2018 05 14 legal temp

Page 1

Hundreds of Employment Opportunities Available at Annual El Monte Job Fair Page 16

California School Of The Arts Concludes Its Inaugural Year With Performance At Citrus College Page 2

templecitytribune.com

MONDAY, MAY 14 - MAY 20, 2018 -

TAIWAN’S NATIONAL HEALTH INSURANCE: A MODEL FOR UNIVERSAL HEALTH COVERAGE

FREE

VOLUME 9 NO. 20

ANAHEIM POLICE DEPARTMENT CONDUCTS MINOR DECOY OPERATION The Anaheim Police Department’s Vice Unit conducted a Minor Decoy Operation at 10 Anaheim locations last week. The operation resulted in one citation for a clerk at a convenience store selling alcohol to a minor. Decoy Operations target retail establishments that have Department of Alcoholic Beverage Control licenses. Under the program, minor decoys, enter a business and attempt to purchase alcohol directly from the store clerk or cashier. The minors are directed to show their California driver’s license, California identification card, or tell

the employee their age if asked. The sale of alcohol to a minor is a criminal offense and the business is subject to administrative penalties by the Department of Alcoholic Beverage Control, including the suspension or revocation of their license to sell alcoholic beverages. When the Minor Decoy program first began in the 1980s, the violation rate of retail establishments selling to minors

SEE PAGE 2

RIVERSIDE CITY COUNCIL APPROVES PURCHASE AND SALE AGREEMENT FOR DEVELOPMENT OF DOWNTOWN HILTON HOTEL A plan to transform a former fire station in downtown Riverside into a 161-room Hilton Hotel took a step forward Tuesday (5/8) evening when the Riverside City Council approved a Purchase and Sale Agreement with Irvinebased Greens Group. Scheduled to open in late 2020, the sevenstory Riverside Hilton Hotel will feature an adaptive reuse of the former historic Downtown Fire Station, including a second-level pool deck with fire pit amenities and spectacular views of

Downtown Riverside. “Downtown Riverside is in the midst of an investment boom that is preserving our historic architecture while also creating exciting developments like this,” Mayor Rusty Bailey said. “The public investments the City made through the Riverside Renaissance continue to show dividends in the form of private investments

SEE PAGE 2

Long Beach City Council Awards Swinerton Builders for Airport Terminal Area Improvements Project Phase II

- Courtesy photo

DR. CHEN SHIH-CHUNG MINISTER OF HEALTH AND WELFARE REPUBLIC OF CHINA (TAIWAN)

T

he World Health Organization has for years urged Member States to take action to achieve universal health coverage by 2030. Although not a WHO member, Taiwan has offered universal health coverage to our island’s 23 million citizens since 1995. Taiwan launched the National Health Insurance (NHI) initiative by integrating medical programs from existing insurance systems for laborers, farmers, and government employees, which covered only half the population. This

has since been expanded to provide equal coverage to all citizens from birth, regardless of age, financial status or employment status. Furthermore, all foreigners who legally work or reside in Taiwan are also afforded the same coverage. The NHI is a public program run by the government based on a single-payer model. Life expectancy in Taiwan has subsequently increased to levels seen in key OECD countries, with women living on average to 83.4 years old, and men to 76.8. Yet healthcare costs are far lower in Taiwan than in most highly developed countries in Europe and North America, at

SEE PAGE 3

The Long Beach City Council unanimously voted to award the design-build contract for Long Beach Airport’s (LGB) Phase II Terminal Area Improvements (Phase II) Project to Swinerton Builders(Swinerton). The approval sets in motion a path toward design and construction of certain terminal features in need of modernization. “This project will ensure that Long Beach Airport remains one of the top ranked airports in the United States, well-known for its ease

of use and world-class amenities for residents and visitors,” said Mayor Robert Garcia. “I am sure these improvements will make our airport even better and improve its ranking in the years ahead.” The awarded project team is comprised of Swinerton Builders, Corgan Associates Inc., Studio One Eleven, and VCA Engineers, Inc.

SEE PAGE 4

Counterculture icon, Cheech Marin, to speak at San Bernardino County Museum The San Bernardino County Museum’s 2018 Dome Talks series continues on Wednesday, May 16, with a sold-out presentation and book signing by Cheech Marin. Lillian Vasquez, host of KVCR’s Lifestyles, will facilitate Marin’s interview. Marin, actor, comedian, and art collector, is the author of Cheech is Not My Real Name, But Don’t Call Me Chong, published in March

2017. Publishers Weekly said, “this memoir is a fun, wacky look inside Marin’s imagination.” During the evening, the book will be available for purchase and signing at the museum store. Marin came of age at an interesting time in America, making his name as a self-made

SEE PAGE 4


2

BeaconMediaNews.com

may 14 - may 20, 2018

downtown hilton hotel Continued from page 1

like the Riverside Hilton.” The Riverside Hilton Hotel will compliment a growing arts and entertainment district that includes the Riverside Convention Center, the Municipal Auditorium, Riverside Art Museum, Riverside Metropolitan Museum and the Fox Performing Arts Theater. “Riverside is the arts and entertainment capital of Inland Southern California,” Mayor Pro Tem Chris

MacArthur said. “Our renovated convention center, our growing foodie scene – it is all coming together to create a place where people want to be.” The Riverside Hilton is one of several new commercial developments that are anticipated to boost local tax revenue, create 25 new permanent jobs and generate growth opportunities for businesses in Downtown Riverside. “Greens is honored to

have the opportunity to work with the City of Riverside to adaptively reuse the former historic Downtown Fire Station No. 1 and to develop a new hotel opportunity at this location,” said Atman Kadakia, Managing Principal of the Greens Group. “Greens understands how important this project is to the downtown core and will work diligently to bring a development that the entire community will be proud of.”

- Courtesy photo

Glendale Library MakerFest Features 3D Printing, Robotics, Virtual Reality, and DJs Glendale’s Library, Arts & Culture Department is bringing together the maker-community for its first annual MakerFest, Saturday, May 12, 2018, 10 am – 4 pm, at Glendale’s Downtown Central Library, 222 East Harvard Street. The familyfriendly MakerFest will include hands-on activities and demonstrations

on 3D Printing, Robotics, Sewing, Virtual Reality, and the use of technology to create arts and crafts. Demos will run all day throughout Glendale's Downtown Central Library. Activity Stations include DJ scratching lessons, button-making, Cricut designing, robots, and virtual reality demonstrations. A 3-D printing

station will be hosted outside on Central Park Paseo, along with performances from 222 East. Additionally, teens can earn two hours of community service by participating in a “scavenger hunt” activity. DJ Demo At 10:30 am, visitors will enjoy a special presentation & demonstration by

the Beat Junkie Institute of Sound. Hailing from Los Angeles with home offices in Glendale, the Beat Junkies are internationally recognized as one of the greatest DJ crews in history. Founded in 1992, the Beat Junkies are credited as pioneers and prolific taste makers, and have profoundly influenced the International DJ community with their signature "Beat Junkie Style" of dj'ing - a blend of music selection & technical skill. With their unique & timeless skill set, the Beat Junkies have continued to flourish in the modern day music scene

by continuing to entertain and inspire peers & fans alike. Evolution of the MakerSpace Created with the mission to bring together our community of makers, the Glendale Public Library MakerSpace showcases the various elements of craft-making and establishes meaningful ongoing connections among creative, technical local groups and organizations. Launched in September 2017, the MakerSpace equipment and furniture was generously funded and supported by the

Glendale Library Foundation. Additional funds were provided by a California Library State grant, which supported a Craft Tech MakerSpace residency program, which brought in technical specialists to train Library staff on specialized MakerSpace equipment to enable successful Makerspace program development. The grant runs through the end of July 2018. The MakerSpace initiative also spurred the creation of the department’s SoundSpace, a technical space dedicated to audio production, such as audiobooks, music and more.

decoy operation Continued from page 1

was as high as 40 or 50 percent. When the program is conducted on a routine basis, the rate has dropped to as low as 10 percent in some cities. This project is part of the Department of Alcoholic Beverage Control’s Minor Decoy/

Shoulder Tap Grant Project, funded by the California Office of Traffic Safety through the National Highway Traffic Safety Administration. ABC is a Department of the Business, Consumer Services and Housing Agency.

Business and Real Estate Law and Litigation • Real Estate Sales & Disputes • Loan Modifications • Neighbor Disputes • Breach of Contract • Incorporations - LLCs • Unfair Competition • Employment Agreements

• Buy-Sell Agreements • Homeowners Assoc. Disputes • Investment Agreements • Franchise Agreements • Partnership Agreements • Trade Name / Secrets

Law Offices of Stephen R. Golden

Tel: (626) 584-7800 Fax: (626) 405-2310

127 North Madison Ave., Suite 101B Pasadena, CA 91101-1750 Website: www.stephengoldenlaw.com | E-mail: businesslaw@stephengoldenlaw.com

After hours and weekends available upon request


HLRMedia.com

may 14 - may 20, 2018 3

California School Of The Arts – San Gabriel Valley Concludes Its Inaugural Year With Performance At Citrus College

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

Beacon Media Address:

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

Temple Tribune City

SanGabriel Sun

www.beaconmedianews.com

HLR MEDIA Address:

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

A zusa B eacon

Rosemead Reader A Beacon Media, Inc. Publication

Dispatch uarte

PRESS RELEASE SUBMISSIONS editor@beaconmedianews.com editor@hlrmedia.com

Submissions Policy

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

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

Alhambra PRESS Baldwin Park

California School of the Arts – San Gabriel Valley (CSArts-SGV) celebrates the success of its inaugural year with an exciting Season Finale, featuring 200 students onstage at the Haugh Performing Arts Center at Citrus College on Sunday, May 27, at 7 p.m. This energetic, culminating event features a showcase of spectacular presentations from talented students in each of the school’s 10 arts conservatory programs including: acting, classical & contemporary dance, commercial dance, creative writing, instrumental music, integrated arts, musical theatre, production & design, visual arts and vocal arts. Students perform and exhibit highlights from the school’s opening season, as well as pieces put together specifically for this outstanding show. Presentation highlights includes the cast of CSArtsSGV’s all-school musical “Pippin” perform a medley of songs from the show, including “Glory,” “Corner of the Sky” and “Magic to Do.” Broadway Actor David Burnham and students from the cast of “Performing with the Pros” sing “One Day More” from “Les Misérables.” Commercial Dance

The Azusa Beacon has been adjudicated as a newspaper of general circulation in court case number KS 015970 City of Azusa, County of Los Angeles, State of California. The San Gabriel Sun has been adjudicated as a newspaper of general circulation in court case number GS 013808 City of San Gabriel, County of Los Angeles, State of California.

INDEPENDENT

The 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 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.

CSArts-SGV has many arts and academic accomplishments to applaud this year. The academic program received accreditation by the Western Association of Schools and Colleges (WASC). Students excelled by taking more than 160 Advanced Placement classes and scoring 41 points above the State Average on the PSAT. In addition, 38 percent of students are finishing the year with a 4.0 GPA or higher. The school also presented more than 60 performances, hosted master classes with more than 40 industry professionals, and created partnerships

with several arts organizations across the community. Dambach said she felt it was important that Season Finale properly showcase each conservatory to ensure it represents the school at the highest caliber. This is achieved through collaboration among students, staff and conservatory directors. CSArts-SGV’s Season Finale takes place Sunday, May 27, 2018 at 7 p.m. at Citrus College, Haugh Performing Arts Center, 1000 W. Foothill Blvd., Glendora, CA 91741. Tickets are $35-$45 and are available to purchase at sgv. csarts.net/boxoffice

Continued from page 1

The Alhambra Press has been adjudicated as a newspaper of general circulation in court case number ES016581 City of Alhambra, County of Los Angeles, State of California.

The 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.

Conservatory students dance to “Singin’ in the Rain” as clips from the classic film play on large screens in the background. Premier performance group FUSION revives its stellar performance of “Stars,” which premiered at the VIP preview of Descanso Gardens “Enchanted: Forest of Light” last fall. The medley includes music by Coldplay and more. Season Finale gives students a chance to demonstrate honed arts skills and new techniques learned during their first year at CSArts-SGV.

Taiwan’s National health insurance

INDEPENDENT

The Duarte Dispatch has been adjudicated as a newspaper of general circulation in court case number GS 013893 City of Duarte, County of Los Angeles, State of California. The Rosemead Reader has been adjudicated as a newspaper of general circulation in court case number GS 048894 City of Rosemead, County of Los Angeles, State of California.

- Courtesy photo

San Bernardino Press

US$1,430 per capita per year, representing just 6.3 percent of GDP in 2016. Administrative costs run at less than 1 percent of the total and public satisfaction remains high, at 85.8 percent in 2017. Taiwan’s health system has undergone several reforms over the last 20 plus years to ensure its sustainability given shifts in the socioeconomic landscape. Implementing the Global Budget Payment on top of Fee-For-Service reimbursement method effectively reduced annual medical expenditure growth from 12 percent to 5 percent since 2003. And the way premiums are collected has also changed from being purely payrollbased, to including supplementary premiums based on capital gains, which has created a surplus into the National Health Insurance Fund. In addition, the NHI’s information system has migrated to the cloud, making it much easier for hospitals, clinics, and doctors to access medical information. We encourage hospitals to upload

computed tomography (CT) and magnetic resonance imaging (MRI) scans so they can be retrieved for follow-up consultations. A personalized cloud-based service called My Health Bank also enables patients to check their medical records at any time. The government has adopted a wide range of measures to reduce health inequalities affecting disadvantaged groups. We have premium subsidies for low-income and near-poor households, as well as the unemployed. We have also improved the provision of services in areas with limited healthcare resources, and implemented an Integrated Delivery System (IDS) in remote areas to strengthen its medical capacities and qualities. We also raised subsidies on preventive healthcare services for indigenous populations. In a globalized world, it is impossible for countries to overcome all their healthcare challenges on their own. It is only through interdisciplinary and international

cooperation that we can build a global health system that consistently and costeffectively meets the healthcare needs of the world’s citizens, and bring to fruition the WHO’s ultimate goal of health for all. Taiwan has a great deal of experience in building and maintaining a universal health insurance system, from service provider management to financing and coping with socioeconomic change. More to the point, we believe that Taiwan’s healthcare system can serve as a model for other countries. Taiwan has a constructive role to play in creating a robust global health network, and the best way to share our experience with other countries is through participation in the World Health Assembly and the WHO. It is regrettable that political obstruction led to Taiwan being denied an invitation to the 70th WHA as an observer last year. The WHO not only failed to abide by its Constitution, but also ignored widespread calls for Taiwan’s

inclusion coming from many nations and international medical groups all around the world. Yet despite this, Taiwan remains committed to helping enhance regional and global disease prevention networks, and assisting other countries in overcoming their healthcare challenges. Against this backdrop, Taiwan seeks to participate in the 71st WHA this year in a professional and pragmatic way, as part of global efforts to realize the WHO’s vision of a seamless global disease prevention network. This also goes in line with UN Sustainable Development Goal 3, which is to ensure healthy lives and promote wellbeing for all at all ages by 2030. We therefore urge the WHO and related parties to acknowledge Taiwan’s longstanding contributions to promoting human health worldwide, recognize the significance and legitimacy of Taiwan’s involvement as an observer in this year’s WHA. Because we believe that to achieve health for all, Taiwan can help.


4

BeaconMediaNews.com

may 14 - may 20, 2018

cheech Marin

swinerton builders

Continued from page 1

Continued from page 1

counterculture legend with his other comedic half, Tommy Chong, producing several comedy albums and feature films, like Up in Smoke, in the 1970s and 80s. Cheech Marin has since spent decades in a solo directing and acting career co-starring in Nash Bridges, Spy Kids, Tin Cup and others, and as a successful voiceover actor in Disney films, The Lion King, the Cars series, Coco and Beverly Hills Chihuahua. His early interest in Chicano art has resulted in his amassing reportedly the finest and largest private collection in the world. The impact of his years-long advocacy for the recognition of Chicago artists as an American art genre will soon benefit the Inland Empire cultural scene with the future development of the Cheech Center for Chicano Art, Culture and Industry being planned in downtown Riverside at the site of the former main library Museum Director Melissa Russo said, “we’re thrilled to feature Mr. Marin at our Dome Talks in May. In the pantheon of American philanthropists and art collectors, he is in a league with Peggy Guggenheim and Alice Walton, bringing a fresh aesthetic perspective and introducing a new genre to the nation. His visionary collecting has a tremendous

impact on how we define American art, and it’s a terrific boost to Chicanx/Latinx artists seeking recognition from an arts market that has previously ignored this corner of our American culture.” Dome Talks start at 6:30 p.m. with light refreshments provided by the San Bernardino County Museum Association. Talks begin promptly at 7 p.m. with book sales and signing following. Although Marin’s appearance is sold out, tickets are still available for the final Dome Talks speaker in the 2018 series, Chip Colwell, author of Plundered Skulls and Stolen Spirits, on June 21.Individual tickets are $25; Museum members can purchase tickets for $18. Tickets may be purchased at the Museum’s welcome desk, by calling the Museum at (909) 798-8608, or online at www.sbcounty.gov/museum. Advance ticket purchases are recommended because seating is limited. The San Bernardino County Museum is at 2024 Orange Tree Lane, at the California Street exit from Interstate 10 in Redlands. Parking is free. For more information, visit www.sbcounty.gov/museum. The museum is accessible to persons with disabilities.

Reduce Costs and Grow Your Business. No Risk! Call 888.930.3050 opt.1

for a free, no obligation assessment.

Swinerton’s proposal had the highest technical score and the lowest cost proposal of the four teams deemed responsive and responsible in the procurement process. The contract, valued at $58.8 million, is divided into phases which include design, preconstruction, and construction of the project components. The design and construction are anticipated to begin in 2018 and continue through 2021. The contract duration is three years. “Long Beach Airport strives to provide a firstclass experience for all,” said Airport Director Jess L. Romo. “We were impressed by Swinerton’s cohesive ideas for the improvements and past relevant experience on maintaining a professional and safe environment for the traveling public on similar scale projects.” LGB has estimated $32 million in Airport funds will be utilized in the first year of the project. The amount will allow the design-builder to start work on design for the entire project, including construction of the first three

project elements, which are: • The ticketing lobby. • Consolidated baggage claim. • The checked baggage inspection system facility. These elements are the highest priority because they will have the greatest positive impact on the passenger experience. The improvements are currently anticipated to be complete by the end of 2019. Subsequent construction expected to be completed in 2020 include: • The historic terminal rehabilitation. • Relocation of the rental car customer transaction services area to the first floor of the historic terminal building. • Enhanced development of the meet and greet plaza. The final construction elements, expected to be completed in 2021, include: • The terminal loop roadway and signage improvements. • Consolidated rental car storage and ready-return surface lot. • Development of a new ground transportation area. Upon completion, the improvements will substantially improve the func-

tional flow from curb to gate, enhance travelling passenger convenience, and reduce vehicle congestion in the terminal loop. Swinerton’s proposal commits to design and construction of improvements that meet LGB’s vision, budget, and schedule, as well as deliver design aesthetics that respect and coordinate with Phase I improvements. Phase I improvements included the existing terminal concourse, TSA passenger security screening facility, and Parking Structure B. A team of Leadership in Energy and Environmental Design (LEED) accredited professionals will ensure the City’s sustainability goals are achieved. The project team has committed to the utilization of local diverse partners, with Swinerton’s baseline goal of a minimum 20% for small and local business participation. To view a copy of the project, as it was presented at the May 8, 2018 Long Beach City Council meeting, please visit http://www.lgb.org/ civicax/filebank/blobdload. aspx?BlobID=3293.

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

SIERRA MADRE: Fabulous view home in the hills of sierra madre. This 2,168 sq. Ft. Home has 3 bedrooms and 3 bathrooms and a large deck that takes full advantage of the panoramic view. As an added bonus there is an attached guest quarters with its own kitchen and bath. The 2 car garage with ample parking in the driveway is another wonderful feature of this lovely home. See it soon!

SIERRA MADRE: This custom built, streamline home

(380DEO)

(600WOO)

$1,398,000

with Art Deco influences features nearly 3,400 sf including an office for two with kitchen, skylights and truss ceiling. There are 4 Bedrooms and 4 Bathrooms an oversized 2-car garage. It was built in 1945. This “must see” home is truly like being on vacation every day!

SIERRA MADRE: INCREDIBLE LOCATION!!

(1056SHA)

(39 WIN)

$988,000

Inquire about publishing an obituary info@BeaconMediaNews.com

$1,248,000

SAN DIMAS: Tucked away at the base of the mountains

on a quiet cul-de-sac and in the Grey Oaks Community this oneowner home is near the San Dimas Nature Center, Golf Course, Canyon Park and Equestrian Center and Claremont Colleges. 4 Bedrooms, 3 Bathrooms, 1,942 sq. ft. house, 31, 272 sq. ft. lot.

Share the Beautiful Life ofYour Loved One With a Featured Obituary

2 BED 1 BATH HOME WITH AN ATTACHED STUDIO WITH A KITCHENETTE, PERFECT FOR HOME OFFICE OR GUEST.

www.BHHSCalPro.com

$699,500 Floral Photograph by CHAND ALIi (Own work) [CC BY-SA 4.0}


HLRMedia.com

may 14 - may 20, 2018 5

Drunk Driver Sentenced to Prison for Killing Pedestrian in Burbank A 37-year-old man was sentenced to 10 years in state prison for driving under the influence and killing a woman who was walking to her job at the Disney lot in Burbank, the Los Angeles County District Attorney's Office announced. On Feb. 26, Stergios Antonios Economos of Burbank entered an open no contest plea to one count each of gross vehicular manslaughter while intoxi-

cated and driving under the influence of a drug causing injury. An open plea means a sentence was not negotiated with the District Attorney’s Office. Deputy District Attorney Casey Higgins of the DUI Training and Prosecution Section said Economos also admitted allegations of inflicting great bodily injury on two victims. The defendant ran a red light on Sept. 7,

2017, running over victim Michelle Ann Landes, 64, at a crosswalk near Alameda Avenue and Lincoln Street, the prosecutor said. Economos’ vehicle then crashed into a car, according to the prosecutor. The driver of the struck vehicle was injured. Landes died as a result of her injuries, the prosecutor added. Case GA101880 was investigated by the Burbank Police Department.

Retired LAPD Officer Charged with Workers’ Compensation Fraud A retired Los Angeles police officer has been charged with workers’ compensation fraud and other related felonies. Terry Johns (dob 2/25/62) of Corona faces three counts each of workers’ compensation insurance fraud and attempted perjury and two counts of insurance fraud. The felony charges include allegations of taking property valued between $100,000 and $500,000 and theft of more

than $100,000. Deputy District Attorney Arunas Sodonis said Johns received partial or total disability benefits for workrelated injuries at the Los Angeles Police Department from 2014 to 2016. During that time, Johns was participating in the city’s Deferred Retirement Option Plan, which allowed him to receive pension payments while also receiving regular pay and benefits as a full-time employee until his

retirement in August 2016, the prosecutor said. However, Johns is accused of knowingly engaging in physical activities inconsistent with his claimed injury while off work on disability. Johns allegedly lied about his activities under oath during a deposition and about his health to a physician. He faces a maximum possible sentence of 12 years and six months in state prison if convicted as charged.

- Courtesy photo

Valet Parking Expanding At Ontario International Airport Valet parking is coming to Terminal 2 at Ontario International Airport (ONT), part of the ongoing effort to make flying through the airport even more convenient. Beginning May 10, 2018, curbside valet parking will be available to passengers departing from Terminal 2, which includes six carriers: Alaska, Delta, Frontier, United, Volaris and China Airlines, which began operations at ONT last month. The valet parking rate will be $25 per day. Valet parking is already available at Terminal 4, which serves

American Airlines and Southwest Airlines. The addition of valet parking to Terminal 2 occurs as ONT continues its steady year-over-year growth, according to Alan D. Wapner, president of the Ontario International Airport Authority (OIAA). Passenger volumes grew 10% through March of 2018, compared to the same three months last year, while freight volumes were up by more than 16%. China Airlines began daily service between ONT and Taiwan (TPE) from Terminal 2 on March 25, the

first non-stop transoceanic service in ONT’s history. China Airlines and Volaris customers who utilize valet parking at Terminal 2 will retrieve their vehicles at ONT’s International Arrivals Terminal located to the west of Terminal 2. Last year, the OIAA approved the addition of popular ride-hailing companies to the airport's ground transportation program while Omnitrans added Route 61 bus stops at ONT every 15 minutes between 4:45 a.m. and 10:45 p.m.

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


6

legals

may 14 - may 20, 2018

Starting a new business? Go to filedba.com Arcadia City Notices NOTICE INVITING BIDS PWS – 2018 ASPHALT NOTICE IS HEREBY GIVEN that the City of Arcadia is accepting bids for the purchase of asphalt on an as needed basis. Bids shall be submitted in a sealed envelope and identified as Bid for PWS – 2018 ASPHALT and shall be sent to: City of Arcadia Office of the City Clerk 240 W. Huntington Drive Arcadia, CA 91007 Bids are due no later than 11:00 A.M. on TUESDAY, MAY 22, 2018 at which time said bids shall be publicly opened. Bids via email or fax will NOT be accepted. Bids must be completed on official City bid forms and delivered to the Office of the City Clerk accordingly. Copies of the bid may be obtained in the Public Works Services Department of the City of Arcadia, 11800 Goldring Road, Arcadia, CA 91006 or by contacting (626) 254-2720. Said specifications and bid forms are hereby referred to and incorporated herein and made a part by reference and all quotations must comply therewith. The City of Arcadia reserves the right to accept in whole or part or reject any and all proposals and to waive any informalities in the bid process, and all bids are binding for a period of sixty (60) days after the bid opening and may be retained by the City for examination and comparison, as specified in the quotation request documents. Publish May 7 & May 14, 2018 ARCADIA WEEKLY

CITY OF ARCADIA REQUEST FOR PROPOSALS MAY 2018 Notice is hereby given that the City of Arcadia is requesting proposals from qualified consultants to provide professional engineering services for the design of TRICHLOROETHYLENE (TCE) treatment solution at the City’s Live Oak Well. A copy of the Request for Proposal (RFP) can be obtained from the City of Arcadia Public Works Services Department located at 11800 Goldring Road in Arcadia, CA 91006 or by calling (626) 254-2720.

bid process, and all bids are binding for a period of ninety (90) days after the proposal opening and may be retained by the City for examination and comparison, as specified in the contract documents. CITY OF ARCADIA PURCHASING OFFICE Dated: May 8, 2018 Publish: May 10 and May 14, 2018 ARCADIA WEEKLY

CITY OF ARCADIA NOTICE INVITING PROPOSALS Notice is hereby given that the City of Arcadia is requesting proposals for professional engineering services for engineering analysis, design, and preparation of plans and specifications for the Fire Station 106 HVAC Equipment Relocation Project. A copy of the RFP can be obtained from the City of Arcadia Public Works Services Department located at 11800 Goldring Road, Arcadia, CA 91006 or by calling (626) 254-2720. A Mandatory Pre-Proposal Conference and Site Walk will be held at Arcadia Fire Station 106, 630 S. Baldwin Avenue, Arcadia, CA 91007 on the following date and time: Tuesday, May 22, 2018 at 10:00 a.m. Each and every firm MUST attend the Pre-Proposal Conference and Site Walk. Firms MAY NOT visit the Project Site without making arrangements through the General Services Superintendent. Proposals WILL NOT be accepted from any firm that did not attend the Pre-Proposal Conference and Site Walk. Proposals are due by 2:00 p.m. on Tuesday, June 5, 2018. Please submit three (3) copies of the proposal to: City of Arcadia Office of the City Clerk 240 W. Huntington Drive PO Box 60021 Arcadia, CA 91066-6021 Attention: Tyler Polidori, General Services Superintendent Firms mailing or shipping their proposals must allow sufficient delivery time to ensure timely receipt of their proposals by the specified time. Proposals received after the deadline will not be considered. Postmarks and submissions by fax or other electronic media will not be accepted under any circumstances. The City of Arcadia reserves the right to reject any or all proposals, to waive any informality or irregularity in any proposal received, and to be the sole judge of the merits of the respective proposals received. Publish May 14, 2018 and May 21, 2018 ARCADIA WEEKLY

Proposals are due by 2:00 p.m. on Tuesday, May 22, 2018. Please submit three (3) copies of the proposal, one marked “Original” plus two copies, and one (1) in PDF format on compact disc (CD or DVD) to:

San Gabriel City Notices

City of Arcadia Office of the City Clerk 240 W. Huntington Drive Arcadia, CA 91006

CITY OF SAN GABRIEL DEPARTMENT OF PUBLIC WORKS

Firms mailing or shipping their proposals must allow sufficient delivery time to ensure timely receipt of their proposals by the specified time. Proposals received after the deadline will not be considered. Submissions by fax or other electronic media will NOT be accepted under any circumstances. The City of Arcadia reserves the right to reject any or all Proposals, to waive any informality or irregularity in any Proposal received, and to be the sole judge of the merits of the respective Proposal received. CITY OF ARCADIA Publish May 7 & May 14, 2018 ARCADIA WEEKLY

NOTICE INVITING BIDS NOTICE IS HEREBY GIVEN that the City of Arcadia is accepting bids to provide Shopping Cart Retrieval Services. Bids shall be submitted in a sealed envelope marked “Shopping Cart Retrieval Services” and shall be sent to the City Clerk of the City of Arcadia, 240 W. Huntington Drive, P.O. Box 60021, Arcadia, California, 910666021. Bids are due no later than 11:00 a.m. on Tuesday, June 5, 2018 at which time said bids shall be publicly opened.

“2018 PEDESTRIAN RAMP IMPROVEMENT PROJECT” CASH CONTRACT NO. 18-04 / C.I.P. PROJECT NO. 1-08-41 NOTICE TO CONTRACTORS - INVITATION FOR BIDS Date of Bid Opening: Notice is hereby given that sealed bids for the “2018 Pedestrian Ramp Improvement Project” will be received at the office of the City Clerk of the City of San Gabriel, 425 South Mission Drive, San Gabriel, CA 91776, California, until 3:00 p.m. on Thursday, May 31, 2018. At 3:05 p.m., they will be opened and read aloud in the Council Chamber of San Gabriel City Hall. Description of Work: The work to be done consists of furnishing all materials, equipment, tools, labor, transportation, and incidentals as required by the Plans and Specifications, and contract documents. The general items of work include the removal and reconstruction of Portland cement concrete (PCC) curb & gutter, curb only, sidewalks, cross gutter, spandrels, ADA compliance curb ramps, and all other miscellaneous appurtenant work not mentioned but indicated in the Plans and Specifications. Engineer’s Estimate - $86,000.00. The contract is to be executed within 7 calendar days after award of contract by City Council. Time for completion of the work is twentyfive (25) working days for all work from the date of the Notice to Proceed.

Copies of the bid may be obtained in the Purchasing Office, Administrative Services Department, 240 W. Huntington Drive, Arcadia, California, 91007. Said specifications and bid forms are hereby referred to and incorporated herein and made a part by reference and all quotations must strictly comply therewith.

Contract Documents: To obtain the project documents please contact A & I Reprographics at (909) 514-0704 or email your requests to bid@aandirepro.com. Project documents and plan holders list may be viewed on-line by going to A & I Reprographics Sharefile website at https://aandireprographics.sharefile.com, user id: bc@ aandirepro.com and password: BidWell3 and clicking on the Bid Opportunities View Only folder.

The City of Arcadia reserves the right to accept in whole or in part or reject any and all proposals and to waive any informalities in the

Bid Security: Each bid shall be accompanied by a certified or ca-

BeaconMediaNews.com shier's check, cash, or Bid Bond in the amount of ten percent (10%) of the total bid price payable to City of San Gabriel as a guarantee that the awarded bidder will execute the Contract and provide the required bonds, certificates of insurance, and endorsements within 7 calendars days of the of the award of contract by City Council. Award of Contract: The City reserves the right after opening bids to reject any or all bids, to waive any informality (non-responsiveness) in a bid, or to make award to the lowest responsive, responsible bidder, and reject all other bids, as it may best serve the interest of the City. The Bidder shall guarantee the Total Bid Price for a period of 90 calendar days from the date of bid opening. Labor Code Compliance: Attention is directed to the provisions of Labor Code § 1725.5: No contractor or subcontractor may be listed on a bid proposal for a public works project (submitted on or after March 1, 2015) unless registered with the Department of Industrial Relations (with limited exceptions for this requirement for bid purposes only under Labor Code Section 1771.1a). No contractor or subcontractor may be awarded a contract for public work on a public works project (awarded on or after April 1, 2015) unless registered with the Department of Industrial Relations. All contractors and subcontractors must furnish electronic certified payroll records to the Labor Commissioner for all new projects awarded on or after April 1, 2015. The Labor Commissioner may excuse contractors and subcontractors on a project that is under the jurisdiction of one of the four legacy DIR-approved labor compliance programs (Caltrans, City of Los Angeles, Los Angeles Unified School District and County of Sacramento) or that is covered by a qualified project labor agreement. This project is subject to compliance monitoring and enforcement by the Department of Industrial Relations. Any contract entered into pursuant to this Notice will incorporate the provisions of the State Labor. Pursuant to the provisions of Section 1773.2 of the Labor Code of the State of California, the minimum prevailing rate of per diem wages for each craft, classification, or type of workman needed to execute the contract shall be those determined by the Director of Industrial Relations of the State of California, which are on file in the Office of the City Clerk, City of San Gabriel and are available to any interested party on request. Attention is directed to the provisions of Sections 1777.5 and 1777.6 of the Labor Code concerning the employment of apprentices by the Contractor or any subcontractor under them. The Contractor or any subcontractor shall comply with the requirements of said sections in the employment of apprentices. Information relative to apprenticeship standards and administration of the apprenticeship program may be obtained from the Director of Industrial Relations, San Francisco, CA, or the Division of Apprenticeship Standards and its branch offices. All bidders shall be licensed in accordance with provisions of the Business and Professions Code and shall possess a Class “A” State Contractor’s License at the time this contract is awarded. The Successful Contractor and his subcontractors will be required to possess business licenses from the City of San Gabriel and maintain current until completion of the project. Business licenses can be purchased or renewed at the Finance Department at 425 S Mission Drive, San Gabriel, CA. Questions: All questions relative to this project prior to the opening of bids shall be in writing or email and received no later than 4:00 p.m. on Thursday, May 24, 2018 and shall be directed to: Project Manager, Alan Mai, at (626) 308-2825 or email: amai@sgch.org. Publish:

San Gabriel Sun

Date: May 14, 2018 & May 28, 2018 SAN GABRIEL SUN

PUBLIC NOTICE SAN GABRIEL UNIFIED SCHOOL DISTRICT ENGLISH LANGUAGE ARTS PROGRAM ADOPTION FOR SGUSD HIGH SCHOOLS May 10, 2018 The San Gabriel Unified School District Board of Education will hold a public hearing regarding the Common Core English Language Arts Textbook Adoption for SGUSD high schools. This curriculum has been adopted by the California State Board of Education. The materials are available for public preview and comment from May 11, 2018 through June 8, 2018 at the San Gabriel Unified School District Board Room Annex located at 408 Junipero Serra Drive, San Gabriel from 7:45 a.m. to 4:00 p.m. each week day. There will be a public hearing on May 22, 2018 at 7 p.m. at the regularly scheduled Board Meeting regarding the adoption of SGUSD high schools English Language Arts textbooks. Any citizen may appear before the Board to provide comment about this adoption. Publish May 14, 2018 SAN GABRIEL SUN


legals

HLRMedia.com Probate Notices NOTICE OF PETITION TO ADMINISTER ESTATE OF: WEN-YING LIN LO CASE NO. 17STPB01827

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of WEN-YING LIN LO. A PETITION FOR PROBATE has been filed by MICHELLE LO AND STANLEY LO in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that MICHELLE LO AND STANLEY LO 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: 06/21/18 at 8:30AM in Dept. 9 located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner JONATHAN D. LEVENTHAL SBN 262910 LEVENTHAL LAW GROUP, P.C. 5850 CANOGA AVE. 4TH FLR. WOODLAND HILLS CA 91367 5/7, 5/10, 5/14/18 CNS-3128071# ARCADIA WEEKLY

NOTICE OF PETITION TO ADMINISTER ESTATE OF: JOHN FRANCIS TRUJILLO AKA JOHN TRUJILLO AKA JOHN F. TRUJILLO CASE NO. 18STPB04113

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of JOHN FRANCIS TRUJILLO AKA JOHN TRUJILLO AKA JOHN F. TRUJILLO. A PETITION FOR PROBATE has been filed by JONATHAN TRUJILLO in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that JONATHAN TRUJILLO be appointed as personal representative to administer the estate of the decedent. THE PETITION requests author-

ity to administer the estate under the Independent Administration of Estates Act with limited authority. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 05/31/18 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 MAURICE ABADIA - SBN 159766 LAW OFFICE OF MAURICE ABADIA 301 E COLORADO BLVD #616 PASADENA CA 91101 5/7, 5/10, 5/14/18 CNS-3129051# TEMPLE CITY TRIBUNE

NOTICE OF PETITION TO ADMINISTER ESTATE OF TERESA F. HERNANDEZ Case No. 18STPB03844

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of TERESA F. HERNANDEZ A PETITION FOR PROBATE has been filed by Luz M. Jacobo in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Luz M. Jacobo, also known as Luz Maria Jacobo in Wll 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 25, 2018 at 8:30 AM in Dept. No. 4 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: KATHERINE D STAPLETON ESQ SBN 301566 STAPLETON & STAPLETON 401 E ROWLAND AVE COVINA CA 91723 CN948963 HERNANDEZ May 7,10,14, 2018 EL MONTE EXAMINER

NOTICE OF PETITION TO ADMINISTER ESTATE OF PHILLIP SANTUCCI Case No. 18STPB04240

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of PHILLIP SANTUCCI A PETITION FOR PROBATE has been filed by Clark E. Selters in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Clark E. Selters be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on June 4, 2018 at 8:30 AM in Dept. No. 9 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representa-tive, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a 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 provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: J BENJAMIN SELTERS III ESQ SBN 082786 SELTERS & SELTERS 399 W MISSION BLVD

may 14 - may 20, 2018 7 STE K POMONA CA 91766 CN949158 SANTUCCI May 14,17,21, 2018 ARCADIA WEEKLY

NOTICE OF PETITION TO ADMINISTER ESTATE OF FRANCES G. SIMOES Case No. 18STPB04054

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of FRANCES G. SIMOES A PETITION FOR PROBATE has been filed by John M. Simoes in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that John M. Simoes be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on May 31, 2018 at 8:30 AM in Dept. No. 79 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representa-tive, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the 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 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 provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: ROMBOUD S RAHMANIAN ESQ SBN 264707 LAW OFFICE OF ROMY S RAHMANIAN APLC 33 E HUNTINGTON DR ARCADIA CA 91006 CN949177 SIMOES May 14,17,21, 2018 DUARTE DISPATCH

NOTICE OF PETITION TO ADMINISTER ESTATE OF: MICHAEL J. LISKANICH CASE NO. 18STPB04298

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of MICHAEL J. LISKANICH. A PETITION FOR PROBATE has been filed by RONALD D. LISKANICH in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that RONALD D. LISKANICH 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: 06/07/18 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 JANIS B. MARTINDALE - SBN 158420 BELGUM, FRY & VAN ALLEN 1905 E ROUTE 66 #102 GLENDORA CA 91740 5/10, 5/14, 5/17/18 CNS-3131393# EL MONTE EXAMINER

NOTICE OF PETITION TO ADMINISTER ESTATE OF: GARY L. SMITH CASE NO. 18STPB04315

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of GARY L. SMITH. A PETITION FOR PROBATE has been filed by KAITLYN SMITH in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that KAITLYN SMITH 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: 06/06/18 at 8:30AM in Dept. 2D 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 KELLY WARREN - SBN 98670 ATTORNEY AT LAW 155 WEST BADILLO STREET COVINA CA 91723 5/10, 5/14, 5/17/18 CNS-3131344# AZUSA BEACON

NOTICE OF PETITION TO ADMINISTER ESTATE OF: SANG A. LUONG CASE NO. 18STPB04353

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of SANG A. LUONG. A PETITION FOR PROBATE has been filed by JESSICA LEUNG in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that JESSICA LEUNG 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: 06/07/18 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 LEONARD PLOTKIN - SBN 58031 LAW OFFICES OF LEONARD PLOTKIN 301 E. COLORADO BLVD. #716 PASADENA CA 91101 5/14, 5/17, 5/21/18 CNS-3132442# ROSEMEAD READER


8

legals

may 14 - may 20, 2018

Public Notices COUNTY OF LOS ANGELES DEPARTMENT OF TREASURER AND TAX COLLECTOR

NOTICE OF DIVIDED PUBLICATION Pursuant to Revenue and Taxation Code (R&TC) Section 3381, as referenced in Section 3702, the Notice of Sealed Bid Sale of Tax-Defaulted Property in and for the County of Los Angeles, State of California, has been divided and distributed to various newspapers of general circulation published in said county, for publication of a portion thereof in each of said newspapers. NOTICE OF SEALED BID SALE (2018C) OF TAX-DEFAULTED PROPERTY FOR DELINQUENT TAXES Made pursuant to R&TC Section 3692 On March 13, 2018, I, Joseph Kelly, Los Angeles County Treasurer and Tax Collector, requested and was granted the authority to conduct a Sealed Bid Sale by the Board of Supervisors of Los Angeles County, California. The tax-defaulted properties listed below are Subject to the Tax Collector’s Power to Sell. I, or a designated deputy, will publicly open the sealed bids submitted and sell the properties at 9:00 a.m. Pacific Time, on Thursday, May 31, 2018, at the Kenneth Hahn Hall of Administra-tion, 225 North Hill Street, Room 140, Los Angeles, California 90012. The properties will be sold to the highest bidder among the eligible bidders. The only persons that are eligible to submit a bid are owners of property or owners that have a partial interest in property contiguous to the sale parcel that is listed below. The minimum bid for each property listed below is $100.00. If a property is sold for more than the amount required to redeem the defaulted taxes and the costs of the sale fully, parties of interest, as defined in R&TC Section 4675, have a right to file a claim with the County for any excess proceeds from the sale. Excess proceeds are the amounts in excess of the highest bid after the liens and costs of the sale are paid from the final sale price. If excess pro-ceeds result from the sale, notice will be given to parties of interest, pursuant to law. All information concerning redemp-tion, provided the right to redeem has not previously been terminated, will, upon request, be furnished by the undersigned. If redemption of the property is not made according to the law before 5:00 p.m. Pacific Time, on Wednesday, May 30, 2018, which is the last business day prior to the date of the auction, the right of redemption will terminate. The Assessor’s Identification Number (AIN) in this publication refers to the Assessor’s Map Book, Map Page, and individual parcel number on the Map Page. If a change in the AIN occurred, both prior and current AINs are shown. An explanation of the parcel numbering system and the maps referred to are available from the Office of the Assessor, located at 500 West Temple Street, Room 225, Los Angeles, California 90012. A list explaining the abbreviations used in this publication is on file in the Department of Treasurer and Tax Collector, 225 North Hill Street, Room 130, Los Angeles, California 90012, or telephone 1(213) 9742040. I certify under penalty of perjury that the foregoing is true and correct. Executed at Los Angeles, California, on April 9, 2018.

JOSEPH KELLY Treasurer and Tax Collector of the County of Los Angeles State of California The real property that is subject to this notice is situated in the County of Los Angeles, State of California, and is described as follows: 2018C 1749 AIN 8590029025 CORTEZ, FRANCISCO AND BEATRIZ CN948724 587 Apr 30, May 7,14, 2018 TEMPLE CITY TRIBUNE

COUNTY OF LOS ANGELES DEPARTMENT OF TREASURER AND TAX COLLECTOR NOTICE OF DIVIDED PUBLICATION Pursuant to Revenue and Taxation Code (R&TC) Section 3381, as referenced in Section 3702, the Notice of Sealed Bid Sale of Tax-Defaulted Property in and for the County of Los Angeles, State of California, has been divided and distributed to various newspapers of general circulation published in said county, for publication of a portion thereof in each of said newspapers.

NOTICE OF SEALED BID SALE (2018C) OF TAX-DEFAULTED PROPERTY FOR DELINQUENT TAXES Made pursuant to R&TC Section 3692 On March 13, 2018, I, Joseph Kelly, Los Angeles County Treasurer and Tax Collector, requested and was granted the authority to conduct a Sealed Bid Sale by the Board of Supervisors of Los Angeles County, California. The tax-defaulted properties listed below are Subject to the Tax Collector’s Power to Sell. I, or a designated deputy, will publicly open the sealed bids submitted and sell the properties at 9:00 a.m. Pacific Time, on Thursday, May 31, 2018, at the Kenneth Hahn Hall of Administra-tion, 225 North Hill Street, Room 140, Los Angeles, California 90012. The properties will be sold to the highest bidder among the eligible bidders. The only persons that are eligible to submit a bid are owners of property or owners that have a partial interest in property contiguous to the sale parcel that is listed below. The minimum bid for each property listed below is $100.00. If a property is sold for more than the amount required to redeem the defaulted taxes and the costs of the sale fully, parties of interest, as defined in R&TC Section 4675, have a right to file a claim with the County for any excess proceeds from the sale. Excess proceeds are the amounts in excess of the highest bid after the liens and costs of the sale are paid from the final sale price. If excess pro-ceeds result from the sale, notice will be given to parties of interest, pursuant to law. All information concerning redemp-tion, provided the right to redeem has not previously been terminated, will, upon request, be furnished by the undersigned. If redemption of the property is not made according to the law before 5:00 p.m. Pacific Time, on Wednesday, May 30, 2018, which is the last business day prior to the date of the auction, the right of redemption will terminate. The Assessor’s Identification Number (AIN) in this publication refers to the Assessor’s Map Book, Map Page, and individual parcel number on the Map Page. If a change in the AIN occurred, both prior and current AINs are shown. An explanation of the parcel numbering system and the maps referred to are available from the Office of the Assessor, located at 500 West Temple Street, Room 225, Los Angeles, California 90012. A list explaining the abbreviations used in this publication is on file in the Department of Treasurer and Tax Collector, 225 North Hill Street, Room 130, Los Angeles, California 90012, or telephone 1(213) 9742040. I certify under penalty of perjury that the foregoing is true and correct. Executed at Los Angeles, California, on April 9, 2018.

JOSEPH KELLY Treasurer and Tax Collector of the County of Los Angeles State of California The real property that is subject to this notice is situated in the County of Los Angeles, State of California, and is described as follows: 2018C 1823 AIN 8113007027 PA-TAIL, AHMED I AND VIRJEE, SHAMS T 2018C 1734 AIN 8545002006 EM-PIRIC INVESTMENTS INC 2018C 1735 AIN 8547002055 BARNER, BENNY 2018C 1739 AIN 8570012023 GLOBAL DISCOVERIES LTD LLC 2018C 1746 AIN 8581032033 PRICE, JACK A CN948723 586 Apr 30, May 7,14, 2018 EL MONTE EXAMINER

NOTICE IS HEREBY GIVEN the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 21700-21716 of the Business & Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and provisions of the Civil Code. Any vehicles sold will be under section 3071 of motor vehicle code. The undersigned will sell at public sale by competitive bidding on or after the 23rd day of May, 2018 at 9:00 am or later, on the premises where said property has been stored and which are located at Mount Olive Storage, 1500 Crestfield Drive Duarte, CA 91010, County of Los Angeles, State of California. The following items are being sold: Miscellaneous furniture, boxes of miscellaneous household items, appliances clothes, TV, toys, suitcases, miscellaneous household goods, bikes, gardening tools, motor homes, boats, and other vehicles. Please advertise the following people: B98: Terri Cole C23: Jori Smith D17: Bianca Mitchell G104: Wesley Chung Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is and must be removed at the time of sale. Sale subject to cancellation in the

event of settlement between owner and obligated party. Ken Ritch (Bond # BLA 6401382) West Coast Auctions (760) 724-0423 This notice will be published on the following dates: May 7 and May 14th, 2018 in the DUARTE DISPATCH NOTICE OF PUBLIC SALE Pursuant to the California Self Service Storage Facility Act (B&P Code 21700 ET seq.) the undersigned will sell at public auction on Wednesday May 23 2018 Personal property including but not limited to furniture, clothing, tools and/or other household items located at: Power Self Storage 16408 East Gale Ave City of Industry, CA 91745 4:00 pm Urquieta, Joseph A. Diaz, Jenni A. Pinto, Flora T. All sales are subject to prior cancellation. All terms, rules and regulations are available at time of sale. Dated this 7th, of May and 14th, of May 2018 by Power Self Storage – 16408 East Gale Ave. City Of Industry, CA 91745 Phone (626) 330-3554 Fax (626) 336-7228 5/7, 5/14/18 CNS-3129914# AZUSA BEACON NOTICE OF SHERIFF’S SALE NEPOMUCENO, ERWIN A. VS PATEL, MULJI CASE NO: GC040256 R Under a writ of Execution issued on 07/25/17. Out of the L.A SUPERIOR COURT STANLEY MOSK, of the CENTRAL DIS-TRICT, County of Los Angeles, State of California, on a judgment entered on 07/05/11. In favor of ERWIN A. NEPOMUCENO and against PATEL, MULJI showing a net balance of $2,382,062.69 actually due on said judgment. (Amount subject to revision) I have levied upon all the right, title and interest of said judgment debtor(s) in the property in the County of Los Angeles, State of California, described as follows: IN THE CITY OF ARCADIA, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA: THE SOUTH 50 FEET OF THE WEST 106 FEET OF LOT 7, IN BLOCK ``A`` OF SANTA ANITA LAND COMPANY’S TRACT, AS PER MAP RECORDED IN BOOK 6, PAGE 137 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. APN: 5383-033-028 Commonly known as: 6702 N. GOLDEN WEST AVENUE ARCADIA, CA 91007 Public notice is hereby given that I will sell at public auction to the highest bidder for cash in lawful money of the United States all the right, title and interest of the debtor(s) in the above described property or so much as will be sufficient to satisfy said writ or warrant with interest and all costs on 06/13/18, 10:00 AM at the following location. STANLEY MOSK COURT-HOUSE 111 N. HILL STREET, ROOM 125B LOS ANGELES, CA 90012 (X) This sale is subject to a minimum bid which must exceed $176,113.94, CCP 704.800(a); and a minimum bid of $747,000.00. CCP 704.800(b) (Amount subject to revision) Prospective bidders should refer to sections 701.510 to 701.680, inclusive, of the Code of Civil Procedure for provisions governing the terms, conditions and effect of the sale and the liability of defaulting bidders. Creditor’s Attorney MICHAEL A. WALLIN WALLIN & RUSSELL LLP 26000 TOWNE CENTRE DRIVE #130 FOOTHILL RANCH, CA 92610 Dated: 05/07/18 Branch: Los Angeles JIM McDONNELL, Sheriff By: MISTY DOUGLAS, Deputy Operator Id: E612694 Para obtener esta informacion-traduccion en Espanol llame a este numero: (213) 972-3950 NOTE: IT IS A MISDEMEANOR TO TAKE DOWN OR DEFACE A POSTED NOTICE BEFORE THE DATE OF SALE. (Penal Code section 616) CN949121 GC040256 R May 14,21,28, 2018 ARCADIA WEEKLY

Notice of public lien sale

Business and profession code 21700 Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hour of 10:00 am on the day of May 29, 2017 at 11310 Stewart St city of El Monte, state of California. The property is stored by El Monte Storage – El Monte, located at 11310 Stewart St El Monte ca 91731 NAME: DESCRIPTION OF GOODS Priscilla Ray Davalos: Fridge, sofa, bed, chair Carlos Humberto Caliz : Speaker boxes, renge, microwave, boxes, bike Krystel Loen Petite: -Box, microwave, crib, luggage, clothes Luis Martinez: Boxes, bedding, bags Salvador Vega: Paint sprayer machine, wet saw, tool boxes Wendy Delgado: Books, computer monitor Vanessa Romo: Drum parts, speakers, TV, totes Roselia Chavez: Dirt bike, bikes, speakers, boxes, fridge Martina Orozco: Bed, dresser, clothes Tracy Harcrow: Boxes, sofa, golf bags, computer Jack Yslas: Guitar, boxes, totes, music memorabilia Robin Harris: Treadmill, bed, luggage, furniture, boxes, clothes

Josue Alvarez: Bike, boxes, tools David Lee Swan: Boxes, dresser, artwork, TV, clothes, bags Zuan Hua Lao: Chair, furniture, bed, bags, bedding, TV, bike This notice is given in accordance with the provisions of section 21700 ET SAQ of the business & profession code of the state of California. Auctioneer’s name and #: American Auctioneers Dan Dotson bla6401723 Dated: By: Darrell Hood May 9, 2017 Publish on May 14, 2018 and May 21, 2018 in The EL MONTE EXAMINER NOTICE TO CREDITORS OF BULK SALE (UCC Sec. 6105) Escrow No. 18-2135-DK NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) to the Seller(s) are: CONTINENTAL ADVANCE ENTERPRISES, INC., 12 E. FOOTHILL BLVD, ARCADIA, CA 91006 Doing Business as: DRICAL CLEANERS 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: The name(s) and address of the Buyer(s) is/are: CHU WEN CHEN, 3481 AQUARIUS DR, HUNTINGTON BEACH, CA 92649 The assets to be sold are described in general as: FURNITURE, FIXTURES, EQUIPMENT, TOOLS, GOODWILL, TRADENAME, LEASEHOLD IMPROVEMENTS, LEASEHOLD INTERESTS, ALL TRANSFERABLE PERMITS AND LICENSES, AND ALL INVENTORY OF STOCK IN TRADE and are located at: 12 E. FOOTHILL BLVD, ARCADIA, CA 91006 The bulk sale is intended to be consummated at the office of: ACE ESCROW INC, 6871 BEACH BLVD, BUENA PARK, CA 90621 and the anticipated sale date is MAY 31, 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, 6871 BEACH BLVD, BUENA PARK, CA 90621 and the last day for filing claims shall be MAY 30, 2018, which is the business day before the sale date specified above. Dated: 4-26-18 BUYER: CHU WEN CHEN LA2022873 ARCADIA WEEKLY 5/14/18 NOTICE TO CREDITORS OF BULK SALE (UCC Sec. 6105) Escrow No. CEG102672-BW NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) to the Seller(s) are: SEA OF FLAVOR’S INC, 16024 Arrow Hwy, Irwindale, CA 91706 Doing Business as: SEA OF FLAVORS INC. aka: QUICKLY CHINESE FOOD All other business name(s) and address(es) used by the Seller within three years, as stated by the Sellers are: NONE The location in California of the Chief Executive Officer of the Seller(s) are: NONE The name(s) and address of the Buyer(s) is/are: ZHENY AO YU, 206 Glendon Way, #C, San Gabriel, CA 91776 The assets to be sold are described in general as: RESTAURANT and are located at: 16024 Arrow Hwy, Irwindale, CA 91706 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 5/31/18 The bulk sale is subject to California Uniform Commercial Code Section 6106.2 YES/NO 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 5/30/18 which is the business day before the sale date specified above. Dated: May 3, 2018 BUYER: S/ ZHENY AO YU 5/14/18 CNS-3131473# AZUSA BEACON

Trustee Notices NOTICE OF TRUSTEE’S SALE T.S. No. 17-31007-BA-CA Title No. 170361212-CAVOI A.P.N. 7587-007-055 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS APPLICABLE TO THE NOTICE PROVIDED TO THE TRUSTOR ONLY PURSUANT TO CIVIL CODE 2923.3. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 08/28/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, (cashier’s check(s) must be made payable to National Default Servicing Corporation), drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state; will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee

BeaconMediaNews.com in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made in an “as is” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: Janet M Walton, Marie T Walton, Cynthia A Reeder who acquired title as Janet Marie Walton, Marie T Walton and Cynthia A. Reeder. Duly Appointed Trustee: National Default Servicing Corporation. Recorded 10/03/2006 as Instrument No. 06 2198130 (or Book, Page) of the Official Records of Los Angeles County, California. Date of Sale: 06/07/2018 at 9:00 AM. Place of Sale: Doubletree Hotel Los Angeles-Norwalk, Vineyard Ballroom, 13111 Sycamore Drive, Norwalk, CA 90650. Estimated amount of unpaid balance and other charges: $113,153.87. Street Address or other common designation of real property: 28121 Highridge Rd # 203, Palos Verdes Peninsu, CA 90275. The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The requirements of California Civil Code Section 2923.5(b)/2923.55(c) were fulfilled when the Notice of Default was recorded. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 or visit this Internet Web site www.ndscorp. com/sales, using the file number assigned to this case 17-31007-BA-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 04/25/2018 National Default Servicing Corporation c/o Tiffany and Bosco, P.A., its agent, 1230 Columbia Street, Suite 680 San Diego, CA 92101 Toll Free Phone: 888-2644010 Sales Line 800-280-2832; Sales Website:www.ndscorp.com/sales Rachael Hamilton, Trustee Sales Representative A-4655428 04/30/2018, 05/07/2018, 05/14/2018 ARCADIA WEEKLY NOTICE OF TRUSTEE’S SALE T.S. No. 16-30918-BA-CA Title No. 14-001503004 A.P.N. 8526-006-013 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS APPLICABLE TO THE NOTICE PROVIDED TO THE TRUSTOR ONLY PURSUANT TO CIVIL CODE 2923.3. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/01/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, (cashier’s check(s) must be made payable to National Default Servicing Corporation), drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state; will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made in an “as is” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, inter-

est 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: Robert G Collier Sr, Evelyn R Larson. Duly Appointed Trustee: National Default Servicing Corporation. Recorded 11/01/2007 as Instrument No. 20072469482 (or Book, Page) of the Official Records of Los Angeles County, California. Date of Sale: 05/21/2018 at 11:00 AM. Place of Sale: By the fountain located at 400 Civic Center Plaza, Pomona, CA 91766. Estimated amount of unpaid balance and other charges: $506,533.51. Street Address or other common designation of real property: 1032 E Lemon Ave, Monrovia, CA 91016. The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The requirements of California Civil Code Section 2923.5(b)/2923.55(c) were fulfilled when the Notice of Default was recorded. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-730-2727 or visit this Internet Web site www.ndscorp. com/sales, using the file number assigned to this case 16-30918-BA-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 04/25/2018 National Default Servicing Corporation c/o Tiffany and Bosco, P.A., its agent, 1230 Columbia Street, Suite 680 San Diego, CA 92101 Toll Free Phone: 888-2644010 Sales Line 714-730-2727; Sales Website:www.ndscorp.com/sales Rachael Hamilton, Trustee Sales Representative A-4655432 04/30/2018, 05/07/2018, 05/14/2018 MONROVIA WEEKLY NOTICE OF TRUSTEE’S SALE TS No. CA-18-803740-AB Order No.: 8724829 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/25/2002. 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): RICO THIO, A SINGLE MAN Recorded: 12/13/2002 as Instrument No. 02 3051120 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 5/24/2018 at 9:00 AM Place of Sale: At the Doubletree Hotel Los Angeles-Norwalk, 13111 Sycamore Drive, Norwalk, CA 90650, in the Vineyard Ballroom Amount of unpaid balance and other charges: $213,435.23 The purported property address is: 15436 GOLDEN RIDGE LANE, HACIENDA HEIGHTS, CA 91745-6246 Assessor’s Parcel No.: 8290025-095 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


legals

HLRMedia.com be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-18-803740-AB. 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: 800-280-2832 Or Login to: http://www. qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-18-803740-AB IDSPub #0139460 4/30/2018 5/7/2018 5/14/2018 EL MONTE EXAMINER NOTICE OF TRUSTEE’S SALE TS No. CA16-706454-RY Order No.: 160066893-CAVOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/19/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): LUIS BERMEJO ROSALES, A SINGLE MAN Recorded: 10/30/2006 as Instrument No. 06 2403978 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 5/22/2018 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: $536,741.04 The purported property address is: 434 CAMINO REAL STREET, DUARTE, CA 91010 Assessor’s Parcel No.: 8534-011-035 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-16-706454-RY. 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-16-706454-RY IDSPub #0139784 4/30/2018 5/7/2018 5/14/2018 DUARTE DISPATCH NOTICE OF TRUSTEE’S SALE TS No. CA-17-801315-BF Order No.: 8722994 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/14/2012. 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): JUAN TLAXCUAPAN RAMIREZ, A SINGLE PERSON Recorded: 2/23/2012 as Instrument No. 20120290349 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 5/24/2018 at 9:00 AM Place of Sale: At the Doubletree Hotel Los Angeles-Norwalk, 13111 Sycamore Drive, Norwalk, CA 90650, in the Vineyard Ballroom Amount of unpaid balance and other charges: $287,815.90 The purported property address is: 4133 SHIRLEY AVE, EL MONTE, CA 91731 Assessor’s Parcel No.: 8577-014-019 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site http://www. qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-17-801315-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 In-

ternet 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: 800-280-2832 Or Login to: http://www. qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-17-801315-BF IDSPub #0139800 4/30/2018 5/7/2018 5/14/2018 EL MONTE EXAMINER NOTICE OF TRUSTEE’S SALE TS No. CA14-655028-RY Order No.: 160235288-CAVOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 6/13/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): ETHEL MATTHEWS, A SINGLE WOMAN Recorded: 6/19/2006 as Instrument No. 06 1335965 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 5/22/2018 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: $1,385,786.71 The purported property address is: 100 EAST NEWBY AVENUE #1, SAN GABRIEL, CA 91776 Assessor’s Parcel No.: 5369-017-014 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-14-655028-RY. 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 re-

course 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-14-655028-RY IDSPub #0139809 4/30/2018 5/7/2018 5/14/2018 SAN GABRIEL SUN T.S. No.: 9987-7138 TSG Order No.: 180028279-CA-VOI A.P.N.: 8290-012-001 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 07/22/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. 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 08/11/2004 as Document No.: 04 2060462, of Official Records in the office of the Recorder of Los Angeles County, California, executed by: CHRISTOPHER JACKSON AND PATRICIA A. JACKSON, HUSBAND AND WIFE, 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: 06/07/2018 at 09:00 AM Sale Location: Doubletree Hotel Los AngelesNorwalk, Vineyard Ballroom, 13111 Sycamore Drive, Norwalk, CA 90650 The street address and other common designation, if any, of the real property described above is purported to be: 2915 FRAGANCIA AVENUE (Unincorporated Area), HACIENDA HEIGHTS, CA 91745-6044 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: $260,954.45 (Estimated) as of 05/18/2018. 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, 1-800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site, www.auction.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 9987-7138. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet Web site. The best way to verify postponement information is to attend the scheduled sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Affinia Default Services, LLC 301 E. Ocean Blvd. Suite 1720 Long Beach, CA 90802 833-290-7452 For Trustee Sale Information Log On To: www.auction.com or Call: 1-800-280-2832. Affinia Default Services, LLC, Omar Solorzano, Foreclosure Associate This communication is an attempt to collect a debt and any information obtained will be used for that purpose. However, if you have received a discharge of the debt referenced herein in a bankruptcy proceeding, this is not an

may 14 - may 20, 2018 9 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. NPP0331366 To: EL MONTE EXAMINER 05/07/2018, 05/14/2018, 05/21/2018 EL MONTE EXAMINER TS No: CA07000328-18-1-HC TO No: 8732378 NOTICE OF DEFAULT AND FORECLOSURE SALE WHEREAS, on April 5, 2004, a certain Deed of Trust was executed by SEBERINO PONCE AND JOSEFINA PONCE HUSBAND AND WIFE, AS JOINT TENANTS as Trustor in favor of WELLS FARGO HOME MORTGAGE, INC., A CALIFORNIA CORPORATION as Beneficiary and FIDELITY NATIONAL TITLE as Trustee, and was recorded on April 12, 2004, as Instrument No. 04 0872776 in the Office of the County Recorder, Los Angeles County, California; and WHEREAS, the Deed of Trust was insured by the United States Secretary of Housing and Urban Development (the Secretary) pursuant to the National Housing Act for the purpose of providing single family housing; and WHEREAS, the beneficial interest in the Deed of Trust is now owned by the Secretary, pursuant to an assignment dated December 21, 2010, and recorded on February 22, 2011, as Instrument No. 20110275828, in the office of the County Recorder, Los Angeles County, California; and WHEREAS, a default has been made in the covenants and conditions of the Deed of Trust in that the payment due on October 4, 2016, was not made and remains wholly unpaid as of the date of this notice, and no payment has been made sufficient to restore the loan to currency; and WHEREAS, the entire amount delinquent as of April 30, 2018 is estimated to be $328,120.51; and WHEREAS, by virtue of this default, the Secretary has declared the entire amount of the indebtedness secured by the Deed of Trust to be immediately due and payable; NOW THEREFORE, pursuant to powers vested in me by the Single Family Mortgage Foreclosure Act of 1994, 12 U.S.C. 3751 et seq., by 24 CFR part 27, subpart B, and by the Secretary’s designation of MTC Financial Inc. dba Trustee Corps as Foreclosure Commissioner, recorded on October 28, 2015, as Instrument No. 20151318042, notice is hereby given that on June 8, 2018 at 09:00 AM, local time, all real and personal property at or used in connection with the following described premises (“Property”) will be sold at public auction to the highest bidder: Commonly known as: 200 SOUTH LEMON AVENUE, AZUSA, CA 91702 LOT 22, TRACT 14336, AS PER MAP RECORDED IN BOOK 290, PAGES 37-38 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. The sale will be held near the fountain located in the Civic Center Plaza, 400 Civic Center Plaza, Pomona, CA 91766. The Secretary of Housing and Urban Development will bid $332,577.57. There will be no proration of taxes, rents or other income or liabilities, except that the purchaser will pay, at or before closing, his prorata share of any real estate taxes that have been paid by the Secretary to the date of the foreclosure sale. When making their bids, all bidders except the Secretary must submit a deposit totaling $33,257.76 [10% of the Secretary’s bid] in the form of a certified check or cashier’s check made out to the Secretary of HUD. A deposit need not accompany each oral bid. If the successful bid is oral, a deposit of $33,257.76 must be presented before the bidding is closed. The deposit is nonrefundable. The remainder of the purchase price must be delivered within 30 days of the sale or at such other time as the Secretary may determine for good cause shown, time being of the essence. This amount, like the bid deposits, must be delivered in the form of a certified or cashier’s check. If the Secretary is the highest bidder, he need not pay the bid amount in cash. The successful bidder will pay all conveying fees, all real estate and other taxes that are due on or after the delivery date of the remainder of the payment and all other costs associated with the transfer of title. At the conclusion of the sale, the deposits of the unsuccessful bidders will be returned to them. The Secretary may grant an extension of time within which to deliver the remainder of the payment. All extensions will be for 15day increments for a fee of $500.00, paid in advance. The extension fee shall be in the form of a certified or cashier’s check made payable to the Secretary of HUD. If the high bidder closes the sale prior to the expiration of any extension period, the unused portion of the extension fee shall be applied toward the amount due. If the high bidder is unable to close the sale within the required period, or within any extensions of time granted by the Secretary, the high bidder may be required to forfeit the cash deposit or, at the election of the foreclosure commissioner after consultation with the HUD representative, will be liable to HUD for any costs incurred as a result of such failure. The Commissioner may, at the direction of the HUD representative, offer the property to the second highest bidder for an amount equal to the highest price offered by that bidder. There is no right of redemption, or right of possession based upon a right of redemption, in the mortgagor or others subsequent to a foreclosure completed pursuant to the Act. Therefore, the Foreclosure Commissioner will issue a Deed to the purchaser(s) upon receipt of the entire purchase price in accordance with the terms of the sale as provided herein. HUD does not guarantee that the property will be vacant. The scheduled foreclosure sale shall be cancelled or adjourned if it is established, by documented written application of the mortgagor to the Foreclosure Commissioner not less than 3 days before the date of sale, or otherwise, that the default or defaults upon which the foreclosure is based did not exist at the time of service of this notice of default and foreclosure sale, or all amounts due under the mortgage agreement are tendered to

the Foreclosure Commissioner, in the form of a certified or cashier’s check payable to the Secretary of HUD, before public auction of the property is completed. The amount that must be paid if the mortgage is to be reinstated prior to the scheduled sale is $328,120.51 as of April 30, 2018, plus all other amounts that would be due under the mortgage agreement if payments under the mortgage had not been accelerated, advertising costs and postage expenses incurred in giving notice, mileage by the most reasonable road distance for posting notices and for the Foreclosure Commissioner’s attendance at the sale, reasonable and customary costs incurred for title and lien record searches, the necessary out-of-pocket costs incurred by the Foreclosure Commissioner for recording documents, a commission for the Foreclosure Commissioner, and all other costs incurred in connection with the foreclosure prior to reinstatement. Tender of payment by certified or cashier’s check or application for cancellation of the foreclosure sale shall be submitted to the address of the Foreclosure Commissioner provided below. Date: Rande Johnsen, Authorized Signatory MTC Financial Inc. dba Trustee Corps Foreclosure Commissioner 17100 Gillette Ave, Irvine, CA 92614 Phone: 949-252-8300 Fax: 949-252-8330 ISL Number 39429, Pub Dates: 05/07/2018, 05/14/2018, 05/21/2018, AZUSA BEACON T.S. No. 030343-CA APN: 8106-017-002 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 2/15/2008. 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 6/7/2018 at 9:00 AM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 2/26/2008, as Instrument No. 20080328771, of Official Records in the office of the County Recorder of Los Angeles County, State of CALIFORNIA executed by: ANTONIO GARCIA, JR. AND BERNICE ANGELINA ROYBAL-GARCIA, HUSBAND AND WIFE; AND STEVEN GARCIA, AND MARIELA GARCIA, HUSBAND AND WIFE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: 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: THE SOUTHWESTERLY 55 FEET OF LOT 1 OF TRACT 12192, IN THE CITY OF EL MONTE, COUNTY OF LOS ANGELES, CALIFORNIA AS PER MAP RECORDED IN BOOK 228, PAGE(S) 24, OF MAPS IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. The street address and other common designation, if any, of the real property described above is purported to be: 2751 MAXSON ROAD EL MONTE, CA 91732 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $220,729.70 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as


10

legals

may 14 - may 20, 2018

a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 2802832 or visit this Internet Web site WWW. AUCTION.COM, using the file number assigned to this case 030343-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (800) 280-2832 CLEAR RECON CORP. 4375 Jutland Drive San Diego, California 92117 908848 / 030343CA, STOX 05-14-2018,05-21-2018,05-282018 EL MONTE EXAMINER

Fictitious Business Name Filings 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 STATEMENT 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)

BeaconMediaNews.com

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. 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

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

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 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. 2018-077239 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 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 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. 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,

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,

FICTITIOUS BUSINESS NAME STATEMENT 2018085677 The following person(s) is/are doing business as: 1. CONTINENTAL MISS PHILIPPINES 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).


legals

HLRMedia.com 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 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,

tingtonDrive, 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 commenced 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. 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. 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. 2018089033 FIRST FILING. The following person(s) is (are) doing business as STUDIO 33, 530 W. Hun-

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018089049 FIRST FILING. The following person(s) is (are) doing business as SMILING TREE CORPO-

RATION, 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 ________________________________ FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-085693 The following person(s) is (are) doing business as: A FRAME PRODUCTIONS, 31311 MARCELLA DR., RUNNING SPRINGS, CA 92382. Mailing address: P.O BOX 449, RUNNING SPRINGS, CA 92382. Full name of registrant(s) is (are) JESUS BARRIOS, 31311 MARCELLA DR., RUNNING SPRINGS, CA 92382. This Business is conducted by: AN INDIVIDUAL. Signed; JESUS BARRIOS. This statement was filed with the County Clerk of Los Angeles County on 04/09/2018. 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: APRIL 23, 30, MAY 7, 14, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-085877 The following person(s) is (are) doing business as: BEAUTIFIED BY PATTY, 530 W. HUNTINGTON DRIVE, MONROVIA, CA 91601. Full name of registrant(s) is (are) PATRICIA T. PHUNG, 2736 FALLING LEAF AVE., ROSEMEAD, CA 91770. This Business is conducted by: AN INDIVIDUAL. Signed; PATRICIA T. PHUNG. This statement was filed with the County Clerk of Los Angeles County on 04/09/2018. 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: APRIL 23, 30, MAY 7, 14, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-087179 The following person(s) is (are) doing business as: BROTHERS FOODS, 5248 VALLEY VEIW RD., RANCHO PALOS VERDES, CA 90275. Full name of registrant(s) is (are) KOTROTSOS, INC., 5248 VALLEY VEIW RD., RANCHO PALOS VERDES, CA 90275. This Business is conducted by: A CORPORATION. Signed; ATHANASIOS KOTROTSOS. This statement was filed with the County Clerk of Los Angeles County on 04/10/2018. 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 23, 30, MAY 7, 14, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-090129 The following person(s) is (are) doing business as: CAMARENA CONSTRUCTION CLEAN UP, 12404 CLINTON AVE., EL MONTE, CA 91731. Full name of registrant(s) is (are) SERGIO CAMARENA, 12404 CLINTON AVE., EL MONTE, CA 91731. This Business is conducted by: AN INDIVIDUAL. Signed; SERGIO CAMARENA. This statement was filed with the County Clerk of Los Angeles County on 04/12/2018. 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: APRIL 23, 30, MAY 7, 14, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-087515 The following person(s) is (are) doing business as: CHAMBER OF COMMERCE OF THE WEST; WESTERN DEVELOPMENT PROMOTION ALLIANCE, 17588 ROWLAND STREET, SUITE 286, CITY OF INDUSTRY, CA 91748. Mailing address: 939 S. ATLANTIC BLVD., SUITE 216, MONTEREY PARK, CA 91754. Full name of registrant(s) is (are) ECC CALIFORNIA INC., 939 S. ATLANTIC BLVD. SUITE 216, MONTEREY PARK, CA 91754. This Business is conducted by: A CORPORATION. Signed; XIAO YAN. This statement was filed with the County Clerk of Los Angeles County on 04/10/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 11/1993. 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 23, 30, MAY 7, 14, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-088668 The following person(s) is (are) doing business as: CINEMA DUARTE, 420 N WESTLAKE AVE., LOS ANGELES, CA 90026. Full name of registrant(s) is (are) FREDERICK JESUS DUARTE, 420 N WESTLAKE AVE., LOS ANGELES, CA 90026. This Business is conducted by: AN INDIVIDUAL. Signed; FREDERICK JESUS DUARTE. This statement was filed with the County Clerk of Los Angeles County on 04/11/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: APRIL 23, 30, MAY 7, 14, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-087472 The following person(s) is (are) doing business as: EASTERN LANDMARK TOURS & TRAVEL; FIT366.COM, 1274 CENTER COURT DR., SUITE 217, COVINA, CA 91724. Full name of registrant(s) is (are) ECC CALIFORNIA INC., 939 S. ATLANTIC BLVD. SUITE 216, MONTEREY PARK, CA 91754. This Business is conducted by: A CORPORATION. Signed; XIAO YAN. This statement was filed with the County Clerk of Los Angeles County on 04/10/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 11/1993. 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 23, 30, MAY 7, 14, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-087869 The following person(s) is (are) doing business as: JAIDEHT CHILDREN’S CLOTHING, 15720 A PIONEER BLVD., NORWALK, CA 90650. Full name of registrant(s) is (are) RUBEN GARCIA PICENO, 15720 A PIONEER BLVD., NORWALK, CA 90650, MARIA GARCIA, 15720 A PIONEER BLVD., NORWALK, CA 90650. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; RUBEN GARCIA PICENO. This statement was filed with the County Clerk of Los Angeles County on 04/10/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 07/2017. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of

may 14 - may 20, 2018 11 itself authorize the use in this state of a Fictitious Business 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 23, 30, MAY 7, 14, 2018

the use in this state of a Fictitious Business 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 23, 30, MAY 7, 14, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-084905 The following person(s) is (are) doing business as: JJV EXPRESS, 652 PLAZA SERENA, ONTARIO, CA 91764. Full name of registrant(s) is (are) GUSTAVO HELMER VELASQUEZ ARDON, 652 PLAZA SERENA, ONTARIO, CA 91764. This Business is conducted by: AN INDIVIDUAL. Signed; GUSTAVO HELMER VELASQUEZ ARDON. This statement was filed with the County Clerk of Los Angeles County on 04/06/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: APRIL 23, 30, MAY 7, 14, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-087874 The following person(s) is (are) doing business as: MENIFAYOUNG; MENIFAYOUNG.COM, 1459 EAST BROADWAY, GLENDALE, CA 91205. Full name of registrant(s) is (are) MARITES PORRAS, 1459 EAST BROADWAY, GLENDALE, CA 91205. This Business is conducted by: AN INDIVIDUAL. Signed; MARITES PORRAS. This statement was filed with the County Clerk of Los Angeles County on 04/10/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: APRIL 23, 30, MAY 7, 14, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-086461 The following person(s) is (are) doing business as: KEEP IT TOGETHER, 2770 DAMIEN AVEV, LA VERNE, CA 91750. Full name of registrant(s) is (are) ZARTIR LYZA KEVORKIAN, 2770 DAMIEN AVE., LA VERNE, CA 91750. This Business is conducted by: AN INDIVIDUAL. Signed; ZARTIR LYZA KEVORKIAN. This statement was filed with the County Clerk of Los Angeles County on 04/09/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 12/2016. 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 23, 30, MAY 7, 14, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-087469 The following person(s) is (are) doing business as: MOBILEJIUJITSU.COM, 9540 OLIVE ST APT 4, BELLFLOWER, CA 90706. Full name of registrant(s) is (are) CHARLES REDARD, 9540 OLIVE ST APT 4, BELLFLOWER, CA 90706. This Business is conducted by: AN INDIVIDUAL. Signed; CHARLES REDARD. This statement was filed with the County Clerk of Los Angeles County on 04/10/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: APRIL 23, 30, MAY 7, 14, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-087700 The following person(s) is (are) doing business as: MARISCOS ALAS, 15516 PARAMOUNT BLVD. UNIT B, PARAMOUNT, CA 90723. Full name of registrant(s) is (are) ALAS SUNSHINE CORPORATION, 15516 PARAMOUNT BLVD. UNIT B, PARAMOUNT, CA 90723. This Business is conducted by: A CORPORATION. Signed; LIDIA ESTER ACOSTA ALAS. This statement was filed with the County Clerk of Los Angeles County on 04/10/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: APRIL 23, 30, MAY 7, 14, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-085921 The following person(s) is (are) doing business as: PRESTIGE AUTO SALES, 5949 FIRESTONE BLVD., SOUTH GATE, CA 90280. Full name of registrant(s) is (are) PRESTIGIOUS BUSINESS GROUP, INC., 5949 FIRESTONE BLVD., SOUTH GATE, CA 90280. This Business is conducted by: A CORPORATION. Signed; MANUEL S. MEDINA JR. This statement was filed with the County Clerk of Los Angeles County on 04/09/2018. 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: APRIL 23, 30, MAY 7, 14, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-089922 The following person(s) is (are) doing business as: MARTIN’S CAKES & BAKERY, 6687 DOWNEY AVE. LONGBEACH CA 90805, LONG BEACH, CA 90805. Full name of registrant(s) is (are) JUAN A BARAJAS, 6560 LONG BEACH BLVD. #15, LONG BEACH, CA 90805. This Business is conducted by: AN INDIVIDUAL. Signed; JUAN A. BARAJAS. This statement was filed with the County Clerk of Los Angeles County on 04/12/2018. 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: APRIL 23, 30, MAY 7, 14, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-090066 The following person(s) is (are) doing business as: RANDOM MOMENTS, 509 N. WILLOWBROOK AVE. #3, COMPTON, CA 90220. Full name of registrant(s) is (are) JASMINE CHANTAE SUMMITT, 509 N WILLOWBROOK AVE. #3, COMPTON, CA 90220. This Business is conducted by: AN INDIVIDUAL. Signed; JASMINE CHANTAE SUMMITT. This statement was filed with the County Clerk of Los Angeles County on 04/12/2018. 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: APRIL 23, 30, MAY 7, 14, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-089982 The following person(s) is (are) doing business as: MEGA RASPADOS DON MANUEL, 4203 E CESAR E CHAVEZ AVE., LOS ANGELES, CA 90063. Mailing address: 601 WILBER PL., MONTEBELLO, CA 90640. Full name of registrant(s) is (are) MANUEL TIRADO, 601 WILBER PL., MONTEBELLO, CA 90640. This Business is conducted by: AN INDIVIDUAL. Signed; MANUEL TIRADO. This statement was filed with the County Clerk of Los Angeles County on 04/12/2018. 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

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-084722 The following person(s) is (are) doing business as: REALIABLE FURNITURE INSTALLATIONS, 924 CLELA AVE., LOS ANGELES, CA 90022. Full name of registrant(s) is (are) WELFO TEODORO PORTILLA, 924 CLELA AVE., LOS ANGELES, CA 90022. This Business is conducted by: AN INDIVIDUAL. Signed; WELFO TEODORO PORTILLA. This statement was filed with the County Clerk of Los Angeles County on 04/06/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious


12

legals

may 14 - may 20, 2018

Business 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 23, 30, MAY 7, 14, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-085923 The following person(s) is (are) doing business as: SUPER BUSINESS CONSULTING; UHAUL DEALER, 5949 FIRESTONE BLVD., SOUTH GATE, CA 90280. Full name of registrant(s) is (are) PRESTIGIOUS BUSINESS GROUP, INC., 5949 FIRESTONE BLVD., SOUTH GATE, CA 90280. This Business is conducted by: A CORPORATION. Signed; MANUEL S. MEDINA JR. This statement was filed with the County Clerk of Los Angeles County on 04/09/2018. 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: APRIL 23, 30, MAY 7, 14, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-085918 The following person(s) is (are) doing business as: THUNDER TECH APPLIANCE REPAIR, 7727 WALKER AVENUE #D, CUDAHY, CA 90201. Full name of registrant(s) is (are) JESUS PEREZ CALDERON, 7727 WALKER AVE. #D, CUDAHY, CA 90201. This Business is conducted by: AN INDIVIDUAL. Signed; JESUS PEREZ CALDERON. This statement was filed with the County Clerk of Los Angeles County on 04/09/2018. 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: APRIL 23, 30, MAY 7, 14, 2018

FICTITIOUS BUSINESS NAME STATEMENT 2018073847 The following person(s) is/are doing business as: ILESCO, 11902 PANTHEON ST, NORWALK, CA 90650. Mailing address if different: 2271 W MALVERN AVE, STE 352, FULLERTON, CA 92833. The full name(s) of registrant(s) is/are: IC SOLUTIONS INC, 11902 PANTHEON ST, NORWALK, CA 90650 (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: THOMAS FREDRICK JOHNSON, PRESIDENT. 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: 04/23/2018, 04/30/2018, 05/07/2018, 05/14/2018. ARCADIA WEEKLY. AAA473094. FICTITIOUS BUSINESS NAME STATEMENT 2018077721 The following person(s) is/are doing business as: ACOOND, 13115 OXNARD ST UNIT 19, VAN NUYS, CA 91401. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JUAN GARCIA, 13115 OXNARD ST #19, VAN NUYS, CA 91401 (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: JUAN GARCIA, 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) 03/30/2018. 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: 04/23/2018, 04/30/2018, 05/07/2018, 05/14/2018. ARCADIA WEEKLY. AAA474094. FICTITIOUS BUSINESS NAME STATEMENT 2018084255 The following person(s) is/are doing business as: 1. MUSE SILK PAINTINGS, 2. ANGEL RAY DESIGNS, 3. YOGAPIGGY, 7122 MATILIJA AVENUE, VAN NUYS, CA 91405. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: ANGELA WELLS, 7122 MATILIJA

AVENUE, VAN NUYS, CA 91405. 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: ANGELA WELLS, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): 03/2018. This statement was filed with the County Clerk of Los Angeles County on (Date) 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: 04/23/2018, 04/30/2018, 05/07/2018, 05/14/2018. ARCADIA WEEKLY. AAA477143. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2018085837 The following person(s) has abandoned the use of the fictitious business name(s): GALLERIE CLEANERS, 889 SILVER SPUR ROAD, ROLLING HILLS ESTATES, CA 90274. The fictitious business name(s) referred to above was filed on: 12/24/2014 in the County of Los Angeles. Original File No. 2014360419. Full name of Registrant(s): YOUNG KYU CHUN, 21025 VICTOR ST #3, TORRANCE, CA 90503. 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: YOUNG KYU CHUN, OWNER. This statement was filed with the Los Angeles County Clerk on 04/09/2018. Publish: 04/23/2018, 04/30/2018, 05/07/2018, 05/14/2018. ARCADIA WEEKLY. AAA479069. FICTITIOUS BUSINESS NAME STATEMENT 2018092004 The following person(s) is/are doing business as: LOMELI SHOES, 1787 FIRESTONE BLVD, LOS ANGELES, CA 90001. Mailing address if different: 1519 W 145TH ST APT E, GARDENA, CA 90247. The full name(s) of registrant(s) is/are: BERNARDO PECH TORRES, 1519 W 145TH ST APT E, GARDENA, CA 90247. 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: BERNARDO PECH TORRES, 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) 04/16/2018. 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: 04/23/2018, 04/30/2018, 05/07/2018, 05/14/2018. ARCADIA WEEKLY. AAA482115. FICTITIOUS BUSINESS NAME STATEMENT 2018093207 The following person(s) is/are doing business as: THERECO, 13305 PENN ST. STE 130, WHITTIER, CA 90602. Mailing address if different: N/A. Articles of Incorporation or Organization Number: C3718597. The full name(s) of registrant(s) is/are: THE REAL ESTATE COMPANY JGK INC., 13305 PENN ST. STE 130, WHITTIER, CA 90602 (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: KIRK KIRAGOS FELIKIAN, SECRETARY. 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) 04/17/2018. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 04/23/2018, 04/30/2018, 05/07/2018, 05/14/2018. ARCADIA WEEKLY. AAA482407. FICTITIOUS BUSINESS NAME STATEMENT 2018095882 The following person(s) is/are doing business as: 605 SPARTANS YOUTH FOOTBALL & CHEER, 12114 ZEUS AVE, NORWALK, CA 90650. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MARIA ISABEL RODRIGUEZ, 12114 ZEUS AVE, NORWALK, CA 90650. 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: MARIA I RODRIGUEZ, 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) 04/19/2018. NOTICE: This fictitious name statement expires five years from the date it was filed in the

office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 04/23/2018, 04/30/2018, 05/07/2018, 05/14/2018. ARCADIA WEEKLY. AAA483041. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2018096062 The following person(s) has abandoned the use of the fictitious business name(s): SAN GABRIEL SERVICE CENTER, 730 E LAS TUNAS DR, SAN GABRIEL, CA 91776. The fictitious business name(s) referred to above was filed on: JANUARY 7,2014 in the County of Los Angeles. Original File No. 2014003593. Full name of Registrant(s): SAMUEL SIMONIAN, 730 E LAS TUNAS DR., SAN GABRIEL, CA 91776. 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: SAMUEL SIMONIAN, OWNER. This statement was filed with the Los Angeles County Clerk on 04/19/2018. Publish: 04/23/2018, 04/30/2018, 05/07/2018, 05/14/2018. ARCADIA WEEKLY. AAA483248. FICTITIOUS BUSINESS NAME STATEMENT 2018096105 The following person(s) is/are doing business as: LEXTRON INTERNATIONAL, 5022 PRINCESS ANNE ROAD, LA CANADA, CA 91011. Mailing address if different: P.O. BOX 277, LA CANADA, CA 91011. The full name(s) of registrant(s) is/are: PITT K TEOH, 5022 PRINCESS ANNE ROAD, LA CANADA, CA 91011. 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: PITT K TEOH, 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) 04/19/2018. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 04/23/2018, 04/30/2018, 05/07/2018, 05/14/2018. ARCADIA WEEKLY. AAA483250.

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2018091158 The following persons have abandoned the use of the fictitious business name: HEALTH AND BEAUTY, 5338 Fountain Avenue, Los Angeles, Ca 90029-1005. The fictitious business name referred to above was filed on: October 28, 2013 in the County of Los Angeles. Original File No. 2013223132. Signed: Saovapark Teachaveerapong. This business is conducted by: a individual. This statement was filed with the Los Angeles County Registrar-Recorder on April 13, 2018. Pub. Monrovia Weekly April 23, 2018, April 30, 2018, May 7, 2018, May 14, 2018 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2018091159 The following persons have abandoned the use of the fictitious business name: CHORCHABA THAI MASSAGE, 6775 Santa Monica Blvd, Suite 8, Los Angeles, Ca 90038. The fictitious business name referred to above was filed on: December 21, 2015 in the County of Los Angeles. Original File No. 2015319940. Signed: Saovapark Teachaveerapong. This business is conducted by: a individual. This statement was filed with the Los Angeles County Registrar-Recorder on April 13, 2018. Pub. Monrovia Weekly April 23, 2018, April 30, 2018, May 7, 2018, May 14, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018090888 FIRST FILING. The following person(s) is (are) doing business as ALL INDIAN SWEETS AND SNACKS , 20916 Hawthorne Blvd , Torrance , CA 90503. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 1, 2007. Signed: Pabla Foods INC. (CA), 20916 Hawthorne Blvd , Torrance , CA 90503; Tarlochan Singh Pabla , President . The statement was filed with the County Clerk of Los Angeles on April 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 23, 2018, April 30, 2018, May 7, 2018, May 14, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018085605 FIRST FILING.

The following person(s) is (are) doing business as LE REVE COSMETIC, 6801 Hollywood Blvd Ste 157 , Los Angeles , CA 90028. 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: Gil’s Enterprises (CA), 6801 Hollywood Blvd Ste 157 , Los Angeles , CA 90028; Gilad Shewentarsky , President . 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 23, 2018, April 30, 2018, May 7, 2018, May 14, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018087323 FIRST FILING. The following person(s) is (are) doing business as LASH BABE , 655 West Arrow HWY , San Dimas , CA 91773 . 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: Yeselin Cisnaros . The statement was filed with the County Clerk of Los Angeles on April 10, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly April 23, 2018, April 30, 2018, May 7, 2018, May 14, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018 084944 FIRST FILING. The following person(s) is (are) doing business as CTI FOODS LLC , 1120 West Foothill Blvd , Azusa , CA 91702 . 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: S & S Foods LLC (CA), 1120 West Foothill Blvd , Azusa , CA 91702 ; Jon Spiller , Secretary . The statement was filed with the County Clerk of Los Angeles on April 6, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly April 23, 2018, April 30, 2018, May 7, 2018, May 14, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018079564 FIRST FILING. The following person(s) is (are) doing business as AB YELLOW CAB, 1840 S. Nelson Street, Apt 48 , West Covina, CA 91792. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 1, 2013. Signed: Ramon Castaneda. 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 23, 2018, April 30, 2018, May 7, 2018, May 14, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018096103 FIRST FILING. The following person(s) is (are) doing business as LOVE MY BROWS; JENNETTE’S DESIGNS AND SERVICES, 2071 3rd St , La Verne, CA 91750. 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: Jennette Irene Alvarado. The statement was filed with the County Clerk of Los Angeles on April 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 April 23, 2018, April 30, 2018, May 7, 2018, May 14, 2018

BeaconMediaNews.com FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018074165 FIRST FILING. The following person(s) is (are) doing business as A1 MOTOR CARS, 7947 Foothill Blvd, Unit B , Sunland, CA 91040. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 1, 2016. Signed: George G Geghamyan. 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 23, 2018, April 30, 2018, May 7, 2018, May 14, 2018 _____________________________ FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-095263 The following person(s) is (are) doing business as: CSR; 1CSR, INC, 13104 PHILADELPHIA ST. #220, WHITTIER, CA 90601. MAILINGADDRESS; 751 S. WEIR CANYON RD. #157, ANAHIEM, CA 92808. Full name of registrant(s) is (are) 1CYBER SECURITY RESOURCES (CSR), INC, 13104 PHILADELPHIA ST #220, WHITTIER, CA 90601. This Business is conducted by: A CORPORATION. Signed; CARMEN PARADA. This statement was filed with the County Clerk of Los Angeles County on 04/18/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: APRIL 30, MAY 7, 14, 21, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-092342 The following person(s) is (are) doing business as: A STUDY OF BEAUTY, 1689 AMBERWOOD DR. APT 104, SOUTH PASADENA, CA 91030. Full name of registrant(s) is (are) ELIZABETH KATHRYN GAYED, 1689 AMBERWOOD DR APT 104, SOUTH PASADENA, CA 91030. This Business is conducted by: AN INDIVIDUAL. Signed; ELIZABETH KATHRYN GAYED. This statement was filed with the County Clerk of Los Angeles County on 04/16/2018. 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 30, MAY 7, 14, 21, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-094474 The following person(s) is (are) doing business as: ALL WORLD INSPECTIONS, 6218 DANBY AVE, WHITTIER, CA 90606. Full name of registrant(s) is (are) STEVE ESTRADA, 6218 DANBY AVE, WHITTIER, CA 90606. This Business is conducted by: AN INDIVIDUAL. Signed; STEVE ESTRADA. This statement was filed with the County Clerk of Los Angeles County on 04/17/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: APRIL 30, MAY 7, 14, 21, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-096346 The following person(s) is (are) doing business as: CHEPOS TILE, 390 CLELA AVE, EAST LOS ANGELES, CA 90022. Full name of registrant(s) is (are) JOSE JUIS HERNANDEZ HINOJOSA, 390 CLELA AVE, EAST LOS ANGELES, CA 90022. This Business is conducted by: AN INDIVIDUAL. Signed; JOSE LUIS HERNANDEZ HINOJOSA. This statement was filed with the County Clerk of Los Angeles County on 04/19/2018. 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 30, MAY 7, 14, 21, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-095261 The following person(s) is (are) doing business as: COSIANI, 307 N. BRAND BLVD, GLENDALE, CA 91203. Full name of registrant(s) is (are) GIORGIO COSANI MEN’S WEAR INC., 307 N. BRAND BLVD, GLENDALE, CA 91203. This Business is conducted by: A CORPORATION. Signed; KAROLINE SAMUELIAN. This statement was filed with the County Clerk of Los Angeles County on 04/18/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: APRIL 30, MAY 7, 14, 21, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-092399 The following person(s) is (are) doing business as: CREEKSIDE POOL AND SPAS, 9943 SOLEJAR DR, WHITTIER, CA 90603. Full name of registrant(s) is (are) PAUL JOSEPH GARAY, 9943 SOLEJAR DR, WHITTIER, CA 90603. This Business is conducted by: AN INDIVIDUAL. Signed; PAUL JOSEPH GARAY. This statement was filed with the County Clerk of Los Angeles County on 04/16/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 04/2011. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: APRIL 30, MAY 7, 14, 21, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-093840 The following person(s) is (are) doing business as: DONYA CLARICE, 425 SOUTH WILLAMAN DRIVE # 106, LOS ANGELES, CA 90048. Full name of registrant(s) is (are) SABINE ALTIDOR, 425 SOUTH WILLAMAN DRIVE #106, LOS ANGELES, CA 90048. This Business is conducted by: AN INDIVIDUAL. Signed; SABINE ALTIDOR. This statement was filed with the County Clerk of Los Angeles County on 04/17/2018. 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 30, MAY 7, 14, 21, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-094244 The following person(s) is (are) doing business as: DP COURIER, 2829 WARWOOD ROAD, LAKEWOOD, CA 90712. Full name of registrant(s) is (are) DANNY H PEREZ, 2829 WARWOOD RD, LAKEWOOD, CA 90712. This Business is conducted by: AN INDIVIDUAL. Signed; DANNY H PEREZ. This statement was filed with the County Clerk of Los Angeles County on 04/17/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: APRIL 30, MAY 7, 14, 21, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-095277 The following person(s) is (are) doing business as: EL RANCHITO TORTILLAS, 564 TEAS ST, POMONA, CA 91768. Full name of registrant(s) is (are) EDUARDO RAMIREZ, 564 TEAS ST, POMONA, CA 91768. This Business is conducted by: AN INDIVIDUAL. Signed; EDUARDO RAMIREZ. This statement was filed with the County Clerk of Los Angeles County on 04/18/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: APRIL 30, MAY 7, 14, 21, 2018 FICTITIOUS BUSINESS NAME STATE-


legals

HLRMedia.com MENT File No. 2018-090748 The following person(s) is (are) doing business as: EM COMMERCIAL JANITORIAL SERVICES, 10237 LA REINA AV. APT C, DOWNEY, CA 90241. Full name of registrant(s) is (are) ENRIQUE PEREZVARGAS, 10237 LA REINA AVE APT C, DOWNEY, CA 90241. This Business is conducted by: AN INDIVIDUAL. Signed; ENRIQUE PEREZ-VARGAS. This statement was filed with the County Clerk of Los Angeles County on 04/13/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: APRIL 30, MAY 7, 14, 21, 2018

MENT File No. 2018-091540 The following person(s) is (are) doing business as: M. AGUILAR TRUCKING, 4023 CENTER ST, BALDWIN PARK, CA 91706. MAILING ADDRESS; 11 WEST 26TH ST, UPLAND, CA 91706. Full name of registrant(s) is (are) MARCO ANTONIO AGUILAR, 11 WEST 26TH ST, UPLAND, CA 91784. This Business is conducted by: AN INDIVIDUAL. Signed; PATRICIA T. PHUNG. This statement was filed with the County Clerk of Los Angeles County on 04/13/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: APRIL 30, MAY 7, 14, 21, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-091758 The following person(s) is (are) doing business as: FM MOTORS, 10960 GARVEY AVE, EL MONTE, CA 91733. Full name of registrant(s) is (are) MARTIN GERARDO NUNEZ FERNANDEZ, 14170 FORTWINDS DR, RIVERSIDE, CA 92503. This Business is conducted by: AN INDIVIDUAL. Signed; MARTIN GERARDO NUNEZ FERNANDEZ. This statement was filed with the County Clerk of Los Angeles County on 04/13/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: APRIL 30, MAY 7, 14, 21, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-093968 The following person(s) is (are) doing business as: MOROKOTTO AUTO SALES, 101 S MAIN ST, POMONA, CA 91766. MAILING ADDRESS; 7370 LAGACY PL, RANCHO CUCAMONGA, CA 91730. Full name of registrant(s) is (are) BZN, INC, 7370 LEGACY PL, RANCHO CUCAMONGA, CA 91730. This Business is conducted by: A CORPORATION. Signed; BRAHIDA NORELLY ZULUAGA. This statement was filed with the County Clerk of Los Angeles County on 04/17/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: APRIL 30, MAY 7, 14, 21, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-095221 The following person(s) is (are) doing business as: FOREVER MY PRINCESS, 4012 GAGE AVE UNIT B, BELL, CA 90201. MAILING ADDRESS; 6001 SHEILA ST., COMMERCE, CA 90040. Full name of registrant(s) is (are) VANESSA BRAVO LOPEZ, 6001 CHEILA ST., COMMERCE, CA 90040. This Business is conducted by: AN INDIVIDUAL. Signed; VANESSA BRAVO LOPEZ. This statement was filed with the County Clerk of Los Angeles County on 04/18/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: APRIL 30, MAY 7, 14, 21, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-091760 The following person(s) is (are) doing business as: FREE DESIRE, 722 S 7TH ST, ALHAMBRA, CA 91801. Full name of registrant(s) is (are) DANIELA HERNANDEZ, 722 S 7TH ST, ALHAMBRA, CA 91801. This Business is conducted by: AN INDIVIDUAL. Signed; DANIELA HERNANDEZ. This statement was filed with the County Clerk of Los Angeles County on 04/13/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: APRIL 30, MAY 7, 14, 21, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-092941 The following person(s) is (are) doing business as: J & ASSOCIATES KITCHEN AND BATH DESIGN, 7348 RIVERTON AVE, SUN VALLEY, CA 91352. Full name of registrant(s) is (are) JACQUELINE ARGENTINA URIAS, 7348 RIVERTON AVE, SUN VALLEY, CA 91352. This Business is conducted by: AN INDIVIDUAL. Signed; JACQUELINE ARGENTINA URIAS. This statement was filed with the County Clerk of Los Angeles County on 04/16/2018. 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 30, MAY 7, 14, 21, 2018 FICTITIOUS BUSINESS NAME STATE-

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-096325 The following person(s) is (are) doing business as: NAVKAR CENTER-U S A, 1402 SUMMITRIDGE DRIVE, DIAMOND BAR, CA 91765. MAILING ADDRESS; P O BOX 5 2 7 4, DIAMOND BAR, CA 91765. Full name of registrant(s) is (are) NAVKAR CENTER, INC., 1402 SUMMITRIDGE DRIVE, DIAMOND BAR, CA 91765. This Business is conducted by: A CORPORATION. Signed; PRASHANT B. SHAH. This statement was filed with the County Clerk of Los Angeles County on 04/19/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/2018. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: APRIL 30, MAY 7, 14, 21, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-094457 The following person(s) is (are) doing business as: SAVE ON CARS AUTO WHOLESALE, 11351 RANCHITO ST., EL MONTE, CA 91732. Full name of registrant(s) is (are) JOHN HU ZHAO, 11351 RANCHITO ST., EL MONTE, CA 91732. This Business is conducted by: AN INDIVIDUAL. Signed; JOHN HU ZHAO. This statement was filed with the County Clerk of Los Angeles County on 04/17/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: APRIL 30, MAY 7, 14, 21, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-091293 The following person(s) is (are) doing business as: THAI TEA RESTAURANT, 23545 PALOMINO DR. SUITE F, DIAMOND BAR, CA 91765. Full name of registrant(s) is (are) CHALAW HENGSATHORN, 8664 E.WINDSONG DR, ANAHEIM HILLS, CA 92808; ONVASA HENGSATHORN, 8664 E.WINDSONG DR, ANAHEIM HILLS, CA 92808. This Business is conducted by: A MARRIED COUPLE. Signed; CHALAW HENGSATHORN. This statement was filed with the County Clerk of Los Angeles County on 04/13/2018. 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 30, MAY 7, 14, 21, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-091032 The following person(s) is (are) doing business as: TJC PAINTING, 5951 CLARK AVE, LAKEWOOD, CA 90712. Full name of registrant(s) is (are) TONY J CHAVEZ, 5951 CLARK AVE, LAKEWOOD, CA 90712. This Business is conducted by: AN INDIVIDUAL. Signed; TONY J CHAVEZ. This statement was filed with the County Clerk of Los Angeles County on 04/13/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: APRIL 30, MAY 7, 14, 21, 2018

FICTITIOUS BUSINESS NAME STATEMENT 2018078799 The following person(s) is/are doing business as: PAULA IN STITCHES, 2031 1/4 VISTA DEL MAR ST, LOS ANGELES, CA 90068. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: PAULA M GALLUCCI, 2031 1/4 VISTA DEL MAR ST, 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: PAULA M GALLUCCI, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2014. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/02/2018. 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: 04/30/2018, 05/07/2018, 05/14/2018, 05/21/2018. ARCADIA WEEKLY. AAA474300. FICTITIOUS BUSINESS NAME STATEMENT 2018080862 The following person(s) is/are doing business as: 1. POE-IT-TRYWER, 2. THA LAWBRAKAZ FAMAFIA, 1559 W 226TH STREET, TORRANCE, CA 90501. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ANTWAN D.BALDWIN SR., 1559 W 226TH STREET, TORRANCE, CA 90501. 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: ANTWAN D.BALDWIN SR., OWNER. 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) 04/03/2018. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 04/30/2018, 05/07/2018, 05/14/2018, 05/21/2018. ARCADIA WEEKLY. AAA476304. FICTITIOUS BUSINESS NAME STATEMENT 2018102062 The following person(s) is/are doing business as: RAF ENGINEERING, 2142 W. ROCKINGHORSE ROAD, RANCHO PALOS VERDES, CA 90275-1604. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ROBERT FALSTROM, 2142 W. ROCKINGHORSE ROAD, RANCHO PALOS VERDES, CA 90275-1604. 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: ROBERT FALSTROM, 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) 04/26/2018. 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: 04/30/2018, 05/07/2018, 05/14/2018, 05/21/2018. ARCADIA WEEKLY. AAA486056. FICTITIOUS BUSINESS NAME STATEMENT 2018102191 The following person(s) is/are doing business as: PROSCIENCE RESEARCH GROUP, 6133 BRISTOL PKWY STE 305, CULVER CITY, CA 90230. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 201306410232. The full name(s) of

registrant(s) is/are: PROSCIENCE RESEARCH GROUP, LLC, 6133 BRISTOL PKWY STE 305, CULVER CITY, CA 90230 (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: ARTHUR KOPP, PRESIDENT. 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) 04/26/2018. 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: 04/30/2018, 05/07/2018, 05/14/2018, 05/21/2018. ARCADIA WEEKLY. AAA486083.

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018095534 FIRST FILING. The following person(s) is (are) doing business as 3 MUTT-SKETEERS PETCARE, 311 s Madison ave Apt F, 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: shastee van der wyk. The statement was filed with the County Clerk of Los Angeles on April 18, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly April 30, 2018, May 7, 2018, May 14, 2018, May 21, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018101046 FIRST FILING. The following person(s) is (are) doing business as ANIMALOPES, 619 Knight Way , LaCanada, CA 91011. 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: Rendezvous Way, LLC (CA), 619 Knight Way , LaCanada, CA 91011; Deanne Fried, Member/manager/ sole. The statement was filed with the County Clerk of Los Angeles on April 25, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly April 30, 2018, May 7, 2018, May 14, 2018, May 21, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018095540 FIRST FILING. The following person(s) is (are) doing business as SCHMANCY’S, 2001 N Valley St , Burbank, CA 91505. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: The Village Pig Market LLC (CA), 2001 N Valley St , Burbank, CA 91505; Jessica Grimshaw, Owner. The statement was filed with the County Clerk of Los Angeles on April 18, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly April 30, 2018, May 7, 2018, May 14, 2018, May 21, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018095538 FIRST FILING. The following person(s) is (are) doing business as GUARANTEED CASH OFFER ON YOUR HOME , 8932 Mission Drive, suite 102 , Rosemead, CA 91770. 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: CARSTEN PHILLIPS INC (CA), 8932 Mission Drive, suite 102 , Rosemead, CA 91770; RUDY LIRA KUSUMA, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on April 18, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly April 30, 2018, May 7, 2018, May 14, 2018, May 21, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018095532 FIRST FILING. The following person(s) is (are) doing business as DAVA CONSTRUCTION, INC, 2232 W 28TH ST , LOS ANGELES,

may 14 - may 20, 2018 13 CA 90018. 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: DAVA CONSTRUCTION, INC (CA), 2232 W 28TH ST , LOS ANGELES, CA 90018; RAUL CANALES, CEO. The statement was filed with the County Clerk of Los Angeles on April 18, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly April 30, 2018, May 7, 2018, May 14, 2018, May 21, 2018

les County Registrar-Recorder on April 25, 2018. Pub. Monrovia Weekly April 30, 2018, May 7, 2018, May 14, 2018, May 21, 2018

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018095536 FIRST FILING. The following person(s) is (are) doing business as BE COMFORTABLE HEATING AND AIR CINDITIONING SERVICES , 49 LaPorte st C, Arcadia, CA 91006. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Arutun Manukyan. The statement was filed with the County Clerk of Los Angeles on April 18, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly April 30, 2018, May 7, 2018, May 14, 2018, May 21, 2018

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2018100840 The following persons have abandoned the use of the fictitious business name: TJ FUNDING SERVICES, 1104 S Sunkist Ave, W Covina, Ca 91790. The fictitious business name referred to above was filed on: July 19, 2013 in the County of Los Angeles. Original File No. 2013150992. Signed: Edrus Fathiah. This business is conducted by: a Individual. This statement was filed with the Los Angeles County Registrar-Recorder on April 25, 2018. Pub. Monrovia Weekly April 30, 2018, May 7, 2018, May 14, 2018, May 21, 2018

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20180955530 FIRST FILING. The following person(s) is (are) doing business as IISKRA, 1409 S. Saltair Ave Suite # 203, Los Angeles, CA 90025. 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: Jay Safa. The statement was filed with the County Clerk of Los Angeles on April 18, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly April 30, 2018, May 7, 2018, May 14, 2018, May 21, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018101044 FIRST FILING. The following person(s) is (are) doing business as TECHASSIST, 101 N. Verdugo Rd. 9893, GLENDALE, CA 91226. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 1, 2018. Signed: Armand Demirdjian. The statement was filed with the County Clerk of Los Angeles on April 25, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly April 30, 2018, May 7, 2018, May 14, 2018, May 21, 2018

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018060033 FIRST FILING. The following person(s) is (are) doing business as PEERLESS CAPITAL COMPANY , 2312 Kimridge Rd , Beverly Hills , CA 90210. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 3, 2002. Signed: Peerless Capital Company Incorporated (CA), 2312 Kimridge Rd , Beverly Hills , CA 90210; Robert Warren Lautz Jr , CEO . 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. Temple City Tribune March 22, 2018, March 29, 2018, April 5, 2018, April 12, 2018 SC STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2018101115 The following persons have abandoned the use of the fictitious business name: MALONE HEALTH AND FITNESS, 17510 S. Broadway Unit D, Gardena, Ca 90248. The fictitious business name referred to above was filed on: September 23, 2013 in the County of Los Angeles. Original File No. 2013199396. Signed: Steven Sanchez. This business is conducted by: a General Partnership. This statement was filed with the Los Ange-

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2018101131 The following persons have abandoned the use of the fictitious business name: DR. SAL SPORTS & REHAB, 1000 East Dominguez Street, Suite 101, Carson, Ca 90746. The fictitious business name referred to above was filed on: January 20, 2015 in the County of Los Angeles. Original File No. 2015014705. Signed: Steven Sanchez. This business is conducted by: a General Partnership. This statement was filed with the Los Angeles County Registrar-Recorder on April 25, 2018. Pub. Monrovia Weekly April 30, 2018, May 7, 2018, May 14, 2018, May 21, 2018

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018091008 FIRST FILING. The following person(s) is (are) doing business as ABLE CAFE, 341 North Florence Street , Burbank, CA 91505. 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: Michael C Cooney. The statement was filed with the County Clerk of Los Angeles on April 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 30, 2018, May 7, 2018, May 14, 2018, May 21, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018091189 FIRST FILING. The following person(s) is (are) doing business as PRIUS HYBRID REPAIR SHOP, 9533 Atlantic Ave , 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 February 1, 2018. Signed: Prius Hybrid Repair Shop, LLC (CA), 9533 Atlantic Ave , South Gate, CA 90280; Felix Calles, President. The statement was filed with the County Clerk of Los Angeles on April 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 30, 2018, May 7, 2018, May 14, 2018, May 21, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018080817 FIRST FILING. The following person(s) is (are) doing business as HMC REALTY SERVICES, 2191 N Lake Avenue , Altadena, CA 91001. 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: Regina C Grimes. 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 30, 2018, May 7, 2018, May 14, 2018, May 21, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018095470 FIRST FILING. The following person(s) is (are) doing business as CONFIDENTIAL COURT SERVICES, 2363 Silverbay Ave , El Monte, CA 91732. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2013. Signed: Luisa Baca-Putzeys. The statement was filed with the County Clerk of Los Angeles on April 18, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does


14

legals

may 14 - may 20, 2018

not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly April 30, 2018, May 7, 2018, May 14, 2018, May 21, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018101190 FIRST FILING. The following person(s) is (are) doing business as TAUSALA POLYNESIA; PASEFIKA ENTERTAINMENT; KAHULA VOYAGE, 20820 Margaret Street , Carson, CA 90745. This business is conducted by co-partners. Registrant commenced to transact business under the fictitious business name or names listed herein on April 1, 2018. Signed: Unica Luna; Amanda Panoke-Jimenez. The statement was filed with the County Clerk of Los Angeles on April 25, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly April 30, 2018, May 7, 2018, May 14, 2018, May 21, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018098083 FIRST FILING. The following person(s) is (are) doing business as NAVARROS INCOME TAX SERVICES, 4205 Tweedy Blvd , South Gate, CA 90280. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Ismael Navarro. The statement was filed with the County Clerk of Los Angeles on April 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 30, 2018, May 7, 2018, May 14, 2018, May 21, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018084616 FIRST FILING. The following person(s) is (are) doing business as TOP10 MANAGEMENT, 225 W. Fairview Ave , San Gabriel, CA 91776. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 1, 2018. Signed: Mark Stiles. The statement was filed with the County Clerk of Los Angeles on April 6, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly April 30, 2018, May 7, 2018, May 14, 2018, May 21, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018092554 FIRST FILING. The following person(s) is (are) doing business as MASSAGE PLUS COMPANY PASADENA , 1254 Colorado Blvd , Pasadena , CA 91106. 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: Massage Plus Company Pasadena INC (CA), 1254 Colorado Blvd , Pasadena , CA 91106; Jira Ketphet, CEO . The statement was filed with the County Clerk of Los Angeles on April 16, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly April 30, 2018, May 7, 2018, May 14, 2018, May 21, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018087710 FIRST FILING. The following person(s) is (are) doing business as RICH TRIBE, 3132 Frieda Ct , West Covina, CA 91792. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on April 1, 2018. Signed: Marian S Custodio; Christine Hernandez. The statement was filed with the County Clerk of Los Angeles on April 10, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under

federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly April 30, 2018, May 7, 2018, May 14, 2018, May 21, 2018 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2018102797 The following persons have abandoned the use of the fictitious business name: R & R HOME INSPECTIONS, 2129 Saticoy St, Pomona, Ca 91767. The fictitious business name referred to above was filed on: April 10, 2017 in the County of Los Angeles. Original File No. 2017089816. Signed: Roberto E Renderos, Secretary. This business is conducted by: a Corporation. This statement was filed with the Los Angeles County Registrar-Recorder on April 26, 2018. Pub. Monrovia Weekly April 30, 2018, May 7, 2018, May 14, 2018, May 21, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018099174 FIRST FILING. The following person(s) is (are) doing business as STEP BY STEP, DYSLEXIA SOLUTIONS, 109 S Country Club Rd , Glendora, CA 91741. 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: Marianne Philomena Cintron. The statement was filed with the County Clerk of Los Angeles on April 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 30, 2018, May 7, 2018, May 14, 2018, May 21, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018082582 FIRST FILING. The following person(s) is (are) doing business as EL CRIOLLO PERUVIAN CUISINE, 221 S California Ave , City of Industry, 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: Marco Arellano. 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 30, 2018, May 7, 2018, May 14, 2018, May 21, 2018 ________________________________ FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-099601 The following person(s) is (are) doing business as: AB CONSULTING STRATEGIES, 6329 N. FIGUEROA STREET #1, LOS ANGELES, CA90042. Full name of registrant(s) is (are) PEDRO BARRERA, 6329 N. FIGUEROA STREET #1, LOS ANGELES, CA 90042. This Business is conducted by: AN INDIVIDUAL. Signed; PEDRO BARRERA. This statement was filed with the County Clerk of Los Angeles County on 04/24/2018. 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: MAY 7, 14, 21, 28, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-097870 The following person(s) is (are) doing business as: ACCURATE ROOFING COMPANY, 8142 MICHIAGAN AVE, WHITTIER, CA 90602. Full name of registrant(s) is (are) JOHN LEO LARA, 8142 MICHIAGAN AVE, WHITTIER, CA 90602. This Business is conducted by: AN INDIVIDUAL. Signed; JOHN LEO LARA. This statement was filed with the County Clerk of Los Angeles County on 04/20/2018. 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: MAY 7, 14, 21, 28, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-098505 The following person(s) is (are) doing business as: BY BEAUTY FACTORY, 1019 E LAS TUNAS DR, SAN GABRIEL, CA 91776. Full name of registrant(s) is

(are) LESLIE LIN, 1455 S GIBBS ST #B, POMONA, CA 91766. This Business is conducted by: AN INDIVIDUAL. Signed; LESLIE LIN. This statement was filed with the County Clerk of Los Angeles County on 04/23/2018. 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: MAY 7, 14, 21, 28, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-097874 The following person(s) is (are) doing business as: CAR WASH MEXICO, 3979 ½ N. MISSION RD, LOS ANGELES, CA 90031. Full name of registrant(s) is (are) JAVIER GUTIERREZ MATAMOROS, 2411 SICHEL STREET, LOS ANGELES, CA 90031. This Business is conducted by: AN INDIVIDUAL. Signed; JAVIER GUTIERREZ MATAMOROS. This statement was filed with the County Clerk of Los Angeles County on 04/20/2018. 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: MAY 7, 14, 21, 28, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-098977 The following person(s) is (are) doing business as: CLARK TRUCKING, 218 N. QUAY AVENUE, WILMINGTON, CA 90744. MAILING ADDRESS; 12574 ELTON ST, VICTORVILLE, CA 92392. Full name of registrant(s) is (are) DERRICK JOSEPH CLARK, 12574 ELTON ST., VICTORVILLE, CA 92392. This Business is conducted by: AN INDIVIDUAL. Signed; DERRICK JOSEPH CLARK. This statement was filed with the County Clerk of Los Angeles County on 04/23/2018. 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: MAY 7, 14, 21, 28, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-097816 The following person(s) is (are) doing business as: DA HAN CONSTRUCTION, 913 W. MABEL AVE., MONTEREY PARK, CA 91754. Full name of registrant(s) is (are) MEIRUI SHI, 913 W. MABEL AVE., MONTEREY PARK, CA 91754; BAOHAN ZHAO, 913 W. MABEL AVE., MONTEREY PARK, CA 91754. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; MEIRUI SHI. This statement was filed with the County Clerk of Los Angeles County on 04/20/2018. 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: MAY 7, 14, 21, 28, 2018

BeaconMediaNews.com

of registrant(s) is (are) GERALD WANG, 706 N. 1ST. AVE., ARCADIA, CA 91006. This Business is conducted by: AN INDIVIDUAL. Signed; GERALD WANG. This statement was filed with the County Clerk of Los Angeles County on 04/23/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/2011. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MAY 7, 14, 21, 28, 2018

WHITE BOX LN, MORENO VALLEY, CA 92555. This Business is conducted by: AN INDIVIDUAL. Signed; KRISTENA N. MORENO. This statement was filed with the County Clerk of Los Angeles County on 04/24/2018. 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: MAY 7, 14, 21, 28, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-098778 The following person(s) is (are) doing business as: IM LIT, 14047 ½ ANDERSON ST, PARAMOUNT, CA 90723. Full name of registrant(s) is (are) DEANDRE MCLAINE, 14047 ½ ANDERSON ST, PARAMOUNT, CA 90723. This Business is conducted by: AN INDIVIDUAL. Signed; DEANDRE MCLAINE. This statement was filed with the County Clerk of Los Angeles County on 04/23/2018. 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: MAY 7, 14, 21, 28, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-100927 The following person(s) is (are) doing business as: PACC BY PAM, 6712 GARDENIA AVE., LONG BEACH, CA 90805. Full name of registrant(s) is (are) PAMELA GAIL PHILLIPS, 6712 GARDENIA AVE., LONG BEACH, CA 90805. This Business is conducted by: AN INDIVIDUAL. Signed; PAMELA GAIL PHILLIPS. This statement was filed with the County Clerk of Los Angeles County on 04/25/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MAY 7, 14, 21, 28, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-099071 The following person(s) is (are) doing business as: K & M PLASTICS, 13008 CARFAX AVE, DOWNEY, CA 90242. Full name of registrant(s) is (are) MARISOL ARMENDARIZ, 13008 CARFAX AVE, DOWNEY, CA 90242. This Business is conducted by: AN INDIVIDUAL. Signed; MARISOL ARMENDARIZ. This statement was filed with the County Clerk of Los Angeles County on 04/23/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 10/2013. 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: MAY 7, 14, 21, 28, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-098878 The following person(s) is (are) doing business as: PICASSO PAINTING & DECORATING, 404 E. 1ST. ST. #1430, LONG BEACH, CA 90802. MAILING ADDRESS; 404 E. 1ST. ST. #1430, LONG BEACH, CA 90802. Full name of registrant(s) is (are) NIVIA BERMUDEZ, 404 E. 1ST. ST. #1430, LONG BEACH, CA 90802. This Business is conducted by: AN INDIVIDUAL. Signed; NIVIA BERMUDEZ. This statement was filed with the County Clerk of Los Angeles County on 04/24/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/2000. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business 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: MAY 7, 14, 21, 28, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-100108 The following person(s) is (are) doing business as: LA MICHOACANA RESPAFRUTTIS, 1409 CHERRY AVE, LONG BEACH, CA 90813. Full name of registrant(s) is (are) LUIS MIGUEL LOPEZ, 1409 CHERRY AVE LONG BEACH, CA 90813; BLANCA LOPEZ, 1409 CHERRY AVE, LONG BEACH, CA 90813. This Business is conducted by: A MARRIED COUPLE. Signed; LUIS MIGUEL LOPEZ. This statement was filed with the County Clerk of Los Angeles County on 04/24/2018. 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: MAY 7, 14, 21, 28, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-097739 The following person(s) is (are) doing business as: DIAMOND MASSAGE, 2300 ARTESIA BLVD. #A, REDONDO BEACH, CA 90278. Full name of registrant(s) is (are) XIUHONG HAN, 2300 ARTESIA BLVD #A, REDONDO BEACH, CA 90278. This Business is conducted by: AN INDIVIDUAL. Signed; XIUHONG HAN. This statement was filed with the County Clerk of Los Angeles County on 04/20/2018. 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: MAY 7, 14, 21, 28, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-099036 The following person(s) is (are) doing business as: MEDINA & MORENO TRUCK REPAIR, 4546 WASHINGTON BLVD, COMMERCE, CA 90040. Full name of registrant(s) is (are) ANITA MEDINA-GARCIA, 4546 WASHINGTON BLVD, COMMERCE, CA 90040. This Business is conducted by: AN INDIVIDUAL. Signed; ANITA MEDINA-GARCIA. This statement was filed with the County Clerk of Los Angeles County on 04/23/2018. 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: MAY 7, 14, 21, 28, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-098669 The following person(s) is (are) doing business as: EC MOTEL, 3501 S. WESTERN AVE., LOS ANGELES, CA 90018. MAILING ADDRESS; 706 N. 1ST. AVE., ARCADIA, CA 91006. Full name

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-100419 The following person(s) is (are) doing business as: NENAS JEWELRY, 14949 WHITE BOX LANE, MORENO VALLEY, CA 92555. Full name of registrant(s) is (are) KRISTENA N. MORENO, 14949

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-097667 The following person(s) is (are) doing business as: QUALITY STITCH WORKS, 644 S EASTBURY AVE, COVINA, CA 91723. Full name of registrant(s) is (are) TONY DIAZ, 644 S EASTBURY AVE, COVINA, CA 91723. This Business is conducted by: AN INDIVIDUAL. Signed; TONY DIAZ. This statement was filed with the County Clerk of Los Angeles County on 04/20/2018. 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: MAY 7, 14, 21, 28, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-101534 The following person(s) is (are) doing business as: R20 WHEEL AND TIRE, 740-748 E. MISSION BLVD., POMONA, CA 91766. Full name of registrant(s) is (are) R20 GROUP INC., 740-748 E. MISSION BLVD., POMONA, CA 91766. This Business is conducted by: A CORPORATION. Signed; YANJUAN CHEN. This statement was filed with the County Clerk of Los Angeles County on 04/25/2018. 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: MAY 7, 14, 21, 28, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-098482 The following person(s) is (are) doing business as: SHADE SHACK, 1500 HICKORY AVE APT 109, TORRANCE, CA 90503. Full name of registrant(s) is (are) IBRAHIM MOOSA MERCHANT, 1500 HICKORY AVE APT 109, TORRANCE, CA 90503. This Business is conducted

by: AN INDIVIDUAL. Signed; IBRAHIM MOOSA MERCHANT. This statement was filed with the County Clerk of Los Angeles County on 04/23/2018. 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: MAY 7, 14, 21, 28, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-100294 The following person(s) is (are) doing business as: SUPERB BUSINESS CONSULTING; UHAUL DEALER, 5949 FIRESTONE BLVD, SOUTH GATE, CA 90280. Full name of registrant(s) is (are) PRESTIGIOUS BUSINESS GROUP, INC., 5949 FIRESTONE BLVD, SOUTH GATE, CA 90280. This Business is conducted by: A CORPORATION. Signed; MANUEL S. MEDINA JR.. This statement was filed with the County Clerk of Los Angeles County on 04/24/2018. 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: MAY 7, 14, 21, 28, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-102098 The following person(s) is (are) doing business as: ZION FLORIST, 17778 CALLE BARCELONA, ROWLAND HEIGHTS, CA 91748. Full name of registrant(s) is (are) ROSIO LUNA GALLARDO, 17778 CALLE BARCELONA, ROWLAND HEIGHTS, CA 91748. This Business is conducted by: AN INDIVIDUAL. Signed; ROSIO LUNA GALLARDO. This statement was filed with the County Clerk of Los Angeles County on 04/26/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: MAY 7, 14, 21, 28, 2018

FICTITIOUS BUSINESS NAME STATEMENT 2018085648 The following person(s) is/are doing business as: SEEDS OF MORNING GLORY FAMILY CHILD CARE, 447 EAST 53RD STREET, LONG BEACH, CA 90805. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MILDRED A. BURGE, 447 E. 53RD STREET, LONG BEACH, CA 90805. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MILDRED A. BURGE, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 11/2007. 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: 05/07/2018, 05/14/2018, 05/21/2018, 05/28/2018. ARCADIA WEEKLY. AAA479013. FICTITIOUS BUSINESS NAME STATEMENT 2018087435 The following person(s) is/are doing business as: 1. GINO INTERNATIONAL REAL ESTATE, 2. GINO REAL ESTATE, 3. RE GINO, 9663 SANTA MONICA # 1039, BEVERLY HILLS, CA 90210. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CHRISTIAN PEZZA, 4617 10TH AVE, LOS ANGELES, CA 90043. 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: CHRISTIAN PEZZA, 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) 04/10/2018. 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: 05/07/2018, 05/14/2018, 05/21/2018, 05/28/2018. AR-


legals

HLRMedia.com CADIA WEEKLY. AAA479469. FICTITIOUS BUSINESS NAME STATEMENT 2018087728 The following person(s) is/are doing business as: BRAIDS-N-MOTION, 20620 SOUTH LEAPWOOD AVE. P, CARSON, CA 90746. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: MALEEA TILLMAN, 20620 SOUTH LEADWOOD AVE P, CARSON, CA 90746 (State of Incorporation/Organization: CA), TESSLA WALTERS, 20620 SOUTH LEAPWOOD P, CARSON, CA 90746 (State of Incorporation/Organization: CA). 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: MALEEA TILLMAN, GENERAL PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 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: 05/07/2018, 05/14/2018, 05/21/2018, 05/28/2018. ARCADIA WEEKLY. AAA479546. FICTITIOUS BUSINESS NAME STATEMENT 2018090076 The following person(s) is/are doing business as: LONG BEACH FISH GRILL, 1201 REDONDO AVENUE, LONG BEACH, CA 90804. Mailing address if different: 4314 GLENCOE AVENUE UNIT 5, MARINA DEL REY, CA 90292. The full name(s) of registrant(s) is/are: ATES INVESTMENTS, LLC, 4314 GLENCOE AVENUE UNIT 5, MARINA DEL REY, CA 90292 (State of Incorporation/Organization: DE). 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: JULIET VERGARA, TREASURER. 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: 05/07/2018, 05/14/2018, 05/21/2018, 05/28/2018. ARCADIA WEEKLY. AAA480113. FICTITIOUS BUSINESS NAME STATEMENT 2018106062 The following person(s) is/are doing business as: QD’S DOUBLE BARREL BBQ, 10645 SOLEDAD CANYON, SANTA CLARITA, CA 91390. Mailing address if different: 43009 8TH ST EAST, LANCASTER, CA 93535. The full name(s) of registrant(s) is/are: ERIC ARCENEAUX, 43009 8TH ST EAST, LANCASTER, CA 93535. 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: ERIC ARCENEAUX, 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) 05/01/2018. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 05/07/2018, 05/14/2018, 05/21/2018, 05/28/2018. ARCADIA WEEKLY. AAA488474. FICTITIOUS BUSINESS NAME STATEMENT 2018107707 The following person(s) is/are doing business as: MAIQUELA’S COSMETOLOGY ACADEMY, INC., 8511 LONG BEACH BLVD, SOUTH GATE, CA 90280. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 0810995. The full name(s) of registrant(s) is/are: MAIQUELA’S COSMETOLOGY ACADEMY, INC., 8511 LONG BEACH 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: MAIQUELA NORTON, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 08/2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 05/02/2018. 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). Pub-

lish: 05/07/2018, 05/14/2018, 05/21/2018, 05/28/2018. ARCADIA WEEKLY. AAA488909. FICTITIOUS BUSINESS NAME STATEMENT 2018107709 The following person(s) is/are doing business as: SPECTRA PAINTING COMPANY INC, 7942 LARAMIE AVENUE, WINNETKA, CA 91306. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 4131123. The full name(s) of registrant(s) is/are: SPECTRA PAINTING COMPANY INC, 7942 LARAMIE AVENUE, WINNETKA, CA 91306 (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: MANUEL ARAUJO, PRESIDENT. 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) 05/02/2018. 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: 05/07/2018, 05/14/2018, 05/21/2018, 05/28/2018. ARCADIA WEEKLY. AAA488910.

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018107534 FIRST FILING. The following person(s) is (are) doing business as HOME BUILDERS , 11826 Louis Ave , Whittier , CA 90605. 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: Home Builders, LLC (CA), 11826 Louis Ave , Whittier , CA 90605; Ifrain Corona , President . The statement was filed with the County Clerk of Los Angeles on May 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 May 7, 2018, May 14, 2018, May 21, 2018, May 28, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018107326 FIRST FILING. The following person(s) is (are) doing business as GOLDEN STAR CONSTRUCTION, 2726 Lexington Ave , El Monte, CA 91733. 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: Jaime Castro Castellanos. The statement was filed with the County Clerk of Los Angeles on May 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 May 7, 2018, May 14, 2018, May 21, 2018, May 28, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018093849 FIRST FILING. The following person(s) is (are) doing business as LANDSTEAD; UNPLUGGED CONSTRUCTION; NUTURELAND; OFF THE GRID CONSTRUCTION, 220 S Jackson St, Apt 306 , Glendale, CA 91205. 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: Jamila Co (CA), 220 S Jackson St, Apt 306 , Glendale, CA 91205; Kent Romero, President. The statement was filed with the County Clerk of Los Angeles on April 17, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly May 7, 2018, May 14, 2018, May 21, 2018, May 28, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018104211 FIRST FILING. The following person(s) is (are) doing business as HARVARD CARD SYSTEMS; HARVARD LABEL, 111 N. Baldwin Park Blvd , City of Industry, CA 91746. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on May 1, 2008. Signed: Harvard Label, Inc (CA), 111 N. Baldwin Park Blvd , City of Industry, CA 91746; Michael Tang, President. The statement was filed with the County Clerk of Los Angeles on

April 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. El Monte Examiner May 7, 2018, May 14, 2018, May 21, 2018, May 28, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018106093 FIRST FILING. The following person(s) is (are) doing business as EASYWAY CARE, 1867 Copper Lantern Dr , Hacienda Heights, CA 91745. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Usman Gohar. The statement was filed with the County Clerk of Los Angeles on May 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 May 7, 2018, May 14, 2018, May 21, 2018, May 28, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018108349 FIRST FILING. The following person(s) is (are) doing business as TEN35 CONSULTING AND SECURITY SERVICES, 3386 Falcon Ridge Rd , Diamond Bar, CA 91765. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: John Christpoher Castanedo. The statement was filed with the County Clerk of Los Angeles on May 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 May 7, 2018, May 14, 2018, May 21, 2018, May 28, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018100996 FIRST FILING. The following person(s) is (are) doing business as WESTERN GLASS USA, 12806 Bradley Ave, Ste B , Sylmar, CA 91342. 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: Smokers Selection Inc (CA), 12806 Bradley Ave, Ste B , Sylmar, CA 91342; Ram Chandra Lama, President. The statement was filed with the County Clerk of Los Angeles on April 25, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly May 7, 2018, May 14, 2018, May 21, 2018, May 28, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018109153 FIRST FILING. The following person(s) is (are) doing business as LIFE IMPRESSIONS , 9551 Cortata St Apt B , El Monte , CA 91733. 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: Victor N. Perlata Lopez . The statement was filed with the County Clerk of Los Angeles on May 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 May 7, 2018, May 14, 2018, May 21, 2018, May 28, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018108544 FIRST FILING. The following person(s) is (are) doing business as JOY COMPANY, 15748 Tetley St, Apt 7 , Haciend Heights, CA 91745. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Tae Hee Han. The statement was filed with the County Clerk of Los Angeles on May 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 May 7, 2018, May 14, 2018, May 21, 2018, May 28, 2018 _______________________________ FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-105132 The following person(s) is (are) doing business as: 3HBO STORY YOGA, 1434 W. GARDENA BLVD., GARDENA, CA 90247. Full name of registrant(s) is (are) CHRISTINE M. YANGCHEN, 1434 W. GARDENA BLVD., GARDENA, CA 90247. This Business is conducted by: AN INDIVIDUAL. Signed; CHRISTINE M. YANGCHEN. This statement was filed with the County Clerk of Los Angeles County on 05/01/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: May 14, 21, 28, June 04, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-109171 The following person(s) is (are) doing business as: ALL CITY SERVICE, 9815 IMPERIAL HWY APT11, DOWNEY, CA 90242. Full name of registrant(s) is (are) JUAN CARLOS RENTERIA YANEZ, 9815 IMPERIAL HWY APT 11, DOWNEY, CA 90242. This Business is conducted by: AN INDIVIDUAL. Signed; JUAN CARLOS RENTERIA YANEZ. This statement was filed with the County Clerk of Los Angeles County on 05/03/2018. 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: May 14, 21, 28, June 04, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-106345 The following person(s) is (are) doing business as: CALI SPA, 18956 DASIETTA ST SUITE 103, ROWLAND HEIGHTS, CA 91748. Full name of registrant(s) is (are) WX GOLDEN STAR, 68 E. BAY STATE ST UNIT 1F, ALHAMBRA, CA 91801. This Business is conducted by: A CORPORATION. Signed; YANYUN WU. This statement was filed with the County Clerk of Los Angeles County on 05/01/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: May 14, 21, 28, June 04, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-106318 The following person(s) is (are) doing business as: CALIFORNIA BRUSHES, 13013 BORDEN AVENUE, SYLMAR, CA 91342. Full name of registrant(s) is (are) ARMANDO GARCIA MEJIA, 13013 BORDEN AVENUE, SYLMAR, CA 91324. This Business is conducted by: AN INDIVIDUAL. Signed; ARMANDO GARCIA MEJIA. This statement was filed with the County Clerk of Los Angeles County on 05/01/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: May 14, 21, 28, June 04, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-105298 The following person(s) is (are) doing business as: DELMAR HOTEL, 1605 DEL MAR AVE., ROSEMEAD, CA 91770. Full name of registrant(s) is (are) RANCHHODJI, LLC, 1605 DEL MAR AVE., ROSEMEAD, CA 91770. This Business is conducted by: A LIMITED LIABILITY COMPANY. Signed; SURESHBHAI R. AHIR. This statement was filed with the County Clerk of Los Angeles County on 04/30/2018. 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

may 14 - may 20, 2018 15 Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business 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: May 14, 21, 28, June 04, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-103950 The following person(s) is (are) doing business as: DIGIBASE, 3700 WILSHIRE BLVD. STE 920, LOS ANGELES, CA 90010. Full name of registrant(s) is (are) BASECAMP, INC., 3700 WILSHIRE BLVD. STE 920, LOS ANGELES, CA 90010. This Business is conducted by: A CORPORATION. Signed; PATTY KANG. This statement was filed with the County Clerk of Los Angeles County on 04/27/2018. 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: May 14, 21, 28, June 04, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-103624 The following person(s) is (are) doing business as: EB&G UNLIMITED, 1728 SUNFLOWER AVE., GLENDORA, CA 91740. Full name of registrant(s) is (are) ARNOLD DWAIN ECHOLS, 1728 SUNFLOWER AVE., GLENDORA, CA 91740. This Business is conducted by: AN INDIVIDUAL. Signed; ARNOLD DWAIN ECHOLS. This statement was filed with the County Clerk of Los Angeles County on 04/27/2018. 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: May 14, 21, 28, June 04, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-104925 The following person(s) is (are) doing business as: EMILUNA, 913 CLAY CT. C, ALHAMBRA, CA 91801. Full name of registrant(s) is (are) EMILY GUTIERREZ, 913 CLAY CT. C, ALHAMBRA, CA 91801, ELVIRA ANAI CONTRERAS, 4560 ZANE ST., LOS ANGELES, CA 90032. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; EMILY GUTIERREZ. This statement was filed with the County Clerk of Los Angeles County on 04/30/2018. 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: May 14, 21, 28, June 04, 2018

of itself authorize the use in this state of a Fictitious Business 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: May 14, 21, 28, June 04, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-103667 The following person(s) is (are) doing business as: HOUSE OF MERCY, 249 W. MONTEREY AVE., POMONA, CA 91768. Full name of registrant(s) is (are) HELEN BRYANT, 249 W. MONTEREY AVE., POMONA, CA 91768. This Business is conducted by: AN INDIVIDUAL. Signed; HELEN BRYANT. This statement was filed with the County Clerk of Los Angeles County on 04/27/2018. 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: May 14, 21, 28, June 04, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-106483 The following person(s) is (are) doing business as: JS FABRICATIONS, 10065 S. GREENLEAF AVE., SANTA FE SPRINGS, CA 90670. Full name of registrant(s) is (are) JOSE C. SANDOVAL GARCIA, 10065 S. GREENLEAF AVE UNIT A, SANTA FE SPRINGS, CA 90670. This Business is conducted by: AN INDIVIDUAL. Signed; JOSE C. SANDOVAL GARCIA. This statement was filed with the County Clerk of Los Angeles County on 05/01/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: May 14, 21, 28, June 04, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-105013 The following person(s) is (are) doing business as: LA PANZANO GOURMET, 362 W 6TH ST., SAN PEDRO, CA 90731. Full name of registrant(s) is (are) JG RESTAURANT GROUP, LLC, 362 WEST 6TH ST., SAN PEDRO, CA 90731. This Business is conducted by: A LIMITED LIABILITY COMPANY. Signed; GERALDINE ELEONOR CRAPANZANO. This statement was filed with the County Clerk of Los Angeles County on 04/30/2018. 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: May 14, 21, 28, June 04, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-108679 The following person(s) is (are) doing business as: GREG AUTO SERVICE & REPAIR, 19818 SHERMAN WAY, WINNETKA, CA 91306. Full name of registrant(s) is (are) GREGORIO MONTES VILLA, 19818 SHERMAN WAY, WINNETKA, CA 91303. This Business is conducted by: AN INDIVIDUAL. Signed; GREGORIO MONTES VILLA. This statement was filed with the County Clerk of Los Angeles County on 05/03/2018. 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: May 14, 21, 28, June 04, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-106599 The following person(s) is (are) doing business as: LTM PROPERTIES, LLC, 111 SOUTH BARRANCA STREET UNIT 213, WEST COVINA, CA 91791. Full name of registrant(s) is (are) LTM PROPERTIES, LLC, 111 SOUTH BARRANCA STREET UNIT 213, WEST COVINA, CA 91791. This Business is conducted by: A LIMITED LIABILITY COMPANY. Signed; LORETTA ANNETTE MCDOWELL. This statement was filed with the County Clerk of Los Angeles County on 05/01/2018. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 06/2017. 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: May 14, 21, 28, June 04, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-105414 The following person(s) is (are) doing business as: HEALTH CONNECTIONS NURSING SERVICES, 8516 BOYNE STREET, DOWNEY, CA 90242. Full name of registrant(s) is (are) EDNA M. DELGADO, 8516 BOYNE STREET, DOWNEY, CA 90242. This Business is conducted by: AN INDIVIDUAL. Signed; EDNA M. DELGADO. This statement was filed with the County Clerk of Los Angeles County on 04/30/2018. 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

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-108635 The following person(s) is (are) doing business as: MARIA’S BEAUTY SERVICES, 24851 WALNUT ST 210, NEWHALL, CA 91321. Full name of registrant(s) is (are) MARIA ALVAREZ ARELLANO, 24851 WALNUT ST 210, NEWHALL, CA 91321. This Business is conducted by: AN INDIVIDUAL. Signed; MARIA ALVAREZ ARELLANO. This statement was filed with the County Clerk of Los Angeles County on 05/03/2018. 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


16

may 14 - may 20, 2018

of itself authorize the use in this state of a Fictitious Business 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: May 14, 21, 28, June 04, 2018

Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/ JDC Dates Pub: May 14, 21, 28, June 04, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-109186 The following person(s) is (are) doing business as: RC SALES, 7915 HARPER AVE., DOWNEY, CA 90241. Full name of registrant(s) is (are) JORGE RICARDO PALMA CARDENAS, 7915 HARPER AVE., DOWNEY, CA 90241. This Business is conducted by: AN INDIVIDUAL. Signed; JORGE RICARDO PALMA CARDENAS. This statement was filed with the County Clerk of Los Angeles County on 05/03/2018. 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: May 14, 21, 28, June 04, 2018

FICTITIOUS BUSINESS NAME STATEMENT 2018095119 The following person(s) is/are doing business as: JC SPA, 409 E MARSHALL ST. #A, SAN GABRIEL, CA 91776. Mailing address if different: PO BOX 162, ALHAMBRA, CA 91802. The full name(s) of registrant(s) is/are: JOE LOU, 409 E MARSHALL ST. #A, SAN GABRIEL, CA 91776. 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 LOU, 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) 04/18/2018. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 05/14/2018, 05/21/2018, 05/28/2018, 06/04/2018. ARCADIA WEEKLY. AAA482852.

FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-105216 The following person(s) is (are) doing business as: SALINA’S MARKET 99 CENT & UP, 7522 PACIFIC BLVD., HUNTINGTON PARK, CA 90255. Mailing address: 162 ½ W 45 ST., LOS ANGELES, CA 90037. Full name of registrant(s) is (are) YANELI SALINAS, 162 ½ W 45 ST., LOS ANGELES, CA 90037. This Business is conducted by: AN INDIVIDUAL. Signed; YANELI SALINAS. This statement was filed with the County Clerk of Los Angeles County on 04/30/2018. 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: May 14, 21, 28, June 04, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-104298 The following person(s) is (are) doing business as: SILVER LINING CLEANING SERVICES, 437 W 10TH ST., SAN PEDRO, CA 90731. Full name of registrant(s) is (are) JORDAN MCKEE, 437 W 10TH ST., SAN PEDRO, CA 90731, CHARLENE FAJARDO, 437 W 10TH ST., SAN PEDRO, CA 90731. This Business is conducted by: COPARTNERS. Signed; JORDAN MCKEE. This statement was filed with the County Clerk of Los Angeles County on 04/27/2018. 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: May 14, 21, 28, June 04, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-104970 The following person(s) is (are) doing business as: THE GRACE, 622 IMOGEN AVE APT 2, LOS ANGELES, CA 90026. Full name of registrant(s) is (are) CONCEPCION HENRIQUEZ, 622 IMOGEN AVE APT 2, LOS ANGELES, CA 90026. This Business is conducted by: AN INDIVIDUAL. Signed; CONCEPCION HENRIQUEZ. This statement was filed with the County Clerk of Los Angeles County on 04/30/2018. 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: May 14, 21, 28, June 04, 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 2018-105132 The following person(s) is (are) doing business as: THY ZEST ORGANIC SEASONINGS, 3110 PINE AVE., LONG BEACH, CA 90807. Full name of registrant(s) is (are) JERON D. ROSS, 3110 PINE AVE., LONG BEACH, CA 90807. This Business is conducted by: AN INDIVIDUAL. Signed; JERON D. ROSS. This statement was filed with the County Clerk of Los Angeles County on 04/30/2018. 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

FICTITIOUS BUSINESS NAME STATEMENT 2018095143 The following person(s) is/are doing business as: OLIVERA’S LANDSCAPE AND MAINTENANCE, 10013 ILEX AVE, PACOIMA, CA 91331. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: KEVIN OLIVERA, 10013 ILEX AVE, PACOIMA, CA 91331. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: KEVIN OLIVERA, 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) 04/18/2018. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 05/14/2018, 05/21/2018, 05/28/2018, 06/04/2018. ARCADIA WEEKLY. AAA482858. FICTITIOUS BUSINESS NAME STATEMENT 2018095422 The following person(s) is/are doing business as: SOUNDBOTZ, 18749 GREENBAY DR., ROWLAND HEIGHTS, CA 91748. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: HECTOR JOSE. MEDINA JR., 18749 GREENBAY DR., ROWLAND HEIGHTS, CA 91748. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: HECTOR JOSE. MEDINA JR., 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) 04/18/2018. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 05/14/2018, 05/21/2018, 05/28/2018, 06/04/2018. ARCADIA WEEKLY. AAA482943. FICTITIOUS BUSINESS NAME STATEMENT 2018097234 The following person(s) is/are doing business as: LVM DOMESTIC EMPLOYMENT AGENCY, 18432 OXNARD ST. #219, TARZANA, CA 91356. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: DIANA C. TOMIANOVIC, 7404 LAWRENCE PL., FONTANA, CA 92336. 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: DIANA C. TOMIANOVIC, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 04/1990. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/20/2018. 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: 05/14/2018, 05/21/2018, 05/28/2018, 06/04/2018. ARCADIA WEEKLY. AAA483386. FICTITIOUS BUSINESS NAME STATEMENT 2018102376 The following person(s) is/are doing busi-

legals

ness as: LA FAMILIA AUTO EXCHANGE, 6322 WHITTIER BLVD UNIT A, LOS ANGELES, CA 90022. Mailing address if different: 823 N ANAHEIM BLVD, ANAHEIM, CA 92805. Articles of Incorporation or Organization Number: 3730003. The full name(s) of registrant(s) is/are: LA FAMILIA AUTO EXCHANGE, 823 N ANAHEIM BLVD, ANAHEIM, CA 92805 (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: GUSTAVO ARTURO CHAVEZ, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/26/2018. 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: 05/14/2018, 05/21/2018, 05/28/2018, 06/04/2018. ARCADIA WEEKLY. AAA486203.

FICTITIOUS BUSINESS NAME STATEMENT 2018103552 The following person(s) is/are doing business as: BOAZ STORE, 185 ROSEWOOD ST, FILLMORE, CA 93015. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ANNE H MARCELINO, 185 ROSEWOOD ST, FILLMORE, CA 93015. 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: ANNE H MARCELINO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 04/2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 04/27/2018. 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: 05/14/2018, 05/21/2018, 05/28/2018, 06/04/2018. ARCADIA WEEKLY. AAA486482. FICTITIOUS BUSINESS NAME STATEMENT 2018103574 The following person(s) is/are doing business as: AMERICAN TELECOM SERVICE, 11220 MONTECITO DR, EL MONTE, CA 91731. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: VANESSA YUEN-KEI BUT, 11220 MONTECITO DR, EL MONTE, CA 91731. 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: VANESSA YUEN-KEI BUT, 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) 04/27/2018. 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: 05/14/2018, 05/21/2018, 05/28/2018, 06/04/2018. ARCADIA WEEKLY. AAA486488. FICTITIOUS BUSINESS NAME STATEMENT 2018104075 The following person(s) is/are doing business as: DILALLO CONSULTING BEAUTY BRAND ARCHITECTS, 2160 CENTURY PARK EAST SUITE 405, LOS ANGELES, CA 90067. Mailing address if different: 2020 GATES AVE UNIT B, REDONDO BEACH, CA 90278-1905. The full name(s) of registrant(s) is/are: NATALIE DILALLO, 2020 GATES AVE UNIT B, REDONDO BEACH, CA 90278-1905 (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: NATALIE DILALLO, 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) 04/27/2018. 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: 05/14/2018, 05/21/2018, 05/28/2018, 06/04/2018. ARCADIA WEEKLY. AAA487311. FICTITIOUS BUSINESS NAME STATEMENT 2018108697 The following person(s) is/are doing business as: THE PITT STOP, 19012 HAIGLER DR., CARSON, CA 90746. Mailing address if different: PO BOX

527, PARAMOUNT, CA 90723. The full name(s) of registrant(s) is/are: CHUWAN MARQUIS ANTHONY, 19012 HAIGLER DR., CARSON, CA 90746. 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: CHUWAN MARQUIS ANTHONY, 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) 05/03/2018. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 05/14/2018, 05/21/2018, 05/28/2018, 06/04/2018. ARCADIA WEEKLY. AAA489142. FICTITIOUS BUSINESS NAME STATEMENT 2018115318 The following person(s) is/are doing business as: 1. CPP SOLUTIONS, 2. PROBATE PROPERTY SOLUTIONS, 3. CALI PROPERTY SOLUTIONS, 4. DISTRESSED PROPERTY SOLUTIONS, 6 CENTERPOINTE DR STE 700, LA PALMA, CA 90623. Mailing address if different: 8504 FIRESTONE BLVD SUITE 334, DOWNEY, CA 90241. Articles of Incorporation or Organization Number: 2018102102462018. The full name(s) of registrant(s) is/are: CALIFORNIA PROBATE PROPERTY SOLUTIONS, LLC, 6 CENTERPOINTE DR STE 700, LA PALMA, CA 90623 (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: ERIK K JOHNSON, MANAGING MEMBER. 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) 05/10/2018. 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: 05/14/2018, 05/21/2018, 05/28/2018, 06/04/2018. ARCADIA WEEKLY. AAA492318. FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018107519 FIRST FILING. The following person(s) is (are) doing business as YASMIN’S PHARMACY , 99 N LA CIENEGA BLVD 104, 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 November 15, 2012. Signed: YASMIN’S PHARMACY INC (CA), 99 N LA CIENEGA BLVD 104, BEVERLY HILLS, CA 90211; YASMIN RAHMANI, CEO . The statement was filed with the County Clerk of Los Angeles on May 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 May 14, 2018, May 21, 2018, May 28, 2018, June 4, 2018

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018094025 FIRST FILING. The following person(s) is (are) doing business as SKYLINE IMC (INTEGRATED MARKETING COMMUNICATIONS), 13429 Foster Ave , Baldwin Park, CA 91706. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 1, 2018. Signed: David Garcia. The statement was filed with the County Clerk of Los Angeles on April 17, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly May 14, 2018, May 21, 2018, May 28, 2018, June 4, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018105002 FIRST FILING. The following person(s) is (are) doing business as FAST UNDERCAR SANTA FE SPRINGS, 9930 Pioneer Blvd, Suite 101 , Santa Fe springs, CA 90670. 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: Trojan Horse Investments, LLC (CA), 9930 Pio-

BeaconMediaNews.com neer Blvd, Suite 101 , Santa Fe springs, CA 90670; Davood J Agahi, Managing Member. The statement was filed with the County Clerk of Los Angeles on April 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 May 14, 2018, May 21, 2018, May 28, 2018, June 4, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018110230 FIRST FILING. The following person(s) is (are) doing business as BASIN 141, 2265 Honolulu Ave , Montrose, CA 91020. This business is conducted by a joint venture. Registrant commenced to transact business under the fictitious business name or names listed herein on October 1, 2013. Signed: Basin 142 LLC; Basin 141 LLC. The statement was filed with the County Clerk of Los Angeles on May 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 May 14, 2018, May 21, 2018, May 28, 2018, June 4, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018112352 FIRST FILING. The following person(s) is (are) doing business as TIPICO TICO, 4748 Glenwood Ave , La Cresenta, CA 91214. 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: Alejandra Monzon; Natalia A Acosta. The statement was filed with the County Clerk of Los Angeles on May 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 May 14, 2018, May 21, 2018, May 28, 2018, June 4, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018113316 FIRST FILING. The following person(s) is (are) doing business as MARQUEZ TRUCKING, 16038 Calle De Paseo , Irwindale, CA 91706. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Rudy A Marquez. The statement was filed with the County Clerk of Los Angeles on May 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 May 14, 2018, May 21, 2018, May 28, 2018, June 4, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018114746 FIRST FILING. The following person(s) is (are) doing business as LULU DHARMA; PER LO JEWELRY; ALCHEY JEWELRY, 486 E Channel Rd , Santa Monica, CA 90402. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on May 1, 2018. Signed: Sacred Jewels Corporation (CA), 486 E Channel Rd , Santa Monica, CA 90402; Hermas R Lassalle, Secretary. The statement was filed with the County Clerk of Los Angeles on May 10, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly May 14, 2018, May 21, 2018, May 28, 2018, June 4, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018104616 FIRST FILING. The following person(s) is (are) doing business as FURNITURE GALLERY, 1166 N Azusa Ave , Covina, CA 91722. 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 April 1, 2018. Signed: VDINH, LLC (CA), 1166 N Azusa Ave , Covina, CA 91722; Vinh Dinh, CEO. The statement was filed with the County Clerk of Los Angeles on April 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 May 14, 2018, May 21, 2018, May 28, 2018, June 4, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018102729 FIRST FILING. The following person(s) is (are) doing business as VEGGIETIZE ME, 1118 North Fairview St , Burbank, CA 91505. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 1, 2018. Signed: Vidal Montaco Jr. The statement was filed with the County Clerk of Los Angeles on April 26, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Burbank Independent May 14, 2018, May 21, 2018, May 28, 2018, June 4, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018114877 FIRST FILING. The following person(s) is (are) doing business as RED DRAGON KARATE SAN DIMAS, 146 E Bonita Avenue , San Dimas, CA 91773. 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: Mathias Nicholas Nastos lll; Alexander Finch. The statement was filed with the County Clerk of Los Angeles on May 10, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly May 14, 2018, May 21, 2018, May 28, 2018, June 4, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018114409 FIRST FILING. The following person(s) is (are) doing business as STEVEN R. BERGARA DDS , 330 S. Garfield Ave Suite 216 , 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: Steven R. Bergara D.D.S., INC (CA), 330 S. Garfield Ave Suite 216 , Alhambra , CA 91801; Steven R. Bergara , President . The statement was filed with the County Clerk of Los Angeles on May 10, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly May 14, 2018, May 21, 2018, May 28, 2018, June 4, 2018

Starting a New Business? Start it off RIGHT and file your D.B.A.

Online

www.filedba.com


legals

HLRMedia.com

Starting a new business? Go to filedba.com Probate Notices NOTICE OF PETITION TO ADMINISTER ESTATE OF DOLORES JO KIESER Case No. 18STPB02654

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of DOLORES JO KIESER A PETITION FOR PROBATE has been filed by Richard Martin in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Richard Martin be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal rep-resentative will be required to give notice to interested persons unless they have waived notice or con-sented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on May 30, 2018 at 8:30 AM in Dept. No. 5 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representa-tive, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the Califor-nia Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney 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 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 provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: FABIOLA B KARLS ESQ SBN 236997 LAW OFFICES OF ESTHER HOPKINS PC 2393 TOWNSGATE RD STE 201 WESTLAKE VILLAGE CA 91361 CN948958 KIESER May 10,14,17, 2018 BURBANK INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF LINDA SUSAN REMAIS Case No. 18STPB04126

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of LINDA SUSAN REMAIS A PETITION FOR PROBATE has been filed by Vivian E. Shifren in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Vivian E. Shifren be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take

many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on June 1, 2018 at 8:30 AM in Dept. No. 67 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: BONNIE BRAIKER-GORDON ESQ SBN 85982 GORDON & BRAIKER-GORDON 5308 ALHAMA DRIVE WOODLAND HILLS CA 91364 CN949168 REMAIS May 14,17,21, 2018 BURBANK INDEPENDENT

Public Notices COUNTY OF LOS ANGELES DEPARTMENT OF TREASURER AND TAX COLLECTOR

NOTICE OF DIVIDED PUBLICATION Pursuant to Revenue and Taxation Code (R&TC) Section 3381, as referenced in Section 3702, the Notice of Sealed Bid Sale of Tax-Defaulted Property in and for the County of Los Angeles, State of California, has been divided and distributed to various newspapers of general circulation published in said county, for publication of a portion thereof in each of said newspapers. NOTICE OF SEALED BID SALE (2018C) OF TAX-DEFAULTED PROPERTY FOR DELINQUENT TAXES Made pursuant to R&TC Section 3692 On March 13, 2018, I, Joseph Kelly, Los Angeles County Treasurer and Tax Collector, requested and was granted the authority to conduct a Sealed Bid Sale by the Board of Supervisors of Los Angeles County, California. The tax-defaulted properties listed below are Subject to the Tax Collector’s Power to Sell. I, or a designated deputy, will publicly open the sealed bids submitted and sell the properties at 9:00 a.m. Pacific Time, on Thursday, May 31, 2018, at the Kenneth Hahn Hall of Administra-tion, 225 North Hill Street, Room 140, Los Angeles, California 90012. The properties will be sold to the highest bidder among the eligible bidders. The only persons that are eligible to submit a bid are owners of property or owners that have a partial interest in property contiguous to the sale parcel that is listed below. The minimum bid for each property listed below is $100.00. If a property is sold for more than the amount required to redeem the defaulted taxes and the costs of the sale fully, parties of interest, as defined in R&TC Section 4675, have a right to file a claim with the County for any excess proceeds

from the sale. Excess proceeds are the amounts in excess of the highest bid after the liens and costs of the sale are paid from the final sale price. If excess proceeds result from the sale, notice will be given to parties of interest, pursuant to law. All information concerning redemp-tion, provided the right to redeem has not previously been terminated, will, upon request, be furnished by the undersigned. If redemption of the property is not made according to the law before 5:00 p.m. Pacific Time, on Wednesday, May 30, 2018, which is the last business day prior to the date of the auction, the right of redemption will terminate. The Assessor’s Identification Number (AIN) in this publication refers to the Assessor’s Map Book, Map Page, and individual parcel number on the Map Page. If a change in the AIN occurred, both prior and current AINs are shown. An explanation of the parcel numbering system and the maps referred to are available from the Office of the Assessor, located at 500 West Temple Street, Room 225, Los Angeles, California 90012. A list explaining the abbreviations used in this publication is on file in the Department of Treasurer and Tax Collector, 225 North Hill Street, Room 130, Los Angeles, California 90012, or telephone 1(213) 974-2040. I certify under penalty of perjury that the foregoing is true and correct. Executed at Los Angeles, California, on April 9, 2018.

and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN948970 05-25-18 May 7,14, 2018 BURBANK INDEPENDENT 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 May 22, 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: April 27, 2018 By: Rosemary Garcia Publish on May 7, 2018 and May 14, 2018 SAN BERNARDINO PRESS

JOSEPH KELLY Treasurer and Tax Collector of the County of Los Angeles State of California The real property that is subject to this notice is situated in the County of Los Angeles, State of California, and is described as follows: 2018C 1479 AIN 5610028050 ENDRIES, ANDREW K 2018C 1483 AIN 5659007030 HOMECRAFT-BUILDERS 2018C 1487 AIN 5679006021 HUTCHINS, DONALD L AND PE-TERS, NORMAN C 2018C 1488 AIN 5680003015 SIM-JEE, MOHAMED A 2018C 1508 AIN 5801006028 HENNINGSGARD, WARREN I CN948726 592 Apr 30, May 7,14, 2018 GLENDALE INDEPENDENT ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Ryan Malachy FOR CHANGE OF NAME CASE NUMBER: ES 022329 Superior Court of California, County of Los Angeles 300 East Olive Avenue, Burbank, Ca 91502, North Central District TO ALL INTERESTED PERSONS: 1. Petitioner Ryan Malachy filed a petition with this court for a decree changing names as follows: Present name a. Ryan Malachy to Proposed name Malachi Cain 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: 6/1/2018 Time: 8:30AM Dept: B Room: The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Belmont Beacon DATED: April 26, 2018 Darrell Mavis JUDGE OF THE SUPERIOR COURT Pub. April 30, May 7, 14, 21, 2018 BELMONT BEACON NOTICE Notice is hereby given that Extra Space Storage will sell at public auction at the storage facility listed below, to satisfy the lien of the owner, personal property described below belonging to those individuals listed below at location indicated: Extra Space Storage 175 W. Verdugo Ave Burbank CA 91502, Office # 818319-8961 May 25, 2018 @ 3:00 pm. Alvin Clifton Hodges, Unit 487- Personal items. Alvin Clifton Hodges, Unit 489- misc. household; Michael Anthony Garcia, Unit 306-Bikes, boxes, clothing. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN948902 05-25-18 May 7,14, 2018 BURBANK INDEPENDENT NOTICE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 2801 Thornton Ave Burbank, CA 91504 on May 25th 2018 at 4 PM. Glaude Alycia, clothes, books, dresser. small shelf; Angel Smith, Bags, Miscellaneous items. Purchases must be made with cash only

NOTICE OF PUBLIC LIEN SALE Publish on May 8, 2018 and May 15, 2018 PHONE (951) 509-9469 BUSINESS AND PROFESSION CODE 21700 NOTICE IS HEREBY GIVEN BY THE UNDERSIGNED THAT A PUBLIC LIEN SALE OF THE FOLLOWING DESCRIBED PERSONAL PROPERTY WILL BE HELD AT THE HOUR OF 2:00 O’CLOCK PM ON THE DAY OF MAY 22, 2018 AT 4188 PIERCE STREET, CITY OF RIVERSIDE, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA. THE PROPERTY IS STORED BY A STORAGE PLACE – LA SIERRA, LOCATED AT 4188 PIERCE STREET, RIVERSIDE, CALIFORNIA 92505 NAME : DESCRIPTION OF GOOD Darren Handy: Totes, Bags Jennifer Cooper: Boxes, Bike, Toys, Bags Joel Ledesma: Boxes, Chairs, Bags, Computer Teresa Star : Fridge, Freezer, Cabinets, Bed, Table, Boxes Stephen Reno: Clothes, Air gun, boxes Curtis Dozier: Sports Memoribilia, TV, Clothes, Recliner, Boxes Nancy Theresa Holder: Sofa, Bed, TV, Table, Boxes Monica Alvarez: Treadmill, TV’s, Fridge, Washer, Table, Bikes, Boxes Dorothy Wynne: Boxes, Furniture, Bike, Ladder Michael Panduro: Bed, Dresser, Box Ana B Rodriguez: Dirt Bike, Tool Box, Boxes, Machine equipment, Tools, Fridge THIS NOTICE IS GIVEN IN ACCORDANCE WITH THE PROVISIONS OF SECTION 21700 ET SAQ OF THE BUSINESS & PROFESSION CODE OF THE STATE OF CALIFORNIA. AUCTIONEER’S NAME AND #: AMERICAN AUCTIONEERS DAN DOTSON BLA6401723 DATED: April 27, 2018 By: Belinda Werner Published in the RIVERSIDE INDEPENDENT May 7 and May 14, 2018. NOTICE OF PUBLIC LIEN SALE BUSINESS AND PROFESSION CODE 21700 Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hour of 12:30 o’clock PM on the day Of May 22, 2018 at 12811 Magnolia Ave., City of Riverside, County of Riverside, State of California. The property is stored by A Storage Place Magnolia, located at 12811 Magnolia Ave., Riverside, California 92503. Name: Description Of Goods Nemias Pool: Rolling chassis, Car parts Luis Sotelo: Tool box, Excersize equipment, Boxes, Coolers Timothy Wynn: Bags, Clothes, Boxes, Medical equipment Robert Taylor: Totes, Car jack This notice is given in accordance with the provisions of Section 21700 et seq of the Business & Profession Code of the State of California. Auctioneer’s name and #: American Auctioneers Dan Dotson BLA6401723 Publish on May 7, 2018 and May 14, 2018 RIVERSIDE INDEPENDENT

NOTICE TO CREDITORS OF BULK SALE AND OF INTENTION TO TRANSFER ALCOHOLIC BEVERAGE LICENSE (UCC Sec. 6101 et seq. and B & P 24073 et seq.)

may 14 - may 20, 2018 17 Escrow No. 9308-AK NOTICE IS HEREBY GIVEN that a bulk sale of assets and a transfer of alcoholic beverage license is about to be made. The name(s) and business address of the Seller(s)/Licensee(s) are: HAN SOO YEO, 2270 HONOLULU AVE, MONTROSE, CA 91020 Doing Business as: SAKE RESTAURANT All other business names(s) and address(es) used by the seller(s)/ licensee(s) within the past three years, as stated by the Seller(s)/Licensee(s), is/ are: NONE The name(s) and address of the Buyer(s)/ Applicant(s) is/are: GUNWOO, INC., A CALIFORNIA CORPORATION, 2270 HONOLULU AVE MONTROSE, CA 91020 The assets being sold are generally described as: FURNITURE, FIXTURES, EQUIPMENT, GOODWILL, LEASE, LEASEHOLD IMPROVEMENTS, COVENANT NOT TO COMPETE, AND ABC LICENSE and is/are located at: 2270 HONOLULU AVE MONTROSE, CA 91020 The type of license to be transferred is/ are: 41-ON-SALE BEER AND WINEEATING PLACE , License #484678 now issued for the premises located at: SAME The bulk sale and transfer of alcoholic beverage license(s) is/are intended to be consummated at the office of: DETAIL ESCROW, INC, 13737 ARTESIA BLVD. #105 CERRITOS, CA 90703 and the anticipated sale date is JUNE 6, 2018 The purchase price of consideration in connection with the sale of the business and transfer of the license, is the sum of $950,000.00, including inventory estimated at $ZERO, which consists of the following: DESCRIPTION, AMOUNT: CASH $460,000.00 CHECK $490,000.00 TOTAL $950,000.00 It has been agreed between the Seller(s)/ Licensee(s) and the intended Buyer(s)/ Transferee(s), as required by Sec. 24073 of the Business and Professions code, that the consideration for transfer of the business and license is to be paid only after the transfer has been approved by the Department of Alcoholic Beverage Control. Dated: APRIL 11, 2018 HAN SOO YEO, Seller(s)/Licensee(s) GUNWOO, INC., A CALIFORNIA CORPORATION, Buyer(s)/Applicant(s) LA2021457 GLENDALE INDEPENDENT 5/14/18 ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Phong Thanh Quach FOR CHANGE OF NAME CASE NUMBER: ES022309 Superior Court of California, County of Los Angeles 300 E olive Ave, Burbank, Ca 91502, North Central District TO ALL INTERESTED PERSONS: 1. Petitioner Phong Thanh Quach filed a petition with this court for a decree changing names as follows: Present name a. Phong Thanh Quach to Proposed name Paul ThanhPhong Quach 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: 6/15/2018 Time: 8:30AM Dept: NCB-B Room: The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Alhambra Press DATED: April 20, 2018 Darrel Mavis JUDGE OF THE SUPERIOR COURT Pub. May 14, 21, 28, June 4, 2018 ALHAMBRA PRESS ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # CIVDS 1811447 TO ALL INTERESTED PERSONS: Petitioner: RANDY JAMES PATRICK filed a petition with this court for a decree changing names as follows: Present Name(s): JAMES RANDALL SOUTH JR (ON BIRTH CERT), to Proposed name: RANDY JAMES PATRICK, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 06/19/2018 Time: 8:30 am Dept.: S17 The address of the court is: Superior Court of California, County of San Bernardino, San Bernardino District - Civil Division 247 West 3rd Street, San Bernardino, CA 92415-0210 A copy of this Order to Show Cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation printed in this county: San Bernardino Press Newspaper. Date: May 9, 2018 STAMPED/s/: MICHAEL A. SACHS, Judge of the Superior Court Publish Dates: 5/14/2018, 5/21/2018, 5/28/2018, 6/04/2018 SAN BERNARDINO PRESS ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Nely Martinez Herrera and Gerardo Ivan Velazquez Alvardo FOR CHANGE OF NAME CASE NUMBER: KS021280 Superior Court of

California, County of Los Angeles 400 Civic Center Plaza, Pomona, Ca 91766, East District TO ALL INTERESTED PERSONS: 1. Petitioner Tara Adele Gomez filed a petition with this court for a decree changing names as follows: Present name a. Cesar Velazquez to Proposed name Cesar Ivan Velazquez Martinez 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: 7/13/2018 Time: 8:30AM Dept: 0, 5th Floor Room: The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: West Covina Press DATED: May 11, 2018 Robert A Dukes JUDGE OF THE SUPERIOR COURT Pub. May 14, 21, 28, June 4, 2018 WEST COVINA PRESS

Trustee Notices T.S. No. 026841-CA APN: 8482-020-004 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 5/17/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 5/22/2018 at 10:30 AM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 5/31/2006, as Instrument No. 06 1184122, of Official Records in the office of the County Recorder of Los Angeles County, State of CALIFORNIA executed by: ENRIQUE BARRIENTOS AND LOIDA BARRIENTOS, HUSBAND AND WIFE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: BEHIND THE FOUNTAIN LOCATED IN CIVIC CENTER PLAZA, 400 CIVIC CENTER PLAZA, POMONA, CA 91766 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: LOT 8 OF TRACT NO. 21479 IN THE CITY OF WEST COVINA, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA AS PER MAP RECORDED IN BOOK 587 PAGES 40 TO 42 INCLUSIVE OF MAPS IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. The street address and other common designation, if any, of the real property described above is purported to be: 3159E EDDES ST WEST COVINA, CA 91791 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $937,355.50 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale.


18

legals

may 14 - may 20, 2018

If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (844) 4777869 or visit this Internet Web site WWW. STOXPOSTING.COM, using the file number assigned to this case 026841-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP. 4375 Jutland Drive San Diego, California 92117 908418 / 026841-CA,STOX, West Covina Press, 04-30-2018,05-07-2018,05-14-2018 NOTICE OF TRUSTEE’S SALE T.S. No. 16-31098-BA-CA Title No. 16-0009109 A.P.N. 5274-003-001 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS APPLICABLE TO THE NOTICE PROVIDED TO THE TRUSTOR ONLY PURSUANT TO CIVIL CODE 2923.3. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 03/18/2008. 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. A public auction sale to the highest bidder for cash, (cashier’s check(s) must be made payable to National Default Servicing Corporation), drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state; will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made in an “as is” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: Monica Sun. Duly Appointed Trustee: National Default Servicing Corporation. Recorded 04/08/2008 as Instrument No. 20080605463 (or Book, Page) of the Official Records of Los Angeles County, California. Date of Sale: 05/21/2018 at 11:00 AM. Place of Sale: By the fountain located at 400 Civic Center Plaza, Pomona, CA 91766. Estimated amount of unpaid balance and other charges: $109,349.93. Street Address or other common designation of real property: 215 Coral View St, Monterey Park, CA 91755. The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse.The requirements of California Civil Code Section 2923.5(b)/2923.55(c) were fulfilled when the Notice of Default was recorded. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-730-2727 or visit this Internet Web site www.ndscorp. com/sales, using the file number assigned to this case 16-31098-BA-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 04/25/2018 National Default Servicing Corporation c/o Tiffany and Bosco, P.A., its agent, 1230 Columbia Street, Suite 680 San Diego, CA 92101 Toll Free Phone: 888-264-

4010 Sales Line 714-730-2727; Sales Website:www.ndscorp.com/sales Rachael Hamilton, Trustee Sales Representative A-4655426 04/30/2018, 05/07/2018, 05/14/2018 MONTEREY PARK PRESS NOTICE OF TRUSTEE’S SALE TS # CA18-9225-CS Order # 180008145-CA-VOI Loan #9804284033 [PURSUANT TO CIVIL CODE Section 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.] NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/7/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s):MARIA GRACIELA JIMENEZ AN UNMARRIED WOMAN. Recorded:11/16/2006 as Instrument No. 06-2536976 in book xxx, page xxx of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale:5/24/2018 at 9:00 AM. Place of Sale:Vineyard Ballroom of the Doubletree Hotel Los Angeles-Norwalk, 13111 Sycamore Drive, Norwalk, CA 90650. Amount of unpaid balance and other charges: $314,335.41. The purported property address is: 2090 EASY AVE LONG BEACH, CA 90810. Assessor’s Parcel No. 7431012-001. 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 site WWW.AUCTION.COM, using the file number assigned to this case CA-18-9225CS. 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 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. 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: 4/25/2018 SUMMIT MANAGEMENT COMPANY, LLC 16745 W. Bernardo Dr., Ste. 100 San Diego, CA 92127 (866) 248-2679 (For NON SALE information only)Sale Line: (800) 280-2832 or Login to:WWW.AUCTION. COM Reinstatement Line: (800) 401-6587 Cecilia Stewart, Trustee Sale Officer 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. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY

OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. A-4655457 04/30/2018, 05/07/2018, 05/14/2018 BELMONT BEACON NOTICE OF TRUSTEE’S SALE TS No. CA14-651478-CL Order No.: VTSG1506040 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/24/2005. 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): NARCISO PALOMINO, A SINGLE MAN Recorded: 11/2/2005 as Instrument No. 05 2648731 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 5/24/2018 at 9:00 AM Place of Sale: At the Doubletree Hotel Los Angeles-Norwalk, 13111 Sycamore Drive, Norwalk, CA 90650, in the Vineyard Ballroom Amount of unpaid balance and other charges: $429,214.10 The purported property address is: 1711 W FRANCISQUITO AVE, WEST COVINA, CA 91790 Assessor’s Parcel No.: 8467-028-014 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site http://www. qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-14-651478-CL. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to 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: 800-280-2832 Or Login to: http://www. qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-14-651478-CL IDSPub #0139808 4/30/2018 5/7/2018 5/14/2018 WEST COVINA PRESS NOTICE OF TRUSTEE’S SALE TTD No.: 171081168906-2 Control No.: XXXXXX4830 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/26/2007 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 05/30/2018 at 01:00PM., TITLE TRUST DEED SERVICE COMPANY, as duly appointed Trustee under and pursuant to Deed of Trust recorded 07/31/2007, as Instrument No. 2007-0447332, in book XXX, page XXX , of Official Records in the office of the County Recorder of SAN BERNARDINO County, State of CALIFORNIA, executed by RAYMOND G MACIAS, AN UNMARRIED MAN WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States) at At the main (south) entrance to the City of Chino Civic Center, 13220 Central Ave., Chino, CA 91710 All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, and State described as: APN No.: 0271-392-21-0-000 The street address and other common designation, if any, of the real property described above is purported to be: 5340 DOGWOOD ST, SAN BERNARDINO, CA 92404 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale of property will be made in “as is” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $344,549.39 The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and if applicable, the rescheduled time and date for the sale of this property, you may call 714-730-2727 or 916-939-0772 for information regarding the trustee’s sale, or visit this Internet Web site www.servicelinkasap.com or www.nationwideposting.com for information regarding the sale of this property, using the file number assigned to this case 171081168906-2. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 04/24/2018 TITLE TRUST DEED SERVICE COMPANY, As Trustee BRIDGET REGAN, TRUSTEE SALE OFFICER TITLE TRUST DEED SERVICE COMPANY 26540 Agoura Road Suite 102 Calabasas, CA 91302 Sale Line: 714-730-2727 or Login to: www.servicelinkasap.com or Sale Line: 916-9390772 or Login to: www.nationwideposting. com If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse.. We are assisting the Beneficiary to collect a debt and any information we obtain will be used for that purpose whether received orally or in writing. NPP0331494 To: SAN BERNARDINO PRESS 04/30/2018, 05/07/2018, 05/14/2018 SAN BERNARDINO PRESS Title Order No. 8722053 Trustee Sale No. 82605 Loan No. 9160017752 APN 8730-019-027 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 6/21/2006. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 5/29/2018 at 10:30 AM, CALIFORNIA TD SPECIALISTS as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 6/28/2006 as Instrument No. 06-1422085 in book N/A, page N/A of official records in the Office of the Recorder of Los Angeles County, California, executed by: NEPOMUCENO ECALLA AND LILIBETH ECALLA , as Trustor MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., ACTING SOLELY AS A

BeaconMediaNews.com NOMINEE FOR COUNTRYWIDE HOME LOANS, INC. , as Beneficiary WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). At: Behind the fountain located in Civic Center Plaza located at 400 Civic Center Plaza, Pomona, CA 91766, NOTICE OF TRUSTEE’S SALE – continued all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California described the land therein: LOT 39 OF TRACT NO. 30401 AS PER MAP RECORDED IN BOOK 807, PAGES 72 AND 73 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF LOS ANGELES COUNTY, CALIFORNIA. The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 2648 HILLSBOROUGH PL WEST COVINA, CA 91792-1932. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of trusts created by said Deed of Trust, to-wit $82,637.03 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. 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 of Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. DATE: 5/1/2018 CALIFORNIA TD SPECIALIST, as Trustee 8190 EAST KAISER BLVD., ANAHEIM HILLS, CA 92808 PHONE: 714-2832180 FOR TRUSTEE SALE INFORMATION LOG ON TO: www.stoxposting.com CALL: 844-477-7869 PATRICIO S. INCE’, VICE PRESIDENT CALIFORNIA TD SPECIALIST IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. “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 or trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 844-4777869, or visit this internet Web site www. stoxposting.com, using the file number assigned to this case T.S.# 82605. 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.” CALIFORNIA TD SPECIALISTS Attn: Teri Snyder 8190 East Kaiser Blvd. Anaheim Hills, CA 92808 908849 / 82605 STOX , 05-07-2018,0514-2018,05-21-2018 WEST COVINA PRESS TSG No.: 170381859-CA-MSI TS No.: CA1700281746 FHA/VA/PMI No.: APN: 8463-014-019 Property Address: 1305 SOUTH HALINOR AVENUE WEST COVINA, CA 91790 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/25/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 06/19/2018 at 10:00 A.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded 11/01/2004, as Instrument No. 04 2811710, in book , page , , of Official Records in the office of the County Recorder of LOS ANGELES County, State of California. Executed by: ANTONIA MOSQUEDA, A SINGLE 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) Behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza, Pomona CA 91766 All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 8463-014-019 The street address and other common designation, if any, of the real property described above is purported to be: 1305 SOUTH HALINOR AVENUE, WEST COVINA, CA 91790 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, 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 $272,614.65. The beneficiary under said Deed of Trust has deposited all documents evidencing the obligations secured by the Deed of Trust and has declared all sums secured thereby immediately due and payable, and has caused a written Notice of Default and Election to Sell to be executed. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and if applicable, the rescheduled time and date for the sale of this property, you may call (916)939-0772 or visit this Internet Web http://search.nationwideposting.com/propertySearchTerms.aspx, using the file number assigned to this case CA1700281746 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 NPP0331934 To: WEST COVINA PRESS 05/07/2018, 05/14/2018, 05/21/2018 WEST COVINA PRESS T.S. No. 16-43266 025-007

APN:

8454-

NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/2/2015. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: RANNA DAVIS, A SINGLE WOM-


legals

HLRMedia.com AN Duly Appointed Trustee: LAW OFFICES OF LES ZIEVE Deed of Trust recorded 9/4/2015 as Instrument No. 20151099761 in book , page of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale:6/25/2018 at 11:00 AM Place of Sale: BEHIND THE FOUNTAIN LOCATED IN CIVIC CENTER PLAZA, 400 CIVIC CENTER PLAZA, POMONA, CA 91766 Estimated amount of unpaid balance and other charges: $452,242.76 Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt owed. Street Address or other common designation of real property: 2034 E WORKMAN AVENUE WEST COVINA, CA 91791 Described as follows: As more fully described in said Deed of Trust A.P.N #.: 8454-025-007 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 (888) 632-4482 or visit this Internet Web site www.realtybid.com, using the file number assigned to this case 16-43266. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Dated: 5/9/2018 LAW OFFICES OF LES ZIEVE, as Trustee 30 Corporate Park, Suite 450 Irvine, CA 92606 For Non-Automated Sale Information, call: (714) 848-7920 For Sale Information: (888) 632-4482 www.realtybid.com _________________________________ Andrew Buckelew, Trustee Sale Assistant THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAINED WILL BE USED FOR THAT PURPOSE EPP 25473 Pub Dates 05/14, 05/21, 05/28/2018 WEST COVINA PRESS NOTICE OF TRUSTEE’S SALE Recording requested by: TS No. CA-17-796788NJ Order No.: 8713313 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/21/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by 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 accrued 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 BID LESS THAN THE TOTAL AMOUNT DUE. Trustor (s): JOSEPH C. MURRAY, AN UNMARRIED MAN Recorded: 9/27/2007 as Instrument No. 20072227674 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 6/26 /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 accrued balance and other charges: $340,821.63 The purported property address is: 3634 COTTONWOOD CIRCLE, WEST COVINA, CA 91792 Assessor’s Parcel No. : 8734-001-056 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-17-796788-NJ. 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 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. 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. 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. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 916-939-0772 Or Login to: http://www. qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-17-796788-NJ IDSPub #0140222 5/14/2018 5/21/2018 5/28/2018 WEST COVINA PRESS

Fictitious Business Name Filings 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 Ficti-

tious 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 FICTITIOUS BUSINESS NAME STATEMENT File No. 20180004396 The following persons are doing business as: MARKET EL TIGRE, 1102 N 9th St, Colton, Ca 92324. Guillermina Guzman, 16260 Ranchero RD, Hesperia, Ca 92324. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Individual. Began transacting business on n/a. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Guillermina Guzman. This statement was filed with the County Clerk of San Bernardino on 04/13/2018 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#: 20180004396 Pub. April 23, 2018, April 30, 2018, May 7, 2018, May 14, 2018 SAN BERNARDINO PRESS FICTITIOUS BUSINESS NAME STATEMENT File No. 20180004612 The following persons are doing business as: BLUEFIELD ASSOCIATES INC, 1100 N. Hellman Ave, Ste C, Ontario, Ca 91764. Clear Essence Cosmetics U.S.A., Inc, 1100 N. Hellman Ave, Ste C, Ontario, Ca 91764. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Corporation. Began transacting business on n/a. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 62506277). /s/ Chimere K. Obioha, President. This statement was filed with the County Clerk of San Bernardino on 04/19/2018 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#: 20180004612 Pub. April 23, 2018, April 30, 2018, May 7, 2018, May 14, 2018 SAN BERNARDINO PRESS The following person(s) is (are) doing business as EVERMORE EVENT & DECOR 26586 Mays Ct Menifee, Ca 92585 Riverside County Rosalba Ramirez Mendoza 26586 Mays Ct Menifee, Ca 92585 Riverside County This business is conducted by: a Individual. Registrant commenced to transact business under the fictitious business name(s) listed above n/a. I declare that all the information in this statement is true and correct. (A registrant who /ndeclares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Rosalba Ramirez Mendoza Statement filed with the County of Riverside on 3/23/2018 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of

may 14 - may 20, 2018 19 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-201804253 Pub: March 29, 2018, April 5, 2018, April 12, 2018, April 19, 2018 RIVERSIDE INDEPENDENT FICTITIOUS BUSINESS NAME STATEMENT File No. 20180004894 The following persons are doing business as: DRIVE NOW, 333 S. Waterman Avenue, San Bernardino, Ca 92408. Soutggate Auto, Inc, 4020 Firestone Boulevard, Southgate, Ca 90280. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Corporation. Began transacting business on 04/18/2018. 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/ Abdel Baset Ali Tayyeb, President. This statement was filed with the County Clerk of San Bernardino on 04/19/2018 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#: 20180004894 Pub. May 7, 2018, May 14, 2018, May 21, 2018, May 28, 2018 SAN BERNARDINO PRESS FICTITIOUS BUSINESS NAME STATEMENT File No. 20180005151 The following persons are doing business as: CAPTAIN JACKS, 100 W. Hospitality Lane, Ste 2, San Bernardino, Ca 92408. SB License 01, Llc, 100 W. Hospitality Lane, Ste 2, San Bernardino, Ca 92408. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Limited Liability Company. Began transacting business on 01/5/2018. 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/ Qiang Ye, President. This statement was filed with the County Clerk of San Bernardino on 05/02/2018 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#: 20180005151 Pub. May 7, 2018, May 14, 2018, May 21, 2018, May 28, 2018 SAN BERNARDINO PRESS FICTITIOUS BUSINESS NAME STATEMENT File No. 20180005465 The following persons are doing business as: CASTLE PROPERTIES, 3202 Ashgate Way, Ontario, Ca 91761. Michael E Kelly, 3202 Ashgate Way, Ontario, Ca 91761. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Individual. Began transacting business on n/a. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false

is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Michael E Kelly. This statement was filed with the County Clerk of San Bernardino on 5/09/2018 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#: 20180005465 Pub. May 14, 2018, May 21, 2018, May 28, 2018, June 4, 2018 SAN BERNARDINO PRESS The following person(s) is (are) doing business as WALL 2 WALL WEDDINGS 43174 Lancashire Common Temecula, Ca 92592 Riverside County Steven Porter Wall 43174 Lancashire Common Temecula, Ca 92592 Riverside County This business is conducted by: a Individual. Registrant commenced to transact business under the fictitious business name(s) listed above n/a. I declare that all the information in this statement is true and correct. (A registrant who /ndeclares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Steven Porter Wall Statement filed with the County of Riverside on 4/17/2018 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-201805496 Pub: . May 14, 2018, May 21, 2018, May 28, 2018, June 4, 2018 RIVERSIDE INDEPENDENT FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20180004889 NEW FILING - this is a: FIRST FILING THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: WORLDWIDE FOAM 1570 S. ARCHIBALD AVE. ONTARIO CA 91761; MAILING ADDRESS 65 CEDAR POINTE DR., STE 104 BARRIE ON L3N9R3. County of: SAN BERNARDINO The full name of registrant(s) is/are: JACOBS & THOMPSON LTD (DELAWARE) 65 CEDAR POINTE DR., STE 104 BARRIE ON L4N9R3. This Business is conducted by a/an: CORPORATION. Began transacting business on: 4/01/2018. 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/ CHRISTOPHER BRAND PRESIDENT This statement was filed with the County Clerk of SAN BERNARDINO County on 4/26/18. 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) LA2014392 SAN BERNARDINO PRESS 5/14,21,28 6/4 2018


20

BeaconMediaNews.com

may 14 - may 20, 2018

Image for illustration only. - Courtesy photo / COD Newsroom (CC BY 2.0)

Hundreds of Employment Opportunities Available at Annual El Monte Job Fair Unemployment in the San Gabriel Valley (SGV) has been falling, with most current data showing a 4.2% unemployment rate, according to a report by the Los Angeles County Economic Development Corporation. Despite the regional decrease, the City of El Monte is among the cities in the SGV with the highest unemployment rate. To connect the community to employment opportunities, the City of El Monte is hosting a FREE job fair.

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

The job fair will feature over 50 vendors, representing companies such as Amtrak, Caltrans, Courtyard by Marriott, Valley Vista Services and more. Employers are looking to fill open positions and will be accepting applications for jobs on the spot. Computers will also be available for online applications. The City of El Monte recommends that participants bring several copies of their resumes, as experts will be available to review resumes.

The City of El Monte’s Job Fair has been able to bring employment opportunities to thousands of community members. Last year, over 3,000 jobs were available to more than 2,500 participants. For more information, contact the City of El Monte Administration Office at 626-580-2001. Friday, June 15, 2018 10 a.m. – 1 p.m. El Monte Community Center, 3130 Tyler Ave., El Monte, CA 91731


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