2018 02 12 belm

Page 1

O.C. Pilot Agrees To Plead Guilty To Flying Under The Influence of Alcohol

Bill Introduced To Bring Suicide Prevention Hotline To School Campuses PG 16

PAGE 6

MONDAY, FEBRUARY 12, - FEBRUARY 18, 2018 - VOLUME 4, NO. 7

LASD Seek Public’s Help to Identify Suspects Responsible For Shooting It was about 8:30 on the evening of Friday, July 28, 2017, when 37-year-old Gustavo Arteaga was killed. Gustavo, who regularly shared acts of kindness with homeless persons staying in the San Gabriel River Bed in Cerritos, was visiting with them. On that fateful day, while Gustavo prepared burritos to feed his companions, unknown assailants walked up to the encampment and shot him. The benevolent neighbor was struck several times by the gunfire and succumbed to his injuries at a local hospital The suspects were last seen running southbound on Palo Verde Road and out of view. On Thursday, February 8, 2018, Homicide Bureau detectives and Gustavo’s wife and family approached the public in an emotional appeal for assistance. They asked for information in locating the suspects who took the life of a compassionate neighbor visiting and serving those less fortunate. Together, they hoped to encourage witnesses or anyone with information to step forward and share any tips they may have. Gustavo often served the homeless community SEE PAGE 2

Two Arrested In San Bernardino For Vehicle Theft On Wednesday, February 7, 2018, deputies from the Colorado River Station/ Needles Police Department located a vehicle being driven by Stephanie Snyder that had been reported stolen out of the City of Temecula. Deputy Wagner stopped the vehicle as it began to travel eastbound on the Interstate 40 freeway and arrested the occupants of the car. The investigation revealed that Snyder and her boyfriend, Andrew Hernandez, found the keys to the stolen car while at the Walmart in Temecula. Using the keyless remote, they were able to locate the victim’s car parked

in the parking lot and took the car without permission. Snyder and Hernandez drove the stolen car to Lake Havasu City, Arizona where they picked up their friend, Zandra Gibson. The threesome spent several days in Laughlin, Nevada before they were stopped in Needles and arrested. The vehicle was returned to the registered owner in Murrieta. Snyder and Hernandez were booked into the Colorado River Station Jail for vehicle theft with bail amounts of $50,000. Gibson was booked for possession of stolen property with a bail amount of $25,000.

The Menifee Police Department, in Riverside County, conducted a pedestrian safety enforcement operation on Tuesday, February 06, 2018 from 07:00 AM to 11:00 AM. The focus of the enforcement was on collision causing factors involving motorists and pedestrians. Crosswalk locations were chosen where previous complaints had been received from pedestrians and where collisions have occurred. The opera-

tion resulted in the following enforcement action: • 24 vehicles were stopped • 23 drivers were cited for failing to yield to pedestrian right-of–way. Pedestrian fatalities are rising in California as more people use nonmotorized means of transportation. Locally, Menifee Police Department has investigated 50 fatal and injury collisions involv-

Long Beach announced today that the Broadway Corridor Revitalization project is underway. Consistent with the Broadway Visioning Study, completed in February 2016, features of this project will introduce a pedestrian village to the corridor through traffic calming measures, improved bicycle network connections, and new parking opportunities on 1st Street and 2nd Street. “Broadway is going to

look great after this project is completed,” said Mayor Robert Garcia. “This corridor improvement is great for local residents and the businesses along the corridor.” This Measure A-funded project covers approximately 12 acres and is 9,200 feet in length. The removal of existing pavement and resurfacing of the roadway will allow for Americans with Disabilities

23 Drivers Cited In Riverside Pedestrian Safety Operation

Gustavo Arteaga was feeding homeless persons when he was shot multiple times.

– Courtesy photo

A Stronger Anaheim In 2018 Anaheim is reliving the unfortunate events of Feb. 21, 2017, when a dispute between an off-duty Los Angeles Police officer and neighborhood kids needlessly escalated into fighting and gunfire. Now, a year later, inspiration is being drawn from the actions of neighborhood kids in the days after. While some came to West Palais Road immediately after seeking to lash

FREE

out, on the following Saturday the situation was more positive. About 100 kids from Anaheim high schools and other volunteers from Love Anaheim came to help clean up the neighborhood’s Palm Lane Park and show the traumatized street some much-needed love and appreciation. “This is the Anaheim SEE PAGE 3

SEE PAGE 4

LONG BEACH ANNOUNCES THE START OF BROADWAY CORRIDOR

– Courtesy photo

SEE PAGE 2


2

BeaconMediaNews.com

february 12, - february 18, 2018

El Monte Celebrates Holiday Inn Grand Opening An impressive chandelier adorns the lobby of the Holiday Inn, bringing an enchanting ballroom feel to the newly constructed hotel. Over 130 guests joined the City of El Monte in the grand opening of the Holiday Inn February 8. The celebration featured speeches by project stakeholders, facility tours and a ribbon cutting ceremony. The Holiday Inn is the first hotel to open in the City in the last five years. Council Members expressed their gratitude towards the City staff, project stakeholders and community for investing in El Monte. With 93,200 squarefeet of space, the Holiday Inn features 133 rooms that can accommodate nearly 400 guests. The hotel also features an outdoor swimming pool and a fitness center furnished with new equipment, which allows guests to enjoy a vacation experience while staying active. After viewing the hotel amenities, Holiday Inn staff took guests for a sneak peek of the hotel rooms. As part of the tour, guests also viewed the conference room spaces and banquet rooms. The Holiday Inn conference rooms can accommodate up to 150 guests and the banquet rooms can

Bolstering growth for Ontario and the Inland Empire

City Council and Holiday Inn staff join for ribbon cutting event. - Courtesy photo

seat up to 120 patrons. In addition to viewing the four-story hotel, guests had an opportunity to view the hotel grounds, which features water-efficient plants. The hotel is also equipped with 16 electric vehiclecharging stations located in the parking lot. “The Holiday Inn’s hotel grounds, structure and water-friendly landscaping capture the City’s vision for quality architecture,” said Council Member Norma Macias. “We are working towards beautifying the City and the Holiday Inn aligns with our efforts.” -moreGuests who missed the tour can still experience the hotel without an overnight stay by dining in the Asian

and Western cuisine restaurants. Event participants left the celebration with a gift bag from the Holiday Inn. Located on Valley Boulevard between Baldwin Avenue and Temple City Boulevard, Holiday Inn is open and business is flowing. The City of El Monte will continue to expand business opportunities for the community. “The City of El Monte is experiencing exciting growth, with national brands coming to our City,” said Council Member Victoria Martinez. “From Norms to our Holiday Inn, these are important economic factors that will not only benefit El Monte but the San Gabriel Valley region.”

shooting Continued From Page 1

at the riverbed by bringing them nourishing, filling food and often opened his home for them to shower and share a meal even when he and his family had very little to give. Gustavo Arteaga is survived by his wife of 15 years and four children. Homicide Bureau detectives are attempting to

HMC Architects Partners With Greater Ontario Convention & Visitors Bureau

identify three suspects in connection with the shooting. They are described as male Hispanic adults, between 30 and 40 years old. If you have information about the suspects or this incident, please contact the Los Angeles County Sheriff's Department'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 downloading the “P3 Tips” Mobile APP on Google play or the Apple App Store or by using the website http://lacrimestoppers.org.

As an industrial and manufacturing hub, Ontario, Calif. may not strike visitors as an upscale, modern destination. But the Greater Ontario Convention & Visitors Bureau (GOCVB) wants to change that. The GOCVB has modernized and rebranded the visitor experience by teaming with HMC Architects to redesign three key tourist destinations: the California Welcome Center at Ontario Mills, the Ontario International Airport Welcome Centers, and the Ontario Convention Center café. “The completely new California Welcome Center sets an upscale tone for visitors arriving at Ontario Mills, and it supports the GOCVB’s vision to attract tourists to meet, explore, and connect in tomorrow’s West,” said Kyle Peterson, principal at HMC Architects. “Ontario has so much to offer when it comes to outdoor adventures, entertainment, and proximity to Southern California’s prime destinations, and we want the visitor experience to reflect that spirit.” In addition to the large influx of tourists, the Inland Empire is expected to experience population growth. According to The Press Enterprise, “A report by the United States Conference of Mayors found that the Riverside-San Bernardino-Ontario metro area is expected to grow from Continued From Page 1

Act improvements through repair of existing sidewalks, curbs, gutters, and curb ramps. “We are excited to bring the community an enhanced corridor that not only supports safe foot and bicycle traffic, but also adds much needed parking for residents surrounding 1st Street and 2ndStreet,” said Councilmember Jeannine Pearce. An estimated 103 parking spaces will be added on 1st and 2nd Street between Alamitos Avenue and Cherry

4.5 million to 7.2 million people in the next 30 years — making it one of the top 10 largest metro areas by 2046.” The new California Welcome Center at the Ontario Mills shopping mall gives tourists an entirely refreshed, evolved destination that aligns with today’s tech-savvy visitors while also exuding the essence of the local region. Each year, Ontario Mills welcomes more tourists than Disneyland, and many of these visitors arrive via tour bus. Easy to find, the new Welcome Center is located near the bus drop-off zone. Inside, visitors can discover their next adventure where digital screens and four interactive kiosks are available to book hotels, buy and print theme park tickets, and explore dining options. Faux tree trunks, rocks, and etched glass evoke the Inland Empire’s flora and fauna, and TVs, Wi-Fi, and workstations give today’s visitors routes to stay connected. For visitors flying into Ontario, the Ontario International Airport (ONT) shapes their first view of the region. Currently, each terminal has an Ontario Welcome Center, an information area that provides valuable travel resources, but that is easily overlooked by passersby. HMC’s modern, upscale design overhaul brings in native

Inland Empire materials and bright signage to make the Welcome Centers stand out and pop, encouraging more visitors to stop and learn about the region’s offerings. Originally opened in 1998 and host to trade shows and filmmakers from all over the world, the Ontario Convention Center has always lacked in one area— a concession stand offering grab and go items. That’s all changing with the addition of a café and outdoor courtyard designed by HMC. The recently opened Café Connect serves coffee, sandwiches, beer, wine, and grab and go foods, and incorporates a modern aesthetic that aligns with the vibe at the California Welcome Center and the Ontario International Airport Welcome Centers. An outdoor courtyard with fire pits and comfortable lounge seating gives convention attendees an area to relax, eat, and enjoy some fresh air. First impressions are everything, and the Greater Ontario Convention Center & Visitors Bureau is redefining that moment when a visitor arrives in Ontario for the first time. By partnering with HMC Architects, they’re modernizing Ontario’s popular tourist hot spots and updating the perception of Ontario and the Inland Empire as a vibrant, growing region that’s ripe for visitors.

Avenue, supporting the parking needs of surrounding neighborhoods. “Broadway has long been an area of focus for me as I have worked to reduce traffic speeds and improve safety with crosswalks and flashing beacons,” said Councilwoman Suzie Price. “I am glad that additional improvements continue to come to this important corridor that connects my district with downtown.” “The first phase of this project was the removal of trees along the Broadway

Corridor that had outgrown their surrounding space,” said Public Works Director Craig Beck. “Throughout the duration of this project, Public Works will work with local businesses and residents to minimize impact.” Construction activities will accommodate special events such as the Long Beach Grand Prix and Annual Long Beach Pride Parade to ensure attendees’ ease of access. This project is scheduled for completion in November 2018.

Broadway


HLRMedia.com

february 12, - february 18, 2018 3

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 Business accounting@beaconmedianews.com accounting@hlrmedia.com

Beacon Media Address:

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

Temple Tribune City

SanGabriel Sun

www.beaconmedianews.com

HLR MEDIA Address:

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

A zusa B eacon

Rosemead Reader

Submissions Policy

Dispatch

The Arcadia Weekly has been adjudicated as a newspaper of general circulation in court case number GS 004333 for the City of Arcadia, County of Los Angeles, State of California. The Monrovia Weekly has been adjudicated as a newspaper of General Circulation in Court Case GS 004759 City of Monrovia, County of Los Angeles, State of California. The Temple City Tribune has been adjudicated as a newspaper of general circulation in court case number GS 012440 City of Temple City, County of Los Angeles, State of California. The El Monte Examiner has been adjudicated as a newspaper of general circulation in court case number KS 015872 City of El Monte, County of Los Angeles, State of California.

Alhambra PRESS Baldwin Park

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.

INDEPENDENT

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

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.

Riverside County residents. HHW collection events provide you the opportunity to properly dispose of HHW and Electronic Waste (E-Waste) 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

City Of Hope Appoints Jennifer Parkhurst As Chief Financial Officer

A Beacon Media, Inc. Publication

uarte

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.

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

San Bernardino Press

City of Hope, a worldrenowned independent research and treatment center for cancer and diabetes, has announced the appointments of two leaders that will propel the organization forward. Jennifer Parkhurst joins the organization as its chief financial officer and Mark Hulse as its chief digital officer. Both are members of City of Hope’s Enterprise Leadership Team and report directly to the institution’s President and Chief Executive Officer Robert W. Stone. In her new role as City of Hope’s chief financial officer, Parkhurst is leading City of Hope’s financial functions and providing strategic guidance to the entire organization. Most recently, Parkhurst served as a partner with PricewaterhouseCoopers (PwC) in San Francisco, where she was a leader in the pharma and life sciences operations consulting and strategy practice. She also worked with some of the firm’s largest pharmaceutical clients since 2011. Parkhurst has more than 25 years of experience advising leading life sciences clients of all stages of commercialization and growth, including companies that are implementing new strategies and transforming their operations. Before joining PwC,

- Courtesy photo

Parkhurst was a partner at PRTM Management Consultants in Mountain View, California, and held several management roles at Eli Lilly. Parkhurst received a bachelor of science in industrial engineering and management sciences from Northwestern University and a master’s degree in business administration in marketing and finance from the University of Chicago Booth School of Business. Mark Hulse has joined City of Hope as its first chief digital officer. He is responsible for fostering a digital transformation culture at the institution and expanding its information infrastructure. He oversees a broad range of

digital initiatives to support clinical, research, operations and administrative areas, and also leads information technology, informatics and business intelligence departments. Hulse served as chief executive officer of Theo Executive Group, a health care leadership advisory firm. As senior vice president and chief administrative officer for the Moffitt Cancer Center in Tampa, Florida, Hulse led technology and administrative departments for Moffitt and its wholly-owned subsidiary created to advance personalized medicine, M2Gen. Hulse has also served in leadership and clinical roles at Partners Healthcare System

Inc. in Boston and Stanford University Medical Center. In 2012, Hulse was recognized by InformationWeek magazine as one of the top 25 chief information officers in health care. Hulse began his health care career as a nurse and has a combined bachelor of science/master of science degree in nursing from Northeastern University. “Mark is a gifted leader and collaborator who measures success by what the organization accomplishes in service to its mission. He is a seasoned health care leader with extensive experience in operations and information technology with a strong focus on developing collaborative leadership teams.”

determined that the offduty LAPD officer’s actions were unwise, immature and endangered public safety, but they were unlikely to be found illegal by a jury and no charges were filed. A year ago, video of the incident angered many, with some sadly turning to vandalism on Palais, impacting many who had nothing to do with what happened on their street that day.

“The events of Feb. 21, 2017, should never have happened in our city,” Tait said. “But the response to it can never be more of the same — two wrongs never make a right. That is just as true today as we again chart a course to move past this.” Anaheim encourages everyone to respond to this week’s events the same way the neighborhood kids did a year ago, by taking positive

action in our community. “We should all be compelled to counter this with positive action in our community,” Tait said. “Consider volunteering with community groups such as Love Anaheim or a cause near to you. As a city, we will always face challenges. Rather than let them get the worst of us, we can use them to build a stronger Anaheim.”

ANAHEIM

Continued From Page 1

I know,” said Mayor Tom Tait, who was on hand that day helping kids plant trees, spread woodchips and pick up trash around the park. “It was a community coming together to move past a difficult time with empathy and kindness.” The events of February 2017 were revived on Wednesday when an investigation by the Orange County District Attorney


4

BeaconMediaNews.com

february 12, - february 18, 2018

PEDESTRIAN Continued From Page 1

ing pedestrians during the past three (3) years. In 2016, California witnessed 867 pedestrian deaths accounting for nearly 24 percent of all roadway fatalities, much higher than the national average of 15 percent. A national study reveals that pedestrians and drivers do not obey laws and signals consistently and many often use cell phones, text and listen to music while walking or driving. Only 60 percent of pedestrians said they expected drivers to stop when they were in crosswalks, even though they have the right-of-way. The following safety tips can save lives and stop this tragedy witnessed far too often in Menifee: Drivers can: • Look out for pedestrians, especially in hard-to-see conditions such as at night or in bad weather. • Slow down and be prepared to stop when turning or entering a crosswalk where pedestrians are likely to be. • Stop at the crosswalk stop line to give drivers in other lanes an opportunity to see and yield to the pe-

destrians too. • Be cautious when backing up – pedestrians, especially young children, can move across your path. See http://www.safercar.gov/ parents/InandAroundtheCar/backover.htm Pedestrians can: • Be predictable. Follow the rules of the road, cross at crosswalks or intersections, and obey signs and signals. • Walk facing traffic and as far from traffic as possible if there is no sidewalk. • Pay attention to the traffic moving around you. This is not the time to be texting or talking on a cell phone. • Make eye contact with drivers as they approach. Never assume a driver sees you. • Wear bright-colored clothing during the day and reflective materials (or use a flashlight) at night. • Look left-right-left before crossing a street. Funding for this program is provided by a grant from the California Office of Traffic Safety through the National Highway Traffic Safety Administration.

Image us for illustration only

- Courtesy photo / Malouette (CC BY-SA 2.0)

55-HOUR WEEKEND LANE AND RAMP CLOSURES SCHEDULED FOR POMONA FREEWAY (SR-60) The Alameda Corridor-East Project (ACE), in cooperation with Caltrans, County of Los Angeles and the Cities of Industry and Diamond Bar, have scheduled a series of 55-hour weekend lane and ramp closures on portions of the Pomona Freeway (SR-60) between Fairway Drive and Brea Canyon Road as part of the SR-60 Lemon Avenue Interchange Project. Each closure period is expected to begin at 10:00 p.m. on Friday and last continuously until 5:00 a.m. on Monday, when all lanes will reopen for the morning commute. Motorists should anticipate delays and are strongly advised to plan ahead and use alternate routes, including the San Bernardino Freeway (I-10) and Foothill Freeway (I-210), to avoid the area. There will NOT be a full freeway closure. The following closure schedule will be in effect, weather permitting, and is subject to change and/or cancellation: Friday, February 9, 2018 at 10:00 p.m. - Monday, February 12, 2018 at 5:00 a.m. 2 lanes of westbound SR-60 CLOSED between Brea Canyon Road and Fairway Drive. Westbound SR-60 Brea Canyon Road onramp CLOSED. Friday, February 23, 2018 at 10:00 p.m. - Monday, February 26, 2018 at 5:00 a.m. 2 lanes of eastbound SR-60 CLOSED between Fairway Drive and Brea Canyon

Road. Eastbound SR-60 on-ramp from northbound Fairway Drive CLOSED. Friday, March 2, 2018 at 10:00 p.m. Monday, March 5, 2018 at 5:00 a.m. 2 lanes of eastbound SR-60 CLOSED between Fairway Drive and Brea Canyon Road. Eastbound SR-60 Brea Canyon Road offramp CLOSED. Friday, March 9, 2018 at 10:00 p.m. Monday, March 12, 2018 at 5:00 a.m. (tentative) 2 lanes of eastbound SR-60 CLOSED between Fairway Drive and Brea Canyon Road. Eastbound SR-60 Brea Canyon Road offramp CLOSED. The construction of new freeway ramps at Lemon Avenue will reduce existing traffic congestion and delays, and provide improved access to and from SR60 in the Cities of Industry and Diamond Bar. The 55-hour weekend lane and ramp closures are needed to consolidate construction activities to reduce construction duration and to ensure the safety of project crews. For additional information, please contact the ACE Project Helpline at (888) ACE-1426 or follow construction updates on Twitter @LemonAveRamps and @ACEsgv. Real time freeway traffic information can be found on Caltrans Quickmap, quickmap.dot.ca.gov.


HLRMedia.com

february 12, - february 18, 2018 5

Felon In Possession Of A Loaded Firearm Arrested In San Bernardino

Long Beach Man Convicted of Kidnapping, Sexual Assault

Other charges include Possesion of Narcotics for sale and Child Endangerment

Two girls and a woman were the victims

On Wednesday, February 7, 2018, at approximately 2:30 p.m., the Yucca Valley Multiple Enforcement Team served a search warrant in the 3200 block of Rockwood Road in Joshua Tree. During the service of the search warrant deputies located a loaded firearm, a large amount of methamphetamine for sales, drug paraphernalia, and other illegal weapons. Jesse Jimenez and Kellye Rumney were contacted at the residence. Jimenez was arrested for possession of narcotics for sale and being a felon in

possession of a loaded firearm. Rumney had two small children living at the residence and was arrested for child endangerment. Jimenez was booked into the Morongo Basin Jail and is being held on $50,000 bail. Rumney was also booked at the Morongo Basin Jail and is being held on $100,000 bail. Problem Oriented Policing is a specialized position within the Town of Yucca Valley’s Police Department. Deputy Sheriff Efrain Herrera and Robert Moreno are currently assigned to this

With basketball fans from around the world heading to Los Angeles for NBA All-Star 2018 (Feb. 16-18), the National Basketball Association (NBA) is cautioning unsuspecting fans against counterfeiters attempting to sell unauthorized and poorly made knock-off merchandise. Counterfeiters not only victimize legitimate, tax-paying retailers in the Los Angeles area, but also take advantage of basketball fans who believe they are purchasing authentic NBA gear. Counterfeiters target major events, such as NBA All-Star, where fans are eager to take home a memorable keepsake. “For the first time in 7 years, the NBA All-Star Game returns to Los Angeles, marking the record

sixth time the city has hosted the event,” said NBA Executive Vice President and Deputy General Counsel, Ayala Deutsch. “There is an undeniable excitement about the event given the backdrop of L.A., and we expect official NBA merchandise to be in high demand. It is our responsibility to protect fans by supplying them with the right information and tips to avoid purchasing counterfeit products of inferior quality.” The NBA has a comprehensive anti-counterfeiting program to protect fans looking to purchase official NBA merchandise, including the official NBA hologram that is affixed to all authentic NBA products. To avoid being victimized by counterfeiters,

full-time position. The primary focus of “Problem Oriented Policing” is to provide solutions to law enforcement related issues that adversely affect the citizens who live, work and visit the Town of Yucca Valley. Anyone with information related to this investigation is asked to contact the San Bernardino County Sheriff’s Department Morongo Basin Station at (760)366-4175. Anyone wishing to remain anonymous may contact We-Tip at 1-888-78-CRIME.

A 31-year-old Long Beach man has been found guilty of kidnapping two teenage girls and raping a 20-year-old woman in assaults spanning a onemonth period, the Los Angeles County District Attorney’s Office announced. Jurors deliberated for about a day before returning guilty verdicts late yesterday against Samuel Alexander Vasquez. The panel convicted Vasquez of two counts of kidnapping, three counts of forcible rape, and one count each

of forcible oral copulation and assault with a deadly weapon. Deputy District Attorney Emily Spear of the Sex Crimes Division prosecuted the case. Vasquez kidnapped a 16-year-old girl at knifepoint as she walked in South Los Angeles on Sept. 27, 2016. He then raped her in his car, the prosecutor said. On Oct. 19, 2016, a 20-year-old woman accepted a ride from Vasquez in South Los Angeles and

then she also was raped in his car. More than a week later, he forced a 14-year-old girl into his car at knifepoint and sexually assaulted her in his vehicle. He also tried to inject her with a syringe. Vasquez faces a possible maximum sentence of life in state prison when he is scheduled to be sentenced March 20. Case BA451934 was investigated by the Los Angeles Police Department’s Robbery-Homicide Division.

tions at the Los Angeles Convention Center, NBA Crossover at The Majestic Downtown, JW Marriott Los Angeles L.A. Live, Westin Bonaventure Hotel and the InterContinental Los Angeles Downtown rather than buying items from street vendors, flea markets, or other questionable sources. • Shop online at NBAStore.

com. • Beware of ripped tags or irregular markings on apparel. The NBA works closely with federal, state and local law enforcement throughout NBA All-Star, who will be enforcing laws prohibiting the sale of counterfeit merchandise and unauthorized vending throughout NBA All-Star. Since 1992, the NBA – through its membership in the Coalition to Advance the Protection of Sports logos (CAPS) – has been involved in the removal of more than 11.2 million pieces of counterfeit merchandise featuring the logos of various pro sports leagues, teams, colleges, and universities – valued at more than $430 million. As part of the ongoing ef-

fort to protect consumers from counterfeiters, in the last two years, the NBA, together with the National Hockey League, Major League Baseball, IMG Collegiate Licensing and collegiate institutions, have successfully pursued legal proceedings resulting in the shutdown of more than 12,600 domains selling counterfeit sports merchandise to unsuspecting fans. According to a 2016 INTA/BASCAP study conducted by Frontier Economics, the estimated value of trade in counterfeit and pirated goods is between $710 billion and $970 billion globally per year and is directly responsible for the loss of more than 2 million jobs annually.

NBA Warns Fans In Los Angeles: Beware Of Counterfeit NBA All-Star 2018 Merchandise

the league urges basketball fans to: • Look for the hologram sticker or holographic hangtag and a sewn-in or screen-printed label identifying the name of the NBA licensee (e.g., Nike, New Era, Mitchell & Ness). • Shop at NBA-authorized retail locations, such as the TEAM LA Staples Center store, and NBA Store loca-

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


6

BeaconMediaNews.com

february 12, - february 18, 2018

O.C. Pilot Agrees To Plead Guilty To Flying Passenger Aircraft While Under The Influence Of Alcohol A former captain with Alaska Airlines has agreed to plead guilty to federal charges of piloting a plane carrying passengers while he was under the influence of alcohol. David Hans Arntson, 62, of Newport Beach, agreed to plead guilty to operating a common carrier while under the influence in a plea agreement filed this morning in United States District Court. According to court documents, Arntson was the pilot of two Alaska Airlines flights on June 20, 2014. The first flight was from San Diego International Airport to Portland, Oregon. He then flew a plane from Portland, Oregon, to John Wayne Airport in Orange County. After landing at John Wayne Airport, Arntson was selected for random drug and alcohol testing by Alaska Airlines. A technician for Alaska Airlines performed two breathalyzer tests that showed the pilot had a blood alcohol concentration

of 0.134 percent and 0.142 percent. “Those percentages were well above the federal limit of 0.04 percent for pilots,” according to the plea agreement. After the technician informed Alaska Airlines of the test results showing alcohol in his system, the airline removed Arntson from all safety-sensitive duties. Following

the June 20, 2014, incident, Arntson retired from the Alaska Airlines, and the Federal Aviation Administration revoked his ability to pilot a plane. “This pilot worked for the airline for more than 20 years, and we now know that he was an alcoholic who flew commercial flights while under the influence of alcohol,”

Studies show that most youths do not understand their Miranda rights or the consequences of waiving those rights and talking to law enforcement without counsel. Due to advancements in adolescent brain development, we now understand that juveniles need additional assistance understanding their Miranda rights. Moreover, since youths are vulnerable in interrogation settings, they have higher instances than adults of falsely confessing. Realizing all of this, Gov. Jerry Brown signed SB 395

into law. The new law provides that barring circumstances of imminent bodily harm or damage to property, youths 15 years and under must have a consultation with an attorney before they can legally waive their Miranda rights and be interrogated. The LA County Public Defender is leading the way to ensure that the law — the only such law in the U.S.— is successful. “We want this to work for the kids we’re representing and we want this to work for law enforcement,” said Juvenile Division Head Deputy

Casey Lilienfeld. Deputy public defenders are now available 24 hours a day, 7 days a week, 365 days a year, to consult with youths regarding their Miranda rights. Since Jan. 1, 2018, the office has received about 60 calls. For example, on a late Friday night, a deputy public defender drove to Pomona to speak to a young teen who had been detained by law enforcement after the girl, who was in foster care, had allegedly hit her roommate. The girl was confused about why she would be taken to juve-

- Courtesy photo

said United States Attorney Nicola T. Hanna. “When he was finally caught, the evidence indicates that he had flown with an alcohol level more than three times the legal limit. Thankfully, Mr. Arntson was never involved in an accident, but his conduct could have resulted in tragic consequences. Very few people will ever hold the lives

of so many people in their hands at one time.” In the plea agreement filed today, the parties have agreed that the appropriate sentence in this case is one year and a day in federal prison, to be followed by three years of supervised release. United States District Judge Cormac J. Carney will schedule a hearing for Arnt-

son to enter his guilty plea. The investigation into Arntson was conducted by the United States Department of Transportation, Office of Inspector General. “This guilty plea demonstrates that ensuring the safety of the travelling public within the nation’s air transportation system remains a high priority for both the Office of Inspector General (OIG) and the Department of Transportation (DOT),” said William Swallow, DOT-OIG Regional Special Agent-inCharge. “Working with the Federal Aviation Administration and prosecutorial partners, we will continue our efforts to prevent and punish those who seek to compromise the safety of our national airspace system.” This case is being prosecuted by Assistant United States Attorneys Dennis Mitchell and Mark A. Williams of the Environmental and Community Safety Crimes Section.

LA County Public Defender Provides Counsel And Comfort To Youths 24/7

Glendale Latino Association 2018 Installation & Awards Luncheon Feb 28

The Glendale Latino Association Installation & Awards Luncheon will take place on February 28th from 11:30 am-1:00 pm at the Oakmont Country Club located at 3100 Country Club Drive, Glendale, 91208. The Glendale Latino Association is pleased to announce the 2018 Honorees for Man of the Year, Woman of the Year, and Business of the Year. • Man of the Year- Michael J. Garcia, City Attorney, City of Glendale • Woman of the Year- Paula Devine, Councilmember, City of Glendale • Business of the Year- Jenkins Properties Management Be part of celebrating these honorees

at our Installation & Awards Luncheon on February 28th. Individual tickets are $75. For ticket information, please contact Miryam Finkelberg at (213) 863-4086 or via email info@glendalelatinoassociation.com. Glendale Latino Association’s purpose is to provide scholarships to local students who have demonstrated educational excellence and extraordinary citizenship, to promote activities that improve education, and bring together businesses and professionals. To learn more about the Glendale Latino Association and its 2018 Honorees visit: http://www.glendalelatinoassociation. com/about/

Deputy Public Defender Rourke Stacy, trainer in the Juvenile Division, helped to author SB 395. - Courtesy photo

nile hall and detained. The attorney not only advised her of her Miranda rights, but quelled her fears and provided much needed comfort. “Often, youths are arrested [for conduct] at group homes,” Lilienfeld said. “They are there by no fault of their own, their parents were no longer able to care for them, and if they fight with others at the home, police may be called. In most families, instead of calling the police, usually the parents would settle the argument.” The presence of a deputy public defender provided a much-needed advocate at a time when the youth was confused and scared, said Division Chief Ramon Quintana, who along with Assistant

Public Defender Winston Peters, is leading the implementation of SB 395 at the Public Defender’s office. Deputy Public Defender Rourke Stacy, who helped develop and draft SB 395, said the bill was enacted because of the pronounced developmental differences between juveniles and adults. “Youth perceive custody very differently and do not fully understand the criminal justice system and the consequences of waiving Miranda rights,” Stacy said. “Attorneys who are called to consult with these youth are providing a needed service at what could be the most pivotal moment in the youth's life." Stacy said that between 60 and 75 percent of arrested

youths have either untreated mental health issues, childhood trauma, or learning disabilities. “Many of the youths will be speaking with law enforcement, defense attorneys and social workers in this context; these children may not be operating at their grade level,” she said. “These children may have other deficits. We may think that they understand, but they may not.” By having attorneys available at all times to assist young people who are facing interrogation, the Public Defender is not only providing legal counsel, but also comforting and advocating for vulnerable individuals in the criminal justice system — our youth.


legals

HLRMedia.com

El Monte City Notices ORDINANCE NO. 2927

AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF EL MONTE, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, ADOPTING A MITIGATED NEGATIVE DECLARATION AND MITIGATION MONITORING AND REPORTING PROGRAM AND APPROVING GENERAL PLAN AMENDMENT NO. 0117 AND ZONE CHANGE NO. 02-17 FOR PROPERTY LOCATED AT 2704-2746 SANTA ANITA AVENUE AND 2721 GRANADA AVENUE WITH APNS OF 8104-013003, -004, -005, -006, -007 AND -008 AND 8104-014051, EL MONTE, CALIFORNIA The City Council of the City of El Monte, County of Los Angeles, State of California, does hereby find, determine and ordain as follows: SECTION 1 – PROPOSED PROJECT. On August 21, 2017, City Ventures, 3121 Michelson Drive, Suite 150, Irvine, CA 92612, filed an application for General Plan Amendment No. 01-17, Zone Change No. 02-17, Vesting Tentative Tract Map No. 74701, Design Review No. 03-17, Variance No. 01-17 and Modification Nos. 1017, 11-17 and 12-17 for the construction of a 40-unit townhome development at 2704-2727 Santa Anita Avenue and 2721 Granada Avenue, El Monte, California (the “Project” and “Project Site”). The City of El Monte also initiated the expansion of the Zone Change application to include three parcels to the north of the Project Site at 2732-2746 Santa Anita Avenue (the “Expanded Area”). This request is made pursuant to the requirements of Chapters 16.10, 17.20, 17.22, 17.24 and 17.26 of the El Monte Municipal Code (EMMC). SECTION 2 – SUBJECT PROPERTY AND EXPANDED AREA. The Project Site is located at 2704-2746 Santa Anita Avenue and 2721 Granada Avenue on the east side of Santa Anita Avenue and the west side of Granada Avenue, and both sides of Owens Way, described as follows, to-wit: Project Area APNs of 8104-014-003, -007 and -008 and 8104014-051; and Expanded Area APNs of 8104-013-004, -005 and -006. A map of the Project Site and Expanded Area is attached hereinto as Exhibit “A” of this Ordinance. SECTION 3 - ZONING. The Project Site and Expanded Area are currently located within the R-1A (One-family Dwelling) and R-3 (Medium-density Multiple-family Dwelling) zoning districts. Surrounding properties’ land uses are as follows: • North: R-3; Medium Density Residential; Dental Office • South: R-3; Medium Density Residential; Apartment Complex • East: R-1A; Low Density Residential; Single-family Residential • West: PF; Public Facilities; Wilkerson Elementary School SECTION 4 - GENERAL PLAN. That the General Plan Land Use Designation is Low Density Residential and Medium Density Residential. The 2011 El Monte General Plan recommends a range of land uses and development types that create a vibrant mixedincome and multiuse environment. The Project is permitted on the Project Site upon the adoption of a Mitigated Negative Declaration, and approval of General Plan Amendment No. 01-17, Zone Change No. 02-17, Vesting Tentative Tract Map No. 74701, Design Review No. 03-17, Variance No. 01-17 and Modification Nos. 10-17, 11-17 and 12-17. The Project is consistent with the goals of the 2011 El Monte General Plan. SECTION 5 – ENVIRONMENTAL. In accordance with the criteria and authority contained in the California Environmental Quality Act (CEQA) of 1970 and the CEQA Guidelines as amended, staff has conducted the appropriate environmental analysis and based on that analysis; the City has determined to adopt a Mitigated Negative Declaration (MND) in accordance with the requirements of the State CEQA Guidelines. SECTION 6- PLANNING COMMISSION HEARING. Pursuant to due notice as required by law, a full and fair public hearing was held by the Planning Commission on November 28, 2017. At that meeting, Resolution No. 3491 was adopted recommending the City Council approve General Plan Amendment No. 01-17, Zone Change No. 02-17, Vesting Tentative Tract Map No. 74701, Design Review No. 03-17, Variance No. 01-17 and Modification Nos. 1017, 11-17 and 12-17. The Planning Commission staff report dated November 28, 2017 and Resolution No. 3491 are incorporated herein by reference. SECTION 7- CITY COUNCIL HEARING. Pursuant to due notice as required by law, a full and fair public hearing was held before this City Council on January 23, 2018, at which time all interested persons were given full opportunity to be heard and present evidence. The City Council has evaluated and considered the public comments received at the public hearings, reviewed the revised Project plans and additional studies, and considered the recommendation of the Planning Commission. SECTION 8 – GENERAL PLAN AMENDMENT AND ZONE CHANGE FINDINGS. That the General Plan Amendment and Zone Change request to change the General Plan Land Use designation for the Project Site from Low Density Residential and Medium Density Residential to MMU Mixed/Multi-use and Zoning designation for the Project Site from R-1A (One-family Dwelling) and R-3 (Medium-density Multiple-family Dwelling) to the MMU (Mixed/Multi-Use) zone; and change the General Plan Land Use designation for the Expanded Area from Medium Density Residential to MMU Mixed/Multi-use and the Zoning designation from R-3 (Medium-density Multiple-family Dwelling) to MMU (Mixed/Multi-

Use) zone. All necessary findings for the granting of a General Plan Amendment and Zone Change pursuant Chapter 17.26 of the El Monte Municipal Code, can be made in a positive manner and are as follows: A.

That the proposed amendment is internally consistent with the General Plan.

Findings of Fact: The applicant has requested to change the existing land use designations of Low Density Residential and Medium Density Residential and R-1A (One-family Dwelling) and R-3 (Medium-density Multiple-family Dwelling) zoning designations to the MMU (Mixed/ Multi-use) zone to allow a 40-unit townhome development. Staff is in support of the General Plan Amendment and Zone Change because it would provide a high density, pedestrian-friendly residential development to support the MMU Garvey Avenue corridor. Furthermore, the City-initiated GPA and ZC for the Expanded Area will bring the existing legal-nonconforming uses into compliance with the MMU zone and provide connectivity to the Garvey Avenue corridor. Per the General Plan, the MMU zone envisions corridor revitalization as a means to facilitate a vibrant and attractive street environment, remove incompatible uses, provide quality housing, and improve air quality and mobility. The requested General Plan Amendment and Zone Change will be consistent with the following General Plan Policies: • LU-2.2 Midblock Residential. Introduce midblock residential uses, such as mixed/multiuse housing, condominiums, apartments, and livework units to stimulate the revitalization and reuse of major corridors and removal of underused and incompatible uses. • LU-4.1 Housing Opportunities. Support a range of types and prices of housing available to all economic segments of the community, in appropriate locations to meet present and future needs, consistent with the goals and policies in the Housing Element. • LU-5.3 Housing. Facilitate the development of mixed/multiuse housing, including transit-oriented development that provides housing options for all persons. • LU-5.10 Architectural Design. Require that residential, commercial, institutional and other uses exhibit a high level of architectural and site quality in accordance with the principals identified in the Community Design Element. • CD-2.6 Pedestrian Design. Improve pedestrian safety and comfort along major corridors by incorporating wider sidewalks, appropriate landscape buffers and canopy trees, and other pedestrian amenities to facilitate a walkable street environment. • CD-3.8 Private Developments. Require new residential developments, both single and multiple-family housing, to beautify properties with ample greenery and provide for continued maintenance. • CD-4.1 Building Materials. Use high-quality, natural building materials, such as stucco, plaster, stone, and wood surfaces for residential structures, and clean, distinctive materials for nonresidential uses. • CD-4.2 Building Scale. Reduce the bulk and perceived size of larger buildings by dividing their mass into smaller parts, stepping down to adjacent structures, and using pedestrian-scale features. • CD-4.3 Massing. Discourage single-plane massing by incorporating a variety of rooflines, articulated wall planes, and multiple forward and recessed walls. • CD-4.4 Architectural Detail. Ensure all sides of a building contain a high level of architectural detail and façade articulation, strong patterns of shade and shadow, and integrated architectural detail. B.

That the proposed amendment would not be detrimental to the public interest, health, safety, convenience, or welfare of the City.

Findings of Fact: The proposed Zone Change for the Project Site and Expanded Area will allow new residential uses on currently underutilized sites, resulting in the revitalization of the area. The Project will provide a 40-unit townhome development that is responsive to current and anticipated demands for housing needs for the area. By providing additional housing in an established mixed-use area, the development is expected to reduce the number and length of trips to goods and services while increasing property tax revenues. In this way, the Project is working to improve the health, safety, and quality of life of the environment and community. The proposed buildings are designed to be compatible and complementary with surrounding buildings. The Project will be required to comply with all recommended conditions of approval including reducing potential impacts between the Project and neighboring properties to less than significant levels, and all Building & Safety, Engineering/Public Works and County Fire Department requirements. The permit and inspection process will ensure that the Project will comply with local regulations and development codes. Additionally, Owens way will be realigned, widened and improved with sidewalks and parkways to provide for improved traffic circulation and pedestrian safety. C.

That the proposed amendment would maintain the appropriate balance of land uses within the City;

Findings of Fact: The proposed General Plan Amendment and Zone Change would introduce additional housing to the underutilized parcels that would

february 12, - february 18, 2018 7 support the development of a more balanced land use pattern in the area and City. The Project will provide residents in the area with a range of housing options to support existing businesses and livability in the area. The Expanded Area connects the Project Area to the Garvey Avenue mixed-use corridor to the north and will allow for future housing opportunities. The City is in need of more housing options to serve the local community within a dense and walkable area. The proposed development would introduce new housing within an established commercial area that is within walking distance of major public transportation hubs; therefore, reducing the number and length of vehicle trips and increasing the property tax revenues within the City. As such, the proposed amendment maintains an appropriate balance of land uses in the City. D.

In the case of an amendment to the Zoning Map, the subject parcel(s) is physically suitable (including, but not limited to, access, provision of utilities, compatibility with adjoining land uses, and absence of physical constraints) for the requested land use designation(s) and the anticipated land use development(s).

Findings of Fact: The Project Site encompasses four (4) underutilized parcels that provides 263 feet of frontage along Santa Anita Avenue and 256 feet along Owens Way. The Project Area is adjacent to commercial uses to the north, an apartment complex to the south, singlefamily residential to the east, and Wilkerson Elementary school to the west. The Expanded Area connects the Project Area to the Garvey Avenue mixed-use corridor to the north. The Initial Study/ MND prepared for the Project assessed the adequacy of existing utilities to service the Project. Sufficient capacity remains in the existing sewer and storm drain; however, upgrades to nearby water mains are required to provide required average and peak flows to meet domestic and fire flow standards. The Project will be required to comply with all conditions of approval including reducing potential impacts between the Project and neighboring properties to less than significant levels. The Project will also be required to comply with all Building & Safety, Engineering/Public Works and Los Angeles County Fire Department requirements. The permit and inspection process will ensure that the Project complies with local regulations and development codes. The site is therefore physically suitable for the requested land use designation and the anticipated land use development. SECTION 9 – ADOPTION OF MITIGATED NEGATIVE DECLARATION. The City Council does hereby adopt a Mitigated Negative Declaration (MND) and a Mitigation Monitoring and Reporting Program (MMRP). The MMRP is attached hereto as Exhibit “B” of this Ordinance. SECTION 10 – APPROVAL AND ADOPTION. The City Council does hereby approve General Plan Amendment No. 01-17 and Zone Change No. 02-17, subject to all conditions and mitigation measures as set forth in the Mitigation Monitoring and Reporting Program. SECTION 11. - The City Clerk of the City of El Monte, California, shall certify to the adoption of this Ordinance and shall cause a copy of the same to be forwarded to the applicant. PASSED, APPROVED AND ADOPTED by the City Council of the City of El Monte at the regular meeting of this 6th day of February, 2018.

ATTEST:

STATE OF CALIFORNIA COUNTY OF LOS ANGELES CITY OF EL MONTE

) ) SS: )

I, Jonathan Hawes, City Clerk of the City of El Monte, hereby certify that the foregoing Ordinance No. 2927 was introduced for a first reading on the 23rd day of January, 2018 and approved for a second reading and adopted by said Council at its regular meeting held on the 6th day of February, 2018 by the following vote, to-wit: AYES:

Maypr Quintero, Councilmemers Martinez and Velasco

NOES:

None

ABSTAIN:

None

ABSENT:

Mayor Pro Tem Gomez and Councilmember Macias


8

legals

february 12, - february 18, 2018 EXHIBIT “A” MAP OF PROJECT SITE AND EXPANDED PARCELS 1.

2.

General Plan Amendment No. 01-17 to change the General Plan Land Use Designation from Low Density Residential and Medium Density Residential to Mixed/Multiuse. Zone Change No. 02-17 to change the Zoning Designation from R-1A (One-family Dwelling) and R-3 (Medium-density Multiple-family Dwelling) to MMU (Mixed/Multi-use).

and subcontractors that wish to bid on, be listed in a bid proposal, or enter into a contract to perform public work must be registered with the Department of Industrial Relations. No bid will be accepted nor any contract entered into without proof of the contractor’s and subcontractors’ current registration with the Department of Industrial Relations to perform public work.

11800 Goldring Road, Arcadia, California 91006. Please contact the Public Works Services Department at (626) 254-2720 for more information, including availability of Bid Documents and costs. One or more Pre-Bid Conference and Site Walks will be held on the date(s), at the time(s) and under the conditions indicated in the Bid Documents. Bidder SHOULD attend.

City reserves the right to reject any or all Bids, to waive any informality or irregularity in any Bid received, and to be the sole judge of the merits of the respective Bids received.

All Bids must be addressed, sealed in an envelope and received by the office of the City Clerk no later than 11:00 A.M. on Tuesday March 6, 2018. All Bids will be publicly opened, examined and read aloud at the City’s Clerk’s office at that time. Bids shall be valid for 60 days after the bid opening date. Bids must be accompanied by cash, a certified or cashier’s check, or a Bid Bond in favor of the City in an amount not less than ten percent (10%) of the submitted Total Bid Price. The successful Bidder will be required to furnish the City with a Performance Bond and a Payment Bond, each equal to 100% of the successful Bid, prior to execution of the Contract. All bonds are to be secured from a surety that meets all of the State of California bonding requirements, as defined in Code of Civil Procedure Section 995.120, and is admitted by the State of California.

CITY OF ARCADIA TO BE PUBLISHED: Monday, February 5 and February 12, 2018 ARCADIA WEEKLY

CITY OF ARCADIA NOTICE INVITING BIDS The City of Arcadia (“City”) will receive in a sealed envelope plainly marked on the outside “SEALED BID FOR 2017/2018 Annual Slurry Seal Project, Project No.: 55331018 - DO NOT OPEN WITH REGULAR MAIL” at the office of the City Clerk, located at 240 W. Huntington Drive, Arcadia, CA 91007, no later than Tuesday, February 27, 2018 at 11:00 A.M., at which time or thereafter said Bids will be opened and read aloud. Bids received after this time will be returned unopened. Bids shall be valid for sixty (60) calendar days after the Bid opening date. Bids must be submitted to the City on the City’s Contract Bid Forms. Prospective Bidders may obtain Bid Documents only from the Public Works Services Department at the following address: 11800 Goldring Road, Arcadia, California 91006. Please contact the Public Works Services Department at (626) 254-2720 for more information, including availability of Bid Documents and costs. One or more Pre-Bid Conference and Site Walks will be held on the date(s), at the time(s) and under the conditions indicated in the Bid Documents. Bidder SHOULD attend.

Publish February 12, 2018 EL MONTE EXAMINER

Arcadia City Notices CITY OF ARCADIA NOTICE INVITING BIDS The City of Arcadia (“City”) will receive in a sealed envelope plainly marked on the outside “SEALED BID FOR VALVE REPLACE PROJECT / PROJECT NO. 61720318 - DO NOT OPEN WITH REGULAR MAIL” at the office of the City Clerk, located at 240 W. Huntington Drive, Arcadia, CA 91007, no later than Tuesday, February 27, 2018 at 2:00 P.M., at which time or thereafter said Bids will be opened and read aloud. Bids received after this time will be returned unopened. Bids shall be valid for sixty (60) calendar days after the Bid opening date. Bids must be submitted to the City on the City’s Contract Bid Forms. Prospective Bidders may obtain Bid Documents only from the Public Works Services Department at the following address: 11800 Goldring Road, Arcadia, California 91006. Please contact the Public Works Services Department at (626) 254-2720 for more information, including availability of Bid Documents and costs. One or more Pre-Bid Conference and Site Walks will be held on the date(s), at the time(s) and under the conditions indicated in the Bid Documents. Bidder SHOULD attend. All Bids must be addressed, sealed in an envelope and received by the office of the City Clerk no later than 2:00 P.M. on Tuesday, February 27, 2018. All Bids will be publicly opened, examined and read aloud at the City’s Clerk’s office at that time. Bids shall be valid for 60 days after the bid opening date. Bids must be accompanied by cash, a certified or cashier’s check, or a Bid Bond in favor of the City in an amount not less than ten percent (10%) of the submitted Total Bid Price. The successful Bidder will be required to furnish the City with a Performance Bond and a Payment Bond, each equal to 100% of the successful Bid, prior to execution of the Contract. All bonds are to be secured from a surety that meets all of the State of California bonding requirements, as defined in Code of Civil Procedure Section 995.120, and is admitted by the State of California. Each Bidder shall be a licensed contractor pursuant to the Business and Professions Code and shall be licensed in the following appropriate classification(s) of contractor’s license(s), for the work Bid upon, and must maintain the license(s) throughout the duration of the Contract: CLASS A. Bidders are advised that this Contract is a public work for purposes of the California Labor Code, which requires payment of prevailing wages. City has obtained from the Director of the Department of Industrial Relations the general prevailing rates, and will place them on file at the City’s office and make them available to any interested party upon request. Pursuant to Labor Code sections 1725.5 and 1771.1, all contractors

BeaconMediaNews.com

All Bids must be addressed, sealed in an envelope and received by the office of the City Clerk no later than 11:00 A.M. on Tuesday, February 27, 2018. All Bids will be publicly opened, examined and read aloud at the City’s Clerk’s office at that time. Bids shall be valid for 60 days after the bid opening date. Bids must be accompanied by cash, a certified or cashier’s check, or a Bid Bond in favor of the City in an amount not less than ten percent (10%) of the submitted Total Bid Price. The successful Bidder will be required to furnish the City with a Performance Bond and a Payment Bond, each equal to 100% of the successful Bid, prior to execution of the Contract. All bonds are to be secured from a surety that meets all of the State of California bonding requirements, as defined in Code of Civil Procedure Section 995.120, and is admitted by the State of California. Each Bidder shall be a licensed contractor pursuant to the Business and Professions Code and shall be licensed in the following appropriate classification(s) of contractor’s license(s), for the work Bid upon, and must maintain the license(s) throughout the duration of the Contract: Class A or Class C12. Bidders are advised that this Contract is a public work for purposes of the California Labor Code, which requires payment of prevailing wages. City has obtained from the Director of the Department of Industrial Relations the general prevailing rates, and will place them on file at the City’s office and make them available to any interested party upon request. Pursuant to Labor Code sections 1725.5 and 1771.1, all contractors and subcontractors that wish to bid on, be listed in a bid proposal, or enter into a contract to perform public work must be registered with the Department of Industrial Relations. No bid will be accepted nor any contract entered into without proof of the contractor’s and subcontractors’ current registration with the Department of Industrial Relations to perform public work. City reserves the right to reject any or all Bids, to waive any informality or irregularity in any Bid received, and to be the sole judge of the merits of the respective Bids received. CITY OF ARCADIA Publish February 5, February 12 and February 19, 2018 ARCADIA WEEKLY

CITY OF ARCADIA NOTICE INVITING BIDS The City of Arcadia (“City”) will receive in a sealed envelope plainly marked on the outside “SEALED BID FOR HUNTINGTON / CAMPUS SEWER CAPACITY IMPROVEMENT PROJECT / PROJECT NO. 33861018 - DO NOT OPEN WITH REGULAR MAIL” at the office of the City Clerk, located at 240 W. Huntington Drive, Arcadia, CA 91007, no later than Tuesday, March 6, 2018 at 11:00 A.M., at which time or thereafter said Bids will be opened and read aloud. Bids received after this time will be returned unopened. Bids shall be valid for sixty (60) calendar days after the Bid opening date. Bids must be submitted to the City on the City’s Contract Bid Forms. Prospective Bidders may obtain Bid Documents only from the Public Works Services Department at the following address:

Each Bidder shall be a licensed contractor pursuant to the Business and Professions Code and shall be licensed in the following appropriate classification(s) of contractor’s license(s), for the work Bid upon, and must maintain the license(s) throughout the duration of the Contract: Class A. Bidders are advised that this Contract is a public work for purposes of the California Labor Code, which requires payment of prevailing wages. City has obtained from the Director of the Department of Industrial Relations the general prevailing rates, and will place them on file at the City’s office and make them available to any interested party upon request. Pursuant to Labor Code sections 1725.5 and 1771.1, all contractors and subcontractors that wish to bid on, be listed in a bid proposal, or enter into a contract to perform public work must be registered with the Department of Industrial Relations. No bid will be accepted nor any contract entered into without proof of the contractor’s and subcontractors’ current registration with the Department of Industrial Relations to perform public work. City reserves the right to reject any or all Bids, to waive any informality or irregularity in any Bid received, and to be the sole judge of the merits of the respective Bids received. CITY OF ARCADIA Monday February 12 and February 19, 2018 ARCADIA WEEKLY

CITY OF ARCADIA NOTICE INVITING BIDS The City of Arcadia (“City”) will receive in a sealed envelope plainly marked on the outside “SEALED BID FOR TENNIS COURT RESURFACING PROJECT; PROJECT NO. 55851118 - DO NOT OPEN WITH REGULAR MAIL” at the office of the City Clerk, located at 240 W. Huntington Drive, Arcadia, CA 91007, no later than TUESDAY, MARCH 6, 2018 at 11:00 A.M., at which time or thereafter said Bids will be opened and read aloud. Bids received after this time will be returned unopened. Bids shall be valid for sixty (60) calendar days after the Bid opening date. Bids must be submitted to the City on the City’s Contract Bid Forms. Prospective Bidders may obtain Bid Documents only from the Public Works Services Department at the following address: 11800 Goldring Road, Arcadia, California 91006. Please contact the Public Works Services Department at (626) 254-2720 for more information, including availability of Bid Documents and costs. One or more Pre-Bid Conference and Site Walks will be held on the date(s), at the time(s) and under the conditions indicated in the Bid Documents. Bidder should attend. All Bids must be addressed, sealed in an envelope and received by the office of the City Clerk no later than 11:00 A.M. on Tuesday, March 6, 2018. All Bids will be publicly opened, examined and read aloud at the City’s Clerk’s office at that time. Bids shall be valid for 60 days after the bid opening date. Bids must be accompanied by cash, a certified or cashier’s check, or a Bid Bond in favor of the City in an amount not less than ten percent (10%) of the submitted Total Bid Price. The successful Bidder will be required to furnish the City with a Performance Bond and a Payment Bond, each equal to 100% of the successful Bid, prior to execution of the Contract. All bonds are to be secured from a surety that meets all of the State of California bonding requirements, as defined in Code of Civil Procedure Section 995.120, and is admitted by the State of California. Each Bidder shall be a licensed contractor pursuant to the Business and Professions Code and shall be licensed in the following appropriate classification(s) of contractor’s license(s), for the work Bid upon, and must maintain the license(s) throughout the duration of the Contract: A, or C-12, or C-61 subcategory Class D-47. Bidders are advised that this Contract is a public work for purposes of the California Labor Code, which requires payment of prevailing wages. City has obtained from the Director of the Department of Industrial Relations the general prevailing rates, and will place them on file at the City’s office and make them available to any interested party upon request. Pursuant to Labor Code sections 1725.5 and 1771.1, all contractors


legals

HLRMedia.com and subcontractors that wish to bid on, be listed in a bid proposal, or enter into a contract to perform public work must be registered with the Department of Industrial Relations. No bid will be accepted nor any contract entered into without proof of the contractor’s and subcontractors’ current registration with the Department of Industrial Relations to perform public work. City reserves the right to reject any or all Bids, to waive any informality or irregularity in any Bid received, and to be the sole judge of the merits of the respective Bids received. CITY OF ARCADIA Monday, February 12 and February 19, 2018 ARCADIA WEEKLY

San Gabriel City Notices CITY OF SAN GABRIEL STATE OF CALIFORNIA CASH CONTRACT NO. 18-01 - CDBG PROJECT NO. 601801-16 2017 CDBG STREET IMPROVEMENT PROJECT NOTICE TO CONTRACTORS - INVITATION FOR BIDS The Project: The City of San Gabriel, County of Los Angeles, State of California, (City) hereby invites sealed bid proposals for the 2017 CDBG Street Improvement Project, all in accordance with the approved Plans, Specifications and Special Provisions on file in the Public Works Department of the City of San Gabriel. Location of Work: The work locations, for this CDBG-funded project, are Broadway (from California Street to Rubio Wash); California Street (from Union Pacific Railroad to Agostino Road and from Broadway to Las Tunas Drive); Pine Street (from Union Pacific Railroad to Agostino Road and from Broadway to Las Tunas Drive); and Live Oak (from California Street to San Gabriel Blvd.). Description of Work and Engineer’s Estimate: The work consists of street improvements, paving, slurry sealing, curb ramps and other associated work necessary to complete the project as specified. The engineer’s estimate is $580,000, for the base bid work. Date of Bid Opening and Schedule: Said bid proposals shall be delivered to the City Clerk of the City of San Gabriel on or before 3:00 p.m. on Thursday, the 1st of March 2018 at the office of the City Clerk, City Hall, 425 South Mission Drive, San Gabriel, California, 91776. The City Clerk will, at 3:05 p.m. on said day, publicly open, examine, and declare said bids in the City Clerk's Office of said City Hall. The contract is to be executed within seven (7) calendar days after award of contract by City Council. The Contractor shall commence work as indicated in the Notice to Proceed, and all work shall be complete and accepted by the City within ten (10) working days. The time for completion of the work is 30 working days. Contract Documents: Contract documents are available through A & I Reprographics at (909) 514-0704 or at bid@aandirepro.com. Project documents and plan holder’s list may viewed on-line by going to the A & I Reprographics website at http://dfs.aandirepro.com and clicking the Public Project link. Bid Security: Each bid shall be accompanied by a certified or cashier's check, cash, or Bid Bond in the amount of ten percent (10%) of the total bid price payable to City of San Gabriel as a guarantee that the awarded bidder will execute the Contract and provide the required bonds, certificates of insurance, and endorsements within 7 calendars days of the of the award of contract by City Council. Award of Contract: The City reserves the right after opening bids to reject any or all bids, to waive any informality (non-responsiveness) in a bid, or to make award to the lowest responsive, responsible bidder, and reject all other bids, as it may best serve the interest of the City. Section 3 Mandatory Pre-Bid Meeting: This is a HUD Section 3 covered construction project subject to creating economic opportunities directed toward low-income residents and qualified businesses concerns within the project area. A mandatory pre-bid meeting will be held at 10:00 a.m. On Thursday, the 22th of February 2018, at San Gabriel City Hall, 425 South Mission Drive, San Gabriel, California, 91776 to discuss the available bid preference and to explain the hiring, training, and subcontracting goals. See Section 3 Clause. Bids to Remains Open: The Bidder shall guarantee the Total Bid Price for a period of 90 calendar days from the date of bid opening. Award of Contract: The City reserves the right after opening bids to reject any or all bids, to waive any informality (non-responsiveness) in a bid, or to make award to the lowest responsive, responsible bidder, and reject all other bids, as it may best serve the interest of the City. Prevailing Rate of Wage: Pursuant to Section 1770, et seq., of the California Labor Code, the Contractor shall pay the general prevailing rate of per diem wages as determined by the Director of the Department of Industrial Relations of the State of California for the locality where the work is to be performed. A copy of said wage

rates is available on-line at: www.dir.ca.gov/dlsr/DPreWageDetermination.htm. The Contractor and any subcontractors shall pay not less than said specified rates and shall post a copy of said wage rates at the project site. This project is funded in whole or in part with Community Development Block Grant (CDBG) funds provided by the U.S. Department of Housing and Urban Development (HUD). Federal Labor Standards Provisions, including prevailing wage requirements of the Davis-Bacon and Related Acts will be enforced. In the event of a conflict between Federal and State wages rates, the higher of the two will prevail. Labor Code Compliance: Attention is directed to Sections 1777.5, 1777.6 and 1777.7 of the California Labor Code and Title 8, California Administrative Code, Section 200 et seq. to ensure compliance and complete understanding of the law regarding apprentices. Contractor’s License Classification: The successful bidder shall be licensed in accordance with the provisions of the Business and Professions Code and shall possess a Class “A” State Contractor’s License at the time this contract is awarded and throughout the duration of the contract. Failure to possess the specified license shall render the bid as non-responsive. Business License: All contractors and subcontractors working in the City of San Gabriel must have a valid City of San Gabriel Business License at the time the contract is awarded. Business licenses can be purchased or renewed at the Finance Department, San Gabriel City Hall, 425 S Mission Drive, San Gabriel, CA 91776. Substitution of Securities: Pursuant to Section 22300 of the California Public Contract Code, the Contractor may request the City to make retention payments directly to an escrow agent or may substitute certain securities for money withheld by the City to ensure performance under the Contract. Questions: All questions relative to this project prior to the opening of bids shall be in writing or email and received no later than 4:00 PM on Monday, the 26nd of February 2018, and shall be directed to: Algis Marciuska, Engineering Division, City of San Gabriel Public Works Department at amarciuska@sgch.org. By: Julie Nguyen, City Clerk, City of San Gabriel Publish: San Gabriel Sun Dates: Monday, the 12th of February 2018, and Monday, the 19nd of February 2018 SAN GABRIEL SUN

CITY OF SAN GABRIEL NOTICE OF VACANCY The City of San Gabriel is recruiting for the following vacancies on the newly formed Historic Preservation and Cultural Resource Commission: Position Title: Historic Preservation and Cultural Resource Commissioner Volunteer Position (Unpaid) Responsibilities: This Commission will consist of five members responsible for advising the City Council, Planning Commission, and all City departments and staff on all matters relating to the identification, protection, retention, preservation, and registration of Cultural Resources in the City. Initially, this Commission will compile and maintain for public use, the San Gabriel Register of Cultural Resources including historic landmarks, historic districts and their contributing features, archaeological resources, paleontological resources, and Native American resources. Requirements: The Historic Preservation and Cultural Resource Commissioners shall have an expressed and/or demonstrated interest, experience, or knowledge of the cultural heritage, history, and/or architecture of the City. At least two members of the Commission shall be from among professionals in the disciplines of anthropology, archaeology, architecture, history, historic preservation, landscape architecture, urban planning, land economics, real estate or a related discipline. City residency is not required but will be given preference. Meeting Schedule: Meetings of the Historic Preservation and Cultural Resource Commission will be held on a to-be-determined, monthly or quarterly basis, depending on need. Applications are available at the City Clerk’s Department, 425 S. Mission Drive, San Gabriel, CA 91776 or the City’s Website. Please return applications by March 30, 2018 For further information, please contact the City Clerk’s Department at (626) 308-2816. Publish Febraury 12, 2018 SAN GABRIEL SUN

february 12, - february 18, 2018 9

Probate Notices NOTICE OF AMENDED PETITION TO ADMINISTER ESTATE OF GEORGE KENNETH FLETCHER III Case No. 16STPB04233

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of GEORGE KENNETH FLETCHER III AN AMENDED PETITION FOR PROBATE has been filed by Jun Yang Fletcher in the Superior Court of California, County of LOS ANGELES. THE AMENDED PETITION FOR PROBATE requests that Jun Yang Fletcher be appointed as personal representative to adminis-ter the estate of the decedent. THE AMENDED PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the amended petition will be held on Feb. 22, 2018 at 8:30 AM in Dept. No. 11 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the dece-dent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the 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: BRIAN SHUMAKE ESQ SBN 92926 LAW OFFICE OF BRIAN SHUMAKE 725 FREMONT AVE S PASADENA CA 91030 CN945513 FLETCHER Feb 5,8,12, 2018 ROSEMEAD READER

NOTICE OF PETITION TO ADMINISTER ESTATE OF: NORA JEAN HICKEY CASE NO. 18STPB00878

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of NORA JEAN HICKEY. A PETITION FOR PROBATE has been filed by MICHAEL JAMES ALONZO in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that MICHAEL JAMES ALONZO 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 indepen-

dent 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: 03/01/18 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 PAUL JAY FUKUSHIMA - SBN 65868 LAW OFFICES OF PAUL JAY FUKUSHIMA 12749 NORWALK BL #111 NORWALK CA 90650 2/5, 2/8, 2/12/18 CNS-3095709# ARCADIA WEEKLY

NOTICE OF PETITION TO ADMINISTER ESTATE OF MARJORIE B. BERNKLAU Case No. 18STPB01086

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of MARJORIE B. BERNKLAU A PETITION FOR PROBATE has been filed by Dianne K. Fisk in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Dianne K. Fisk be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal rep-resentative will be required to give notice to interested persons unless they have waived notice or 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. 79 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representa-tive, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the Califor-nia Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowl-edgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate


10

february 12, - february 18, 2018

assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: DAVID G BUNN ESQ SBN 119570 BUNN AND BUNN 1112 FAIR OAKS AVE S PASADENA CA 91030 CN946113 BERNKLAU Feb 12,15,19, 2018 ARCADIA WEEKLY

Public Notices NOTICE IS HEREBY GIVEN the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 21700-21716 of the Business & Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and provisions of the Civil Code. Any vehicles sold will be under section 3071 of motor vehicle code. The undersigned will sell at public sale by competitive bidding on or after the 21st day of February 2018 at 9:00 am or later, on the premises where said property has been stored and which are located at Mount Olive Storage, 1500 Crestfield Drive Duarte, CA 91010, County of Los Angeles, State of California. The following items are being sold: Miscellaneous furniture, boxes of miscellaneous household items, appliances clothes, TV, toys, suitcases, miscellaneous household goods, bikes, gardening tools, motor homes, boats, and other vehicles. Please advertise the following people: E24: David T Miller E58: Suzzeth Jimenez F6: Omar A Munoz F88: Eddie Vasquez G58: Arthur De La Rosa G108: Ruby Ross J25: Ray Modesti Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is and must be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party. Ken Ritch (Bond # BLA 6401382) West Coast Auctions (760) 724-0423 Published the following dates: February 5th and February 12th, 2018 in the DUARTE DISPATCH NOTICE TO CREDITORS OF BULK SALE (U.C.C. §6104, 6105) ESCROW #: 0126011095 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 names and business address of the Seller(s) is/are: Stout Marketing L-Pship 143-145 E. Huntington Drive, Arcadia, CA 91006 The location in California of the Chief Executive Office of the seller is: same as above 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 The names and business address of the Buyer(s) is/are: Dich, LLC 143-145 E. Huntington Drive, Arcadia, CA 91006 The assets to be sold are described in general as All stock in trade, furniture, fixtures, equipment and other property And are located at: 143-145 E. Huntington Drive, Arcadia, CA 91006 The business name used by the Seller(s) at those locations is: Matt Dennys Alehouse Restaurant The anticipated date of the bulk sale is March 1, 2018 At the office of Old Republic Title Company @ 1000 Burnett Avenue, Suite 400, Concord, CA 94520. 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 as follows: Old Republic Title Company @ 1000 Burnett Avenue, Suite 400, Concord, CA 94520. The last day for filing claims shall be February 28, 2018 which is the business day before the sale date specified herein. Dated: 2/7/18 Dich, LLC /S/ By: Long Nguyen 2/12/18 CNS-3098603# ARCADIA WEEKLY CASE NUMBER: (Numero del Caso): LC105809 SUMMONS (CITACION JUDICIAL) NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): MARYAM SHEIKHBAHAEI; ANDREW ALCARAZ; BANC OF CALIFORNIA, NATIONAL AS-SOCIATION; RA STERLING INVEST-MENTS & HOLDINGS, LTD; THE BANK OF NEW YORK MELLON F/K/A THE BANK OF NEW YORK AS SUCCESSOR INDENTURE TRUSTEE TO JPMORGAN CHASE BANK, NATIONAL ASSOCIA-TION FOR CWHEQ REVOLVING HOME EQUITY LOAN TRUST, SERIES 2007-A; KSY INVESTMENT, LLC, a California Limited Liability Company; CHARTER ADJUSTMENTS CORPORATION, a Cor-poration; LILLY GROUP, a Trust; LAV-ENDER EN-

TERPRISES, a Trust; MAR-YAM SHEIKHBAHAEI, CO-TRUSTEE; PROTAX LLC; and DOES 1 through 50, inclusive, Plaintiff’s Title Thereto. YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): JPMprgan Chase Bank, National Asso-ciation NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/ selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warn-ing from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the Cali-fornia Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by con-tacting your local court or county bar asso-ciation. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion. Tiene 30 DIAS DE CALENDARIO despues de que le entreguen esta citacion y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefonica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y mas informacion en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov) en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por in-cumplimiento y la corte le podra quitar su sueldo, dinero y bienes sin mas advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remision a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www. lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www. sucorte.ca.gov) o poniendose en contacto con la corte o el colegio de abo-gados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperacion de $10,000 o mas de valor recibida mediante un acuerdo o una concesion de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. The name and address of the court is: (El nombre y direccion de la corte es): Van Nuys Courthouse East, 6230 Sylmar Ave, Van Nuys, Ca 91401 The name, address and telephone number of plaintiff’s attorney, or plaintiff without an attorney is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandante que no tiene abogado, es): Dykema Gossett LLP Attn: Ashley Fickel, Esq. 333 S. Grand Ave, Suite 2100 Los Angeles, CA 90071 (213) 457-1800 Date: (Fecha) June 13, 2017 Sherri A Carter, Clerk (Secretario) By:, Lucy Morga Deputy (Adjunto) You are served Publish February 12, 19, 26, March 5, 2018 DUARTE DISPATCH NOTICE TO CREDITORS OF BULK SALE AND OF INTENTION TO TRANSFER ALCOHOLIC BEVERLY LICENSE (U.C.C. 6101 et seq. and B & P 24074 et seq.) Escrow No. 54801-154665-SP (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 names and business addresses of the Seller(s) are: Refinado Food Services Inc., 13020 Francisquito Ave, Ste 17, Baldwin Park, CA 91706 (3) The location in California of the chief executive office of the Seller is: 13020 Francisquito Ave, Ste 17, Baldwin Park, CA 91706 (4) The names and business address of the Buyer(s) are: Don Tony Food Enterprise, Inc. 13020 Francisquito Ave, Ste 17, Baldwin Park,

legals CA 91706 5. The location and general description of the assets to be sold are: 1200 S Sunset Ave #2, West Covina, CA 91790 All fixtures, equipment and furniture Transfer of License Number 551715 certain business known as Sabor A Tony, located at: 1200 S Sunset Ave #2, West Covina, CA 91790 (6) The anticipated date of the bulk sale is ISSUANCE OF THE PERMANENT LICENSE. At the office of North American Title Company, 2240 Douglas Blvd., Suite 120, Roseville, CA 95661, ESCROW NO. 54801-1540665-SP, Escrow Officer: Sheri Pickard 7. Claims may be filed with same as “6” above. 8. This bulk sale IS subject to California Uniform Commercial Code Section 6106.2, but is subject to Section 24074 of the Business and Professions Code. 9. 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 CLAIMS WILL BE ACCEPTED UNTIL ESCROW HOLDER IS NOTIFIED BY DEPARTMENT OF ALCOHOLIC BEVERAGE CONTROL OF THE TRANSFER OF THE ALCOHOLIC BEVERAGE LICENSE TO THE BUYER: DATE: 02/05/2018 TRANSFEREES: North American Title Company as agent for buyer By: Sheri Pickard, Sr. Escrow Officer 2/12/18 CNS-3098793# AZUSA BEACON NOTICE TO CREDITORS OF BULK SALE AND OF INTENTION TO TRANSFER ALCOHOLIC BEVERLY LICENSE (U.C.C. 6101 et seq. and B & P 24074 et seq.) Escrow No. 54801-1540663-SP 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 names and business addresses of the Seller(s) are: Refinado Food Services Inc., 13020 Francisquito Ave, Ste 17, Baldwin Park, CA 91706 3. The location in California of the chief executive office of the Seller is: 13020 Francisquito Ave, Ste 17, Baldwin Park, CA 91706 4. The names and business address of the Buyer(s) are: Don Tony Food Enterprise, Inc., 13020 Francisquito Ave, Ste 17, Baldwin Park, CA 91706 5. The location and general description of the assets to be sold are: 13020 Francisquito Ave, Ste 17, Baldwin Park, CA 91706 All fixtures, equipment and furniture Transfer of License Number 551708 certain business known as Tony’s Restaurant, located at: 13020 Francisquito Ave, Ste 17, Baldwin Park, CA 91706 6. The anticipated date of the bulk sale is ISSUANCE OF THE PERMANENT LICENSE. At the office of North American Title Company, 2240 Douglas Blvd., Suite 120, Roseville, CA 95661, ESCROW NO. 54801-1540663-SP, Escrow Officer: Sheri Pickard 7. Claims may be filed with Same as “5” above. 8. This bulk sale IS subject to California Uniform Commercial Code Section 6106.2, but is subject to Section 24074 of the Business and Professions Code. 9. 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 CLAIMS WILL BE ACCEPTED UNTIL ESCROW HOLDER IS NOTIFIED BY DEPARTMENT OF ALCOHOLIC BEVERAGE CONTROL OF THE TRANSFER OF THE ALCOHOLIC BEVERAGE LICENSE TO THE BUYER: DATE: 02/05/2018 TRANSFEREES: North American Title Company as agent for buyer By: /s/ Sheri Pickard, Sr. Escrow Officer 2/12/18 CNS-3098795# AZUSA BEACON NOTICE TO CREDITORS OF BULK SALE (Division 6 of the Commercial Code) Escrow No. 54801-1540664-17 (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: Refinado Food Services, Inc., 13020 Francisquito Ave, Ste 17, Baldwin Park, CA 91706 (3) The location in California of the chief executive office of the Seller is: 3850 Baldwin Avenue, El Monte, CA 91731 (4) The names and business address of the Buyer(s) are: Don Tony Food Enterprise, Inc., 13020 Francisquito Ave, Ste 17, Baldwin Park, CA 91706 (5) The location and general description of the assets to be sold are fixtures, equipment and furniture of that certain business located at: 3850 Baldwin Avenue, El Monte, CA 91731 (6) The business name used by the seller(s) at that location is: Tacos Y Mariscos Jalisco (7) The anticipated date of the bulk sale is 03/01/2018 at the office of North American Title Company, 2240 Douglas Boulevard, Suite 120, Roseville, CA 95661, Escrow No. 54801-1540664-17, Escrow Officer: Sheri Pickard. (8) Claims may be filed with Same as “7” above. (9) The last date for filing claims is 02/28/2018.

(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: 02/05/2018 TRANSFEREES: North American Title Company as agent for buyer By: Sheri Pickard, Escrow Officer 2/12/18 CNS-3098798# EL MONTE EXAMINER NOTICE TO CREDITORS OF BULK SALE (UCC Sec. 6105) Escrow No. 5059411-SH NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) of the Seller(s), are: IEH Inc. and IEH Limited Liability Company, 206 N. Vincent Ave., West Covina, CA 91790 Doing Business as: IEH, Inc. All other business name(s) and address(es) used by the Seller(s) within the past three years, as stated by the Seller(s), is/are: None The location in California of the Chief Executive Officer of the Seller(s) is: Same The name(s) and address of the Buyer(s) is/are: Vincent Petroleum, Inc., 206 N. Vincent Ave., West Covina, CA 91790 The assets being sold are described in general as: furniture, fixture and equipment, tradename, goodwill, leasehold interest & Improvement, covenant not to compete, if any and are located at: 206 N. Vincent Ave., West Covina, CA 91790 The bulk sale is intended to be consummated at the office of: Central Escrow, Inc., 3660 Wilshire Blvd., Suite 108, Los Angeles, CA 90010 and the anticipated sale date is 3/1/18 The bulk sale is subject to California Uniform Commercial Code Section 6106.2 The name and address of the person with whom claims may be filed is: Central Escrow, Inc., 3660 Wilshire Blvd., Suite 108, Los Angeles, CA 90010 and the last date for filing claims by any creditor shall be 2/28/18, which is the business day before the sale date specified above. Buyers: Vincent Petroleum, Inc. By: S/ Saeed Manshadi, President/CEO 2/12/18 CNS-3098451# AZUSA BEACON

Trustee Notices T.S. No. 17-46052 APN: 8684013-111 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/3/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: JESUS GARCIA, A SINGLE MAN Duly Appointed Trustee: Zieve, Brodnax & Steele, LLP Deed of Trust recorded 7/12/2007 as Instrument No. 20071651765 in book , page The subject Deed of Trust was modified by Home Affordable Modification Agreement recorded as Instrument 20141002936 and recorded on 09/23/2014 and further modified by Home Affordable Modification Agreement recorded as Instrument 20141231552 and recorded on 11/18/2014 of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale:2/26/2018 at 11:00 AM Place of Sale: By the fountain located at 400 Civic Center Plaza, Pomona, CA 91766 Estimated amount of unpaid balance and other charges: $468,943.93 Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt owed. Street Address or other common designation of real property: 1896 MIRADOR DRIVE AZUSA, California 91702 Described as follows: As more fully described on said Deed of Trust. A.P.N #.: 8684-013-111 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale.

BeaconMediaNews.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 (714) 848-9272 or visit this Internet Web site www.elitepostandpub.com, using the file number assigned to this case 17-46052. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Dated: 1/30/2018 Zieve, Brodnax & Steele, LLP, as Trustee 30 Corporate Park, Suite 450 Irvine, CA 92606 For Non-Automated Sale Information, call: (714) 848-7920 For Sale Information: (714) 848-9272 www.elitepostandpub.com ______________________________ Christine O’Brien, Trustee Sale Officer THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAINED WILL BE USED FOR THAT PURPOSE EPP 24498 Pub Dates 02/05, 02/12, 02/19/2018 AZUSA BEACON

Fictitious Business Name Filings FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-010055 The following person(s) is (are) doing business as: ALL IN ONE CLEANING SERVICES, 1727 MAPLEWOOD ST, LA VERNE, CA 91750. Full name of registrant(s) is (are) 1727 MAPLEWOOD ST, LA VERNE, CA 91750. This Business is conducted by: AN INDIVIDUAL. Signed; GABRIEL CRUZ CARBAJAL . This statement was filed with the County Clerk of Los Angeles County on 01/11/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JAN 22, 29, FEB 5, 12, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-008256 The following person(s) is (are) doing business as: ANIMAL RESCUE; ANIMAL OF WORLD FOUNDATION, 855 FRANCESCA DRIVE UNIT 206, WALNUT, CA 91789. MAILING ADDRESS; 855 FRANCESCA DRIVE UNIT 206, WALNUT, CA 91789. Full name of registrant(s) is (are) JULIANA ISABELLA LU, 855 FRANCESCA DRIVE UNIT 206, WALNUT, CA 91789; JULIE TSUI, 5840 NAGLE AVE, VENICE, CA 91401 This Business is conducted by: COPARTNERS. Signed; JULIANA ISABELLA LU . This statement was filed with the County Clerk of Los Angeles County on 01/10/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/2018. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JAN 22, 29, FEB 5, 12, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-889563 The following person(s) is (are) doing business as: ASCEND CONSULTING EXPERTS; A.C.E. SERVICES, 12141 CENTRALIA STREET UNIT 217, LAKEWOOD, CA 90715. Full name of registrant(s) is (are) MURRFEYIA L WOODS-SIMPSON, 12141 CENTRALIA STREET UNIT 217, LAKEWOOD, CA 90715. This Business is conducted by: AN INDIVIDUAL. Signed; MURRFEYIA L WOODS-SIMPSON . This statement was filed with the County Clerk of Los Angeles County on 01/11/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on

01/2018. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JAN 22, 29, FEB 5, 12, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-006485 The following person(s) is (are) doing business as: AURA BLUE, 7868 CALIFORNIA AVE, HUNTINGTON PARK, CA 90255. Full name of registrant(s) is (are) MICAELA PINEDA BEDOLLA, 7868 CALIFORNIA AVE, HUNTINGTON PARK, CA 90255. This Business is conducted by: AN INDIVIDUAL. Signed; MICAELA PINEDA BEDOLLA . This statement was filed with the County Clerk of Los Angeles County on 01/09/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JAN 22, 29, FEB 5, 12, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-006947 The following person(s) is (are) doing business as: BELLA DIOSA, 13268 EARL AVENUE, BALDWIN PARK, CA 91706. Full name of registrant(s) is (are) CHRISTY CARDONA, 13268 EARL AVENUE, BALDWIN PARK, CA 91706. This Business is conducted by: AN INDIVIDUAL. Signed; CHRISTY CARDONA . This statement was filed with the County Clerk of Los Angeles County on 01/09/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JAN 22, 29, FEB 5, 12, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-007569 The following person(s) is (are) doing business as: BETO’S LAWN SERVICE, 11903 GONSALVES ST, CERRITOS, CA 90703. Full name of registrant(s) is (are) RIGOBERTO BARRAGAN, 11903 GONSALVES ST, CERRITOS , CA 90703. This Business is conducted by: AN INDIVIDUAL. Signed; RIGOBERTO BARRAGAN . This statement was filed with the County Clerk of Los Angeles County on 01/10/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 4/14/98. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JAN 22, 29, FEB 5, 12, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-007796 The following person(s) is (are) doing business as: BIG KAHUNA GLASS, 14408 CERISE ST. #2, HAWTHORNE, CA 90250. MAILING ADDRESS; 5700 CARBON CANYON RD. #6, BREA, CA 92823. Full name of registrant(s) is (are) PAUL DOUGLAS NAGY, 14408 CERISE ST. #2, HAWTHORNE, CA 90250. This Business is conducted by: AN INDIVIDUAL. Signed; PAUL DOUGLAS NAGY . This statement was filed with the County Clerk of Los Angeles County on 01/10/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/2018. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JAN 22, 29, FEB 5, 12, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-008018 The following person(s) is (are) doing business as: BUILT-RITE CONSTRUCTION, 15902 HALLIBURTON RD #300, HACIENDA HEIGHTS, CA 91745. Full name of registrant(s) is (are) UNITED SERVICES CONNECT INC, 15902 HALLIBURTON RD #300, HACIENDA HEIGHTS, CA 91745. This Business is conducted by: A CORPORATION. Signed; LARRY C. HOLMES . This statement was filed with the County Clerk of Los Angeles County on 01/10/2018. The registrant(s) has (have) commenced to transact business under the


legals

HLRMedia.com fictitious business name or names listed above on 01/2018. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JAN 22, 29, FEB 5, 12, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-010034 The following person(s) is (are) doing business as: CALIFORNIA CYCLE SPORT & MORE!, 6757 ½ CARSON ST., LAKEWOOD, CA 90713. MAILING ADDRESS; 6444 SPING ST #332, LONG BEACH, CA 90815. Full name of registrant(s) is (are) APOGEE DIGITAL SERVICES INC, 6444 SPRING ST #332, LONG BEACH, CA 90815. This Business is conducted by: A CORPORATION. Signed; JEREMIAH PLUMMER . This statement was filed with the County Clerk of Los Angeles County on 01/11/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JAN 22, 29, FEB 5, 12, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-009552 The following person(s) is (are) doing business as: CLEAN THE PLANET, 2010 NADEAU ST, LOS ANGELES, CA 90001. Full name of registrant(s) is (are) JUAN G CERVANTES, 4725 ABBOTT RD, LYNWOOD, CA 90262. This Business is conducted by: AN INDIVIDUAL. Signed; JUAN G CERVANTES . This statement was filed with the County Clerk of Los Angeles County on 01/11/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JAN 22, 29, FEB 5, 12, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-003726 The following person(s) is (are) doing business as: CR GLASS COMPANY, 15308 MC RAE ACE, NORWALK, CA 90650. Full name of registrant(s) is (are) CARMEN RUBIO-RIOS, 15308 MC RAE AVE, NORWALK, CA 90650. This Business is conducted by: AN INDIVIDUAL. Signed; CARMEN RUBIO-RIOS . This statement was filed with the County Clerk of Los Angeles County on 01/05/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JAN 22, 29, FEB 5, 12, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-007622 The following person(s) is (are) doing business as: HUGUEZ TRUCKING CO, 525 N YALETON AVE, WEST COVINA, CA 91790. Full name of registrant(s) is (are) STEVE HUGUEZ, 525 N YALETON AVE, WEST COVINA, CA 91790. This Business is conducted by: AN INDIVIDUAL. Signed; STEVE HUGUEZ . This statement was filed with the County Clerk of Los Angeles County on 01/10/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JAN 22, 29, FEB 5, 12, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-009932 The following person(s) is (are) doing business as: MUSIC MEDIA DISTRIBUTION, 12301 STUDEBAKER RD APT 219, NORWALK, CA 90650. Full name of registrant(s) is (are) TIMOTHY CARL JOHNSON, 12301 STUDEBAKER RD #219, NORWALK, CA 90650. This Business is conducted by: AN INDIVIDUAL. Signed; TIMOTHY CARL JOHNSON . This statement was filed with the County Clerk of Los Angeles County on 01/11/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed

above on 01/2018. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JAN 22, 29, FEB 5, 12, 2018

above on 01/2018. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JAN 22, 29, FEB 5, 12, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-003769 The following person(s) is (are) doing business as: NEKA ELECTRIC, 11507 MEDIA CT APT B, EL MONTE, CA 91731. Full name of registrant(s) is (are) MARLON FULTON VALENZUELA, 11507 MEDIA CT APT B, EL MONTE, CA 91731. This Business is conducted by: AN INDIVIDUAL. Signed; MARLON FULTON VALENZUELA . This statement was filed with the County Clerk of Los Angeles County on 01/05/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JAN 22, 29, FEB 5, 12, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-007096 The following person(s) is (are) doing business as: WELUVLA, 1525 AVIATION BLVD STE 345, REDONDO BEACH, CA 90278. Full name of registrant(s) is (are) SHEENA DWAN HORTON, 1525 AVIATION LVD STE 345, REDONDO BEACH, CA 90278. This Business is conducted by: AN INDIVIDUAL. Signed; SHEENA DWAN HORTON . This statement was filed with the County Clerk of Los Angeles County on 01/09/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JAN 22, 29, FEB 5, 12, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-005515 The following person(s) is (are) doing business as: PATINO’S HANDY WORK, 10256 WOODRUFF AVE, DOWNEY, CA 90241. Full name of registrant(s) is (are) ERNESTO PATINO, 10256 WOODRUFF AVE, DOWNEY, CA 90241. This Business is conducted by: AN INDIVIDUAL. Signed; ERNESTO PATINO . This statement was filed with the County Clerk of Los Angeles County on 01/08/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/2018. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JAN 22, 29, FEB 5, 12, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-009609 The following person(s) is (are) doing business as: WINCHELLS DONUTS FRANCHISE 9337B, 3495 E ARTESIA BLVD, LONG BEACH, CA 90805. Full name of registrant(s) is (are) DULCE M SANTIZO, 3495 E ARTESIA BLVD, LONG BEACH, CA 90805. This Business is conducted by: AN INDIVIDUAL. Signed; DULCE M SANTIZO . This statement was filed with the County Clerk of Los Angeles County on 01/11/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JAN 22, 29, FEB 5, 12, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-005298 The following person(s) is (are) doing business as: QUINTESSENTIAL LIVING, 70 WILLOWCREST LANE, POMONA, CA 91766. Full name of registrant(s) is (are) JOHNNY JAMES MARTINEZ JR, 70 WILLOWCREST LANE, POMONA, CA 91766. This Business is conducted by: AN INDIVIDUAL. Signed; JOHNNY JAMES MARTINEZ JR . This statement was filed with the County Clerk of Los Angeles County on 01/08/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JAN 22, 29, FEB 5, 12, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-003886 The following person(s) is (are) doing business as: THE CORNER TAVERN RESTAURANT & BAR, 3660 S. NOGALES ST. #HH, WEST COVINA, CA 91792. Full name of registrant(s) is (are) LUCKY NOODLE INC., 13641 FORTER AVE. #2, BALDWIN PARK, CA 91706. This Business is conducted by: A CORPORATION. Signed; TIEMING SONG . This statement was filed with the County Clerk of Los Angeles County on 01/05/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JAN 22, 29, FEB 5, 12, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-008007 The following person(s) is (are) doing business as: UNITED CONNECTED SERVICES, 15902 HALLIBURTON RD, HACIENDA HEIGHTS, CA 91745. Full name of registrant(s) is (are) UNITED SERVICES CONNECT INC, 15902 HALLIBURTON RD #300, HACIENDA HEIGHTS, CA 91745. This Business is conducted by: AN INDIVIDUAL. Signed; LARRY C. HOLMES . This statement was filed with the County Clerk of Los Angeles County on 01/10/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed

FICTITIOUS BUSINESS NAME STATEMENT 2017361613 The following person(s) is/are doing business as: THE RACING GUYS, 10501 VALLEY BLVD., #1108, EL MONTE, CA 91730. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 3237841. The full name(s) of registrant(s) is/are: USA FIRST CONSTRUCTION AND DECORATION INC, 10501 VALLEY BLVD., #1108, EL MONTE, CA 91731 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: LONGSHENG LEI, CEO. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 12/29/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/22/2018, 01/29/2018, 02/05/2018, 02/12/2018. ARCADIA WEEKLY. AAA435224. FICTITIOUS BUSINESS NAME STATEMENT 2018000199 The following person(s) is/are doing business as: AVV AUTO SALES, 41843 10TH ST W SUITE G, PALMDALE, CA 93551. Mailing address if different: 39946 GORHAM LN, PALMDALE, CA 93551-3567. The full name(s) of registrant(s) is/are: RUAN TECILLO, 39946 GORHAM LN, PALMDALE, CA 93551-3567. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: RUAN TECILLO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/02/2018. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/22/2018, 01/29/2018, 02/05/2018, 02/12/2018. ARCADIA WEEKLY. AAA435415. FICTITIOUS BUSINESS NAME STATE-

MENT 2018000788 The following person(s) is/are doing business as: FIRST CHOICE WARRANTY DEALER SERVICES, 420 VALERA DRIVE, MONTEBELLO, CA 90640. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ELVIRA Y. GONZALEZ, 420 VALERA DRIVE, MONTEBELLO, CA 90640. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ELVIRA Y. GONZALEZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2018. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/02/2018. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/22/2018, 01/29/2018, 02/05/2018, 02/12/2018. ARCADIA WEEKLY. AAA436669. FICTITIOUS BUSINESS NAME STATEMENT 2018001601 The following person(s) is/are doing business as: CEB ABL AUDIT GROUP, 5528 SOUTH HOLT AVENUE, LOS ANGELES, CA 90056. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CHUKWUMAH BIOSAH, 5528 SOUTH HOLT AVENUE, LOS ANGELES, CA 90056. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: CHUKWUMAH BIOSAH, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 10/1994. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/03/2018. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/22/2018, 01/29/2018, 02/05/2018, 02/12/2018. ARCADIA WEEKLY. AAA436830. FICTITIOUS BUSINESS NAME STATEMENT 2018003810 The following person(s) is/are doing business as: EPIC MEDIA, 500 AVENUE G., SUITE 12, REDONDO BEACH, CA 90277. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 201415710214. The full name(s) of registrant(s) is/are: KOOCREATE LLC, 500 AVENUE G 12, REDONDO BEACH, CA 90277 (State of Incorporation/Organization: CA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JAYME JOHNSON KOO, MANAGING MEMBER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2018. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/05/2018. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/22/2018, 01/29/2018, 02/05/2018, 02/12/2018. ARCADIA WEEKLY. AAA437560. FICTITIOUS BUSINESS NAME STATEMENT 2018004795 The following person(s) is/are doing business as: SOUTHBAY BILLIARD, 14948 PRAIRIE AVE, HAWTHORNE, CA 90250. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SALAH EDDINE ELALAOUI, 14150 PRAIRIE AVE 215, HAWTHORNE, CA 90250, ABDERRAHMAN EZIATI, 13505 S MARIPOSA AVE, GARDENA, CA 90247. This business is conducted by: GENERAL PARTNERSHIP. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ABDERRAHMAN EZIATI, PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2018. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/08/2018. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/22/2018, 01/29/2018, 02/05/2018, 02/12/2018. ARCADIA WEEKLY. AAA438937. FICTITIOUS BUSINESS NAME STATEMENT 2018007114 The following person(s) is/are doing business as: 1. LUCIDITY POOL CARE, 2. LUCIDITY POOL SERVICE, 1131 E

february 12, - february 18, 2018 11 COLUMBIA AVE, POMONA, CA 91767. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: HECTOR JOAQUIN RAMIREZ, 1131 E COLUMBIA AVE, POMONA, CA 91767. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: HECTOR JOAQUIN RAMIREZ, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): 11/2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/09/2018. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/22/2018, 01/29/2018, 02/05/2018, 02/12/2018. ARCADIA WEEKLY. AAA439541. FICTITIOUS BUSINESS NAME STATEMENT 2018007165 The following person(s) is/are doing business as: SHOP BACANA, 233 S. JUANITA AVE. APT. 11, REDONDO BEACH, CA 90277. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MINDSET MARKETING LLC, 233 S. JUANITA AVE. APT. 11, REDONDO BEACH, CA 90277 (State of Incorporation/Organization: CA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: BRANDON PENNINGTON, MANAGER. The registrant commenced to transact business under the fictitious business name listed above on (date): 05/2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/09/2018. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/22/2018, 01/29/2018, 02/05/2018, 02/12/2018. ARCADIA WEEKLY. AAA439549. FICTITIOUS BUSINESS NAME STATEMENT 2018007916 The following person(s) is/are doing business as: BARE IT SKIN ESSENTIALS, 829 E. JUANITA AVE, GLENDORA, CA 91740. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MARIE HEATHER BARRATT, 829 E. JUANITA AVE, GLENDORA, CA 91740. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MARIE HEATHER BARRATT, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/10/2018. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/22/2018, 01/29/2018, 02/05/2018, 02/12/2018. ARCADIA WEEKLY. AAA439677. FICTITIOUS BUSINESS NAME STATEMENT 2018014911 The following person(s) is/are doing business as: NEW UNITED AUTO SERVICES & REPAIR CENTER, 1868 S. SAN GARIEL BLVD., SAN GABRIEL, CA 91776. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 3508655. The full name(s) of registrant(s) is/are: ETM AUTO REPAIRS, INC., 1868 S. SAN GABRIEL BLVD., SAN GABRIEL, CA 91776 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ZHENSHAN FU, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/18/2018. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/22/2018, 01/29/2018, 02/05/2018, 02/12/2018. ARCADIA WEEKLY. AAA442617.

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017361590 FIRST FILING. The following person(s) is (are) doing business as ELITE AND TALENT FAMILY CHILD CARE HOME; E & T F.C.C.H.;

ELITE & TALENT PRESCHOOL & KINDERGARTEN; ELITE AND TALENT PRESCHOOL AND KINDERGARTEN; ELITE PRESCHOOL & KINDERGARTEN; ELITE PRESCHOOL AND KINDERGARTEN; RJ PROFESSIONAL GROUP; YING CAI PRESCHOOL & KINDERGARTEN; YING CAI PRESCHOOL AND KINDERGARTEN, 11113 Lambert Ave , El Monte, CA 91731. 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: Terry Utlam Lei. 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. Monrovia Weekly January 22, 2018, January 29, 2018, February 5, 2018, February 12, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018001167 FIRST FILING. The following person(s) is (are) doing business as QUICK NOTARY, 1127 Vineland Ave , La Puente, CA 91746. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 1, 1998. Signed: Daniel Lee. The statement was filed with the County Clerk of Los Angeles on January 2, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 22, 2018, January 29, 2018, February 5, 2018, February 12, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018001529 FIRST FILING. The following person(s) is (are) doing business as HAPPY FAMILY RESTAURANT, 500 N Atlantic Blvd, Unit 171 , Monterey Park, CA 91754. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Golden Sunshine House, Inc (CA), 500 N Atlantic Blvd, Unit 171 , Monterey Park, CA 91754; Fung Lo, CEO. The statement was filed with the County Clerk of Los Angeles on January 3, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 22, 2018, January 29, 2018, February 5, 2018, February 12, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018013287 FIRST FILING. The following person(s) is (are) doing business as BLAKE’S MOBILE WELDING AND FABRICATION, 1707 E Mardina St , West Covina, CA 91791. This business is conducted by a general partnership. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Blake Neil Sanchez; Martina R Sanchez. The statement was filed with the County Clerk of Los Angeles on January 17, 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. Monrovia Weekly January 22, 2018, January 29, 2018, February 5, 2018, February 12, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018014883 FIRST FILING. The following person(s) is (are) doing business as ROCKET HOME REPAIR; ROCKET PLUMBING; ROCKET PLUMBIMG REPAIR, 807 S Mayflower Ave , Monrovia, CA 91016. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 1, 2012. Signed: Robert Campos. 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


12

february 12, - february 18, 2018

common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 22, 2018, January 29, 2018, February 5, 2018, February 12, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018014829 FIRST FILING. The following person(s) is (are) doing business as MONKEY BAR, 400 S. Baldwin Ave, Suite 2200 , Arcadia, CA 91007. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on September 1, 2016. Signed: Happy in Hawaii, Llc (CA), 400 S. Baldwin Ave, Suite 2200 , Arcadia, CA 91007; Allen Wong, President. 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. Monrovia Weekly January 22, 2018, January 29, 2018, February 5, 2018, February 12, 2018 ______________________________ FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-013811 The following person(s) is (are) doing business as: ALL WORLD INSPECTION CO., 6218 DANBY AVE., WHITTIER, CA 90606. Full name of registrant(s) is (are) ROSA MARIBEL ALAMILLA, 6218 DANBY AVE, WHITTIER, CA 90606. This Business is conducted by: AN INDIVIDUAL. Signed; ROSA MARIBEL ALAMILLA . This statement was filed with the County Clerk of Los Angeles County on 01/17/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JAN 29, FEB 5, 12, 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-011280 The following person(s) is (are) doing business as: CLUB CAURIO, 12146 BLANDING ST, WHITTIER, CA 90606. Full name of registrant(s) is (are) CLUB CAURIO, 12146 BLANDING ST, WHITTIER, CA 90606. This Business is conducted by: A CORPORATION. Signed; JESUS CORCOLES . This statement was filed with the County Clerk of Los Angeles County on 01/12/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JAN 29, FEB 5, 12, 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-010718 The following person(s) is (are) doing business as: DJM CONSULTING AND ACCOUNTING SRVICES, 703 E CALIFORNIA BLVD 8, PASADENA, CA 91106. Full name of registrant(s) is (are) ALBERTO APSAY ABROT, 703 E CALIFORNIA BLVD 8, PASADENA, CA 91106. This Business is conducted by: AN INDIVIDUAL. Signed; ALBERTO APSAY ABROT . This statement was filed with the County Clerk of Los Angeles County on 01/12/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JAN 29, FEB 5, 12, 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-015032 The following person(s) is (are) doing business as: GABE’S CLEANING SERVICES, 265 W CLAREMONT ST, PASADENA, CA 91103. Full name of registrant(s) is (are) GABRIEL CAMPOS, 265 W CLAREMONT ST, PASADENA, CA 91103. This Business is conducted by: AN INDIVIDUAL. Signed; GABRIEL CAMPOS . This statement was filed with the County Clerk of Los Angeles County on 01/18/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does

not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JAN 29, FEB 5, 12, 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-015075 The following person(s) is (are) doing business as: H & H CONSTRUCTION, 711 W. 7TH ST., POMONA, CA 91766. Full name of registrant(s) is (are) HUEHL CONSTRUCTION, INC., 711 W. 7TH ST, POMONA, CA 91766. This Business is conducted by: A CORPORATION. Signed; HERBERT GREGG HUEHL . This statement was filed with the County Clerk of Los Angeles County on 01/18/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 11/2005. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JAN 29, FEB 5, 12, 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-013185 The following person(s) is (are) doing business as: HIGH FIDELITY ENGINEERING SERVICES, 5440 CLEON AVE, NORTH HOLLYWOOD, CA 91601. MAILING ADDRESS; 10061 RIVERSIDE DR #703, TOLUCA LAKE, CA 91602. Full name of registrant(s) is (are) PAUL FOLEY, 10061 RIVERSIDE DR #703, TOLUCA LAKE, CA 91602. This Business is conducted by: AN INDIVIDUAL. Signed; PAUL FLOEY . This statement was filed with the County Clerk of Los Angeles County on 01/17/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 04/2011. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JAN 29, FEB 5, 12, 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-012285 The following person(s) is (are) doing business as: HOUSE OF DENIM, 100 CITADEL DRIVE SUITE 220, CITY OF COMMERCE, CA 90040. MAILING ADDRESS; 6244 OTIS AVE, BELL, CA 90201. Full name of registrant(s) is (are) TREND THEORY INC., 6244 OTIS AVE, BELL, CA 90201. This Business is conducted by: A CORPORATION . Signed; ABDEL SAAB . This statement was filed with the County Clerk of Los Angeles County on 01/16/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/2018. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JAN 29, FEB 5, 12, 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-010545 The following person(s) is (are) doing business as: IN THE CUT HAIR STUDIO, 19066 LA PUENTE RD, WEST COVINA, CA 91792. Full name of registrant(s) is (are) YOLANDA GALLEGOS, 19066 LA PUENTE RD, WEST COVINA, CA 91792. This Business is conducted by: AN INDIVIDUAL. Signed; YOLANDA GALLEGOS . This statement was filed with the County Clerk of Los Angeles County on 01/12/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 12/2017. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JAN 29, FEB 5, 12, 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-012292 The following person(s) is (are) doing business as: INLINE STORYPOLES; ADVANTAGE WEED ABATEMENT & OUTDOOR SERVICES, 640 LA SERNA AVE., LA HABRA HEIGHTS, CA 90631. MAILING ADDRESS; 640 LA SERNA AVE., LA HABRA HEIGHTS, CA 90631. Full name of registrant(s) is (are) DAVID DOWELL, 640 LA SERNA AVE., LA HABRA HEIGHTS, CA 90631. This Business is conducted by: AN INDIVIDUAL. Signed; DAVID DOWELL . This statement was filed with the County Clerk of Los Angeles County on 01/16/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 03/2013. NOTICE- This Ficti-

legals

tious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JAN 29, FEB 5, 12, 19, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-011980 The following person(s) is (are) doing business as: M.A.V. EXPRESS, 1088 HERMOSA AVE, POMON, CA 91767. Full name of registrant(s) is (are) MARIA D VALLE, 1088 HERMOSA AVE, POMONA, CA 91767; ANGEL VALLE, 1088 HERMOSA AVE, POMONA, CA 91767. This Business is conducted by: A MARRIED COUPLE. Signed; ANGEL VALLE . This statement was filed with the County Clerk of Los Angeles County on 01/16/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/2013. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JAN 29, FEB 5, 12, 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-010700 The following person(s) is (are) doing business as: MAID TO CLEAN SERVICES, 13307 LOS ANGELES ST., BALDWIN PARK, CA 91706. Full name of registrant(s) is (are) MARIA C. VELASCO, 13307 LOS ANGELES ST., BALDWIN PARK, CA 91706. This Business is conducted by: AN INDIVIDUAL. Signed; MARIA C. VELASCO . This statement was filed with the County Clerk of Los Angeles County on 01/12/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JAN 29, FEB 5, 12, 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-015051 The following person(s) is (are) doing business as: MC HOSPITALITY GROUP; GLOBAL HOSPITALITY GROUP, 3335 ISABEL AVE, ROSEMEAD, CA 91770. Full name of registrant(s) is (are) MOSES H CHUN, 3335 ISABEL AVE, ROSEMEAD, CA 91770. This Business is conducted by: AN INDIVIDUAL. Signed; MOSES H CHUN . This statement was filed with the County Clerk of Los Angeles County on 01/18/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/2018. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JAN 29, FEB 5, 12, 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-013203 The following person(s) is (are) doing business as: MUSE STUDIOS, 5440 CLEON AVE, NORTH HOLLYWOOD, CA 91601. MAILING ADDRESS; 10061 RIVERSIDE DR #703, TOLUCA LAKE, CA 91602. Full name of registrant(s) is (are) PAUL FOLEY, 5440 CLEON AVE, NORTH HOLLYWOOD, CA 91601. This Business is conducted by: AN INDIVIDUAL. Signed; PAUL FOLEY . This statement was filed with the County Clerk of Los Angeles County on 01/17/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/2012. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JAN 29, FEB 5, 12, 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-013315 The following person(s) is (are) doing business as: NANDO’S BAJA DOGS, 1341 PLAZA DE AMO, TORRANCE, CA 90501. Full name of registrant(s) is (are) FERNANDO FIGUEROA ALCARAZ, 25022 FRAMPTON AVE, HARBOR CITY, CA 90710. This Business is conducted by: AN INDIVIDUAL. Signed; FERNANDO FIGUEROA ALCARAZ . This statement was filed with the County Clerk of Los Angeles County on 01/17/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or

names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JAN 29, FEB 5, 12, 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-013199 The following person(s) is (are) doing business as: REALITARY; REALITARY ENTERTAINMENT; REALITARY MEDIA; REALITARY PRODUCTIONS, 5440 CLEON AVE, NORTH HOLLYWOOD CA 91601. MAILING ADDRESS; 10061 RIVERSIDE DR #703, TOLUCA LAKE, CA 91602. Full name of registrant(s) is (are) PAUL FLOEY, 5440 CLEON AVE, NORTH HOLLYWOOD, CA 91601; RYAN AZEVEDO, 10061 RIVERSIDE DR #703, TOLUCA LAKE, CA 91602. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; PAUL FOLEY . This statement was filed with the County Clerk of Los Angeles County on 01/17/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/2018. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JAN 29, FEB 5, 12, 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-012348 The following person(s) is (are) doing business as: ROSARY MATTRESS FACTORY, 11513 WASHINGTON BLVD SUITE H, WHITTIER, CA 90606. Full name of registrant(s) is (are) ALFREDO SALAZAR, 3506 CAMPBELL ST, RIVERSIDE, CA 92509. This Business is conducted by: AN INDIVIDUAL. Signed; ALFREDO SALAZAR. This statement was filed with the County Clerk of Los Angeles County on 01/16/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JAN 29, FEB 5, 12, 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-012277 The following person(s) is (are) doing business as: SB MANUFACTURING AND DISTRIBUTION, 7370 N. HAWTHORN AVE, HOLLYWOOD, CA 90046. Full name of registrant(s) is (are) MICHAEL A. MARTINEZ, 7370 N. HAWTHORN AVE, HOLLYWOOD, CA 90046. This Business is conducted by: AN INDIVIDUAL. Signed; MICHAEL A. MARTINEZ . This statement was filed with the County Clerk of Los Angeles County on 01/16/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JAN 29, FEB 5, 12, 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-011133 The following person(s) is (are) doing business as: SELBORD ARTISAN, 317 SO MERIDIAN AVE., ALHAMBRA, CA 91801. Full name of registrant(s) is (are) JULIA ROBLES, 317 SO MERIDIAN AVE., ALHAMBRA, CA 91801. This Business is conducted by: AN INDIVIDUAL. Signed; JULIA ROBLES . This statement was filed with the County Clerk of Los Angeles County on 01/12/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JAN 29, FEB 5, 12, 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-011825 The following person(s) is (are) doing business as: SHIELD OF FAITH, 7738 MANZANAR AVE, PICO RIVERA, CA 90660. Full name of registrant(s) is (are) ENRIQUE JR RAMIREZ, 7738 MANZANAR AVE, PICO RIVERA, CA 91660. This Business is conducted by: AN INDIVIDUAL. Signed; ENRIQUE JR MANZANAR . This statement was filed with the County Clerk of

BeaconMediaNews.com Los Angeles County on 01/16/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JAN 29, FEB 5, 12, 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-013118 The following person(s) is (are) doing business as: UNITED APPLIANCES, 6902 ATLANTIC AVE, BELL, CA 90201. Full name of registrant(s) is (are) ARIZBE ALCARAZ TORRES, 6902 ATLANTIC AVE, BELL, CA 90201. This Business is conducted by: AN INDIVIDUAL. Signed; ARIZBE ALCARAZ TORRES . This statement was filed with the County Clerk of Los Angeles County on 01/17/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 11/2017. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JAN 29, FEB 5, 12, 19, 2018

FICTITIOUS BUSINESS NAME STATEMENT 201800111611 The following person(s) is/are doing business as: SNACK’S, 211 NORTH LA BREA AVE, INGLEWOOD, CA 90301. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: DURRAND WAYNE ROBERTS, 211 NORTH LA BREA AVE, INGLEWOOD, CA 90301. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: DURRAND WAYNE ROBERTS, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/02/2018. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/29/2018, 02/05/2018, 02/12/2018, 02/19/2018. ARCADIA WEEKLY. AAA436772. FICTITIOUS BUSINESS NAME STATEMENT 2018002864 The following person(s) is/are doing business as: CACERES LANDSCAPING, 7514 BEAR AVE, CUDAHY, CA 90201. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: OSCAR A CACERES, 7514 BEAR AVE, CUDAHY, CA 90201, MARIA TRINIDAD MEDINA GRANADOS, 7514 BEAR AVE, CUDAHY, CA 90201. This business is conducted by: GENERAL PARTNERSHIP. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: OSCAR A CACERES, PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/04/2018. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/29/2018, 02/05/2018, 02/12/2018, 02/19/2018. ARCADIA WEEKLY. AAA437289. FICTITIOUS BUSINESS NAME STATEMENT 2018005662 The following person(s) is/are doing business as: CELESTE LEE CLOUD, 10008 NATIONAL BLVD. #428, LOS ANGELES, CA 90034. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: PAULA AMBAGTSHEER, 10008 NATIONAL BLVD. #428, LOS ANGELES, CA 90034. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: PAULA AMBAGTSHEER, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/08/2018. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section

14411 et seq. Business and Professions Code). Publish: 01/29/2018, 02/05/2018, 02/12/2018, 02/19/2018. ARCADIA WEEKLY. AAA439148. FICTITIOUS BUSINESS NAME STATEMENT 2018007587 The following person(s) is/are doing business as: GOLDSTAR BARBER SHOP, 3923 E OLYMPIC BLVD, LOS ANGELES, CA 90023. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: RUTH I. ASENCIO, 3923 E OLYMPIC BLVD, LOS ANGELES, CA 90023. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: RUTH I. ASENCIO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/08/2013. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/10/2018. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/29/2018, 02/05/2018, 02/12/2018, 02/19/2018. ARCADIA WEEKLY. AAA439610. FICTITIOUS BUSINESS NAME STATEMENT 2018009776 The following person(s) is/are doing business as: 1. MCKAY INVESTMENTS & ASSOCIATES, 2. MIA GROUP, 11138 DEL AMO BLVD UNIT 359, LAKEWOOD, CA 90715. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: STACEY M. MCKAY, 11138 DEL AMO BLVD UNIT 359, LAKEWOOD, CA 90715. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: STACEY M. MCKAY, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): 01/2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/11/2018. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/29/2018, 02/05/2018, 02/12/2018, 02/19/2018. ARCADIA WEEKLY. AAA440131. FICTITIOUS BUSINESS NAME STATEMENT 2018012316 The following person(s) is/are doing business as: DEVCON, 710 S. MYRTLE AVE. STE 151, MONROVIA, CA 91016. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JOHN A GOULD, 634 COUNTRY OAK RD, SAN DIMAS, CA 91773. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JOHN A GOULD, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/1995. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/16/2018. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/29/2018, 02/05/2018, 02/12/2018, 02/19/2018. ARCADIA WEEKLY. AAA442059. FICTITIOUS BUSINESS NAME STATEMENT 2018016317 The following person(s) is/are doing business as: KDL TAX & FINANCIAL, 5150 E PACIFIC COAST HWY SUITE 780, LONG BEACH, CA 90804. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: KRISTIN DONAHUE LATHAM, 3503 LADOGA AVE, LONG BEACH, CA 90808. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: KRISTIN DONAHUE LATHAM, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 12/2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/19/2018. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/29/2018, 02/05/2018, 02/12/2018, 02/19/2018. ARCADIA WEEKLY. AAA443024. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME


legals

HLRMedia.com 2018017867 The following person(s) has abandoned the use of the fictitious business name(s): P-DENCE TRIUMPH, 1811 W. GLENOAKS BLVD. #D, GLENDALE, CA 91201. The fictitious business name(s) referred to above was filed on: JANUARY 28, 2015 in the County of Los Angeles. Original File No. 2015023230. Full name of Registrant(s): GABRIEL TREJO, 37244 110TH ST EAST, LITTLEROCK, CA 93543. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true, information which he or she knows to be false, is guilty of a crime.) Signed: GABRIEL TREJO, OWNER. This statement was filed with the Los Angeles County Clerk on 01/22/2018. Publish: 01/29/2018, 02/05/2018, 02/12/2018, 02/19/2018. ARCADIA WEEKLY. AAA444885. FICTITIOUS BUSINESS NAME STATEMENT 2018017892 The following person(s) is/are doing business as: GT UNIVERSAL CONSTRUCTION, 6337 SCALEA CT, PALMDALE, CA 93552. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: GABRIEL TREJO, 6337 SCALEA CT, PALMDALE, CA 93552. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: GABRIEL TREJO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/22/2018. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/29/2018, 02/05/2018, 02/12/2018, 02/19/2018. ARCADIA WEEKLY. AAA444893. FICTITIOUS BUSINESS NAME STATEMENT 2018018652 The following person(s) is/are doing business as: OPERA BAKERY, 1446 N PACIFIC AVE, GLENDALE, CA 91202. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: VAHAN AMBARTSUMIAN, 1446 N PACIFIC AVE, GLENDALE, CA 91202. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: VAHAN AMBARTSUMIAN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/23/2018. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/29/2018, 02/05/2018, 02/12/2018, 02/19/2018. ARCADIA WEEKLY. AAA445066. FICTITIOUS BUSINESS NAME STATEMENT 2018020671 The following person(s) is/are doing business as: EGLA SHOP, 7095 HOLLYWOOD BLVD #583, LOS ANGELES, CA 90028. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: LAURI GLADSTEIN, 7095 HOLLYWOOD BLVD #583, LOS ANGELES, CA 90028. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: LAURI GLADSTEIN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/24/2018. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/29/2018, 02/05/2018, 02/12/2018, 02/19/2018. ARCADIA WEEKLY. AAA445506. FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018019953 FIRST FILING. The following person(s) is (are) doing business as M.A.HAVENS, 127 May Avenue , 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: Mildred Havens. 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. Monrovia Weekly January 29, 2018, February 5, 2018, February 12, 2018, February 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018019958 NEW FILING. The following person(s) is (are) doing business as PENROSE & ASSOCIATES, 9151 W Avenue F4 , Lancaster, CA 93536-8615. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 21, 2013. Signed: Robert Penrose. 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. Monrovia Weekly January 29, 2018, February 5, 2018, February 12, 2018, February 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018019955 FIRST FILING. The following person(s) is (are) doing business as ITALIAN FASHION SCHOOL, 18 N. Mentor Ave , Pasadena, CA 91106. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2014. Signed: Blue Siren Inc (CA), 18 N. Mentor Ave , Pasadena, CA 91106; Angela Zdelar, President. 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. Monrovia Weekly January 29, 2018, February 5, 2018, February 12, 2018, February 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018012156 FIRST FILING. The following person(s) is (are) doing business as SANRIO SUPRISES ; SANRIO MONROVIA , 302 E Foothill Blvd , 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, 2014. Signed: Wendy Hsu . 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. Monrovia Weekly January 29, 2018, February 5, 2018, February 12, 2018, February 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018016646 FIRST FILING. The following person(s) is (are) doing business as SEVEN STAR US , 2043 Shaded Wood Rd. , Diamond Bar , CA 91789. 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: Amexpo INC. (CA), 2043 Shaded Wood Rd. , Diamond Bar , CA 91789; Betty Qi , 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. Monrovia Weekly January 29, 2018, February 5, 2018, February 12, 2018, February 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018016613 FIRST FILING. The following person(s) is (are) doing business as COMFORT INNSILICON VALLEY EAST , 14406 E. Valley Blvd. , City Of Industry , CA 91746 . This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2018. Signed: Premier Bay Investments INC. (CA), 14406 E. Valley Blvd. , City Of Industry , CA 91746 ; Betty Wg Qi, 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. Monrovia Weekly January 29, 2018, February 5, 2018, February 12, 2018, February 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018016631 FIRST FILING. The following person(s) is (are) doing business as HOTEL CHINO HILLS , 15433 Fairfeild Ranch Dr , Chino Hills , CA 91709. 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: Pismo Investments LLC. (CA), 15433 Fairfeild Ranch Dr , Chino Hills , CA 91709; Betty Qi , 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. Monrovia Weekly January 29, 2018, February 5, 2018, February 12, 2018, February 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018020055 FIRST FILING. The following person(s) is (are) doing business as KEYSTONE EDUCATION , 660 N. Diamond Bar Blvd Suite 168 , Diamond Bar , CA 91765. 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: American Cambridge Institute (CA), 660 N. Diamond Bar Blvd Suite 168 , Diamond Bar , CA 91765; Simon Kuo, CEO . 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. Monrovia Weekly January 29, 2018, February 5, 2018, February 12, 2018, February 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018007891 FIRST FILING. The following person(s) is (are) doing business as HUE SALON , 11900 South St. Ste 124 , Cerritos , CA 90730. 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: Hue Salon L.L.C. (CA), 11900 South St. Ste 124 , Cerritos , CA 90730; Dianne C. Ruiz , Managing Member . The statement was filed with the County Clerk of Los Angeles on January 10, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 29, 2018, February 5, 2018, February 12, 2018, February 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018021652 FIRST FILING. The following person(s) is (are) doing business as RJB ENTERPRISES OF SOUTH EL MONTE, 9650 Rush Street , South El Monte, CA 91733. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on April 1, 1997. Signed: Robert Ayotte; James Ayotte. 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. Monrovia Weekly January 29, 2018, February 5, 2018, February 12, 2018, February 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018019903 FIRST FILING. The following person(s) is (are) do-

ing business as SIERRA INVESTMENT COMPANY, 15118 Koury Dr , Hacienda Heights, CA 91745. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 1, 2017. Signed: Yu Bei H. Chan. 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. Monrovia Weekly January 29, 2018, February 5, 2018, February 12, 2018, February 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018021661 FIRST FILING. The following person(s) is (are) doing business as PIRONII , 555 E. Olive Ave Apt 206 , Burbank , CA 91501. 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: Important Exports Distribution INC. (CA), 555 E. Olive Ave Apt 206 , Burbank , CA 91501; Dimitar Tantchev, President . 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. Monrovia Weekly January 29, 2018, February 5, 2018, February 12, 2018, February 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018021648 FIRST FILING. The following person(s) is (are) doing business as SPC FLEET , 11705 Ventura Boulevard , Studio City , CA 91604. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 26, 2018. Signed: Perennial Holistic Wellness Center, INC. A Cooperative Corporation (CA), 11705 Ventura Boulevard , Studio City , CA 91604; Brett Vapnek , President . 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. Monrovia Weekly January 29, 2018, February 5, 2018, February 12, 2018, February 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018022036 FIRST FILING. The following person(s) is (are) doing business as CHEN MASSAGE, 1220 S Diamond Bar Blvd, Unit #E , 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: Zou Chen. 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. Monrovia Weekly January 29, 2018, February 5, 2018, February 12, 2018, February 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018002473 FIRST FILING. The following person(s) is (are) doing business as BESTFIT8 TECHNOLOGY SOLUTIONS , 2612 E. Adams St. , Carson , CA 90810 . 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: Jomark Cagampang Delos Santos . The statement was filed with the County Clerk of Los Angeles on January 4, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

february 12, - february 18, 2018 13 Pub. Monrovia Weekly January 29, 2018, February 5, 2018, February 12, 2018, February 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017361827 FIRST FILING. The following person(s) is (are) doing business as UR DIME STORE, 13963 Alondra Blvd , Santa Fe Springs, CA 90670. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 1, 2017. Signed: Adrian Acevedo Bellasetin. 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. Monrovia Weekly January 29, 2018, February 5, 2018, February 12, 2018, February 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018014302 FIRST FILING. The following person(s) is (are) doing business as GB CREATIVE AND PROFESSIONAL SERVICES, 56 E Palm Ave, Unit 301 , Burbank, CA 91501. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2018. Signed: Gina Balit. 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. Burbank Independent January 29, 2018, February 5, 2018, February 12, 2018, February 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018013741 FIRST FILING. The following person(s) is (are) doing business as FORD SPEEDWAY, 615 Camaritas Dr , Diamond Bar, CA 91765. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 1, 2009. Signed: George Kamel. The statement was filed with the County Clerk of Los Angeles on January 17, 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. Monrovia Weekly January 29, 2018, February 5, 2018, February 12, 2018, February 19, 2018

ment does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB 5, 12, 19, 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-015700 The following person(s) is (are) doing business as: BOOM BOOM BALLOONS, 7652 AMBERLEAF CIRCLE #2, HUNTINGTON BEACH, CA 92648. Full name of registrant(s) is (are) MARCO ANTONIO ESPINDOLA, 7652 AMBERLEAF CIRCLE #2, HUNTINGTON BEACH, CA 92648. This Business is conducted by: AN INDIVIDUAL. Signed; MARCO ANTONIO ESPINDOLA . This statement was filed with the County Clerk of Los Angeles County on 01/19/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 08/1991. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB 5, 12, 19, 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-016171 The following person(s) is (are) doing business as: BTC; BTC COFFEE, 12786 16TH ST, CHINO, CA 91710. Full name of registrant(s) is (are) JOSE RIVERA JR, 81483 GREEN AVE, INDIO, CA 92201. This Business is conducted by: AN INDIVIDUAL. Signed; JOSE RIVERA JR . This statement was filed with the County Clerk of Los Angeles County on 01/19/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/2018. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB 5, 12, 19, 26, 2018

____________________________

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-021663 The following person(s) is (are) doing business as: COMFORT MATTRESS OUTLET, 14924 PARAMOUNT BLVD, PARAMOUNT, CA 90723. Full name of registrant(s) is (are) MICHAEL ALBARENGA, 203 E 52ND ST, LONG BEACH, CA 90805. This Business is conducted by: AN INDIVIDUAL. Signed; MICHAEL ALBARENGA . This statement was filed with the County Clerk of Los Angeles County on 01/25/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB 5, 12, 19, 26, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-017667 The following person(s) is (are) doing business as: BARRANCO’S FRUIT, 525 GLENDORA AVE, LA PUENTE, CA 91744. Full name of registrant(s) is (are) SALVADOR ALEJANDRO CASTILLO, 525 GLENDORA AVE, LA PUENTE, CA 91744. This Business is conducted by: AN INDIVIDUAL. Signed; SALVADOR ALEJANDRO CASTILLO . This statement was filed with the County Clerk of Los Angeles County on 01/22/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB 5, 12, 19, 26, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-018958 The following person(s) is (are) doing business as: DEALIRIOUS1, 1228 E. COMPTON BLVD, COMPTON, CA 90221. MAILING ADDRESS; P.O. BOX 4762, COMPTON, CA 90224. Full name of registrant(s) is (are) DENNISE JERRY YOUNG, 1503 NO. CHESTER AVE, COMPTON, CA 90221. This Business is conducted by: AN INDIVIDUAL. Signed; DENNISE JERRY YOUNG . This statement was filed with the County Clerk of Los Angeles County on 01/23/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/2018. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB 5, 12, 19, 26, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-021691 The following person(s) is (are) doing business as: BESTWAYS BREAD DISTRIBUTION, 860 TRUCK WAY, MONTEBELLO, CA 90640. Full name of registrant(s) is (are) HAKOB JACK IDZHYAN, 860 TRUCK WAY, MONTEBELLO, CA 90640. This Business is conducted by: AN INDIVIDUAL. Signed; HAKOB JACK IDZHYAN . This statement was filed with the County Clerk of Los Angeles County on 01/25/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this state-

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-021693 The following person(s) is (are) doing business as: EJOS BAKERY BRAND, 860 TRUCK WAY, MONTEBELLO, CA 90640. Full name of registrant(s) is (are) HAKOB JACK IDZHYAN, 860 TRUCK WAY, MONTEBELLO, CA 90640 This Business is conducted by: AN INDIVIDUAL. Signed; HAKOB JACK IDZHYAN . This statement was filed with the County Clerk of Los Angeles County on 01/25/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does


14

february 12, - february 18, 2018

not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB 5, 12, 19, 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-020142 The following person(s) is (are) doing business as: ENDLESS ELEGANCE, 1050 WILSHIRE BOULEVARD SUITE, 301, LOS ANGELES, CA 90017. MAILING ADDRESS; 828 W. BEACH AVENUE APT21, INGLEWOOD, CA 90302. Full name of registrant(s) is (are) MONIQUE MCGHEE, 828 W. BEACH AVENUE APT21, INGLEWOOD, CA 90302. This Business is conducted by: AN INDIVIDUAL. Signed; MONIQUE MCGHEE . This statement was filed with the County Clerk of Los Angeles County on 01/24/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/2018. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB 5, 12, 19, 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-021513 The following person(s) is (are) doing business as: EXPRESS HOME REALTORS; EH REALTORS, 8635 FLORENCE AVE SUITE 205B, DOWNEY, CA 90240. Full name of registrant(s) is (are) EDWARD ANTHONY BOSQUET, 8635 FLORENCE AVENUE SUITE 205B, DOWNEY, CA 90240. This Business is conducted by: AN INDIVIDUAL. Signed; EDWARD ANTHONY BOSQUET . This statement was filed with the County Clerk of Los Angeles County on 01/25/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB 5, 12, 19, 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-016637 The following person(s) is (are) doing business as: GREEN’S TABACCO HOLISTICS, 10117 WHITTIER BLVD, PICO RIVERA, CA 90606. Full name of registrant(s) is (are) JOSEPH PEREZ, 10117 WHITTIER BLVD, PICO RIVERA, CA 90606. This Business is conducted by: AN INDIVIDUAL. Signed; JOSEPH PEREZ . This statement was filed with the County Clerk of Los Angeles County on 01/19/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB 5, 12, 19, 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-021787 The following person(s) is (are) doing business as: KERMIT FARMS, 814 TAMAR DRIVE, LA PUENTE, CA 91746. Full name of registrant(s) is (are) TRACY RENEE HALL, 814 TAMAR DRIVE, LA PUENTE, CA 91746. This Business is conducted by: AN INDIVIDUAL. Signed; TRACY RENEE HALL . This statement was filed with the County Clerk of Los Angeles County on 01/25/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB 5, 12, 19, 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-019196 The following person(s) is (are) doing business as: KLEAR-SAND POOL & SPA, 634 N. ALLYN AVE., ONTARIO, CA 91764. Full name of registrant(s) is (are) JESSE SANDOVAL, 634 N. ALLYN AVE., ONTARIO, CA 91764; GRACIELA GONZALEZ DE SANDOVAL, 634 N. ALLYN AVE., ONTARIO, CA 91764. This Business is conducted by: A MARRIED COUPLE. Signed; GRACIELA GONZALEZ DE SANDOVAL . This statement was filed with the County Clerk of Los Angeles County on 01/23/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fic-

legals

titious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB 5, 12, 19, 26, 2018

ness Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB 5, 12, 19, 26, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-021515 The following person(s) is (are) doing business as: LOAN GROUP; GRUPO HIPOTECAS, 8635 FLORENCE AVENUE SUITE 205, DOWNEY, CA 90240. Full name of registrant(s) is (are) EXPRESS HOME LOAN FUNDING CORP, 8635 FLORENCE AVENUE SUITE 205, DOWNEY, CA 90240. This Business is conducted by: A CORPORATION. Signed; EDWARD ANTHONG BOSQUET . This statement was filed with the County Clerk of Los Angeles County on 01/25/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB 5, 12, 19, 26, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-017843 The following person(s) is (are) doing business as: THE KINDRED MOTHER & CHILD, 304 S ALDENVILLE, COVINA, CA 91723. MAILIND ADDRESS; P.O. BOX 772, BELLFLOWER, CA 90707. Full name of registrant(s) is (are) TOUCHED BY GRACE SUPPORT MISSION, 304 S ALDENVILLE AVE, COVINA, CA 91723. This Business is conducted by: A CORPORATION. Signed; BEN WACHIYE . This statement was filed with the County Clerk of Los Angeles County on 01/22/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB 5, 12, 19, 26, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-018845 The following person(s) is (are) doing business as: MAKE UP ASSOCIATE INTERNATIONAL, 2322 ½ CARMONA AVENUE, LOS ANGELES, CA 90016. Full name of registrant(s) is (are) MUHAMMED OLATUNDE SHEKONI, 2322 ½ CARMONA AVE, LOS ANGELES, CA 90016. This Business is conducted by: AN INDIVIDUAL. Signed; MUHAMMED OLATUNDE SHEKONI . This statement was filed with the County Clerk of Los Angeles County on 01/23/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/2018. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB 5, 12, 19, 26, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-021650 The following person(s) is (are) doing business as: WEST COAST MART OUTLET STORE, 15356 PARAMOUNT BLVD, PARAMOUNT, CA 90723. Full name of registrant(s) is (are) ELSA ALVARENGA, 203 E 52ND ST, LONG BEACH, CA 90805. This Business is conducted by: AN INDIVIDUAL. Signed; ELSA ALVARENGA . This statement was filed with the County Clerk of Los Angeles County on 01/25/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/2008. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB 5, 12, 19, 26, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-018799 The following person(s) is (are) doing business as: NBC TRUCKING CO, 3202 DELTA AVE, ROSEMEAD, CA 91770. Full name of registrant(s) is (are) AL CHUBA NGUYEN, 3202 DELTA AVE, ROSEMEAD, CA 91770. This Business is conducted by: AN INDIVIDUAL. Signed; AL CHUBA NGUYEN . This statement was filed with the County Clerk of Los Angeles County on 01/23/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/2018. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB 5, 12, 19, 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-020188 The following person(s) is (are) doing business as: SAPPHIRE LINE, 9208, YOLANDA AVENUE., NORTHRIDGE, CA 91324. Full name of registrant(s) is (are) ANURA W. SENEVIRATNE, 9208, YOLANDA AVENUE., NORTHRIDGE, CA 91324. This Business is conducted by: AN INDIVIDUAL. Signed; ANURA W. SENEVIRATNE . This statement was filed with the County Clerk of Los Angeles County on 01/24/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/2018. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB 5, 12, 19, 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-016050 The following person(s) is (are) doing business as: SNIP & GO, 536 W. ARROW HIGHWAY UNIT B, COVINA, CA 91722. Full name of registrant(s) is (are) DANIEL C FLORES, 536 W. ARROW HIGHWAY UNIT B, COVINA, CA 91722. This Business is conducted by: AN INDIVIDUAL. Signed; DANIEL C FLOREES . This statement was filed with the County Clerk of Los Angeles County on 01/19/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Busi-

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-017531 The following person(s) is (are) doing business as: WOLF TOWING; WOLFS HEAVY DUTY TOWING, 2107-D COMMERWEALTH AVE #424, ALHAMBRA, CA 91803. Full name of registrant(s) is (are) WILFRED CLEVELAND, 2107-D COMMONWEALTH AVE #424, ALHAMBRA, CA 91803. This Business is conducted by: AN INDIVIDUAL. Signed; WILFRED CLEVELAND . This statement was filed with the County Clerk of Los Angeles County on 01/22/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 09/1978. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB 5, 12, 19, 26, 2018 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2018009193 The following person(s) has abandoned the use of the fictitious business name(s): FUN FITNESS IN TRANSIT-FUNFIT, 17832 CARPINTERO AVE, BELLFLOWER, CA 90706. The fictitious business name(s) referred to above was filed on: 11-18-2013 in the County of Los Angeles. Original File No. 2013237985. Full name of Registrant(s): LATASHA LYONS, 17832 CARPINTERO AVE, BELLFLOWER, CA 90706. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true, information which he or she knows to be false, is guilty of a crime.) Signed: LATASHA LYONS, OWNER. This statement was filed with the Los Angeles County Clerk on 01/11/2018. Publish: 02/05/2018, 02/12/2018, 02/19/2018, 02/26/2018. ARCADIA WEEKLY. AAA439979. FICTITIOUS BUSINESS NAME STATEMENT 2018010238 The following person(s) is/are doing business as: ZOMOZA’S STYLE & MORE, 339 WARREN LN APT 7, INGLEWOOD, CA 90302. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ELBA ROXANA ZOMOZA, 339 WARREN LN APT 7, INGLEWOOD, CA 90302. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ELBA ROXANA ZOMOZA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2018. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/12/2018. NOTICE: This fictitious name statement

expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 02/05/2018, 02/12/2018, 02/19/2018, 02/26/2018. ARCADIA WEEKLY. AAA440249. FICTITIOUS BUSINESS NAME STATEMENT 2018012197 The following person(s) is/are doing business as: VISION LEOPARD, 312 SYCAMORE GLEN, PASADENA, CA 91105. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ALAN A RAMIREZ, 312 SYCAMORE GLEN, PASADENA, CA 91105. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ALAN A RAMIREZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/16/2018. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 02/05/2018, 02/12/2018, 02/19/2018, 02/26/2018. ARCADIA WEEKLY. AAA442026. FICTITIOUS BUSINESS NAME STATEMENT 2018012615 The following person(s) is/are doing business as: VIETNAMESE NOODLES RESTAURANT, 230 E PALMDALE BLD, PALMDALE, CA 93550. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ELI TA, 230 E PALMDALE BLVD, PALMDALE, CA 93550. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ELI TA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/16/2018. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 02/05/2018, 02/12/2018, 02/19/2018, 02/26/2018. ARCADIA WEEKLY. AAA442159. FICTITIOUS BUSINESS NAME STATEMENT 2018018078 The following person(s) is/are doing business as: ACUPUNCTURE ASSOCIATED, 2526 HYPERION AVE. #3, LOS ANGELES, CA 90027. Mailing address if different: 122 N MAPLE DR, BEVERLY HILLS, CA 90210. The full name(s) of registrant(s) is/ are: ARI AROM, 122 N MAPLE DR., BEVERLY HILLS, CA 90210. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ARI AROM, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2018. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/22/2018. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 02/05/2018, 02/12/2018, 02/19/2018, 02/26/2018. ARCADIA WEEKLY. AAA444977. FICTITIOUS BUSINESS NAME STATEMENT 2018020748 The following person(s) is/are doing business as: 1. NISHA BY NISHAT, 2. NISHA, 3. EAST AVENUE, 18725 PIONEER BLVD. #2, ARTESIA, CA 90701. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: PRESTIGE RETAIL CALIFORNIA, LLC, 18725 PIONEER BLVD. #2, ARTESIA, CA 90701 (State of Incorporation/Organization: CA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: TAHIRA VAZIRI, MANAGER. The registrant commenced to transact business under the fictitious business names listed above on (date): 10/2015. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/24/2018. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and

BeaconMediaNews.com Professions Code). Publish: 02/05/2018, 02/12/2018, 02/19/2018, 02/26/2018. ARCADIA WEEKLY. AAA445593. FICTITIOUS BUSINESS NAME STATEMENT 2018021468 The following person(s) is/are doing business as: A&I SERVICES, 11414 E. 215TH STREET #2, LAKEWOOD, CA 90715. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ALAN I. IBRAHIM, 11414 E. 215TH STREET 2, LAKEWOOD, CA 90715 (State of Incorporation/Organization: CA). This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ALAN I. IBRAHIM, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2018. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/25/2018. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 02/05/2018, 02/12/2018, 02/19/2018, 02/26/2018. ARCADIA WEEKLY. AAA445771. FICTITIOUS BUSINESS NAME STATEMENT 2018026735 The following person(s) is/are doing business as: SOUTH COAST MASSAGE, 13849 HAWTHORNE BLVD, HAWTHORNE, CA 90250. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: KUN WANG, 327 E PALMDALE BLVD # J, PALMDALE, CA 93550. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: KUN WANG, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2018. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/31/2018. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 02/05/2018, 02/12/2018, 02/19/2018, 02/26/2018. ARCADIA WEEKLY. AAA448709. FICTITIOUS BUSINESS NAME STATEMENT 2018028286 The following person(s) is/are doing business as: GUZMAN SERVICES, 1380 W CITRUS AVE TRAILER B9, COVINA, CA 91722. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: RICARDO GUZMAN ORTIZ, 1380 W CITRUS AVE TRAILER B9, COVINA, CA 91722. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: RICARDO GUZMAN ORTIZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2018. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/01/2018. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 02/05/2018, 02/12/2018, 02/19/2018, 02/26/2018. ARCADIA WEEKLY. AAA449183. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2018028265 The following person(s) has abandoned the use of the fictitious business name(s): THE JIREH SERVICES, 13690 TELEGRAPH ROAD, WHITTIER, CA 90604. The fictitious business name(s) referred to above was filed on: 06-02-10 in the County of Los Angeles. Original File No. 20100746966. Full name of Registrant(s): CINTHYA G. CACERES, 381 E. SMITH ST, LONG BEACH, CA 90805. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true, information which he or she knows to be false, is guilty of a crime.) Signed: CINTHYA G. CACERES, OWNER. This statement was filed with the Los Angeles County Clerk on 02/01/2018. Publish: 02/05/2018, 02/12/2018, 02/19/2018, 02/26/2018. ARCADIA WEEKLY. AAA449184. FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018020847 NEW FILING. The following person(s) is (are) doing business as TINY THINKERS FAMILY DAY CARE, 14974 Astoria St. , Sylmar, CA 91342. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 1, 2017. Signed: Karina Alvarado. 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. Monrovia Weekly February 5, 2018, February 12, 2018, February 19, 2018, February 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018020849 FIRST FILING. The following person(s) is (are) doing business as DAILY MARK LIMITED, 725 Brea Canyon Road Suite 4, WALNUT, CA 91789. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: JF OVERSEAS EDUCATION CENTRE, INC. (CA), 725 Brea Canyon Road Suite 4, WALNUT, CA 91789; NINA WANG, SECRETARY. 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. Monrovia Weekly February 5, 2018, February 12, 2018, February 19, 2018, February 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018020845 FIRST FILING. The following person(s) is (are) doing business as MARLEN AUTOMOTIVE ; DRIVESHAFT SPECIALIST , 1117 W Foothill Blvd , Azusa , CA 91702. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 1, 2017. Signed: Oscar Marlen . 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. Monrovia Weekly February 5, 2018, February 12, 2018, February 19, 2018, February 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017354635 FIRST FILING. The following person(s) is (are) doing business as BRAVO BROS. STUDIO , 275 S 3rd St. #109 , Burbank , CA 91502. This business is conducted by a general partnership. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Eric Bravo ; George Bravo . The statement was filed with the County Clerk of Los Angeles on December 20, 2017. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Temple City Tribune December 25, 2017, January 1, 2018, January 8, 2018, January 15, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018026099 FIRST FILING. The following person(s) is (are) doing business as HEALING OAK SCHOOL OF MASSAGE, 4356 Eileen St , Simi Valley, CA 93063. 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: A2Z Health.net, Inc (CA), 9772 Cactus Ave, Chatsworth, Ca 91311; Lilah Drillings, Officer. The statement was filed with the County Clerk of Los Angeles on January 31, 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. Monrovia Weekly February 5, 2018, February 12, 2018, February 19, 2018, February 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018026168 FIRST FILING. The following person(s) is (are) doing business as CALIFORNIA MASSAGE SCHOOLS ASSOCIATION, 9772 Cactus Ave , Chatsworth, CA 91311. 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: A2Z Health.com, Inc (CA), 9772 Cactus Ave , Chatsworth, CA 91311; Lilah Drillings, President. The statement


HLRMedia.com was filed with the County Clerk of Los Angeles on January 31, 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. Monrovia Weekly February 5, 2018, February 12, 2018, February 19, 2018, February 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018026172 FIRST FILING. The following person(s) is (are) doing business as A2Z HEALTH EXPO, 9772 Cactus Ave , Chatsworth, CA 91311. 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: A2Z Health.com, Inc (CA), 9772 Cactus Ave , Chatsworth, CA 91311; Lilah Drillings, President. The statement was filed with the County Clerk of Los Angeles on January 31, 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. Monrovia Weekly February 5, 2018, February 12, 2018, February 19, 2018, February 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018021136 FIRST FILING. The following person(s) is (are) doing business as SPACE2LEAP, 936 S. Olive Street, Apt 326 , Los Angeles, CA 90015. 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: Matatea Changuy. 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. Monrovia Weekly February 5, 2018, February 12, 2018, February 19, 2018, February 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018027242 FIRST FILING. The following person(s) is (are) doing business as ALL ABOVE REFRACTORY, 981 West Arrow Hwy, Ste 123 , San Dimas, CA 91773. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2018. Signed: David Rodgers. 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. Monrovia Weekly February 5, 2018, February 12, 2018, February 19, 2018, February 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018027317 FIRST FILING. The following person(s) is (are) doing business as PRECISE MORTGAGE; PRECISE REALTORS, 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 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. Monrovia Weekly February 5, 2018, February 12, 2018, February 19, 2018, February 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018027319 FIRST FILING. The following person(s) is (are) doing business as PRECISE PROCESSORS; PRECISE PROCESSING SOLUTIONS, 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 investments, Inc (CA), 2225 W. Commonwealth Ave, Ste 306 , Alhambra, CA 91803; Jesus Gurrola Jr, President. The statement was filed with the County Clerk of Los Angeles on 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. Monrovia Weekly February 5, 2018, February 12, 2018, February 19, 2018, February 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018027336 FIRST FILING. The following person(s) is (are) doing business as PRECISE HOMES; PRECISE HOME BUYERS; PRECISE FLIPPERS; PRECISE FLIPS, 2225 W. Commonwealth Ave Ste 306 , Alhambra, CA 91803. 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: 1st American Legacy Holdings, LLC (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 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. Monrovia Weekly February 5, 2018, February 12, 2018, February 19, 2018, February 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018008111 FIRST FILING. The following person(s) is (are) doing business as SEMBLY PARTS , 634 S. Pasadena Ave Apt #2 , Glendora , CA 91740. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2018. Signed: Daniel Horowitz . The statement was filed with the County Clerk of Los Angeles on January 10, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 5, 2018, February 12, 2018, February 19, 2018, February 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018028186 FIRST FILING. The following person(s) is (are) doing business as WHEELBUILDER DOT COM ; WHEELBUILDER.COM; WHEELBUILDER; WHEELBUILDER INC. , 1291 Mountian View Ave Circle , Azusa , CA 91702. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2003. Signed: Wheelbuilder INC. (CA), 1291 Mountian View Ave Circle , Azusa , CA 91702; Richard Sawris, 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. Monrovia Weekly February 5, 2018, February 12, 2018, February 19, 2018, February 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018024652 FIRST FILING. The following person(s) is (are) doing business as TJB ENTERPRISE , 1413 Forest Glien Dr Unit 129 , Hacienda, CA 91745. 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: Tyrone Justin Bradley . The statement was filed with the County Clerk of Los Angeles on January 30, 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

legals

Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 5, 2018, February 12, 2018, February 19, 2018, February 26, 2018

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018027873 FIRST FILING. The following person(s) is (are) doing business as SMITH SADE REYNA ROSA; SADE REYNA ROSA SMITH, 111271 Ventura Blvd #347 , 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 January 1, 2018. Signed: Gabriela Reyna Chavez. 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. Monrovia Weekly February 5, 2018, February 12, 2018, February 19, 2018, February 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018027853 FIRST FILING. The following person(s) is (are) doing business as WINDSOR BULL DOGS , 24701 Riverchase Dr #9302 , Valencia , CA 91355. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on February 1, 2018. Signed: Novel Trading INC. (CA), 24701 Riverchase Dr #9302 , Valencia , CA 91355; Michael Cook , 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. Monrovia Weekly February 5, 2018, February 12, 2018, February 19, 2018, February 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018021210 FIRST FILING. The following person(s) is (are) doing business as GEARHEAD LIFESTYLE , 420 Palm Drive , Glendale , CA 91202. 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: Elvis Petrosian . 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. Monrovia Weekly February 5, 2018, February 12, 2018, February 19, 2018, February 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018020784 FIRST FILING. The following person(s) is (are) doing business as SWANKY BAR EVENTS , 515 E. Elmwood Avenue Apt 201 , Burbank , CA 91501. 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: Kevin M. Horton . 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. Monrovia Weekly February 5, 2018, February 12, 2018, February 19, 2018, February 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018018037 FIRST FILING. The following person(s) is (are) doing business as MICHELLE MARIE SOLUTIONS , 417 Mariposa Avenue , Sierra Madre , CA 91024. 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: Michelle Jensen . 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. Monrovia Weekly February 5, 2018, February 12, 2018, February 19, 2018, February 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018020402 FIRST FILING. The following person(s) is (are) doing business as KMH ENTERTAINMENT , 515 E. Elmwood Avenue Apt 201 , Burbank , CA 91501. 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: Kevin M. Horton . 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. Monrovia Weekly February 5, 2018, February 12, 2018, February 19, 2018, February 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018028796 FIRST FILING. The following person(s) is (are) doing business as CRD HERS RATING, 311 S. Drifton Ave , San Dimas, CA 91773. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 1, 2018. Signed: Christopher Robert Dworak. 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. Monrovia Weekly February 5, 2018, February 12, 2018, February 19, 2018, February 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018019879 FIRST FILING. The following person(s) is (are) doing business as DISCO EYES; DISCOEYES GLITTER; DISCOEYES; PAINT ON YOUR FACE, 811 Ohio Ave #6 , Long Beach, CA 90804. 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: Jamie Graden. 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. Monrovia Weekly February 5, 2018, February 12, 2018, February 19, 2018, February 26, 2018 ________________________________ FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-026158 The following person(s) is (are) doing business as: BLOOMING VIETNAMESE CUISINE, 11900 SOUTH ST., STE 101, CERRITOS, CA 90703. MAILING ADDRESS; 6312 GARDEN GROVE BLVD, WESTMINSTER, CA 92683. Full name of registrant(s) is (are) ANU FOODS CORP., 11900 SOUTH ST., STE 101, CERRITOS, CA 90703 This Business is conducted by: A CORPORATION. Signed; JENNIFER NGUYEN . This statement was filed with the County Clerk of Los Angeles County on 01/31/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/2017. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB 12, 19, 26, MARCH 5, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-023102 The following person(s) is (are) doing business as: BRIDAL FASHION LORENA, 11872 ROSECRANS AVE, NORWALK, CA 90650. Full name of registrant(s) is (are) LORENA SERRANO FIGUEROA, 11872 ROSECRANS AVE, NORWALK, CA 90650 This Business is conducted by: AN INDIVIDUAL. Signed; LORENA SERRANO FIGUEROA . This statement was filed with the County Clerk of Los Angeles

february 12, - february 18, 2018 15 County on 01/26/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 07/2013. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB 12, 19, 26, MARCH 5, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-023142 The following person(s) is (are) doing business as: CALI WHEELS, 18917 GRAYLAND AE, ARTESIA, CA 90701. Full name of registrant(s) is (are) MOHAMMAD B ALI, 18917 GRAYLAND AVE, ARTESIA, CA 90701. This Business is conducted by: AN INDIVIDUAL. Signed; MOHAMMAD B ALI . This statement was filed with the County Clerk of Los Angeles County on 01/26/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 09/2017. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB 12, 19, 26, MARCH 5, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-025251 The following person(s) is (are) doing business as: CORDOVA’S 11C, 6403 ELMER AVE., NORTH HOLLYWOOD, CA 91606. Full name of registrant(s) is (are) MARGUERITTE MURILLO, 6403 ELMER AVE., NORTH HOLLYWOOD, CA 91606 This Business is conducted by: AN INDIVIDUAL. Signed; MARGUERITTE MURILLO . This statement was filed with the County Clerk of Los Angeles County on 01/30/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB 12, 19, 26, MARCH 5, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-023244 The following person(s) is (are) doing business as: EHL PAINTING AND DECORATING SERVICES; EHL MAJOR LEAGUE PAINTING SERVICES; DECOPAINTING EHL; EHL PAINTING SERVICES, 315 W CENTRAL AVE, MONROVIA, CA 91016. Full name of registrant(s) is (are) EVERARDO HERRERA LOPEZ, 315 W CENTRAL AVE, MONROVIA, CA 91016 This Business is conducted by: AN INDIVIDUAL. Signed; EVERARDO HERRERA LOPEZ . This statement was filed with the County Clerk of Los Angeles County on 01/26/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB 12, 19, 26, MARCH 5, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-026755 The following person(s) is (are) doing business as: FA4INK, 780 W GLENTANA ST #11, COVINA, CA 91722. Full name of registrant(s) is (are) FADY YOUSSEF, 780 W GLENTANA ST #11, COVINA, CA 91722. This Business is conducted by: AN INDIVIDUAL. Signed; FADY YOUSEEF . This statement was filed with the County Clerk of Los Angeles County on 01/31/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB 12, 19, 26, MARCH 5, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-027842 The following person(s) is (are) doing business as: FIESTA HALL, 4754 DURFEE AVE, PICO RIVERA, CA 90660. Full name of registrant(s) is (are) CARLOS JR LARTUNDO, 14242 LANNING DR, WHITTIER,

CA 90604; GEORGE LARTUNDO, 11728 BROADWAY AVE, WHITTIER, CA 90601; CARMEN LARTUNDO, 11735 BROADWAY AVE, WHITTIER, CA 90601 This Business is conducted by: A GENERAL PARTNERSHIP. Signed; CARLOS JR LARTUNDO . This statement was filed with the County Clerk of Los Angeles County on 02/01/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/1993. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB 12, 19, 26, MARCH 5, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-027830 The following person(s) is (are) doing business as: FIESTA HALL, 12703 PHILADELPHIA STREET, WHITTIER, CA 90601. Full name of registrant(s) is (are); GEORGE LARTUNDO, 11728 BROADWAY AVE, WHITTIER, CA 90601; CARLOS JR LARTUNDO, 14242 LANNING DR, WHITTIER, CA 90604; CARMEN LARTUNDO, 11735 BROADWAY AVE, WHITTIER, CA 90601 This Business is conducted by: A GENERAL PARTNERSHIP. Signed; GEORGE LARTUNDO . This statement was filed with the County Clerk of Los Angeles County on 02/01/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/1993. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB 12, 19, 26, MARCH 5, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-025480 The following person(s) is (are) doing business as: GRAN MASTERS AUTO DETAILING, 1624 FAIRFAX CT, POMONA, CA 91766. Full name of registrant(s) is (are) M-B AUTO BODY & PAINT, INC, 1624 FAIRFAX CT, POMONA, CA 91766 This Business is conducted by: A CORPORATION. Signed; RIGOBERTO MEDINA RAMOS . This statement was filed with the County Clerk of Los Angeles County on 01/30/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB 12, 19, 26, MARCH 5, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-027744 The following person(s) is (are) doing business as: HOLLYWOOD INN EXPRESS LAX, 4300 W. CENTRURY BLVD, INGLEWOOD, CA 90304. Full name of registrant(s) is (are) SAI LAX INVESTMENTS INC., 4300 W CENTURY BLVD, INGLEWOOD, CA 90304 This Business is conducted by: A CORPORATION. Signed; AMIRESH PATEL . This statement was filed with the County Clerk of Los Angeles County on 02/01/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/2012. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB 12, 19, 26, MARCH 5, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-028457 The following person(s) is (are) doing business as: JUMPERSKING; SOLARFREEDOMUSA, 11017 LOCKPORT PL, SANTA FE SPRINGS, CA 90670. Full name of registrant(s) is (are) THARSIO THEODORELI SANTOS, 11017 LOCKPORT PL, SANTA FE SPRINGS, CA 90670 This Business is conducted by: AN INDIVIDUAL. Signed; THARSIO THEODORELI SANTAS, 11017 LOCKPORT PL, SANTA FE SPRINGS, CA 90670 . This statement was filed with the County Clerk of Los Angeles County on 02/01/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/2018. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State,


16

february 12, - february 18, 2018

or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB 12, 19, 26, MARCH 5, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-026920 The following person(s) is (are) doing business as: KB MOTOR; AUTO SERVICE BODY TIRE RENTAL; KB AUTO; ROWLAND AUTO BODY, 19272 E WALNUT DRIVE, ROWLAND HEIGHTS, CA 91748. MAILING ADDRESS; 19223 E COLIMA ROAD UNIT 850, ROWLAND HEIGHTS, CA 91748. Full name of registrant(s) is (are) ROWLAND HTS AUTO RENTAL, INC., 19223 COLIMA ROAD UNIT 850, ROWLAND HEIGHTS, CA 91748 This Business is conducted by: A CORPORATION. Signed; SCOTT LEE . This statement was filed with the County Clerk of Los Angeles County on 01/31/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/2012. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB 12, 19, 26, MARCH 5, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-025603 The following person(s) is (are) doing business as: LAW OFFICES OF RAMON OTERO JR; LAW OFFICES OF RAMON OTERO; RAMON OTERO JR ATTY, 522 WEST HOLT AVENUE, POMONA, CA 91768. Full name of registrant(s) is (are) RAMON OTERO, JR., INC., 522 WEST HOLT AVENUE, POMONA, CA 91768 This Business is conducted by: A CORPORATION. Signed; VANESSA OTERO . This statement was filed with the County Clerk of Los Angeles County on 01/30/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB 12, 19, 26, MARCH 5, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-022515 The following person(s) is (are) doing business as: LONG BEACH EXOTIC JERKY, 419 SHORELINE VILLAGE DR SUITE I, LONG BEACH, CA 90802. Full name of registrant(s) is (are) SUSAN LINTNER, 3726 E FOUNTAIN ST #101, LONG BEACH, CA 90804 This Business is conducted by: AN INDIVIDUAL. Signed; SUSAN LINTNER . This statement was filed with the County Clerk of Los Angeles County on 01/26/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB 12, 19, 26, MARCH 5, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-027941 The following person(s) is (are) doing business as: PRECIADO REAL ESTATE, 14241 E FIRESTONE BLVD. SUITE 400, LA MIRADA, CA 90638. Full name of registrant(s) is (are) PRECIADO PROFESSIONAL SERVICES INC., 14241 E FIRESTONE BLVD SUITE 400, LA MIRADA, CA 90638 This Business is conducted by: A CORPORATION. Signed; CHRYSTAL D PRECIADO . This statement was filed with the County Clerk of Los Angeles County on 02/01/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 07/2017. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB 12, 19, 26, MARCH 5, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-025621 The following person(s) is (are) doing business as: REVIVAL BEAUTY LOUNGE, 7648 PAINTER AVENUE #F, WHITTIER, CA 90602. Full name of registrant(s) is (are) CRISTINA GARCIA, 817 LAS LOMAS DR #B, LA HABRA, CA 90631 This Business is conducted by: AN INDIVIDUAL. Signed; CRISTINA GARCIA . This statement was filed with the County Clerk of Los Angeles County on 01/30/2018. The registrant(s) has (have) commenced to transact busi-

ness under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB 12, 19, 26, MARCH 5, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-027849 The following person(s) is (are) doing business as: SALO’S ELECTRONICS, 6631 ½ CONVERSE AVE, LOS ANGELES, CA 90001. Full name of registrant(s) is (are) ALEJANDRO SALOME PEREZ, 6631 ½ CONVERSE AVE, LOS ANGELES, CA 90001 This Business is conducted by: AN INDIVIDUAL. Signed; ALEJANDRO SALOME PEREZ . This statement was filed with the County Clerk of Los Angeles County on 02/01/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB 12, 19, 26, MARCH 5, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-023138 The following person(s) is (are) doing business as: THE AIR SURGEON, 1212 TRAYMORE AVE, COVINA, CA 91722. Full name of registrant(s) is (are) JAMY MICHAEL BROWN, 1212 TRAYMORE AVE, COVINA, CA 91722 This Business is conducted by: AN INDIVIDUAL. Signed; JAMY MICHAEL BROWN . This statement was filed with the County Clerk of Los Angeles County on 01/26/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/2018. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB 12, 19, 26, MARCH 5, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-023329 The following person(s) is (are) doing business as: THIELE ROOFING, 4319 W 230TH ST, TORRANCE, CA 90505. Full name of registrant(s) is (are) DANIELLE NICHOLE THIELE, 4319 W 230TH ST, TORRANCE, CA 90505. This Business is conducted by: AN INDIVIDUAL. Signed; DANIELLE NICHOLE THIELE . This statement was filed with the County Clerk of Los Angeles County on 01/26/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/2018. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB 12, 19, 26, MARCH 5, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-025390 The following person(s) is (are) doing business as: WINE PRESS LIQUOR, 20651 GOLDEN SPRING DR STE A, DIAMOND BAR, CA 91765. Full name of registrant(s) is (are) TILAK RAJ, 20651 GOLDEN SPRING DR STE A, DIAMOND BAR, CA 91765 This Business is conducted by: AN INDIVIDUAL. Signed; TILAK RAJ . This statement was filed with the County Clerk of Los Angeles County on 01/30/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB 12, 19, 26, MARCH 5, 2018 FICTITIOUS BUSINESS NAME STATEMENT 2018013227 The following person(s) is/are doing business as: CRYPTO CONSULTANTS, 16025 E ELGENIA ST, COVINA, CA 91722. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MIKE CHUNG HOANH QUACH, 16025 E ELGENIA ST, COVINA, CA 91722 (State of Incorporation/Organization: CA). This

legals business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MIKE CHUNG HOANH QUACH, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2018. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/17/2018. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 02/12/2018, 02/19/2018, 02/26/2018, 03/05/2018. ARCADIA WEEKLY. AAA442287. FICTITIOUS BUSINESS NAME STATEMENT 2018016218 The following person(s) is/are doing business as: 1. JSW BUSINESS ENTERPRISES, 2. LEGACY FINANCIAL SOLUTIONS, 3. WESTSIDE NOTARY SERVICE, 2912 W. 129TH PLACE, GARDENA, CA 90249. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JENELLE SASHA WASHINGTON, 2912 W. 129TH PLACE, GARDENA, CA 90249. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JENELLE SASHA WASHINGTON, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): 01/2018. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/19/2018. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 02/12/2018, 02/19/2018, 02/26/2018, 03/05/2018. ARCADIA WEEKLY. AAA442992. FICTITIOUS BUSINESS NAME STATEMENT 2018021398 The following person(s) is/are doing business as: ZPIZZA GLENDORA, 1365 E GLADSTONE ST STE 500, GLENDORA, CA 91740. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ANDRE F SETIAWAN, 12749 BRIDGEWATER DR, CORONA, CA 92880, CHEEFI R JAHJA, 1255 OLSON DR, FULLERTON, CA 92833. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ANDRE F SETIAWAN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/25/2018. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 02/12/2018, 02/19/2018, 02/26/2018, 03/05/2018. ARCADIA WEEKLY. AAA445754. FICTITIOUS BUSINESS NAME STATEMENT 2018021666 The following person(s) is/are doing business as: STONE SOLUTIONS, 10722 WOLCOTT PL, MISSION HILLS, CA 91345. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: GRIZLY PAMELA GALVEZ VALDEZ, 10722 WOLCOTT PL, MISSION HILLS, CA 91345. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: GRIZLY PAMELA GALVEZ VALDEZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/25/2018. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 02/12/2018, 02/19/2018, 02/26/2018, 03/05/2018. ARCADIA WEEKLY. AAA445835. FICTITIOUS BUSINESS NAME STATEMENT 2018023068 The following person(s) is/are doing business as: VITALITA’ ORGANICS, 44140 20TH ST W, LANCASTER, CA 93534. Mailing address if different: 2244 WESTFIELD CT, LANCASTER, CA 93536. The full name(s) of registrant(s) is/are: LISA HALL, 2244 WESTFIELD CT, LANCASTER, CA 93536. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: LISA HALL, OWNER.

The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/26/2018. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 02/12/2018, 02/19/2018, 02/26/2018, 03/05/2018. ARCADIA WEEKLY. AAA446220. FICTITIOUS BUSINESS NAME STATEMENT 2018023215 The following person(s) is/are doing business as: MONI MAKAI, 6846 LOS VERDES DR. APT. 2, RANCHO PALOS VERDES, CA 90275. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MONICA FIKE, 6846 LOS VERDES DR. APT. 2, RANCHO PALOS VERDES, CA 90275. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MONICA FIKE, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/26/2018. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 02/12/2018, 02/19/2018, 02/26/2018, 03/05/2018. ARCADIA WEEKLY. AAA446874. FICTITIOUS BUSINESS NAME STATEMENT 2018027796 The following person(s) is/are doing business as: SAMANTHA HALL EVENTS, 3264 FANWOOD AVE, LONG BEACH, CA 90808. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SAMANTHA HALL, 3264 FANWOOD AVE, LONG BEACH, CA 90808. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: SAMANTHA HALL, CEO. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2015. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/01/2018. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 02/12/2018, 02/19/2018, 02/26/2018, 03/05/2018. ARCADIA WEEKLY. AAA449053. FICTITIOUS BUSINESS NAME STATEMENT 2018028215 The following person(s) is/are doing business as: DELUCIE CAPITAL, 1121 N KINGS RD #10, WEST HOLLYWOOD, CA 90069. Mailing address if different: 1121 N KINGS RD #10, WEST HOLLYWOOD, CA 90069. The full name(s) of registrant(s) is/ are: VICTOR DELUCIE, 1121 N KINGS RD #10, WEST HOLLYWOOD, CA 90069. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: VICTOR DELUCIE, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2018. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/01/2018. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 02/12/2018, 02/19/2018, 02/26/2018, 03/05/2018. ARCADIA WEEKLY. AAA449170. FICTITIOUS BUSINESS NAME STATEMENT 2018029571 The following person(s) is/are doing business as: DAILY CALM, 1424 4TH ST, SUITE 400, SANTA MONICA, CA 90401. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ANDREA MCLENNAN, 1424 4TH ST, SUITE 400, SANTA MONICA, CA 90401. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ANDREA MCLENNAN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/05/2018. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed

BeaconMediaNews.com before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 02/12/2018, 02/19/2018, 02/26/2018, 03/05/2018. ARCADIA WEEKLY. AAA451186. FICTITIOUS BUSINESS NAME STATEMENT 2018031690 The following person(s) is/are doing business as: E1 GREEN PEST SERVICES, 11601 WILSHERE BLVD SUITE 500, LOS ANGELES, CA 90025. Mailing address if different: 5306 LINCOLN AVE, LOS ANGELES, CA 90042. The full name(s) of registrant(s) is/are: EDGAR RAMIREZ, 5306 LINCOLN AVE, LOS ANGELES, CA 90042. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: EDGAR RAMIREZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/06/2018. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 02/12/2018, 02/19/2018, 02/26/2018, 03/05/2018. ARCADIA WEEKLY. AAA451717. FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018027125 FIRST FILING. The following person(s) is (are) doing business as AZUSA IOT; ALISUN IOT, 17990 Ajax Circle , 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: WELL-HEELED INTERNATIONAL INC (CA), 17990 Ajax Circle , City of Industry, CA 91748; kuang chen Hsu, Incorporator. 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. Monrovia Weekly February 12, 2018, February 19, 2018, February 26, 2018, March 5, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018027123 FIRST FILING. The following person(s) is (are) doing business as JASTAS RECORD, 15010 Dickens St Apt 108, Sherman Oaks, CA 91403. 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: Union Records Studio (CA), 15010 Dickens St Apt 108, Sherman Oaks, CA 91403; Maria Podyacheva, CEO. 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. Monrovia Weekly February 12, 2018, February 19, 2018, February 26, 2018, March 5, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018027119 FIRST FILING. The following person(s) is (are) doing business as SATURN V GRINDERS, 626 E Tujunga Ave Apt G , Burbank, CA 91501. 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: Shant Petrossian. 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. Monrovia Weekly February 12, 2018, February 19, 2018, February 26, 2018, March 5, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018027121 NEW FILING. The following person(s) is (are) doing business as 22 INTERIORS, 3684 Buena Park Drive , Studio City, CA 91604. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on February 6, 2013. Signed: Awol Media, Inc (CA), 3684 Buena Park Drive , Studio City, CA 91604; Christopher Ayres, 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. Monrovia Weekly February 12, 2018, February 19, 2018, February 26, 2018, March 5, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018033785 FIRST FILING. The following person(s) is (are) doing business as AXIS GRAPHIC AND PRINTING, 136 East Santa Clara St #6 , Arcadia, CA 91006. 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: Kerim Mkrtchyan. 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. Monrovia Weekly February 12, 2018, February 19, 2018, February 26, 2018, March 5, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018019593 FIRST FILING. The following person(s) is (are) doing business as A&O CARWASH & DETAILING, 421 E Altern St , 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: Oscar Santos Salazar. 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. Monrovia Weekly February 12, 2018, February 19, 2018, February 26, 2018, March 5, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018026914 FIRST FILING. The following person(s) is (are) doing business as STG GROUP, 610 N. Lamer St , Burbank, CA 91506. This business is conducted by a general partnership. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Ryan Gozum; Arnold Tecson; Louis Sevilla. The statement was filed with the County Clerk of Los Angeles on January 31, 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. Monrovia Weekly February 12, 2018, February 19, 2018, February 26, 2018, March 5, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018012366 FIRST FILING. The following person(s) is (are) doing business as ALL AMERICAN POOL SERVICE, 44842 16th St E , Lancaster, CA 93535. This business is conducted by a general partnership. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Christpoher Jones; Nathan Hamilton; Jordan Hamilton. 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. Monrovia Weekly February 12, 2018, February 19, 2018, February 26, 2018, March 5, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018031846 FIRST FILING. The following person(s) is (are) doing business as AURA SKIN CARE & SALON, 847 South Glendora Avenue , 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 February 1, 2018. Signed: Helen Nguyen. The statement


legals

HLRMedia.com 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. Monrovia Weekly February 12, 2018, February 19, 2018, February 26, 2018, March 5, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018032866 FIRST FILING. The following person(s) is (are) doing business as DEORS BY PS, 505 S Anderson Way, Unit A , 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 January 1, 2017. Signed: Phyllis Arlene Scotton. 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. Monrovia Weekly February 12, 2018, February 19, 2018, February 26, 2018, March 5, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018033973 FIRST FILING. The following person(s) is (are) doing business as A RIGHT PLACE OR SENIORS, 1370 Valley Vista Drive. Suite 200, Room229 , Diamond Bar, CA 91765. 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 August 1, 2017. Signed: Careconnex, Llc (CA), 1370 Valley Vista Drive. Suite 200, Room229 , Diamond Bar, CA 91765; Lony Lim, Manager. 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. Monrovia Weekly February 12, 2018, February 19, 2018, February 26, 2018, March 5, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018034128 FIRST FILING. The following person(s) is (are) doing business as LOS ANGELES VAN RENTAL; LOS ANGELES VAN RENTALS; LA VAN RENTAL; LA VAN RENTALS, 5250 W Century Blvd, Suite 203 , Los Angeles, CA 90403. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on April 1, 2009. Signed: Los Angeles Van Rentals, Inc (CA), 5250 W Century Blvd, Suite 203 , Los Angeles, CA 90403; Alireza N Soltani, President. 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. Monrovia Weekly February 12, 2018, February 19, 2018, February 26, 2018, March 5, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018032956 FIRST FILING. The following person(s) is (are) doing business as HORIZON INTERVENTION ADULT HOME CARE, 1479 Hillside Drive, Pomona, Ca 91768. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on August 1, 2006. Signed: Fours J’s Management Business Solutions, Inc (CA), 1479 Hillside Drive, Pomona, Ca 91768; Mirian A Jover, President. 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. Monrovia Weekly February 12, 2018, February 19, 2018, February 26, 2018, March 5, 2018

Starting a new business? Go to filedba.com Probate Notices NOTICE OF PETITION TO ADMINISTER ESTATE OF MARTHA CARIAGA Case No. 17STPB11554

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of MARTHA CARIAGA A PETITION FOR PROBATE has been filed by Suzette Dormond in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Suzette Dormond be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal rep-resentative will be required to give notice to interested persons unless they have waived notice or con-sented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on March 1, 2018 at 8:30 AM in Dept. No. 79 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the Califor-nia Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney 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: MARK MACCARLEY ESQ SBN 66663 MACCARLEY & ROSEN PLC 700 N BRAND BLVD STE 240 GLENDALE CA 91203 CN945903 CARIAGA Feb 5,8,12, 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 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: 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 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 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 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 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: 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

february 12, - february 18, 2018 17 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 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. 5 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representa-tive, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the Califor-nia Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: 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 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 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 peti-

tion 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 representa-tive to administer the estate of the decedent. THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal rep-resentative will be required to give notice to interested persons unless they have waived notice or con-sented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on 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 knowl-


18

february 12, - february 18, 2018

edgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: 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

Public Notices ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # CIVVS 1800047 TO ALL INTERESTED PERSONS: Petitioner: KIMBERLY CASTILLO, filed a petition with this court for a decree changing names as follows: Present Name(s): ISAIAH DEAN CASH CASTILLO to Proposed name: CASH ISAIAH CASTILLO, THE COURT ORDERS that all persons interested in this matter 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 reasons 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 be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 03/21/2018 Time: 8:30 am Dept.: V-15 The address of the court is: Superior Court of California, Victorville District, 14455 Civic Drive, Ste 100, Victorville, CA 92392. A copy of this Order to Show Cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation printed in this county: San Bernardino Press Newspaper. Date: January 29, 2018 STAMPED/s/: LISA ROGAN, Judge of the Superior Court Publish Dates: 1/29/2018, 2/5/2018, 2/12/2018, 2/19/2018 SAN BERNARDINO PRESS ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Alexander Mendiola FOR CHANGE OF NAME CASE NUMBER: KS 021150 Superior Court of California, County of Los Angeles 400 Civic Center Plaza, Pomona, Ca 91766, East District TO ALL INTERESTED PERSONS: 1. Petitioner Alexander Mendiola filed a petition with this court for a decree changing names as follows: Present name a. Alexander Mendiola to Proposed name Alexander Stellman 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: 3/16/2018 Time: 8:30AM Dept: O Room: 543 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: Baldwin Park Press DATED: January 18, 2018 Robert A Dukes JUDGE OF THE SUPERIOR COURT Pub. January 29, February 5, 12, 19, 2018 BALDWIN PARK PRESS NOTICE Notice is hereby given that Extra Space Storage will sell at public auction at the storage facility listed below, to satisfy the lien of the owner, personal property described below belonging to those individu-als listed below at location indicated: Extra Space Storage 175 W. Verdugo Ave Burbank CA 91502, Office # 818319-8961 February 23, 2018 @ 3:45pm. Rebecca Chang Unit 307- Household items and clothing. Jenelle Kunz Unit 402- Queen Bed with box spring, dresser, tv and boxes. Alvin Clifton Hodges Unit 487- Personal items. Joshua Jackson Unit 308- Pictures and photos, household items. Chris Armstrong Unit 448Household items. Sion Joseph Unit 679Household items. Alvin Clifton Hodges Unit 489- Misc. household. Ashley Valsin Unit 113- kitchenware clothing, cooler, school supply, lazy boy. 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. CN945684 02-23-18 Feb 5,12, 2018 BURBANK INDEPENDENT NOTICE SSGT 1111 Gladstone St LLC will hold an online auction to enforce a lien imposed on said property, as described below, pur-

suant to the California self-service storage facility act California business and professions code 10 division 8 chapter 21700, on or after 02/22/2018 at 10:00 am at SmartStop Self Storage 1111 Gladstone St Azusa, California 91702, 626 225 8029. All interested bidders may go to www.selfstorageauction.com to register and see photos of the items available for sale. Management reserves the right to withdraw any unit from sale. Registered or motor vehicles are sold ``As Is / Parts only,`` no titles or registration. ``F413 Francisca Reyes, F053 Gennifer Corpuz, F302 Justin Black, F450 Norma Romo, F410 Jose Padilla, G840 Courtney Moore, F604 Randy Auxier, C053 Cecilia Valadez, F451 Raymond Aregon, G804 Pandora Barrera, G820 Claudia Paredes, F643 Martha Rodriguez, B231 Carol Reyes, F411 Kenneth Coville, G031 Reinaldo Garcia, D040 Juan Diaz, G004 Jose Pereira, F516 Aviud Padilla, C026 Luis Osegueda, F611 Mynor Moran, F327 Marcus Levias, F428 Darlene Fuson, F610 Rebecca Torres, D004 Regina Delgado, F405 Raul Arambula, F607 April Gilbert`` CN945735 02-22-18 Feb 5,12, 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: 2801 Thornton Ave Burbank, CA 91504 on February 23rd 2018 at 9:30AM. KENNETH RONALD SWIGER, Household Goods; KENNETH RONALD SWIGER Household Goods; MARCIA SWIGER, Household Goods; Carlos Rodriguez, Household goods, Business Records, Personal records; Manaj Makherej, Bedroom Furniture, Household goods. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN945949 02-23-18 Feb 5,12, 2018 BURBANK INDEPENDENT NOTICE OF PUBLIC LIEN SALE Notice is hereby given that the undersigned intends to sell the property described below to enforce a lien imposed on said property under the California SelfService Storage Facility Act (Business and Professions Code Section 2170021716), Section 2328 of the UCC, Section 535 of the Penal Code and provisions of the Civil Code. The undersigned will sell at www.storagetreasures.com by competitive bidding on the 21st day of February 2018 at 1:00 P.M., the said property has been stored and which are located at PASADENA SELF STORAGE, 1885 Locust St, Pasadena, County of Los Angeles, State of California, the following: Account Description: Raffi Basmadjian: Boxes, Household items, Electronics Ruth Copeland: Boxes, Decorations, Household items,Totes Steve Mueller: Boxes, Luggage, Household items,Skateboard Purchase must be paid in full at the time of purchase, cash only. All purchased items sold as is, where is, and must be removed within 24 hours of the time of sale. Sale is subject to cancellation in the event of settlement between owner and obligated party. Company reserves the right to refuse any online bids. Dated the February 5th and 12th 2018 Auction by StorageTreasures.com Phone: (855) 722-8853 nct 2324030 1017, 10/24/2012 PASADENA PRESS 2/5/18, 2/12/18 NOTICE OF PUBLIC LIEN SALE Notice is hereby given that the undersigned intends to sell the property described below to enforce a lien imposed on said property under the California SelfService Storage Facility Act (Business and Professions Code Section 2170021716), Section 2328 of the UCC, Section 535 of the Penal Code and provisions of the Civil Code. The undersigned will sell at www.storagetreasures.com by competitive bidding ending on the 21st day of February 2018 at 11:30 A.M. the said property has been stored and which are located at LONG BEACH SELF STORAGE, 1856 Cherry Ave, Long Beach, County of Los Angeles, State of California, the following: Account Description: Chakriya Tou : Boxes Steven Baroni: Art, Boxes, Fitness equip, Luggage, Posters, Toys Pete Castellanos: Boxes, Art, Furniture, Crutches Tarika Gaither: Books, Boxes, Clothes, Jewelry, Toys, Office equip Cynthia D Decker: Clothes, Furniture, Boxes, LPs Juan A Cueva: Bed frame, Boxes, Totes, Mirror Nichole Mannquez: Furniture Charlene Egbe: Boxes, Clothes Brandy Clark: Boxes, Clothes, Totes, Microwave Garry Phillips : Appliances, Auto parts, Luggage, Furniture Antonio Suarez: Boxes Jerry Beasley: Boxes, Tires, Totes, Speakers Purchase must be paid in full at the time of purchase, cash only. All purchased items sold as is, where is, and must be removed within 24 hours of the time of sale. Sale is subject to cancellation in the event of settlement between owner and obligated party. Company reserves the

legals right to refuse any online bids. Dated the February 5th and 12th 2018 Auction by storagetreasures.com Phone: (855) 722-8853 nct 2324030 1017, 10/24/2012 Published on the 2/5/2018 and 2/12/2018 in the BELMONT BEACON NOTICE OF PUBLIC LIEN SALE Notice is hereby given that the undersigned intends to sell the property described below to enforce a lien imposed on said property under the California SelfService Storage Facility Act (Business and Professions Code Section 2170021716), Section 2328 of the UCC, Section 535 of the Penal Code and provisions of the Civil Code. The undersigned will sell at www.storagetreasures.com by competitive bidding ending on the 21st day of February 2018 at 2:30 P.M. Where said property has been stored and which are located at VICTORIA SELF STORAGE & RV CENTER, 12360 Baseline Rd, Rancho Cucamonga, County of San Bernardino, State of California, the following: Account Description: Diane Ajayi: Boxes, Household items, Luggage Avatar Construction Services: Appliances, Contractor items, Electronics, Lawnmower Tiffany Cheatham: Hats, Table, Mattress Alexander Smith: Boxes, Clothes, Collectables, Kitchen & house items Purchase must be paid in full at the time of purchase, cash only. All purchased items sold as is, where is, and must be removed within 24 hours of the time of sale. Sale is subject to cancellation in the event of settlement between owner and obligated party. Company reserves the right to refuse any online bids. Dated the February 5th and 12th 2018 Auction by storagetreasures.com Phone: (855) 722-8853 nct 2324030 1017, 10/24/2012 Phone: (855) 722-8853 nct 2324030 Published on 2/5/18 and 2/12/18 in the SAN BERNARDINO PRESS NOTICE OF PUBLIC LIEN SALE Business and Professions Code 21700 Notice is hereby given by the undersigned that a Public Lien Sale of the following described personal property will be held at the hour of 11:00 o’clock AM on the day of February 21, 2018 at 21971 De Berry St., City of Grand Terrace, County of San Bernardino, State of California. The property is stored by A Storage Place – Grand Terrace, located at 21971 De Berry St., Grand Terrace, California 92313. NAME: DESCRIPTION OF GOODS Samantha Williams: Freezer, Boxes, Sleds, Games, Tv’s, collectables Jeffery Lewis: Table, Tool box, Tv, Boxes, Chair Kristin Villanueva: Fridge, Sofa, Dresser, Boxes Acosta-Cooper Carmel: Sofa, Ladders, Washer/Dryer This notice is given in accordance with the Provisions of Section 21700 Et Seq of the Business & Professions Code of the State of California. Auctioneer’s name and #: American Auctioneers Dan Dotson BLA6401723 Dated: February 1, 2018 By: Rosemary Garcia Publish on February 5, 2018 and February 12, 2018 SAN BERNARDINO PRESS NOTICE OF PUBLIC LIEN SALE BUSINESS AND PROFESSION CODE 21700 Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hour of 12:30 o’clock PM on the day Of February 21, 2018 at 12811 Magnolia Ave., City of Riverside, County of Riverside, State of California. The property is stored by A Storage Place Magnolia, located at 12811 Magnolia Ave., Riverside, California 92503. Name: Description of Goods Marisol Perez: Dressers, Bed, Box, Globe Lance Anderson: Fridge, Boxes, Bed, TV, Chairs This notice is given in accordance with the provisions of Section 21700 et seq of the Business & Profession Code of the State of California. Auctioneer’s name and #: American Auctioneers Dan Dotson BLA6401723 DATED: February 1, 2018 Publish on February 5, 2018 and February 12, 2018 in THE RIVERSIDE INDEPENDENT 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 February 22, 2018. THE PERSONAL PROPERTY INCLUDING BUT NOT LIMITED TO: FURNITURE CLOTHING, TOOLS, AND/OR HOUSEHOLD ITEMS LOCATED AT: STORAGE ETC DIAMOND BAR 21320 E. GOLDEN SPRINGS DR DIAMOND BAR, CA 91789 909-595-4044 TIME: 1:30 P.M

STORED BY THE FOLLOWING PERSONS MALIK JAMES SHABAZZ ALL SALES ARE SUBJECT TO PRIOR CANCELLATION. TERMS, RULES, AND REGULATIONS AVAILABLE AT SALE. DATED February 5 , 2018 AND February 12, 2018 BY STORAGE ETC PROPERTY MANAGEMENT. LLC. 2870 LOS FELIZ PLACE, LOS ANGELES, CA 90039, (323) 852-1400 February 5, 2018 AND February 12 , 2018 Published in the WEST COVINA PRESS NOTICE OF PUBLIC LIEN SALE BUSINESS AND PROFESSION CODE 21700 NOTICE IS HEREBY GIVEN BY THE UNDERSIGNED THAT A PUBLIC LIEN SALE OF THE FOLLOWING DESCRIBED PERSONAL PROPERTY WILL BE HELD AT THE HOUR OF 2:00 O’CLOCK PM ON THE DAY OF FEBRUARY 21, 2018 AT 4188 PIERCE STREET, CITY OF RIVERSIDE, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA. THE PROPERTY IS STORED BY A STORAGE PLACE – LA SIERRA, LOCATED AT 4188 PIERCE STREET, RIVERSIDE, CALIFORNIA 92505 NAME: DESCRIPTION OF GOOD Foster-Collins, Desiree A. bed, dresser, chairs, totes, boxes Mcneal, Marcus crib, sofa, toys, bed Reyes, David bed, washer, dryer, bike, boxes THIS NOTICE IS GIVEN IN ACCORDANCE WITH THE PROVISIONS OF SECTION 21700 ET SAQ OF THE BUSINESS & PROFESSION CODE OF THE STATE OF CALIFORNIA. AUCTIONEER’S NAME AND #: AMERICAN AUCTIONEERS DAN DOTSON BLA6401723 DATED: February 1, 2018 By: Kevin Gallegos Publish in The RIVERSIDE INDEPENDNET on February 5, 2018, and February 12, 2018. NOTICE OF INTENDED TRANSFER OF RETAIL ALCOHOLIC BEVERAGE LICENSE UNDER SECTIONS 24073 AND 24074, CALIFORNIA BUSINESS AND PROFESSIONS CODE 1. Licensee(s) Name(s): ROUNDS CLAREMONT, INC. 2. Premises Address(es) To Which The Licenses(s) Has/Have Been Issued: 46 N. Lake Avenue, Pasadena, CA 91101 3. Licensee’s Mailing Address: 4128 Ramsdell Avenue, La Crescenta, CA 91214 4. Applicant(s) Name(s): VIVA LA ROUNDS, LLC 5. Proposed Business Address: 6. Mailing Address of Applicant: 1025 N. Brand Blvd., #300, Glendale, CA 91202 7. Kind of License Intended To Be Transferred: ON-SALE BEER AND WINE EATING PLACE, TYPE 41, NO. 528190 8. Escrow Holder/Guarantor Name: ALL BROKERS ESCROW, INC. 9. Escrow Holder/Guarantor Address: 2924 W. Magnolia Blvd., Burbank, CA 91505 10. Total consideration to be paid for business and license; including inventory, whether actual cost, estimated cost, or a not-to-exceed amount): Cash $10,000.00 Demand Note(s) 169,000.00 TOTAL AMOUNT $179,000.00 The parties agree that the consideration for the transfer of the business and the license(s) is to be paid only after the Department of Alcoholic Beverage Control has approved the proposed transfer. The parties also agree and herein direct the above-named escrow holder to make payment of distribution within a reasonable time after the completion of the transfer of the license as provided in Section 24074 of the California Business and Professions Code. Licensee’s Signature Rounds Claremont Inc. /s/ Charbel Ghaby CFO/Secretary, 2-5-18 Applicant’s Signature Viva La Rounds LLC /s/ Farid Tabibzadeh Managing Member, 5 Feb. 2018 2/12/18 CNS-3098450# PASADENA PRESS NOTICE TO CREDITORS OF BULK SALE (Division 6 of the Commercial Code) Escrow No. L- 036148-MK (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: WOO NAM, 1543 E. COLORADO BLVD., PASADENA, CA 91106 (3) The location in California of the chief executive office of the Seller is: SAME (4) The name and business address of the Buyer(s) are: AKIRA RAMEN, INC, 1543 E. PASADENA, CA 91106 (5) The location and general description of the assets to be sold are: FURNITURE, FIXTURE & EQUIPMENT, COVENANT NOT TO COMPETE, GOODWILL, TRADE-NAME, LEASEHOLD IMPROVEMENTS AND TELEPHONE NUMBER of that certain business located at: 1543 E. COLORADO BLVD., PASADENA, CA 91106 (6) The business name used by the seller(s) at said location is: MIALMA (7) The anticipated date of the bulk sale is MARCH 1, 2018, at the office of TOWER ESCROW INC, 3600 WILSHIRE BLVD, #426, LOS ANGELES, CA 90010, Escrow No. L-036148-MK, Escrow Officer: MAR-

BeaconMediaNews.com THA KIM (8) Claims may be filed with Same as “7” above. (9) The last date for filing claims is: FEBRUARY 28, 2018 (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: FEBRUARY 6, 2018 TRANSFEREES: AKIRA RAMEN, INC, A CALIFORNIA CORPORATION LA1965060 PASADENA PRESS 2/12/18

Trustee Notices T.S. No.: 9948-3836 TSG Order No.: 730-1708638-70 A.P.N.: 0266-511-90-0000 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/01/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. 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 12/10/2007 as Document No.: 2007-0686760, of Official Records in the office of the Recorder of San Bernardino County, California, executed by: AUGUSTUS E. BRACE JR. AND MARY E. DIETRICH-BRACE, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable in full at time of sale by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and state, and as more fully described in the above referenced Deed of Trust. Sale Date & Time: 02/20/2018 at 09:00 AM Sale Location: North West Entrance in the Courtyard at the Chino Municipal Court, 13260 Central Avenue, Chino, CA 91710 The street address and other common designation, if any, of the real property described above is purported to be: 5164 JASMINE STREET, SAN BERNARDINO, CA 92407 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: $289,738.15 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call, 1-800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site, www. auction.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 9948-3836. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet Web site. The best way to verify postponement information is to attend the scheduled sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Affinia Default Services, LLC 301 E. Ocean Blvd. Suite 1720 Long Beach, CA 90802 833-290-7452 For Trustee Sale Information Log On To: www.auction.com or Call: 1-800-280-2832. Affinia Default

Services, LLC, Omar Solorzano, Foreclosure Associate This communication is an attempt to collect a debt and any information obtained will be used for that purpose. However, if you have received a discharge of the debt referenced herein in a bankruptcy proceeding, this is not an attempt to impose personal liability upon you for payment of that debt. In the event you have received a bankruptcy discharge, any action to enforce the debt will be taken against the property only. NPP0324447 To: SAN BERNARDINO PRESS 01/29/2018, 02/05/2018, 02/12/2018 SAN BERNARDINO PRESS TSG No.: 8714031 TS No.: CA1700281434 FHA/VA/PMI No.: 0204011383 APN: 1191-051-10-0-000 Property Address: 2095 EAST 18TH STREET SAN BERNARDINO, CA 92404 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/21/2009. 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 02/20/2018 at 09:00 A.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded 12/30/2009, as Instrument No. 2009-0579295, in book , page , , of Official Records in the office of the County Recorder of SAN BERNARDINO County, State of California. Executed by: TERENCE ROBLES, 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 2924h(b), (Payable at time of sale in lawful money of the United States) North West Entrance in the Courtyard, Chino Municipal Court, 13260 Central Avenue, Chino, CA 91710 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# 1191-051-10-0- 000 The street address and other common designation, if any, of the real property described above is purported to be: 2095 EAST 18TH STREET, SAN BERNARDINO, CA 92404 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, 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 $101,638.24. 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 800-280-2832 or visit this Internet Web www.Auction.com , using the file number assigned to this case CA1700281434 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


legals

HLRMedia.com DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE FOR TRUSTEES SALE INFORMATION PLEASE CALL 800-280-2832 NPP0324854 To: SAN BERNARDINO PRESS 01/29/2018, 02/05/2018, 02/12/2018 SAN BERNARDINO PRESS T.S. No. 060999-CA APN: 8745-012-017 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 7/28/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 3/6/2018 at 10:30 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 8/5/2005, as Instrument No. 05 1867030, of Official Records in the office of the County Recorder of Los Angeles County, State of CALIFORNIA executed by: RAYMUNDO GONZALEZ AND ESTHER E. GONZALEZ, HUSBAND AND WIFE AS JOINT TENANTS WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: BEHIND THE FOUNTAIN LOCATED IN CIVIC CENTER PLAZA, 400 CIVIC CENTER PLAZA, POMONA, CA 91766 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: LOT 17 OF TRACT 25783, AS PER MAP RECORDED IN BOOK 666, PAGES 87 AND 88 OF MAPS IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. The street address and other common designation, if any, of the real property described above is purported to be: 814 HELMSDALE AVENUE VALINDA, CA 91744 AKA LA PUENTE, CA 91744 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $258,023.89 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (844) 477-7869 or visit this Internet Web site WWW.STOXPOSTING. COM, using the file number assigned to this case 060999-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117 905474 / 060999- CA- STOX 02/05/18, 02/12/18, 02/19/18 West Covina Press

Fictitious Business Name Filings FICTITIOUS BUSINESS NAME STATEMENT File No. 20180000036 The following persons are doing business as: SMART SEEDS EMPORIUM, 4630 San Jose St, Apt T, Montclair, Ca 91763. Jamille M Rodriguez, 4630 San Jose St, Apt T, Montclair, Ca 91763. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Individual. Began transacting business on 11/01/2017. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Jamille M Rodriguez. This statement was filed with the County Clerk of San Bernardino on 01/03/2018 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#: 20180000036 Pub. January 22, 2018, January 29, 2018, February 5, 2018, February 12, 2018 SAN BERNARDINO PRESS The following person(s) is (are) doing business as RE/MAX EMPIRE PROPERTIES 2191 W Esplanade Ave, Suite 109J San Jacinto, Ca 92582 Riverside County Mailing Address 5411 Circlestone Ct Hemet, Ca 92545 I E Sold, Inc 2191 W Esplanade Ave, Suite 109J San Jacinto, Ca 92582 Riverside County This business is conducted by: Corporation. 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 declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Christopher Charles Murray Statement filed with the County of Riverside on 01/04/2018 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-201800172 Pub. January 29, 2018, February 5, 2018, February 12, 2018, February 19, 2018 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as SCOTT WON CHIROPRACTIC CORPORATION ; CORONA CHIROPRACTIC 555 Queensland Circle, Suite 102 Corona, Ca 92879 Riverside County Scott Won Chiropractic Corporation 555 Queensland Circle, Suite 102 Corona, Ca 92879 Riverside County This business is conducted by: Corporation. Registrant commenced to transact business under the fictitious business name(s) listed above 4/15/2013. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Scott Tae Won Statement filed with the County of Riverside on 01/24/2018 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-201801103 Pub. January 29, 2018, February 5, 2018, February 12, 2018, February 19, 2018 RIVERSIDE INDEPENDENT FICTITIOUS BUSINESS NAME STATEMENT File No. 20180000969 The following persons are doing business as: HOMECOMING, 3951 S. Merryvale Way, Ontario, Ca 91761. Luvia F Hernandez, 3951 S. Merryvale Way, Ontario, Ca 91761. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Individual. Began transacting business on 11/15/2012. 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/ Luvia F Hernandez. This statement was filed with the County Clerk of San Bernardino on 01/25/2018 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#: 20180000969 Pub. January 29, 2018, February 5, 2018, February 12, 2018, February 19, 2018 SAN BERNARDINO PRESS The following person(s) is (are) doing business as HELP DRAIN CLEANING SERVICE 24831 Gatewood St Moreno Valley, Ca 92551 Riverside County Anthony - Mabon 24831 Gatewood St Moreno Valley, Ca 92551 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 declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Anthony - Mabon Statement filed with the County of Riverside on 01/24/2018 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-201800932 Pub. January 29, 2018, February 5, 2018, February 12, 2018, February 19, 2018 RIVERSIDE INDEPENDENT FICTITIOUS BUSINESS NAME STATEMENT File No. 20180000969 The following persons are doing business as: HOMECOMING, 3951 S. Merryvale Way, Ontario, Ca 91761. Luvia F Hernandez, 3951 S. Merryvale Way, Ontario, Ca 91761. County of Principal

Place of Business: SAN BERNARDINO This business is conducted by: A Individual. Began transacting business on 11/15/2012. 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/ Luvia F Hernandez. This statement was filed with the County Clerk of San Bernardino on 01/25/2018 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#: 20180000969 Pub. January 29, 2018, February 5, 2018, February 12, 2018, February 19, 2018 SAN BERNARDINO PRESS FICTITIOUS BUSINESS NAME STATEMENT File No. 20180000378 The following persons are doing business as: KIDS SPORTS EDUCATION STARS OF THE FUTURE, INC, 9454 Apricot Ct, Hesperia, Ca 92345. Mailing Address; 9454 Apricot Ct, Hesperia, Ca 92345. KIDS SPORTS EDUCATION STARS OF THE FUTURE, INC, 9454 Apricot Ct, Hesperia, Ca 92345. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Corporation. Began transacting business on 01/02/2018. 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/ Israel Maldonando, President. This statement was filed with the County Clerk of San Bernardino on 01/10/2018 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#: 20180000378 Pub. January 29, 2018, February 5, 2018, February 12, 2018, February 19, 2018 SAN BERNARDINO PRESS FICTITIOUS BUSINESS NAME STATEMENT File No. 20180000455 The following persons are doing business as: US CONCRETE, 9538 Acacia Ave, Fontana, Ca 92335. Raul Munoz Villasenor, 9538 Acacia Ave, Fontana, Ca 92335. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Indiviudal. 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/ Raul Munoz Villasenor. This statement was filed with the County Clerk of San Bernardino on 01/12/2018 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

february 12, - february 18, 2018 19 authorize the 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#: 20180000455 Pub. February 5, 2018, February 12, 2018, February 19, 2018, February 26, 2018 SAN BERNARDINO PRESS FICTITIOUS BUSINESS NAME STATEMENT File No. 20180000457 The following persons are doing business as: J.A.V, 1662 Conejo Dr, San Bernardino, Ca 92404. Jose A Avila Vasquez, 1662 Conejo Dr, San Bernardino, Ca 92404. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Indiviudal. Began transacting business on 1/10/2018. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 62506277). /s/ Jose A Avila Vasquez. This statement was filed with the County Clerk of San Bernardino on 02/05/2018 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#: 20180000457 Pub. February 5, 2018, February 12, 2018, February 19, 2018, February 26, 2018 SAN BERNARDINO PRESS FICTITIOUS BUSINESS NAME STATEMENT File No. 20180001092 The following persons are doing business as: CHAMPIONS AUTO GROUP, 8181 Sierra Ave #B, Fontana, Ca 92335. Jose L Cortes, 18529 El Molino St, Bloomington, Ca 92316. Tito G Checa, 16747 Red Oak Lane, 16747 Red Oak Lane, Fontana, Ca 92335. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A General Partnership. Began transacting business on n/a. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Jose Cortes. This statement was filed with the County Clerk of San Bernardino on 01/29/2018 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#: 20180001092 Pub. February 5, 2018, February 12, 2018, February 19, 2018, February 26, 2018 SAN BERNARDINO PRESS

The following person(s) is (are) doing business as TRAINER JOE’S FITNESS ASSOCIATION 72880 Fred Waring Dr, C-11 Palm Desert, Ca 92211 Riverside County Mailing Address 110 Corte Bella Palm Desert, Ca 92260 Riverside County Aarron Gary Johnson 110 Corte Bella Palm Desert, Ca 92260 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 declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Aarron Gary Johnson Statement filed with the County of Riverside on 02/01/2018 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-201801567 Pub. February 12, 2018, February 19, 2018, February 26, 2018, March 5, 2018 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as K12 HEALTH 85 Appian Way Palm Desert, Ca 92211 Riverside County Mailing Address 74998 Country Club Dr, 220-85 Palm Desert, Ca 92260 Riverside County Mj Akerland, RN., A Professional Nursing Corporation 85 Appian Way Palm Desert, Ca 92211 Riverside County This business is conducted by: Corporation. 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 declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Marianna Joan Akerland Statement filed with the County of Riverside on 02/06/2018 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-201801774 Pub. February 12, 2018, February 19, 2018, February 26, 2018, March 5, 2018 RIVERSIDE INDEPENDENT

Starting a New Business? www.filedba.com


20

BeaconMediaNews.com

february 12, - february 18, 2018

- Phot by Terry Miller / Beacon Media News

La Canada Senator Introduces Bill To Bring Suicide Prevention Hotline To School Campuses

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

Senator Anthony J. Portantino, D – La Cañada Flintridge, introduced SB 972 which would require all public, charter, and private schools to print a suicide prevention hotline number on the back of students identification cards. The measure would be enacted July 1, 2019 for grades seven through twelve and all higher education institutions. Adolescent suicide and self-inflicted injury are a serious social and public health concern. Senator Portantino has a distinguished record supporting the well-being of kids at all levels. He is a strong advocate for suicide prevention

and mental health policy. “It is a little bittersweet for me to introduce SB 972, because I’m proud to do it but I’m saddened that it’s necessary. Providing this information is a simple thing to do and will protect our students who face mental illness and suicidal thoughts. As a community, we should provide potential lifesaving information to prevent unfortunate events” commented Senator Portantino. Although just introduced, the measure has garnered a significant number of co-authors including, Senator Atkins, D-San Diego, Senator Beall, D- San

Jose, Senator Lara, D-Bell Gardens, Senator Leyva, D - Chino, Senator Newman, D-Fullerton, and Senator Wiener, D- San Francisco. “After my brother’s suicide, I was saddened to learn that so many friends, neighbors, and strangers had family members who struggled with suicide. I don’t want to read about another young person who takes his or her own life. I am committed to carry legislation that will bring mental health out of the shadows into everyday conversation without stigma. If SB 972 saves only one life it is well worth our efforts” concluded Portantino.


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