2018 04 02 legal pub mon

Page 1

Disney On Ice Returns To Long Beach

El Monte Community Invited To Conga Kids Spring Dance Championship Page 3

monroviaweekly.com

Page 16

FREE

MONDAY, APRIL 16 - APRIL 22, 2018 - VOLUME 22, NO. 16

L.A. COUNTY HOUSING AUTHORITY AWARDED LARGEST VETERAN HOUSING VOUCHER ALLOCATION IN THE COUNTRY

600 Chronically Homeless Veterans Can Look Forward to Supportive Housing

T

he U.S. Department of Housing and Urban Development (HUD) in collaboration with the Department of Veterans Affairs (VA), has approved the Community Development Commission/Housing Authority of the County of Los Angeles (CDC/ HACoLA) to receive 600 of the 5,211 Veterans Affairs Supportive Housing (HUD-

VASH) vouchers available nationwide for Federal Fiscal Year (FFY) 2017. This HUD-VASH award represents the largest voucher allocation awarded to a Public Housing Agency (PHA) in the country during FFY 2017, and is also the largest HUD-VASH voucher allocation ever received by CDC/HACoLA.

SEE PAGE 5

– Photo by Terry Miller / Beacon Media News

CITIZENS HELP ANAHEIM P.D. IDENTIFY BURGLAR On March 29th, Anaheim Police Department posted a video showing suspects attempting to burglarize vehicles in the 2200 block of S. Loara St in Anaheim. That neighborhood has had an increase in both auto burglaries & package thefts.

With the help of the community, one of the suspects was able to be identified and Detectives from the A.P.D have filed a case requesting a warrant for prosecution.

SEE PAGE 3

DISTRACTED DRIVING ENFORCEMENT WILL CONTINUE THROUGH APRIL IN LONG BEACH Drivers are using their cell phones less often while driving, 10 years after “hands-free” became the law, but distracted driving remains a serious safety challenge in California. Observing April as Distracted Driving Awareness Month, safety advocates will focus on education and enforcement efforts statewide. The Long Beach Police Department will join law enforcement throughout the state to step

up enforcement along with awareness efforts by the California Office of Traffic Safety (OTS) to discourage distracted driving. Officers will have a special emphasis this month on enforcing all cell phone and distracted driving laws. The goal is to increase voluntary compliance by drivers, but sometimes citations are neces-

SEE PAGE 4

Riverside Man Arrested For Threats Made To High School Officers responded to the Horizon High School in La Quinta concerning a student that had threatened to use explosives at Horizon High School. Investigators assigned to La Quinta PD assumed the investigation and arrested Christian Ayala (age 18 of Palm Desert). Investigators

searched Ayala’s residence and did not locate any explosive material. Ayala was arrested and booked into the Riverside County Jail, located in the city of Indio for criminal threats, and maliciously inform-

SEE PAGE 2

Juvenile Detained For String Of Burglaries In San Bernardno San Bernardino Deputies responded to the 12000 block of Chief Joseph Road to investigate reports of a suspicious man removing a window screen from a home. Several Deputies were on scene within 4 minutes of the call and found an open front window. The suspect saw the deputies and fled from the residence into an alley. Deputy Thomas Bechtol contacted the

suspect and detained him. The suspect was found to be a 16-year-old juvenile recently released from Juvenile Hall and on probation for burglary and weapons charges. Deputy Trevor James noted the suspect matched the description in other recent burglaries he had investigated. James

SEE PAGE 5


2

BeaconMediaNews.com

April 16 - April 22, 2018

threats St. Luke Catholic Community’s

Free Admissio n!

Annual Fiesta April 27-29, 2018

COME CELEBRATE 31 YEARS OF A

GREAT COMMUNITY EVENT

Friday: 6-11 pm • Saturday: Noon-11 pm • Sunday: 11 am-8 pm

GRAND PRIZE RAFFLE • FOOD COURT • ENTERTAINMENT

GAMES • BOUTIQUE & CRAFT FAIR • RIDES

Entertainment All Weekend! Friday

Dance Syndicate Entertainment Los Mulligans

Saturday

LSHS Genesis Dance Ensemble The Standage Family Eye in the Sky Public Rocks Band Cold Duck

Sunday

Lex and The Feral Cats St. Lucy’s Regents Dance Team Sterling Sylver DJ Palumbe

Pierce Brothers Turner and Stevens Mortuary & Turner and Stevens Live Oak Mortuary Felix Chevrolet • Transtech Engineers, Inc. • Super A Foods • Beacon Media News Phil & Mary Daniels ~ Coldwell Banker Residential Brokerage Dolores Chili • Dr. Chen, VNNC • The Ching Family • Zaxwerks Event Subject to Change.

5605 Cloverly Ave., Temple City | (626) 291-5900 Friday: 6 - 11 pm • Saturday: Noon - 11 pm • Sunday: 11 am - 8 pm www.stluketemplecity.org • “StLukeParishFiestaTC” on Facebook

Continued from page 1

ing a person an explosive device was going to be placed in a school. The La Quinta Police Department works closely with school administrators and takes threats of school violence very seriously and will thoroughly investigate these crimes immediately in order to protect students, school staff and support public

safety. This investigation is ongoing and anyone with information about this crime is encouraged to contact Investigator Burgie at 760-836-8990. Anyone with information about any threats of school violence is urged to call 911 immediately. Citizens may also submit a tip using the Sheriff's CrimeTips online form.

- Courtesy photo

Detectives Seek Public’s Help in ID Montebello Transit Bus Stabbing Suspect Los Angeles County Sheriff’s Department Homicide Bureau detectives are continuing to investigate the stabbing of a man, which occurred on Monday, April 9, 2018 at approximately 10:13 a.m. in the 5700 block of Whittier Boulevard in East Los Angeles. Homicide detectives have learned that the suspect and the victim were patrons in a public transit service bus that was travelling westbound on Whittier Boulevard. Upon

arriving at the 5700 block of Whittier Boulevard, the suspect, a male Hispanic in his mid-30’s to early 40’s, stabbed the victim, a male Hispanic in his mid-20’s, multiple times with a knife in the upper torso. After assaulting the victim, the suspect exited the bus and ran away from the location. The victim was transported to a local hospital, where he is listed in grave condition and is not expected to survive. The motive for the crime

is unknown. There is no additional information available at this time, as the investigation is on-going. Anyone with information about this incident is encouraged to contact the Los Angeles County Sheriff's Department's Homicide Bureau at (323) 890-5500. If you prefer to provide information anonymously, you may call "Crime Stoppers" by dialing (800) 222-TIPS

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}


HLRMedia.com

April 16 - April 22, 2018 3

el monte COMMUNITY INVITED TO CONGA KIDS SPRING DANCE CHAMPIONSHIP

Editorial editorial@beaconmedianews.com editor@hlrmedia.com Graphics/Production production@beaconmedianews.com production@hlrmedia.com

Cortada, New Lexington, Potrero and Wilkerson Elementary Schools to compete.

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 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 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.

- Courtesy photo

curriculum develops students’ creative potential and sets a foundation of respect, teamwork, confi-

The Los Angeles County Sheriff's Department on Wednesday said its Special Victims Bureau began an investigation into allegations of a sexual assault involving Spacey back in

Baldwin Park

INDEPENDENT

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.

from the LASD. The case was presented to the Los Angeles District Attorney's entertainment industry sex crimes task force on April 5, for review and filing consideration

Vacation House Check in Anaheim

citizens help

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.

December 2017. The case involves "events" that reportedly took place in October 1992 in West Hollywood, California, and involved a male adult, according to a statement

Alhambra PRESS

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.

dence and leadership. Conga Kids utilizes a standards-based program that teaches students

five partnership dances (e.g., Merengue, Swing, Salsa, Tango, and Fox Trot). Participating school districts include Los Angeles Unified, Beverly Hills Unified, Lynwood Unified, Pomona Unified, Mountain View and El Monte City School Districts. Following the dance championship, a fundraising gala for Conga Kids will be held at The Conga Room in support of next year’s countywide program. To donate to Conga Kids and to participate in the fundraising gala, visit the “Donate” tab on congakids. com.

House of Cards Actor, Kevin Spacey, Under Investigation by Los Angeles D.A. The Los Angeles County District Attorney is reviewing a sexual assault case against actor Kevin Spacey, according to an alert sent out to HLR Media via the Los Angeles Sheriff’s Dept.

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.

Nearly 3500 fifth grade students from 35 schools throughout Los Angeles County will vie for the title of Conga Kids Spring Dance Champion. Out of all the participating students, nearly 170 students will dance their way at Microsoft Square at L.A. Live on Wednesday, May 23, 2018 for the championship trophy. Founder and co-owner of The Conga Room, Brad Gluckstein, created Conga Kids as a 501(c)(3) nonprofit arm of the Conga Room, LA’s renowned music and dance venue. The transformative dance

- Courtesy photo Continued from page 1

San Bernardino Press

The police department would like to thank the community for their ongoing assistance with identifying suspects. The suspect – William Rodriguez – is shown in the photo. They encourage him

to turn himself in to Anaheim PD. If you have information on the whereabouts of this suspect, we request that you contact Orange County Crime Stoppers, at 855-TIP-OCCS or www.occrimestoppers.org

As an Anaheim resident, you have the advantage of a Retired Senior Volunteer Patrol program (RSVP) in your city. One of the many services RSVPs offer Anaheim residents is vacation checks. If you are going on vacation, notify the Anaheim Police RSVP office to sign up for a vacation check. Trained volunteers will perform a thorough inspection of your property while you are away. Vacation checks include a perimeter check, physical and/ or visual check of all doors and windows, verification of vehicles left on the property and verification

of any people found on the property. Exterior areas of your home that are not accessible will not be checked. If something appears suspicious, the RSVPs will call for the assistance of a police officer. To take advantage of this free service, complete a Vacation House Check Application and return it to: Anaheim Police Department Attention: RSVP 425 S. Harbor Boulevard Anaheim, CA 92805 Or contact the RSVP Helpdesk at (714) 765-1987 or RSVP@ anaheim.net.


4

BeaconMediaNews.com

April 16 - April 22, 2018

Sunday Afternoon Concerts in the Dome return to Mt. Wilson Observatory in Pasadena On Sunday, May 6, 2018, Mt. Wilson Observatory is the opening of the second season of concerts in the Dome. These concerts are scheduled for the first Sunday of each month, May through October, with performances at 3 and 5 PM. Artistic Director Cécilia

Tsan returns with musicians who are all luminaries on the local and international music scene. Original compositions by Los Angeles composers Bruce Broughton, Todd Mason, and Bruce Babcock will be premiered at the May 6th, June 3rd, and July 1st concerts.

The May 6th program is for instruments rarely heard together. Marcia Dickstein on harp, Roger Wilkie on violin, and Cécilia Tsan on cello will perform Jacques Ibert’s Trio, Camille SaintSaëns’ Fantaisie for Violin and Harp , Max Bruch’s Kol Nidrei for Cello and Harp

and Bruce Broughton’s Trio Bi for Harp, violin and cello. Bruce Broughton is a highly acclaimed orchestral composer and dedicates his piece to Marcia Dickstein. The 100-inch telescope is the instrument with which astronomer Edwin Hubble discovered our place in an

expanding universe and so expanded our comprehension. The dome containing it is a 20th century temple to science whose acoustics rival the great cathedrals of Europe. There’s a reception with the artists following each performance.

Tickets for these concert events may be purchased on line at https://www. mtwilson.edu/concerts/ All proceeds go to support the Mt. Wilson Institute in its mission to preserve, protect and promote the Observatory and the science accomplished there.

distracted driving Continued From Page 1

sary for motorists to better understand the importance of driving distraction Traffic officers have issued hundreds of thousands of citations over the past three years to those texting or calling on a hand-held cell phone. Recent legislation now makes it illegal to use your smartphone’s apps will driving. Still, everyone has seen other drivers on a device driving in a dangerous manner next to them during a commute or a trip around town. Since 2011, OTS has conducted an observational study of handheld cell phone use every year. Preliminary 2017 data also shows nearly 22,000 drivers were involved

in distracted driving collisions in California, a decline from the more than 33,000 drivers involved in distracted driving collisions in 2007, the last full year before the hands-free law went into effect. The Long Beach Police Department has the following safety tips: - If you receive a text message or need to send one, pull over and park your car in a safe location, but ‘never’ on a freeway. - Designate your passenger as your “designated texter.” Allow them access to your phone to respond to calls or messages. - Do not engage in social media scrolling or messaging

while driving. - Cell phone use can be habitforming. Struggling to not text and drive? Put the cell phone in the trunk or back seat of your vehicle until you arrive at your final destination. The Long Beach Police Department is deploying extra traffic officers with grantfunded resources throughout April in city locations with higher numbers of traffic collisions. Violators will be stopped and cited with fines set at $162 for first time offenders. This campaign is funded by a grant from the California Office of Traffic Safety, through the National Highway Traffic Safety Administration.

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

- Courtesy photo / Enokson (CC BY 2.0)

ONTARIO CITY LIBRARY’S SUMMER READING PROGRAM BEGINS JUNE 4 Excitement and fun await those who journey to the Ontario City Library and participate in the Summer Reading Program: Reading Takes You Everywhere. Throughout the summer, check out great books, earn prizes and attend spectacular library programs for all ages. The Summer Reading Program beings June 4, 2018 and continues until July

27, 2018. Register online and track your reading from your home computer, smart phone, or tablet. No internet? No problem. Visit either library location and use the available computers to sign up and keep track of your reading. Weekly incentives will be given for time read. The Summer Reading Program kickoff will be held

on June 4 at Colony High Branch Library (located at 3850 E. Riverside Drive, Ontario, CA 91761) and June 5 at the Ontario Senior Center (located at 225 E. B Street, Ontario, CA 91764). For more information, call the Ovitt Family Community Library at 909.395.2207 or Colony High Branch Library at 909.395.2256 or visit www.ontariocitylibrary.org.


HLRMedia.com

April 16 - April 22, 2018 5

Mother of slain Victim addresses son’s killer in San Bernardino court

housing voucher Continued From Page 1

Since 2008, HUD and the VA have awarded HUD-VASH vouchers based on geographic need and a PHA’s administrative performance. Given Los Angeles’ ongoing need, and the agency’s efforts to secure the maximum resources to assist the County’s special needs population, in September 2017, CDC/HACoLA applied for 600 vouchers. Recognizing the County’s exemplary use of its previous allocations, HUD accommodated the agency, fulfilling the complete request and bringing the agency’s total voucher allocation to 2,394. According to the 2017 homeless count conducted by the Los Angeles Homeless Services Authority, 1,921 chronically homeless veterans are unsheltered. Ranging in age from 18-24 to 62 and over, each veteran encounters challenges to maintaining housing – disabilities, substance abuse, mental illness, and a limited supply of affordable supportive housing. Los Angeles County is on a mission to overcome these challenges by obtaining the additional vouchers to secure stable housing for its veterans and pairing it with supportive services such as health management, personal and financial counseling, and employment services. Monique King-Viehland, CDC/HACoLA Executive Director stated, “Our agency has been administering 1,794 HUD-VASH vouchers since 2009, and we have been very successful in utilizing all vouchers despite the County’s tight rental market. I am proud that HUD officials, locally and nationwide, and the

Prior to the sentencing of an Adelanto man who killed Bennett Warner after slamming his vehicle into him and pinning him against another vehicle, the victim's mother, Vickie Turman, was present in court. The following victim impact statement was made to the court (excerpted): Let me start with, I don't think a parent should outlive any of their children. In 2017, you took my only son. He was 40 years old. My son Bennett... had a heart of gold. If he liked you, he would do anything for you. When he would call me, when I answered the phone, he would say, "Hello Mother." I will never hear him say those words again. My son liked everyone he met and tried to help everyone he met. When I

first heard my son was killed, I wanted to hate you, but I can't. To hate someone takes a lot of work. I don't think you are worth it. My wish is that for the rest of your life, however long that may be, that you have to think about what you did to my son. I wonder if now, or if ever, you will feel remorse for what you did... I feel bad for your family, because in a sense they too have lost a son. The big difference is they can talk to you on the phone or visit you in prison. When I talk to my son or visit, he is in a box. No matter what he did, or what you think he did, my son did not deserve what you did to him. You killed part of my very soul when you killed him. Rest in peace my precious son, Bennett. I love you.

In May 2017, 40-yearold Bennett Warner was riding his bicycle when he was struck by 23-yearold Raymundo Alberto Rodriguez-Cordova. Video surveillance and testimony presented at trial determined Rodriguez-Cordova accelerated his vehicle, and intentionally rammed Warner with his pick-up truck, pinning him into a parked vehicle. In Nov. 2017, a jury found Rodriguez-Cordova guilty of murder. He was sentenced to 25 years to life in prison Friday. This case was prosecuted by Deputy District Attorney Casey Cunningham with the assistance of Victim Advocate Denise Hanes and Desert-Mountain Division support staff.

burglaries Continued From Page 1

– Photo by Terry Miller / Beacon Media News

VA, recognize the effort and compassion we put in to assisting our homeless veterans, and grateful they are helping us address the continuing need by providing the additional 600 vouchers.” The Veterans Affairs Medical Center of Greater Los Angeles (VAMC) screens applicants for program eligibility and service needs and refers them to the CDC/ HACoLA for rental assistance through HUD-VASH. Nationwide, the VA is focused on increasing the number of chronically homeless veterans served through HUD-VASH. The program targets chronically homeless veterans with mental or physical

health problems, substance use disorders, and limited access to other social supports. Other veterans who are homeless with diminished functional capacity and need for case management are also eligible for the program. Homeless veterans are encouraged to contact the VAMC to determine eligibility by calling (310) 478-3711, or visiting in person on a first-come first-served basis, at 11301 Wilshire Blvd., Building 257, Los A ngeles, CA 90073. Walk-in hours are 8:00 a.m. to 3:30 p.m. For information on the CDC/HACoLA’s VASH program, please email VASHProgram@ hacola.org.

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

located evidence and stolen property tying the suspect to at least 4 other recent Apple Valley burglaries, including an attempted entry into an occupied residence and another involving the theft of a firearm. The suspect was arrested and booked into

the High Desert Juvenile Hall for Burglary and probation violation. Anyone with information regarding this incident is urged to contact deputy Trevor James or Sergeant James R. Evans at the Apple Valley Station.

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

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.

SIERRA MADRE: Are you a car buff looking for an amazing 4-car garage? Look no further as this lovely Craftsman home has a 1,400 sf garage and full attic plus a car-lift and washing machine. 1,923 sf home, 3 bedrooms, 2 Bathrooms, 9,843 sf lot. 4-Car Garage and attic. This authentic Craftsman is a real treasure. Be sure to see it!

(1850ANI)

(258MOU)

ARCADIA: This 3 bedroom 2 bath pool home is great

$1,179,000

$988,000

PASADENA: This Northeast Pasadena area is very

COVINA: Lovely home conveniently located to the Metrolink station and downtown Covina. Hardwood flooring in living room, view of the mountains, upgraded granite counters in kitchen with newer cabinetry. 1577 sq. ft. home on a 6,256 sq. ft. lot. 3 bedrooms, 2 bathrooms.

(1184BRE)

(316EDN)

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.

$898,000

www.BHHSCalPro.com

$538,000


6

legals

April 16 - April 22, 2018

Starting a new business? Go to filedba.com Monrovia City Notices NOTICE OF PUBLIC HEARING HISTORIC PRESERVATION COMMISSION 415 SOUTH IVY AVENUE MONROVIA, CA 91016 A public hearing will be held by the Historic Preservation Commission of Monrovia at 7:30 p.m., or as soon thereafter as possible on Wednesday, April 25, 2018 at City Hall in the Council Chambers, 415 South Ivy Avenue, Monrovia, California, to determine whether or not the following request for Historic Landmark Designation and Mills Act Contract should be approved under Title 17 Historic Preservation Ordinance of the Monrovia Municipal Code. APPLICATION Historic Landmark/Mills Act Contract – HL-144/MA-137 Emidio Checcone and Christina Ramirez, Property Owners 921 East Greystone Avenue Monrovia, CA 91016 ENVIRONMENTAL DOCUMENTATION Categorical Exemption (Class 1) Staff Report pertaining to this item will be available on Thursday, April 19, 2018 after 4:00 p.m. at the Monrovia City Hall, 415 South Ivy Avenue, Monrovia, California, Community Development Department/Planning Division. 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. For further information regarding this application, please contact the Planning Division at (626) 932-5565. Sheri Bermejo Planning Division Manager PUBLISH ON OR BEFORE APRIL 16, 2018 MONROVIA WEEKLY

Probate Notices NOTICE OF PETITION TO ADMINISTER ESTATE OF EDELMA A. SCIOLINI aka EDELMA ALCIRA SCIOLINI aka EDELMA ALCIRA FUHR Case No. 18STPB03063

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of EDELMA A. SCIOLINI aka EDELMA ALCIRA SCIOLINI aka EDELMA ALCIRA FUHR A PETITION FOR PROBATE has been filed by Aldo O. Sciolini in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Aldo O. Sciolini be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent's will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal rep-resentative will be required to give notice to interested persons unless they have waived notice or con-sented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on May 2, 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 Cali-fornia Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Re-quest for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as pro-vided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: JOHN S MORRIS ESQ SBN 173014 MORRIS & MORRIS ATTORNEYS AT LAW 150 N SANTA ANITA AVE STE 750 ARCADIA CA 91006 CN948066 SCIOLINI Apr 12,16,19, 2018 TEMPLE CITY TRIBUNE

NOTICE OF PETITION TO ADMINISTER ESTATE OF ROBIN BRUCE DOWD aka ROBIN B DOWD Case No. 18STPB03373

To all heirs, beneficiaries, creditors, contingent creditors, and

persons who may otherwise be interested in the will or estate, or both, of ROBIN BRUCE DOWD aka ROBIN B DOWD A PETITION FOR PROBATE has been filed by Shannon Rene Webb in the Superior Court of California, County of LOS ANGE-LES. THE PETITION FOR PROBATE requests that Shannon Rene Webb be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal rep-resentative will be required to give notice to interested persons unless they have waived notice or con-sented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on May 11, 2018 at 8:30 AM in Dept. No. 99 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the Cali-fornia Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Re-quest for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as pro-vided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: NANCY A SHAW ESQ SBN 80656 REAY & SHAW 2425 MISSION ST STE 1 SAN MARINO CA 91108 CN948099 DOWD Apr 16,19,23, 2018 ARCADIA WEEKLY

Public Notices NOTICE OF WAREHOUSE LIEN SALE I am an attorney at law retained to collect these debts. Any information obtained will be used for that purpose. NOTICE IS HEREBY GIVEN that the mobilehome described below will be sold as is at public sale on May 07, 2018 at the hour of 10:00 a.m., at Space 24, Joy’s Mobile Home Park located at 337 W. Route 66, Glendora, California in order to satisfy the lien claimed by the owner of the above mentioned mobilehome park for storage and other related charges incurred by Lance Warren. The mobilehome park owner may participate in the public sale. Rent & Storage $2,868.00 Electricity - $ 94.09 Water - $ 16.46 HCD/Wts& Measure $ 7.00 Total Claim - $2,985.55 The sale will be free and clear of all claims, liens and encumbrances of record except for possible liens of unpaid mobilehome registration fees and unpaid taxes, if any. The Mobile Home Park owner has deemed this unit and the tenancy to be voluntarily vacant. Presently there is no right to keep this unit on Space 24. The Mobile Home Park owner requires the removal of the mobilehome within 48 hours after the sale. Prospective purchasers must tender a cashier’s check for the full amount of the purchase immediately at the conclusion of the sale. Except for the warranty that this sale is authorized by law, absolutely no warranties of sale are made. The park reserves the right to postpone and reschedule the sale without further notice. The general public will have access to the Mobile Home Park premises for purposes related to this sale. This sale does not include any contents of the unit and the successful bidder

BeaconMediaNews.com

is responsible for the lawful disposition of all remaining contents of the unit. The Mobilehome is described as: One (1) 1978 TRVLZ Trailer Old; California DMV License No.: PE1972; VIN: S28349; Body Type Model: CCH. Joy’s Mobile Home Park’s claim for sums unpaid for November 1, 2017 through April 30, 2018, is set forth above and must be paid by the registered owner or other party in interest within 10 days of this notice in order to redeem the mobilehome, remove it from Space 24 and stop the sale. The Registered Owner’s payment of the sums demanded by this Notice will not reinstate the tenancy (and sub-tenancy, if any) under a rental agreement in default. NOTICE TO CONSUMER: The law gives you the thirty (30) days after you receive this Notice to dispute the validity of the debt or any part of it. If you do not dispute it within that period, I will assume the debt is valid. If you do dispute it - by notifying me in writing to that effect - I will, as required by law, obtain and mail to you proof of the debt. The law does not require me to wait until the end of the 30 day period before proceeding to collect this debt. If, however, you request proof of the debt within the thirty (30) day period that begins with your receipt of this Notice, the law requires me to suspend my efforts (through litigation or otherwise) to collect the debt until I mail the requested information to you. DATED: 04/06/18 /s/ Michael W. Mihelich, Attorney for Joy’s Mobile Home Park (951) 786-3605 4/16, 4/23/18 CNS-3120067# AZUSA BEACON NOTICE OF WAREHOUSE LIEN SALE I am an attorney at law retained to collect these debts. Any information obtained will be used for that purpose. NOTICE IS HEREBY GIVEN that the mobilehome described below will be sold as is at public sale on May 08, 2018 at the hour of 10:00 a.m., at Space E5, Tumbling Waters Mobile Home Park located at 1380 N. Citrus Avenue, Covina, California in order to satisfy the lien claimed by the owner of the above mentioned mobilehome park for storage and other related charges incurred by Olive M. Knight and Melissa Pucciarelli. The mobilehome park owner may participate in the public sale. Rent & Storage $6,630.26 Electricity - $ 674.10 Gas - $ 231.84 Total Claim - $7,536.20 The sale will be free and clear of all claims, liens and encumbrances of record except for possible liens of unpaid mobilehome registration fees and unpaid taxes, if any. The Mobile Home Park owner has enforced a judgment for possession of the premises. Presently there is no right to keep this unit on Space E5. However, after the sale is concluded, the management may entertain offers of financial consideration from the buyer in exchange for granting the buyer permission to leave the unit on-site in the future. Any prospective buyer wishing to reside in the unit must qualify for that right via the application and approval process. Details are available at the Mobile Home Park on-site office. In the event that a post-sale agreement re: future occupancy is not reached, then the Mobile Home Park owner reserves the right to require the removal of the mobilehome within 48 hours after the sale. Prospective purchasers must tender a cashier’s check for the full amount of the purchase immediately at the conclusion of the sale. Except for the warranty that this sale is authorized by law, absolutely no warranties of sale are made. The park reserves the right to postpone and reschedule the sale without further notice. The general public will have access to the Mobilehome Park premises for purposes related to this sale. This sale does not include any contents of the unit and the successful bidder is responsible for the lawful disposition of all remaining contents of the unit. The Mobilehome is described as: One (1) 1972 Golden West Villa West Single Family Mobile Home; California HCD Decal No.: LAN6922; Serial Nos.: 22193U/X; HUD Label/Insignia Nos.: 10841 & 10842; Length: 45’; Width: 20’. Tumbling Waters Mobile Home Park’s claim for sums unpaid for September 1, 2017 through April 30, 2018, is set forth above and must be paid by the registered owner or other party in interest within 10 days of this notice in order to redeem the mobilehome, remove it from Space E5 and stop the sale. The Registered Owner’s payment of the sums demanded by this Notice will not reinstate the tenancy (and sub-tenancy, if any) under a rental agreement in default. NOTICE TO CONSUMER: The law gives you the thirty (30) days after you receive this Notice to dispute the validity of the debt or any part of it. If you do not dispute it within that period, I will assume the debt is valid. If you do dispute it - by notifying me in writing to that effect - I will, as required by law, obtain and mail to you proof of the debt. The law does not require me to wait until the end of the 30 day period before proceeding to collect this debt. If, however, you request proof of the debt within the thirty (30) day period that begins with your receipt of this Notice, the law requires me to suspend my efforts (through litigation or otherwise) to collect the debt until I mail the requested information to you. DATED: 04/04/18 /s/ Michael W. Mihelich, Attorney for Tumbling Waters Mobile Home Park (951) 786-3605 4/16, 4/23/18 CNS-3119010# AZUSA BEACON 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 2170021716 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 2nd day of May 2018 at 12:45 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 Bridget L Avila Christopher Carr Joe Calderon Floyd Jackson Joel Longoria Adolfo Morataya

Units consist of miscellaneous household items and/or furniture, air conditioner, BBQ, bike, books, chairs, clothing rack, clothing/bedding, desk, dishes, display cabinets, dollie, DVD, gas can, hand truck, hutch bar, ladder, lamps, mattress/spring, peddle car, radio, refrigerator, roll away, shelves, stage light, suitcases, tools, tool box, toys, vacuum, vases, wagon, walking stick , boxes and bags (contents unknown). 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: May 2, 2018 @ 12:45 pm, or any day after. Publish April 16 & 23, 2018 AZUSA BEACON NOTICE TO CREDITORS OF BULK SALE (Division 6 of the Commercial Code) Escrow No. 414341-20 (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: COUWAMI ASIAN FUSION, INC. 437 S. AZUSA AVE, AZUSA, CA 91702 (3) The location in California of the chief executive office of the Seller is: SAME AS ABOVE (4) The names and business address of the Buyer(s) are: HOUSE OF VANCY CUISINE, 2367 S. SULTANA AVENUE, ONTARIO, CA 91761 (5) The location and general description of the assets to be sold are: ALL FURNITURE, FIXTURES, EQUIPMENT USED BY THE SELLER AND USED IN THE OPERATION OF THE BUSINESS, LEASEHOLD IMPROVEMENTS, TRADENAME, STOCK IN TRADE REMAINING AT CLOSING AND GOODWILL of that certain business located at: 437 S AZUSA AVE, AZUSA, CA 91702 (6) The business name used by the seller(s) at said location is: COUWAMI (7) The anticipated date of the bulk sale is MAY 2, 2018, at the office of VIVA ESCROW! INC, 136 W WALNUT AVE, MONROVIA, CA 91016 Escrow No. 414341-20, Escrow Officer: JULIANA TU, CSEO, CEO, CBSS, CEI, SASIP (8) Claims may be filed with Same as “7” above. (9) The last date for filling claims is: MAY 1, 2018 (10) This Bulk Sale is subject to Section 6106.2 of the Uniform Commercial Code. (11) As listed by the Seller, all other business names and addresses used by the Seller within three years before the date such list was sent or delivered to the Buyer are: NONE DATED: APRIL 3, 2018 TRANSFEREES: HOUSE OF VANCY CUISINE INC, A CALIFORNIA CORPORATION LA2004988 AZUSA BEACON 4/16/18 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. 882198-SJ Notice is hereby given that a bulk sale of assets and a transfer of alcoholic beverage license is about to be made. The names and addresses of the Seller/ Licensee are: Yong Ju Lee, 851 E. San Bernardino Rd., Covina, CA 91723 The Business is known as: Costas Family Restaurant The names and addresses of the Buyer/ Transferee are: Gregorio Valdes Managalindan, 851 E. San Bernardino Rd., Covina, CA 91723 As listed by the Seller/Licensee, all other business names and addresses used by the Seller/Licensee within three years before the date such list was sent or delivered to the Buyer/Transferee are: None The assets to be sold are described in general as: furniture, fixtures and equipment, tradename, goodwill, lease, leasehold improvements, covenant not to compete, together with the following described alcoholic beverage license(s): 511107 and are located at: 851 E. San Bernardino Rd., Covina, CA 91723 The kind of license to be transferred is: 41- On-Sale Beer And Wine - Eating Place now issued for the premises located at: 851 E. San Bernardino Rd., Covina, CA 91723 The anticipated date of the sale/transfer is 05/02/18 at the office of Unity Escrow, Inc. 360 Wilshire Blvd., Suite 900, Los Angeles, CA 90010. The amount of the purchase price or con-

sideration in connection with the transfer of the license and business, including the estimated inventory, is the sum of $575,000.00, which consists of the following: Description Amount Checks deposited into escrow ... $575,000.00, 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: April 3, 2018 Buyer: S/ Gregorio Valdes Managalindan Seller: S/ Yong Ju Lee 4/16/18 CNS-3121069# AZUSA BEACON

Trustee Notices TSG No.: 170031954 TS No.: CA1700280896 FHA/VA/PMI No.: APN: 8219-007-111 Property Address: 15516 KENNARD STREET HACIENDA HEIGHTS, CA 91745 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/01/2008. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 05/03/2018 at 09:00 A.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded 08/04/2008, as Instrument No. 20081391506, in book , page , , of Official Records in the office of the County Recorder of LOS ANGELES County, State of California. Executed by: EMILY WAI MING CHUI, ASINGLE WOMAN, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) VINEYARD BALLROOM, DOUBLETREE HOTEL LOS ANGELES-NORWALK, 13111 SYCAMORE DRIVE, NORWALK, CA 90650 All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 8219-007-111 The street address and other common designation, if any, of the real property described above is purported to be: 15516 KENNARD STREET, HACIENDA HEIGHTS, CA 91745 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $158,681.58. The beneficiary under said Deed of Trust has deposited all documents evidencing the obligations secured by the Deed of Trust and has declared all sums secured thereby immediately due and payable, and has caused a written Notice of Default and Election to Sell to be executed. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 or visit this Internet Web www.Auction.com , using the file number assigned to this case CA1700280896 Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. If the sale is set


legals

HLRMedia.com aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. Date: First American Title Insurance Company 4795 Regent Blvd, Mail Code 1011-F Irving, TX 75063 First American Title Insurance Company MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE FOR TRUSTEES SALE INFORMATION PLEASE CALL 800280-2832 NPP0329408 To: EL MONTE EXAMINER 04/02/2018, 04/09/2018, 04/16/2018 EL MONTE EXAMINER T.S. No.: 9551-4214 TSG Order No.: 180135400-CA-VOO A.P.N.: 8222-007050 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 01/24/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Affinia Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded 01/30/2007 as Document No.: 20070190404, of Official Records in the office of the Recorder of Los Angeles County, California, executed by: BERTHA CAMBEROS AND JESSE CAMBEROS, WIFE AND HUSBAND, as Trustor, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable in full at time of sale by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and state, and as more fully described in the above referenced Deed of Trust. Sale Date & Time: 04/30/2018 at 10:00 AM Sale Location: Behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza, Pomona, CA 91766 The street address and other common designation, if any, of the real property described above is purported to be: 15579 ADELHART STREET, HACIENDA HEIGHTS(Unincorporated Area) , CA 91745 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made in an “AS IS” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $407,377.77 (Estimated) as of 04/20/2018. Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call, 916-939-0772 for information regarding the trustee’s sale or visit this Internet Web site, www.nationwideposting.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 9551-4214. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet Web site. The best way to verify postponement information is to attend the scheduled sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Affinia Default Services, LLC 301 E. Ocean Blvd. Suite 1720 Long Beach, CA 90802 833-290-7452 For Trustee Sale Information Log On To: www.nationwideposting.com or Call: 916939-0772. Affinia Default Services, LLC, Omar Solorzano, Foreclosure Associate This communication is an attempt to collect a debt and any information obtained

will be used for that purpose. However, if you have received a discharge of the debt referenced herein in a bankruptcy proceeding, this is not an attempt to impose personal liability upon you for payment of that debt. In the event you have received a bankruptcy discharge, any action to enforce the debt will be taken against the property only. NPP0329120 To: EL MONTE EXAMINER 04/09/2018, 04/16/2018, 04/23/2018 NOTICE OF TRUSTEE’S SALE TS No. CA-16-741320-BF Order No.: 7301607757-70 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 6/7/2005. 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. 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): Bernadine Adams, a married woman Recorded: 6/14/2005 as Instrument No. 05 1386212 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 5/8/2018 at 10:00 AM Place of Sale: Behind the fountain located in Civic Center Plaza, located at 400 Civic Center Plaza, Pomona CA 91766 Amount of unpaid balance and other charges: $285,132.34 The purported property address is: 2208 CITRUS VIEW AVE, DUARTE, CA 910103544 Assessor’s Parcel No.: 8531-030001 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-16-741320-BF. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 916-939-0772 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-16-741320-BF IDSPub #0139218 4/16/2018 4/23/2018 4/30/2018 DUARTE DISPATCH

Fictitious Business Name Filings FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-064982 The following person(s) is (are) doing business as: #1 AUTO REGISTRATION SERVICES, 3643 WHITTIER BLVD., LOS ANGELES, CA 90023. Full name of registrant(s) is (are) ALBERT ALAN RIEBELING, 3643 WHITTIER BLVD., LOS ANGELES, CA 90023, MARIO CARRILLO, 3643 WHITTIER BLVD., LOS ANGELES, CA 90023, OLGA LETICIA MARTINEZ, 3643 WHITTIER BLVD., LOS ANGELES, CA 90023. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; ALBERT ALAN. This statement was filed with the County Clerk of Los Angeles County on 03/15/2018. 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 26, APRIL 2, 9, 16, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-063175 The following person(s) is (are) doing business as: 529 PREMIER EVENT PRODUCTIONS,; SKIN BEAUTIFUL, 735 E. 93RD ST., LOS ANGELES, CA 90002. Full name of registrant(s) is (are) MONICA ELAINE TUCKER, 735 E. 93RD ST., LOS ANGELES, CA 90002. This Business is conducted by: AN INDIVIDUAL. Signed; MONICA ELAINE TUCKER. This statement was filed with the County Clerk of Los Angeles County on 03/14/2018. 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: MARCH 26, APRIL 2, 9, 16, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-061209 The following person(s) is (are) doing business as: BREAKWATER FINANCIAL & INSURANCE SOLUTIONS, 17608 LAKEWOOD BLVD., BELLFLOWER, CA 90706. Full name of registrant(s) is (are) JEFFREY CRUZ ALEJOS, 6008 LORELEI AVE., LAKEWOOD, CA 90712. This Business is conducted by: AN INDIVIDUAL. Signed; JEFFREY ALAN ALEJOS. This statement was filed with the County Clerk of Los Angeles County on 03/12/2018. 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 26, APRIL 2, 9, 16, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-063353 The following person(s) is (are) doing business as: CHRISTIAN NORWOOD SEO INTERNET MEDIA, 21014 DONORA AVE. #A, TORRANCE, CA 90503. Full name of registrant(s) is (are) CHRISTIAN WALTER NORWOOD, 21014 DONORA AVE. #A, TORRANCE, CA 90503. This Business is conducted by: AN INDIVIDUAL. Signed; CHRISTIAN WALTER NORWOOD. This statement was filed with the County Clerk of Los Angeles County on 03/14/2018. 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: MARCH 26, APRIL 2, 9, 16, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-059807 The following person(s) is (are) doing business as: EXOTIC83, 449 S. BARRANCA AVE., COVINA, CA 91723. Full name of registrant(s) is (are) CHARLEMANGNE LARA BANANA JR., 449 S. BARRANCA AVE., COVINA, CA 91723, BRENDA C. MENDOZA, 449 S. BARRANCE AVE., COVINA, CA 91723. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; CHARLEMAGNE LARA BANANA JR. This statement was filed with the County Clerk of Los Angeles County on 03/09/2018. 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: MARCH 26, APRIL 2, 9, 16, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-060081 The following person(s) is (are) doing business as: FERNIE’S HAND CARWASH, 4044 PRINCETON ST., LOS ANGELES, CA 90023. Full name of registrant(s) is (are) FERNANDO PEREZ-AYALA, 4044 PRINCETON ST., LOS ANGELES, CA 90023. This Business is conducted by: AN INDIVIDUAL. Signed; FERNANDO PEREZ-AYALA. This statement was filed with the County Clerk of Los Angeles County on 03/09/2018. 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: MARCH 26, APRIL 2, 9, 16, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-065350 The following person(s) is (are) doing business as: FINAL TOUCH BY IGNACIO; IGNACIO’S FINAL TOUCH, 538 N SUNSET AVE., AZUSA, CA 91702. Mailing address: 17404 FAIRVIEW RD., FONTANA, CA 92336. Full name of registrant(s) is (are) IGNACIO ERNESTO TREJO, 17404 FAIRVIEW RD., FONTANA, CA 92336. This Business is conducted by: AN INDIVIDUAL. Signed; IGNACIO ERNESTO TREJO. This statement was filed with the County Clerk of Los Angeles County on 03/15/2018. 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 26, APRIL 2, 9, 16, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-060798 The following person(s) is (are) doing business as: FLYGHT, 11215 ARDATH AVE., INGLEWOOD, CA 90303. Full name of registrant(s) is (are) GARY LYDELL FRANKLIN II, 11215 ARDATH AVE., INGLEWOOD, CA 90303. This Business is conducted by: AN INDIVIDUAL. Signed; GARY LYDELL FRANKLIN II. This statement was filed with the County Clerk of Los Angeles County on 03/12/2018. 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: MARCH 26, APRIL 2, 9, 16, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-047499 The following person(s) is (are) doing business as: FUENTE DAVIDA, 5941 YORK BLVD., LOS ANGELES, CA 90042. Full name of registrant(s) is (are) ROSALIA MOJICA, 5941 YORK BLVD., LOS ANGELES, CA 90042. This Business is conducted by: AN INDIVIDUAL. Signed; ROSALIA MOJICA. 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 26, APRIL 2, 9, 16, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-067558 The following person(s) is (are) doing business as: GEO EXPRESS, 1332 ½ WEST I ST., WILMINGTON, CA 90744. Full name of registrant(s) is (are) JOSE G. HERRERA, 1332 ½ WEST I ST., WILMINGTON, CA 90744. This Business is conducted by: AN INDIVIDUAL. Signed; JOSE G. HERRERA. This statement was filed with the

April 16 - April 22, 2018 7 County Clerk of Los Angeles County on 03/19/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: MARCH 26, APRIL 2, 9, 16, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-063691 The following person(s) is (are) doing business as: GRAND FLORIST; GRAND FLORIST – GLENDORA, 525 W RTE 66, GLENDORA, CA 91741. Mailing address: 17612 MAPES AVE., CERRITOS, CA 90703. Full name of registrant(s) is (are) PUSHPANJALI FLORAL CONCEPTS, LLC, 17612 MAPES AVE., CERRITOS, CA 90703. This Business is conducted by: A LIMITED LIABILITY COMPANY. Signed; DIWAKAR RAMAN. This statement was filed with the County Clerk of Los Angeles County on 03/14/2018. 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: MARCH 26, APRIL 2, 9, 16, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-060772 The following person(s) is (are) doing business as: HERNANDEZ LANDSCAPING, 586 N SUMMIT AVE., PASADENA, CA 91103. Full name of registrant(s) is (are) MIGUEL SALVADOR HERNANDEZ, 586 N. SUMMIT AVE., PASADENA, CA 91103. This Business is conducted by: AN INDIVIDUAL. Signed; MIGUEL SALVADOR HERNANDEZ. This statement was filed with the County Clerk of Los Angeles County on 03/12/2018. 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: MARCH 26, APRIL 2, 9, 16, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-064136 The following person(s) is (are) doing business as: JMR GALLERY; THE JMR GALLERY; HAPPY SWIRLS, 314 N. HARPER AVE., LOS ANGELES, CA 90048. Mailing address: PO BOX 6233, BEVERLY HILLS, CA 90212. Full name of registrant(s) is (are) JOSHUA M RABBANY, 314 N HARPER AVE., LOS ANGELES, CA 90048. This Business is conducted by: AN INDIVIDUAL. Signed; JOSHUA RABANNY. This statement was filed with the County Clerk of Los Angeles County on 03/14/2018. 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: MARCH 26, APRIL 2, 9, 16, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-061059 The following person(s) is (are) doing business as: MAIDS OF BEVERLY HILLS; MAIDS OF LA, 10530 WILSHIRE BLVD. APT 314, LOS ANGELES, CA 90024. Full name of registrant(s) is (are) ANGELICA M QUINTERO CABALLERO, 10530 WILSHIRE BLVD. 314, LOS ANGELES, CA 90024. This Business is conducted by: AN INDIVIDUAL. Signed; ANGELICA M QUINTERO CABALLERO. This statement was filed with the County Clerk of Los Angeles County on 03/12/2018. 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: MARCH 26, APRIL 2, 9, 16, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-062525 The following person(s) is (are) doing business as: PACIFIC PLAZA PHARMACY,

2777 PACIFIC AVE. SUITE A, LONG BEACH, CA 90806. Mailing address: 16541 GOTHARD STREET SUITE 201, MORENO VALLEY, CA 92647. Full name of registrant(s) is (are) PACIFIC AVENUE PHARMACY, INC., 2777 PACIFIC AVE. SUITE A, LONG BEACH, CA 90806. This Business is conducted by: A CORPORATION. Signed; WAGIH ZAKI. This statement was filed with the County Clerk of Los Angeles County on 03/13/2018. 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 26, APRIL 2, 9, 16, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-060919 The following person(s) is (are) doing business as: PETERSON SPICES, 8531 LOCH LOMOND DR., PICO RIVERA, CA 90660. Full name of registrant(s) is (are) G. P. DE SILVA SPICES INCORPORATION, 8531 LOCH LOMOND DR., PICO RIVERA, CA 90660. This Business is conducted by: A CORPORATION. Signed; KHANDAKAR SHAFIULLAH. This statement was filed with the County Clerk of Los Angeles County on 03/12/2018. 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: MARCH 26, APRIL 2, 9, 16, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-065370 The following person(s) is (are) doing business as: POCHO WEAR; POCHO CLOTHING, 538 N SUNSET AVE., AZUSA, CA 91702. Full name of registrant(s) is (are) HECTOR JAIME CASILLAS, 538 N SUNSET AVE., AZUSA, CA 91702. This Business is conducted by: AN INDIVIDUAL. Signed; HECTOR JAIME CASILLAS. This statement was filed with the County Clerk of Los Angeles County on 03/15/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 06/2006. 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 26, APRIL 2, 9, 16, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-063695 The following person(s) is (are) doing business as: SNEAKSWAG, 985 N. PARK CIRCLE DR. #5, LONG BEACH, CA 90813. Full name of registrant(s) is (are) ANN MARIE LEVAN, 985 N PARK CIRCLE DR. #5, LONG BEACH, CA 90813. This Business is conducted by: AN INDIVIDUAL. Signed; ANN MARIE LEVAN. This statement was filed with the County Clerk of Los Angeles County on 03/14/2018. 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: MARCH 26, APRIL 2, 9, 16, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-060959 The following person(s) is (are) doing business as: TODAY WRAPS, 355 S. LEMON AVE STE C, WALNUT, CA 91789. Full name of registrant(s) is (are) TODAY LEASING & AUTOWERKS, LLC, 355 S. LEMON AVE. STE C, WALNUT, CA 91789. This Business is conducted by: A LIMITED LIABILITY COMPANY. Signed; BOSHEN LI. This statement was filed with the County Clerk of Los Angeles County on 03/12/2018. 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: MARCH 26, APRIL 2, 9, 16, 2018


8

legals

April 16 - April 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-059760 The following person(s) is (are) doing business as: ZION REALTY, 8506 W 3RD ST. 118, LOS ANGELES, CA 90048. Full name of registrant(s) is (are) ALAN BES, 8506 W 3RD ST. 118, LOS ANGELES, CA 90048, ELI ASSAYAG, 8506 W 3RD ST. 118, LOS ANGELES, CA 90048. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; ALAN BESS. This statement was filed with the County Clerk of Los Angeles County on 03/09/2018. 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: MARCH 26, APRIL 2, 9, 16, 2018 FICTITIOUS BUSINESS NAME STATEMENT 2018047302 The following person(s) is/are doing business as: DRAMA QUEEN PRODUCTIONS, 500 BEL AIR ROAD, LOS ANGELES, CA 90077. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ANDREW S LEFF, 500 BEL AIR ROAD, LOS ANGELES, CA 90077, KARIN SMITH, 23582 VIA CALZADA, MISSION VIEJO, CA 92691. 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: ANDREW S LEFF, PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2013. 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: 03/26/2018, 04/02/2018, 04/09/2018, 04/16/2018. ARCADIA WEEKLY. AAA460216. FICTITIOUS BUSINESS NAME STATEMENT 2018056666 The following person(s) is/are doing business as: TYBALT PRODUCTIONS, 4705 FRANKLIN AVENUE APT. 4, LOS ANGELES, CA 90027. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: LAWRENCE HENNIGAN, 4705 FRANKLIN AVENUE APT. 4, LOS ANGELES, CA 90027 (State of Incorporation/ Organization: CA). This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: LAWRENCE HENNIGAN, 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) 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: 03/26/2018, 04/02/2018, 04/09/2018, 04/16/2018. ARCADIA WEEKLY. AAA464087. FICTITIOUS BUSINESS NAME STATEMENT 2018057597 The following person(s) is/are doing business as: 1. THE TC PROS, 2. PILLAR TO PIXEL, 3. MY CARE AGENT, 4. ALVI REY, 1844 W 39TH PL, LOS ANGELES, CA 90062. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: REANNA MARTINEZ, 1844 W 39TH PL, LOS ANGELES, CA 90062. 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: REANNA MARTINEZ, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): 01/2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 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: 03/26/2018, 04/02/2018, 04/09/2018, 04/16/2018. ARCADIA WEEKLY. AAA464317. FICTITIOUS BUSINESS NAME STATEMENT 2018057809 The following person(s) is/are doing business as: AURA TRENTIN, 1382 APPLETON WAY, VENICE, CA 90291. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: AURELIE TRENTIN, 1382 APPLETON WAY, VENICE, CA 90291. This business is conducted by: INDIVIDUAL. I declare that all infor-

mation 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: AURELIE TRENTIN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 04/30/2012. 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: 03/26/2018, 04/02/2018, 04/09/2018, 04/16/2018. ARCADIA WEEKLY. AAA464421. FICTITIOUS BUSINESS NAME STATEMENT 2018059609 The following person(s) is/are doing business as: MOONSTRUCK PILATES, 1210 WASHINGTON AVENUE #G, SANTA MONICA, CA 90403. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MOONSTRUCK LLC, 1210 WASHINGTON AVENUE #G, SANTA MONICA, CA 90403 (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: KATHERINE UBUNGEN, CEO. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 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: 03/26/2018, 04/02/2018, 04/09/2018, 04/16/2018. ARCADIA WEEKLY. AAA464795. FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018067191 FIRST FILING. The following person(s) is (are) doing business as BIJOUTERIE, 7317 Haskel Ave Ste 214, Lake Balboa, CA 91406 . This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 1, 2012. Signed: Bridget Ghaidarkhani. The statement was filed with the County Clerk of Los Angeles on March 19, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 26, 2018, April 2, 2018, April 9, 2018, April 16, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018067197 FIRST FILING. The following person(s) is (are) doing business as HOOD DOCTOR , 313 East Broadway Avenue #2065, Glendale, CA 91209. 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: Abraham Chldryan. The statement was filed with the County Clerk of Los Angeles on March 19, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 26, 2018, April 2, 2018, April 9, 2018, April 16, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018067193 FIRST FILING. The following person(s) is (are) doing business as PRESS CLAY STUDIOS, 13636 Ventura Blvd Suite 720, Sherman Oaks, CA 91423. 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: Sarah Abel. The statement was filed with the County Clerk of Los Angeles on March 19, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 26, 2018, April 2, 2018, April 9, 2018, April 16, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018067195 FIRST FILING. The following person(s) is (are) doing business as FOLK’S REMEDIES, 1330 S. Vermont Ave , Los Angeles, CA 90006. This business is conducted by an individual.

BeaconMediaNews.com

Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Juan Molina. The statement was filed with the County Clerk of Los Angeles on March 19, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly March 26, 2018, April 2, 2018, April 9, 2018, April 16, 2018

on February 1, 2018. Signed: M Pakour MD INC (CA), 3671 West 6th Street #B , Los Angeles , CA 91206; Meada Pakour , President . The statement was filed with the County Clerk of Los Angeles on March 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 26, 2018, April 2, 2018, April 9, 2018, April 16, 2018

91765. This Business is conducted by: AN INDIVIDUAL. Signed; JAVIER MONDRAGON. This statement was filed with the County Clerk of Los Angeles County on 03/19/2018. 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: APRIL 2, 9, 16, 23, 2018

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018070219 FIRST FILING. The following person(s) is (are) doing business as BEAUTY GARAGE SALON , 530 W. Huntington Dr , Monrovia , CA 91016. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Andrea Morales . The statement was filed with the County Clerk of Los Angeles on March 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 26, 2018, April 2, 2018, April 9, 2018, April 16, 2018

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018071143 FIRST FILING. The following person(s) is (are) doing business as DANG PADDLES, 15136 Valley Blvd, Unit E , West Covina, CA 91790. 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: Hai Dang Ngoc Le. The statement was filed with the County Clerk of Los Angeles on March 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 26, 2018, April 2, 2018, April 9, 2018, April 16, 2018

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018070057 FIRST FILING. The following person(s) is (are) doing business as WE REAL ESTATE , 10341 Magnolia Blvd Apt 102 , North Hollywood , CA 91601. This business is conducted by a Married Couple. Registrant commenced to transact business under the fictitious business name or names listed herein on March 1, 2018. Signed: Jack David Woolums Jr. ; Mohammad Elfayez . The statement was filed with the County Clerk of Los Angeles on March 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 26, 2018, April 2, 2018, April 9, 2018, April 16, 2018

________________________________

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-058515 The following person(s) is (are) doing business as: FEDERAL PROPERTY BOND ASSISTANCE, 12631 E. IMPERIAL HWY. SUITE E-121, SANTA FE SPRINGS, CA 90670. Full name of registrant(s) is (are) ANTONIO GUERRERO, 114 S. CORDOVA STREET, ALHAMBRA, CA 91801. This Business is conducted by: AN INDIVIDUAL. Signed; ANTONIO GUERRERO. 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 04/1998. 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: APRIL 2, 9, 16, 23, 2018

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018069163 FIRST FILING. The following person(s) is (are) doing business as POST EMILY ; AUNTIALIAS & ASSOCIATES , 1614 South Mayflower Avenue Unit D , Monrovia , CA 91016. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Susan Aimee Kitchens. The statement was filed with the County Clerk of Los Angeles on March 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 26, 2018, April 2, 2018, April 9, 2018, April 16, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018068619 FIRST FILING. The following person(s) is (are) doing business as ROYALTY STAR, 520 W Colorado Ave, Unit 18 , Glendora, CA 91740. This business is conducted by a general partnership. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Sam Metry; Gemalyn Metry. The statement was filed with the County Clerk of Los Angeles on March 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 26, 2018, April 2, 2018, April 9, 2018, April 16, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018072046 FIRST FILING. The following person(s) is (are) doing business as M PAKOUR MD INC , 3671 West 6th Street #B , Los Angeles , CA 91206. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-069659 The following person(s) is (are) doing business as: ADAM & EVE HAIR SALON, 8328 STEWART & GRAY RD., DOWNEY, CA 90241. Full name of registrant(s) is (are) MARIA ALVARADO, 8328 STEWART & GRAY RD., DOWNEY, CA 90241. This Business is conducted by: AN INDIVIDUAL. Signed; MARIA ALVARADO. This statement was filed with the County Clerk of Los Angeles County on 03/21/2018. 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: APRIL 2, 9, 16, 23, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-070176 The following person(s) is (are) doing business as: BRONCOS FURNITURE AND INSTALLATIONS, 1910 W. ELDER ST., WEST COVINA, CA 91790. Full name of registrant(s) is (are) JORGE BARRAZA CORRAL, 1910 W. ELDER ST., WEST COVINA, CA 91790. This Business is conducted by: AN INDIVIDUAL. Signed; JORGE BARRAZA CORRAL. This statement was filed with the County Clerk of Los Angeles County on 03/21/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 09/2012. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: APRIL 2, 9, 16, 23, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-067017 The following person(s) is (are) doing business as: CARPINTERIA SEGOVIA, 13050 TOM WHITE WAY STE B, NORWALK, CA 90650. Mailing address: 12401 PAINTER AVE., WHITTIER, CA 90605. Full name of registrant(s) is (are) ALONZO BARRAGAN, 12401 PAINTER AVE., WHITTIER, CA 90605. This Business is conducted by: AN INDIVIDUAL. Signed; ALONZO BARRAGAN. This statement was filed with the County Clerk of Los Angeles County on 03/19/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: APRIL 2, 9, 16, 23, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-067550 The following person(s) is (are) doing business as: EXTREME SPRAY BOOTHS, 1554 DEER FOOT DR., DIAMOND BAR, CA 91765. Full name of registrant(s) is (are) JAVIER MONDRAGON, 1554 DEERFOOT DR., DIAMOND BAR, CA

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-069646 The following person(s) is (are) doing business as: FIELD COLLECTIONS SERVICES, 818 N. LYMAN AVE., COVINA, CA 91724. Full name of registrant(s) is (are) MARK PARSLOW, 818 N. LYMAN AVE., COVINA, CA 91724, BARBARA PARSLOW, 818 N. LYMAN AVE., COVINA, CA 91723. This Business is conducted by: A MARRIED COUPLE. Signed; BARBARA PARSLOW. This statement was filed with the County Clerk of Los Angeles County on 03/21/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 03/2018. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/ JDC Dates Pub: APRIL 2, 9, 16, 23, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-067743 The following person(s) is (are) doing business as: GATEWAY MGT SOLUTIONS, 16250 HOMECOMING DR. UNIT 1526, CHINO, CA 91708. Full name of registrant(s) is (are) EDIVINO E. BUSTAMANTE, 16250 HOMECONIG DR. UNIT 1526, CHINO, CA 91708. This Business is conducted by: AN INDIVIDUAL. Signed; EDIVINO E. BUSTAMANTE. This statement was filed with the County Clerk of Los Angeles County on 03/19/2018. 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: APRIL 2, 9, 16, 23, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-070062 The following person(s) is (are) doing business as: GOLDEN WEST POOL AND SPA, 1640 LOCUST ST., PASADENA, CA 91106. Full name of registrant(s) is (are) ALFREDO GARCIA, 1640 LOCUST ST., PASADENA, CA 91106. This Business is conducted by: AN INDIVIDUAL. Signed; ALFREDO GARCIA. This statement was filed with the County Clerk of Los Angeles County on 03/21/2018. 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: APRIL 2, 9, 16, 23, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-068987 The following person(s) is (are) doing business as: GRACIE SERVICING, INC.; GRACE & GLORY REALTY; GRACE & GLORY REAL ESTATE GROUP, 211 SOUTH GLENDORA AVE. SUITE #D, GLENDORA, CA 91741. Full name of registrant(s) is (are) GRACIE SERVIC-

ING, INC., 211 SOUTH GLENDORA AVE. SUITE #D, GLENDORA, CA 91741. This Business is conducted by: A CORPORATION. Signed; CARRIE HONG-SUN. This statement was filed with the County Clerk of Los Angeles County on 03/20/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 04/2013. 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: APRIL 2, 9, 16, 23, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-068984 The following person(s) is (are) doing business as: INK HUT PRINTING & GRAPHICS, 1411 E. PLYMOUTH STREET, LONG BEACH, CA 90805. Full name of registrant(s) is (are) LEAANA MATAU, 1411 E. PLYMOUTH STREET, LONG BEACH, CA 90805. This Business is conducted by: AN INDIVIDUAL. Signed; LEAANA MATAU. This statement was filed with the County Clerk of Los Angeles County on 03/20/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 03/2018. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/ JDC Dates Pub: APRIL 2, 9, 16, 23, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-067361 The following person(s) is (are) doing business as: LA COLLECTIBLES, 8602 EDMOND DRIVE, ROSEMEAD, CA 917701340. Full name of registrant(s) is (are) LEO RICHARD BARRERA JR., 86020 EDMOND DRIVE, ROSEMEAD, CA 91770. This Business is conducted by: AN INDIVIDUAL. Signed; LEO RICHARD BARRERA JR. This statement was filed with the County Clerk of Los Angeles County on 03/19/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: APRIL 2, 9, 16, 23, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-071781 The following person(s) is (are) doing business as: MB FENCE CO., 834 HYDE AVE., POMONA, CA 91767. Full name of registrant(s) is (are) ARMANDO SANCHEZ DIAZ, 834 HYDE AVE., POMONA, CA 91767. This Business is conducted by: AN INDIVIDUAL. Signed; ARMANDO SANCHEZ DIAZ. This statement was filed with the County Clerk of Los Angeles County on 03/22/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: APRIL 2, 9, 16, 23, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-068806 The following person(s) is (are) doing business as: MOTORSPORTS AUDIO & WINDOW TINT, 120 E. LOS FELIZ RD., GLENDALE, CA 91205. Full name of registrant(s) is (are) AMADO GARCIA OCHOA, 120 E. LOS FELIZ RD., GLENDALE, CA 91206. This Business is conducted by: AN INDIVIDUAL. Signed; AMADO GARCIA OCHOA. This statement was filed with the County Clerk of Los Angeles County on 03/20/2018. 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: APRIL 2, 9, 16, 23, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-066458 The following person(s) is (are) doing business as: NATURA MAYA, 9459 E. SLAUSON AVE., PICO RIVERA, CA 90660. Full name of registrant(s) is (are) DENISE MCCREA, 9459 E. SLAUSON AVE., PICO RIVERA, CA 90660. This Business is conducted by: AN INDIVIDUAL. Signed; DENISE MCCREA. This statement was


legals

HLRMedia.com filed with the County Clerk of Los Angeles County on 03/16/2018. 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: APRIL 2, 9, 16, 23, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-067660 The following person(s) is (are) doing business as: NITE N DAY TOWING, 9523 KRUSE ROAD, PICO RIVERA, CA 90660. Full name of registrant(s) is (are) HECTOR’S GARAGE, INC., 9523 KRUSE ROAD, PICO RIVERA, CA 90660. This Business is conducted by: A CORPORATION. Signed; HECTOR MENDOZA. This statement was filed with the County Clerk of Los Angeles County on 03/19/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/ JDC Dates Pub: APRIL 2, 9, 16, 23, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-067718 The following person(s) is (are) doing business as: NORTH BLUE INTERNATIONAL TRADE POST, 7811 S. SAN PEDRO ST. UNIT 6, LOS ANGELES, CA 90003. Full name of registrant(s) is (are) LISA ALANA KEMP, 7811 S. SAN PEDRO ST. UNIT 6, LOS ANGELES, CA 90003. This Business is conducted by: AN INDIVIDUAL. Signed; LISA ALANA KEMP. This statement was filed with the County Clerk of Los Angeles County on 03/19/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: APRIL 2, 9, 16, 23, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-054631 The following person(s) is (are) doing business as: P DOGS CAFÉ & CATERING; SWEET P’S MUNCHIES & MORE; PAULETTE’S MUNCHIES & MORE, 1728 LE NICHE LN., LANCASTER, CA 93535. Mailing address: 12325 IMPERIAL HWY #295, NORWALK, CA 90650. Full name of registrant(s) is (are) PAULETT ROBINSON, 1728 LE NICHE LN., LANCASTER, CA 93535, CHISTOPHER CANN, 12829 S. STONEACRE AVE., COMPTON, CA 90221. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; PAULETT ROBINSON. 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 03/2018. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/ JDC Dates Pub: APRIL 2, 9, 16, 23, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-069298 The following person(s) is (are) doing business as: REMARKABLE FREIGHT SOLUTIONS, 11717 GRAYSONE AVE., NORWALK, CA 90650. Full name of registrant(s) is (are) FELISHA LAVENDA OSA, 11717 GRAYSTONE AVE., NORWALK, CA 90650, SONJA L. MOBLEY, 1101 W. 71ST ST., LOS ANGELES, CA 90044. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; FELISHA LAVENDA OSA. This statement was filed with the County Clerk of Los Angeles County on 03/20/2018. 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: APRIL 2, 9, 16, 23, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-071082 The following person(s) is (are) doing business as: TOFREIGHT SOLUTIONS, 1626 HOLLANDALE AVENUE, ROWLAND HEIGHTS, CA 91748. Full name of registrant(s) is (are) ROEL R. DALIDA,

1626 HOLLANDALE AVENUE, ROWLAND HEIGHTS, CA 91748. This Business is conducted by: AN INDIVIDUAL. Signed; ROEL R. DALIDA. This statement was filed with the County Clerk of Los Angeles County on 03/22/2018. 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: APRIL 2, 9, 16, 23, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-066453 The following person(s) is (are) doing business as: WILSAVE HEALTH AND SAFETY SOLUTIONS, 638 SOUTH WASHINGTON AVE., GLENDORA, CA 91740. Full name of registrant(s) is (are) DEXTER E. WILSON, 638 SOUTH WASHINGTON AVE., GLENDORA, CA 91740. This Business is conducted by: AN INDIVIDUAL. Signed; DEXTER E. WILSON. This statement was filed with the County Clerk of Los Angeles County on 03/16/2018. 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: APRIL 2, 9, 16, 23, 2018 FICTITIOUS BUSINESS NAME STATEMENT 2018052426 The following person(s) is/are doing business as: MELANI O. FASHION, 9538 CLAYMORE STREET, PICO RIVERA, CA 90660. Mailing address if different: 9538 CLAYMORE STREET, PICO RIVERA, CA 90660. The full name(s) of registrant(s) is/ are: MARCELA MELANY OSEGUEDA, 9538 CLAYMORE STREET, PICO RIVERA, CA 90660. 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: MARCELA MELANY OSEGUEDA, 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) 03/02/2018. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 04/02/2018, 04/09/2018, 04/16/2018, 04/23/2018. ARCADIA WEEKLY. AAA461450. FICTITIOUS BUSINESS NAME STATEMENT 2018054420 The following person(s) is/are doing business as: GARDEN INN AND SUITES, 606 WEST ROUTE 66, GLENDORA, CA 91740. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 2307196. The full name(s) of registrant(s) is/are: JANVI, INC., 606 WEST ROUTE 66, GLENDORA, CA 91740 (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: NILESH PATEL, SECRETARY. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2001. 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: 04/02/2018, 04/09/2018, 04/16/2018, 04/23/2018. ARCADIA WEEKLY. AAA463546. FICTITIOUS BUSINESS NAME STATEMENT 2018069040 The following person(s) is/are doing business as: OPTIMAL FLOORING SOLUTIONS, 11322 FREER AVE, ARCADIA, CA 91006. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: TUAN VAN LAM, 11322 FREER AVE, ARCADIA, CA 91006. 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: TUAN VAN LAM, 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) 03/20/2018. 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: 04/02/2018, 04/09/2018, 04/16/2018, 04/23/2018. ARCADIA WEEKLY. AAA470323. FICTITIOUS BUSINESS NAME STATEMENT 2018072976 The following person(s) is/are doing business as: NEWLIFE GLOBAL MARKETING, 23843 VICTORY BLVD, WEST HILLS, CA 91307. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ROOSEVELT AFRICANUS BOYER III, 23843 VICTORY BLVD., WEST HILLS, CA 91307. 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: ROOSEVELT AFRICANUS BOYER III, 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) 03/23/2018. 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: 04/02/2018, 04/09/2018, 04/16/2018, 04/23/2018. ARCADIA WEEKLY. AAA472113. FICTITIOUS BUSINESS NAME STATEMENT 2018073658 The following person(s) is/are doing business as: BABALU’S IRON GYM, 19112 PIONEER BLVD, CERRITOS, CA 90703. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: RENATO BABALU, INC., 19112 PIONEER BLVD, CERRITOS, CA 90703 (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: NATASHA BORGES, TREASURER. The registrant commenced to transact business under the fictitious business name listed above on (date): 08/2007. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/27/2018. 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: 04/02/2018, 04/09/2018, 04/16/2018, 04/23/2018. ARCADIA WEEKLY. AAA473045. FICTITIOUS BUSINESS NAME STATEMENT 2018074224 The following person(s) is/are doing business as: THE CHAIN PRESS, 1922 NORTH LAS PALMAS AVENUE, LOS ANGELES, CA 90068. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: NAOISE MCGEE, 1922 NORTH LAS PALMAS AVENUE, LOS ANGELES, CA 90068. 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: NAOISE MCGEE, 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) 03/27/2018. 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: 04/02/2018, 04/09/2018, 04/16/2018, 04/23/2018. ARCADIA WEEKLY. AAA473213. FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018070599 FIRST FILING. The following person(s) is (are) doing business as STRETCH90291, 1411 Lincoln Blvd Suite C, Venice, CA 90291. This business is conducted by a general partnership. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Carmine Gangemi; Seth Gentry; Jason Root. The statement was filed with the County Clerk of Los Angeles on March 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 April 2, 2018, April 9, 2018, April 16, 2018, April 23, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018070591 FIRST FILING. The following person(s) is (are) doing business as FIRE RESOURCE, 536 Zinnia Lane Unit G, Glendale, CA 91205. This

business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 1, 1992. Signed: Mark Siebert. The statement was filed with the County Clerk of Los Angeles on March 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 April 2, 2018, April 9, 2018, April 16, 2018, April 23, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018070597 FIRST FILING. The following person(s) is (are) doing business as PILATES90291, 1411 Lincoln Blvd Suite C, Venice, CA 90291. 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: Carmine Gangemi. The statement was filed with the County Clerk of Los Angeles on March 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 April 2, 2018, April 9, 2018, April 16, 2018, April 23, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018070593 FIRST FILING. The following person(s) is (are) doing business as GRACE BATIK, 11216 Stillman St. , Lakewood, CA 90715. 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: Victoria Soekamto. The statement was filed with the County Clerk of Los Angeles on March 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 April 2, 2018, April 9, 2018, April 16, 2018, April 23, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018070595 FIRST FILING. The following person(s) is (are) doing business as THERMAL AIR CORPORATION, 3314 E Colorado Blvd , PASADENA, CA 91107. 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: Robert Canizalez. The statement was filed with the County Clerk of Los Angeles on March 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 April 2, 2018, April 9, 2018, April 16, 2018, April 23, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018070589 FIRST FILING. The following person(s) is (are) doing business as ALEXANDER INSURANCE SERVICE, 428 S Atlantic Bl #310 , Monterey Park, CA 91754. 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: ELLEN LU. The statement was filed with the County Clerk of Los Angeles on March 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 April 2, 2018, April 9, 2018, April 16, 2018, April 23, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018071297 FIRST FILING. The following person(s) is (are) doing business as AUSSIE PET MOBILE HOLLYWOOD, 4055 Lankershim Blvd Apt 216 , Studio City, CA 91604. 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: Sobaka Life, LLC (CA), 4055 Lankershim Blvd Apt 216 , Studio City, CA 91604; Edoardo de Ceglie, CEO. The statement was filed with the County Clerk of Los Angeles on March 22, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office

April 16 - April 22, 2018 9 of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the 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 April 2, 2018, April 9, 2018, April 16, 2018, April 23, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018062148 FIRST FILING. The following person(s) is (are) doing business as WALDO’S AUTO REPAIR, 14819 Downey Ave #129 , Paramount, CA 90723. 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: Oswaldo Flores Cruz. The statement was filed with the County Clerk of Los Angeles on March 13, 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 April 2, 2018, April 9, 2018, April 16, 2018, April 23, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018075678 FIRST FILING. The following person(s) is (are) doing business as LEO MAGLALANG PHOTOGRAPHY, 644 E Lee Pl , Azusa, CA 91702. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Leo Angelo Mahlalang. The statement was filed with the County Clerk of Los Angeles on March 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 April 2, 2018, April 9, 2018, April 16, 2018, April 23, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018075048 FIRST FILING. The following person(s) is (are) doing business as SALON PLATINUM LLC. , 1000 East Rout 66 Suite L , Glendora , CA 91740. 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: Salon Platinum LLC. (CA), 1000 East Rout 66 Suite L , Glendora , CA 91740; Romi Howell , Manager . The statement was filed with the County Clerk of Los Angeles on March 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 April 2, 2018, April 9, 2018, April 16, 2018, April 23, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018060134 FIRST FILING. The following person(s) is (are) doing business as ELIZABETH HURTADO INSURANCE AGENCY LLC, 5720 Imperial Hwy , South Gate, CA 90280. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2018. Signed: Elizabeth Hurtado Insurance Agency, LLC (CA), 5720 Imperial Hwy , South Gate, CA 90280; Elizabeth Hurtado, Manager. 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 April 2, 2018, April 9, 2018, April 16, 2018, April 23, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018077035 FIRST FILING. The following person(s) is (are) doing business as BUSINESS ENGLISH ELITE, 1996 Paseo Gabriela , San Dimas, CA 91773. 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 October 1, 2017. Signed: Business English Elite LLC (CA), 1996 Paseo Gabriela ,

San Dimas, CA 91773; Hunter Hay, CEO. The statement was filed with the County Clerk of Los Angeles on March 29, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly April 2, 2018, April 9, 2018, April 16, 2018, April 23, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018071662 FIRST FILING. The following person(s) is (are) doing business as EVILDEAD.OFFICIAL, 1504 South Curtis Ave , Alhambra, CA 91803. 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: Juan Garcia. The statement was filed with the County Clerk of Los Angeles on March 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 April 2, 2018, April 9, 2018, April 16, 2018, April 23, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018077015 FIRST FILING. The following person(s) is (are) doing business as W. L. S. INTERNATIONAL , 4721 Laurel Canyin Blvd #204 , Valley Village, CA 91607 . 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: Bindu Bedjo . The statement was filed with the County Clerk of Los Angeles on March 29, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Arcadia Weekly April 2, 2018, April 9, 2018, April 16, 2018, April 23, 2018 ______________________________ FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-078485 The following person(s) is (are) doing business as: AGA TRANSPORTATION, 8020 TRUE AVE., PICO RIVERA, CA 90660. Full name of registrant(s) is (are) ANTONIO GAMBOA JR., 8020 TRUE AVE., PICO RIVERA, CA 90660. This Business is conducted by: AN INDIVIDUAL. Signed; ANTONIO GAMBOA JR. This statement was filed with the County Clerk of Los Angeles County on 03/30/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/ JDC Dates Pub: APRIL 9, 16, 23, 30, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-082123 The following person(s) is (are) doing business as: AMERICAN 2001 REALTY & FINANCIAL CO., 8481 TORCHWOOD CIRCLE, WESTMINSTER, CA 92683. Full name of registrant(s) is (are) FIDEL M. KIAMCO, 8481 TORCHWOOD CIRCLE, WESTMINSTER, CA 92683. This Business is conducted by: AN INDIVIDUAL. Signed; FIDEL M. KIAMCO. This statement was filed with the County Clerk of Los Angeles County on 04/04/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 04/2018. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the 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: APRIL 9, 16, 23, 30, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-079504 The following person(s) is (are) doing business as: B&M TOBACCO, 6155 ATLANTIC AVE., LONG BEACH, CA 90805. Mailing address: 16809 BELLFLOWER BLVD. STE 457, BELLFLOWER, CA 90706. Full name of registrant(s) is (are) A M RETAIL, INC., 6155 ATLANTIC AVE., LONG BEACH, CA 90805. This Business is conducted by: A CORPORATION. Signed;


10

legals

April 16 - April 22, 2018

ATEF B. NAEEM. This statement was filed with the County Clerk of Los Angeles County on 04/02/2018. 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: APRIL 9, 16, 23, 30, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-079436 The following person(s) is (are) doing business as: CASTILLO’S CLEANING, 1671 PATRICIA AVE. APT 102, SIMI VALLEY, CA 93065. Full name of registrant(s) is (are) OCTAVIO CASTILLO-NEGREROS, 1671 PATRICIA AVE. APT 102, SIMI VALLEY, CA 93065, YERI CASTILLOROSAS, 1671 PATRICIA AVE. APT. 102, SIMI VALLEY, CA 93065. This Business is conducted by: A MARRIED COUPLE. Signed; YERI CASTILLO-ROSAS. This statement was filed with the County Clerk of Los Angeles County on 04/02/2018. 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: APRIL 9, 16, 23, 30, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-082130 The following person(s) is (are) doing business as: CLASSUP COSMETICS LAB, 19400 S. LAUREL PARK ROAD, RANCHO DOMINGUEZ, CA 90220. Full name of registrant(s) is (are) FORMULATION RESEARCH, INC., 19400 S LAUREL PARK ROAD, RANCHO DOMINGUEZ, CA 90220. This Business is conducted by: A CORPORATION. Signed; ENRIQUE PRENDA ALABATA. This statement was filed with the County Clerk of Los Angeles County on 04/04/2018. 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: APRIL 9, 16, 23, 30, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-078098 The following person(s) is (are) doing business as: DAZZLING DEE’S CLEANING SERVICE, 19850 E. ARROW HWY. #E19, COVINA, CA 91724. Full name of registrant(s) is (are) SHAWN STEVEN VALLADOLID, 19850 E. ARROW HWY. E19, COVINA, CA 91724, DEANNA MONTOYA VALLADOLID, 19850 E. ARROW HWY., COVINA, CA 91724. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; SHAWN STEVEN VALLADOLID. This statement was filed with the County Clerk of Los Angeles County on 03/30/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: APRIL 9, 16, 23, 30, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-077729 The following person(s) is (are) doing business as: DOWNEY SMOKE SHOP, 9300½ FIRESTONE BLVD., DOWNEY, CA 90241. Full name of registrant(s) is (are) MUNER SALAMEH, 1605 E. VICTORIA AVE., SAN BERNARDINO, CA 92408. This Business is conducted by: AN INDIVIDUAL. Signed; MUNER SALAMEH. This statement was filed with the County Clerk of Los Angeles County on 03/30/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: APRIL 9, 16, 23, 30, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-083748 The following person(s) is (are) doing business as: HOT POINT HOT POT 1, 8508 E. VALLEY BLVD. #102, ROSEMEAD, CA 91770. Full name of registrant(s) is (are) HOT POINT GROUP, INC., 8508 E. VALLEY BLVD. #102, ROSEMEAD, CA 91770.

This Business is conducted by: A CORPORATION. Signed; YUNJUNG HAO. This statement was filed with the County Clerk of Los Angeles County on 04/05/2018. 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: APRIL 9, 16, 23, 30, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-083750 The following person(s) is (are) doing business as: HOT POINT HOT SPOT 3, 168 LAS TUNAS DR. #101-102, ARCADIA, CA 91007. Full name of registrant(s) is (are) HOT POINT III GROUP, INC., 168 LAS TUNAS DR. #101-102, ARCADIA, CA 91007. This Business is conducted by: A CORPORATION. Signed; ZIXIAO ZHOU. This statement was filed with the County Clerk of Los Angeles County on 04/05/2018. 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: APRIL 9, 16, 23, 30, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-078902 The following person(s) is (are) doing business as: JS POWER ELECTRIC, 2910 W. 8TH ST. #308, LOS ANGELES, CA 90005. Full name of registrant(s) is (are) JAIME OSWALDO OVALLE, 2910 W. 8TH ST. #308, LOS ANGELES, CA 90005. This Business is conducted by: AN INDIVIDUAL. Signed; JAIME OSWALDO OVALLE. This statement was filed with the County Clerk of Los Angeles County on 04/02/2018. 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: APRIL 9, 16, 23, 30, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-080654 The following person(s) is (are) doing business as: LAWLER HOME IMPROVEMENT, 11243 HADLER DR., KAGEL CANYON, CA 91342. Full name of registrant(s) is (are) JAMES ALEXANDER LAWLER, 11243 HADLER DR., KAGEL CANYON, CA 91342. This Business is conducted by: AN INDIVIDUAL. Signed; JAMES ALEXANDER LAWLER. This statement was filed with the County Clerk of Los Angeles County on 04/03/2018. 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: APRIL 9, 16, 23, 30, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-082096 The following person(s) is (are) doing business as: SN BUILDING MAINTENANCE, 16422 BIXLER AVE., PARAMOUNT, CA 90723. Full name of registrant(s) is (are) STACE A. FLORES BARRIOS, 16422 BIXLER AVE., PARAMOUNT, CA 90723, NIVARDO N BARRIOS GARCIA, 16422 BIXLER AVE., PARAMOUNT, CA 91723. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; STACE A FLORES BARRIOS. This statement was filed with the County Clerk of Los Angeles County on 04/04/2018. 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: APRIL 9, 16, 23, 30, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-082424 The following person(s) is (are) doing business as: STRO SIGNS, 7740 LEMONA AVE. UNIT B, VAN NUYS, CA 91405. Full name of registrant(s) is (are) RAUL SANCHEZ ROMERO, 9600 SYLMAR AVE. UNIT 22, PANORAMA CITY, CA 91402. This Business is conducted by: AN INDIVIDUAL. Signed; RAUL SANCHEZ

ROMERO. This statement was filed with the County Clerk of Los Angeles County on 04/04/2018. 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: APRIL 9, 16, 23, 30, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-081987 The following person(s) is (are) doing business as: TAKE MONEY CLOTHING, 14008 S. PARMELEE AVE., COMPTON, CA 90222. Full name of registrant(s) is (are) TONY SCOTT, 14008 S. PARMELEE AVE., COMPTON, CA 90222. This Business is conducted by: AN INDIVIDUAL. Signed; TONY SCOTT. This statement was filed with the County Clerk of Los Angeles County on 04/04/2018. 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 Statement must be filed prior to that date. The filing of this statement does not of itself authorize the 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: APRIL 9, 16, 23, 30, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-082602 The following person(s) is (are) doing business as: TEPAQUIZA; TEPAQUIZA A.C., 10700 ALAMEDA STREET, LYNWOOD, CA 90262. Full name of registrant(s) is (are) FERNANDO MARTIN, 10700 ALAMEDA STREET, LYNWOOD, CA 90262, JOSE IGNACIO MARTIN, 10700 ALAMEDA STREET, LYNWOOD, CA 90262, JOSE DE JESUS JIMENEZ, 750 E. CARSON ST. APT. 106, CARSON, CA 90745, RAFAEL JIMENEZ, 750 E. CARSON ST. APT. 106, CARSON, CA 90745. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; FERNANDO MARTIN. This statement was filed with the County Clerk of Los Angeles County on 04/04/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/2015. 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: APRIL 9, 16, 23, 30, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-079667 The following person(s) is (are) doing business as: TILLMAN MOTOR EXCHANGE, LLC, 13516 TELEGRAPH RD. #L, WHITTIER, CA 90605. Full name of registrant(s) is (are) TILLMAN MOTOR EXCHANGE, LLC, 13516 TELEGRAPH RD. #L, WHITTIER, CA 90605. This Business is conducted by: A LIMITED LIABILITY COMPANY. Signed; NATHAN LAMONT TILLMAN. This statement was filed with the County Clerk of Los Angeles County on 04/02/2018. 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: APRIL 9, 16, 23, 30, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-083964 The following person(s) is (are) doing business as: TIMA’S INNOVATIONS, 5026 GREER AVE., COVINA, CA 91724. Full name of registrant(s) is (are) FATIMA NNOEM NUNEZ, 5026 GREER AVE., COVINA, CA 91724. This Business is conducted by: AN INDIVIDUAL. Signed; FATIMA NOEM NUNEZ. This statement was filed with the County Clerk of Los Angeles County on 04/05/2018. 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: APRIL 9, 16, 23, 30, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-080635 The following person(s) is (are) doing business as: TREBOL WHEELS & BUMPERS, 360 S. EAST END, STE E., POMONA, CA 91767. Full name of registrant(s) is (are) ALFONSO MERINO-CASAS, 1108 E. FRANKLIN AVE. APT. #A, POMONA,

CA 91766. This Business is conducted by: AN INDIVIDUAL. Signed; ALFONSO MERINO-CASAS. This statement was filed with the County Clerk of Los Angeles County on 04/03/2018. 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: APRIL 9, 16, 23, 30, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-080870 The following person(s) is (are) doing business as: WEST COAST AUTO RESTORATION, 3391 AGNES ST., LYNWOOD, CA 90262. Full name of registrant(s) is (are) AUGUSTO K. OCAMPO RODRIGUEZ, 3391 AGNES ST., LYNWOOD, CA 90262. This Business is conducted by: AN INDIVIDUAL. Signed; AUGUSTO K. OCAMPO RODRIGUEZ. This statement was filed with the County Clerk of Los Angeles County on 04/03/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 04/2018. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/ JDC Dates Pub: APRIL 9, 16, 23, 30, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-083060 The following person(s) is (are) doing business as: ZANE MARIE, 1320 GOODHART AVE., WHITTIER, CA 90601. Full name of registrant(s) is (are) ZANE MARIE REYNOSA, 1320 GOODHART AVE., WHITTIER, CA 90601. This Business is conducted by: AN INDIVIDUAL. Signed; ZANE MARIE REYNOSA. This statement was filed with the County Clerk of Los Angeles County on 04/05/2018. 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: APRIL 9, 16, 23, 30, 2018

BeaconMediaNews.com Code). Publish: 04/09/2018, 04/16/2018, 04/23/2018, 04/30/2018. ARCADIA WEEKLY. AAA467832.

lish: 04/09/2018, 04/16/2018, 04/23/2018, 04/30/2018. ARCADIA WEEKLY. AAA471188.

FICTITIOUS BUSINESS NAME STATEMENT 2018066119 The following person(s) is/are doing business as: COOK KING CATERING, 8603 FENWICK ST, SUNLAND, CA 91040. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ANGELICA RODRIGUEZ, 8603 FENWICK ST 8, SUNLAND, CA 91040. 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: ANGELICA RODRIGUEZ, 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) 03/16/2018. 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: 04/09/2018, 04/16/2018, 04/23/2018, 04/30/2018. ARCADIA WEEKLY. AAA468004.

FICTITIOUS BUSINESS NAME STATEMENT 2018072771 The following person(s) is/are doing business as: THIRTY THREE GROUP, 326 AMALFI DRIVE, SANTA MONICA, CA 90402. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 2827839. The full name(s) of registrant(s) is/are: RITZIE CORPORATION, 326 AMALFI DRIVE, SANTA MONICA, CA 90402 (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: RACHEL ROSENBERG, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2006. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/23/2018. 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: 04/09/2018, 04/16/2018, 04/23/2018, 04/30/2018. ARCADIA WEEKLY. AAA471311.

FICTITIOUS BUSINESS NAME STATEMENT 2018071639 The following person(s) is/are doing business as: MOVI COMMUNICATIONS, 7080 HOLLYWOOD BLVD STE 1100, LOS ANGELES, CA 90028. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MOVI INC., 7080 HOLLYWOOD BLVD STE 1100, LOS ANGELES, CA 90028 (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: FANNY PATRICIA MORA HERRAN, PRESIDENT. 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) 03/22/2018. 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: 04/09/2018, 04/16/2018, 04/23/2018, 04/30/2018. ARCADIA WEEKLY. AAA471033.

FICTITIOUS BUSINESS NAME STATEMENT 2018062421 The following person(s) is/are doing business as: TOULÉ OIL, 6545 HAYES DR, LOS ANGELES, CA 90048. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CATHERINE DARAVI, 6545 HAYES DR, LOS ANGELES, CA 90048 (State of Incorporation/Organization: CA). This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: CATHERINE DARAVI, 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) 03/13/2018. 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: 04/09/2018, 04/16/2018, 04/23/2018, 04/30/2018. ARCADIA WEEKLY. AAA467046.

FICTITIOUS BUSINESS NAME STATEMENT 2018072315 The following person(s) is/are doing business as: 1. TIKUN OLAM USA, 2. TIKUN OLAM, 3. TIKUN, 4. TIKUN OLAM CANNABIS, 5. TIKUN OLAM GLOBAL, 6. TIKUN OLAM HOLDINGS, 7. TIKUN OLAM INTERNATIONAL, 1920 HILLHURST AVE STE 1189, LOS ANGELES, CA 90027. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 201618910004. The full name(s) of registrant(s) is/are: TIKUN OLAM CALIFORNIA LLC, 1920 HILLHURST AVE STE 1189, LOS ANGELES, CA 90027 (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: ERIC LERNER, MANAGING MEMBER. The registrant commenced to transact business under the fictitious business names listed above on (date): 07/2016. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/23/2018. 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: 04/09/2018, 04/16/2018, 04/23/2018, 04/30/2018. ARCADIA WEEKLY. AAA471178.

FICTITIOUS BUSINESS NAME STATEMENT 2018065481 The following person(s) is/are doing business as: MEJIA’S WATERPROOFING INSTALLERS, 831 E PINE ST APT 30, COMPTON, CA 90221. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ADAN A MEJIA MORALES, 831 E PINE ST APT 30, COMPTON, CA 90221, MAYRA K MEJIA, 831 E PINE ST APT 30, COMPTON, CA 90221. 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: ADAN A MEJIA MORALES, 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) 03/15/2018. 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

FICTITIOUS BUSINESS NAME STATEMENT 2018072341 The following person(s) is/are doing business as: A.B 24\7 LOCKSMIHT, 254 C-N MARKET ST #109 3352 OAKHURST AV #10, INGLEWOOD, CA 90301. Mailing address if different: 254 C-N MARKET ST #109, INGLEWOOD, CA 90301. The full name(s) of registrant(s) is/are: AVIV BIMRU, 254 C-N MARKET ST #109, INGLEWOOD, CA 90301 (State of Incorporation/Organization: CA). This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: AVIV BIMRU, 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) 03/23/2018. 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). Pub-

FICTITIOUS BUSINESS NAME STATEMENT 2018072924 The following person(s) is/are doing business as: MD SALES, 2208 COWLIN AVE, COMMERCE, CA 90040. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: KARL A MEZA, 2208 COWLIN AVE, COMMERCE, CA 90040. 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: KARL A MEZA, 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) 03/23/2018. 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: 04/09/2018, 04/16/2018, 04/23/2018, 04/30/2018. ARCADIA WEEKLY. AAA472944. FICTITIOUS BUSINESS NAME STATEMENT 2018075808 The following person(s) is/are doing business as: EK PARTY AND FOOD SUPPLY, 8666 GUTHRIE AVENUE, LOS ANGELES, CA 90034. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: EDUARDO BECERRIL, 8666 GUTHRIE AVENUE, LOS ANGELES, CA 90034. This business is conducted by: LIMITED 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: EDUARDO BECERRIL, GENERAL PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2013. This statement was filed with the County Clerk of Los Angeles County on (Date) 03/28/2018. 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: 04/09/2018, 04/16/2018, 04/23/2018, 04/30/2018. ARCADIA WEEKLY. AAA473663. FICTITIOUS BUSINESS NAME STATEMENT 2018083524 The following person(s) is/are doing business as: COLIMA BATTERY, 4938 FIRESTONE BLVD, SOUTH GATE, CA 90280. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 4124987. The full name(s) of registrant(s) is/are: COLIMA BATTERY INC, 4938 FIRSTONE BLVD, SOUTH GATE, CA 90280 (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: JULIO FLORES, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/1990. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/05/2018. 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: 04/09/2018, 04/16/2018, 04/23/2018, 04/30/2018. ARCADIA WEEKLY. AAA476955. FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018077382 FIRST FIL-


legals

HLRMedia.com ING. The following person(s) is (are) doing business as CAIIA MANAGEMENT, 4207 manhattan beach blvd Suite 10, lawndale, CA 90260. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 7, 2017. Signed: janet cervantes. The statement was filed with the County Clerk of Los Angeles on March 30, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly April 9, 2018, April 16, 2018, April 23, 2018, April 30, 2018

WHITE MOUNTAIN SHOP, 1703 W. VALLEY BLVD, , ALHAMBRA, CA 918032342. 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

ing business as MOSAIC SKIN AND HAIR STUDIO, 530 W Huntington Dr , Monrovia, CA 91016. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Irma Morales Castro. The statement was filed with the County Clerk of Los Angeles on March 29, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly April 9, 2018, April 16, 2018, April 23, 2018, April 30, 2018

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018077378 FIRST FILING. The following person(s) is (are) doing business as KIWIPI, 4802 LITTLEJOHN ST. STE C , BALDWIN PARK, CA 91706. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: AWESOME GOODS INC (CA), 4802 LITTLEJOHN ST. STE C , BALDWIN PARK, CA 91706; NICK LEUNG, SECRETARY. The statement was filed with the County Clerk of Los Angeles on March 30, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly April 9, 2018, April 16, 2018, April 23, 2018, April 30, 2018

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018079669 FIRST FILING. The following person(s) is (are) doing business as HAPPY PALS , 1530 Fawn Valley , Glendora , CA 91740. This business is conducted by a husband and wife. Registrant commenced to transact business under the fictitious business name or names listed herein on March 1, 2018. Signed: Juan C. Avila ; Susana Y. Avila . The statement was filed with the County Clerk of Los Angeles on April 2, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly April 9, 2018, April 16, 2018, April 23, 2018, April 30, 2018

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018081945 FIRST FILING. The following person(s) is (are) doing business as MH REALTY AND MANAGEMENT; HUAT HUAT COMPANY, 3128 Vineland Ave , Badlwin 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 July 1, 2013. Signed: Chuan Soong. The statement was filed with the County Clerk of Los Angeles on April 4, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly April 9, 2018, April 16, 2018, April 23, 2018, April 30, 2018

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018077376 FIRST FILING. The following person(s) is (are) doing business as MANILA SUNSET, 13347 SOUTH ST , CERRITOS, CA 90703. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on November 20, 2009. Signed: HALILI & SON, INC. (CA), 13347 SOUTH ST , CERRITOS, CA 90703; CHERYL MAE HALILI, VICE PRESIDENT. The statement was filed with the County Clerk of Los Angeles on March 30, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly April 9, 2018, April 16, 2018, April 23, 2018, April 30, 2018

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018079801 FIRST FILING. The following person(s) is (are) doing business as SIB BORJIGIN; MENG LING YU, 125 Buckeye Street , La Puente, CA 91744. 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: Meng Ling Quan. The statement was filed with the County Clerk of Los Angeles on April 2, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly April 9, 2018, April 16, 2018, April 23, 2018, April 30, 2018

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018073936 FIRST FILING. The following person(s) is (are) doing business as RADIANT PURPOSE COUNSELING, 50 West Lemon Avenue, Suite 4 , Monrovia, CA 91016. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Sheila Alfaro. The statement was filed with the County Clerk of Los Angeles on March 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 April 9, 2018, April 16, 2018, April 23, 2018, April 30, 2018

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018081104 FIRST FILING. The following person(s) is (are) doing business as CVTCHXXII, 922 San Patricio Dr , Monterey Park, CA 91755. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 1, 2018. Signed: Eddy Cypress Moreno. The statement was filed with the County Clerk of Los Angeles on April 3, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly April 9, 2018, April 16, 2018, April 23, 2018, April 30, 2018

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018075519 FIRST FILING. The following person(s) is (are) doing business as NAVIS BAKERY, 2249 San Gabriel Blvd , Rosemead, CA 91770. 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: Arlene Vivas. The statement was filed with the County Clerk of Los Angeles on March 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 April 9, 2018, April 16, 2018, April 23, 2018, April 30, 2018

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018078291 FIRST FILING. The following person(s) is (are) doing business as BEST SCREEN PRINTING SUPPLY, 1822 S Hill Street , Los Angeles, CA 90015. 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: Dynamic Supply Inc (CA), 1822 S Hill Street , Los Angeles, CA 90015; Damin Hobson, President. The statement was filed with the County Clerk of Los Angeles on March 30, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly April 9, 2018, April 16, 2018, April 23, 2018, April 30, 2018

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018075323 FIRST FILING. The following person(s) is (are) doing business as SMART FOODSERVICE WAREHOUSE STORES, 600 Citadel Drive , Commerce, CA 90040. 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: Cash & Carry Stores, LLC (CA), 600 Citadel Drive , Commerce, CA 90040; Leland P Smith, SVP & Secretary. The statement was filed with the County Clerk of Los Angeles on March 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. Alhambra Press April 9, 2018, April 16, 2018, April 23, 2018, April 30, 2018

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018077007 FIRST FILING. The following person(s) is (are) do-

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018073481 FIRST FILING.

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018077380 FIRST FILING. The following person(s) is (are) doing business as UOK TRANSPORTATION , 5723 Sultana Ave , Temple City, CA 91780. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Wai Shan Kwong . The statement was filed with the County Clerk of Los Angeles on March 30, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly April 9, 2018, April 16, 2018, April 23, 2018, April 30, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018045827 FIRST FILING. 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. 2018038876 FIRST FILING. The following person(s) is (are) doing business as WHITE MOUNTAIN GIFTS;

The following person(s) is (are) doing business as TISSUESCO SAN GABRIEL, 17890 Castleton St, Ste 311 , Rowland Heights, CA 91748. 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: KWT International Inc (CA), 17890 Castleton St, Ste 311 , Rowland Heights, CA 91748; Wei Hu, Vice President. The statement was filed with the County Clerk of Los Angeles on March 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 April 9, 2018, April 16, 2018, April 23, 2018, April 30, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018081814 FIRST FILING. The following person(s) is (are) doing business as PROJECT KINGS, 18410 Rorimer St , La Puente, CA 91744. 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: Miguel A Guerra Jr. The statement was filed with the County Clerk of Los Angeles on April 4, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly April 9, 2018, April 16, 2018, April 23, 2018, April 30, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018063568 FIRST FILING. The following person(s) is (are) doing business as LIDIA ROJAS INNOVATING LIFE COACH, 1924 N San Antonio Ave , Pomona, CA 91787. 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: Lidia Ortega. 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. Azusa Beacon April 9, 2018, April 16, 2018, April 23, 2018, April 30, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018081871 FIRST FILING. The following person(s) is (are) doing business as VISION MASTER OPTICAL, 946 E Garvey Ave , Monterey Park, CA 91755. 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: Joanna Shao Wu. The statement was filed with the County Clerk of Los Angeles on April 4, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monterey Park Press April 9, 2018, April 16, 2018, April 23, 2018, April 30, 2018 ____________________________ FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-072785 The following person(s) is (are) doing business as: 2 GIRLS TRUCKING, 11540 COLIMA RD APT 6, WHITTIER, CA 90604. Full name of registrant(s) is (are) GRACIELA JIMENEZ, 11540 COLIMA RD, WHITTIER, CA 90604; JAZMIN PADILLA, 9843 HOUGHTON AVE, SANTA FE SPRINGS, CA 90670. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; GRACIELA JIMENEZ. This statement was filed with the County Clerk of Los Angeles County on 03/23/2018. 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: APRIL 16, 23, 30, MAY 7, 2018 FICTITIOUS BUSINESS NAME STATE-

April 16 - April 22, 2018 11 MENT File No. 2018-075642 The following person(s) is (are) doing business as: ACE LIQUOR, 3333 TYLER AVE, EL MONTE, CA 91731. Full name of registrant(s) is (are) AZZA ASHKAR, 6140 LONDON AVE, RANCHO CUCAMONGA, CA 91731. This Business is conducted by: AN INDIVIDUAL. Signed; AZZA ASHKAR. This statement was filed with the County Clerk of Los Angeles County on 03/28/2018. 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: APRIL 16, 23, 30, MAY 7, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-077727 The following person(s) is (are) doing business as: APPLE SOLUTIONS, 701 S KERN AVE, LOS ANGELES, CA 90022. Full name of registrant(s) is (are) JORGE E DARDON JR, 701 S KERN AVE, LOS ANGELES, CA 90022. This Business is conducted by: AN INDIVIDUAL. Signed; JORGE E DARDON JR. This statement was filed with the County Clerk of Los Angeles County on 03/30/2018. 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: APRIL 16, 23, 30, MAY 7, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-074036 The following person(s) is (are) doing business as: ANDERSON,ANDERSON TRUCKING CO., 2122 W 75TH, LOS ANGELES, CA 90047. Full name of registrant(s) is (are) TERRELL ANDERSON, 2122 W 17TH, LOS ANGELES, CA 90047. This Business is conducted by: AN INDIVIDUAL. Signed; TERRELL ANDERSON. This statement was filed with the County Clerk of Los Angeles County on 03/27/2018. 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: APRIL 16, 23, 30, MAY 7, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-083437 The following person(s) is (are) doing business as: ARGEN WAY SOLUTIONS, 3678 WATSEKA AVE #5, LOS ANGELES, CA 90034. Full name of registrant(s) is (are) EFRAIN LOPEZ, 3678 WATSEKA AVE #5, LOS ANGELES, CA 90034. This Business is conducted by: AN INDIVIDUAL. Signed; EFRAIN LOPEZ. This statement was filed with the County Clerk of Los Angeles County on 04/05/2018. 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: APRIL 16, 23, 30, MAY 7, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-073731 The following person(s) is (are) doing business as: BEST TOBACCO, 1330 E SOUTH ST STE 1, LONG BEACH, CA 90805. Full name of registrant(s) is (are) M & M TOBACCO RETAIL INC, 1330 E SOUTH ST STE 1, LONG BEACH, CA 90805. This Business is conducted by: A CORPORATION. Signed; MAMCOUH WAHEED BESHEER. This statement was filed with the County Clerk of Los Angeles County on 03/27/2018. 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: APRIL 16, 23, 30, MAY 7, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-074030 The following person(s) is (are) doing business as: F.RICH; FRICH, 4532 HAMMEL ST, LOS ANGELES, CA 90022. Full name of registrant(s) is (are) ANTHONY DILLON GUTIERREZ, 4532 HAMMEL ST, LOS

ANGELES, CA 90022; DAVE ARTURO MUNOZ, 3736 HUBBARD ST, LOS ANGELES, CA 90023. This Business is conducted by: COPARTNERS. Signed; ANTHONY DILLON GUTIERREZ. This statement was filed with the County Clerk of Los Angeles County on 03/27/2018. 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: APRIL 16, 23, 30, MAY 7, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-072595 The following person(s) is (are) doing business as: FJSD TRANSPORT, 712 S ALDENVILLE AVE, COVINA, CA 917233307. Full name of registrant(s) is (are) FIDELINA VELASQUEZ LAZO, 712 S ALDENVILLE AVE, COVINA, CA 91723. This Business is conducted by: AN INDIVIDUAL. Signed; FIDELINA VELASQUEZ LAZO. This statement was filed with the County Clerk of Los Angeles County on 03/23/2018. 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: APRIL 16, 23, 30, MAY 7, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-073982 The following person(s) is (are) doing business as: GRAMACITA CHILD CARE, 11862 GEM STREET, NORWALK, CA 90670. Full name of registrant(s) is (are) DIANE MARQUEZ, 11862 GEM STREET, NORWALK, CA 90650. This Business is conducted by: AN INDIVIDUAL. Signed; DIANE MARQUEZ. This statement was filed with the County Clerk of Los Angeles County on 03/27/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 06/2016. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/ JDC Dates Pub: APRIL 16, 23, 30, MAY 7, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-072697 The following person(s) is (are) doing business as: INTERTWINED THREADS, 14314 TEDFORD DR, WHITTIER, CA 90604. Full name of registrant(s) is (are) JOCELYN CARDENAS COLASO, 14314 TEDFORD DR, WHITTIER, CA 90604. This Business is conducted by: AN INDIVIDUAL. Signed; JOCELYN CARDENAS COLASO. This statement was filed with the County Clerk of Los Angeles County on 03/23/2018. 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: APRIL 16, 23, 30, MAY 7, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-072485 The following person(s) is (are) doing business as: JUST RIGHT ENTERTAINMENT; FLIP TRUCKING ENTERPRISE, 255 S GRAND AVE SUITE 2610, LOS ANGELES, CA 90012. Full name of registrant(s) is (are) MARCUS DARREN GINYARD, 255 S. GRAND AVE SUITE 2610, LOS ANGELES, CA 90021. This Business is conducted by: AN INDIVIDUAL. Signed; MARCUS DARREN GINYARD. This statement was filed with the County Clerk of Los Angeles County on 03/23/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/2016. 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: APRIL 16, 23, 30, MAY 7, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-077048 The following person(s) is (are) doing business as: LOCOCHON SMOKE SHOP, 10118 LONG BEACH BLVD, LYNWOOD, CA 90001. Full name of registrant(s) is (are) HECTOR C VALENZUELA, 1917 E 78TH ST, LOS ANGELES, CA 90001.


12

legals

April 16 - April 22, 2018

This Business is conducted by: AN INDIVIDUAL. Signed; HECTOR C VALENZUELA. This statement was filed with the County Clerk of Los Angeles County on 03/29/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 06/2014. 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: APRIL 16, 23, 30, MAY 7, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-072726 The following person(s) is (are) doing business as: P.U.$.H, 13216 FAIRGROVE STREET, BALDWIN PARK, CA 91706. Full name of registrant(s) is (are) FERNANDO CARLOS QUINONEZ, 13216 FAIRGROVE STREET, BALDWIN PARK, CA 91706; GABRIEL QUINONEZ, 1626 S PLEASANT AVE, ONTARIO, CA 91761. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; FERNANDO CARLOS QUINONEZ. This statement was filed with the County Clerk of Los Angeles County on 03/23/2018. 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: APRIL 16, 23, 30, MAY 7, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-077017 The following person(s) is (are) doing business as: PERPETUAL STEPS SOCIAL ADULT DAY CARE, 964 E. BADILLO #418, COVINA, CA 91724. Full name of registrant(s) is (are) JOHN HOBBS JR, 964 E. BADILLO #418, COVINA, CA 91724. This Business is conducted by: AN INDIVIDUAL. Signed; JOHN HOBBS JR. This statement was filed with the County Clerk of Los Angeles County on 03/29/2018. 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: APRIL 16, 23, 30, MAY 7, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-076910 The following person(s) is (are) doing business as: PINK PETALS NAIL BAR, 1317 W 119TH ST, LOS ANGELES, CA 90044. Full name of registrant(s) is (are) RASHEEDAH SIMS, 1317 W 119TH ST, LOS ANGELES, CA 90044. This Business is conducted by: AN INDIVIDUAL. Signed; RASHEEDAH SIMS. This statement was filed with the County Clerk of Los Angeles County on 03/29/2018. 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: APRIL 16, 23, 30, MAY 7, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-077239 The following person(s) is (are) doing business as: R & C CUTTING SERVICES, 1716 E 58TH PL UNIT #3’’, LOS ANGELES, CA 90011. Full name of registrant(s) is (are) JORGE ROMERO, 12500 POINSETTIA AVE, EL MONTE, CA 91732. This Business is conducted by: AN INDIVIDUAL. Signed; JORGE ROMERO. This statement was filed with the County Clerk of Los Angeles County on 03/29/2018. 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: APRIL 16, 23, 30, MAY 7, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-076464 The following person(s) is (are) doing business as: SOLOMON’S TEMPLE, 12260 EAST VIARNA STREET, CERRITOS, CA 90703. Full name of registrant(s) is (are) MITCHEEL WILLIAMS, 12260 EAST VIARNA STREET, CERRITOS, CA 90703. This Business is conducted by: AN INDIVIDUAL. Signed; MITCHEEL WILLIAMS. This statement was filed with the

County Clerk of Los Angeles County on 03/29/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 04/1993. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: APRIL 16, 23, 30, MAY 7, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-075435 The following person(s) is (are) doing business as: THE FLOWER BROS, 3118 OHIO AVE, SOUTH GATE, CA 90280. Full name of registrant(s) is (are) CHRISTOPHER DELUCO, 2452 NUTWOOD AVE APT C-24, FULLERTON, CA 92831; JORGE RAMOS, 3118 OHIO AVE, SOUTH GATE, CA 90280. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; CHRISTOPHER DELUCO. This statement was filed with the County Clerk of Los Angeles County on 03/28/2018. 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: APRIL 16, 23, 30, MAY 7, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-076752 The following person(s) is (are) doing business as: THE HIGH ROAD, 2301 W WASHINGTON BLVD, LOS ANGELES, CA 90018. MAILING ADDRESS; 143 N WESTERN AVE, LOS ANGELES, CA 90004. Full name of registrant(s) is (are) YONG HYUN LEWIS, 2301 W WASHINGTON BLVD, LOS ANGELES, CA 90018. This Business is conducted by: AN INDIVIDUAL. Signed; YONG HYUN LEWIS. This statement was filed with the County Clerk of Los Angeles County on 03/29/2018. 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: APRIL 16, 23, 30, MAY 7, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-077241 The following person(s) is (are) doing business as: WEST COAST SEWING, 704 S SPRING ST #609, LOS ANGELES, CA 90014. Full name of registrant(s) is (are) JOSE RIVERA, 419 S BREED ST, LOS ANGELES, CA 90033. This Business is conducted by: AN INDIVIDUAL. Signed; JOSE RIVERA. This statement was filed with the County Clerk of Los Angeles County on 03/29/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 03/2018. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/ JDC Dates Pub: APRIL 16, 23, 30, MAY 7, 2018

FICTITIOUS BUSINESS NAME STATEMENT 2018084583 The following person(s) is/are doing business as: JC CANO TILE, 1124 E 16 ST, LONG BEACH, CA 90813. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JUAN CARLOS CANO-MENDEZ, 1124 E 16 ST, LONG BEACH, CA 90813. 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 CARLOS CANO-MENDEZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 04/2008. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/06/2018. 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: 04/16/2018, 04/23/2018, 04/30/2018, 05/07/2018. ARCADIA WEEKLY. AAA477230. FICTITIOUS BUSINESS NAME STATEMENT 2018085677 The following person(s) is/are doing business as: 1. CONTINENTAL MISS PHIL-

IPPINES USA, 2. CONTINENTAL MISS TEEN PHILIPPINES USA, 3. ASIAN PAGEANT & PROMOTIONS INTL., 4. CONTINENTAL MISS PETITE PHILIPPINES USA, 5. CONTINENTAL MISS TEEN PETITE PHILIPPINES USA PHILIPPINES, 6. CONTINENTAL MR. PHILIPPINES USA, 7. CONTINENTAL MRS. PHILIPPINES USA, 8. CONTINENTAL MS. PHILIPPINES USA, 9. MISS ECO PHILIPPINES USA, 10. MISS MULTINATIONAL PHILIPPINES USA, 11. MISS WORLD PHILIPPINES USA, 12. MR. ASIA USA, 13. REINA HISPANOAMERICANO FILIPINAS USA, 2424 W. TEMPLE STREET, LOS ANGELES, CA 90026. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JOE VERDEFLOR, 2424 W TEMPLE ST., LOS ANGELES, CA 90026. 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: JOE VERDEFLOR, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/09/2018. 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: 04/16/2018, 04/23/2018, 04/30/2018, 05/07/2018. ARCADIA WEEKLY. AAA479022. FICTITIOUS BUSINESS NAME STATEMENT 2018086771 The following person(s) is/are doing business as: JACQUELYN C. JOHNSON, PSY.D., 930 E 107TH ST, LOS ANGELES, CA 90002. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: JACQUELYN CHARISE JOHNSON, 930 E 107TH ST, LOS ANGELES, CA 90002. 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: JACQUELYN CHARISE JOHNSON, 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) 04/10/2018. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 04/16/2018, 04/23/2018, 04/30/2018, 05/07/2018. ARCADIA WEEKLY. AAA479312. FICTITIOUS BUSINESS NAME STATEMENT 2018090109 The following person(s) is/are doing business as: 1. H.W.H. SOLUTIONS, 2. B & A ENTERPRISES, 12004 169TH ST., ARTESIA, CA 90701. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: BRIAN A. CAMARENA, TRUSTEE OF THE H.W.H. SOLUTIONS TRUST, DATED 1/10/2012, 5521 FIR CIRCLE, LA PALMA, CA 90623. This business is conducted by: TRUST. 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: BRIAN A CAMARENA, TRUSTEE. The registrant commenced to transact business under the fictitious business names listed above on (date): 04/2018. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/12/2018. 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: 04/16/2018, 04/23/2018, 04/30/2018, 05/07/2018. ARCADIA WEEKLY. AAA480127. FICTITIOUS BUSINESS NAME STATEMENT 2018090409 The following person(s) is/are doing business as: IMPERIAL NOVELTIES, 2710 BOULDER ST., LOS ANGELES, CA 90033. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JAVIER VASQUEZ, 2710 BOULDER ST., LOS ANGELES, CA 90033. 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: JAVIER VASQUEZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 04/2018. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/12/2018. 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: 04/16/2018, 04/23/2018, 04/30/2018, 05/07/2018. ARCADIA WEEKLY. AAA480182.

FICTITIOUS BUSINESS NAME STATEMENT 2018090391 The following person(s) is/are doing business as: RIO’S RHINESTONES, 4708 UNION PACIFIC AVE, LOS ANGELES, CA 90022. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: RICHARD P. RIOS, 4708 UNION PACIFIC AVE, LOS ANGELES, CA 90022. 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: RICHARD P. RIOS, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 04/2018. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/12/2018. 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: 04/16/2018, 04/23/2018, 04/30/2018, 05/07/2018. ARCADIA WEEKLY. AAA480184. FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018082680 FIRST FILING. The following person(s) is (are) doing business as LEILAH’S BARBER SHOP, 1308 South Vermont Avenue , Los Angeles, CA 90006. 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: Ingrid Angelica Avila cano. The statement was filed with the County Clerk of Los Angeles on April 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. Monrovia Weekly April 16, 2018, April 23, 2018, April 30, 2018, May 7, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018088627 FIRST FILING. The following person(s) is (are) doing business as LA CASITA, 8150 Garvey Ave #122E , Rosemead, CA 91770. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 7, 2017. Signed: Chuntao Huang Luo. The statement was filed with the County Clerk of Los Angeles on April 11, 2018. NOTICE: This fictitious business name statement expires five years from the dates it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the 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 April 16, 2018, April 23, 2018, April 30, 2018, May 7, 2018

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018040497 FIRST FILING. The following person(s) is (are) doing business as A D CLEANING SERVICES, 638 S Montebello Blvd , Montebello, CA 90640. 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: Martha Patricia Hernandez. 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. Baldwin Park Press March 8, 2018, March 15, 2018, March 22, 2018, March 29, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018050762 FIRST FILING. The following person(s) is (are) doing business as LASHENTHUSIASTS, 123 W Badillo, Suite A , Covina, CA 91790. 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: Daisy Ruiz. 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

BeaconMediaNews.com 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018088099 FIRST FILING. The following person(s) is (are) doing business as WILSHIRE LE DOUX MEDICAL PHARMACY , 8536 WILSHIRE BLVD 101, BEVERLY HILLS, CA 90211. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on September 1, 2009. Signed: PRX Pharmacorp (CA), 8536 WILSHIRE BLVD 101, BEVERLY HILLS, CA 90211; Payam Shabboui, President. The statement was filed with the County Clerk of Los Angeles on April 11, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly April 16, 2018, April 23, 2018, April 30, 2018, May 7, 2018 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2018088802 The following persons have abandoned the use of the fictitious business name: MONTGOMERY CLEANERS, 1180 Studebaker Rd #F, Long Beach, Ca 90815. The fictitious business name referred to above was filed on: February5, 2016 in the County of Los Angeles. Original File No. 2016029097. Signed: Hagop Geuochian. This business is conducted by: a individual. This statement was filed with the Los Angeles County RegistrarRecorder on April 11, 2018. Pub. Monrovia Weekly . Pub. Monrovia Weekly April 16, 2018, April 23, 2018, April 30, 2018, May 7, FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018088811 FIRST FILING. The following person(s) is (are) doing business as MONTOGOMERY CLEANERS, 1180 Studebaker Rd #F , Long Beach, CA 90815. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 1, 2018. Signed: Vartan Gocoglu. The statement was filed with the County Clerk of Los Angeles on April 11, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly April 16, 2018, April 23, 2018, April 30, 2018, May 7, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018089033 FIRST FILING. The following person(s) is (are) doing business as STUDIO 33, 530 W. HuntingtonDrive, Studio 33 , Monrovia, CA 91016. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 1, 2018. Signed: Kanika Young. The statement was filed with the County Clerk of Los Angeles on April 11, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly April 16, 2018, April 23, 2018, April 30, 2018, May 7, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018085520 FIRST FILING. The following person(s) is (are) doing business as AT YOUR COMMAND MOBILE NOTARY, 25852 Mcbean Parkway Suite 708 , Santa Clarita, CA 91355. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 1, 2018. Signed: Roger Neipris. The statement was filed with the County Clerk of Los Angeles on April 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 April 16, 2018, April 23, 2018, April 30, 2018, May 7, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018078464 FIRST FILING. The following person(s) is (are) doing business as P&A FASHION, 1427 Pass and Covina Rd , West Covina, CA 91744. This business is conducted by a general partnership. Registrant com-

menced to transact business under the fictitious business name or names listed herein on March 1, 2018. Signed: Priscilla Garcia; Ayham Abo Hamreh. The statement was filed with the County Clerk of Los Angeles on March 30, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. West Covina Press April 16, 2018, April 23, 2018, April 30, 2018, May 7, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018080771 FIRST FILING. The following person(s) is (are) doing business as BARBERPRESSO, 3560 Grand Ave, Ste A , Chino Hills, CA 91709. 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: Luis R DeLaCruz. The statement was filed with the County Clerk of Los Angeles on April 3, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Alhambra Press April 16, 2018, April 23, 2018, April 30, 2018, May 7, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018072458 FIRST FILING. The following person(s) is (are) doing business as SWEETHONEY DESSERT, 410 W Main St, Unit 110 , Alhambra, CA 91801. 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: Sweethoney Dessert Inc (CA), 410 W Main St, Unit 110 , Alhambra, CA 91801; Vun Nhoc Ung, CFO. The statement was filed with the County Clerk of Los Angeles on March 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 April 16, 2018, April 23, 2018, April 30, 2018, May 7, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018089049 FIRST FILING. The following person(s) is (are) doing business as SMILING TREE CORPORATION, 20416 E. Walnut Drive North, Ste 2E , Diamond Bar, CA 91789. 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 March 1, 2018. Signed: Elitemax Partners LLC (CA), 20416 E. Walnut Drive North, Ste 2E , Diamond Bar, CA 91789; Kuanyu Liu, Manager. The statement was filed with the County Clerk of Los Angeles on April 11, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly April 16, 2018, April 23, 2018, April 30, 2018, May 7, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018084047 FIRST FILING. The following person(s) is (are) doing business as FAME PRINTING, 2640 S. Myrtle Avenue, Suite 14 , Monrovia, CA 91016. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 1, 2017. Signed: Filiberto Gonzalez. The statement was filed with the County Clerk of Los Angeles on April 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. Monrovia Weekly April 16, 2018, April 23, 2018, April 30, 2018, May 7, 2018


legals

HLRMedia.com

Burbank City Notices NOTICE TO BIDDERS Notice is hereby given that Burbank Unified School District (hereinafter referred to as “Owner”) will receive sealed bids prior to the date and time stated for the Bid Opening for: BID 1718-083 Bid for SITE WORK FOR (2) RELOCATABLE BUILDINGS (PHASE) AND SITE WORK FOR (5) MODULAR BUILDINGS AND RESTROOM AT MCKINLEY ELEMENTARY SCHOOL Electronic copies of Plans and specifications on CDs may be obtained free of charge at Mandatory Job walk on April 19, 2018 at 3:30pm Bids will be received for BID 1718-083 Bid for SITE WORK FOR (2) RELOCATABLE BUILDINGS (PHASE) AND SITE WORK FOR (5) MODULAR BUILDINGS AND RESTROOM AT MCKINLEY ELEMENTARY SCHOOL The Owner reserves the right to add or deduct any of the additive or deductive items after the lowest responsible and responsive bidder is determined. Board Award will be on May 17, 2018. Construction Duration for the Project shall be as follows: Phase 1 - Sixty Seven (67) calendar days from start of Construction which is scheduled for June 1, 2018 and Completion Date is August 6, 2018 Phase 2 – Two Hundred Fourteen (214) calendar days from start of construction which is scheduled for June 1, 2018 and completion date is December 31, 2018. Bids will be sealed and filed in the Purchasing Department of the Owner Burbank Unified School District-Purchasing Services-2nd Floor at 1900 West Olive Avenue, Burbank, CA, 91506-2460 on May 4, 2018 before 2 p.m. on the clock designated by the Owner or its representative as the bid clock. Facsimile (FAX) copies of the bid will not be accepted. Bids will be opened on May 4, 2018 at Purchasing Services Designated Location at 2:05 p.m. as calculated by the clock designated by the Owner or its representative as the bid clock. Mandatory Pre-bid conference will be held on April 19, 2018 3:30 pm at MCKINLEY ELEMENTARY SCHOOL AT 349 W Valencia Ave, Burbank Ca 91506. Meet at the flagpole. Bidders not attending the conference will be disqualified. Bids must be accompanied by a bidder’s bond, cashier’s check, or certified check for at least ten percent (10%) of the amount of the base bid(s) and made payable to the Owner. If a bid bond is used, it must be issued by an Admitted Surety (an insurance organization authorized by the Insurance Commissioner to transact surety insurance in the State of California during this calendar year), which shall be given as a guarantee that the bidder will enter into a Contract if awarded the Work and will be declared forfeited, paid to, or retained by the Owner as liquidated damages if the bidder refuses or neglects to enter into the Contract provided by the Owner after being requested to do so. The surety insurer must, unless otherwise agreed to by Owner in writing, at the time of issuance of the bond, have a rating not lower than “A-” as rated by A.M. Best Company, Inc. or other independent rating companies. Owner reserves the right to approve or reject the surety insurer selected by Contractor and to require Contractor to obtain a bond from a surety insurer satisfactory to the Owner. Bids must be accompanied by an executed Fingerprinting Notice and Acknowledgment. When award is made to the successful bidder, it shall submit a certification if required by Public Contract Code section 3006(b). Pursuant to Public Contract Code Section 20103.8 (d) the lowest bid shall be determined in a manner that prevents any information that would identify any of the bidders or proposed subcontractors or suppliers from being revealed to the public entity before the ranking of all bidders from lowest to highest has been determined. If the Owner awards the contract within 5 or less working days after the bid opening, the low bidder would not have the full 5 working days to withdraw its bid under Public Contract Code section 5103. By submitting a bid, all bidders acknowledge this potential shortened time to withdraw its bid and waive all rights to the full 5-day statutory period. Pursuant to the Contract Documents, the successful bidder will be required to furnish a Payment (Labor and Material) Bond in the amount of one hundred percent (100%) of the Contract Sum, and a Faithful Performance Bond in the amount of one hundred percent (100%) of the Contract Sum, said bonds to be secured from Admitted Surety insurers (an insurance organization authorized by the Insurance Commissioner to transact business of insurance in the State of California during this calendar year). The surety insurers must, unless otherwise agreed to by Owner in writing, at the time of issuance of the bonds, have a rating not lower than “A-” as rated by A.M. Best Company, Inc. or other independent rating companies. Owner reserves the right to approve or reject the surety insurers selected by the successful bidder and to require the successful bidder to obtain bonds from surety insurers satisfactory to the Owner. The bidder will be required to furnish insurance as set forth in the Contract Documents. The successful bidder will be allowed to substitute securities or establish an escrow in lieu of retainage, pursuant to Public Contract Code Section 22300, and as described in the Agreement Between Owner and Contractor and General Conditions. The Owner will not consider or accept any bids from contractors who are not licensed to do business in the State of California, in accordance with the California Public Contract Code, providing for the licensing of contractors. In accordance with Section 3300 of said Code, the bidder shall have a Class “C-33” license and shall maintain that license in good standing through Project completion and all applicable warranty periods. Bidder shall list all subcontractors doing more than one-half of one percent (0.5%) of the bidder’s total bid on the Designation of Subcontractors form; all listed subcontractors shall have valid and current licenses at the time of the bid; and bidder shall state such license number on such form. Subcontractors shall maintain their licenses in good standing through Project completion and all applicable warranty periods. Owner reserves the right to reject any bid if bidder is not licensed in good standing at the time of the bid or anytime thereafter, or if a listed subcontractor is not licensed in good standing at the time of the bid or anytime thereafter to do the work for which it is listed. The Director of Industrial Relations of the State of California, in the manner provided by law, has ascertained the general prevailing rate of per diem wages and rate for legal holidays and overtime work. The Contractor must pay for any labor therein described or classified in an amount not less than the rates specified. Copies of the required rates are on file at the Owner’s business office and are available to any interested party on request. Projects using state bond funds are subject to labor compliance monitoring and investigative activities by the Compliance Monitoring Unit (“CMU”) of the Division of Labor Standards Enforcement, Department of Industrial Relations of the State of California (“DIR”), in conformance with Labor Code sections 1771.55 and 1771.75, and subchapter 4.5 (commencing with section 16450) of title 8 of the California Code of Regulations. A prejob conference shall be held with the Contractor and Subcontractors to discuss federal and state labor law requirements applicable to the Project. The Contractor and Subcontractors shall furnish certified payroll reports to CMU on a weekly basis, using either the format prescribed by section 16401 of title 8 of the California Code of Regulations, or using CMU’s electronic certified reporting system (“eCPR”). CMU may require the Contractor and Subcontractors to furnish certified payroll reports to CMU using eCPR. CMU shall review, and may confirm or audit payroll records to verify compliance with Chapter 1, Part 7 of Division 2 of the California Labor Code. CMU may also conduct on-site visits to each Project job site at its discretion. Contractor shall display a mandatory poster at the Project job site as described by 16451, subd. (d), of title 8 of the California Code of Regulations. Owner shall withhold contract payments when CMU issues Owner a notice to withhold such payments upon a finding by CMU that payroll records are delinquent or inadequate. In addition to withholding contract payments based on delinquent or inadequate payroll records, penalties may be assessed for failure to timely comply with a written request for certified payroll records. Further, upon a finding by CMU that Contractor is liable for unpaid wages or penalties, the Labor Commissioner may issue and serve a Civil Wage and Penalty Assessment. Successful bidder(s) shall include the requirements of Labor Code Sections 1725.5 and 1771.1 in their contract with subcontractors and ensure that all subcontractors are registered with the Department of Industrial Relations, www.dir.ca.gov/Public-Works at the time of bid opening and maintain registration status for the duration of the project. The successful bidder(s) and all subcontractors must be in compliance with SB 854 for the duration of the project The Owner reserves the right to waive any irregularity and to reject any or all bids. Unless otherwise required by law, no bidder may withdraw its bid for a period of sixty (60) days after the date set for the opening thereof or any authorized postponement thereof. The Owner reserves the right to take more than sixty (60) days to make a decision regarding the rejection of bids or the award of the Contract. To comply with California Assembly Bill (AB) 1565, which went into effect on January 1, 2014, all Contractors and Subcontractors are required to be pre-qualified. Burbank Unified

School District requires that all Trade Package Contractors to be pre-qualified. This applies to all license classifications. Burbank Unified School District shall process all pre-qualification applications at QualityBidders.com. QualityBidders is a web-based online application, fast, simple, safe and easy to use. 1) To get started, please visit “http://www.qualitybidders.com”, and review the instructions. The District must receive applications at least ten (10) business days prior to the scheduled bid opening on any advertised project(s) in order for the candidate to qualify for that project. Pre-qualification approval will remain valid for one (1) calendar year from the date of notice of qualification except as noted in the pre-qualification documents. 2) Once you have been approved, you will receive an email indicating your approval, expiration date and bidding limit. For public works contracts awarded on and after January 1, 2015, those public works projects shall be subject to compliance monitoring and enforcement by the Department of Industrial Relations. PUBLIC WORKS CONTRACTOR REGISTRATION LAW, SB 854, a budget trailer bill that was signed into law on June 20, 2014, and became effective immediately, made several significant changes to laws pertaining to the administration and enforcement of prevailing wage requirements by the Department of Industrial Relations (DIR). Among other things, SB 854 established a new public works contractor registration program to replace prior Compliance Monitoring Unit (CMU) and Labor Compliance Program (LCP) requirements for bond-funded and other specified public works projects. Contractors will be subject to a registration and annual renewal fee that has been set initially at $300. The fee is non-refundable and applies to all contractors and subcontractors who intend to bid or perform work on public works projects (as defined under the Labor Code). Contractors will apply and pay the fee online and must meet minimum qualifications to be registered as eligible to bid and work on public works projects: Must have workers’ compensation coverage for any employees and only use subcontractors who are registered public works contractors. Must have Contractors State License Board license if applicable to trade. Must have no delinquent unpaid wage or penalty assessments owed to any employee or enforcement agency. Must not be under federal or state debarment. Must not be in prior violation of this registration requirement once it becomes effective. However, for the first violation in a 12 month period, a contractor may still qualify for registration by paying an additional penalty. The registration fee is not related to any project. It is more like a license that enables the registrant to bid on and perform public works. Registrations will begin after July 1, 2014, once the registration system is ready to go online. The preferred method of payment will be by credit card. The requirement to list only registered contractors and subcontractors on bids becomes effective on March 1, 2015. The requirement to only use registered contractors and subcontractors on public works projects applies to all projects awarded on or after April 1, 2015. For information on contractor registration with the DIR, please visit: http://www.dir.ca.gov/Public-Works/PublicWorks.html As of March 1, 2015, a contractor or subcontractor shall not be qualified to submit a bid or to be listed in a bid proposal subject to the requirements of Public Contract Code section 4104 unless currently registered and qualified under Labor Code section 1725.5 to perform public work as defined by Division 2, Part 7, Chapter 1 (§§1720 et seq.) of the Labor Code. As of April 1, 2015, a contractor or subcontractor shall not be qualified to enter into, or engage in the performance of, any contract of public work (as defined by Division 2, Part 7, Chapter 1 (§§1720 et seq.) of the Labor Code) unless currently registered and qualified under Labor Code section 1725.5 to perform public work. David Jaynes, Assistant Superintendent of Administrative Services By Authority of the Governing Board of Burbank Unified School District Burbank, County of Los Angeles, State of California Publication Dates: April 9, 2018 April 16, 2018 BURBANK INDEPENDENT

Probate Notices NOTICE OF PETITION TO ADMINISTER ESTATE OF KATHERYN E. HESS aka KATHERYN ELOISE HESS Case No. 18STPB03022

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of KATHERYN E. HESS aka KATHERYN ELOISE HESS A PETITION FOR PROBATE has been filed by Douglas E. Hess in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Douglas E. Hess be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal rep-resentative will be required to give notice to interested persons unless they have waived notice or con-sented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on May 3, 2018 at 8:30 AM in Dept. No. 57 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative ap-pointed by

the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the Califor-nia Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowl-edgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: TONY J TYRE ESQ SBN 269506 TYRE LAW GROUP 5703 TEMPLE CITY BLVD TEMPLE CITY CA 91780 CN948024 HESS Apr 9,12,16, 2018 WEST COVINA PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF: CESAR M. SOTO CASE NO. 18STPB01948

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of CESAR M. SOTO. A PETITION FOR PROBATE has been filed by DORA PATRICIA CASETTA AND TERRY JENNY SOTO in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that DORA PATRICIA CASETTA AND TERRY JENNY SOTO 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

April 16 - April 22, 2018 13 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: 05/01/18 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 RAY B. BOWEN, JR. - SBN 81534 LAW OFFICES OF RAY B. BOWEN, JR. 19318 VENTURA BLVD., STE. 100 TARZANA CA 91356 4/9, 4/12, 4/16/18 CNS-3118385# GLENDALE INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF: EVELYN TWISS CASE NO. 18STPB03128

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of EVELYN TWISS. A PETITION FOR PROBATE has been filed by JOHN LARSON in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that JOHN LARSON 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: 05/03/18 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 JOHN C. LANSING - SBN 257182 TAYLOR SUMMERS TOROSSIAN & LANSING LLP 301 E COLORADO BLVD. STE 450 PASADENA CA 91101 4/9, 4/12, 4/16/18 CNS-3118428# GLENDALE INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF LAURENCE A. WOOD Case No. 18STPB02912

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of LAURENCE A. WOOD A PETITION FOR PROBATE has been filed by Karen Fritz in the Superior Court of California, Coun-ty of LOS ANGELES. THE PETITION FOR PROBATE requests that Karen Fritz 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 26, 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 ap-pointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the Califor-nia Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney 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: CYNTHIA CATALINO ESQ SBN 167124 CATALINO LAW 12121 WILSHIRE BLVD STE 1103 LOS ANGELES CA 90025 CN948048 WOOD Apr 9,12,16, 2018 WEST COVINA PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF PAT DON FURNARE aka PAT D. FURNARE Case No. 18STPB03004

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of PAT DON FURNARE aka PAT D. FURNARE A PETITION FOR PROBATE has been filed by Patricia Furnare Donabedian aka Patricia Frances Furnare and Lynn Rose Rea aka Lynn Furnare Rea in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Patricia Furnare Do-


14

legals

April 16 - April 22, 2018

nabedian and Lynn Rose Rea 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 May 2, 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 dece-dent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the Cali-fornia Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Re-quest for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as pro-vided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: N. MATTHEW GROSSMAN ESQ SBN 30512 PARKER MILLIKEN CLARK O’HARA & SAMUELIAN 555 S FLOWER ST 30TH FLR LOS ANGELES CA 90071 CN948052 FURNARE Apr 12,16,19, 2018 GLENDALE INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF JOHN H. MAZUR Case No. 18STPB03228

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of JOHN H. MAZUR A PETITION FOR PROBATE has been filed by Timothy C. Mazur in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Timothy C. Mazur be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on May 9, 2018 at 8:30 AM in Dept. No. 29 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court

and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representa-tive, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the Califor-nia Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney 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: DANIEL F MORRIN ESQ SBN 118564 DANIEL F MORRIN A PROFESSIONAL LAW CORPORATION 4909 MURPHY CYN RD STE 340 SAN DIEGO CA 92123 CN948353 MAZUR Apr 16,19,23, 2018 BURBANK INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF: JUDITH LEE GUALTIERE AKA JUDITH L. GUALTIERE AKA JUDITH GUALTIERE CASE NO. 18STPB03289

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of JUDITH LEE GUALTIERE AKA JUDITH L. GUALTIERE AKA JUDITH GUALTIERE. A PETITION FOR PROBATE has been filed by ANGELA L. GUALTIERE in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that ANGELA L. GUALTIERE be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act . (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 05/09/18 at 8:30AM in Dept. 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 ROBERT R. BOWNE - SBN 70236 ATTORNEY AT LAW LAW OFFICES OF ROBERT R. BOWNE 4421 W RIVERSIDE DR #200 BURBANK CA 91505 4/16, 4/19, 4/23/18 CNS-3121659# BURBANK INDEPENDENT

Public Notices ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Shirley Satsuki Takeyama FOR CHANGE OF NAME CASE NUMBER: ES021255 Superior Court of California, County of Los Angeles 600 East Broadway, Glendale, Ca 91206, North Central District TO ALL INTERESTED PERSONS: 1. Petitioner Shirley Satsuki Takeyama filed a petition with this court for a decree changing names as follows: Present name a. Shirley Satsuki Takeyama to Proposed name Sheilah Kodama 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: 6/6/2018 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: Monterey Park Press DATED: April 4, 2018 Darrell Mavis JUDGE OF THE SUPERIOR COURT Pub. April 9, 16, 23, 30, 2018 MONTEREY PARK PRESS NOTICE OF PUBLIC LIEN SALE Publish on April 9, 2018 and April 16, 2018 PHONE (909)796-4447 Business and Professions Code 21700 Notice is hereby given by the undersigned that a Public Lien Sale of the following described personal property will be held at the hour of 10:00 o’clock AM on the day of April 25, 2018 at 26419 Barton Road, City of Redlands, County of San Bernardino, State of California. The property is stored by A Storage Place – Barton, located at 26419 Barton Road, Redlands, California 92373. NAME: DESCRIPTION OF GOODS Wade Forde: Boxes, Furniture, Bedding Jua Kim: Bags, Clothes, Luggage, Boxes Shannon Holsinger: Bike, Boxes, Tools, Dresser, BBQ, Amazon Alexa Lily Yarosz-Giraldo: Boxes, Table, Antique’s, Furniture, Bags This notice is given in accordance with the Provisions of Section 21700 Et Seq of the Business & Professions Code of the State of California. Auctioneer’s name and #: American Auctioneers Dan Dotson BLA6401723 Publish on April 9, 2018 and April 16, 2018 in The SAN BERNARDINO PRESS NOTICE OF PUBLIC LIEN SALE Business and Professions Code 21700 Notice is hereby given by the undersigned that a Public Lien Sale of the following described personal property will be held at the hour of 11:00 o’clock AM on the day of April 25, 2018 at 21971 De Berry St., City of Grand Terrace, County of San Bernardino, State of California. The property is stored by A Storage Place – Grand Terrace, located at 21971 De Berry St., Grand Terrace, California 92313. NAME: DESCRIPTION OF GOODS Lauren Nagle: Furniture, Wagon, Clothes, Boxes, Toys Robert Partida: Chair, Tote, Box Gena Pickens: Flat screen, Boxes, Bags, Clothes This notice is given in accordance with the Provisions of Section 21700 Et Seq of the Business & Professions Code of the State of California. Auctioneer’s name and #: American Auctioneers Dan Dotson BLA6401723 Dated: March 28, 2018 By: Rosemary Garcia Publish on April 9, 2018 and April 16, 2018 in The SAN BERNARDINO PRESS NOTICE OF SALE OF ABANDONED PROPERTY NOTICE IS HEREBY GIVEN THAT PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS AND PROFESSIONS CODE, SECTION 2328 OF THE COMMERCIAL CODE, SECTION 535 OF THE PENAL CODE, PACK RAT SELF STORAGE, 10920 VICTORY BLVD, NORTH HOLLYWOOD, CA 91606, WILL SELL BY COMPETITIVE BIDDING ON April 25, 2018 AT 2:30 PM AUCTION WILL BE HELD AT THE ABOVE ADDRESS. PROPERTY TO BE SOLD AS FOLLOWS: MISC. HOUSEHOLD GOODS, PERSONAL ITEMS, FURNITURE, CLOTHING AND/ OR BUSINESS FIXTURES, BELONGING TO THE FOLLOWING: #240 DRAKE JOHNSON #65 CHRISTOPHER GARZA WEST COAST AUCTIONS: 0434194 (760) 724-0423

BOND #

PLEASE PUBLISH ON: April 16, 2018 – April 23, 2018 in THE BURBANK INDEPENDENT

NOTICE TO CREDITORS OF BULK SALE (SECS. 6104-6105 U.C.C.) Escrow No. 25873-TC Notice is hereby given to creditors of the within named seller(s) that a bulk sale is about to be made of the assets described below. The name(s) and business addresses(s) of the seller are: PCAL - BB, Inc., 2575 North Hollywood Way, #107, Burbank, CA 91505 The location in California of the chief executive office of the seller is: 2575 North Hollywood Way, #107, Burbank, CA 91505 As listed by the seller, all other business names and addresses used by the seller within three years before the date such list was sent or delivered to the buyer are: NONE The names and business address of the buyer(s) are: Callryce LLC, 367 Van Ness Way, Suite 611, Torrance, CA 90501 The assets to be sold are described in general as: Furniture, fixtures, equipment, goodwill, lease, leasehold improvements, and is located at: 2575 North Hollywood Way, #107, Burbank, CA 91505 The Business name used by the seller(s) at that location is: Sansai Japanese Grill Burbank The anticipated date of the bulk sale is May 2, 2018 at the office of Hanmi Escrow Co. Inc. 3130 West Olympic Blvd. Suite 400, Los Angeles, CA 90006. This Bulk Sale is subject to California Code Section 6106.2. If so subject, the name and address of the person with whom claims may be filed is Hanmi Escrow Co. Inc. 3130 West Olympic Blvd. Suite 400, Los Angeles, CA 90006 and the last date for filing claims shall be May 1, 2018, which is the business day before the sale date specified above. Dated: February 28, 2018 Callryce LLC, a California Limited Liability Company By: /s/ Ron D. Dharmika, Manager 4/16/18 CNS-3121916# BURBANK INDEPENDENT NOTICE TO CREDITORS OF BULK SALE (UCC Sec. 6105) Escrow No. CEG102530-BW NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) of the Seller(s), are: V-N RAVISSANT INC., a California Corporation, 42 South Fair Oaks Avenue, Pasadena, CA 91105 Doing Business as: 42 FAIR SALON All other business name(s) and address(es) used by the Seller(s) within the past three years, as stated by the Seller(s), is/are: NONE The location in California of the Chief Executive Officer of the Seller(s) is: NONE The name(s) and address of the Buyer(s) is: NGHI HUE DUONG, 11682 Jewel Lane, Garden Grove, CA 92840 The assets being sold are described in general as: Hair Salon and are located at: 42 South Fair Oaks Avenue, Pasadena, CA 91105 The bulk sale is intended to be consummated at the office of: Central Escrow Group, Inc., 515 West Garvey Ave., Suite 118, Monterey Park, CA 91754 and the anticipated sale date is 05/02/18 The bulk sale is subject to California Uniform Commercial Code Section 6106.2 YES The name and address of the person with whom claims may be filed is: Central Escrow Group, Inc., 515 West Garvey Ave., Suite 118, Monterey Park, CA 91754 and the last date for filing claims by any creditor shall be 05/01/18, which is the business day before the sale date specified above. Dated: April 2, 2018 Buyer(s) S/ NGHI HUE DUONG 4/16/18 CNS-3120563# PASADENA PRESS NOTICE TO CREDITORS OF BULK SALE (UCC Sec. 6105) Escrow No. 18-3070-JK NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) to the Seller(s) are: JIAN ZHUO AND DJOKO HANDOJO, 1953 EAST 4TH STREET, ONTARIO, CA 91764 Doing Business as: JC HOUSE All other business name(s) and address(es) used by the Seller(s) within three years, as stated by the Seller(s), is/ are: NONE The location in California of the Chief Executive Officer of the Seller(s) is: NONE The name(s) and address of the Buyer(s) is/are: LEADERART, INC, 10425 NORTHRIDGE DRIVE, RANCHO CUCAMONGA, CA 91737 The assets to be sold are described in general as: FURNITURE, FIXTURES, EQUIPMENT, TOOLS, GOODWILL, TRADENAME, LEASEHOLD INTEREST, LEASEHOLD IMPROVEMENTS, ALL TRANSFERABLE PERMITS AND LICENSES AND INVENTORY OF STOCK IN TRADE and are located at: 1953 EAST 4TH STREET, ONTARIO, CA 91764 The bulk sale is intended to be consummated at the office of: ACE ESCROW INC, 1725 S. NOGALES ST #104, ROWLAND HEIGHTS, CA 91748 and the anticipated sale date is MAY 1, 2018 The bulk sale is subject to California Uniform Commercial Code Section 6106.2. [If the sale is subject to Sec. 6106.2, the following information must be provided.] The name and address of the person with whom claims may be filed is: ACE ESCROW INC, 1725 S. NOGALES ST #104, ROWLAND HEIGHTS, CA 91748 and the last day for filing claims shall be APRIL 30, 2018, which is the business day before the sale date specified above. Dated: 4/11/2018 BUYER: LEADERART, INC.

BeaconMediaNews.com LA2005026 ONTARIO NEWS PRESS 4/16/18 NOTICE TO CREDITORS OF BULK SALE (Division 6 of the Commercial Code) Escrow No. 59482DW (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: Gina-Marie Stea, 2494 Huntington Drive, San Marino, CA 91108 (3) The location in California of the chief executive office of the Seller is: 2494 Huntington Drive, San Marino, CA 91108 (4) The names and business address of the Buyer(s) are: A & K International LLC, 777 E. Valley Blvd., Apt. 11, Alhambra, CA 91801. (5) The location and general description of the assets to be sold are Fixtures and Equipment, Inventory and Good Will of that certain business located at: 2494 Huntington Drive, San Marino, CA 91108 (6) The business name used by the seller(s) at said location is: San Marino Grill (7) The anticipated date of the bulk sale is 05/02/2018 at the office of Seright Escrow, Inc., 215 North Marengo Avenue, Suite 130, Pasadena, CA 91101, Escrow No. 59482DW, Escrow Officer: Diane Welch. (8) Claims may be filed with Same as “7” above. (9) The last date for filing claims is 05/01/18. (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: April 9, 2018 Transferees: A & K INTERNATIONAL LLC, a California Limited Liability Company By: Albert Choi, Manager 4/16/18 CNS-3121067# PASADENA PRESS NOTICE TO CREDITORS OF BULK SALE (UCC Sec. 6105) Escrow No. 29791-PC NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) to the Seller(s) are: ANTO INC, 3047 GLENDALE BLVD, LOS ANGELES, CA 90039 Doing Business as: COLORADO SHELL SERVICE All other business name(s) and address(es) used by the Seller(s) within three years, as stated by the Seller(s), is/ are: NONE The location in California of the Chief Executive Officer of the Seller(s) is: NONE The name(s) and address of the Buyer(s) is/are: ANABI OIL CORPORATION, 1040 BENSON AVENUE, UPLAND CA 91786 The assets to be sold are described in general as: GOODWILL, FURNITURE, FIXTURES AND EQUIPMENT and are located at: 2716 E. COLORADO BLVD, PASADENA, CA 91107 The bulk sale is intended to be consummated at the office of: CITYWIDE ESCROW SERVICES INC, 12501 SEAL BEACH BLVD, STE 130, SEAL BEACH, CA 90740 and the anticipated sale date is MAY 2, 2018 The bulk sale is subject to California Uniform Commercial Code Section 6106.2. [If the sale subject to Sec. 6106.2, the following information must be provided.] The name and address of the person with whom claims may be filed is: CITYWIDE ESCROW SERVICES INC, 12501 SEAL BEACH BLVD, STE 130, SEAL BEACH, CA 90740 and the last day for filing claims shall be MAY 1, 2018, which is the business day before the sale date specified above. Dated: 4/5/2018 BUYER: ANABI OIL CORPORATION LA2005941 PASADENA PRESS 4/16/18

Trustee Notices APN: 8484-009-002 T.S. No.:2017-2309 Order No.: 170034288 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 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. NOTE: THERE IS A SUMMARY OF INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/21/2016. 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. Will sell at a public auction sale to the highest bidder, payable at time of sale in lawful money of the United States, by cashier’s check drawn on a state of 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, express 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: ALEX GONZALEZ, A UNMARRIED MAN Duly Appointed Trustee: S.B.S. TRUST DEED NETWORK, A CALIFORNIA CORPORATION Deed of Trust recorded 1/28/2016, as Instrument No. 20160100679 in book XX, page, XX of Official Records in the office of the Recorder of Los Angeles County, California. Date of Sale: 4/23/2018 at 11:00 AM Place of Sale: BEHIND THE FOUNTAIN LOCATED IN CIVIC CENTER PLAZA, 400 CIVIC CENTER PLAZA, POMONA, CA 91766 Amount of unpaid balance and other reasonable estimated charges: $166,805.49 Street Address or other common designation of real property: 2514 LARKWOOD STREET COVINA CA 91791 AKA 2514 LARKWOOD STREET, WEST COVINA, CA 91791 A.P.N.: 8484-009-002. 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 FOR SALES INFORMATION, PLEASE CALL (855)986-9342, or visit this Internet Web site www.superiordefault.com using the file number assigned to this case 2017-2309. 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: 3/21/2018. S.B.S. TRUST DEED NETWORK, A CALIFORNIA CORPORATION. 31194 La Baya Drive, Suite 106, Westlake Village, California, 91362 (818)991-4600. By: Colleen Irby, Trustee Sale Officer. WE ARE ATTEMPTING TO COLLECT A DEBT, AND ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE. (04/02/18,04/09/18, 04/16/18 TS# 2017-2309 SDI-9866) WEST COVINA PRESS TSG No.: 170033416 TS No.: CA1700281689 FHA/VA/PMI No.: 6000316336 APN: 0140-231-19-0-000 Property Address: 227 EAST 9TH STREET SAN BERNARDINO, CA 92410 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 05/25/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 04/30/2018 at 01:00 P.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded 06/06/2007, as Instrument No. 2007-0339140, in book , page , , of Official Records in the office of the County Recorder of SAN BERNARDINO County, State of California. Executed by: CHARLESTON GUTHRIE, AN UNMARRIED MAN , WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) 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: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 0140-231-19-0000 The street address and other common designation, if any, of the real property described above is purported to be: 227 EAST 9TH STREET, SAN BERNARDINO, CA 92410 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $220,032.04. The beneficiary under said Deed of Trust has deposited all documents evidencing the obligations secured by the Deed of Trust and has declared all sums secured thereby immediately due and payable, and has caused a written Notice of Default and Elec-


legals

HLRMedia.com tion to Sell to be executed. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and if applicable, the rescheduled time and date for the sale of this property, you may call (916)939-0772 or visit this Internet Web http://search.nationwideposting.com/propertySearchTerms.aspx, using the file number assigned to this case CA1700281689 Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. Date: First American Title Insurance Company 4795 Regent Blvd, Mail Code 1011-F Irving, TX 75063 First American Title Insurance Company MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE FOR TRUSTEES SALE INFORMATION PLEASE CALL (916)939-0772 NPP0329863 To: SAN BERNARDINO PRESS 04/09/2018, 04/16/2018, 04/23/2018 NOTICE OF TRUSTEE’S SALE Trustee Sale No. : 00000006509129 Title Order No.: 730-1613389-70 FHA/VA/PMI No.: ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY APPLIES ONLY TO COPIES PROVIDED TO THE TRUSTOR, NOT TO THIS RECORDED ORIGINAL NOTICE. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/18/2005. 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. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 03/29/2005 as Instrument No. 05 0716668 of official records in the office of the County Recorder of LOS ANGELES County, State of CALIFORNIA. EXECUTED BY: CHANG KIM, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 05/16/2018 TIME OF SALE: 11:00 AM PLACE OF SALE: By the fountain located at 400 Civic Center Plaza, Pomona, CA 91766. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 578 PALM DRIVE, GLENDALE, CALIFORNIA 91202 APN#: 5636-002-040 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $994,389.07. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence,

priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-758-8052 for information regarding the trustee’s sale or visit this Internet Web site www.homesearch. com for information regarding the sale of this property, using the file number assigned to this case 00000006509129. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR TRUSTEE SALE INFORMATION PLEASE CALL: XOME 800-758-8052 www.homesearch.com BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP as Trustee 20955 Pathfinder Road, Suite 300 Diamond Bar, CA 91765 (866) 795-1852 Dated: 04/10/2018 BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP IS ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. A-4653857 04/16/2018, 04/23/2018, 04/30/2018 GLENDALE INDEPENDENT T.S. No.: 9948-3969 TSG Order No.: 7301710458-70 A.P.N.: 8437-002-018 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/09/2006. 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. Affinia Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded 11/15/2006 as Document No.: 06 2526301, of Official Records in the office of the Recorder of Los Angeles County, California, executed by: RENE AGUILAR, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, as Trustor, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable in full at time of sale by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and state, and as more fully described in the above referenced Deed of Trust. Sale Date & Time: 05/09/2018 at 11:00 AM Sale Location: By the fountain located at 400 Civic Center Plaza, Pomona, CA 91766 The street address and other common designation, if any, of the real property described above is purported to be: 14537-14539 CLARK STREET, BALDWIN PARK, CA 91706 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made in an “AS IS” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $375,763.53 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call, (800) 758-8052 for information regarding the trustee’s sale or visit this Internet Web site, www. homesearch.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 9948-3969. Information about postponements that are

very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet Web site. The best way to verify postponement information is to attend the scheduled sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Affinia Default Services, LLC 301 E. Ocean Blvd. Suite 1720 Long Beach, CA 90802 833-290-7452 For Trustee Sale Information Log On To: www. homesearch.com or Call: (800) 758-8052. Affinia Default Services, LLC, Omar Solorzano, Foreclosure Associate This communication is an attempt to collect a debt and any information obtained will be used for that purpose. However, if you have received a discharge of the debt referenced herein in a bankruptcy proceeding, this is not an attempt to impose personal liability upon you for payment of that debt. In the event you have received a bankruptcy discharge, any action to enforce the debt will be taken against the property only. NPP0329908 To: BALDWIN PARK PRESS 04/16/2018, 04/23/2018, 04/30/2018 BALDWIN PARK PRESS

Fictitious Business Name Filings 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 The following person(s) is (are) doing business as ALL AMERICAN RESTORATION & CONSTRUCTION

April 16 - April 22, 2018 15 1322 S Main St Corona, Ca 92882 Riverside County Boban - Ciolac 1322 S Main St Corona, Ca 92882 Riverside County This business is conducted by: Individual. Registrant commenced to transact business under the fictitious business name(s) listed above n/a. I declare that all the information in this statement is true and correct. (A registrant who 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. Boban - Ciolac Statement filed with the County of Riverside on 03/06/2018 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-201803208 Pub. March 26, 2018, April 2, 2018, April 9, 2018, April 9, 2018 RIVERSIDE INDEPENDENT FICTITIOUS BUSINESS NAME STATEMENT File No. 20180003621 The following persons are doing business as: GLOBAL UNITED FURNITURE ; GLOBAL UNITED INDUSTRIES ; GLOBAL FURNITURE ; GLOBAL UNITED ; GLOBAL UNITED FURNITURE ENTERPRISES ; GU, 1754 E Cedar Street, Unit B, Ontario, Ca 91761. LA Furniture Warehouse LLC, 1754 E Cedar Street, Unit B, Ontario, Ca 91761. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Limited Liability Company. Began transacting business on 328/2014. 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 62506277). /s/ Alex Glik, Managing Member. 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#: 20180003621 Pub. April 2, 2018, April 9, 2018, April 16, 2018, April 23, 2018 SAN BERNARDINO PRESS FICTITIOUS BUSINESS NAME STATEMENT File No. 20180003464 The following persons are doing business as: BEAUX REVES PROPERTY MANAGEMENT, 438 Moreno Ln, Sugarloaf, Ca 92386. Mailing Address, 5 Mistle Toe Ln, Rancho Santa Margarita, Ca 92688. M. Suzanne Perdue, Llc, 438 Moreno Ln, Sugarloaf, Ca 92386 . County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Limited Liability Company. 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/ Marie-Suzzanne Perdue, President. This statement was filed with the County Clerk of San Bernardino on 03/26/2018 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#: 20180003464 Pub. April 9, 2018, April 16, 2018, April 23, 2018, April 30, 2018 SAN BERNARDINO PRESS

FICTITIOUS BUSINESS NAME STATEMENT File No. 20180003468 The following persons are doing business as: NANNY 911 FOR DOGS, 438 Moreno Ln, Sugarloaf, Ca 92386. Marie S Perdue, County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Individual. Began transacting business on 3/01/2018. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ M. Suzanne Perdue. This statement was filed with the County Clerk of San Bernardino on 03/26/2018 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#: 20180003468 Pub. April 9, 2018, April 16, 2018, April 23, 2018, April 30, 2018 SAN BERNARDINO PRESS The following person(s) is (are) doing business as JUJUBAR 19040 Van Buren Blvd #113 Riverisde, Ca 92508 Riverside County Mailing Address 2116 Alpinemist Street Corona, Ca 92879 Riverside County Snack Attack, Inc 2116 Alp9inemist St Corona, Ca 92879 Riverside County This business is conducted by: Corporation. Registrant commenced to transact business under the fictitious business name(s) listed above 01/19/2015. 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. Alice Yu Ching Hung, Secretary Statement filed with the County of Riverside on 04/05/2018 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-201804845 Pub. April 9, 2018, April 16, 2018, April 23, 2018, April 30, 2018 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as FORTIFIED FREEDOM APPAREL 16990 Suttles Dr Riverside, Ca 92504 Riverside County Henry William Hillenbrand Jr 16990 Suttles 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. Henry William Hillenbrand Jr Statement filed with the County of Riverside on 04/11/2018 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-201805227 Pub. April 16, 2018, April 23, 2018, April 30, 2018, May 7, 2018 RIVERSIDE INDEPENDENT


16

BeaconMediaNews.com

April 16 - April 22, 2018

Disney On Ice returns to long beach Discover the full story of Disney’s Frozen like never before at Disney On Ice presents Frozen! Dazzling ice skating, special effects and unforgettable music will magically transport you to wintry Arendelle. Be a part of Anna’s fearless adventure to find her sister, Queen Elsa, whose icy powers have trapped the kingdom in an eternal winter. Join the hilarious snowman Olaf, rugged mountain man Kristoff and his loyal reindeer sidekick Sven as they help Anna in a race to bring back summer. Encounter Everestlike conditions and mystical trolls as you sing along to Academy Award®-winning songs like Let It Go and ultimately discover true love is the most powerful magic of all! Hosted by Mickey Mouse and Minnie Mouse, the whole family will delight in special appearances by stars from Toy Story, Finding Dory, The Lion King and the inspiring Disney Princesses. Experience magic at every turn and create memories to last a lifetime at Disney On Ice presents Frozen

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

- Courtesy photo

- the show worth melting for! LONGBEACH WHEN: Thursday, April 19 – Sunday, April 22, 2018 WHERE: Long Beach Arena – 300 E. Ocean Blvd, Long Beach, CA 90802 TICKETS: Tickets start at just $20! Discount Opening Night tickets available for as low as $15 each on select seating (not valid for premium VIP/Front Row seating) • Tickets available for purchase online at Ticketmaster.com, charge by phone at

800-745-3000 or in-person at the venue Box Office. *prices subject to change; additional venue/ticketing fees may apply o Thursday, April 19 7:30 PM • Friday, April 20 7:30 PM • Saturday, April 21 11:00 AM, 3:00 PM & 7:00 PM • Sunday, April 22 11:00 AM, 3:00 PM & 7:00 PM • Thursday, April 26 7:00 PM • Friday, April 27 7:00 PM • Saturday, April 28 11:00 AM, 3:00 PM & 7:00 PM • Sunday, April 29 1:00 PM & 5:00 PM


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