2018 03 19 rose

Page 1

San Gabriel Mission High School’s Soccer Team Makes School History

Duarte Deputy City Manager Karen Herrera named a Woman of the Year PAGE 16

PAGE 3

Rosemead Reader A Beacon Media, Inc. Publication

rosemeadreader.com

MONDAY, MARCH 19 - MARCH 25, 2018 - VOLUME 7, NO. 12

FOLLOW-UP INVESTIGATION LEADS TO ARREST OF SAN GABRIEL GANG MEMBER

FREE

San Bernardino Man Arrested For Attempted Murder On March 14, 2018, deputies from the Victorville Police Department responded to a stabbing call at an apartment complex in the 14900 block of Arlette Drive. Upon arriving at the scene, deputies discovered the two victims, a man and a woman, had been staying at the suspect’s apartment. While they were sleeping the suspect reportedly began

stabbing them multiple times. They managed to escape the victim’s apartment and went to a neighbor for help. Deputies made entry into the suspect’s apartment and found him hiding in a closet, still in possession of the knife used in the stabbings. The suspect refused to comply

SEE PAGE 2

ANAHEIM LOOKING TO UPDATE PERMIT-PARKING PROGRAM Anaheim is proposing an updated permit-parking program that seeks to improve street parking throughout the city. Parking is in high demand in Anaheim, creating concerns for residents and businesses. The updated program aims to ensure this resource is equally available to everyone. The proposed update

streamlines the current permit-parking program with new, larger permitparking districts, a quicker application process and a new system that issues permits based on number of bedrooms. To support the updated permit-parking program, the city is also propos-

SEE PAGE 5

Toyota Grand Prix of Long Beach Opens Track for Public Use The public is invited to participate in the sixth annual Grand Prix View, to walk, bike, roller skate, or even push a stroller on the same track where the world's best Indy car drivers will race by at over 180 mph the following weekend. This

exciting event will take place on Tuesday, April 3, 2018, from 11:30 a.m. to 1:00 p.m. "As a mobility friendly city, we strive to create activities and events like

SEE PAGE 5

Arrest Made In Riverside Hit And Run Collision – Courtesy photo

O

n March 14, 2018 at approximately 2:30 p.m., detectives from the San Gabriel Police Department surveilled bank robbery suspect, Raymond Mendez, 27, into the City of Los Angeles. Mendez, a local gang member, was wanted for a bank robbery that occurred on March 5, 2018 at the Bank of America in the City of San Gabriel. Detectives spotted Mendez as he was leaving a nearby residence and followed him as he drove away.

Mendez was subsequently stopped and arrested in the 300 block of W. 38 St. in the City of Los Angeles without incident. Mendez was charged with robbery and felony vandalism for damaging property at a nearby business as he was fleeing the scene of the initial robbery. Mendez is currently on Post Release Community Supervision for Felony Assault pursuant to Assembly Bill 109 and is being held at the Alhambra Jail without bail.

On March 13, 2018, at 7:22 p.m., Lake Elsinore Police Officers and CalFire responded to a report of a juvenile pedestrian struck by a vehicle in the area of Sumner and Langstaff, Lake Elsinore. Upon arriving, officers located a pedestrian who had suffered significant injuries. The juvenile was

transported to a local hospital, and then moved to a regional facility where he remains in critical condition. The driver of the vehicle apparently fled the scene immediately after the collision and prior to the arrival of emergency personnel. The

SEE PAGE 2


2

BeaconMediaNews.com

mARCH 19 - MARCH 25, 2018

HIT AND RUN Continued from page 1

Steven Williams and Jill Williams

- Courtesy photos

Riverside Couple Arrested On Murder Charges On March 10, 2018, at 12:07 AM, deputies from Blythe Station responded to an unattended death on the 18000 block of Palowalla Drive, in the community of Mesa Verde. Upon their arrival, they found the body of the 18-year-old decedent, Kaylina Anderson, in her bedroom of her family’s home. Anderson was known to suffer from severe mental disabilities requiring her to have fulltime

care and supervision. Due to her diminished physical appearance and substandard living conditions, investigators from the Blythe Station and the Sheriff’s Central Homicide Unit responded to the scene and assumed the investigation. In addition, three minors, all 6-years and under, were removed from the home by Child Protective Services. On March 14, 2018,

Central Homicide investigators arrested Kaylina Anderson’s mother, 35-year-old, Jill Williams, and step-father, 40-yearold, Steven Williams, for murder. Both are currently housed at the Indio Jail, in Indio, with $1,000,000 bail each. Anyone with information regarding this incident can contact Investigator Navarrete at the Central Homicide Unit at 951-955-2777.

Pasadena | Sierra Madre | Monrovia (626) 355-1600

PASADENA: Centrally located within blocks of the south

ARCADIA: This 3 bedroom 2 bath pool home is great for entertaining! 1,587 sq. ft. on a 10,545 sq. ft. corner lot with mature fruit trees and landscaping. There is an assumable solar unit with 37 panels and 2 inverters. There is a large garage and room for storage.

(430HIL)

(1850SAN)

lake shopping/restaurant district, is just across the street from caltech and is a short distance to pasadena city college. This diamond in the rough offers 3 bedrooms, 2 bathrooms, 1,920 sq. ft. And is situated on a 8,489 sq. ft. lot. There is a 2-car, direct access garage. A must see!

$1,295,000

$1,179,000

PASADENA: This Northeast Pasadena area is very

ALTADENA: This cozy 1 bedroom, 1 bath cottage of-

(1184BRE)

(504ARC)

pleasant due to the wide street, interesting mix of homes and close proximity to shopping and excellent restaurants. The house is 2,320 sq. ft. with 4 Bedrooms and 3 Bathrooms which includes 2 Master Suites each with its own balcony. Lovey home and a real opportunity for the next family.

$935,000

fers fruit trees, a 2-car garage, tankless water heater, and a separate laundry room. A remodeled bathroom, plus fresh paint inside and out, makes this an Altadena gem.

www.BHHSCalPro.com

$438,000

Traffic Reconstruction Team of the Lake Elsinore Police Department is conducting a full investigation to determine the cause of the collision. The vehicle was reported by witnesses as being a red Chevy truck, driven by a Hispanic male. The roadway at Sumner and Langstaff was closed for about five hours during the initial on-scene investigation. On March 14, 2018, with the assistance of information provided by members of the community, Lake Elsinore Police Officers and Detectives located the vehicle involved in the collision at a home in the city of Perris. Damage to the front of the vehicle was consistent with having been involved in a collision. At 5:53 p.m., David Loperena, 26 of Lake Elsinore, turned himself in to officers at the Lake Elsinore Police Station. The investigation revealed Loperena’s involvement. Loperena was arrested and transported to the Cois Byrd Detention Center, where he was booked for Felony Hit and Run, and Vehicular Manslaughter.

Continued from page 1

David Loperena

- Courtesy photo

ATTEMPTED MURDER

with orders, leading deputies to use necessary force to detain him. The suspect was identified as 26-year old Jimmy Donald Smith. The two victims were transported by air to a trauma center. Their conditions are not known at this time. The suspect was taken by ambulance to a local hospital to be treated for his injuries. Upon release from the hospital the suspect will be booked at High Desert

Detention Center for attempted murder. Anyone with information about this investigation is asked to contact the Victorville Police Department at (760) 241-2911. Callers wishing to remain anonymous are urged to call the We-Tip Hotline at 1-80078CRIME (27463) or you may leave information on the We-Tip website at www.wetip. com


HLRMedia.com

mARCH 19 - MARCH 25, 2018 3

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 A Beacon Media, Inc. Publication

Dispatch

- Courtesy photo / Trevor Stamp

uarte

Submissions Policy

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

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

San Bernardino Press

San Gabriel Mission High School’s Soccer Team Makes School History San Gabriel Mission High School’s Soccer Team made history on March 10, 2018 by winning the CIF State Division 5 Southern California Regional Championship. This was the first regional title in school history, defeating Fillmore 2-1. Coach Cisco Lopez is so proud of his team. “Seeing the pictures and the emotions of the girls just makes it a reality of how much heart they put into this and how much pride they played with for Mission. I’m so proud of how they represented the school and themselves. This

is what Mission is all about; women of faith, education and family. According to San Gabriel Mission High School Principal, Dr. Marielle Sallo,: “San Gabriel Mission High School Soccer Team has represented their Mission family with character, respect and motivation during this historic Soccer Season. With each game they played, no matter how difficult the match and how tough the competitor, our young women always held their heads high and were women of Mission both on and off the field. What

impresses me most is how in tune the team is with each other. I have never been an athlete, but I have learned the beauty of soccer by watching how connected the girls are on the field. Additionally, our young women showed their commitment and passion for their team off the field as well. I was able to watch them grow together as a true sisterhood which is what Mission is about. I am so glad I was able to be part of this journey as our Lady Pioneers made history at our school. They have paved the way for future Mission Pioneers to do the same. I am

honored to be the Principal of such amazing young women.” The Director of Athletics, Ms. Alma Stone: “I think this is a very exciting time not only for our soccer team and athletic program but for our school community as a whole. This group of young ladies and their coaches and managers have put in tremendous dedication and hard work to get where they are today. When there are people as committed as they are, the sky is the limit for them and they proved that this season. I am so proud of all of them.”

Long Beach Airport Prepares for Phase II Terminal Area Improvements At the March 15 meeting of the Airport Advisory Commission (AAC), Long Beach Airport (LGB) staff presented its plan for Terminal-related improvements to enhance the customer experience. The first phase of Terminal-related improvements was completed in 2012 and included LGB’s new passenger concourse, TSA passenger screening facility, and Parking Structure B. “It’s an exciting time as the airport embarks on this second phase of improvements,” said Mayor Robert Garcia. “Our award-winning airport has gained an enormous amount of praise after the improvements that were completed in 2012, we look forward to seeing the remainder of the transformation come to fruition.”

- Courtesy photo

Last year, airport staff and consultants engaged in a planning effort to determine the type and level of improvements to the passenger Terminal area that would enhance levels of service and improve the customer experience for its airport guests. The scope of this study primarily focused on improvements

to pre-security areas of the Terminal facilities and will not lead to an increase in flights. Components of the project include: • A new ticketing lobby. • Consolidated baggage claim area. • Relocation of rental car facilities. • Various ground transporta-

tion upgrades. • Way-finding signage improvements. “The Phase II upgrades we’re making were all conceptualized with the customer in mind,” said Airport Director Jess L. Romo. “We are committed to providing the best customer service and hospitality for our customers, and we believe these improvements will provide them with an even better travel experience at LGB.” The planned improvements will also be presented to the Mayor and City Council at an upcoming City Council meeting, the date of which is still to be determined. To view a copy of the presentation, http://www. lgb.org/civicax/filebank/blobdload.aspx?BlobID=3286.


4

BeaconMediaNews.com

mARCH 19 - MARCH 25, 2018

In Memoriam Share the Beautiful Life of Your Loved One With a Featured Obituary Inquire about publishing an obituary info@BeaconMediaNews.com

Floral Photograph by CHAND ALIi (Own work) [CC BY-SA 4.0}

Ontario launches a healthy initiative The Healthy Ontario Initiative is long-term umbrella initiative that aims to improve community health through collective impact. It’s Mission is: To Empower the community of Ontario to take ownership of its health and to make Ontario a model for healthy communities by improving physical, social, environmental, and economic health and wellbeing. A Healthy Community includes education and job opportunities; safe and vibrant neighborhoods; healthy food choices; access to quality healthcare; and activities and programs to prevent and manage health conditions. By working together to establish policies that directly influence social and economic conditions and

those that support changes in individual behavior, we can improve health for large numbers of Ontario residents and workers in ways that can be sustained over time. Improving conditions in which we live, learn, work, and play and strengthening partnerships will create a healthier population, society and workforce. The Healthy Ontario Collaborative strives to improve access and bring resources and information to the community to support individual and community health. The Healthy Ontario Collaborative is coordinated by the City of Ontario’s Planning Department and includes private organizations, non-profit partners, school districts and the community. The Collabora-

tive understands that maintaining good health is easier when people are surrounded by healthy choices in their schools, workplaces and neighborhoods. We also recognize that building healthy surroundings for people is not something that can be led by one individual or organization alone, but requires a collective effort that must involve the whole community. Our Collaborative represents a community-based approach to wellness that seeks to make changes at multiple levels in order to bring about improved health outcomes. We focus our efforts on four main areas: Prevention & Wellness, Acces to Healthcare, Education and Lifelong Learning and Safe and Complete Neighborhoods

FAMILY THANKS CORONA FIRE FOR SAVING HOME AND FAMILY HEIRLOOMS On Dec. 5, 2017, Corona Firefighters fought to save a three-generation family home filled with priceless memories, while being deployed as mutual aid for the Thomas Fire. The Rogers family whose home was saved will be taking the time to join Corona Fire in an effort to show their appreciation later this month. When the Thomas Fire ravaged the mountainside near their home, jumping three lots to consume the back of their property, the Corona Fire crew raced to take a stand and fight the fire’s progression. When it became evident that the fire was gaining ground,

the crews split into two groups. One group to fight the fire and protect the home, while the other group was given an assignment to grab items they thought the families would want saved. The first crew managed to limit the destruction of the fire to the garage and part of the family room. The other crew grabbed items they had saved and packed them neatly in the back of the Rogers’ minivan that was left in their driveway. The team’s valiant efforts saved two generations of growth charts on the walls and three generations worth of memories including family portraits,

photo albums, quilts, handmade jewelry boxes, violins, and 45” records. In a letter written to the Department from Amanda Rogers, a daughter of a 45-year law enforcement officer, shared her appreciation for our first responders, as she “knows what it is like to have an empty chair during the holidays.” “The Corona Engine crew showed empathy and courage in their actions which resulted in saving the Rogers’ priceless home and memories,” said Fire Chief David Duffy. “I am so proud of our Corona Firefighter’s professionalism and caring during this devastating fire”.


HLRMedia.com

mARCH 19 - MARCH 25, 2018 5

GRAND PRIX Continued From Page 1

the Grand Prix View. This is a fun opportunity for bicyclists, pedestrians and families to rule the racecourse safely and enjoy the streets of Long Beach,” said Mayor Robert Garcia. Unlike the drivers of the Toyota Grand Prix of Long Beach, participants of the Grand Prix View can travel the track at their own pace, checking out all the sights of one of the most famous street courses in the world. The Grand Prix View will cover 1.5 miles of the course, and travel in the same direction as the Toyota Grand Prix, which starts the following week and

draws a crowd of more than 180,000 spectators. “Whenever the Toyota Grand Prix of Long Beach comes to Downtown, this is the most exciting place to be,” said Councilmember Jeannine Pearce. “During the Grand Prix View last year, it was great to see community members come out to exercise and socialize with friends out on the race track, and we hope for the same turnout this year.” The public can access the track at Hart Place and Seaside Way, just south of Ocean Boulevard. Free event parking is available at the Terrace Theatre Parking

Structure. No motorized vehicles are allowed, and no animals are permitted except service animals. The Grand Prix View is a Beach Streets Open Street event, sponsored by the City of Long Beach and the Grand Prix Association of Long Beach. By repurposing streets for bicyclists, pedestrians, and other non-motorized users, cities are encouraged to consider other ways our streets can be used. For more information, including a map showing parking and entrance points, visit www. beachstreets.com or call 562.570.5333.

– Courtesy photo

El Monte to Host First Public Safety Fair With a commitment to increase resources for crime prevention, the City of El Monte will be hosting its first Public Safety Fair on Saturday, March 24, 2018 from 9 a.m. – 11:30 a.m at the Grace T. Black Auditorium (3130 N. Tyler Ave. ,El Monte, Ca. 91731). El Monte Police Detectives will be available to discuss crime prevention practices and address community

questions and concerns. The Fair will also feature vendors offering security equipment at a discounted price. Vendors will also have additional information on services to address and prevent fraud, auto theft, burglary and more. Featured vendors include: • Internal Revenue Service, commonly referred to as the IRS. • Los Angeles County Fire Department.

•Los Angeles County Department of Victim Services and Department of Mental Health. • Opal Singleton, expert on the dark web and human trafficking. • Security systems. The fair will also include three raffles for prizes, including a RING security system video doorbell. Raffles will be held at 9:30 a.m., 10:30 a.m. and 11:00 a.m.

PARKING Continued from page 1

ing new ordinances prohibiting oversized vehicles and limiting autos for sale on city streets. The City Council held an initial review of the proposed update at its Feb. 27 meeting. Residents can review the proposed program online and submit comments via an online survey or by emailing permitparking@anaheim.net. There will be more opportunities for

residents and businesses to ask questions and weigh in during a town hall meeting on March 13 from 6 to 8 p.m. in the Council Chambers at City Hall, 200 S. Anaheim Blvd. The final version of these new parking ordinances could go before the City Council for consideration on March 27. For more on the proposed permitparking program update, visit Anaheim. net/permitparking.

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

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


6

mARCH 19 - MARCH 25, 2018

Starting a new business? Go to filedba.com Arcadia City Notices Request for Proposal Billing and Collection for Emergency Medical Transport Services Notice is hereby given that the City of Arcadia is requesting Request for Proposals (RFP) to provide billing and collection services for the City of Arcadia’s emergency medical transport services. Proposal documents can be obtained from the Arcadia Fire Department Headquarters Station located at 710 South Santa Anita Ave., Arcadia, CA 91006 or by downloading them via the City of Arcadia website, www.ArcadiaCa.gov under “Bid and RFP Notices.” Proposals are due no later than 3:00 p.m. PST on Wednesday, April 11, 2018. Please submit three (3) copies of the proposal to: Arcadia Fire Department Station 105 Headquarters ATTN: Maria Lourdes Taylor Sr. Management Analyst 710 South Santa Anita Avenue Arcadia, CA 91006 Firms mailing or shipping their proposals must allow sufficient delivery time to ensure timely receipt of their proposals by the specified time. Proposals received after the deadline will not be considered. Postmarks and submissions by fax or other electronic media will not be accepted under any circumstances. Please direct all comments or questions to Maria Lourdes Taylor, Sr. Management Analyst, Arcadia Fire Department, by email mtaylor@ArcadiaCA.gov or phone (626) 574-5126. Publish March 19 & March 26, 2018 ARCADIA WEEKLY

Monrovia City Notices NOTICE OF PUBLIC HEARING MONROVIA CITY COUNCIL 415 SOUTH IVY AVENUE MONROVIA, CA 91016 A public hearing will be held by the City Council of Monrovia at 7:30 p.m., or as soon thereafter as possible on Tuesday, April 3, 2018, at City Hall in the Council Chambers, 415 South Ivy Avenue, Monrovia, California, to determine whether or not the following request for a Mills Act Contract for Historic Landmark #54 should be approved under Title 17 Historic Preservation Ordinance of the Monrovia Municipal Code. APPLICATION Mills Act Contract 136 for Historic Landmark 54 Easton Allyn and Allison Drinkert 310 Wildrose Ave Monrovia, CA 91016 ENVIRONMENTAL DOCUMENTATION Categorical Exemption (Class 1) Staff Report pertaining to this item will be available on Thursday, March 29, 2018, at the Monrovia City Hall, 415 South Ivy Avenue, Monrovia, California, Community Development Department/Planning Division and online at www.cityofmonrovia.org. For further information regarding this application, please contact the Planning Division at (626) 932-5565. Este aviso es para informarle sobre una junta pública acerca de la propiedad indicada más arriba. Si necesita información adicional en español, favor de ponerse en contacto con el Departamento de Planificación al número (626) 932-5565. Sheri Bermejo Planning Division Manager PUBLISH ON MONDAY, MARCH 19, 2018 MONROVIA WEEKLY

legals Probate Notices NOTICE OF PETITION TO ADMINISTER ESTATE OF WALTER DAVID BROWN, JR. Case No. 17STPB11026

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of WALTER DAVID BROWN, JR. A PETITION FOR PROBATE has been filed by Ralph Prince in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Ralph Prince 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 April 14, 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 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 knowl-edgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Petitioner: Ralph Prince RALPH PRINCE 456 W BENNETT ST COMPTON CA 90220 CN946673 BROWN Mar 12,15,19, 2018 MONROVIA WEEKLY

NOTICE OF PETITION TO ADMINISTER ESTATE OF: KING PING CHEUNG CASE NO. 18STPB02214

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of KING PING CHEUNG. A PETITION FOR PROBATE has been filed by KING LEE CHEUNG in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that KING LEE CHEUNG 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 with limited authority. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be

granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 04/10/18 at 8:30AM in Dept. 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 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 HUNG BAN TRAN - SBN 195097 KENNETH D. KAN - SBN 217121 LAW OFFICE OF HUNG BAN TRAN 228 W VALLEY BLVD #201 ALHAMBRA CA 91801 3/12, 3/15, 3/19/18 CNS-3108664# ROSEMEAD READER

NOTICE OF PETITION TO ADMINISTER ESTATE OF ARMIDA CORDOVA Case No. 17STPB09330

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of ARMIDA CORDOVA A PETITION FOR PROBATE has been filed by County of Los Angeles Public Administrator in the Superior Court of California, Coun-ty of LOS ANGELES. THE PETITION FOR PROBATE requests that County of Los Angeles Public Administrator 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 April 4, 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 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 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

BeaconMediaNews.com 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: MARY C WICKHAM ESQ COUNTY COUNSEL LANE R BROWN ESQ PRIN DEPUTY COUNTY COUNSEL SBN 113366 350 S FIGUEROA ST STE 602 LOS ANGELES CA 90071 CN947159 CORDOVA Mar 12,15,19, 2018 EL MONTE EXAMINER

NOTICE OF PETITION TO ADMINISTER ESTATE OF MICHAEL J. NILAN aka MICHAEL JAMES NILAN Case No. 18STPB02111

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of MICHAEL J. NILAN aka MICHAEL JAMES NILAN A PETITION FOR PROBATE has been filed by Timothy E. Nilan in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Timothy E. Nilan 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 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 April 5, 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 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: TIMOTHY E NILAN ESQ SBN 190194 LAW OFFICES OF TIMOTHY E NILAN APLC 10825 LAKEWOOD BLVD DOWNEY CA 90241 CN947158 NILAN Mar 12,15,19, 2018 MONROVIA WEEKLY

NOTICE OF PETITION TO ADMINISTER ESTATE OF MOLLY KATHLEEN LYNCH aka MOLLY K. LYNCH Case No. 18STPB02245

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of MOLLY KATHLEEN LYNCH aka MOLLY K. LYNCH A PETITION FOR PROBATE has been filed by John P. Lynch in the Superior Court of California, County of LOS ANGELES.

THE PETITION FOR PROBATE requests that John P. Lynch 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 April 6, 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 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: DANIEL J WOODARD ESQ SBN 124044 LISA MACCARLEY ESQ SBN 164458 700 N BRAND BLVD STE 240 GLENDALE CA 91203 CN947182 LYNCH Mar 19,22,26, 2018 ARCADIA WEEKLY

NOTICE OF PETITION TO ADMINISTER ESTATE OF DOROTHEA OETTEL WREDE Case No. 18STPB02236

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of DOROTHEA OETTEL WREDE A PETITION FOR PROBATE has been filed by Jessica Tonnesen in the Superior Court of California, County of LOS ANGE-LES. THE PETITION FOR PROBATE requests that Jessica Tonnesen 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 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 April 10, 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.


legals

HLRMedia.com 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 knowl-edgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: CHERYL MANSELL ESQ SBN 143627 MANSELL & MANSELL APC 1645 NORTH VINE ST STE 306 LOS ANGELES CA 90028 CN947187 WREDE Mar 15,19,22, 2018 DUARTE DISPATCH

NOTICE OF PETITION TO ADMINISTER ESTATE OF: ADRIANA OSELLA CASE NO. 18STPB02427

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of ADRIANA OSELLA. A PETITION FOR PROBATE has been filed by JAVIER AVILA in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that JAVIER AVILA 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 with limited authority. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 04/12/18 at 8:30AM in Dept. 11 located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner LINDA ELIANA PAQUETTE - SBN 122376 LAW OFFICE OF LINDA ELIANA PAQUETTE 847 S GRAND AVE PASADENA CA 91105 3/19, 3/22, 3/26/18 CNS-3111034# SAN GABRIEL SUN

Public Notices ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Abdul Rahman Waliany FOR CHANGE OF NAME CASE NUMBER: ES021190 Superior Court of California, County of Los Angeles 600 East Broadway, Glendale, Ca 91206, North Central District TO ALL INTERESTED PERSONS: 1. Petitioner Abdul Rahman Waliany filed a petition with this court for a decree changing names as follows: Present name a. Abdul Rahman Waliany to Proposed name Raymond Waliany 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: 4/25/2018 Time: 8:30AM Dept: D Room: The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: BURBANK INDEPENDENT DATED: March 1, 2018 Darrell Mavis JUDGE OF THE SUPERIOR COURT Pub. March 5, 12, 19, 26, 2018 ARCADIA WEEKLY NOTICE OF PUBLIC SALE Pursuant to the California Self Service Storage Facility Act (B&P Code 21700 ET seq.) the undersigned will sell at public auction on Monday March 26, 2018 Personal property including but not limited to furniture, clothing, tools and/or other household items located at: Power Self Storage 16408 East Gale Ave City of Industry, CA 91745 4:30 pm Diaz Lopez, Francisco J. Urquieta, Joseph Motta, Frederick A. All sales are subject to prior cancellation. All terms, rules and regulations are available at time of sale. Dated this 12th, of March and 19th, of March 2018 by Power Self Storage – 16408 East Gale Ave. City Of Industry, CA 91745 Phone (626) 3303554 Fax (626) 336-7228 3/12, 3/19/18 CNS-3107807# AZUSA BEACON 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 10:00 am on the day of March 27, 2018 at 11310 Stewart St city of El Monte, state of California. The property is stored by El Monte Storage – El Monte, located at 11310 Stewart St El Monte ca 91731 Phone (626) 452 -0850 NAME: DESCRIPTION OF GOODS Ruby Ong: Furniture, boxes, totes Irma Bustamante: Bed, sofa, chair Christopher Garcia: Boxes, chairs, clothes, bags Hilda Gonzalez: Tables, windows, chairs Josette Estrada: Luggage, pots, pans, bags, clothes Juan Rodas: Boxes, truck bed cover, furniture Kimberly Hood: Kids toys, ac unit, boxes Santiago Garcia: Dresser, bed, tools Joshua Huerta: Boxes, luggage Marcos Benacourt: Cart, Clothes Sergio Anguiano: Stove, boxes, chairs, tv Denise M Martinez: Boxes, dresser, bikes Raul Orosco: Bike parts, golf clubs, boxes, tool box Elizabeth Avina: Clothes, luggage, bed 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 Publish on March 12, 2018 and March 19, 2018 in The EL MONTE EXAMINER

NOTICE OF LIEN SALE NOTICE IS HEREBY given San Dimas Lock-Up Self Storage in City of San Dimas intends to sell 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 Civil Code. San Dimas Lock-Up Self Storage will sell at public sale by competitive bidding on the 4th day of April 2018 at 2:00 p.m. where said property has been stored which is located at San Dimas Lock-Up Self Storage, 409 West Allen Avenue, San Dimas, California, County of Los Angeles, State of California the following: Tenant’s Name Alex Medrano Amanda Carlson Meredith Kurtz Units consist of miscellaneous household items and/or furniture,chairs, collectables, compressor, desk, dollie,exercise equip/weights, file cabinet,lamps,m agazines,mattress, table, pictures/ paintings,shelves,sink, stereo, suitcases, vacuum ,boxes and bags (contents un-

known). Purchases must be paid for at the time of purchase in cash only. All purchased items sold “as is” where is and must be removed at the time of sale. Sale is subject to cancellation in the event of settlement between Owner and obligated party. The obligated party reserves the right to bid at the Auction. The Owner reserves the right to cancel a bid at the time of auction as well. Auctioneer: J. Michael’s Auction, Inc. Bond #: 142295787 Telephone: 714-996-4881 Sale will be on: April 4, 2018 @ 2:00 pm, or any day after. Publish March 19 & 26, 2018 AZUSA BEACON

Trustee Notices Title Order No.: 05934273 Trustee Sale No.: NR-50846-CA Reference No.: Paragon Townhomes Duarte APN No.: 8529021-125 NOTICE OF TRUSTEE’S SALE [ATTENTION RECORDER: PURSUANT TO CIVIL CODE §2923.3, THE SUMMARY OF INFORMATION REFERENCED BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.] NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT DATED 08/23/2017. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 04/02/2018 at 9:00 AM, Nationwide Reconveyance LLC As the duly appointed Trustee under and pursuant to Notice of Delinquent Assessment, recorded on 08/29/2017 as Document No. 20170983546 Book XX Page XX, of Official Records in the Office of the Recorder of Los Angeles County, California, property owned by: Robert Westmorland, Jr and Lois T Westmorland and described as follows: As more fully described on the referenced Assessment Lien WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH, (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a State or national bank, a check drawn by a state of federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state.) At: BEHIND THE FOUNTAIN LOCATED IN CIVIC CENTER PLAZA, 400 CIVIC CENTER PLAZA, POMONA, CALIFORNIA All right, title and interest under said Notice of Delinquent Assessment in the property situated in said County, describing the land therein: 8529-021-125 The street address and other common designation, if any of the real property described above is purported to be: 1941 Huntington Dr #A, Duarte, CA 91010. 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 due under said Notice of Delinquent Assessment, with interest thereon, as provided in said notice, advances, if any, estimated fees, charges, and expenses of the Trustee, to-wit: $23,442.40 Estimated Accrued Interest and additional advances, if any, will increase this figure prior to sale. The claimant, Paragon Townhomes Duarte, under said Notice of Delinquent Assessment heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 949-860-9155 or visit this Internet Web site www.innovativefieldservices.com, using the file number assigned to this case NR-50846-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. PLEASE NOTE THAT WE ARE A DEBT COLLECTOR Date: 3/06/2018 Nationwide Reconveyance LLC For Sales Information Please Call 949-860-9155 By: Rhonda Rorie, AVP (IFS# 6165 03/12/18, 03/19/18, 03/26/18) DUARTE DISPATCH NOTICE OF TRUSTEE’S SALE Trustee’s Sale No. CA-MLC-17018079 NOTE: PURSUANT TO 2923.3(C) THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. [PURSUANT TO CIVIL CODE Section 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO ABOVE IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.] YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/12/2013. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-730-2727 or visit this Internet Web site www.lpsasap. com, using the file number assigned to this case, CA-MLC-17018079. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. On April 2, 2018, at 11:00 AM, BY THE FOUNTAIN LOCATED AT, 400 CIVIC CENTER PLAZA, in the City of POMONA, County of LOS ANGELES, State of CALIFORNIA, PEAK FORECLOSURE SERVICES, INC., a California corporation, as duly appointed Trustee under that certain Deed of Trust executed by URBAN ALARCON, A SINGLE MAN, as Trustors, recorded on 11/27/2013, as Instrument No. 20131687259, of Official Records in the office of the Recorder of LOS ANGELES County, State of CALIFORNIA, under the power of sale therein contained, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of ail right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Property is being sold “as is - where is”. TAX PARCEL NO. 8619-016029. Property address: 16632 E. Laxford Rd., Azusa, CA 91702.The land referred to is situated in the State of California, County of Los Angeles, City of Azusa, and is described as follows: LOT 51 OF TRACT 14352, IN THE COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 305, PAGES 24 AND 25, INCLUSIVE OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. From information which the Trustee deems reliable, but for which Trustee makes no representation or warranty, the street address or other common designation of the above described property is purported to be 16632 E. LAXFORD RD., AZUSA, CA 91702. Said property is being sold for the purpose of paying the obligations secured by said Deed of Trust, including fees and expenses of sale. The total amount of the unpaid principal balance, interest thereon, together with reasonably estimated costs, expenses and advances at the time of the initial publication of the Notice of Trustee’s Sale is $68,809.06. 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

mARCH 19 - MARCH 25, 2018 7 on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. WE ARE ATTEMPTING TO COLLECT A DEBT, AND ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE. SALE INFORMATION LINE: 714-730-2727 or www.lpsasap.com Dated: 03/05/2018 PEAK FORECLOSURE SERVICES, INC., AS TRUSTEE By Shelley Chase, Foreclosure Administrator A-4649699 03/12/2018, 03/19/2018, 03/26/2018 AZUSA BEACON NOTICE OF TRUSTEE’S SALE T.S. No. 17-00816-SM-CA Title No. 170341722-CA-VOI A.P.N. 8513-006002 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS APPLICABLE TO THE NOTICE PROVIDED TO THE TRUSTOR ONLY PURSUANT TO CIVIL CODE 2923.3. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 07/18/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, (cashier’s check(s) must be made payable to National Default Servicing Corporation), drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state; will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made in an “as is” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: Audelia Lopez, a single woman. Duly Appointed Trustee: National Default Servicing Corporation. Recorded 07/27/2006 as Instrument No. 06 1664122 (or Book, Page) of the Official Records of Los Angeles County, California. Date of Sale: 04/12/2018 at 9:00 AM. Place of Sale: Doubletree Hotel Los Angeles-Norwalk, Vineyard Ballroom, 13111 Sycamore Drive, Norwalk, CA 90650. Estimated amount of unpaid balance and other charges: $393,572.00. Street Address or other common designation of real property: 428 East Altern Street, Monrovia, CA 91016. The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse.The requirements of California Civil Code Section 2923.5(b)/2923.55(c) were fulfilled when the Notice of Default was recorded. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-2802832 or visit this Internet Web site www. ndscorp.com/sales, using the file number assigned to this case 17-00816-SMCA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in

the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 03/08/2018 National Default Servicing Corporation c/o Tiffany and Bosco, P.A., its agent, 1230 Columbia Street, Suite 680 San Diego, CA 92101 Toll Free Phone: 888264-4010 Sales Line 800-280-2832; Sales Website: www.ndscorp.com/ sales Rachael Hamilton, Trustee Sales Representative A-4649746 03/12/2018, 03/19/2018, 03/26/2018 MONROVIA WEEKLY T.S. No. 027109-CA APN: 8608-009-020 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 9/13/2005. 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 4/18/2018 at 10:30 AM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 9/22/2005, as Instrument No. 05 2287488, of Official Records in the office of the County Recorder of Los Angeles County, State of CALIFORNIA executed by: DOROTHY CASTRUITA AND MICHAEL CASTRUITA, WIFE AND HUSBAND WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: BEHIND THE FOUNTAIN LOCATED IN CIVIC CENTER PLAZA, 400 CIVIC CENTER PLAZA, POMONA, CA 91766 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE FULLY DESCRIBED ON SAID DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be: 1114 N HOLMAR AVE AZUSA, CA 91702-2130 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: $333,709.80 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 027109-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 907490 / 027109-CA STOX 03-19-2018,03-262018,04-02-2018 AZUSA BEACON


8

legals

mARCH 19 - MARCH 25, 2018

Fictitious Business Name Filings FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-034740 The following person(s) is (are) doing business as: AP2 PHARMACY, 972 GOODRICH BLVD, COMMERCE, CA 90022. MAILING ADDRESS; PO BOX 9236, BREA, CA 92822. Full name of registrant(s) is (are) PHARMEDQUEST PHARMACY SERVICES, 451 W LAMBER RD STE 208, BREA, CA 92821 This Business is conducted by: A CORPORATION. Signed; DUANE SATOSHI SAIKAMI . This statement was filed with the County Clerk of Los Angeles County on 02/09/2018. 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: FEB 26, MARCH 5, 12, 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-036308 The following person(s) is (are) doing business as: CLEAR DIAMOND PUBLISHING; AUTO PILOT PUBLISHING;BLACK DIAMOND MARKETING; BLACK DIAMOND PUBLISHING; CLEAR DIAMOND MARKETING; MARKETING MOMENTUM ENTERPRISES, 3579 E FOOTHILL BLVD 742, PASADENA, CA 91107. Full name of registrant(s) is (are) KIMBERLY ANN RHODES, 3579 E FOOTHILL BLVD 742, PASADENA, CA 91107. This Business is conducted by: AN INDIVIDUAL. Signed; KIMBERLY ANN RHODES . This statement was filed with the County Clerk of Los Angeles County on 02/12/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 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 prior to that date. The filing of this statement does not of itself authorize the 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 26, MARCH 5, 12, 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-038742 The following person(s) is (are) doing business as: COMMERCIAL REFRIGERATION SERVICE, 6306 PICO VISTA RD., PICO RIVERA, CA 90660. Full name of registrant(s) is (are) CARLOS STEVE LOPEZ, 6306 PICO VISTA RD., PICO RIVERA, CA 90660. This Business is conducted by: AN INDIVIDUAL. Signed; CARLOS STEVE LOPEZ . This statement was filed with the County Clerk of Los Angeles County on 02/14/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 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 prior to that date. The filing of this statement does not of itself authorize the 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 26, MARCH 5, 12, 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-038828 The following person(s) is (are) doing business as: IDEAS GOALS AND DREAMS, 24325 CRENSHAW BLVD #305, TORRANCE, CA 90505. Full name of registrant(s) is (are) RICHARD HARDMAN, 24325 CRENSHAW BLVD #305, TORRANCE, CA 90505. This Business is conducted by: AN INDIVIDUAL. Signed; RICHARD HARDMAN . This statement was filed with the County Clerk of Los Angeles County on 02/14/2018. 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 26, MARCH 5, 12, 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-037136 The following person(s) is (are) doing business as: IMAN TRUCKING, 11441 ASHER ST APT #5, EL MONTE, CA 91732. Full name of registrant(s) is (are) IMAN TRUCKING, INC., 11441 ASHER ST. #5, EL MONTE, CA 91732. This Business is conducted by: A CORPORATION. Signed; PERDO JESUS ROMERO FLORES . This statement was filed with the County Clerk of Los Angeles County on 02/13/2018. 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 26, MARCH 5, 12, 19, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-037693 The following person(s) is (are) doing business as: LET’S GO TAXI, 15835 OLD VALLEY BLVD,LA PUENTE, CA 91744. Full name of registrant(s) is (are) JULIO CESAR VARGAS, 18350 RENAULT ST, LA PUENTE, CA 91744. This Business is conducted by: AN INDIVIDUAL. Signed; JULIO CESAR VARGAS . This statement was filed with the County Clerk of Los Angeles County on 02/13/2018. 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 26, MARCH 5, 12, 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-037064 The following person(s) is (are) doing business as: MILLS ULTIMATE REAL ESTATE SERVICES, 12730 VULTEE AVE., DOWNEY, CA 90242. MAILING ADDRESS; P.O. BOX 2546, DOWNEY, CA 90242. Full name of registrant(s) is (are) ELYSE TOSHIKO MILLS, 12730 VULTEE AVE., DOWNEY, CA 90242. This Business is conducted by: AN INDIVIDUAL. Signed; ELYSE TOSHIKO MILLS . This statement was filed with the County Clerk of Los Angeles County on 02/13/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 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 prior to that date. The filing of this statement does not of itself authorize the 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 26, MARCH 5, 12, 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-036152 The following person(s) is (are) doing business as: MIR SHARING & CARING, 8838 MENLO AVE., LOS ANGELES, CA 90044. Full name of registrant(s) is (are) MARIA ISABEL RUTLEDGE, 8838 MENLO AVE., LOS ANGELES, CA 90044. This Business is conducted by: AN INDIVIDUAL. Signed; MARIA ISABEL RUTLEDGE . This statement was filed with the County Clerk of Los Angeles County on 02/12/2018. 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: FEB 26, MARCH 5, 12, 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-035614 The following person(s) is (are) doing business as: MORGAN’S NAIL SERVICE, 17015 STEVEN ST, GARDENA, CA 90247. Full name of registrant(s) is (are) XUAN THI THAN TRAN, 17015 STEVEN ST, GARDENA, CA 90247. This Business is conducted by: AN INDIVIDUAL. Signed; XUAN THI THAN TRAN . This statement was filed with the County Clerk of Los Angeles County on 02/09/2018. 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: FEB 26, MARCH 5, 12, 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-035569 The following person(s) is (are) doing business as: NEWTON GAMES, 631 LOCHLEVEN ST., GLENDORA, CA 91741. Full name of registrant(s) is (are) JOHN PAUL BANDI, 631 LOCHLEVEN ST., GLENDORA, CA 91741. This Business is conducted by: AN INDIVIDUAL. Signed; JOHN PAUL BANDI . This statement was filed with the County Clerk of Los Angeles County on 02/09/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 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 prior to that date. The filing of this statement does not of itself authorize the 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 26, MARCH 5, 12, 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-036154 The following person(s) is (are) doing business as: OWN YOUR HEALTH, 1527 W 125TH ST, LOS ANGELES, CA 90047. Full name of registrant(s) is (are) MARY D BOSTON, 1527 2 126TH ST, LOS ANGELES, CA 90047-5330. This Business is conducted by: AN INDIVIDUAL. Signed; MARY D BOSTON . This statement was filed with the County Clerk of Los Angeles County on 02/12/2018. 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: FEB 26, MARCH 5, 12, 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-038109 The following person(s) is (are) doing business as: PALIN TRUCKING, 15513 VIRGINIA AVE, PARAMOUNT, CA 90723. Full name of registrant(s) is (are) JOSE PABLO HERNANDEZ HERNANDEZ, 15513 VIRGINIA AVE, PARAMOUNT, CA 90723. This Business is conducted by: AN INDIVIDUAL. Signed; JOSE PABLO HERNANDEZ HERNANDEZ . This statement was filed with the County Clerk of Los Angeles County on 02/14/2018. 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 26, MARCH 5, 12, 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-034765 The following person(s) is (are) doing business as: PC MATICO; WWW.PCMATICO. COM, 12340 SEAL BEACH BLVD SUITE # 682, SEAL BEACH, CA 90740. Full name of registrant(s) is (are) GOLDEN LEAP INVESTMENTS, LLC, 12340 SEAL BEACH BLVD SUITE # 682, SEAL BEACH, CA 90740. This Business is conducted by: A LIMITED LIABILITY COMPANY. Signed; RAJVINDRA BHATIA . This statement was filed with the County Clerk of Los Angeles County on 02/09/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 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 prior to that date. The filing of this statement does not of itself authorize the 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 26, MARCH 5, 12, 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-037578 The following person(s) is (are) doing business as: PIZZA 21, 8017 NORWALK BLVD, WHITTIER, CA 90606. Full name of registrant(s) is (are) ANDRANIK TOSUNIAN JR, 10825 NEWCOMB AVE, WHITTIER, CA 90603. This Business is conducted by: AN INDIVIDUAL. Signed; ANDRANIK TOSUNIAN JR . This statement was filed with the County Clerk of Los Angeles County on 02/13/2018. 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 26, MARCH 5, 12, 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-030663 The following person(s) is (are) doing business as: PLATTNUM CHILD MUZIK; SINGLE LIFE ENTERTAINMENT; GOLDENSTUBS; TYSWAGGALEE, 11250 MORRISON ST. APT. 205, NORTH HOLLYWOOD, CA 91601. MAILING ADDRESS; 4859 WEST SLAUSON STE. 568, LOS ANGELES, CA 90056. Full name of registrant(s) is (are) TYRONE VIDAL SCOTT, 11250 MORRISON ST. APT. 205, NORTH HOLLYWOOD, CA 91601. This Business is conducted by: AN INDIVIDUAL. Signed; TYRONE VIDAL SCOTT . This statement was filed with the County Clerk of Los Angeles County on 02/05/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 02/2009. 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 26, MARCH 5, 12, 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-039483 The following person(s) is (are) doing business as: T & B DRYWALL, 2015 S. CAMPBELL AVE, ALHAMBRA, CA 91803. Full name of registrant(s) is (are) BRYAN OMAR PERALTA, 2015 S. CAMPBELL AVE, ALHAMBRA, CA 91803. This Business is conducted by: AN INDIVIDUAL. Signed; BRYAN OMAR PERALTA . This statement was filed with the County Clerk of Los Angeles County on 02/15/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 04/2017. 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 State-

ment must be filed prior to that date. The filing of this statement does not of itself authorize the 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 26, MARCH 5, 12, 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-039395 The following person(s) is (are) doing business as: TAQAUERIA EL MUNECO POWER, 1308 GAREY AVE, POMONA, CA 91766. Full name of registrant(s) is (are) BENITO SEGURA ARCE, 146 N. CAMPUS AVE, ONTARIO, CA 91764. This Business is conducted by: AN INDIVIDUAL. Signed; BENITO SEGURA ARCE . This statement was filed with the County Clerk of Los Angeles County on 02/15/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 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 prior to that date. The filing of this statement does not of itself authorize the 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 26, MARCH 5, 12, 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-037730 The following person(s) is (are) doing business as: THE JOSHUA HOUSE FOR THE HOMELESS, 205 E. 120TH STREET, LOS ANGELES, CA 90061. Full name of registrant(s) is (are) HENRY WAYNE THOMAS, 205 E. 120TH STREET, LOS ANGELES, CA 90061. This Business is conducted by: AN INDIVIDUAL. Signed; HENRY WAYNE THOMAS . This statement was filed with the County Clerk of Los Angeles County on 02/13/2018. 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 26, MARCH 5, 12, 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-038463 The following person(s) is (are) doing business as: TRAVEL KING MOTOR INN, 849 E 7TH STREET, LONG BEACH, CA 90813. Full name of registrant(s) is (are) SANJAY S MORE, 849 E 7TH STREET, LONG BEACH, CA 90813. This Business is conducted by: AN INDIVIDUAL. Signed; SANJAY S MORE . This statement was filed with the County Clerk of Los Angeles County on 02/14/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 09/2008. 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 26, MARCH 5, 12, 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-038697 The following person(s) is (are) doing business as: VALENTIN TRANSPORT, 2595 KELLOGG PARK DR, POMONA, CA 91768. Full name of registrant(s) is (are) JOSE A. CRUZ, 2595 KELLOGG PARK DR, POMONA, CA 91768. This Business is conducted by: AN INDIVIDUAL. Signed; JOSE A. CRUZ . This statement was filed with the County Clerk of Los Angeles County on 02/14/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 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 prior to that date. The filing of this statement does not of itself authorize the 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 26, MARCH 5, 12, 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT 2018033608 The following person(s) is/are doing business as: UNDERGROUND FOOTBALL, 12946 VALLEYHEART DR. #210, STUDIO CITY, CA 91604. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: RAND G HOLDREN, 12946 VALLEYHEART DR. #210, STUDIO CITY, CA 91604. 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: RAND G HOLDREN, 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) 02/08/2018. 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: 02/26/2018, 03/05/2018, 03/12/2018, 03/19/2018. ARCADIA WEEK-

BeaconMediaNews.com LY. AAA452201. FICTITIOUS BUSINESS NAME STATEMENT 2018038563 The following person(s) is/are doing business as: DEAN PSYCHOLOGICAL SERVICES, 3831 HUGHES AVE SUITE 708, CULVER CITY, CA 90232. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: DANINE DEAN, 6151 CANTERBURY DRIVE UNIT 208, CULVER CITY, CA 90230. 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: DANINE DEAN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2018. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/14/2018. 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: 02/26/2018, 03/05/2018, 03/12/2018, 03/19/2018. ARCADIA WEEKLY. AAA455170. FICTITIOUS BUSINESS NAME STATEMENT 2018038565 The following person(s) is/are doing business as: DEAN PSYCHOLOGICAL SERVICES, 6200 WILSHIRE BLVD SUITE 1010, LOS ANGELES, CA 90048. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: DANINE DEAN, 6151 CANTERBURY DRIVE UNIT 208, CULVER CITY, CA 90230. 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: DANINE DEAN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2018. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/14/2018. 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: 02/26/2018, 03/05/2018, 03/12/2018, 03/19/2018. ARCADIA WEEKLY. AAA455171. FICTITIOUS BUSINESS NAME STATEMENT 2018040755 The following person(s) is/are doing business as: RISING STATUS STUDIO, 6822 MILWOOD AVE UNIT 15, CANOGA PARK, CA 91303. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CHARLES ZICARI JR., 6822 MILWOOD AVE UNIT 15, CANOGA PARK, CA 91303. 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: CHARLES ZICARI JR., OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2018. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/16/2018. 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: 02/26/2018, 03/05/2018, 03/12/2018, 03/19/2018. ARCADIA WEEKLY. AAA455759. FICTITIOUS BUSINESS NAME STATEMENT 2018041089 The following person(s) is/are doing business as: SKYWALKER PRODUCTS, 3215 WEST VALLEY HEART DRIVE, BURBANK, CA 91505. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: GAUHAR JUNNARKAR, 3215 WEST VALLEY HEART DRIVE, BURBANK, CA 91505. 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: GAUHAR JUNNARKAR, 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) 02/20/2018. 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: 02/26/2018, 03/05/2018, 03/12/2018, 03/19/2018. ARCADIA WEEKLY. AAA457296. FICTITIOUS BUSINESS NAME STATEMENT 2018044850 The following person(s) is/are doing business as: QUALITY STEEL WELDING, 5933 JUNCTION ST, LOS ANGELES, CA 90001. Mailing address if different: 109 E. AVENUE 43, LOS ANGELES, CA 90031. The full name(s) of registrant(s) is/are: MIGUEL S NAVA, 5933 JUNCTION ST, LOS ANGELES, CA 90001. 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: MIGUEL S NAVA, OWNER.

The registrant commenced to transact business under the fictitious business name listed above on (date): 06/2007. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/22/2018. 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: 02/26/2018, 03/05/2018, 03/12/2018, 03/19/2018. ARCADIA WEEKLY. AAA458085. FICTITIOUS BUSINESS NAME STATEMENT 2018044933 The following person(s) is/are doing business as: UNCONFINED APPAREL, 11313 OXNARD STREET, #219, NORTH HOLLYWOOD, CA 91606. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MANA ALISON, 11313 OXNARD STREET #219, NORTH HOLLYWOOD, CA 91606. 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: MANA ALISON, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2018. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/22/2018. 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: 02/26/2018, 03/05/2018, 03/12/2018, 03/19/2018. ARCADIA WEEKLY. AAA458182. FICTITIOUS BUSINESS NAME STATEMENT 2018041530 The following person(s) is/are doing business as: VISION GC, 8320 BYRD AVE., INGLEWOOD, CA 90305. Mailing address if different: 4859 W SLAUSON AVE STE 390, LOS ANGELES, CA 90056. The full name(s) of registrant(s) is/are: ANDRE V. ROSE, 8320 BYRD AVE, INGLEWOOD, CA 90305. 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 V. ROSE, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2018. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/20/2018. 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: 02/26/2018, 03/05/2018, 03/12/2018, 03/19/2018. ARCADIA WEEKLY. AAA458205. FICTITIOUS BUSINESS NAME STATEMENT 2018045125 The following person(s) is/are doing business as: BEJEWELED SILVER, 1815 HAWTHORNE BLVD, REDONDO BEACH, CA 90278. Mailing address if different: 20917 AMIE AVENUE APT 25, TORRANCE, CA 90503. The full name(s) of registrant(s) is/are: GEORGE ATEF ATTIA ABDELSHAHED, 20917 AMIE AVENUE APT 25, TORRANCE, CA 90503, MINA W GOBRIAL, 20821 AMIE AVENUE APT 221, TORRANCE, CA 90503. 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: GEORGE ATEF ATTIA ABDELSHAHED, GENERAL 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) 02/22/2018. 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: 02/26/2018, 03/05/2018, 03/12/2018, 03/19/2018. ARCADIA WEEKLY. AAA458206. FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018038804 FIRST FILING. The following person(s) is (are) doing business as AG HANDYMAN SERVICES, 3049 Frazier St , Baldwin Park, CA 91706. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 24, 2010. Signed: Antonio Garcia. The statement was filed with the County Clerk of Los Angeles on February 14, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 26, 2018, March 5, 2018, March 12, 2018, March 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018038774 FIRST FILING. The following person(s) is (are) do-


legals

HLRMedia.com ing business as BRAN PLUMBING, 2649 S Harcourt Ave , Los Angeles, CA 90016. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 8, 2004. Signed: Hugo Bran. The statement was filed with the County Clerk of Los Angeles on February 14, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 26, 2018, March 5, 2018, March 12, 2018, March 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018038807 FIRST FILING. The following person(s) is (are) doing business as CAST METALS SERVICES, 2105 Foothill Blvd B118 , La Verne, CA 91750. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 17, 2008. Signed: Cast Metals Services Inc (CA), 2105 Foothill Blvd B118 , La Verne, CA 91750; Benard Griffiths, CEO. The statement was filed with the County Clerk of Los Angeles on February 14, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 26, 2018, March 5, 2018, March 12, 2018, March 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018038803 FIRST FILING. The following person(s) is (are) doing business as COUCH GUITAR STRAPS INC, 2502 N Palm Dr, Ste J , Signal Hill, CA 90755. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on September 26, 2008. Signed: Couch Guitar Straps, Inc (CA), 2502 N Palm Dr, Ste J , Signal Hill, CA 90755; Daneil G Perkins, President. The statement was filed with the County Clerk of Los Angeles on February 14, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 26, 2018, March 5, 2018, March 12, 2018, March 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018038773 FIRST FILING. The following person(s) is (are) doing business as EDS MILITARIA & RESTORATION, 5114 N Greer Ave , Covina, CA 91724. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 31, 2008. Signed: Eddie R Torres. The statement was filed with the County Clerk of Los Angeles on February 14, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 26, 2018, March 5, 2018, March 12, 2018, March 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018038810 FIRST FILING. The following person(s) is (are) doing business as GBWORKS, 859 25th St , Santa Monica, CA 90403. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 27, 2008. Signed: Glen S Bolt. The statement was filed with the County Clerk of Los Angeles on February 14, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 26, 2018, March 5, 2018, March 12, 2018, March 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018038805 FIRST FILING. The following person(s) is (are) doing business as HIGH TECH SECURITY SYSTEMS, 369 S Dohney Dr 219 , Beverly Hills, CA 90211. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 27, 2012. Signed: David Bargig. The statement was filed with the County Clerk of Los Angeles on February 14, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law

(See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 26, 2018, March 5, 2018, March 12, 2018, March 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018038806 FIRST FILING. The following person(s) is (are) doing business as KALEIDOSCOPE, 30262 Belmont Ct, Ste 200 , Agoura Hills, CA 91301. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 26, 1998. Signed: Alan I Fine. The statement was filed with the County Clerk of Los Angeles on February 14, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 26, 2018, March 5, 2018, March 12, 2018, March 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018038802 FIRST FILING. The following person(s) is (are) doing business as L’IL BLU PILOT SERVICES, 39524 Hawthorne St , Palmdale, CA 93551. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 31, 1995. Signed: Karen Fay Tyree. The statement was filed with the County Clerk of Los Angeles on February 14, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 26, 2018, March 5, 2018, March 12, 2018, March 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018038808 FIRST FILING. The following person(s) is (are) doing business as WALNUT HILL DENTAL, 181 N Hill 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 May 28, 2008. Signed: Arkady S. Tsibel Dental Corp (CA), 181 N Hill Ave , Pasadena, CA 91106; Arkady Tsibel, Presdient. The statement was filed with the County Clerk of Los Angeles on February 14, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 26, 2018, March 5, 2018, March 12, 2018, March 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018038809 FIRST FILING. The following person(s) is (are) doing business as WARNER CENTER OPTICAL, INC, 21835 Ventura Blvd , Woodland Hills, CA 91364. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on December 21, 2009. Signed: Warner Center Optical, Inc (CA), 21835 Ventura Blvd , Woodland Hills, CA 91364; Richard Blake, President. The statement was filed with the County Clerk of Los Angeles on February 14, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 26, 2018, March 5, 2018, March 12, 2018, March 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018038880 FIRST FILING. The following person(s) is (are) doing business as FLO’S RESTAURANT GROUP INC., 4597 N.Peck Road. , El Monte, CA 91732. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 1, 2017. Signed: FLO’S RESTAURANT GROUP INC (CA), 4597 N.Peck Road. , El Monte, CA 91732; YOLANDA Contreras, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on February 15, 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 26, 2018, March 5, 2018, March 12, 2018, March 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018038876 FIRST FILING. The following person(s) is (are) doing business as WHITE MOUNTAIN GIFTS; WHITE MOUNTAIN SHOP, 1703 W. VALLEY BLVD, , ALHAMBRA, CA 91803-2342. 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: NATALIE Y. NG. The statement was filed with the County Clerk of Los Angeles on February 15, 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 26, 2018, March 5, 2018, March 12, 2018, March 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018038878 FIRST FILING. The following person(s) is (are) doing business as RUNWAY FASHION EXCHANGE SANTA CLARITA, 24135 Magic Mountain Pkwy , Santa Clartia, CA 91355. 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: M & H Operations Inc. (CA), 24135 Magic Mountain Pkwy , Santa Clartia, CA 91355; Michael Holtu, President. The statement was filed with the County Clerk of Los Angeles on February 15, 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 26, 2018, March 5, 2018, March 12, 2018, March 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018038874 FIRST FILING. The following person(s) is (are) doing business as UDM, 537 Slope Dr , Walnut, CA 91789. 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: Amanda Cadena. The statement was filed with the County Clerk of Los Angeles on February 15, 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 26, 2018, March 5, 2018, March 12, 2018, March 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018038870 FIRST FILING. The following person(s) is (are) doing business as CATALINA FOOD TOURS, 18 Canyon Terrace , Avalon, CA 90704. 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: Erin Eubank. The statement was filed with the County Clerk of Los Angeles on February 15, 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 26, 2018, March 5, 2018, March 12, 2018, March 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018038872 FIRST FILING. The following person(s) is (are) doing business as CATALINA COFFEE & COOKIE CO., 205 Crescent Avenue , Avalon, CA 90704. This business is conducted by a husband and wife. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: George Eubank; Erin Eubank. The statement was filed with the County Clerk of Los Angeles on February 15, 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 26, 2018, March 5, 2018, March 12, 2018, March 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018036654 FIRST FILING. The following person(s) is (are) doing business as CALIFORNIA FRIENDS OF THE LATINO CAUCUS ; CALIFORNIA LATINO VOTER GUIDE PUBLICATOIN ; CALIFORNIA LATINO VOTER GUIDE , 1048 North Ahern Drive , La Puente , AZ 91746. 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: Lizet Angulo . The statement was filed with the County Clerk of Los Angeles on February 12, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Baldwin Park Press February 26, 2018, March 5, 2018, March 12, 2018, March 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018036637 FIRST FILING. The following person(s) is (are) doing business as CALIFORNIA JUDICAL VOTER GUIDE PUBLICATION ; CALIFORNIA JUDICAL VOTER GUIDE, 1048 Ahern Drive , La Puente , CA 91746. This business is conducted by a husband and wife. Registrant commenced to transact business under the fictitious business name or names listed herein on February 1, 2018. Signed: Basil Kimbrew ; Lizet Angulo. The statement was filed with the County Clerk of Los Angeles on February 12, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Baldwin Park Press February 26, 2018, March 5, 2018, March 12, 2018, March 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018040833 FIRST FILING. The following person(s) is (are) doing business as PANASIA SWEET & SAVORY, 45 S Garfield Ave , Alhambra, CA 91801. 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: Panasia Group Inc (CA), 45 S Garfield Ave , Alhambra, CA 91801; Tommy Chang, CEO. The statement was filed with the County Clerk of Los Angeles on February 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 26, 2018, March 5, 2018, March 12, 2018, March 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018040873 FIRST FILING. The following person(s) is (are) doing business as SKID ROW RECORDS; SKID ROW ENTERTAINMENT; SKID ROW PICTURES; SKID ROW PRODUCTIONS, 375 East 2nd Street Apt 220 , Los Angeles, CA 90012. 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: Alejandro Arroyo. The statement was filed with the County Clerk of Los Angeles on February 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 26, 2018, March 5, 2018, March 12, 2018, March 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018039501 FIRST FILING. The following person(s) is (are) doing business as A M C PLUMBING, 11815 Lambert Ave , El Monte, CA 91732. 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: Miguel Colin. The statement was filed with the County Clerk of Los Angeles on February 15, 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 26, 2018, March 5, 2018, March 12, 2018, March 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018041593 FIRST FILING. The following person(s) is (are) doing business as NINE AREPAS EXPRESS, 540 N Central Ave #524 , Glendale, CA 91203. 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: Waleska Silva. The statement was filed with the County Clerk of Los Angeles on February 20, 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 26, 2018, March 5, 2018, March 12, 2018, March 19, 2018 ___________________________ FICTITIOUS BUSINESS NAME STATE-

mARCH 19 - MARCH 25, 2018 9 MENT File No. 2018-040800 The following person(s) is (are) doing business as: ACTION LEVEL, 193 CLINTON STREET, PASADENA, CA 91103. MAILING ADDRESS; 556 S FAIR OAKS AVE SUITE 101#559, PASADENA, CA 91105. Full name of registrant(s) is (are) ACTION LEVEL, LLC, 6014 ½ HAYES AVE, LOS ANGELES, CA 90042. This Business is conducted by: A LIMITED LIABILITY COMPANY. Signed; JOAN MACH . This statement was filed with the County Clerk of Los Angeles County on 02/16/2018. 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: MARCH 5, 12, 19, 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-042317 The following person(s) is (are) doing business as: ATOMIC COMICS, 11414-A ARTESIA BLVD, ARTESIA, CA 90701. MAILING ADDRESS; 20802 BELSHIRE AVE, LAKEWOOD, CA 90715. Full name of registrant(s) is (are) ERIC J. PATTERSON, 20802 BELSHIRE AVE, LAKEWOOD, CA 90715. This Business is conducted by: AN INDIVIDUAL. Signed; ERIC J. PATTERSON . This statement was filed with the County Clerk of Los Angeles County on 02/20/2018. 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: MARCH 5, 12, 19, 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-043090 The following person(s) is (are) doing business as: CALIFORNIA METALS WORKS, 8736 STEWART AND GRAY RD, DOWNEY, CA 90241. Full name of registrant(s) is (are) JOVAN PANTOJA, 8736 STEWART AND GRAY RD, DOWNEY, CA 90241. This Business is conducted by: AN INDIVIDUAL. Signed; JOVAN PANTOJA . This statement was filed with the County Clerk of Los Angeles County on 02/21/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 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 prior to that date. The filing of this statement does not of itself authorize the 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: MARCH 5, 12, 19, 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-041960 The following person(s) is (are) doing business as: CHILDREN IN SYNC, 3835R THOUSAND OAKS BLVD #201, WESTLAKE VILLAGE, CA 91362. Full name of registrant(s) is (are) CARSON GROUP INTERNATIONAL, 209 SOUTH CARSON ROAD, BEVERLY HILLS, CA 90211. This Business is conducted by: A CORPORATION Signed; MANSOUR M JAFARI . This statement was filed with the County Clerk of Los Angeles County on 02/20/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/2014. 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: MARCH 5, 12, 19, 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-043323 The following person(s) is (are) doing business as: DEVINE MINES CORP, 16726 ALBURTIS AVE, ARTESIA, CA 90701 Full name of registrant(s) is (are) DEVINE MINES, CORP, 16726 ALBURTIS AVE., ARTESIA, CA 90701. This Business is conducted by: A CORPORATION. Signed; KIMETRIA RENE HAWKINS . This statement was filed with the County Clerk of Los Angeles County on 02/21/2018. 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: MARCH 5, 12, 19, 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-043345 The following person(s) is (are) doing business as: DEVINE MINES, LL, 6 CENTERPOINT DR. #700, LA PALMA, CA 90623. Full name of registrant(s) is (are) DEVINE MINES, LLC, 167263 ALBURTIS AVE., ARTESIA, CA 90701. This Business is conducted by: A LIMITED LIABILITY COMPANY.

Signed; KIMETRIA RENE HAWKINS . This statement was filed with the County Clerk of Los Angeles County on 02/21/2018. 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: MARCH 5, 12, 19, 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-043177 The following person(s) is (are) doing business as: EC COLLISION CENTER INC, 2639 E FOOTHILL BLVD, PASADENA, CA 91107. Full name of registrant(s) is (are) EC COLLISION CENTER INC, 2639 E FOOTHILL BLVD, PASADENA, CA 91107. This Business is conducted by: A CORPORATION. Signed; ELIZABETH AMEZQUITA . This statement was filed with the County Clerk of Los Angeles County on 02/21/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 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 prior to that date. The filing of this statement does not of itself authorize the 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: MARCH 5, 12, 19, 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-043179 The following person(s) is (are) doing business as: FRICTION ORIGINALS; FRICTION OG; ORIGINAL FRICTION, 1629 S. TONOPAH AVE., WEST COVINA, CA 91790. Full name of registrant(s) is (are) SARAH LYNN AHUMADA, 1629 S. TONOPAH AVE., WEST COVINA, CA 91790. This Business is conducted by: AN INDIVIDUAL. Signed; SARAH LYNN AHUMADA . This statement was filed with the County Clerk of Los Angeles County on 02/21/2018. 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: MARCH 5, 12, 19, 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-040987 The following person(s) is (are) doing business as: HEAVEN ON EARTH, 30765 PACIFIC COAST HIGHWAY #341, MALIBU, CA 90265. Full name of registrant(s) is (are) FARANEH BIBIAN, 30765 PACIFIC COAST HIGHWAY #341, MALIBU, CA 90265; JOSE ANGEL MANAIZA JR, 30765 PACIFIC COAST HIGHWAY #341, MALIBU, CA 90265; MALIBU A PLUS TUTOR, LLC, 21229 PACIFIC COAST HWY #1202, MALIBU, CA 90265. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; JOSE ANGEL MANAIZA JR . This statement was filed with the County Clerk of Los Angeles County on 02/16/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 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 prior to that date. The filing of this statement does not of itself authorize the 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: MARCH 5, 12, 19, 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-018024 The following person(s) is (are) doing business as: HM PROMOTIONS, 8019 NEWCASTLE AVE, RESEDA, CA 91335. Full name of registrant(s) is (are) JOSE M. MARTINEZ, 8019 NEWCASTLE AVE., RESEDA, CA 91335. This Business is conducted by: AN INDIVIDUAL. Signed; JOSE M. MARTINEZ . This statement was filed with the County Clerk of Los Angeles County on 02/22/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 1/22/2018. 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 prior to that date. The filing of this statement does not of itself authorize the 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: MARCH 5, 12, 19, 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-040846 The following person(s) is (are) doing business as: JC POOLS SERVICE & REPAIR, 11156 KEITH DR, WHITTIER, CA 90606. Full name of registrant(s) is (are) YANIRA ZAZUETA, 11156 KEITH DRIVE, WHITTIER, CA 90606. This Business is conducted by: AN INDIVIDUAL. Signed; YANIRA ZAZUETA . This statement was filed with the County Clerk of Los Angeles County on 02/16/2018. 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


10

legals

mARCH 19 - MARCH 25, 2018

expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the 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: MARCH 5, 12, 19, 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-043778 The following person(s) is (are) doing business as: JJ CHICAS TRUCKING, 1749 W 43RD ST, LOS ANGELES, CA 90062. Full name of registrant(s) is (are) GONZALO A CHICAS, 1749 W 43RD ST, LOS ANGELES, CA 90062. This Business is conducted by: AN INDIVIDUAL. Signed; GONZALO A CHICAS . This statement was filed with the County Clerk of Los Angeles County on 02/21/2018. 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: MARCH 5, 12, 19, 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-040680 The following person(s) is (are) doing business as: MAD CHURROS; MADCHURROS, 915 MATEO ST UNIT 207, LOS ANGELES, CA 90021. MAILING ADDRESS; 451 S. BIXEL ST APT 300, LOS ANGELES, CA 90017. Full name of registrant(s) is (are) JESUS ALBERTO CRUZ, 451 S. BIXEL ST APT 300, LOS ANGELES, CA 90017. This Business is conducted by: AN INDIVIDUAL. Signed; JESUS ALBERTO CRUZ . This statement was filed with the County Clerk of Los Angeles County on 02/16/2018. 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: MARCH 5, 12, 19, 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-041956 The following person(s) is (are) doing business as: MANSOURMUSIC, 3835R THOUSAND OAKS BLVD #201, WESTLAKE VILLAGE, CA 91362. Full name of registrant(s) is (are) CARSON GROUP INTERNATIONAL, 209 SOUTH CARSON ROAD, BEVERLY HILLS, CA 90211. This Business is conducted by: A CORPORATION. Signed; MANSOUR M JAFARI . This statement was filed with the County Clerk of Los Angeles County on 02/20/2018. 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: MARCH 5, 12, 19, 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-041920 The following person(s) is (are) doing business as: MARISCOS EL LEVANTON; EL LEVANTON, 7135 ¼ NEWELL ST, HUNTINGTON PARK, CA 90255. Full name of registrant(s) is (are) LUIS E RODRIGUEZ VALENTIN, 7135 ¼ NEWELL ST, HUNTINGTON PARK, CA 90255. This Business is conducted by: AN INDIVIDUAL. Signed; LUIS E RODRIGUEZ VALENTIN . This statement was filed with the County Clerk of Los Angeles County on 02/20/2018. 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: MARCH 5, 12, 19, 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-040745 The following person(s) is (are) doing business as: ORTEGA’S MILLWORK & CABINETRY, 5000 LONG BEACH ST, VERNON, CA 90025. Full name of registrant(s) is (are) LEONEL AVILA ORTEGA, 5000 LONG BEACH ST, VERNON, CA 90025. This Business is conducted by: AN INDIVIDUAL. Signed; LEONEL AVILA ORTEGA . This statement was filed with the County Clerk of Los Angeles County on 02/16/2018. 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: MARCH 5, 12, 19, 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-041958 The following person(s) is (are) doing business as: SOHO ENTE3RTAINMENT, 3835R EAST THOUSAND OAKS BLVD, WESTLAKE VILLAGE, CA 91362. Full name of registrant(s) is (are) CARSON GROUP INTERNATIONAL, 209 SOUTH CARSONROAD, BEVERLY HILLS, CA 90211. This Business is conducted by: A CORPORATION. Signed; MANSOUR M JAFARI . This statement was filed with the County Clerk of Los Angeles County on 02/20/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 08/2017. 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: MARCH 5, 12, 19, 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-040965 The following person(s) is (are) doing business as: THE ELITE 12; MANHATTAN BEACH FINEST; MANHATTAN BEACH FINEST NETWORKING; MANHATTAN BEACH’S FINEST; MANHATTAN BEACH’S FINEST NETWORKING, 21220 PACIFIC COAST HIGHWAY #1202, MALIBU, CA 90265. MAILING ADDRESS; PO BOX 1202, MALIBU, CA 90265. Full name of registrant(s) is (are) MALIBU A PLUS TUTOR, LLC, 21229 PACIFIC COAST HIGHWAY #1202, MALIBU, CA 90265. This Business is conducted by: A LIMITED LIABILITY COMPANY. Signed; JOSE ANGEL MANAIZA, JR. . This statement was filed with the County Clerk of Los Angeles County on 02/16/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 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 prior to that date. The filing of this statement does not of itself authorize the 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: MARCH 5, 12, 19, 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-045231 The following person(s) is (are) doing business as: THOMAS TELECOM; COBRAS WHOLESALE; TIENDA MART, 1125 E. BROADWAY # 138, GLENDALE, CA 91205. Full name of registrant(s) is (are) CARLOS RODRIGUEZ, 1125 E. BROADWAY # 138, GLENDALE, CA 91205. This Business is conducted by: AN INDIVIDUAL. Signed; CARLOS RODRIGUEZ . This statement was filed with the County Clerk of Los Angeles County on 02/22/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 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 prior to that date. The filing of this statement does not of itself authorize the 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: MARCH 5, 12, 19, 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-042357 The following person(s) is (are) doing business as: TYT INDUSTRIAL CLEANING, 1761 LORELLA AVE, LA HABRA, CA 90631. Full name of registrant(s) is (are) LARRY C ATKINS, 1761 LORELLA AVE, ORANGE, CA 90631. This Business is conducted by: AN INDIVIDUAL. Signed; LARRY C ATKINS . This statement was filed with the County Clerk of Los Angeles County on 02/20/2018. 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: MARCH 5, 12, 19, 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT 2018034434 The following person(s) is/are doing business as: 1. THOMPSON CAPITAL COMPANY, 2. L.A. REALTY INVESTMENTS, 4401 S. ATLANTIC AVE., #200, LONG BEACH, CA 90807. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CLEMAN E. THOMPSON, 3532 W. 27TH ST., LOS ANGELES, CA 90018. 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: CLEMAN E. THOMPSON, 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) 02/08/2018. 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 Sec-

tion 14411 et seq. Business and Professions Code). Publish: 03/05/2018, 03/12/2018, 03/19/2018, 03/26/2018. ARCADIA WEEKLY. AAA452425. FICTITIOUS BUSINESS NAME STATEMENT 2018038067 The following person(s) is/are doing business as: SOCAL HOME SERVICES, 14819 MAGNOLIA BLVD UNIT 1, SHERMAN OAKS, CA 91403. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: LIOR OHAYON, 14819 MAGNOLIA BLVD UNIT 1, SHERMAN OAKS, CA 91403. 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: LIOR OHAYON, 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) 02/14/2018. 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: 03/05/2018, 03/12/2018, 03/19/2018, 03/26/2018. ARCADIA WEEKLY. AAA455034. FICTITIOUS BUSINESS NAME STATEMENT 2018043187 The following person(s) is/are doing business as: NATURE 1 CLEANERS, 9800 TOPANGA CANYON BLVD., SUITE F, CHATSWORTH, CA 91311. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 201801710026. The full name(s) of registrant(s) is/are: UNOELI, LLC, 9800 TOPANGA CANYON BLVD., SUITE F, CHATSWORTH, CA 91311 (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: URIAS ISAIAS ANDRADE FLORES, MANAGING MEMBER. 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) 02/21/2018. 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: 03/05/2018, 03/12/2018, 03/19/2018, 03/26/2018. ARCADIA WEEKLY. AAA457812. FICTITIOUS BUSINESS NAME STATEMENT 2018043571 The following person(s) is/are doing business as: 1. INFINITE, 2. INFINITE MEDIA, 2841 KNOX AVE., LOS ANGELES, CA 90039. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JUAN J. ALMERAYA AGUAYO, 2841 KNOX AVE., LOS ANGELES, CA 90039. 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: JUAN J. ALMERAYA AGUAYO, 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) 02/21/2018. 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: 03/05/2018, 03/12/2018, 03/19/2018, 03/26/2018. ARCADIA WEEKLY. AAA457922. FICTITIOUS BUSINESS NAME STATEMENT 2018046113 The following person(s) is/are doing business as: BAY LIVING ESTATE SERVICES, 14128 CALVERT STREET APT 308, VAN NUYS, CA 91401. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: PAMELA LUTZKER, 14128 CALVERT ST APT 308, VAN NUYS, CA 91401. 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: PAMELA LUTZKER, 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) 02/23/2018. 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: 03/05/2018, 03/12/2018, 03/19/2018, 03/26/2018. ARCADIA WEEKLY. AAA458510. FICTITIOUS BUSINESS NAME STATEMENT 2018046930 The following person(s) is/are doing business as: HEALTHY JOURNEY, 5229 BELLFLOWER BLVD, LAKEWOOD, CA 90713. Mailing address if different: PO BOX 244, LAKEWOOD, CA 90714. The full name(s) of registrant(s) is/are: ERLENE C. KREMPASKY, 5229 BELLFLOWER BLVD, LAKEWOOD, CA 90713. 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: ERLENE C. KREMPASKY, 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) 02/26/2018. 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: 03/05/2018, 03/12/2018, 03/19/2018, 03/26/2018. ARCADIA WEEKLY. AAA460134. FICTITIOUS BUSINESS NAME STATEMENT 2018047716 The following person(s) is/are doing business as: UNITED SERVICES CONSTRUCTION, 12951 EUSTACE ST, PACOIMA, CA 91331. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SHOUSY A A DIAZ, 12951 EUSTACE ST, PACOIMA, CA 91331. 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: SHOUSY A A DIAZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/26/2018. 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: 03/05/2018, 03/12/2018, 03/19/2018, 03/26/2018. ARCADIA WEEKLY. AAA460359. FICTITIOUS BUSINESS NAME STATEMENT 2018047856 The following person(s) is/are doing business as: CEREBRAL CONSULTING SERVICES, 16041 TUPPER ST, NORTH HILLS, CA 91343. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: GIL LINGAMEN, 16041 TUPPER ST, NORTH HILLS, CA 91343. 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: GIL LINGAMEN, 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) 02/26/2018. 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: 03/05/2018, 03/12/2018, 03/19/2018, 03/26/2018. ARCADIA WEEKLY. AAA460393. FICTITIOUS BUSINESS NAME STATEMENT 2018048320 The following person(s) is/are doing business as: TEA WITH FRIENDS, 6463 W 77TH STREET, LOS ANGELES, CA 90045. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: IRENE HARRIS, 6463 W 77TH STREET, LOS ANGELES, CA 90045. 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: IRENE HARRIS, 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) 02/27/2018. 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: 03/05/2018, 03/12/2018, 03/19/2018, 03/26/2018. ARCADIA WEEKLY. AAA460487. FICTITIOUS BUSINESS NAME STATEMENT 2018048429 The following person(s) is/are doing business as: MELA BABY DECOR, 1169 S BUNDY DR APT 101, LOS ANGELES, CA 90049. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: DURSUN TAYFUN KOCAOGLU, 1169 S BUNDY DR APT 101, LOS ANGELES, CA 90049. 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: DURSUN TAYFUN KOCAOGLU, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2018. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/27/2018. 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

BeaconMediaNews.com and Professions Code). Publish: 03/05/2018, 03/12/2018, 03/19/2018, 03/26/2018. ARCADIA WEEKLY. AAA460521. FICTITIOUS BUSINESS NAME STATEMENT 2018050300 The following person(s) is/are doing business as: NOZOMI LOS ANGELES LAW OFFICE, 1901 AVENUE OF THE STARS 2ND FLOOR, LOS ANGELES, CA 90067. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: DAISUKE WAKAMATSU, 1901 AVENUE OF THE STARS 2ND FLOOR, LOS ANGELES, CA 90067. 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: DAISUKE WAKAMATSU, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2018. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/28/2018. 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: 03/05/2018, 03/12/2018, 03/19/2018, 03/26/2018. ARCADIA WEEKLY. AAA461004. FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018043830 NEW FILING. The following person(s) is (are) doing business as LONG DRAGON REALTY, 2633 S. Baldwin Ave , Arcadia, CA 91007. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on March 11, 2013. Signed: Long Dragon Realty Group, Inc (CA), 2633 S. Baldwin Ave , Arcadia, CA 91007; Renee Ho, President. The statement was filed with the County Clerk of Los Angeles on February 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 March 5, 2018, March 12, 2018, March 19, 2018, March 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018043826 FIRST FILING. The following person(s) is (are) doing business as CALABASAS CREATIVE & PHOTOGRAPHY, 22843 Wyandotte St , West Hills, CA 91307. 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: Ryan Pepple. The statement was filed with the County Clerk of Los Angeles on February 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 March 5, 2018, March 12, 2018, March 19, 2018, March 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018043828 FIRST FILING. The following person(s) is (are) doing business as CRT CONSULTING AND DATE ENTRY SVS, 9111 LEMONA AVE UNIT #12, NORTH HILLS, CA 91343. 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: CONFESOR RUIZ. The statement was filed with the County Clerk of Los Angeles on February 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 March 5, 2018, March 12, 2018, March 19, 2018, March 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018043092 FIRST FILING. The following person(s) is (are) doing business as PETER ROME, 1012 E. Ghent Street , 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 February 1, 2018. Signed: Peter Romero Jr. The statement was filed with the County Clerk of Los Angeles on February 21, 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 March 5, 2018, March 12, 2018, March 19, 2018, March 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018051203 FIRST FIL-

ING. The following person(s) is (are) doing business as DL VISION DESIGN, 9162 La Rosa Dr , Temple City, CA 91780. 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: David Chan Lam. The statement was filed with the County Clerk of Los Angeles on March 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 March 5, 2018, March 12, 2018, March 19, 2018, March 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018046882 FIRST FILING. The following person(s) is (are) doing business as THE BEAUTX LASER AND SKIN CARE, 131 West Bonita Ave , San Dimas, CA 91773. 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: The Beautx Medical Corporation (CA), 131 West Bonita Ave , San Dimas, CA 91773; Rowena Ochoco Santos, CFO. The statement was filed with the County Clerk of Los Angeles on February 26, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Burbank Independent March 5, 2018, March 12, 2018, March 19, 2018, March 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018049984 FIRST FILING. The following person(s) is (are) doing business as PACIFIC ESTATE BUILDERS; GLOBAL ESTATE INVESTMENT GROUP, 11024 Balboa Blvd #211 , Granada Hills, CA 91344. 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: Play Think LLC (CA), 11024 Balboa Blvd #211 , Granada Hills, CA 91344; Mikhael Bassilli, CEO. The statement was filed with the County Clerk of Los Angeles on February 28, 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 March 5, 2018, March 12, 2018, March 19, 2018, March 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018042162 FIRST FILING. The following person(s) is (are) doing business as ZALLERIA, 13186 Leach St , Sylmar, CA 91342. 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: Douglas Abumrad. The statement was filed with the County Clerk of Los Angeles on February 20, 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 March 5, 2018, March 12, 2018, March 19, 2018, March 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018048938 FIRST FILING. The following person(s) is (are) doing business as FIERCE CREATURES DESIGNS , 3727 W. Magnolia Blvd Suite #448 , Burbank , CA 91505. 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: Lisa Kim Fine Jewelry ,LLC (CA), 3727 W. Magnolia Blvd Suite #448 , Burbank , CA 91505; Lisa Kim , CEO . The statement was filed with the County Clerk of Los Angeles on February 27, 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 March 5, 2018, March 12, 2018, March 19, 2018, March 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018048527 FIRST FILING.


legals

HLRMedia.com The following person(s) is (are) doing business as LAWRENCEL PHOTOGRAPHY , 18950 Trucke Way , Walnut, CA 91789. 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: Lawrence Lomibao . The statement was filed with the County Clerk of Los Angeles on February 23, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 5, 2018, March 12, 2018, March 19, 2018, March 26, 2018 _____________________________ FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-052147 The following person(s) is (are) doing business as: ABC123, 15634 FELLOWSHIP ST., LA PUENTE, CA 91744. Mailing address: 29340 FLAME TREE, LAKE ELSINORE, CA 92530. Full name of registrant(s) is (are) APRIL MARIE KANE, 29340 FLAME TREE, LAKE ELSINORE, CA 92530, MICHAEL KANE, 29340 FLAME TRE, CA 92530. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; APRIL MARIE KANE . This statement was filed with the County Clerk of Los Angeles County on 03/01/2018. 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: MARCH 12, 19, 26, APRIL 2, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-051877 The following person(s) is (are) doing business as: ABC FOOT MASSAGE, 24815 WESTERN AVE., LOMITA, CA 90717. Full name of registrant(s) is (are) XIULI JIANG, 24815 WESTERN AVE., LOMITA, CA 90717. This Business is conducted by: AN INDIVIDUAL. Signed; XIULI JIANG . This statement was filed with the County Clerk of Los Angeles County on 03/01/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 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 prior to that date. The filing of this statement does not of itself authorize the 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: MARCH 12, 19, 26, APRIL 2, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-047143 The following person(s) is (are) doing business as: AGR INTEGRATION, 4086 LYND AVE., ARCADIA, CA 91006. Full name of registrant(s) is (are) AGR WIRING PROFESSIONALS, INC., 4086 LYND AVE., ARCADIA, CA 91006. This Business is conducted by: A CORPORATION. Signed; ANTHONY DAVID GARCIA. This statement was filed with the County Clerk of Los Angeles County on 02/26/2018. 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: MARCH 12, 19, 26, APRIL 2, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-048389 The following person(s) is (are) doing business as: BEAR LOGISTICS, 6846 BEAR AVE. APT A, BELL, CA 90201. Full name of registrant(s) is (are) NELSON SALAZAR MARROQUIN, 6846 BEAR AVE. APT A, BELL, CA 90201. This Business is conducted by: AN INDIVIDUAL. Signed; NELSON SALAZAR MARROQUIN . This statement was filed with the County Clerk of Los Angeles County on 02/27/2018. 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: MARCH 12, 19, 26, APRIL 2, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-049070 The following person(s) is (are) doing business as: BOXSTATS, 11239 GLENWORTH ST., SANTA FE SPRINGS, CA 90670. Full name of registrant(s) is (are) ROGELIO RUIZ, 11239 GLENWORTH ST., SANTA FE SPRINGS, CA 90670. This Business is conducted by: AN INDIVIDUAL. Signed;

ROGELIO RUIZ . This statement was filed with the County Clerk of Los Angeles County on 02/27/2018. 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: MARCH 12, 19, 26, APRIL 2, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-051495 The following person(s) is (are) doing business as: CAT EYES CCTV, 18154 SAN JOSE AVE. #B, ROWLAND HEIGHTS, CA 91748. Mailing address: 9427 DE ADALENA ST., ROSEMEAD, CA 91770. Full name of registrant(s) is (are) SAM CAM, 9427 DE ADALENA ST., ROSEMEAD, CA 91770. This Business is conducted by: AN INDIVIDUAL. Signed; SAM CAM . This statement was filed with the County Clerk of Los Angeles County on 03/01/2018. 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: MARCH 12, 19, 26, APRIL 2, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-052982 The following person(s) is (are) doing business as: CHANTOJOS; CLUB CHANTOJOS, 729 FOOTHILL BLVD., LA CANADA, CA 91011. Full name of registrant(s) is (are) MARCO A. ARROYO, 729 FOOTHILL BLVD., LA CANADA, CA 91011. This Business is conducted by: AN INDIVIDUAL. Signed; MARCO A. ARROYO . This statement was filed with the County Clerk of Los Angeles County on 03/02/2018. 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: MARCH 12, 19, 26, APRIL 2, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-051926 The following person(s) is (are) doing business as: CROWN CAPITAL CONSTRUCTION & DEVELOPMENT, 28494 WESTINGHOUSE PL. STE 313, VALENCIA, CA 91355. Full name of registrant(s) is (are) CROWN CAPITAL LENDING, 28494 WESTINGHOUSE PL. STE 313, VALENCIA, CA 91355. This Business is conducted by: A CORPORATION. Signed; PHILFORD F. JEFFORDS . This statement was filed with the County Clerk of Los Angeles County on 03/01/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 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 prior to that date. The filing of this statement does not of itself authorize the 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: MARCH 12, 19, 26, APRIL 2, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-045880 The following person(s) is (are) doing business as: EVIE’S CLOSET, 265 EAST 2nd STREET, POMONA, CA 91766. Mailing address: P.O. BOX 2224, CHINO HILLS, CA 91709. Full name of registrant(s) is (are) IVELISSE QUINONES, 2052 PINAFORE PLACE, POMONA, CA 91766. This Business is conducted by: AN INDIVIDUAL. Signed; IVELISSE QUINONES . This statement was filed with the County Clerk of Los Angeles County on 02/23/2018. 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 Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the 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: MARCH 12, 19, 26, APRIL 2, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-052119 The following person(s) is (are) doing business as: FREE MY MIND, 7615 SHADY OAK DRIVE, DOWNEY, CA 90240. Full name of registrant(s) is (are) NICOLE ELIZABETH HALE, 7615 SHADY OAK DRIVE, DOWNEY, CA 90240. This Business is conducted by: AN INDIVIDUAL. Signed; NICOLE ELIZABETH HALF . This statement was filed with the County Clerk of Los Angeles County on 03/01/2018. The registrant(s) has (have) commenced to transact business under the

fictitious business name or names listed above on 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 prior to that date. The filing of this statement does not of itself authorize the 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: MARCH 12, 19, 26, APRIL 2, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-051996 The following person(s) is (are) doing business as: MEGA SOURCE USA, 13426 ROSECRANS AVE. UNIT A, NORWALK, CA 90650. Full name of registrant(s) is (are) TEIR 1 INTERNATIONAL, INC., 13426 ROSECRANS AVE. UNIT A, NORWALK, CA 90650. This Business is conducted by: A CORPORATION. Signed; JEFF K. CHOW . This statement was filed with the County Clerk of Los Angeles County on 03/01/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 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 prior to that date. The filing of this statement does not of itself authorize the 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: MARCH 12, 19, 26, APRIL 2, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-046799 The following person(s) is (are) doing business as: OASIS JA6 INVESTMENT TR, 361 SALEM ST. #5, GLENDALE, CA 91203. Mailing address; P.O. BOX 452, GLENDALE, CA 91209. Full name of registrant(s) is (are) MIGUEL A. ARCE, 361 SALEM ST. #5, GLENDALE, CA 91203. This Business is conducted by: AN INDIVIDUAL. Signed; MIGUEL A ARCE . This statement was filed with the County Clerk of Los Angeles County on 02/26/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 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 prior to that date. The filing of this statement does not of itself authorize the 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: MARCH 12, 19, 26, APRIL 2, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-050448 The following person(s) is (are) doing business as: PEREZ TRANSPORT, 9626 MARSHALL ST., ROSEMEAD, CA 91770. Full name of registrant(s) is (are) JAIME AUGUSTO PEREZ LOPEZ, 9626 MARSHALL ST., ROSEMEAD, CA 91770. This Business is conducted by: AN INDIVIDUAL. Signed; JAIME AUGUSTO PEREZ LOPEZ . This statement was filed with the County Clerk of Los Angeles County on 02/28/2018. 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: MARCH 12, 19, 26, APRIL 2, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-047123 The following person(s) is (are) doing business as: POLLOS A LA BRASA OLD RIVER, 11408 OLD RIVER SCHOOL RD, DOWNEY, CA 90241. Full name of registrant(s) is (are) PERUVIAN KITCHEN, INC., 11408 OLD RIVER SCHOOL RD., DOWNEY, CA 90241. This Business is conducted by: A CORPORATION. Signed; CIRA RITA SOTO . This statement was filed with the County Clerk of Los Angeles County on 02/26/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 07/2007. 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: MARCH 12, 19, 26, APRIL 2, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-051893 The following person(s) is (are) doing business as: R MORA TRUCKING, 9292 ½ PEPPER AVE, FONTANA, CA 92335. Full name of registrant(s) is (are) RAMON MORA, 9292 ½ PEPPER AVE, FONTANA, CA 92335. This Business is conducted by: AN INDIVIDUAL. Signed; RAMON MORA . This statement was filed with the County Clerk of Los Angeles County on 03/01/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 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 prior to that date. The filing

of this statement does not of itself authorize the 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: MARCH 12, 19, 26, APRIL 2, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-051413 The following person(s) is (are) doing business as: RNG MOBILE AUTO DETAILING, 11672 LAMBERT AVE, EL MONTE, CA 91732. Full name of registrant(s) is (are) ABRAHAM GARCIA-VILLALOBOS, 11672 LAMBERT AVE, EL MONTE, CA 91732. This Business is conducted by: AN INDIVIDUAL. Signed; ABRAHAM GARCIA-VILLALOBOS . This statement was filed with the County Clerk of Los Angeles County on 03/01/2018. 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: MARCH 12, 19, 26, APRIL 2, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-049068 The following person(s) is (are) doing business as: TACOS SUPER GALLITO CATERING AND RESTAURANT, 800 W LINCOLN AVE, ANAHEIM, CA 92805. Full name of registrant(s) is (are) ATOYAC INVESTMENT INC, 800 W LINCOLN AVE, ANAHEIM, CA 92805. This Business is conducted by: A CORPORATION. Signed; PATRICIA BARAJAS CHAIDEZ . This statement was filed with the County Clerk of Los Angeles County on 02/27/2018. 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: MARCH 12, 19, 26, APRIL 2, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-051947 The following person(s) is (are) doing business as: THE FEATHER DUSTER CLEANING, 401 E. WOODBURY RD., ALTADENA, CA 91001. Full name of registrant(s) is (are) SARA MICHELLE ROGEL, 401 E. WOODBURY RD., ALTADENA, CA 91001. This Business is conducted by: AN INDIVIDUAL. Signed; SARA MICHELLE ROGEL . This statement was filed with the County Clerk of Los Angeles County on 03/01/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 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 prior to that date. The filing of this statement does not of itself authorize the 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: MARCH 12, 19, 26, APRIL 2, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-052154 The following person(s) is (are) doing business as: UNIQUE TRANSPORTATION, 9814 TRISTAN DR, DOWNEY, CA 90240. Full name of registrant(s) is (are) LILIA MUNOZ, 9814 TRISTAN DR, DOWNEY, CA 90240. This Business is conducted by: AN INDIVIDUAL. Signed; LILIA MUNOZ . This statement was filed with the County Clerk of Los Angeles County on 03/01/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 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 prior to that date. The filing of this statement does not of itself authorize the 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: MARCH 12, 19, 26, APRIL 2, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-048629 The following person(s) is (are) doing business as: ZEASURA HAIR SALON, 18206 MESCAL ST, ROWLAND HEIGHTS, CA 91748. Full name of registrant(s) is (are) JOSE TORRES, 748 E FRANSCQUITO AVE, WEST COVINA, CA 91790. This Business is conducted by: AN INDIVIDUAL. Signed; JOSE TORRES . This statement was filed with the County Clerk of Los Angeles County on 02/27/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/1990. 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

mARCH 19 - MARCH 25, 2018 11 Dates Pub: 2018

MARCH 12, 19, 26, APRIL 2,

FICTITIOUS BUSINESS NAME STATEMENT 2018037292 The following person(s) is/are doing business as: MWM GROUP, 2317 OCEAN PARK BLVD, UNIT C, SANTA MONICA, CA 90405. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MEHDI SIRAJI, 2317 OCEAN PARK BLVD, UNIT C, SANTA MONICA, CA 90405. 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: MEHDI SIRAJI, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2018. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/13/2018. 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: 03/12/2018, 03/19/2018, 03/26/2018, 04/02/2018. ARCADIA WEEKLY. AAA454831. FICTITIOUS BUSINESS NAME STATEMENT 2018044989 The following person(s) is/are doing business as: X IT, 17812 LUDLOW STREET, GRANADA HILLS, CA 91344. Mailing address if different: P.O.BOX 452, NORTH HOLLYWOOD, CA 91344. Articles of Incorporation or Organization Number: 2150420. The full name(s) of registrant(s) is/are: ZIP IT EXPRESS, 17812 LUDLOW STREET, GRANADA HILLS, CA 91344 (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: RAMIN MAZLOUMI, 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) 02/22/2018. 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: 03/12/2018, 03/19/2018, 03/26/2018, 04/02/2018. ARCADIA WEEKLY. AAA458196. FICTITIOUS BUSINESS NAME STATEMENT 2018055609 The following person(s) is/are doing business as: GIFT SHOP AND FLOWERS, 5241 N FIGUEROA ST, HIGHLAND PARK, CA 90042. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MARIA ZARAT HUINAC, 2966 SUSSEX LN, LOS ANGELES, CA 90023, ANTONIO JACINTO MALDONADO LOPES, 2966 SUSSEX LN, LOS ANGELES, CA 90023. This business is conducted by: MARRIED COUPLE. 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: MARIA ZARAT HUINAC, WIFE. 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) 03/06/2018. 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: 03/12/2018, 03/19/2018, 03/26/2018, 04/02/2018. ARCADIA WEEKLY. AAA463834. FICTITIOUS BUSINESS NAME STATEMENT 2018058214 The following person(s) is/are doing business as: CHICKENGAME.COM, 249 N JUANITA AVE APT. 100, LOS ANGELES, CA 90004. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: GARY V. DIXSON, 249 N JUANITA AVE. APT. 100, LOS ANGELES, CA 90004. 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: GARY V. DIXSON, 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) 03/08/2018. 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: 03/12/2018, 03/19/2018, 03/26/2018, 04/02/2018. ARCADIA WEEKLY. AAA464471. FICTITIOUS BUSINESS NAME STATEMENT 2018058314 The following person(s) is/are doing business as: J PARLOR, 3005 HIGHLAND AVE #9, SANTA MONICA, CA 90405-5569. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JAZMIN ANDERSON, 3005 HIGHLAND AVE #9, SANTA MONICA, CA 90405-5569. 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: JAZMIN ANDERSON, 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) 03/08/2018. 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: 03/12/2018, 03/19/2018, 03/26/2018, 04/02/2018. ARCADIA WEEKLY. AAA464499. FICTITIOUS BUSINESS NAME STATEMENT 2018058657 The following person(s) is/are doing business as: VALEUR DE VIE PHARMACEUTICAL, 17134 COLIMA ROAD STE D, HACIENDA HEIGHTS, CA 91745. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: YIBIN GU, 17134 COLIMA ROAD STE D, HACIENDA HEIGHTS, CA 91745, BRUCE YINGZEN, 17134 COLIMA ROAD STE D, HACIENDA HEIGHTS, CA 91745. 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: YIBIN GU, 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) 03/08/2018. 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: 03/12/2018, 03/19/2018, 03/26/2018, 04/02/2018. ARCADIA WEEKLY. AAA464526. FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018050467 FIRST FILING. The following person(s) is (are) doing business as RECESS CLUB; RECESS CLUBHOUSE, 3435 Ocean Park Blvd, #107-96 , Santa Monica, CA 90405. 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: Venyooz, Inc. (DE), 3435 Ocean Park Blvd, #107-96 , Santa Monica, CA 90405; Lauren Shapiro, President. The statement was filed with the County Clerk of Los Angeles on February 28, 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 March 12, 2018, March 19, 2018, March 26, 2018, April 2, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018004275 FIRST FILING. The following person(s) is (are) doing business as A&E MEDICAL BILLING SERVICES , 4227 Maxson Rd. , El Monte , CA 91732. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Anna Minting Li . The statement was filed with the County Clerk of Los Angeles on January 5, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Temple City Tribune February 1, 2018, February 8, 2018, February 15, 2018, February 22, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018055597 FIRST FILING. The following person(s) is (are) doing business as SKY CONNECTION SOLAR, 1243 1/2 Lexington Dr , Glendale, CA 91206. 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: Sky Connections Inc (CA), 1243 1/2 Lexington Dr , Glendale, CA 91206; Quan Tran, CEO. The statement was filed with the County Clerk of Los Angeles on March 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 March 12, 2018, March 19, 2018, March 26, 2018, April 2, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018041205 FIRST FILING. The following person(s) is (are) doing business as PRISTINE SERVICES, 7438 Kentland Ave , West Hills, CA 91307. This business is conducted by an individual. Registrant has not yet begun to transact


12

legals

mARCH 19 - MARCH 25, 2018

business under the fictitious business name or names listed herein. Signed: Eviatar Seror. The statement was filed with the County Clerk of Los Angeles on February 20, 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 March 12, 2018, March 19, 2018, March 26, 2018, April 2, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018055327 FIRST FILING. The following person(s) is (are) doing business as PAN PACIFIC DENTISTRY; HAPPY SMILE DENTAL, 227 West Badillo St, Ste 1 , Covina, CA 91723. 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: Jui Ray Pan Dental Inc (CA), 227 West Badillo St, Ste 1 , Covina, CA 91723; Jui Pan, CEO. The statement was filed with the County Clerk of Los Angeles on March 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 March 12, 2018, March 19, 2018, March 26, 2018, April 2, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018058277 FIRST FILING. The following person(s) is (are) doing business as TOLEDO AUTO BODY, 138 S. 9th Avee , 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 March 1, 2018. Signed: Jairo Toledo. The statement was filed with the County Clerk of Los Angeles on March 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 March 12, 2018, March 19, 2018, March 26, 2018, April 2, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018045913 FIRST FILING. The following person(s) is (are) doing business as SISECO CONSULTING, 22531 Lark Spring Terrace , 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 September 1, 2016. Signed: Anthony Luong. The statement was filed with the County Clerk of Los Angeles on February 23, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 12, 2018, March 19, 2018, March 26, 2018, April 2, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018048533 FIRST FILING. The following person(s) is (are) doing business as ARDMORE PLAZA, 3625 W 6th St , Los Angeles, CA 90020. 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: James J Yeh. The statement was filed with the County Clerk of Los Angeles on February 27, 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 March 12, 2018, March 19, 2018, March 26, 2018, April 2, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018047404 FIRST FILING. The following person(s) is (are) doing business as HYUNDAE HEALTH CENTER, 3625 W 6th St , Los Angeles, CA 90020. 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: James Jaesung Yeh. The statement was filed with the County Clerk of Los Angeles on February 26, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the

office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 12, 2018, March 19, 2018, March 26, 2018, April 2, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018048531 FIRST FILING. The following person(s) is (are) doing business as DREAM KOREAN BBQ; MONG KOREAN BBQ, 100 S Western Ave , La, CA 90004. 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: Aceplus, Inc (CA), 100 S Western Ave , La, CA 90004; James J Yeh, CEO. The statement was filed with the County Clerk of Los Angeles on February 27, 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 March 12, 2018, March 19, 2018, March 26, 2018, April 2, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018048529 FIRST FILING. The following person(s) is (are) doing business as WANG SULUNGTANG, 3625 W 6th St, #101 , Los Angeles, CA 90020. 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: Hyundae Health Center, Inc (CA), 3625 W 6th St, #101 , Los Angeles, CA 90020; James J Yeh, CEO. The statement was filed with the County Clerk of Los Angeles on February 27, 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 March 12, 2018, March 19, 2018, March 26, 2018, April 2, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018055557 FIRST FILING. The following person(s) is (are) doing business as SURETY SOLUTIONS; TOO TIRED TO COOK ; LEGION CLUB OF PASADENA; MICRO PROJECT MANAGEMENT COMPANY, 123 N. Marengo Ave , Pasadena, CA 91101. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on February 1, 2017. Signed: The Sacco Group LLC (CA), 123 N. Marengo Ave , Pasadena, CA 91101; Eugene L Sacco, President. The statement was filed with the County Clerk of Los Angeles on March 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 March 12, 2018, March 19, 2018, March 26, 2018, April 2, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018056689 FIRST FILING. The following person(s) is (are) doing business as SUSHI DANKU , 426 S La Serena Dr , West Covina , CA 91791 . This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 1, 2008. Signed: Chris Su . The statement was filed with the County Clerk of Los Angeles on March 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 March 12, 2018, March 19, 2018, March 26, 2018, April 2, 2018 _____________________________ FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-056586 The following person(s) is (are) doing business as: APM PROPERTY MANAGEMENT; ADVANCE PROPERTY MANAGEMENT, 15744 E IMPERIAL HWY, LA MIRADA, CA 90638. Full name of registrant(s) is (are) A. BISHARA, INC., 3110 E GARVEY.SOUTH, WEST COVINA, CA 91791. This Business is conducted by: A CORPORATION. Signed; TAWFIQ A. BISHARA . This statement was filed with the County Clerk of Los Angeles County on 03/07/2018. The registrant(s) has (have) commenced to transact business un-

der 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: MARCH 19, 26, APRIL 2, 9, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-054309 The following person(s) is (are) doing business as: EZINNE SPECIAL DELICACIES, 1756 W 121 ST, LOS ANGELES, CA 90047. Full name of registrant(s) is (are) NGOZI OGUOMA, 1756 W 121 ST, LOS ANGELES, CA 90047. This Business is conducted by: AN INDIVIDUAL. Signed; NGOZI OGUOMA . This statement was filed with the County Clerk of Los Angeles County on 03/05/2018. 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: MARCH 19, 26, APRIL 2, 9, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-053638 The following person(s) is (are) doing business as: DO FOR IT USED CARS TRUCKS AND MORE!, 429 N. BARRANCA AVE, COVINA, CA 91723. MAILING ADDRESS; 515 N 1ST. AVE, COVINA, CA 91723. Full name of registrant(s) is (are) FRANK N VIGIL JR., 515 N 1ST AVE, COVINA, CA 91723. This Business is conducted by: AN INDIVIDUAL. Signed; FRANK N VIGIL JR.. This statement was filed with the County Clerk of Los Angeles County on 03/05/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 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 prior to that date. The filing of this statement does not of itself authorize the 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: MARCH 19, 26, APRIL 2, 9, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-055163 The following person(s) is (are) doing business as: HILARIO AUTO REPAIR, 911 W MANCHESTER AVE, LOS ANGELES, CA 90044. Full name of registrant(s) is (are) EDDIE HILARIO, 7708 MIRAMONTE BLVD, LOS ANGELES, CA 90001. This Business is conducted by: AN INDIVIDUAL. Signed; EDDIE HILARIO . This statement was filed with the County Clerk of Los Angeles County on 03/06/2018. 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: MARCH 19, 26, APRIL 2, 9, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-056276 The following person(s) is (are) doing business as: JIMENEZ FINANCIAL STRATEGIES AND INSURANCE SOLUTIONS, 9901 PARAMOUNT BLVD SUITE 115, DOWNEY, CA 90240. Full name of registrant(s) is (are) FRANK JIMENEZ, 10012 DOLAN AVE, DOWNEY, CA 90240. This Business is conducted by: AN INDIVIDUAL. Signed; FRANK JIMENEZ . This statement was filed with the County Clerk of Los Angeles County on 03/07/2018. 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: MARCH 19, 26, APRIL 2, 9, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-058191 The following person(s) is (are) doing business as: L&G ENTERPRISES, 2947 CALLE FRONTERA, SAN CLEMENTE, CA 92673. Full name of registrant(s) is (are) LOUIS WILLIAM PASOZ, 2947 CALLE FRONTERA, SAN CLEMENTE, CA 92673. This Business is conducted by: AN INDIVIDUAL. Signed; LOUIS WILLIAM PASOZ . This statement was filed with the County Clerk of Los Angeles County on 03/08/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 07/2013. 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: MARCH 19, 26, APRIL 2, 9, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-054969 The following person(s) is (are) doing business as: M.A.F.J.K.J SERVICES, 1328 S. SAN ANTONIO AVE #C, POMONA, CA 91766. Full name of registrant(s) is (are) SANDRA PATRICIA PEREZ SERRANO, 1328 S. SAN ANTONIO AVE #C, POMONA, CA 91766. This Business is conducted by: AN INDIVIDUAL. Signed; SANDRA PATRICIA PEREZ SERRANO . This statement was filed with the County Clerk of Los Angeles County on 03/06/2018. 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: MARCH 19, 26, APRIL 2, 9, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-054236 The following person(s) is (are) doing business as: MARISCOS SAN ISIDRO #2, 13030 VALLEY BLVD., LA PUENTE, CA 91746. MAILING ADDRESS; 2327 ROSEMEAD BLVD., SOUTH EL MONTE, CA 91733. Full name of registrant(s) is (are) ROMAN, INC., 2327 ROSEMEAD BLVD, SOUTH EL MONTE, CA 91733. This Business is conducted by: A CORPRATION. Signed; LUIS P ROMAN . This statement was filed with the County Clerk of Los Angeles County on 03/05/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 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 prior to that date. The filing of this statement does not of itself authorize the 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: MARCH 19, 26, APRIL 2, 9, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-058307 The following person(s) is (are) doing business as: MAYA’S MOBILE SERVICE, 8508 PUEBLO DR, ROSEMEAD, CA 91770. Full name of registrant(s) is (are) RODOLFO MAYA, 8508 PUEBLO DR, ROSEMEAD, CA 91770. This Business is conducted by: AN INDIVIDUAL. Signed; RODOLFO MAYA . This statement was filed with the County Clerk of Los Angeles County on 03/08/2018. 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: MARCH 19, 26, APRIL 2, 9, 2018

BeaconMediaNews.com or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: MARCH 19, 26, APRIL 2, 9, 2018

Dates Pub: 2018

MARCH 19, 26, APRIL 2, 9,

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-054071 The following person(s) is (are) doing business as: ON TIME KC TRUCKING, 936 E CENTURY BLVD, LOS ANGELES, CA 90002. MAILING ADDRESS; P.O BOX 20992, LONG BEACH, CA 90801. Full name of registrant(s) is (are) KENNETH COBBS SR., 3797 EVE CIRCLE, MIRA LOMA, CA 91752. This Business is conducted by: AN INDIVIDUAL. Signed; KENNETH COBBS SR. . This statement was filed with the County Clerk of Los Angeles County on 03/05/2018. 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: MARCH 19, 26, APRIL 2, 9, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-054218 The following person(s) is (are) doing business as: TRIUMPH REALTY SERVICES, 213 W. 99TH STREET, LOS ANGELES, CA 90003. Full name of registrant(s) is (are) KENDELDRICK BOSHON TINKER, 213 W. 99TH STREET, LOS ANGELES, CA 90003; SHAMARRA NYTICE COLLINS, 213 W. 99TH STREET, LOS ANGELES, CA 90003; LINDA MARIE HUGHES, 213 W. 99TH STREET, LOS ANGELES, CA 90003. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; KENDELDRICK BOSHON TINKER . This statement was filed with the County Clerk of Los Angeles County on 03/05/2018. 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: MARCH 19, 26, APRIL 2, 9, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-054100 The following person(s) is (are) doing business as: SUPERIOR RECYCLING, 7316 S COMPTON AVE, LOS ANGELES, CA 90001. MAILING ADDRESS 10039 SUSAN AVE, DOWNEY, CA 90240. Full name of registrant(s) is (are) ANEW RECYCLING LLC, 10039 SUSAN AVE, DOWNEY, CA 90240. This Business is conducted by: A LIMITED LIABILITY COMPANY. Signed; ALEXANDER SALAMI . This statement was filed with the County Clerk of Los Angeles County on 03/05/2018. 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: MARCH 19, 26, APRIL 2, 9, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-052980 The following person(s) is (are) doing business as: TRUST AUTO SALE, 1160 N HACIENDA BLVD, LA PUENTE, CA 91744. MAILING ADDRESS 1528 STARBURST DR, WEST COVINA, CA 91790. Full name of registrant(s) is (are) BASSAM K. ALFARROUH, 1528 STARBURST DR, WEST COVINA, CA 91790. This Business is conducted by: AN INDIVIDUAL. Signed; BASSAM K. ALFARROUH . This statement was filed with the County Clerk of Los Angeles County on 03/02/2018. 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: MARCH 19, 26, APRIL 2, 9, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-053574 The following person(s) is (are) doing business as: TODAY AUTO GROUP, 355 S LEMON AVE STE C, WALNUT, CA 91789. Full name of registrant(s) is (are) FIVE TWENTY-ONE INC, 355 S LEMON AVE STE C, WALNUT, CA 91789. This Business is conducted by: A CORPORATION. Signed; BOSHEN LI . This statement was filed with the County Clerk of Los Angeles County on 03/02/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 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 prior to that date. The filing of this statement does not of itself authorize the 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: MARCH 19, 26, APRIL 2, 9, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-046374 The following person(s) is (are) doing business as: US-CHINA BELT AND ROAD GENERAL CHAMBER OF COMMERCE, 13337 SOUTH STREET, #256, CERRITOS, CA 90703. Full name of registrant(s) is (are) QING YU, 858 W DUARTE RD, #16, ARCADIA, CA 91007. This Business is conducted by: AN INDIVIDUAL. Signed; QING YU . This statement was filed with the County Clerk of Los Angeles County on 02/23/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 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 prior to that date. The filing of this statement does not of itself authorize the 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: MARCH 19, 26, APRIL 2, 9, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-056549 The following person(s) is (are) doing business as: MOE’S QUALITY PAINTER, 4608 RODEO LANE, LOS ANGELES, CA 90016. Full name of registrant(s) is (are) SEYMOURE ALBERT PATE, 4608 RODEO LANE, LOS ANGELES, CA 90016. This Business is conducted by: AN INDIVIDUAL. Signed; SEYMOURE ALBERT PATE . This statement was filed with the County Clerk of Los Angeles County on 03/07/2018. 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: MARCH 19, 26, APRIL 2, 9, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-056938 The following person(s) is (are) doing business as: TRILL CAPITAL EXPRESS, 2175 N GRANDEE AVE, COMPTON, CA 90022. Full name of registrant(s) is (are) MONICA R JOHNSON, 2175 N GRANDEE AVE, COMPTON, CA 90022; EARTHELL BUCKNER, 2175 N GRANDEE AVE, COMPTON, CA 90022. This Business is conducted by: A MARRIED COUPLE. Signed; MONICA R JOHNSON . This statement was filed with the County Clerk of Los Angeles County on 03/07/2018. 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: MARCH 19, 26, APRIL 2, 9, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-056917 The following person(s) is (are) doing business as: OMEGA TAX SERVICE; OMEGA TAX RELIEF, 400 CONTINENTAL BLVD 6TH FLOOR, EL SEGUNDO, CA 90245. Full name of registrant(s) is (are) HESTER BUSINESS SERVICES LLC, 400 CONTINENTAL BLVD 6TH FLOOR, EL SEGUNDO, CA 90245. This Business is conducted by: A LIMITED LIABILITY COMPANY. Signed; MICHAEL DEWAYNE HESTER . This statement was filed with the County Clerk of Los Angeles County on 03/07/2018. 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,

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-054760 The following person(s) is (are) doing business as: TRIPLE M DELIVERY, 464 W ELK AVE, GLENDALE, CA 91204. Full name of registrant(s) is (are) MARLON M.MARASIGAN, 464 W ELK AVE, GLENDALE, CA 91204. This Business is conducted by: AN INDIVIDUAL. Signed; MARLON M.MARASIGAN . This statement was filed with the County Clerk of Los Angeles County on 03/05/2018. 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

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-058605 The following person(s) is (are) doing business as: ZINCOREADING.COM, 1116 N SOLDANO DR, AZUSA, CA 91702. Full name of registrant(s) is (are) ZINCO EDUCATION, INC., 1116 N SOLDANO DR, AZUSA, CA 91702. This Business is conducted by: A CORPORATION. Signed; TANIA YOMARA FLORES . This statement was filed with the County Clerk of Los Angeles County on 03/08/2018. 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: MARCH 19, 26, APRIL 2, 9, 2018

FICTITIOUS BUSINESS NAME STATEMENT 2018042004 The following person(s) is/are doing business as: VISION, 14025 CRENSHAW BLVD UNIT 2, HAWTHORNE, CA 90250. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MILLENNIAL THREADS LLC, 14025 CRENSHAW BLVD UNIT 2, HAWTHORNE, CA 90250. 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: JEREMY HENSLEY, OWNER/CEO. 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) 02/20/2018. 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


legals

HLRMedia.com 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: 03/19/2018, 03/26/2018, 04/02/2018, 04/09/2018. ARCADIA WEEKLY. AAA457543. FICTITIOUS BUSINESS NAME STATEMENT 2018043342 The following person(s) is/are doing business as: K9EXPRESSIONS, 4335 VAN NUYS BLVD. #292, SHERMAN OAKS, CA 91403. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: TIFFANI BRESNICK, 4335 VAN NUYS BLVD. #292, SHERMAN OAKS, CA 91403. 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: TIFFANI BRESNICK, 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) 02/21/2018. 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: 03/19/2018, 03/26/2018, 04/02/2018, 04/09/2018. ARCADIA WEEKLY. AAA457848. FICTITIOUS BUSINESS NAME STATEMENT 2018047480 The following person(s) is/are doing business as: MOVEMENT LOS ANGELES, 3442 E. 5TH ST., LOS ANGELES, CA 90063. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JOHN MENDOZA, 3442 E. 5TH ST., LOS ANGELES, CA 90063. 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 MENDOZA, 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) 02/26/2018. 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: 03/19/2018, 03/26/2018, 04/02/2018, 04/09/2018. ARCADIA WEEKLY. AAA460265. FICTITIOUS BUSINESS NAME STATEMENT 2018049429 The following person(s) is/are doing business as: UPLIFT LEGACY, 4478 W. 115TH STREET, HAWTHORNE, CA 90250. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JOHNATHAN PLAYER, 4478 W. 115TH STREET, HAWTHORNE, CA 90250. 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: JOHNATHAN PLAYER, 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) 02/28/2018. 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: 03/19/2018, 03/26/2018, 04/02/2018, 04/09/2018. ARCADIA WEEKLY. AAA460766. FICTITIOUS BUSINESS NAME STATEMENT 2018054040 The following person(s) is/are doing business as: SWEETZ THINGS, 421 VENICE WAY #1, INGLEWOOD, CA 90302. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: REGINA HAWKINS, 421 VENICE WAY #1, 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: REGINA HAWKINS, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2018. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/05/2018. 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: 03/19/2018, 03/26/2018, 04/02/2018, 04/09/2018. ARCADIA WEEKLY. AAA463416. FICTITIOUS BUSINESS NAME STATEMENT 2018054249 The following person(s) is/are doing business as: 1. PHASE ELECTRIC, 2. IN PHASE ELECTRIC, 1631 LEIGHTON AVE, LOS ANGELES, CA 90062. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 4112259. The full name(s) of registrant(s) is/are: PHASE ENTERPRISE INC, 1631 LEIGHTON AVE, LOS ANGELES, CA 90062 (State of Incorporation/Organiza-

tion: 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: STUART MEJIA, PRESIDENT. The registrant commenced to transact business under the fictitious business names listed above on (date): 03/2018. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/05/2018. 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: 03/19/2018, 03/26/2018, 04/02/2018, 04/09/2018. ARCADIA WEEKLY. AAA463483. FICTITIOUS BUSINESS NAME STATEMENT 2018056559 The following person(s) is/are doing business as: 1. CITI LAUNDRY, 2. CITI INVESTMENT, 8332 COMPTON AVE., LOS ANGELES, CA 90001. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: TONY KIM, 8326 COMPTON AVE., LOS ANGELES, CA 90001, CHRISTINE KIM, 8326 COMPTON AVE., LOS ANGELES, CA 90001. This business is conducted by: MARRIED COUPLE. 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: TONY KIM, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): 02/2018. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/07/2018. 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: 03/19/2018, 03/26/2018, 04/02/2018, 04/09/2018. ARCADIA WEEKLY. AAA464061. FICTITIOUS BUSINESS NAME STATEMENT 2018059528 The following person(s) is/are doing business as: NO FILM STUDIOS, 11000 PENROSE ST, SUN VALLEY, CA 91352. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ANDREW RENTERIA, 11000 PENROSE ST, SUN VALLEY, CA 91352. 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: ANDREW RENTERIA, 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) 03/09/2018. 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: 03/19/2018, 03/26/2018, 04/02/2018, 04/09/2018. ARCADIA WEEKLY. AAA464773. FICTITIOUS BUSINESS NAME STATEMENT 2018059918 The following person(s) is/are doing business as: G&A AUTO REGISTRATION SERVICES, 608 E SLAUSON AVE, LOS ANGELES, CA 90011. Mailing address if different: 3127 IOWA AVE, SOUTH GATE, CA 90280. The full name(s) of registrant(s) is/are: ALEJANDRO GAZCON, 3127 IOWA AVE, SOUTH GATE, 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: ALEJANDRO GAZCON, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2018. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/09/2018. 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: 03/19/2018, 03/26/2018, 04/02/2018, 04/09/2018. ARCADIA WEEKLY. AAA464870. FICTITIOUS BUSINESS NAME STATEMENT 2018060994 The following person(s) is/are doing business as: JOSEPH GILES-USA, 5450 W. 83RD STREET, LOS ANGELES, CA 90045. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 201707410022. The full name(s) of registrant(s) is/are: BRANCH-US LLC, 7808 GODDARD AVE, LOS ANGELES, CA 90045. 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: CHARLES MARKHAM, 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) 03/12/2018. 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: 03/19/2018, 03/26/2018, 04/02/2018, 04/09/2018. ARCADIA WEEKLY. AAA466689.

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018057292 FIRST FILING. The following person(s) is (are) doing business as PHO FESTIVAL, 3553 atlantic ave. ste. B-1126, long beach, CA 90807. 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: O Entertainment (CA), 3553 atlantic ave. ste. B-1126, long beach, CA 90807; Troy Hassett, VP. The statement was filed with the County Clerk of Los Angeles on March 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 March 19, 2018, March 26, 2018, April 2, 2018, April 9, 2018 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2018057420 The following persons have abandoned the use of the fictitious business name: HOLLY MASSAGE SPA, 3609 E. Colorado Blvd, Los Angeles, Ca 91107. The fictitious business name referred to above was filed on: December 11, 2017 in the County of Los Angeles. Original File No. 2017347341. Signed: Xixian Wang. This business is conducted by: a individual. This statement was filed with the Los Angeles County Registrar-Recorder on March 8, 2018. Pub. Monrovia Weekly March 19, 2018, March 26, 2018, April 2, 2018, April 9, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018062915 FIRST FILING. The following person(s) is (are) doing business as NAVAJO AGRICULTURAL DEVELOPMENT COMPANY/SHULAVER 100% NATIVE AMERICAN OWN, 2029 Verdugo Blvd, Suite 270 , Montrose, CA 91020. 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: Navajo Agricultural Development Company/Shulaver (CA), 2029 Verdugo Blvd, Suite 270 , Montrose, CA 91020; Dineh Benally, President. The statement was filed with the County Clerk of Los Angeles on March 14, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 19, 2018, March 26, 2018, April 2, 2018, April 9, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018059302 FIRST FILING. The following person(s) is (are) doing business as MAKEUP AND EYES LASHES BY ANGELICA B, 13413 Sylvan St , Van Nuys, CA 91401. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on March 1, 2018. Signed: Makeup and Eyes Lashes by Angelica B (CA), 13413 Sylvan St , Van Nuys, CA 91401; Angelica Ballesteros Murillo, Owner. The statement was filed with the County Clerk of Los Angeles on March 9, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 19, 2018, March 26, 2018, April 2, 2018, April 9, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018064778 FIRST FILING. The following person(s) is (are) doing business as EXCLUSIVE COASTAL REAL ESTATE , 714 Los Altos Avenue , Los Angeles , CA 90804. 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: Melinda S Curtis . The statement was filed with the County Clerk of Los Angeles on March 15, 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 March 19, 2018, March 26, 2018, April 2, 2018, April 9, 2018

Probate Notices NOTICE OF PETITION TO ADMINISTER ESTATE OF: RANCE HOWARD AKA RANCE ENGLE HOWARD CASE NO. 18STPB01186

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of RANCE HOWARD AKA RANCE ENGLE HOWARD. A PETITION FOR PROBATE has been filed by ANDREA ROMBERGER ROESS AND RONALD WILLIAM HOWARD in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that ANDREA ROMBERGER ROESS AND RONALD WILLIAM HOWARD be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent’s WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act . (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 04/20/18 at 8:30AM in Dept. 11 located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner JEANNE BURNS-HAINDEL, ESQ. 3360 E. FOOTHILL BLVD. #414 PASADENA CA 91107 3/15, 3/19, 3/22/18 CNS-3109547# BURBANK INDEPENDENT

NOTICE OF AMENDED PETITION TO ADMINISTER ESTATE OF TIAN LIU Case No. 18STPB00330

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of TIAN LIU AN AMENDED PETITION FOR PROBATE has been filed by Qiang Zhou in the Superior Court of California, County of LOS AN-GELES. THE AMENDED PETITION FOR PROBATE requests that Tom Zhang be appointed as special administrator with general powers to administer 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

mARCH 19 - MARCH 25, 2018 13 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 April 11, 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 California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowl-edgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: BETI TSAI BERGMAN ESQ SBN 190767 HARI KISHAN LAL HEEREKAR ESQ SBN 318836 PENINSULA LAW APLC 3655 TORRANCE BLVD 3RD FLR TORRANCE CA 90503 CN947209 LIU Mar 19,22,26, 2018 WEST COVINA PRESS

Public Notices ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Alexis Anne Montoro FOR CHANGE OF NAME CASE NUMBER: KS021185 Superior Court of California, County of Los Angeles 400 Civic Center Plaza, Pomona, Ca 91766, East District TO ALL INTERESTED PERSONS: 1. Petitioner Alexis Anne Montoro filed a petition with this court for a decree changing names as follows: Present name a. Alexis Anne Montoro to Proposed name Alexis Anne Mondragon 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: 3/27/2018 Time: 8:30AM Dept: J Room: 4th Floor 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: West Covina Press DATED: February 13, 2018 JUDGE OF THE SUPERIOR COURT Pub. February 26, March 5, 12, 19, 2018 WEST COVINA PRESS

ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Victoria Koshonzad FOR CHANGE OF NAME CASE NUMBER: ES021179 Superior Court of California, County of Los Angeles 600 East Broadway, Glendale, Ca 91206, North Central District TO ALL INTERESTED PERSONS: 1. Petitioner Victoria Koshonzad filed a petition with this court for a decree changing names as follows: Present name a. Victoria Koshonzad to Proposed name Victoria E. Issakhan 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: 5/3/2018 Time: 8:30AM Dept: E Room: 260 The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week

for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Glendale Independent DATED: March 1, 2018 Darrell Mavis JUDGE OF THE SUPERIOR COURT Pub. March 5, 12, 19, 26, 2018 GLENDALE INDEPENDENT NOTICE SSGT 1111 Gladstone St LLC will hold an online auction to enforce a lien imposed on said property, as described below, pursuant to the California self-service storage facility act California business and professions code 10 division 8 chapter 21700, on or after 03/29/2018 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. ``A007 Delmar Weston, A008 Lydia Becerra, F037 Suzanne Grosser, F509 Jeff Dale, F538 Beronica Gonzalez`` CN947014 03-29-18 Mar 12,19, 2018 BALDWIN PARK PRESS NOTICE TO CREDITORS OF BULK SALE (Division 6 of the Commercial Code) Escrow No. 040813-NT (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: Livi’s Home Health Care, 1224 E. Broadway Suite 103, Glendale, CA 91205 (3) The location in California of the chief executive office of the Seller is: 1224 E. Broadway Suite 103, Glendale, CA 91205 (4) The names and business address of the Buyer(s) are: Artur Mehrabyan, 1169 Alameda Avenue, Glendale, CA 91201 (5) The location and general description of the assets to be sold are 100% Stock Certificates of that certain corporation and business located at: 1224 E. Broadway Suite 103, Glendale, CA 91205 (6) The business name used by the seller(s) at that location is: Livi’s Home Health Care (7) The anticipated date of the bulk sale is 04/05/18 at the office of All Brokers Escrow Inc., 2924 W. Magnolia Blvd. Burbank, CA 91505, Escrow No. 040813-NT, Escrow Officer: Nancy Toth. (8) Claims may be filed with Same as “7” above. (9) The last date for filing claims is 04/04/18. (10) This Bulk Sale is subject to Section 6106.2 of the Uniform Commercial Code. (11) As listed by the Seller, all other business names and addresses used by the Seller within three years before the date such list was sent or delivered to the Buyer are: NONE Dated: March 7, 2018 Transferees: S/ Artur Mehrabyan 3/19/18 CNS-3110800# GLENDALE INDEPENDENT NOTICE TO CREDITORS OF BULK SALE AND OF INTENTION TO TRANSFER ALCOHOLIC BEVERAGE LICENSE (U.C.C. 6101 et seq. and B & P 24074 et seq.) Escrow No. 35595-LS Notice is hereby given that a bulk sale of assets and a transfer of alcoholic beverage license is about to be made. The name(s) and address of the Seller/Licensee are: CG HOSPITALITY GROUP INC, 2270 S. AZUSA AVE, SUITE A, WEST COVINA, CA 91792 The business is known as: ROUND TABLE PIZZA #969 The names, Social Security or Federal Tax Numbers, and addresses of the Buyer/ Transferee are: RAFAEL VASQUEZ JR AND MARIA DEL CARMEN VASQUEZ, 21822 MONTBURY, LAKE FOREST, CA 92630 As listed by the Seller/Licensee, all other business names and addresses used by the Seller/Licensee within three years before the date such list was sent or delivered to the Buyer/Transferee are: NONE Chief Executive Office: 7755 HASKELL AVE, VAN NUYS, CA 91406 The assets to be sold are described in general as: FURNITURE, FIXTURES, EQUIPMENT AND GOODWILL of a certain Liquor License No.: 41-528147 and are located at: 2270 S. AZUSA AVE, SUITE A, WEST COVINA, CA 91792 The kind of license to be transferred is: ON-SALE BEER AND WINE - EATING PLACE License Number: 41-528147 now issued for the premises located at: SAME The anticipated date of the sale/transfer is: APRIL 11, 2018 at the office of: ADVANTAGE ONE ESCROW, 7777 CENTER AVE SUITE 350 HUNTINGTON BEACH, CA 92647 The purchase price or consideration in connection with the sale of the business and license, is the sum of $75,000.00, including inventory, which consists of the following: DESCRIPTION, AMOUNT: CASH TO OPEN $75,000.00; TOTAL CONSIDERATION $75,000.00 It has been agreed between the Seller/ Licensee and the intended Buyer/Transferee, as required by Sec. 24073 of the Business and Professions Code, that the consideration for the transfer of the business and license is to be paid only after the transfer has been approved by the Department of Alcoholic Beverage Control. DATED: MARCH 8, 2018 SELLER: CG HOSPITALITY GROUP INC, A CALIFORNIA CORPORATION BUYER: RAFAEL VASQUEZ JR AND MARIA DEL CARMEN VASQUEZ


14

legals

mARCH 19 - MARCH 25, 2018

LA1987467 3/19/18

WEST

COVINA

PRESS

NOTICE TO CREDITORS OF BULK SALE (Division 6 of the Commercial Code) Escrow No. 35590-LS (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: DOUBLE DOG DARE YA, 122 WEST LINDEN COURT, BURBANK, CA 91502 (3) The location in California of the chief executive office of the Seller is: 4605 LANKERSHIM BLVD, #320 NORTH HOLLYWOOD, CA 91602 (4) The names and business address of the Buyer(s) are: RENE KARAPEDIAN, 333 PARK VISTA DRIVE, LA CRESCENTA, CA 91214 (5) The location and general description of the assets to be sold are: FURNITURE, FIXTURES AND EQUIPMENT of that certain business located at: 122 WEST LINDEN COURT, BURBANK, CA 91502 (6) The business name used by the seller(s) at said location is: DAOUBLE DOG DARE YA BED & BISCUIT (7) The anticipated date of the bulk sale is APRIL 5, 2018 at the office of: ADVANTAGE ONE ESCROW, 7777 CENTER AVE #350 HUNTINGTON BEACH, CA 92647, Escrow No. 35590-LS, Escrow Officer: LAURIE J. SHORB (8) Claims may be filed with: ADVANTAGE ONE ESCROW, 7777 CENTER AVE #350 HUNTINGTON BEACH, CA 92647, Escrow No. 35590-LS, Escrow Officer: LAURIE J. SHORB (9) The last day for filing claims is: APRIL 4, 2018. (10) This Bulk Sale is subject to California Uniform Commercial Code Section 6106.2. (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 21, 2018 SELLER: DOUBLE DOG DARE YA, A CALIFORNIA CORPORATION BUYER: RENE KARAPEDIAN LA1988312 BURBANK INDEPENDENT 3/19/18

Trustee Notices A.P.N.: 2468-011-141 Trustee Sale No.: 2017-1852 Title Order No: 170034408 Reference No: T0001957 NOTICE OF TRUSTEE’S SALE UNDER A NOTICE OF A NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN. YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT DATED 10/2/2017. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that on 3/27/2018 at 11:00 AM, S.B.S. Lien Services, As the duly appointed Trustee under and pursuant to Notice of Delinquent Assessment, recorded on 10/5/2017, as Document No. 20171143744, Book , Page , of Official Records in the Office of the Recorder of Los Angeles County, California, The original owner: INJUNG CHOI The purported new owner: INJUNG CHOI, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER payable at time of sale in lawful money of the United States, by a cashier’s check drawn by a State or national bank, a check drawn by a state or federal credit union, or a check drawn by state or federal savings and loan association, savings association, or a savings bank specified in section 5102 of the Financial Code and authorized to do business in this state.): BEHIND THE FOUNTAIN LOCATED IN CIVIC CENTER PLAZA, 400 CIVIC CENTER PLAZA, POMONA, CA 91766 All right, title and interest under said Notice of Delinquent Assessment in the property situated in said County, as more fully described on the above referenced assessment lien. The street address and other common designation, if any of the real property described above is purported to be: 1613 GRISMER ST # 104, BURBANK CA 91504. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum due under said Notice of Delinquent Assessment, with interest thereon, as provided in said notice, advances, if any, estimated fees, charges, and expenses of the Trustee, to wit: $10,677.24 accrued interest and additional advances, if any, will increase this figure prior to sale. The claimant: 1613 GRISMER TOWNHOMES HOMEOWNERS ASSOCIATION under said Notice of Delinquent Assessment heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for

paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call FOR SALE INFORMATION, PLEASE CALL (855)986-9342, or visit this Internet Web site www.superiordefault.com using the file number assigned to this case 20171852. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. THE PROPERTY IS BEING SOLD SUBJECT TO THE NINETY DAY RIGHT OF REDEMPTION CONTAINED IN CIVIL CODE SECTION 5715(b). PLEASE NOTE THAT WE ARE A DEBT COLLECTOR AND ARE ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE. Date: 2/20/2018. S.B.S LIEN SERVICES, 31194 La Baya Drive, Suite 106, Westlake Village, California, 91362. By: Annissa Young, Trustee Sale Officer (3/5/18, 3/12/18, 3/19/18 | TS#2017-1852 SDI-9479) BURBANK INDEPENDENT NOTICE OF TRUSTEE’S SALE UNDER DEED OF TRUST Loan No.: PAGE RESS Order No.: 76357 A.P. NUMBER 0268163-09-0-000 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 05/04/2017, UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NOTICE IS HEREBY GIVEN, that on 04/03/2018, at 01:00PM of said day, At the main (south) entrance to the City of Chino Civic Center, 13220 Central Ave., Chino, CA 91710, RESS Financial Corporation, a California corporation, as duly appointed Trustee under and pursuant to the power of sale conferred in that certain Deed of Trust executed by ELLEN MARIE PAGE, AN UNMARRIED WOMAN recorded on 06/07/2017, in Book N/A of Official Records of SAN BERNARDINO County, at page N/A, Recorder’s Instrument No. 2017-0231770, by reason of a breach or default in payment or performance of the obligations secured thereby, including that breach or default, Notice of which was recorded 12/6/2017 as Recorder’s Instrument No. 2017-0516569, in Book n/a, at page n/a, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH, lawful money of the United States, evidenced by a Cashier’s Check drawn on a state or national bank, or the equivalent thereof drawn on any other financial institution specified in section 5102 of the California Financial Code, authorized to do business in the State of California, ALL PAYABLE AT THE TIME OF SALE, all right, title and interest held by it as Trustee, in that real property situated in said County and State, described as follows: Portion Lot 10, Tract 2258, per Book 32, pages 72-77 inclusive, of Maps. Refer to Deed of Trust for complete legal description. The street address or other common designation of the real property hereinabove described is purported to be: 2725 DUFFY STREET, SAN BERNARDINO, CA 92407. The undersigned disclaims all liability for any incorrectness in said street address or other common designation. Said sale will be made without warranty, express or implied regarding title, possession, or other encumbrances, to satisfy the unpaid obligations secured by said Deed of Trust, with interest and other sums as provided therein; plus advances, if any, thereunder and interest thereon; and plus fees, charges, and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of said obligations at the time of initial publication of this Notice is $102,004.25. In the event that the deed of trust described in this Notice of Trustee’s Sale is secured by real property containing from one to four single-family residences, the following notices are provided pursuant to the provisions of Civil Code section 2924f: NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale

may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee’s sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 or visit this Internet Web site www.nationwideposting. com, using the file number assigned to this case 76357. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not be immediately reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Dated: 03/06/2018 RESS Financial Corporation, a California corporation, as Trustee By: BRUCE R. BEASLEY, PRESIDENT 1780 Town and Country Drive, Suite 105, Norco, CA 92860-3618 (SEAL) Tel.: (951) 270-0164 or (800)3437377 FAX: (951)270-2673 Trustee’s Sale Information: (916) 939-0772 or www. nationwideposting.com NPP0327886 To: SAN BERNARDINO PRESS 03/12/2018, 03/19/2018, 03/26/2018 T.S. No. 17-49901 APN: 2481-023-003 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/19/2014. 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: KAREN CAZENAS, A SINGLE WOMAN Duly Appointed Trustee: Zieve, Brodnax & Steele, LLP Deed of Trust recorded 11/26/2014 as Instrument No. 20141277336 in book , page of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale:4/12/2018 at 9:00 AM Place of Sale: Vineyard Ballroom, Doubletree Hotel Los Angeles-Norwalk, 13111 Sycamore Drive, Norwalk, CA 90650 Estimated amount of unpaid balance and other charges: $430,034.07 Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt owed. Street Address or other common designation of real property: 3911 W VERDUGO AVENUE BURBANK, California 91505 Described as follows: As more fully described on said Deed of Trust. A.P.N #.: 2481-023-003 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. 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) 2802832 or visit this Internet Web site www.

auction.com, using the file number assigned to this case 17-49901. 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: 3/15/2018 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: (800) 280-2832 www. auction.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 24946 Pub Dates 03/19, 03/26, 04/02/2018 BURBANK INDEPENDENT NOTICE OF TRUSTEE’S SALE TS No. CA-16-737614-CL Order No.: 160192017-CA-VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/25/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor (s): JIMMY ING MING TAN Recorded: 3/31/2004 as Instrument No. 04 0763131 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 4/10/2018 at 10:00 AM Place of Sale: Behind the fountain located in Civic Center Plaza, located at 400 Civic Center Plaza, Pomona CA 91766 Amount of unpaid balance and other charges: $410,857.12 The purported property address is: 18658 KLUM PL, ROWLAND HEIGHTS, CA 91748-4850 Assessor’s Parcel No.: 8269-023-003 Legal Description: Please be advised that the legal description set forth on the Deed of Trust is in error. The legal description of the property secured by the Deed of Trust is more properly set forth and made part of Exhibit “A” as attached hereto. LT: 58 SD: TRACT 28687 BK: 823 PG: 14-15, COUNTY OF LOS ANGELES, CA EXCEPT ALL OIL, GAS, MINERALS AND OTHER HYDROCARBON SUBSTANCES IN ANDUNDER SAID LAND, BUT WITHOUT THE RIGHT OF SURFACE OR SUBSURFACE ENTRY TO A DEPTH OF 500 FEET FROM THE PRESENT SURFACE OF SAID LAND. AS RESERVED IN THE DEED FROM EDWARD LUSTGARTEN AND HARRIET LUSTGARTEN, RECORDED AUGUST 25, 1959 IN BOOK D582, PAGE 532, OFFICIAL RECORDS. 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 916939-0772 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-16-737614-CL. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to

BeaconMediaNews.com the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 916-939-0772 Or Login to: http://www. qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-16-737614-CL IDSPub #0138236 3/19/2018 3/26/2018 4/2/2018 WEST COVINA PRESS NOTICE OF TRUSTEE’S SALE TS No. CA-17-784961-JB Order No.: 170414155-CA-VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/5/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): CALLIE GLANTON STEELE AND GEORGE LOUIS STEELE, WIFE AND HUSBAND AS JOINT TENANTS Recorded: 12/14/2006 as Instrument No. 20062776088 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 4/19/2018 at 10:00 AM Place of Sale: Behind the fountain located in Civic Center Plaza, located at 400 Civic Center Plaza, Pomona CA 91766 Amount of unpaid balance and other charges: $259,640.82 The purported property address is: 5601 FREEMAN AVE, LA CRESCENTA, CA 91214 Assessor’s Parcel No.: 5868-013-019 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916939-0772 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-17-784961-JB. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is in-

tended to exercise the note holders right’s against the real property only. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 916-939-0772 Or Login to: http://www. qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-17-784961-JB IDSPub #0138238 3/19/2018 3/26/2018 4/2/2018 GLENDALE INDEPENDENT NOTICE OF TRUSTEE’S SALE TTD No.: 171081168805-2 Control No.: XXXXXX5323 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/02/2006 UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 04/19/2018 at 01:00PM., TITLE TRUST DEED SERVICE COMPANY, as duly appointed Trustee under and pursuant to Deed of Trust recorded 03/08/2006, as Instrument No. 2006-0158114, in book XXX, page XXX , of Official Records in the office of the County Recorder of SAN BERNARDINO County, State of CALIFORNIA, executed by JULIA JORDAN, A WIDOW WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States) at At the main (south) entrance to the City of Chino Civic Center, 13220 Central Ave., 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: APN No.: 0154-20417-0-000 The street address and other common designation, if any, of the real property described above is purported to be: 272 EAST 44TH 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 of property will be made in “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 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 $301,264.37 The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and if applicable, the rescheduled time and date for the sale of this property, you may call 714-730-2727 or 916-939-0772 for information regarding the trustee’s sale, or visit this Internet Web site www.servicelinkasap.com or www. nationwideposting.com for information regarding the sale of this property, using the file number assigned to this case 171081168805-2. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 03/14/2018 TITLE TRUST DEED SERVICE COMPANY, As Trustee BRIDGET REGAN, TRUSTEE SALE OFFICER TITLE TRUST DEED SERVICE COMPANY 26540 Agoura Road Suite 102 Calabasas, CA 91302 Sale Line: 714-730-2727 or Login to: www.servicelinkasap.com or Sale Line: 916-9390772 or Login to: www.nationwideposting. com 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.. We are assisting the Beneficiary to collect a debt and any information we obtain will be used for that purpose whether received orally or in writing. NPP0328543 To: SAN BERNARDINO PRESS 03/19/2018, 03/26/2018, 04/02/2018 SAN BERNARDINO PRESS


legals

HLRMedia.com Fictitious Business Name Filings FICTITIOUS BUSINESS NAME STATEMENT File No. 20180002022 The following persons are doing business as: OLD MAGNOLIA SHOPPE, 243 E. 9th Street, 243 E. 9th Street, Upland, Ca 91786. Mailing Address: 1691 Glenwood Ave, Upland, Ca 91784. Maria Vogel, 1691 Glenwood Ave, Upland, Ca 91784. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Individual. Began transacting business on n/a. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Maria Vogel. This statement was filed with the County Clerk of San Bernardino on 02/21/2018 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#: 20180002022 Pub. February 26, 2018, March 5, 2018, March 12, 2018, March 19, 2018 SAN BERNARDINO PRESS The following person(s) is (are) doing business as COUNTRY ROSE BOUTIQUE 1157 6th Street Norco, Ca 92860 Riverside County Mailing Address 3212 Melanie Ave Norco, Ca 92860 Riverside County Brandy Charmayn Scarvace 3212 Melanie Ave Norco, Ca 92860 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. Brandy Charmayn Scarvace Statement filed with the County of Riverside on 02/13/2018 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-201802096 Pub. February 19, 2018, February 26, 2018, March 5, 2018, March 12, 2018 RIVERSIDE INDEPENDENT FICTITIOUS BUSINESS NAME STATEMENT File No. 20180001198 The following persons are doing business as: TOP AGENT REAL ESTATE GROUP, 15335 Fairfield Ranch Rd #100, Chino Hills, Ca 91709. ILEANA BENEDICT, INC, 13430 Parkview Terrace, Chino Hills, Ca 91709. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Corporation. Began transacting business on n/a. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Ileana Maria Benedict, CEO. This statement was filed with the County Clerk of San Bernardino on 01/31/2018 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 Busi-

ness 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#: 20180001198 Pub. February 26, 2018, March 5, 2018, March 12, 2018, March 19, 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 92260 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 FICTITIOUS BUSINESS NAME STATEMENT File No. 20180001114 The following persons are doing business as: ANGELS AUTO REGISTRATION, 11 W Colton Ave, Suite 1, Redlands, Ca 92374. Mailing Address: 8023 Norwalk Blvd, Whittier, Ca 90606. Juan F Hernandez, 11 W Colton Ave, Suite 1, Redlands, Ca 92374. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Individual. Began transacting business on n/a. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Juan F Hernandez. This statement was filed with the County Clerk of San Bernardino on 01/29/2018 NoticeIn 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#: 20180001114 Pub. February 26, 2018, March 5, 2018, March 12, 2018, March 19, 2018 SAN BERNARDINO PRESS FICTITIOUS BUSINESS NAME STATEMENT File No. 20180001806 The following persons are doing business as: RHEUMATOLOGY CENTER, 97 W. Foothill Blvd, Ca 91786. Mailing Address: 13037 San Vicente Blvd, Los Angeles, Ca 90049. Morris Kokhab, M.D, A Medical Corporation, 974 W. Foothill Blvd, Upland, Ca 91786. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Corporation. Began transacting business on n/a. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Michelle Kokhab, Corporate Secretary. This statement was filed with the County Clerk of San Bernardino on 02/14/2018 Notice- In accordance with subdivision (a) of Section 17920. A Ficti-

tious 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#: 20180001806 Pub. February 26, 2018, March 5, 2018, March 12, 2018, March 19, 2018 SAN BERNARDINO PRESS The following person(s) is (are) doing business as R.D. KELLY INVESTIGATIONS 8328 Daisy Lane Riverside, Ca 92508 Riverside County Robert Dean Kelly 8328 Daisy Lane Riverside, Ca 92508 Riverside County This business is conducted by: Individual. Registrant commenced to transact business under the fictitious business name(s) listed above n/a. I declare that all the information in this statement is true and correct. (A registrant who /ndeclares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Robert Dean Kelly Statement filed with the County of Riverside on 2/7/2018 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-201801878 Pub: February 15, 2018, February 22, 2018, March 1, 2018, March 8, 2018 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as SOCAL KART SALES 18576 Sunset Knoll Dr Riverside, Ca 92504 Riverside County Dana John Estes 18576 Sunset Knoll Dr Riverside, Ca 92504 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. Brandy Charmayn Scarvace 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-201801761 Pub. February 26, 2018, March 5, 2018, March 12, 2018, March 19, 2018 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as CALVERT TRADING CO. 19063 Spalding Ave Riverside, Ca 92508 Riverside County Sarah Camille Calvert 19063 Spalding Ave Riverside, Ca 92508 Jeffrey Nicolas Calvert 19063 Spalding Ave Riverside, Ca 92508 Riverside County This business is conducted by: Married Coule. 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. Sarah Camille Calvert Statement filed with the County of River-

side on 02/15/2018 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-201802229 Pub. March 5, 2018, March 12, 2018, March 19, 2018, March 26, 2018 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as JUMP LEADS 6041 42nd Street Riverside, Ca 92509 Riverside County David - Salto 6041 42nd Street Riverside, Ca 92509 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. David - Salto Statement filed with the County of Riverside on 02/02/2018 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-201801623 Pub. March 5, 2018, March 12, 2018, March 19, 2018, March 26, 2018 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as MACHACHAI THAI 24528 Sunnymead Blvd, Ste K Moreno Valley, 92553 Riverside County Machachai Thai 24528 Sunnymead Blvd, Ste K Moreno Valley, 92553 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. Sorat - Rattananai, CEO Statement filed with the County of Riverside on 03/07/2018 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-201803260 Pub. March 12, 2018, March 19, 2018, March 26, 2018, April 2, 2018 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as BREH RESIDENTIAL ; BREH RESIDENTIAL DEVELOPMENT 2001 Retreat Circle Palm Desert, Ca 92260 Riverside County Mailing Address 2261 Northpark Drive, Suite 408 Kingwood, Tx 77339 Bregenia Lynn Hamp 2001 Retreat Circle 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

mARCH 19 - MARCH 25, 2018 15 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. Bregenia Lynn Hamp Statement filed with the County of Riverside on 03/07/2018 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-201803237 Pub. March 12, 2018, March 19, 2018, March 26, 2018, April 2, 2018 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as BIMCAD 2900 Adams Street C130 Riverside, Ca 92504 Riverside County Caroline Cassandra Nazarbegian 7491 Magnolia Ave, Apt B Riverside, Ca 92504 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. Caroline Cassandra Nazarbegian Statement filed with the County of Riverside on 03/09/2018 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-201803443 Pub. March 19, 2018, March 26, 2018, April 2, 2018, April 9, 2018 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as POWER NUTRITION CO. 77920 Country Club Drive, Ste 6-5 Palm Desert, Ca 92211 Riverside County Mailing Address 11819 Foothill Blvd, Ste D Rancho Cucamonga, Ca 91730 Riverside County Mike Muscle Inc 11819 Foothill Blvd, Ste D Rancho Cucamonga, Ca 91730 Riverside County This business is conducted by: Corporation. Registrant commenced to transact business under the fictitious business name(s) listed above 2/1/2018. 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. Michael Demetrios Santana, President Statement filed with the County of Riverside on 03/09/2018 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-201803456 March 19, 2018, March 26, 2018, April 2, 2018, April 9, 2018 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as POWER NUTRITION CO. 4050 Airport Center Drive, Suite A Palm Springs, Ca 92264 Riverside County MailingAddress 11819 Foothill Blvd, Ste D Rancho Cucamonga, Ca 91730 Riverside County Mike’s Muscle Inc

11819 Foothill Blvd, Ste D Rancho Cucamonga, Ca 91730 Riverside County This business is conducted by: Corporation. Registrant commenced to transact business under the fictitious business name(s) listed above 2/1/2018. 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. Michael Demetrios Santana, President Statement filed with the County of Riverside on 03/09/2018 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-201803457 Pub. March 19, 2018, March 26, 2018, April 2, 2018, April 9, 2018 RIVERSIDE INDEPENDENT FICTITIOUS BUSINESS NAME STATEMENT File No. 20180002906 The following persons are doing business as: MENTONE GAS MART, 1811 Mentone Blvd, Mentone, Ca 92359. S and P Investments Inc, 1462 Crestview Road, Redlands, Ca 92374. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Corporation. Began transacting business on 3/4/2014. 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/ Pankaj Patel, President. This statement was filed with the County Clerk of San Bernardino on 03/13/2018 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#: 20180002906 Pub. March 19, 2018, March 26, 2018, April 2, 2018, April 9, 2018 SAN BERNARDINO PRESS The following person(s) is (are) doing business as CORONA VALLEY PHARMACY 2079 Compton Ave, Suite 105 Corona, Ca 92881 Riverside County Mailing Address 81848 Villa Palazzo Indio, Ca 92203 Shri Hari Rx Inc 81848 Villa Palazzo Indio, Ca 92203 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. Chandra “N” Patel, President Statement filed with the County of Riverside on 02/20/2018 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-201802323 Pub. March 19, 2018, March 26, 2018, April 2, 2018, April 9, 2018 RIVERSIDE INDEPENDENT


16

BeaconMediaNews.com

mARCH 19 - MARCH 25, 2018

DUARTE Deputy City Manager Karen Herrera named a Woman of the Year On March 10th Assembly Member Blanco Rubio recognized Karen A. Herrera as a Woman of the Year for outstanding Community Service. This should come as no surprise to those who know her. For over 32 years she has been tireless in her volunteerism including serving on the boards of five different non-profits. All this is on top of being the long-time Deputy City Manager. According to the press release sent out by the City of Duarte “Karen’s energy and enthusiasm for the work she does, both in and outside of city hall is infectious. She can rally her colleagues at work, and assembly a group of residents anytime to discuss and begin to solve an issue or a problem that needs handling. Never seeking any recognition, she is the last to take credit for a great idea, or a successful conclusion to a problem. She is driven by equity, equality and fairness o everyone she encounters.” But that is just the work side of Herrera. Volunteerism is her avocation as well. She serves on several local boards and committees including those of the Duarte Chamber of Commerce, the Volunteer Center of the San Gabriel Valley, the USC City/County Management Foundation, the Foothill Unity Center, El Modena High School Site Council and as a trustee to the new performing arts charter school in Duarte: Charter School of the Arts in the San Gabriel Valley. If all that were not enough, the list continues. Her involvement with youth is amazing. She created and served as the Project Manager of Duarte’s Promise, the Alliance for Youth AmeriCorps Project for over ten years. She has also been

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

the long time CO-Chair of the Pasadena/Duarte Branch of the NAACP ACT-SO Youth competition that has garnered six national medals for Duarte since 2010. Her work as the Deputy City Manager has included several special City Council and community projects including overseeing the remodeling of two civic center, creation of a job matching and service center for day laborers, and overseeing the creation of the oneof-a-kind freeway sound wall concrete mural in the city. She also manages the city’s comprehensive community outreach program that includes the city’s website, five social media platforms, a quarterly Business/Community newsletter, two electronic signs including one on the 210 Freeway, and an enews/e-alert system. But the real heart of her volunteer work is outside of city hall. For example,

– Courtesy photo

she has been an active presence at Foothill Unity Center for many years including her current service as a member of the Board of Directors. The Executive Director of Unity Center, Betty McWilliams, was effusive in her praise of Herrera. “Karen is always engaging and helpful, caring for the whole community. She is not only an excellent Board Member for us, but also serves on the Board of the Volunteer Center,” Mc Williams said. She went on saying, “Karen has been instrumental in helping our center grown and have the impact we do in the community. She is a willing and cheerful volunteer at all of our events. And she is not only involved herself, her family volunteers with her.” “It is her dedication to the community and the betterment of it that stands out,” McWilliams concluded.


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