisional appointment of Louise Huff to serve as a Member of the Board of Education until the next general election in November 2018. Louise Huff was appointed by the Temple City Unified School District Board of Education at its regular meeting on February 7, 2018 and was sworn in and seated that same evening. Mrs. Huff will fill the vacancy created on December 13, 2017 by the resignation of Board Member John Pomeroy. Unless a petition calling for a special election, containing a sufficient number of signatures, is filed in the Office of the County Superintendent of Schools within 30 days of the date of this provisional appointment, it shall become an effective appointment. The Board of Education and the Temple City Unified School District offers their congratulations to Mrs. Huff and best wishes for a productive and rewarding experience serving on the Board of Education. Larry Marston, Board President Vinson Bell, Vice President George Goold, Clerk Ken Knollenberg, Member Publish: February 15, 2018 Temple City Tribune

City of Temple City NOTICE OF PUBLIC HEARING FOR THE TEMPLE CITY PLANNING COMMISSION The Planning Commission is holding a public hearing on the project described below. You are receiving this notice because your property is located near the project, the project may directly, or indirectly affect you, or because you have requested to be notified. Project Location: 6034 Sultana Avenue, Temple City, California 91780 (Assessor’s Parcel Number: 5384-015-011) Project:

Applicant: Environmental

File No. PL 16-042. A request for approval of a tentative parcel map and minor site plan review for a lot split subdivision and for the construction of a new two-story single-family dwelling on each new lot. Benjamin Zhu, APEC Group Inc. (Representative of Property Owner) The project is exempt from environmental review

pursuant to Section 15303 (New Construction or Conversion of Small Structures) and Section 15315 (Minor Land Divisions) of the California Environmental Quality Act Guidelines.

FOR THE TEMPLE CITY PLANNING COMMISSION The Planning Commission is holding a public hearing on the project described below. You are receiving this notice because your property is located near the project, the project may directly, or indirectly affect you, or because you have requested to be notified. Project Location: 5303 Santa Anita Avenue, Temple City, California 91780 (Assessor’s Parcel Number: 8573-036-013) Project:

File No. PL 17-752. A request for approval of a tentative parcel map and a major site plan review to construct four detached condominium units.

Applicant:

Benjamin Zhu, APEC Group Inc. (Representative of Property Owner)

Environmental Review:

The project is exempt from environmental review pursuant to Section 15303 (New Construction or Conversion of Small Structures) and Section 15315 (Minor Land Divisions) of the California Environmental Quality Act Guidelines.

The Planning Commission Public Hearing will be held: Meeting Date & Time: February 27, 2018, at 7:30 P.M. Meeting Location: City Council Chambers, 5938 Kauffman Avenue, Temple City, California 91780 For questions or concerns regarding this project, or if you wish to review the project file, please contact: Project Planner: Adam Gulick, Associate Planner (626) 656-7316, Ext. 4313 agulick@templecity.us or visit the Community Development Department offices at Temple City City Hall located at: 9701 Las Tunas Drive, Temple City, California 91780 Monday – Friday: 7:30 a.m. to 5:00 p.m. Following the public hearing, the decision of the Planning Commission is final and conclusive unless the project is appealed by Noon (12:00 P.M.) on the 15th day following the date of decision. Appeals must be filed with the City Clerk in writing on the approved application form, to include a statement of the reason for the appeal, and must be accompanied by the appropriate filing fee. If you challenge any of the foregoing actions in court, you may be limited to raising only those issues you or someone else raised at the public hearing or in written correspondence delivered to the hearing body at, or prior to, the public hearing. Date: February 15, 2018 Signature: Adam Gulick, Associate Planner Publish February 15, 2018 TEMPLE CITY TRIBUNE

THURSDAY, February 15 - February 21, 2018

Probate Notices NOTICE OF PETITION TO ADMINISTER ESTATE OF: OWEN FANNING JR. CASE NO. 18STPB01287

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of OWEN FANNING JR.. A PETITION FOR PROBATE has been filed by KEITH R. DODSON in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that KEITH R. DODSON be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent's WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act . (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 03/12/18 at 8:30AM in Dept. 9 located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court 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 JOHN L. SHAW - SBN 58283 LAW OFFICES OF JOHN L. SHAW 5816 TEMPLE CITY BLVD. TEMPLE CITY CA 91780 2/15, 2/19, 2/22/18 CNS-3100114# TEMPLE CITY TRIBUNE

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 Tuesday February 27, 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 Bruno, Julian Ortiz, Kimberly C., David, Johna H. Rios, Daisy Arrieta, Diana L. All sales are subject to prior cancellation. All terms, rules and regulations are available at time of sale. Dated this 8th, of February and 15th, of February 2018 by StorAmerica El Monte, 3830 Santa Anita Ave El Monte, CA 91731 Phone (626) 444-5439 Fax (626) 448-2639 2/8, 2/15/18 CNS-3097246# EL MONTE EXAMINER NOTICE OF PUBLIC SALE Day, Date, Time of Sale- Thursday, 3/1/2018, 3PM The sale with be conducted at- Stor- Mor

7

Self Storage 8635 Valley Blvd Rosemead CA 91770 County of Los Angeles Items to be sold: Clothes, Table, End Table, Computer, Heater, Stereo Speakers, Fan, Tool Box, Sports Equipment, Television, Stereo, Mattress, Chairs, Chest of Drawers, Dresser, Kids Toys, Refrigerator, Stove, Table, China Cabinet, Vacuum, Pictures, Misc. Boxes Contents Unknown Name of Account and Space Number Joyce Campbell\A301, Jorge Gonzalez\ A305, Frank Lopez\A405, Hsien Chen\ A808, Mary Dominguez\A824, Richard Hinojos\B227, Ivan Palacio\B614, Lawrence Zelek\B904 and B906, Ramon Becerra\ B920, Russell Matson\C606, Paula Parker\ C813 Date- 2/9/2018 2/15, 2/22/18 CNS-3099697# ROSEMEAD READER

Trustee Notices A.P.N.: 8608-030-047 Trustee Sale No.: 2017-1797 Title Order No: 170033231 Reference No:824 LOVING NOTICE OF TRUSTEE’S SALE UNDER A NOTICE OF A NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN. YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT DATED 6/1/2017. 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 on 2/23/2018 at 11:00 AM, S.B.S. Lien Services, As the duly appointed Trustee under and pursuant to Notice of Delinquent Assessment, recorded on 6/9/2017, as Document No. 20170639536, Book , Page , of Official Records in the Office of the Recorder of Los Angeles County, California, The original owner: LANETTE P LOVING The purported new owner: LANETTE P LOVING, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER payable at time of sale in lawful money of the United States, by 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 state or federal savings and loan association, savings association, or a 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 under said Notice of Delinquent Assessment in the property situated in said County, as more fully described on the above referenced assessment lien. The street address and other common designation, if any of the real property described above is purported to be:824 N PASADENA AVENUE # 15, AZUSA, CA 91702. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum due under said Notice of Delinquent Assessment, with interest thereon, as provided in said notice, advances, if any, estimated fees, charges, and expenses of the Trustee, to wit: $21,738.72 accrued interest and additional advances, if any, will increase this figure prior to sale. The claimant: NEW HAVEN VILLAGE HOMEOWNERS ASSOCIATION under said Notice of Delinquent Assessment 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 call FOR SALE INFORMATION, PLEASE CALL (855)986-9342, or visit this Internet Web site www.superiordefault.com using the file number assigned to this case 2017-1797. 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 PROP-


8 THURSDAY, February 15 - February 21, 2018

BeaconMediaNews.com

City of El Monte Addresses Alleged Animal Abuse

The City of El Monte is committed to improving the quality of life for its citizens. For this reason, the City takes complaints of any regard very seriously and addresses complaints through a diligent investigative process. On Wednesday, January 31, the City’s Animal Control Division received a complaint regarding an alleged dog abuse. Immediately within the hour and without notifying the dog owner, the Animal Control Officers were on scene investigating the complaint. The Officers examined the dog and its environment, and did not see visible

injuries or signs of abuse. The Animal Control Officers have issued a citation to the dog owner for a licensing violation. During the inspection, Officers observed that the dog owner also had a fox, which is classified as an exotic animal. While the fox appears to be in good health, the City is coordinating with the California Department of Fish and Game to investigate if the owner has the proper licensing. Due to continued community concern, the El Monte Police Department (EMPD) and the Los Angeles County Animal Control also conducted independent diligent investigations,

– Courtesy photo

which included interviewing neighbors. All three independent investigations by the City Animal Control Division, EMPD and Los Angeles County Animal Control, concluded that the dog was healthy and free from injuries and signs of abuse. Based on the investigations, there was no immediate cause to remove the dog from the property. The City of El Monte values community concerns and engagement for the safety and well-being of animals in our community. The City is investigating the conditions shown in the photo and will continue to monitor the case.

U.S. ATTORNEY’S Continued from page 2

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

including the U.S. Department of Housing and Urban Development, the U.S. Department of Health and Human Services, the Internal Revenue Service, the Small Business Administration and the Department of Education. During fiscal year 2017, prosecutors in the Central District of California recovered $42 million from a settlement with Pacific Alliance Medical Center to resolve allegations that the medical center had improper financial relationships with referring physicians. Additionally, the Office recovered $26.5 million from a settlement with the City

of Los Angeles Department of Water and Power for environmental and property damage sustained as a result of the 2013 Powerhouse Fire, which scorched more than 30,000 acres in northern Los Angeles County and destroyed 58 structures. The United States Attorney’s Office for the Central District of California is based in Los Angeles and has branch offices in Santa Ana and Riverside. Currently, approximately 275 Assistant United States Attorneys serve nearly 20 million residents of the counties of Los Angeles, Orange, Riverside,

San Bernardino, Ventura, Santa Barbara and San Luis Obispo. Assistant United States Attorney Indira CameronBanks is the Chief of the Financial Litigation Section in the Civil Division. The Financial Litigation Section coordinates efforts to collect criminal and civil debts owed to victims of federal crimes and the United States, including restitution, fines, civil settlements, penalties and defaulted federal loans. These efforts include locating debtors’ assets and initiating enforcement actions to secure collection on the outstanding debts.


HLRMedia.com

THURSDAY, February 15 - February 21, 2018

San Gabriel Unified to Highlight Music Immersion Program at State Music Education Conference San Gabriel Unified’s Roosevelt Elementary will highlight its award-winning Music Immersion Experience (MIE) program, which has boosted enrollment and student engagement, at the seventh annual California All-State Music Education Conference (CASMEC). MIE coordinator Samantha Theisen and District teacher on special assignment Jennifer Trujillo will give an overview of the comprehensive music education program and present data on its success at 2 p.m. Friday, Feb. 16 in San Jose. “Over the course of my 25-year career as a music educator, I realized that music education in California is considered a luxury rather

than a core curricular subject,” Theisen said. “When I came to San Gabriel Unified, they shared my belief that music is for all students. I love that we can share the great things happening with MIE because it is a step toward inspiring others.” Theisen and Trujillo will be accompanied by SGUSD Superintendent Dr. John Pappalardo, Board Member Dr. Gary Thomas Scott, Roosevelt Principal Cheryl Labanaro Wilson and District music teachers. Formed in 2015, the MIE program offers more than a dozen courses that enhance overall student learning and achievement through music education. Roosevelt’s CASMEC

presentation, “Every Day for Every Student –What we’ve learned about the power of music education through the Music Immersion Experience Program,” will discuss music education as a core academic subject and explain how the program is integrated into daily academic life. The presentation will also highlight findings from a program evaluation conducted at the end of 2017, which includes student, parent and staff surveys, data from attendance rates and school enrollment. Responses from the student survey showed that 70 percent of students had an increased desire to go to school because of MIE.

City of Long Beach Presidents’ Day Holiday Closures

City of Long Beach offices and services will adhere to the following schedule on Monday, February 19, 2018. City Hall reopens on Tuesday, February 20, 2018. Closed on Monday, February 19: • Animal Care Services and spcaLA (Animal Control Officers are available to respond to calls for service, and lost pets can be redeemed by appointment only by calling 562-570-PETS) o Career Transition Center o Center for Working Families o City Hall o Citizen Police Complaint Commission o Code Enforcement services o El Dorado Nature Center o Fire Headquarters, Support Services, Fire Prevention, & Operations, including Marine Safety Administration o Gas Services (Emergencies: 562.570.2140)

o Health Department and Health facilities o Housing Authority o Libraries o Neighborhood Resource Center o Pacific Gateway Workforce Investment Center o Park offices and community park facilities o Police administration o Street Sweeping o Swimming pools o Towing and Lien Sales  Water Department (Emergencies: 562.570.2390) Open on Monday, February 19: • Fire Stations and Lifeguard Stations • El Dorado Regional Park • Main Police Station Front Desk • Marina offices (Alamitos Bay Marina, Shoreline Marina, Rainbow Harbor)

Commercial Burglary Riverside On Saturday, February 10, 2018, at 5:40 AM, La Quinta officers responded to a commercial burglary alarm in the 78400 block of Highway 111. Officers arrived quickly and saw two subjects outside of the restaurant business. One of the subjects fled the location in a blue compact vehicle; however, the other subject was detained and subsequently arrested after officers discovered the busi-

ness had been burglarized. Property stolen from the business was located inside the arrested suspect’s vehicle. Jose Sanchez, a 38 year-old resident of Chiriaco Summit was arrested. La Quinta investigators linked Sanchez to an additional commercial burglary of a restaurant in the Chiriaco Summit area that occurred earlier in the week. Jose Sanchez was booked

into the Riverside County Jail in the city of Indio for multiple counts of commercial burglary. He is being held on $10,000 bail. The investigation is ongoing and anyone with information about this incident is urged to contact Investigator Christian Bloomquist at the Thermal Sheriff’s Station at 760-863-8990 or anonymously through Crime Stoppers at 760-341-STOP (7867).

626-294-4570 AAA TRAVEL AGENCY - ARCADIA 420 E. Huntington Drive

9


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


HLRMedia.com Tribune January 25, 2018, February 1, 2018, February 8, 2018 , February 15, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018017359 FIRST FILING. The following person(s) is (are) doing business as AVG AUDIO VIDEO GUY, 2031 S palm Grove Ave , Los Angeles, CA 90016. 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: Axel Javier Ampie Espinoza. 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. 2017361908 FIRST FILING. The following person(s) is (are) doing business as MILANO REALTY GROUP , 923 E. Valley Bl #110 , San Gabriel , CA 91776 . 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: Prosperty Company, INC. (CA), 923 E. Valley Bl #110 , San Gabriel , CA 91776 ; Cam Vinh Luu, Treasurer. 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. 2018016350 FIRST FILING. The following person(s) is (are) doing business as BRIAN XIAO DESIGN, 3303 White Cloud Dr , Hacieda Hights, CA 91745. 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: Brian Xiao. 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. 2018017636 FIRST FILING. The following person(s) is (are) doing business as DOCTOR CHANG; DR CHANG'S ; DOCTOR CHANG ART SUPPLIES; DR CHANG, 322 N Curtis Ave, Apt F , Alhambra, CA 91801. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2018. Signed: Anko Chang; Brian Xiao. 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. 2018016422 FIRST FILING. The following person(s) is (are) doing business as ANKO; ANKO CHANG ART; ANKO CHANG FINE ART; ANKO CHANG GALLERY; ANKO'S, 322 North Curtis Ave, Apt F , Alhambra, CA 91801. 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: Anko Chang. The statement was filed with the County Clerk of Los Angeles on January 19, 2018. NOTICE: This fictitious business name statement ex-

pires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must 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. 2018018522 FIRST FILING. The following person(s) is (are) doing business as TEAM CHAMPION HOME SERVICES , 2317 Lee Ave. , El Monte , CA 91733. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2018. Signed: Team Champion Exterminators (CA), 2317 Lee Ave. , El Monte , CA 91733; David Cardenas, President . The statement was filed with the County Clerk of Los Angeles on January 23, 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. 2018011460 NEW FILING. The following person(s) is (are) doing business as TART BOY PASTRIES, 7757 Elmer Ave , Sun Valley, CA 91352. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 29, 2009. Signed: Layne Luther Sanden. The statement was filed with the County Clerk of Los Angeles on January 16, 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 SC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018010503 FIRST FILING. The following person(s) is (are) doing business as SK AGRAWAL ENGINEERING & MANAGEMENT CSLT, 11208 Freer Ave , Arcadia, CA 91006. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 1, 2008. Signed: Audhir K Agrawal. The statement was filed with the County Clerk of Los Angeles on January 18, 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 SC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018010483 FIRST FILING. The following person(s) is (are) doing business as ASTEC AMERICA, 2236 Linnington Ave , Los Angeles, CA 90064. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 16, 2007. Signed: Yasuhito R Suzuki. The statement was filed with the County Clerk of Los Angeles on January 16, 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 SC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018022637 FIRST FILING. The following person(s) is

legals

(are) doing business as ADVANCE DIGITAL SECURITY , 2700 Azusa Ave Apt 248 , West Covina , CA 91792 . This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2017. Signed: David Leo Schuster Jr. The statement was filed with the County Clerk of Los Angeles on January 26, 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 February 1, 2018, February 8, 2018, February 15, 2018, February 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018021722 FIRST FILING. The following person(s) is (are) doing business as SAM-C SHARE A RIDE SERVICES , 1140 Laurelhurst Heights , San Jacinto , CA 92582. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Samuel Cordero . The statement was filed with the County Clerk of Los Angeles on January 25, 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 February 1, 2018, February 8, 2018, February 15, 2018, February 22, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018010506 FIRST FILING. The following person(s) is (are) doing business as PANGAEA VISIONS , 608 S. Lake St , Burbank, CA 91502. 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: Noah Fuenteo . 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 February 1, 2018, February 8, 2018, February 15, 2018, February 22, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018005488 FIRST FILING. The following person(s) is (are) doing business as VIZCAYA GARDEN CARE , 1327 South California Avenue Unit A , 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: Francisco J. Vizcayapichardo . 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 February 1, 2018, February 8, 2018, February 15, 2018, February 22, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018020422 FIRST FILING. The following person(s) is (are) doing business as SJ RESTAURANT , 1280 E. Holt Ave , Pomona , CA 91766 . 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: Shawn Thanh Nguyen . The statement was filed with the County Clerk of Los Angeles on January 24, 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 February 1, 2018, February 8, 2018, February 15, 2018, February 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018004276 FIRST FILING. The following person(s) is (are) doing business as A&E MEDICAL BILLING SERVICES , 4227 Maxson Rd. , 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: Anna Minting Li . 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 February 1, 2018, February 8, 2018, February 15, 2018, February 22, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018023322 FIRST FILING. The following person(s) is (are) doing business as RED CHERRY FOOTWEAR , 993 Canada Court , City Of Industry , CA 91748. 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: Best Price Merchandising. INC. (CA), 993 Canada Court , City Of Industry , CA 91748; Harry Papazian , Vice President . The statement was filed with the County Clerk of Los Angeles on January 26, 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 February 1, 2018, February 8, 2018, February 15, 2018, February 22, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018022193 FIRST FILING. The following person(s) is (are) doing business as CHINGONAS BOUTIQUE , 13136 Francisquito Ave. , Baldwin Park , CA 91706. 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: Marleen Suzette Valenzuela Oliveros ; Oscer Rene Castillo . The statement was filed with the County Clerk of Los Angeles on January 25, 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 February 1, 2018, February 8, 2018, February 15, 2018, February 22, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018003550 FIRST FILING. The following person(s) is (are) doing business as TULLE AND TWINE STUDIOS , 8634 Portafino Pl. , Whittier , CA 90603 . 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: Maria Hedrick Kirkhuff . 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 February 1, 2018, February 8, 2018, February 15, 2018, February 22, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018022171 FIRST FILING. The following person(s) is (are) doing business as RACETATT , 348 E. Olive Ave Ste E1 , Burbank , CA 91502. This business is conducted by co-partners. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2018. Signed: Joseph Hogan ; John Hogan. The statement was filed with the County Clerk of Los Angeles on January 25, 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

THURSDAY, February 15 - February 21, 2018

11

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. Burbank Independent February 1, 2018, February 8, 2018, February 15, 2018, February 22, 2018

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 February 8, 2018, February 15, 2018, February 22, 2018, March 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018023765 FIRST FILING. The following person(s) is (are) doing business as LACHIC BOUTIQUE, 529 E Valley Blvd, Ste 118A , SAn Gabriel, CA 91776. 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: Tangent Horizon International Trading Inc (CA), 529 E Valley Blvd, Ste 118A , SAn Gabriel, CA 91776; Jiawei Tan, Ceo. The statement was filed with the County Clerk of Los Angeles on January 29, 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 February 1, 2018, February 8, 2018, February 15, 2018, February 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018028040 FIRST FILING. The following person(s) is (are) doing business as ALEX VAGENAS, 3579 E Foothill Blvd, Suite 527 , Pasadena, CA 91107. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Alta Capital, LLC (CA), 3579 E Foothill Blvd, Suite 527 , Pasadena, CA 91107; Constandinos A. Vagenas, Manager. The statement was filed with the County Clerk of Los Angeles on February 1, 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 February 8, 2018, February 15, 2018, February 22, 2018, March 1, 2018

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2018006623 The following persons have abandoned the use of the fictitious business name: SVD COMICS, 4636 Cahuenga Blvd #206, Toluca Lake, 91602. The fictitious business name referred to above was filed on: February 28, 2014 in the County of Los Angeles. Original File No. 2014054912. Signed: Ryan William. This business is conducted by: a individual. This statement was filed with the Los Angeles County RegistrarRecorder on January 9, 2018. Pub. Temple City Tribune February 1, 2018, February 8, 2018, February 15, 2018, February 22, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018005781 FIRST FILING. The following person(s) is (are) doing business as ROCKET SERVICES, 16342 Heathfield Drive , Whittier, CA 90603. 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: Bertha Briseno. 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 February 1, 2018, February 8, 2018, February 15, 2018, February 22, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018018047 FIRST FILING. The following person(s) is (are) doing business as ARTESIA RENT-A-SPACE, 11504 Artesia Blvd , Artesia, CA 90650. 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, 1973. Signed: Mathews Zuniga LLC (CA), 11504 Artesia Blvd , Artesia, CA 90650; Lori Louise Zuniga, Managing Member. 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 February 8, 2018, February 15, 2018, February 22, 2018, March 1, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018030101 FIRST FILING. The following person(s) is (are) doing business as SHIANG YUAN ACUPUNCTURE CLINIC, 1228 S San Gabriel Blvd, Suite B , San Gabriel, CA 91776. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 1, 2018. Signed: Shiang Yuan Shen. The statement was filed with the County Clerk of Los Angeles on February 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

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018027424 FIRST FILING. The following person(s) is (are) doing business as RIALZ CATERING, 14009 Dillerdale St , La Puente, CA 91746. 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: armen Zuniga. The statement was filed with the County Clerk of Los Angeles on February 1, 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 February 8, 2018, February 15, 2018, February 22, 2018, March 1, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018019245 FIRST FILING. The following person(s) is (are) doing business as ALDANA LIFE COACHING, 1715 Cabrillo Ave , Alhambra, CA 91803. 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: Emilio A Aldana Jr. The statement was filed with the County Clerk of Los Angeles on January 23, 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 February 8, 2018, February 15, 2018, February 22, 2018, March 1, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018027854 FIRST FILING. The following person(s) is (are) doing business as LAM CONSTRUCTION, 864 Sapphire Court , Pomona, CA 91766. 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: Your Home, Inc (CA), 864 Sapphire Court , Pomona, CA 91766; Phillip Lam, President. The statement was filed with the County Clerk of Los Angeles on February 1, 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 February 8, 2018, February 15, 2018, February 22, 2018, March 1, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018029197 FIRST FILING. The following person(s) is (are) doing business as EMMANUEL MEDICAL CLINIC, 7963 Van Nuys Blvd, Ste 101 , Panorama City, CA 91402. 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: Sameh Shenouda MD Inc (CA), 7963 Van Nuys Blvd, Ste 101 , Panorama City, CA 91402; Sameh Shenouda, Presi-


12 THURSDAY, February 15 - February 21, 2018 dent. The statement was filed with the County Clerk of Los Angeles on February 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 February 8, 2018, February 15, 2018, February 22, 2018, March 1, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018023246 FIRST FILING. The following person(s) is (are) doing business as BIG CATCH OUTDOORS, INC; BIGCATCHOUTDOORS.COM, 16021 Arrow Hwy, Suite E , Irwindale, CA 91706. 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: Sonal Industries USA, Inc (CA), 16021 Arrow Hwy, Suite E , Irwindale, CA 91706; William W. Lin, President. The statement was filed with the County Clerk of Los Angeles on January 26, 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 February 8, 2018, February 15, 2018, February 22, 2018, March 1, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018030336 FIRST FILING. The following person(s) is (are) doing business as CAL-EFFICIENT WINDOWS AND DOORS , 119 N. Alma Ave , Los Angeles , CA 90063. 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: Ernie Ayala . The statement was filed with the County Clerk of Los Angeles on February 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 February 8, 2018, February 15, 2018, February 22, 2018, March 1, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018031337 FIRST FILING. The following person(s) is (are) doing business as AMERICAN LIVESCAN CPR , 1516 N. San Fernando Blvd #203 , Burbank , CA 91504. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 1, 2018. Signed: Valentina Khechatourian . The statement was filed with the County Clerk of Los Angeles on February 6, 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 February 8, 2018, February 15, 2018, February 22, 2018, March 1, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018021725 FIRST FILING. The following person(s) is (are) doing business as PENN ACCELERATED CHILDREN'S CENTER; PENN ACCELERETED DAYCARE CENTER, 2522 Nebraka Ave , South Gate, CA 90280. 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: Chrystle Penn. The statement was filed with the County Clerk of Los Angeles on January 25, 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 February 8, 2018, February 15, 2018, February 22, 2018, March 1, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018030042 FIRST

FILING. The following person(s) is (are) doing business as 626 DENTAL CARE , 500 S. Old Ranch Road , 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: Charles Wang DDS. Professional Corporation (CA), 500 S. Old Ranch Road , Arcadia , CA 91007 ; Charles Wang , President . The statement was filed with the County Clerk of Los Angeles on . 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. El Monte Examiner February 8, 2018, February 15, 2018, February 22, 2018, March 1, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018021750 FIRST FILING. The following person(s) is (are) doing business as INFORM YOU HOME INSPECTIONS, 19545 Newgarden St , 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: Jamic T Hamlin. The statement was filed with the County Clerk of Los Angeles on January 25, 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 February 15, 2018, February 22, 2018, March 1, 2018, March 8, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018032689 FIRST FILING. The following person(s) is (are) doing business as ECO BAIL BONDS, 5517 E Del Amo Blvd , Lakewood, CA 90713. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Jeff Chavez. The statement was filed with the County Clerk of Los Angeles on February 7, 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 February 15, 2018, February 22, 2018, March 1, 2018, March 8, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018032804 FIRST FILING. The following person(s) is (are) doing business as SCV LIVE SCAN & NOTARY; SCV FINGERPRINTING SERVICE, 26707 Oak Ave Ste A , Santa Clarita, CA 91351. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 1, 2013. Signed: Inesa Chavez. The statement was filed with the County Clerk of Los Angeles on February 7, 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 February 15, 2018, February 22, 2018, March 1, 2018, March 8, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018032711 FIRST FILING. The following person(s) is (are) doing business as MONTEBELLO BAIL BONDS, 26707 Oak Ave, Ste A , Santa Clarita, CA 91351. 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: Inessa Chavez. The statement was filed with the County Clerk of Los Angeles on February 7, 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 February 15, 2018, February

legals

22, 2018, March 1, 2018, March 8, 2018

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018015197 FIRST FILING. The following person(s) is (are) doing business as DOLCENERO CATERING, 11867 Idao Ave #4 , Los Angeles, CA 90025. 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: Frecc LLC (CA), 11867 Idao Ave #4 , Los Angeles, CA 90025; Tyler Ris, Owner. The statement was filed with the County Clerk of Los Angeles on January 18, 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 February 15, 2018, February 22, 2018, March 1, 2018, March 8, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018034166 FIRST FILING. The following person(s) is (are) doing business as KALI DREAM, 5926 Camellia Avenue, Apt A , Temple City, CA 91780. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Carrie Phung. The statement was filed with the County Clerk of Los Angeles on February 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 February 15, 2018, February 22, 2018, March 1, 2018, March 8, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018017836 FIRST FILING. The following person(s) is (are) doing business as NOGALES BURGERS, 19036 La Puente Rd , West Covina, CA 91792. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 1995. Signed: Tsiramanes Inc (CA), 19036 La Puente Rd , West Covina, CA 91792; Maria Tsiramanes, Secretary. 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 February 15, 2018, February 22, 2018, March 1, 2018, March 8, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018035619 FIRST FILING. The following person(s) is (are) doing business as LOANS 4 HERO; LOANS 4 HEROS; HERO HOMES; HERO LOANS; HOMES 4 HERO; HOMES 4 HEROES; HOMES 4 HEROS; LOANS 4 HEROES, 2225 W. Commonwealth 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 American Legacy, 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 February 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 February 15, 2018, February 22, 2018, March 1, 2018, March 8, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018034981 FIRST FILING. The following person(s) is (are) doing business as SANTA MARIA DEL MONTE, 12036 Ramona Blvd , El Monte, CA 91732. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on December 1, 2017. Signed: Hombre Nuevo (CA), 12036 Ramona Blvd , El Monte, CA 91732; Rene A Heredia Canales, CEO. The statement was filed with the County Clerk of Los Angeles on February 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 February 15, 2018, February 22, 2018, March 1, 2018, March 8, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018032459 FIRST FILING. The following person(s) is (are) doing business as ULTA BEAUTY, 4200 E Carson Street , Long Beach, CA 90808. 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: Ulta Salon, Cosmetics & Fragrance, Inc (CA), 4200 E Carson Street , Long Beach, CA 90808; Scott M Settersten, CFO. The statement was filed with the County Clerk of Los Angeles on February 7, 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 February 15, 2018, February 22, 2018, March 1, 2018, March 8, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018035382 FIRST FILING. The following person(s) is (are) doing business as ART OF THE TABLE, 461 Patrician Way , Monrovia, CA 91016. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on February 1, 2018. Signed: Epiphany Energy Consulting Group, LLC (CA), 461 Patrician Way , Monrovia, CA 91016; Dennis R Abe, President. The statement was filed with the County Clerk of Los Angeles on February 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 February 15, 2018, February 22, 2018, March 1, 2018, March 8, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018033218 FIRST FILING. The following person(s) is (are) doing business as CONEXIONES EXCEPCIONALES; EXCEPTIONAL PEOPLE CONNECTIONS; EXCEPTIONAL CONNECTIONS; MOTHERS NIGHT OUT, 171 North Church Lane, Unit 407 , Los Angeles, CA 90049. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 1, 2017. Signed: Carla Lehmann. The statement was filed with the County Clerk of Los Angeles on February 7, 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 February 15, 2018, February 22, 2018, March 1, 2018, March 8, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018034057 FIRST FILING. The following person(s) is (are) doing business as ALEC ANDREWS; JAKE SANDERS, 521 Cloverleaf 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, 2017. Signed: Victor Huzvar. The statement was filed with the County Clerk of Los Angeles on February 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. Azusa Beacon February 15, 2018, February 22, 2018, March 1, 2018, March 8, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018034001 FIRST FILING. The following person(s) is (are) doing business as NODAS, 2639 Tweedy Blvd , South Gate, CA 90280. This business is conducted by an individual. Registrant commenced to transact business under the fictitious

BeaconMediaNews.com business name or names listed herein on February 1, 2018. Signed: Norma Moralez. The statement was filed with the County Clerk of Los Angeles on February 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 February 15, 2018, February 22, 2018, March 1, 2018, March 8, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018036541 FIRST FILING. The following person(s) is (are) doing business as THE CONSIGLIO CONSULTING GROUP, 2215 Canyon Group , Arcadia, CA 91006. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 1, 2018. Signed: Phillip John Consiglio. The statement was filed with the County Clerk of Los Angeles on February 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 February 15, 2018, February 22, 2018, March 1, 2018, March 8, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018035044 FIRST FILING. The following person(s) is (are) doing business as 2 QUEENS 1 PURPOSE; TWO QUEENS ONE PURPOSE, 214 E Hyde Park, Apt 7 , Inglewood, CA 90302. This business is conducted by co-partners. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Ryan Victoria Carter; Tiffany Henderson. The statement was filed with the County Clerk of Los Angeles on February 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 February 15, 2018, February 22, 2018, March 1, 2018, March 8, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018028184 FIRST FILING. The following person(s) is (are) doing business as 626 BAR, 9444-9446 Garvey Ave , South El Monte, CA 91733. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Slam V Llc (CA), 94449446 Garvey Ave , South El Monte, CA 91733; Victor Ramirez, Managing Member. The statement was filed with the County Clerk of Los Angeles on February 1, 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 February 15, 2018, February 22, 2018, March 1, 2018, March 8, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018035132 FIRST FILING. The following person(s) is (are) doing business as CB&G, 348 W Duarte Rd, Apt C , Monrovia, CA 91016. 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: Gabriel Blancarte. The statement was filed with the County Clerk of Los Angeles on February 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 February 15, 2018, February 22, 2018, March 1, 2018, March 8, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018033921 FIRST FILING. The following person(s) is (are) doing business as FABULOUS FINISHING, 80 W. Sierra Madres Blvd #366 , Sierra Madre, CA 91024. This business is conducted by an indi-

vidual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Scharene T Crabtree. The statement was filed with the County Clerk of Los Angeles on February 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 February 15, 2018, February 22, 2018, March 1, 2018, March 8, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018034531 FIRST FILING. The following person(s) is (are) doing business as ECHO FINANCIAL & INSURANCE SERVICES, 4068 Tujunga Ave, Ste B , Studio City, CA 91604. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 1, 2018. Signed: Alexandru Szegedi. The statement was filed with the County Clerk of Los Angeles on February 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. Burbank Independent February 15, 2018, February 22, 2018, March 1, 2018, March 8, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018028927 FIRST FILING. The following person(s) is (are) doing business as ELITE GREEN CULTIVATORS LLC, 5157 Azusa Canyon Rd , Baldwin Park, CA 91706. 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: Elite Production LLC (CA), 5157 Azusa Canyon Rd , Baldwin Park, CA 91706; Mike Sandoval, CEO. The statement was filed with the County Clerk of Los Angeles on February 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 February 15, 2018, February 22, 2018, March 1, 2018, March 8, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018036496 FIRST FILING. The following person(s) is (are) doing business as DARLENE INCANDO SERVICES, 1035 E. Huntington Drive #14 , 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 June 1, 2020. Signed: Darlene Incando. The statement was filed with the County Clerk of Los Angeles on February 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 February 15, 2018, February 22, 2018, March 1, 2018, March 8, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018038131 FIRST FILING. The following person(s) is (are) doing business as FIRST CHOICE DOORS, 2125 S. Grandview Lane , West Covina, CA 91792. 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: Henry Tovar. The statement was filed with the County Clerk of Los Angeles on February 14, 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 February 15, 2018, February 22, 2018, March 1, 2018, March 8, 2018


legals

HLRMedia.com

Starting a new business? Go to filedba.com Probate Notices NOTICE OF PETITION TO ADMINISTER ESTATE OF HAIK HAROOTOONIAN Case No. 18STPB00923

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of HAIK HAROOTOONIAN A PETITION FOR PROBATE has been filed by Arbi Harootoonian in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Arbi Harootoonian be appointed as personal representative to admin-ister 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 March 2, 2018 at 8:30 AM in Dept. No. 99 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representa-tive, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the Califor-nia Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: MICHAEL J ZUCKERMAN ESQ SBN 110189 LAW OFFICE OF MICHAEL J ZUCKERMAN 700 N BRAND BLVD STE 620 GLENDALE CA 91203 CN946192 HAROOTOONIAN Feb 8,12,15, 2018 GLENDALE INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF DENISE IRENE SADO Case No. 18STPB00668

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of DENISE IRENE SADO A PETITION FOR PROBATE has been filed by Lawrence W. Wheeler in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Lawrence W. Wheeler be appointed as personal

representative to administer the estate of the decedent. A HEARING on the petition will be held on Feb. 23, 2018 at 8:30 AM in Dept. No. 29 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representa-tive, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: WENDY E HARTMANN ESQ SBN 204587 LAW OFFICES OF WENDY E HARTMANN 3500 W OLIVE AVE STE 300 BURBANK CA 91505 CN946103 SADO Feb 8,12,15, 2018 WEST COVINA PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF ROBERT JAMES DILLEY Case No. 18STPB00894

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of ROBERT JAMES DILLEY A PETITION FOR PROBATE has been filed by Clark Dilley in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Clark Dilley be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administra-tion of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on March 2, 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 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 invento-ry and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: BENJAMIN ALLEY ESQ SBN 283415 ALLEY LAW 155 N LAKE AVE STE 800 PASADENA CA 91101 CN946115 DILLEY Feb 12,15,19, 2018 GLENDALE INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF ROBERT A. NEWHOFF Case No. 18STPB01097

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of ROBERT A. NEWHOFF A PETITION FOR PROBATE has been filed by Linda L. Brundage in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Linda L. Brundage 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 Administra-tion of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on March 7, 2018 at 8:30 AM in Dept. No. 29 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representa-tive, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the Califor-nia Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an invento-ry and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: ARMINE BAZIKYAN ESQ SBN 273238 BAZIKYAN LAW GROUP APC 240 S JACKSON STREET SUITE 310 GLENDALE CA 91205 CN946213 NEWHOFF Feb 12,15,19, 2018 BURBANK INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF PHILIP JOSEPH SCIORTINO, JR. Case No. 18STPB00956

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of PHILIP JOSEPH SCIORTINO, JR. A PETITION FOR PROBATE has been filed by Marcel Mesa in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Marcel Mesa be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on March 7, 2018 at 8:30 AM in Dept. No. 29 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representa-tive, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the Califor-nia Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: G MARK SANTA ANNA ESQ SBN 165416 GMSA LEGAL 1055 W 7TH STREET 33RD FLR-PH LOS ANGELES CA 90017 CN946220 SCIORTINO Feb 12,15,19, 2018 BALDWIN PARK PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF JAMES LOUIS MARTIN Case No. 18STPB01070

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of JAMES LOUIS MARTIN A PETITION FOR PROBATE has been filed by Alonso R. Soto & Jose Luis Corona in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Alonso R. Soto & Jose Luis Corona be appointed as personal repre-sentative 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 representa-

THURSDAY, February 15 - February 21, 2018 tive will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on March 8, 2018 at 8:30 AM in Dept. No. 57 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representa-tive, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the Califor-nia Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: JAMES K ANDRADE ESQ SBN 274495 THE BURBANK FIRM L C 2312 WEST VICTORY BLVD BURBANK CA 91506 CN946223 MARTIN Feb 12,15,19, 2018 BURBANK INDEPENDENT

NOTICE OF SALE OF REAL PROPERTY AT PRIVATE SALE NO. RIP1501339 Estate of Velma Gibson, Decedent.

1. NOTICE IS HEREBY GIVEN that, subject to confirmation by this court, on February 25, 2018 at 5:00 p.m., or thereafter within the time allowed by law, Kenneth D. Gibson and David Gibson, as co-administrators of the estate of the above-named decedent, will sell at private sale to the highest and best net bidder, on the terms and conditions stated below, all right, title, and interest of the decedent at the time of death and all right, title, and interest that the estate has acquired in addition to that of the decedent at the time of death, in the real property located in Riverside County, California. 2. This property is commonly referred to as 2055 Rainbow Ridge Street, Corona, California 92882, assessor’s parcel number 103-062037, and is more fully described as follows: All that certain real property situated in the County of Riverside, State of California, described as follows: Lot 70 of Tract No. 3368, as per map recorded in Book 56, Page(s) 50 to 55 Inclusive of Maps, in the office of the County Recorder of said County. 3. The property will be sold subject to current taxes, covenants, conditions, restrictions, reservations, rights, rights of way, and easements of record, with any encumbrances of record to be satisfied from the purchase price. 4. The property is to be sold on an “as is” basis, except for title. 5. The personal representatives have given an exclusive listing to Keller Williams Chino Hills. 6. Bids or offers are invited for this property. They must be in writing and can be mailed to the office of Christopher B. Johnson, attorney for the administrator, at 527 South Lake Avenue, Suite 200, Pasadena, CA 91101, or delivered to Christopher B. Johnson personally, at any time after first publication of this notice and before any sale is made. 7. The property will be sold on the following terms: Cash, or part cash and part credit, the terms of such credit to be acceptable to the undersigned and to the court, 10 percent of the amount of the bid to accompany the offer by certified

13

check, and the balance to be paid on confirmation of sale by the court. 8. Taxes, rents, operating and maintenance expenses, and premiums on insurance acceptable to the purchaser shall be prorated as of the date of recording of conveyance. Examination of title, recording of conveyance, transfer taxes, and any title insurance policy shall be at the expense of the purchaser or purchasers. 9. The undersigned reserves the right to reject any and all bids. 10. For further information and bid forms, contact Christopher B. Johnson at 527 South Lake Avenue, Suite 200, Pasadena, CA 91101. 2/15, 2/19, 2/22/18 CNS-3099456# CORONA NEWS PRESS

Public Notices ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Phuoc Huu Nguyen FOR CHANGE OF NAME CASE NUMBER: ES021117 Superior Court of California, County of Los Angeles 600 East Broadway, Glendale, CA 91206, East District TO ALL INTERESTED PERSONS: 1. Petitioner Phuoc Huu Nguyen filed a petition with this court for a decree changing names as follows: Present name a. Phuoc Huu Nguyen to Proposed name Jason Win 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: 3/14/2018 Time: 8:30AM Dept: E Room :260 The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Alhambra Press DATED: January 18, 2018 Darrell Mavis JUDGE OF THE SUPERIOR COURT Pub. January 25, February 1, 8, 15, 2018 ALHAMBRA PRESS ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Sheldon Keishawn Tillett FOR CHANGE OF NAME CASE NUMBER: PS019697 Superior Court of California, County of Los Angeles 9425 Penfield Avenue, Room 1200, North Valley District TO ALL INTERESTED PERSONS: 1. Petitioner Sheldon Keishawn Tillett filed a petition with this court for a decree changing names as follows: Present name a. Sheldon Keishawn Tillett to Proposed name Sheldon Keishawn Carrier 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: 3/6/2018 Time: 8:30AM Dept: F49 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: Dec 26 2017 David B. Gelfound JUDGE OF THE SUPERIOR COURT Pub. February 8, 15, 22, March 1, 2018 PASADENA PRESS Notice of Public Lien Sale NOTICE IS GIVEN that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 2170021716 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 ending on the 21st of February, 2018 after 11:00 A.M at www. storagetreasures.com. Said property has been stored on the premises located at STORBOX Self Storage, 2233 E. Foothill Blvd, Pasadena, CA, County of Los Angeles, State of California, the following tenants units will be sold: NAME ON ACCOUNT Guenette, Mark, Seats, Sylvia J, Herod, Crisantos, Ormeno, Jorge, Hoggard, Jason The storage spaces generally consist of the following: appliances, electronics, household & yard furniture, beds, lamps, clothing, office equipment and furniture, tools & equipment, children’s items, boxes (contents unknown), tool boxes (contents unknown), pictures, paintings, musical instruments, audio equipment, misc. sports equipment, and other miscellaneous items. Purchases must be paid for at the time of purchase in cash only. All purchased items are sold as is, where is, and must be removed within 24 hours of sale. Sale is subject to cancellation in the event of settlement between owner and obligated party. Company reserves the right to re-


14 THURSDAY, February 15 - February 21, 2018 fuse any online bids. Auction held online by StorageTreasures.com Auctioneer’s Telephone # (855) 722-8853 Newspaper Name: Pasadena Press Publish Dates: February 8, 2018 & February 15, 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: 825 E Arrow Hwy, Glendora, CA 91740, on March 6, 2018 at 12:15 pm. Todd McGarvey, tools, RV supplies; Christopher Nino Saavedra, Clothes, boxes, misc. 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. CN945965 03-06-18 Feb 15,22, 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 626-962-3549 March 6th 2018 9:30 AM. Lilia Hernandez, Household items; Marsha Golus-kin, Household items; Yolanda Jauregui, Dining set, boxes of household goods; Cemeo Daniel Hawthorne, Retail Display Cases. 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. CN946263 03-06-18 Feb 15,22, 2018 BALDWIN PARK PRESS NOTICE TO CREDITORS OF BULK SALE (SEC. 6106-6107 U.C.C.) Escrow No. 000192757-5 Notice is hereby given to creditors of the within named seller that a bulk sale is about to be made of the assets described below. The name(s) and business addresses of the seller are: GERALD JOHN KLIEBERT at 11334 AINSLEY AVE, RIVERSIDE, CA 92505. The location in California of the chief executive office of the seller is: 847 6TH STREET, NORCO, CA 92860 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: ALL AMERICAN BATTING CAGES AND NORCO BATTING CAGES at 847 6TH STREET, NORCO, CA 92860. The names and business addresses of the buyer are: JESUS CASTELLON at 847 6TH STREET, NORCO, CA 92860. The assets to be sold are described in general as: TRADE-NAME, GOODWILL, FURNITURE, FIXTURES AND EQUIPMENT of that certain business known as ALL AMERICAN BATTING CAGES AND NORCO BATTING CAGES and are located at: 847 6TH STREET, NORCO, CA 92860 The business name used by the seller at that location is: ALL AMERICAN BATTING CAGES & NORCO BATTING CAGES The anticipated date of the bulk sale is: MARCH 6, 2018 at the office of: BEACH PACIFIC ESCROW INC, 7372 PRINCE DR, #101, HUNTINGTON BEACH, CA 92647-4573 The bulk sale is subject to California Uniform Commercial Code Section 6106.2. If so subject the name and address of the person with whom claims may be filed is: PJ GARCIA, BEACH PACIFIC ESCROW INC, 7372 PRINCE DR, #101, HUNTINGTON BEACH, CA 92647-4573, and the last day for filing claims shall be MARCH 5, 2018, which is the business day before the sale date specified above. Dated: JANUARY 24, 2018 JESUS CASTELLON LA1964918 CORONA NEWS-PRESS 2/15/18 NOTICE TO CREDITORS OF BULK SALE AND OF INTENTION TO TRANSFER ALCOHOLIC BEVERAGE LICENSE(S) (UCC Sec. 6105 et seq. and B & P Sec. 24073 et seq.) Escrow No. 39198-1 NOTICE IS HEREBY GIVEN that a bulk sale of assets and a transfer of alcoholic beverage license(s) is about to be made. The names and addresses of the Seller/ Licensee are: VAN HEE ENTERPRISES, 1070 E. 6TH ST, CORONA, CA 92879 The business is known as: CHUCK WAGON The names and addresses of the Buyer/ Transferee are: CROWN 1893 INC, 1353 W. 6TH ST, CORONA, CA 92882 As listed by the Seller/Licensee, all other business names and addresses used by the Seller/Licensee within three years before the date such list was sent or delivered to the Buyer/Transferee are: NONE The assets to be sold are described in general as: ALL ASSETS OF THE BUSINESS, INCLUDING BUT NOT LIMITED TO, INVENTORY FOR SALE, MACHINERY, FURNITURE, FIXTURES AND OTHER EQUIPMENT, LEASEHOLD IMPROVEMENTS, TRANSFERABLE GOVERNMENT LICENSES AND PERMITS, CUSTOMER LISTS, FICTITIOUS BUSINESS NAMES, TRADEMARKS, COPYRIGHTS AND PATENTS, SIGNS, ADVERTISING MATERIALS, TELEPHONE AND FAX NUMBERS, WEB SITES, URL NAMES, EMAIL ADDRESSES, ACCOUNTS RECEIVABLE, VENDOR LISTS AND CATALOGS, GOODWILL, FRANCHISE AGREEMENTS, DISTRIBUTION RIGHTS, EMPLOYEE LISTS AND INFORMATION, COMPUTER AND CUSTOMER SOFTWARE, AND CUSTOMER DEPOSIT and are located at: 1070 E. 6TH STREET CORONA, CA 92879

The kind of license to be transferred is: Type: ON SALE GENERAL EATING PLACE 47-59682 now issued for the premises located at: 1070 E. 6TH STREET CORONA, CA 92879 The anticipated date of the bulk sale is MARCH 6, 2018 at the office of: TOWN & COUNTRY ESCROW CORP, 391 N. MAIN ST, STE 102, CORONA, CA 92880. The amount of the purchase price or consideration in connection with the transfer of the license and business, including the estimated inventory, is the sum of $95,000.00, which consists of the following: DESCRIPTION, AMOUNT: CASH $2,500.00 DEMAND NOTE TO BE CONVERTED TO CASH $92,500.00 It has been agreed between the seller(s)/ licensee(s) and the intended buyer(s)/ transferee(s), as required by Sec. 24073 of the Business and Professions code, that the consideration for transfer of the business and license is to be paid only after the transfer has been approved by the Department of Alcoholic Beverage Control. Dated: JANUARY 30, 2018 VAN HEE ENTERPRISES , Seller(s)/ Licensee(s) CROWN 1893 INC, Buyer(s)/Applicant(s) LA1966395 CORONA NEWS PRESS 2-15-18 NOTICE TO CREDITORS OF BULK SALE (Division 6 of the Commercial Code) Escrow No. 882048-MC (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: TENMIMI, INC., 2327 Honolulu Avenue, Montrose, CA 91020 (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: TAE WON KO, 3053 Alabama Street, La Crescenta, CA 91214 (5) The location and general description of the assets to be sold are Furniture, Fixtures, Equipment, Tradename, Goodwill, Lease, Leasehold Improvement of that certain business located at: 2327 Honolulu Avenue, Montrose, CA 91020. (6) The business name used by the seller(s) at that location is: TENMIMI (7) The anticipated date of the bulk sale is 03/06/18 at the office of Unity Escrow, Inc., 3600 Wilshire Blvd., Suite 900 Los Angeles, CA 90010, Escrow No. 882048-MC, Escrow Officer: Min Chae. (8) Claims may be filed with Same as “7” above. (9) The last date for filing claims is 03/05/18. (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 30, 2018 TRANSFEREES: BUYER: S/ TAE WON KO 2/15/18 CNS-3099869# GLENDALE INDEPENDENT

Trustee Notices APN: 8457-022-019 TS No: CA0800128317-1 TO No: 8715761 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 June 13, 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, YOU SHOULD CONTACT A LAWYER. On February 23, 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 June 18, 2007 as Instrument No. 20071462035, and that said Deed of Trust was modified by Modification Agreement and recorded October 1, 2010 as Instrument Number 20101400028, of official records in the Office of the Recorder of Los Angeles County, California, executed by JEANNE R LEONARD, A SINGLE WOMAN, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. as nominee for QUICKEN LOANS INC 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: 117 N ELLEN DR , 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

legals

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 $431,843.23 (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, CA08001283-17-1. 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: January 19, 2018 MTC Financial Inc. dba Trustee Corps TS No. CA08001283-17-1 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 702-659-7766 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 37046, Pub Dates: 02/01/2018, 02/08/2018, 02/15/2018, WEST COVINA PRESS

TSG No.: 8718274 TS No.: CA1700281901 FHA/VA/PMI No.: APN: 8564-016-016 Property Address: 12802 LEDFORD STREET BALDWIN PARK, CA 91706 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 01/03/2006. 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 02/28/2018 at 10:00 A.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded 02/07/2006, as Instrument No. 06 0286951, in book , page , , of Official Records in the office of the County Recorder of LOS ANGELES County, State of California. Executed by: GILBERTO CARDENAS, A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY AND GILBERTO CARDENAS, JR., A SINGLE MAN, 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 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# 8564-016-016 The street address and other common designation, if any, of the real property described above is purported to be: 12802 LEDFORD STREET, BALDWIN PARK, CA 91706 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, 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 $237,311.56. 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 CA1700281901 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)9390 7 7 2 N P P 0 3 2 5 4 4 6 To : B A L D W I N PARK PRESS 02/08/2018, 02/15/2018, 02/22/2018 BALDWIN PARK PRESS NOTICE OF TRUSTEE’S SALE UNDER DEED OF TRUST Loan No.: 11583 SEALS RESS Order No.: 76325 A.P. NUMBER 223-122-020-4 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 01/17/2017, 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 on 03/01/2018, at 09:00AM of said day, At the front entrance of the former Corona Police Department at 849 W. Sixth Street, Corona, CA 92882, Worldwide Lenders, Inc., a Delaware Corporation, as duly appointed Trustee under and pursuant to the power of sale conferred in that certain Deed of Trust executed by TONY ALAN SEALS AND SUSAN MARY SEALS, HUSBAND AND WIFE AS JOINT TENANTS recorded on 01/24/2017, in Book n/a of Official Records of RIVERSIDE County, at page n/a, Recorder’s Instrument No. 20170028744, by reason of a breach or default in payment or performance of the obligations secured thereby, including that breach or default, Notice of which was recorded 10/21/2017 as Recorder’s Instrument No. 2017-0451668, in Book n/a, at page n/a, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH, lawful money of the United States, evidenced by a Cashier’s Check drawn on a state or national bank, or the equivalent thereof drawn on any other financial institution specified in section 5102 of the California Financial Code, authorized to do business in the State of California, ALL PAYABLE AT THE TIME OF SALE, all right, title and interest held by it as Trustee, in that real property situated in said County and State, described as follows: Lot 42, Victoria Groves Unit No. 2, per Map, Book 27, Pages 16 and 17 of Maps. The street address or other common designation of the real property hereinabove described is purported to be: 2545 ELSINORE ROAD, RIVERSIDE, CA 92506. The undersigned disclaims all liability for any incorrectness in said street address or other common designation. Said sale will be made without warranty,

BeaconMediaNews.com express or implied regarding title, possession, or other encumbrances, to satisfy the unpaid obligations secured by said Deed of Trust, with interest and other sums as provided therein; plus advances, if any, thereunder and interest thereon; and plus fees, charges, and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of said obligations at the time of initial publication of this Notice is $95,324.60. In the event that the deed of trust described in this Notice of Trustee’s Sale is secured by real property containing from one to four single-family residences, the following notices are provided pursuant to the provisions of Civil Code section 2924f: NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee’s sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 or visit this Internet Web site www.nationwideposting.com, using the file number assigned to this case 76325. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not be immediately reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Dated: 02/02/2018 Worldwide Lenders, Inc., a Delaware Corporation, as Trustee By: RESS Financial Corporation, a California corporation, its Agent By: CHRISTOPHER LORIA, TRUSTEE’S SALE OFFICER 1780 Town and Country Drive, Suite 105, Norco, CA 92860-3618 (SEAL) Tel.: (951) 270-0164 or (800)3437377 FAX: (951)270-2673 Trustee’s Sale Information: (916) 939-0772 or www. nationwideposting.com NPP0325694 To: RIVERSIDE INDEPENDENT 02/08/2018, 02/15/2018, 02/22/2018 RIVERSIDE INDEPENDENT T.S. No.: 9987-6716 TSG Order No.: 730-1710415-70 A.P.N.: 0137-134-140-000 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 10/09/2007 as Document No.: 2007-0570386, of Official Records in the office of the Recorder of San Bernardino County, California, executed by: ANA D HERNANDEZ, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY, 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: 03/08/2018 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: 388 S PROSPECT AVE, SAN BERNARDINO, CA 924102541 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: $134,795.65 (Estimated) as of 02/22/2018. 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.# 9987-6716. 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 833290-7452 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. NPP0325719 To: SAN BERNARDINO PRESS 02/15/2018, 02/22/2018, 03/01/2018 SAN BERNARDINO PRESS

Fictitious Business Name Filings FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018000687 NEW FILING - this is a: FIRST FILING THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: UNITED TAX SERVICE 22421 POWHATAN ROAD, SUITE 1 APPLE VALLEY CA 92308. County of: SAN BERNARDINO The full name of registrant(s) is/are: 360 ACCOUNTING SOLUTIONS LLC [CA], 1716 CORPORATE LANDING PKWY VIRGINIA BEACH VA 23454. Inc/ Org/Reg #201701010353. This Busi ness is conducted by a/an: LIMITED LIABILITY COMPANY. Began transacting business on : 12/29/16. 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/ SHGREG I HART PRESIDENT This statement was filed with the County Clerk of SAN BERNARDINO County on 1/18/2018. 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) LA1952935 SAN BERNARDINO PRESS 1/25 2/1,8,15,2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 20180000397 The following persons are doing business as: WHOLEGANIC, 1305 W 25th St, Upland, Ca 91784. Mailing Address: 820 4th St, Norco, Ca 92860. Jesse


legals

HLRMedia.com Neihart, 820 4th St, Norco, Ca 92860. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Individual. Began transacting business on n/a. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/Jesse Neihart. This statement was filed with the County Clerk of San Bernardino on 01/11/2018 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 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#: 20180000397 Pub. January 15, 2017, January 22, 2018, January 29, 2018, February 5, 2018 SAN BERNARDINO PRESS FICTITIOUS BUSINESS NAME STATEMENT File No. 20170012974 The following persons are doing business as: VALERIE FURNITURE, INC, 735 N. Milliken Avenue, Suite #B, C, D, Ontario, Ca 91764. Mailing Address, 735 N. Milliken Avenue, Suite #B, C, D, Ontario, Ca 91764. Valerie Furniture, Inc, 735 N. Milliken Avenue, Suite #B, C, D, Ontario, Ca 91764 County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Corporation. Began transacting business on 11/11/2017. 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/ Valerie Furniture, Inc. This statement was filed with the County Clerk of San Bernardino on 11/22/2017 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#: 20170012974 Pub. December 7, 2017, December 14, 2017, December 21, 2017, December 28, 2017 SAN BERNARDINO PRESS File#: 20170012974 Pub. December 7, 2017, December 14, 2017, December 21, 2017, December 28, 2017 SAN BERNARDINO PRESS The following person(s) is (are) doing business as A TOAST TO U 28352 Kara St Murrieta, Ca 9563 Riverside County Carriann Maria Armola 28352 Kara St Murrieta, Ca 9563 Riverside County Korina - Catchings 28364 Kara St Murrieta, Ca 92563 Riverside County This business is conducted by: CoPartners. 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. Carriann Maria Armola Statement filed with the County of Riverside on 1/18/2018 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-201800818 Pub: January 25, 2018, February 1, 2018, February 8, 2018, February 15, 2018 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as KEYSTONE TAX SOLUTIONS 24281 Postal Ave, Ste 212 Moreno Valley, Ca 92553 Riverside County Follow The Leader LLC 24281 Postal Ave, Ste 212 Moreno Valley, Ca 92553 Riverside County This business is conducted by: CoPartners. 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. Carriann Maria Armola Statement filed with the County of Riverside on 1/18/2018 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-201800858 Pub: February 1, 2018, February 8, 2018, February 15, 2018, February 22, 2018 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as Q & V AUTO REPAIR 12510 Magnolia Ave, Suite G Riverside, Ca 92503 Riverside County Fransisco Roman Vera Avalos 12510 Magnolia Ave, Suite G Riverside, Ca 92503 Riverside County Edith Palma Garcia 12510 Magnolia Ave, Suite G Riverside, Ca 92503 Riverside County This business is conducted by: General Partnership. 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. Francisco Vera Statement filed with the County of Riverside on 1/19/2018 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-201800875 Pub: February 8, 2018, February 15, 2018, February 22, 2018, March 1, 2018 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as BILLS TRUCKING 1283 Mayfair Dr Corona, Ca 92882 Riverside County William Marcel Norrell

1283 Mayfair Dr Corona, Ca 92882 Riverside County This business is conducted by: 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. William Marcel Norrell Statement filed with the County of Riverside on 2/2/2018 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-201801653 Pub: February 8, 2018, February 15, 2018, February 22, 2018, March 1, 2018 RIVERSIDE INDEPENDENT FICTITIOUS BUSINESS NAME STATEMENT File No. 20180000530 The following persons are doing business as: SATISFACTORY CART SERVICES, 25051 Saxon Drive, Crestline, Ca 92325. Mailing Address: Po Box 1472, Crestline, Ca 92325. Edwin S Maestas, 25051 Saxon Drive, Crestline, Ca 92325. County of Principal Place of Business: San Bernardino. This business is conducted by: A Individual. Began transacting business on n/a . By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Edwin S Maestas. This statement was filed with the County Clerk of San Bernardino on 1/16/2018 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#: 20180000530 Pub. February 8, 2018, February 15, 2018, February 22, 2018, March 1, 2018 SAN BERNARDINO PRESS

The following person(s) is (are) doing business as CHARIS TRUCKING COMPANY 361 Tuffa Court Perris, Ca 92570 Riverside County Gina Leah Abernathy 361 Tuffa Court Perris, Ca 92570 Riverside County This business is conducted by: 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. Gina Leah Abernathy Statement filed with the County of Riverside on 2/2/2018 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-201801661 Pub: February 8, 2018, February 15, 2018, February 22, 2018, March 1, 2018 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as UNIQUEBUYSONLINE 24079 Morella Circle Murrieta, Ca 92562 Riverside County Mailing Address 24079 Morella Circle Murrieta, Ca 92562 Riverside County Kimberly Marlinda Dinh 24079 Morella Circle Murrieta, Ca 92562 Riverside County This business is conducted by: Individual. Registrant commenced to transact business under the fictitious business name(s) listed above 01/01/2017. 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 Marlinda Dinh Statement filed with the County of Riverside on 2/9/2018 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-201801956 Pub: February 15, 2018, February 22, 2018, March 1, 2018, March 8, 2018 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as L.A. ITALIAN KITCHEN 49500 Seminole Dr Cabazon, Ca 92230 Riverside County Mailing Address 17853 Santiago Blvd, Suite 107-482 Villa Park, Ca 92861 Riverside County LAIK Morongo, Inc 17853 Santiago Blvd, Suite 107-482 Villa Park, Ca 92861 Riverside County This business is conducted by: Corporation. Registrant commenced to transact business under the fictitious business name(s) listed above 11/28/2012. 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. Joseph R. DeSantis, President Statement filed with the County of Riverside on 2/1/2018 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-201801579 Pub: February 15, 2018, February 22, 2018, March 1, 2018, March 8, 2018 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as KEYSTONE TAX SOLUTIONS 24281 Postal Ave, Ste 212 Moreno Valley, Ca 92553 Riverside County Follow The Leader LLC 24281 Postal Ave, Ste 212 Moreno Valley, Ca 92553 Riverside County This business is conducted by: Limited Liability Company. Registrant commenced to transact business under the fictitious business name(s) listed above 01/19/2018. I declare that all the information in this statement is true and correct. (A registrant

THURSDAY, February 15 - February 21, 2018 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. Reginald Leon Green, President Statement filed with the County of Riverside on 1/18/2018 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-201800858 Pub: February 15, 2018, February 22, 2018, March 1, 2018, March 8, 2018 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as R.D. KELLY INVESTIGATIONS 8328 Daisy Lane Riverside, Ca 92508 Riverside County Robert Dean Kelly 8328 Daisy Lane Riverside, Ca 92508 Riverside County This business is conducted by: 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. Robert Green Kelly Statement filed with the County of Riverside on 2/7/2018 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

15

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-201801878 Pub: February 15, 2018, February 22, 2018, March 1, 2018, March 8, 2018 RIVERSIDE INDEPENDENT FICTITIOUS BUSINESS NAME STATEMENT File No. 20180000901 The following persons are doing business as: NLM ELITE INVESTMENTS ; NLM’S ELITE CONSTRUCTION C O M PA N Y, 7 4 0 5 S t e r l i n g Av e n u e #D28, San Bernardino, Ca 92410. Mailing Address: Po Box 3934, San Bernardino, Ca 92413. Nathan L Murphy, 7405 Sterling Avenue #D28, San Bernardino, Ca 92410. County of Principal Place of Business: San Bernardino. This business is conducted by: A Individual. Began transacting business on 5/5/2008 . 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/ Nathan L Murphy. This statement was filed with the County Clerk of San Bernardino on 1/23/2018 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#: 20180000901 Pub. February 15, 2018, February 22, 2018, March 1, 2018, March 8, 2018 SAN BERNARDINO PRESS

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

www.filedba.com


16 THURSDAY, FEBRUARY 15 - FEBRUARY 21, 2018

BeaconMediaNews.com

Long Beach Community Invited to Attend Animal Care Services Open House and Dog Play Yard

LEARN MORE.

EARN MORE.

BE MORE.

Take control of your future — today!

cit ruscollege.edu 626 - 914 - 8 511

Hear naturally with the

EarQ Nx • Hear the world and your own voice as nature intended. • Enjoy the most natural hearing experience and Bluetooth® streaming of phone calls, music, and TV. Introducing our new audiologist,

DR. JOANNA NAVARRO, AU.D.

Join us at the Arcadia office!

Call us today for your free hearing consultation! 623 W Duarte Rd #8 Arcadia, CA 91007 626-321-9944

4640 Admiralty Way #718 Marina Del Rey, CA 90292 323-424-7100

brighthear.com

16661 Ventura Bl #400-C Encino, CA 91436 818-435-4703

6360 Wilshire Blvd #203 Los Angeles, CA 90048 323-424-7100

The City of Long Beach Animal Care Services Bureau (ACS) invites the community to its 2018 Open House and Dog Play Yard Ribbon Cutting on Saturday, February 17, 2018, from 10:00 a.m. to 12:00 p.m. The event will be held at the animal shelter located at 7700 E. Spring Street, Long Beach, CA 90815. No RSVP is necessary. Everyone is welcome to attend. “Over the past few years, ACS has made tremendous strides to increase lifesaving efforts for shelter animals, and provide spay and neuter assistance to the community,” said Mayor Robert Garcia. “This open house event is a great opportunity for us to celebrate how far we’ve come as a pet friendly community and to look forward to further progress in the next year.” During the ACS Open House, awards for outstanding groups and volunteers will be presented along with an overview of the past years’ accomplishments and highlights. Additionally, information regarding exciting new opportunities in 2018 will be provided. Immediately following the presentation, the new Dog Play Yard will be officially open and attendees can watch the new doggie play group program in ac-

tion. The new doggie play group program is geared towards providing enrichment for the dogs under the care of ACS to keep them from becoming overly stressed and to help make them more adoptable. It is still in its early stages and is currently not open for public viewing with an exception of the program display at the Dog Play Yard ribbon cutting. Information on volunteering, spay and neuter programs, animal care and all ACS programs will be available. "ACS continually strives to keep the community safe for people and pets. As part of this mission, we are excited to open our new play yard for our four-legged friends currently residing with us” says Marie Knight, Director of Parks, Recreation and Marine. “We look forward to sharing all of the 2017 highlights with the community.” For more information on this or other ACS opportunities, please visit www.longbeach.gov/acs or call (562) 570-PETS (7387). For information on other Long Beach Department of Parks, Recreation and Marine programs, call (562) 570-3100 or visit www.LBParks.org. Sign up for E-notify to receive e-mails with the latest information.

Driving Under the Influence in San Bernardino County

On February 12, 2018, Deputy M. Martinez, from the Victorville Police Department, was on a public service call near the intersection of Hesperia Road and Chalon Road. Martinez was getting in his marked patrol unit when he saw a large SUV quickly approaching from behind. He was able to run to the front of the patrol vehicle and get to the shoulder of the road, just before the passenger side mirror of the 2000 Ford Ex-

pedition hit the driver’s side mirror of his marked patrol vehicle. The driver of the Expedition, Veronica Calvert, did not stop at the scene and continued to drive at a high rate of speed, northbound on Hesperia Road. Deputy Martinez returned to his vehicle and conducted a traffic stop at Hesperia Road, near Seneca Road. Calvert was determined to be driving under the influ-

ence. She was arrested at the scene and booked into the High Desert Detention Center. The deputy was not injured. Anyone with information about this investigation is asked to contact the Victorville Police Department at (760) 241-2911. Callers wishing to remain anonymous are urged to call the We-Tip Hotline at 1-800-78CRIME (27463).


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