2018 05 17 legal pub thurs baldwinp

Page 1

MIT-Bound Rosemead High Senior Named 2018 Gates Scholar

The Bucky Ball Raises Money For The San Bernardino County Museum

Page 16

Page 4

Baldwin Park bppress.com

FREE

THURSDAY, MAY 17 - MAY 23, 2018 - VOLUME 6, NO. 20

ANAHEIM PD CELEBRATES NATIONAL PEACE OFFICERS’ MEMORIAL DAY

T

uesday was National Peace Officers Memorial Day, a time for observance & remembrance of local, state & federal peace officers who have died or been disabled in the line of duty. National Peace Officers Memorial Day was created by Congress in 1961 & signed into law by President John F. Kennedy on October 1, 1962. Durnig the calendar week where it falls

is known as Police Week which includes an annual Blue Mas, Candlelight Vigil, Wreath Laying Ceremony, National Police Survivors Conference, Honor Guard Competition & the Emerald Society & Pipe Brand March & Service. Last week, California held their own Peace Officer Memorial events in Sacramento and members of our Mounted Enforcement Unit (MEU) were there to pay tribute. - Courtesy photo

ASSEMBLYWOMAN RUBIO CONVENES WORKFORCE DEVELOPMENT ROUNDTABLE AT CITRUS COLLEGE IN GLENDORA California State Assemblywoman Blanca E. Rubio (AD 48) convened a Workforce Development Roundtable at Citrus College. Co-sponsored by Citrus College and the Southern California Gas Company (SoCalGas), the forum brought industry and

education leaders together to share ideas and discuss solutions to address the region’s growing demand for a skilled workforce.

SEE PAGE 9

Big Trucks & Engineering Focus of San Bernardino Museum Public Works Day The San Bernardino County Museum hosts the popular annual Public Works Day on Saturday, June 2, from 11 a.m. to 4 p.m. The day features a wide variety of hands-on activities related to engineering and science, in partnership with the San Bernardino County Department of Public Works.

Started by the American Public Works Association in 1960, National Public Works Week is a celebration of the tens of thousands of men and women in North America who provide

SEE PAGE 3

Homicide In Riverside County Officers assigned to Lake Elsinore PD were dispatched to Rail Road Canyon and Grape Street to a report of a shooting. The victim, Henry Shannon, a 35-year-old male, left the scene of the shooting in his vehicle. He was involved in a single vehicle traffic collision near Rail Road Canyon and Church Street. Officers performed life saving measures and Shannon was transported to a local hospital where

he later died from injuries sustained from the shooting. The investigation is currently on-going and no further information will be released at this time. If anyone has information regarding this investigation, they are encouraged to call Detective Stoyer with the Central Homicide Unit at 951-955-2777 or Detective Kelleher with the Lake Elsinore Police Department at 951-245-3300.

City of Long Beach Continues Efforts in Digital Inclusion In observance of Digital Inclusion Week, the City of Long Beach is proud to announce that it is officially an affiliate of the National Digital Inclusion Alliance (NDIA), joining more than 300 affiliated organizations in 38 states that work toward digital equity. Digital Inclusion Week is a platform to bring attention to the

digital inequities that exist nationally. The City is utilizing this platform to catalyze its efforts to reduce digital disparities for individuals and communities within Long Beach.

SEE PAGE 2


2

BeaconMediaNews.com

may 17 - may 23, 2018

digital inclusion Continued from page 1

“Cities across America are facing the digital divide. In response, we have focused on a digital inclusion initiative, which allows us to address the needs of our community as a whole,” said Mayor Robert Garcia. “Long Beach currently offers over 300 public access PCs within our public library system, and most residents are within one mile of the City-provided Wi-Fi. We are just getting started.” On January 23, 2018, the Long Beach City Council voted unanimously to establish the City as an official affiliate of the NDIA, at the request of Councilmember Lena Gonzalez. “Many communities of color throughout the U.S. lack accessibility to computers and the internet,” said Councilwoman Lena Gonzalez. “I am proud to be a part of the City’s efforts in taking proactive measures to address existing digital inequities.” Together as a City, the goal is to develop and implement community-based and equity-framed solutions that

will: Increase access to internet service and public use computers in “digital divide” communities. Increase access to digital content designed to enable and encourage self-sufficiency, participation and collaboration. Increase access to digital literacy training. Expand the City’s programs and services that can be accessed digitally. Examples of City of Long Beach efforts toward digital inclusion include: Free Wi-Fi access in all 12 library branches, which have been upgraded to an ultrafast 1 gigabyte broadband connection. This allows City library branches to effectively provide the public with high-performance access to resources that constitute 21st century digital citizenship and most importantly digitally empower residents. In-person and online computer and coding classes, available in English and Spanish, offered at Long

TOO

TOXIC TO

TRASH

Beach libraries. The UpLink Smart Corridor project, which expands public Wi-Fi access and security cameras along Atlantic Avenue between Jordan High School and Michelle Obama Neighborhood Library. Currently, the City’s Technology and Innovation Commission is conducting a community-based survey to assess how residents are currently accessing the internet and the barriers they face to connect to internet services. The survey will be translated into multiple languages, and distributed at community hubs and community-based organizations. Strategic efforts will be made to reach community-based organizations in the areas of immigration advocacy, job training and economic development. The survey will be available until the end of June 2018. More information about the survey, and the City’s digital inclusion efforts can be found at www.longbeach.gov/ ti/digital-inclusion.

Old paint. Solvents. Batteries. Computer monitors. These are some of the household hazardous waste and electronic waste items you can bring to a Roundup for recycling. It’s a great opportunity to clean out your garage and clean up the environment. Our free drive-thru, drop-off events are a quick, convenient, and common-sense way to dispose of materials too toxic to trash, pour down a sink, or dump in a storm drain.

Household Hazardous Waste & Electronic Waste Roundup

Saturday, May 19, 2018 9:00 am - 3:00 pm

West Covina Maintenance Yard 825 Sunset Avenue

West Covina For more information or an event schedule, contact: 1(888) CLEAN-LA, www.CleanLA.com or 1(800) 238-0172 www.lacsd.org

No Business Waste Accepted Brought to you by the County of Los Angeles and presented by the Department of Public Works and the Sanitation Districts of Los Angeles County in cooperation with the cities of Azusa, Baldwin Park, Covina, Duarte, El Monte, Glendora, Industry, Irwindale, La Puente, Walnut, and West Covina.

Home-generated sharps waste such as hypodermic needles, pen needles, syringes, lancets, and intravenous needles SHOULD NOT be placed in your trash. Bring them to the Roundups or visit www.CLEANLA.com for alternate disposal options. You can also take your used motor oil to more than 600 oil recycling centers in Los Angeles County. Call 1(888) CLEAN-LA for a complete listing.

Chad Shoffner(left), David Urban (right)- Courtesy photos

Anaheim PD Arrests Suspects in Multiple Residential Burglaries Detectives from the Anaheim Police Department Burglary/Auto Theft Detail have arrested two parolees for committing multiple residential burglaries in Anaheim Hills. Detectives believe the suspects have been involved in additional crimes in and around Orange County and the investigation is continuing. Weeks of long investigations culminated in the arrests of David Urban, a 45 year old transient, and Chad Shoffner, a 46 year old resident of Garden Grove, at separate locations Wednesday afternoon. Both were booked at the Anaheim Detention Facility for four counts of residential burglary and parole violations and both are being held at the Orange County Jail without bail. The burglaries occurred between April 23rd and May 8th 2018, in the 400 block of S. Peralta Hills Drive, the 1200 block of Night Star Way, and the 500 block of E. Evening View Road. The suspects were linked to the crimes through forensic evidence recovered at the scenes. The suspects drove a purple Ford Fusion during many of the crimes. They stole jewelry, computer equipment, and sports memorabilia. They then sold the stolen items to pawn shops in surrounding counties. Anyone with information regarding these suspects and their criminal activity is urged to contact Crime Stoppers at 855-TIP-OCCS or www.occrimestoppers.org.

Ontario Homicide Under Investigation Ontario Police are investigating a shooting that led to the death of a man in the 300 block of East Carlton Street, in the City of Ontario. Police were called to the scene of a shooting. Upon arrival, they discovered an adult male victim lying on the front porch of the residence with an apparent gunshot wound. The victim

was pronounced dead at the scene by Ontario Fire paramedics. The suspect fled the scene prior to police arrival and has not been identified. Information received from witnesses indicated the suspect knew the victim and they had engaged in some type of argument prior to the shooting. Investigators are still trying to determine a motive for the

shooting. The victim’s identity will not be released until notification from the San Bernardino County Coroner’s office is complete. Information regarding the identity of the suspect is limited. Police are for asking anyone with information to contact Detective Robert Marquez at 909-395-2777 or 909-986-6711.


HLRMedia.com

may 17 - may 23, 2018 3

PUBLIC WORKS DAY

Editorial editorial@beaconmedianews.com editor@hlrmedia.com Continued from page 1

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

and maintain the infrastructure and services collectively known as public works. “’The theme for the 2018 National Public Works Week, ‘The Power of Public Works,’ gives voice to the impact the many facets of public works have on modern civilization,” said Kevin Blakeslee, director of County Public Works. “From providing clean water to disposing of solid waste, to building roads and bridges and removing snow on roadways, to the construction of dams, channels and levees to control flooding, or devising emergency management strategies to meet natural or manmade disasters, public works services play a significant role in a society’s quality of life. The Department of Public Works expresses its sincere thanks to the County Museum

- Courtesy photo

for hosting this event that will provide some fun, hands-on education to our residents as to how the Department of Public Works serves them.” “Our Public Works Day continues to be a popular event,” said Museum Director Melissa Russo. “The big trucks

and equipment are an obvious draw, and it’s a great opportunity for the public to learn what these regional projects involve, and how quality of life in our county is dependent on the thoughtfulness and quality of these infrastructure developments.”

Activities and demonstrations at the museum are especially designed to engage children and families with hands-on learning: create a glider, conduct experiments, explore with a storm drain robot, find yourself with the County Surveyor, learn to keep storm drains clean with Environmental Management, and recycle with Solid Waste Management, have your photo taken in a giant snow blower. Hands-on learning activities related to science and technology and the County Museum’s other exciting events and exhibits reflect the effort by the Board of Supervisors to achieve the Countywide Vision by celebrating arts, culture, and education in the county, creating quality of life for residents and visitors.

Submissions Policy

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

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

Alhambra PRESS Baldwin Park

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

INDEPENDENT

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

INDEPENDENT

The Alhambra Press has been adjudicated as a newspaper of general circulation in court case number ES016581 City of Alhambra, County of Los Angeles, State of California. The Baldwin Park Press has been adjudicated as a newspaper of general circulation in court case number KS017174 City of Baldwin Park, County of Los Angeles, State of California.

The 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.

San Gabriel Valley’s Asking, If A Four-Year Degree Is Worth The Investment? By May S. Ruiz

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 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.

Approximately 1.9 million college students will earn their Bachelor’s degree this year. / Photo by Francois Kilchoer-

San Bernardino Press

All across the United States college students are graduating, alive with the ideals of youth and armed with a four-year degree. They are eager to make a contribution to the world using the knowledge they acquired and the skills they have developed. The National Center for Education Statistics estimates that colleges and universities will award 1.9 million Bachelor’s degrees this month. And with graduation season in progress, it is a timely opportunity to make an assessment of how much it costs to get a four-year degree, what it means to have a college education, and what good it does for everyone. According to the College Board, during the 20172018 school year, in-state

students paid an average of $9,970 on tuition and fees at a public university; out-ofstate students paid $25,620. Students who attended private, non-profit four-year colleges and universities paid an average of $34,740. After factoring in transportation and living expenses, the estimated amount spent by undergraduates in the

2017-2018 school year was $20,770 for in-state students at a four-year public university; $36,420 for out-of-state students at a four-year public college; and $46,950 for a private non-profit, four-year institution. Based on those numbers, a four-year degree at a public school costs an in-state student about $83,080 while

an out-of-state student pays $145,680; and a private nonprofit college sets a student back approximately $187,800 for a four-year degree. (To read the full article that includes interviews and tips for graduates on finding jobs, please go to our website. Is a Four-Degree Worth the Investment? by May S. Ruiz)

~ CLASSIFIED ~ GET PAID TO HELP OTHERS! We are hiring FT/PT Life Skills Coaches. Help out in the Community while getting paid. We will train you. Call today. 909-599-3184 ext. 102


4

BeaconMediaNews.com

may 17 - may 23, 2018

Long Beach Receives 2018 Advanced Clean Transportation Expo Fleet Award The City of Long Beach Fleet Services Bureau has received the 2018 Advanced Clean Transportation (ACT) Expo Fleet Award in the category of “In It for the Long Haul.” This award honors organizations that have demonstrated a lifetime commitment to sustainable transportation, often pioneers in their respective fields. Finalists in this category included the City of New York Sanitation Department, the Los Angeles County Metropolitan Transportation Authority (LA Metro), and Verizon. “Our city is honored to be recognized with this prestigious award for our Green Fleet Program,” said Mayor Robert Garcia. “We are always seeking new ways to become a more sustainability city, and alternative fuel use is just one of the many initiatives we have implemented.” The ACT Expo is North America’s largest advanced clean transportation event. The ACT Expo Fleet Awards

are the ultimate recognition of fleet operators who show true leadership in sustainable transportation—having gone above and beyond what has been required to achieve sustainability in their transportation operations. The City of was recognized for its comprehensive Green Fleet Program that prioritizes alternative fuel use and operates a mix of vehicles including hybridelectric, compressed natural gas/ liquidized natural gas, renewable natural gas, and battery electric. Long Beach also recently received the Green California Summit Leadership Award for “Sustainable Community.” Fleet Services ranked 10th in the nation in the 2017 Leading Fleets competition and holds a top-tier accreditation from the NAFA Sustainable Fleet Accreditation Program. About Fleet Services Bureau The purpose of the Fleet Services Bureau is to provide vehicle and equip-

ment acquisitions, preventive maintenance, repair and fueling services to City departments so they can have safe, reliable, cost effective equipment and vehicles to accomplish their operational goals and purpose. The Towing Operations and Lien Sales Division is responsible for providing tow response, roadside assistance, and unclaimed vehicle disposition. About Financial Management The Department of Financial Management oversees the financial and fleet services operations of the City, and serves as a financial adviser to the City Manager and City Council. It is the mission of Financial Management to keep the City financially strong. The Financial Management department is organized into seven bureaus: Accounting, Budgeting, Business Services, Commercial Services, Financial Controls, Fleet Services, and Treasury.

- Courtesy photo

The Bucky Ball Raises Money For The San Bernardino County Museum The San Bernardino County Museum Association announces the third annual Bucky Ball, taking place on Saturday, May 19, at 6 p.m. to benefit the San Bernardino County Museum. The annual fundraising event features a preview of the Museum’s new exhibit, ”Mechanized Magic: 40 Years of Garner Holt Productions in San Bernardino County.” “Mechanized Magic” is a special exhibit that explores the contributions of Garner Holt Productions, Inc. to the field of theme park animatronics. The business was founded in the late 70s after the teenage Garner Holt experimented building a theme park in his backyard, and an animatronic Uncle Sam for the Bicentennial. The company has grown to become the largest animatronics production company in the world. The Bucky Ball evening under the stars includes the special exhibit preview, no-host cocktails, a gourmet

dinner and wine pairings, jazz, a live auction, presentation of the Association’s “Good Egg” awards, and an after-party. James and Terri Ramos are the event’s title sponsors. “The Association’s fundraising goal this year is an ambitious $100,000 in support of the Museum and admission access to underserved children in the community. Our members and supporters are looking forward to celebrating the opening of this exciting exhibit at what promises to be a lovely – and fun – evening,” said Maggie Latimer, executive director of the Association. The live auction offers opportunities to bid on outstanding goods and services including a Mt. Baldy Getaway, tour of Garner Holt Productions, and an Exploration Station Birthday Party for 12. “Good Egg” awards will be presented to Johnnie Ann Ralph, Bank of American,

and the Rancho Cucamonga Historical Society. The awards honor outstanding contributions that further the Museum Association’s mission to solicit, manage, and distribute funds, engage in programs, and advocate for the benefit of the San Bernardino County Museum. Museum Director, Melissa Russo said, “the Museum is grateful for the significant philanthropic dollars raised at the Bucky Ball. The contributions allow the Museum to enhance our exhibits and programs, and to provide greater access to the Museum through our Museums for All program.” In addition to the Ramos family, other major sponsors of Bucky Ball include Burrtec Waste Industries, Supervisor Josie Gonzales, Bank of America, Beaver Medical Group, Johnnie Ann Ralph, the San Manuel Band of Mission Indians, and a host of other regional businesses, industries, and individuals.

EARNEST C. Wednesday, May 23, 2018 ▪ 8 PM – Biedebach Memorial Lecture –

WATSON

LECTURE SERIES

TALKING TO CELLS Treating patients with engineered cells may one day become as common as treating them with drugs is now. Dr. Mikhail Shapiro will discuss how to solve this problem by developing molecular “communications equipment” that will use methods such as ultrasound to remotely monitor cells’ activity and give them commands deep inside the body. Mikhail G. Shapiro, Assistant Professor of Chemical Engineering; Heritage Medical Research Institute Investigator, Caltech Division of Chemistry and Chemical Engineering

Public Lecture · Free Admission · Free Parking Caltech’s Beckman Auditorium www.events.caltech.edu ▪ 626.395.4652

Cosponsor:


HLRMedia.com

may 17 - may 23, 2018 5

CORONA FIRE DEPT PREPARES FOR SUMMER 2018 Corona Fire Department is preparing for the soaring summer temperatures that lead us into fire season with wildland fire control training and weed abatement programs. The annual multiagency wildland fire control training took place in Tonner Canyon in Diamond Bar. Several fire departments including Anaheim, Fullerton, Brea, Orange County, Chino, Los Angeles County, CAL FIRE, and Corona Fire Department attended the annual training. These agencies all participate in SOLAR,

a group comprised of the four-counties which battle common wildfire threats. SOLAR’s intent is to enhance multi-agency response, cooperation and coordination to incidents along the Highway 91, 241 and 57 corridors. It was the SOLAR group cooperation and its annual wildland fire training that lead directly to the successful deployment of resources which defended the Sierra Del Oro neighborhood in Corona during the Canyon Fires last September. In addition to wildland fire training, Corona Fire

is also preparing for the upcoming fire season through compliance inspections for weed abatement throughout the city during the month of May. Be sure that your properties have been cleared to avoid administrative citations for non-compliance. This program is designed to keep the City fire-safe by ensuring that yards and larger land parcels are cleared of combustible weeds and debris. Please keep in mind that weed abatement is year-round in southern California and it is the property owner’s

- Courtesy photo

responsibility to ensure that their property is maintained in a “fire safe” condition to protect themselves and their neighbors around them. For more information

about wildfire preparedness, view the Corona Fire Ready Set Go pamphlet. If you have any questions, please contact Xente Baker at 951-736-2257 or

Xente.Baker@CoronaCA. gov. The Corona Fire Department appreciates your assistance in helping us keep the City free of fire hazards.

Cheech Marin Featured Speaker At DomeTalks In San Bernardino The San Bernardino County Museum’s 2018 Dome Talks series continues 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 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.”

11 Critical Home Inspection Traps to be Aware of Weeks Before Listing Your Home for Sale According to industry experts, there are several physical problems that will come under scrutiny during inspection when your home is for sale. A new report has been prepared which identifies the eleven most common of these problems, and what you should know about them before you list your home for sale. Whether you own an old home or a brand new one, there are a number of things that can fall short of requirements during a home inspection. If not identified and dealt with, any of

these 11 items could cost you dearly in terms of repair. That’s why it’s critical that you read this report before you list your home. If you wait until the building inspector flags these issues for you, you will almost certainly experience costly delays in the close of your home sale or, worse, turn prospective buyers away altogether. In most cases, you can make a reasonable preinspection yourself if you know what you’re looking for, and knowing what you’re looking for can help you prevent little problems from growing into PAID ADVERTISEMENT

costly and unmanageable ones. To help homesellers deal with this issue before their homes are listed, a free report entitled “11 Things You Need to Know to Pass Your Home Inspection” has been compiled which explains the issues involved. To order a FREE Special Report, call toll-free 1-888-300-4632 and enter 1003. You can call any time, 24 hours a day, 7 days a week. Get your free special report NOW to learn how to ensure a home inspection doesn’t cost you the sale of your home.

Cheech Marin-Courtesty photo/ Allen Amato

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

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

Law Offices of Stephen R. Golden

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

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

After hours and weekends available upon request


6

legals

may 17 - may 23, 2018

Starting a new business? Go to filedba.com Temple City Notices CITY OF TEMPLE CITY NOTICE OF PUBLIC HEARING AS REQUIRED BY STREETS AND HIGHWAYS CODE, DIVISION 15, PART 2, CHAPTER 3, SECTION 22626 Notice is hereby given that the City Council of the City of Temple City adopted Resolution 18-5328 and will hold a public hearing on June 19, 2018, 7:30 p.m. in the City Council Chambers located in the Civic Center facility at 5938 N. Kauffman Avenue. RESOLUTION NO. 18-5328 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMPLE CITY, DECLARING ITS INTENTION TO LEVY AND COLLECT ASSESSMENTS FOR FISCAL YEAR (FY) 2018-19 WITHIN THE CITYWIDE LIGHTING AND MAINTENANCE DISTRICT, PURSUANT TO THE LANDSCAPING AND LIGHTING ACT OF 1972 AND ESTABLISHING A TIME AND PLACE FOR HEARING PUBLIC OBJECTIONS WHEREAS, the City Council of the City of Temple City hereby declares its intention to levy and collect assessments for FY 201819 in the existing Citywide Lighting and Maintenance District pursuant to the provisions of the Landscaping and Lighting Act of 1972, being Division 15 of the Streets and Highways Code of the State of California. NOW, THEREFORE, the City Council of the City of Temple City does hereby resolve as follows: DESCRIPTION OF WORK SECTION 1. The City Council has determined the public interest and convenience requires that certain work be performed and improvements made within the Lighting and Maintenance District for which assessments shall be levied and collected for FY 2018-19, to include street lighting, tree maintenance, traffic signals, and capital improvements. LOCATION OF WORK SECTION 2. The aforementioned work and improvements are to be performed and located within the streets, easements, and public rights-of-way, within the incorporated area of the City of Temple City as indicated on a map filed in the City Clerk's office entitled "Lighting and Maintenance District Assessment Diagram." The Lighting and Maintenance District boundaries shall be the same as the incorporated City boundaries. DESCRIPTION OF ASSESSMENT DISTRICT SECTION 3. The City Council has determined the work and improvements to be performed are a direct benefit to the City of Temple City and hereby charges the expenses of said work and improvements upon a district for which assessments shall be levied and collected and such district is defined as the total territory existing within the incorporated area of the City of Temple City, exclusive of all public streets and rights-of-way. ENGINEER'S REPORT SECTION 4. The City Council hereby approves the engineer's report that indicates the amount of the proposed assessment rates, the district boundaries, assessment zones, detailed description of improvements, and the method of assessment. The report titled "Engineer's Report for Temple City Citywide Lighting and Maintenance District, Fiscal Year 2018-19� is on file in the office of the City Clerk and reference to said report is hereby made for all particulars. NOTICE OF PUBLIC HEARING SECTION 5. Notice is hereby given that the City Council of the City of Temple City will hold a public hearing June 19, 2018, 7:30 p.m. in the City Council Chambers located in the Civic Center facility at 5938 N. Kauffman Avenue, Temple City, California, and all persons having any objections regarding the proposed work, improvements, or intent of the assessment district, may appear and demonstrate cause why said work or improvements should not be performed or carried out in accordance with this resolution of intention. The City Council will consider all verbal and written protests. LANDSCAPING AND LIGHTING ACT OF 1972 SECTION 6. All work and improvements herein proposed shall be performed in accordance with the Landscaping and Lighting Act of 1972, being Division 15 of the Streets and Highways Code of the State of California. PROPOSITION 218

SECTION 7. On November 5, 1996, California voters approved Proposition 218, also known as "The Right to Vote on Taxes Act," which prohibits the levy of any new assessments or increase in existing assessment rates without property owner approval. The local agency must distinguish between general and direct benefit and shall only assess for direct benefit. It is the local agency's responsibility to provide evidence substantiating the assessment is proportional to benefit. Parks are considered to be a general benefit. Therefore, effective July 1, 1997, the City may not continue to assess for park maintenance operations. The park maintenance program will be utilizing general fund monies. Resolution 18-5328 was duly passed, approved and adopted at the City Council Regular Meeting held on May 15, 2018, by the following vote: AYES: Councilmember-Chavez, Sternquist, Yu, Fish, Man NOES: Councilmember-None ABSENT: Councilmember-None ABSTAIN: Councilmember-None A certified copy of the full text of the resolution is available for review at the City Clerk’s Office, City Hall, 9701 Las Tunas Drive, Temple City, California 91780. Anyone having questions may contact the City Clerk at (626) 285-2171. Dated: May 16, 2018 Peggy Kuo City Clerk Publish May 17, 2018 TEMPLE CITY TRIBUNE

Probate Notices 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: 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

BeaconMediaNews.com 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 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 ac-tions 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 pro-posed 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 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: 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: 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

NOTICE OF PETITION TO ADMINISTER ESTATE OF: PAULINE CERVANTES AKA PAULINE REYNOSA CERVANTES CASE NO. 18STPB04458

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of PAULINE CERVANTES AKA PAULINE REYNOSA CERVANTES. A PETITION FOR PROBATE has been filed by ALEX A. CERVANTES in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that ALEX A. CERVANTES 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: 06/11/18 at 8:30AM in Dept. 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 objec-


legals

HLRMedia.com tions 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 CARLOS A. ARCOS - SBN 146774 CARLOS A. ARCOS, A LAW CORPORATION 333 N. SANTA ANITA AVE. STE 8 ARCADIA CA 91006 5/17, 5/21, 5/24/18 CNS-3132905# ROSEMEAD READER

NOTICE OF PETITION TO ADMINISTER ESTATE OF SUSAN BEAUJOLAIS aka SUSAN GANEY Case No. 18STPB04418

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of SUSAN BEAUJOLAIS aka SUSAN GANEY A PETITION FOR PROBATE has been filed by Michael Weinstein in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Michael Weinstein 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 ac-tions 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 pro-posed 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 8, 2018 at 8:30 AM in Dept. No. 5 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney 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: TAMILA C JENSEN ESQ SBN 57404 LAW OFFICES OF TAMILA C JENSEN 10324 BALBOA BLVD STE 200 GRANADA HILLS CA 91344 CN949292 BEAUJOLAIS May 17,21,24, 2018 AZUSA BEACON

NOTICE OF PETITION TO ADMINISTER ESTATE OF ANN MARIE PLAN Case No. 18STPB04233

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of ANN MARIE PLAN A PETITION FOR PROBATE has been filed by Melody Silverstein in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Melody Silverstein 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 ac-tions 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 pro-posed 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. 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 representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: TIMOTHY G MISHLER ESQ SBN 156236 HOLLAND DONNELLY AND MISHLER 814 W FOOTHILL BLVD MONROVIA CA 91016 CN949299 PLAN May 17,21,24, 2018 EL MONTE EXAMINER

Public Notices NOTICE OF PUBLIC SALE Pursuant to the California Self Service Storage Facility Act (B&P Code 21700 ET seq.) the undersigned will sell at public auction on Thursday May 31, 2018 personal property including but not limited to furniture, clothing, tools and/or other household items located at: StorAmerica-El Monte 3830 Santa Anita Ave El Monte, CA 91731 4:30 pm Salinas, Johnathan Henry Chu, Kelvin Sui Wai Hu, Stanley To, Felix Sweet, Daily Raygoza, Guillermo

Medina Jr., Juan M. All sales are subject to prior cancellation. All terms, rules and regulations are available at time of sale. Dated this 17th, of May and 24th, of May 2018 by StorAmerica El Monte, 3830 Santa Anita Ave El Monte, CA 91731 Phone (626) 4445439 Fax (626) 448-2639 5/17, 5/24/18 CNS-3130184# EL MONTE EXAMINER NOTICE OF POLLING PLACES AND DESIGNATION OF CENTRAL TALLY LOCATION NOTICE IS HEREBY GIVEN that the Registrar-Recorder/County Clerk's office located at 12400 Imperial Highway, Norwalk, California 90650 has designated polling places and will be the central tally location for the SENATE DISTRICT 32 SPECIAL PRIMARY ELECTION scheduled to be held on JUNE 5, 2018. The Registrar-Recorder/ County Clerk's facility and polling places shall be open between the hours of 7:00 a.m. and 8:00 p.m. on JUNE 5, 2018. Persons requiring multilingual assistance in Armenian, Cambodian/Khmer, Chinese, Farsi, Japanese, Korean, Spanish, Tagalog/Filipino, Thai or Vietnamese regarding information in the notice may call (800) 481-8683. POLLING PLACES 4450028A EVERGREEN BAPTIST CHURCH LA 1255 SAN GABRIEL BLVD ROSEMEAD 91770 DEAN C. LOGAN Registrar-Recorder/County Clerk County of Los Angeles 5/17/18 CNS-3128885# ROSEMEAD READER NOTICE OF POLLING PLACES AND DESIGNATION OF CENTRAL TALLY LOCATION NOTICE IS HEREBY GIVEN that the Registrar-Recorder/County Clerk's office located at 12400 Imperial Highway, Norwalk, California 90650 has designated polling places and will be the central tally location for the STATEWIDE DIRECT PRIMARY ELECTION scheduled to be held on JUNE 5, 2018. The Registrar-Recorder/County Clerk's facility and polling places shall be open between the hours of 7:00 a.m. and 8:00 p.m. on JUNE 5, 2018. Persons requiring multilingual assistance in Armenian, Cambodian/Khmer, Chinese, Farsi, Japanese, Korean, Spanish, Tagalog/Filipino, Thai or Vietnamese regarding information in the notice may call (800) 481-8683. POLLING PLACES 0350037A FIRST BAPTIST CHURCH 6019 BALDWIN AVE TEMPLE CITY 91780 7050006A CASA ROBLES 6355 OAK AVE TEMPLE CITY 91780 7050008B FIRST LUTHERAN CHURCH 9123 BROADWAY TEMPLE CITY 91780 7050013A FIRST UNITED METHODIST CHURCH 5957 GOLDEN WEST AVE TEMPLE CITY 91780 7050016A FIRST UNITED METHODIST CHURCH 5957 GOLDEN WEST AVE TEMPLE CITY 91780 7050027A FIRST LUTHERAN CHURCH 9123 BROADWAY TEMPLE CITY 91780 7050037A FIRST UNITED METHODIST CHURCH 5957 GOLDEN WEST AVE TEMPLE CITY 91780 7050062A CASA ROBLES 6355 OAK AVE TEMPLE CITY 91780 7050064A BETHLEHEM LUTHERAN CHURCH 5319 HALIFAX RD TEMPLE CITY 91780 7050066A LIVE OAK PARK COMMUNITY CTR 10144 BOGUE ST TEMPLE CITY 91780 7050068A LIVE OAK PARK COMMUNITY CTR 10144 BOGUE ST TEMPLE CITY 91780 7050070A CLEMINSON ELEMENTARY SCHOOL 5213 DALEVIEW AVE TEMPLE CITY 91780 7050077A BETHLEHEM LUTHERAN CHURCH 5319 HALIFAX RD TEMPLE CITY 91780 DEAN C. LOGAN Registrar-Recorder/County Clerk County of Los Angeles 5/17/18 CNS-3130074# TEMPLE CITY TRIBUNE NOTICE OF POLLING PLACES AND DESIGNATION OF CENTRAL TALLY LOCATION NOTICE IS HEREBY GIVEN that the Registrar-Recorder/County Clerk's office located at 12400 Imperial Highway, Norwalk, California 90650 has designated polling places and will be the central tally location for the STATEWIDE DIRECT PRIMARY ELECTION scheduled to be held on JUNE 5, 2018. The Registrar-Recorder/County Clerk's facility and polling places shall be open between the hours of 7:00 a.m. and 8:00 p.m. on JUNE 5, 2018. Persons requiring multilingual assistance in Armenian, Cambodian/Khmer, Chinese, Farsi, Japanese, Korean, Spanish, Tagalog/Filipino, Thai or Vietnamese regarding information in the notice may call (800) 481-8683. POLLING PLACES 2100001A LAMBERT PARK 11431 MCGIRK AVE EL MONTE 91732 2100005A IMMANUEL EPISCOPAL CHURCH 4366 SANTA ANITA AVE EL MONTE 91731 2100006B NATIVITY CATHOLIC CHURCH 3801 TYLER AVE EL MONTE 91731 2100008B RIO VISTA ELEMENTARY SCHOOL 4300 ESTO AVE EL MONTE 91731 2100018A ZAMORA PARK 3820 PENN MAR AVE EL MONTE 91732 2100019A COLUMBIA ELEMENTARY SCHOOL 3400 CALIFORNIA AVE EL MONTE 91731 2100021A NATIVITY CATHOLIC CHURCH 3801 TYLER AVE EL MONTE 91731

2100027A MOUNTAIN VIEW PARK 12127 ELLIOTT AVE EL MONTE 91732 2100029A ZAMORA PARK 3820 PENN MAR AVE EL MONTE 91732 2100033A SHIRPSER ELEMENTARY SCHOOL 4020 GIBSON RD EL MONTE 91731 2100034A COMMUNITY CENTER 3130 TYLER AVE EL MONTE 91731 2100039A BAKER ELEMENTARY SCHOOL 12043 EXLINE ST EL MONTE 91732 2100040D TWIN LAKES ELEMENTARY SCHOOL 3900 GILMAN RD EL MONTE 91732 2100041C FERNANDO LEDESMA HIGH SCHOOL 12347 RAMONA BLVD EL MONTE 91732 2100047A LAMBERT PARK 11431 MCGIRK AVE EL MONTE 91732 2100053A LAMBERT PARK 11431 MCGIRK AVE EL MONTE 91732 2100101A NATIVITY CATHOLIC CHURCH 3801 TYLER AVE EL MONTE 91731 2100103A NORWOOD LIBRARY 4550 PECK RD EL MONTE 91732 2100104A TRINITY CHURCH 11804 HEMLOCK ST EL MONTE 91732 2100105A TRINITY CHURCH 11804 HEMLOCK ST EL MONTE 91732 2100106A TRINITY CHURCH 11804 HEMLOCK ST EL MONTE 91732 2100110A RIO VISTA ELEMENTARY SCHOOL 4300 ESTO AVE EL MONTE 91731 2100112A EVANGELICAL FORMOSA CHURCH 9537 TELSTAR AVE EL MONTE 91731 2100119A MOUNTAIN VIEW PARK 12127 ELLIOTT AVE EL MONTE 91732 2100120B MOUNTAIN VIEW PARK 12127 ELLIOTT AVE EL MONTE 91732 2100122B MAXSON ELEMENTARY SCHOOL 12380 FELIPE ST EL MONTE 91732 2100126A KRANZ MIDDLE SCHOOL 12460 FINEVIEW ST EL MONTE 91732 DEAN C. LOGAN Registrar-Recorder/County Clerk County of Los Angeles 5/17/18 CNS-3130087# EL MONTE EXAMINER NOTICE OF POLLING PLACES AND DESIGNATION OF CENTRAL TALLY LOCATION NOTICE IS HEREBY GIVEN that the Registrar-Recorder/County Clerk's office located at 12400 Imperial Highway, Norwalk, California 90650 has designated polling places and will be the central tally location for the STATEWIDE DIRECT PRIMARY ELECTION scheduled to be held on JUNE 5, 2018. The Registrar-Recorder/County Clerk's facility and polling places shall be open between the hours of 7:00 a.m. and 8:00 p.m. on JUNE 5, 2018. Persons requiring multilingual assistance in Armenian, Cambodian/Khmer, Chinese, Farsi, Japanese, Korean, Spanish, Tagalog/Filipino, Thai or Vietnamese regarding information in the notice may call (800) 481-8683. POLLING PLACES 0550001A VILLA AZUSA 200 E GLADSTONE ST AZUSA 91702 0550002A VILLAGE COVENANT CHURCH 5607 BARRANCA AVE AZUSA 91702 0550008A AZUSA FIRE STATION #32 605 N ANGELENO AVE AZUSA 91702 0550009A RESIDENCE 137 N PASADENA AVE AZUSA 91702 0550010D MOUNTAIN VIEW ELEM SCHOOL 201 N VERNON AVE AZUSA 91702 0550012A GLADSTONE PARK 346 S PASADENA AVE AZUSA 91702 0550025A PARAMOUNT ELEMENTARY SCHOOL 409 PARAMOUNT ST AZUSA 91702 0550073A AZUSA FIRE STATION #32 605 N ANGELENO AVE AZUSA 91702 0550076A FOOTHILL COMMUNITY CHURCH 777 E ALOSTA AVE AZUSA 91702 0550076B POWELL ELEMENTARY SCHOOL 1035 E MAUNA LOA AVE AZUSA 91702 0550078A MEMORIAL PARK 320 N ORANGE PL AZUSA 91702 0550079A FOOTHILL COMMUNITY CHURCH 777 E ALOSTA AVE AZUSA 91702 0550080A DALTON ELEMENTARY SCHOOL 500 E 010TH ST AZUSA 91702 0550081A MOUNTAIN COVE 11 WILDFLOWER WAY AZUSA 91702 0550084B NORTHSIDE PARK 600 W 011TH ST AZUSA 91702 0550085A AZUSA GREENS 919 W SIERRA MADRE AVE AZUSA 91702 0550086A MOUNTAIN COVE 11 WILDFLOWER WAY AZUSA 91702 1100001A VALLEYDALE PARK 5525 N LARK ELLEN AVE AZUSA 91702 1100004A VALLEYDALE PARK 5525 N LARK ELLEN AVE AZUSA 91702 1100072A VALLEYDALE PARK 5525 N LARK ELLEN AVE AZUSA 91702 1100081A POWELL ELEMENTARY SCHOOL 1035 E MAUNA LOA AVE AZUSA 91702 DEAN C. LOGAN Registrar-Recorder/County Clerk County of Los Angeles 5/17/18 CNS-3130092# AZUSA BEACON NOTICE OF POLLING PLACES AND DESIGNATION OF CENTRAL TALLY LOCATION NOTICE IS HEREBY GIVEN that the Registrar-Recorder/County Clerk's office located at 12400 Imperial Highway, Norwalk, California 90650 has designated polling places and will be the central tally location for the STATEWIDE DIRECT PRIMARY ELECTION scheduled to be held on JUNE 5, 2018. The Registrar-Recorder/County Clerk's facility and polling places shall be open between the hours of 7:00 a.m. and 8:00 p.m. on JUNE 5, 2018. Persons requiring multilingual assistance

may 17 - may 23, 2018 7 in Armenian, Cambodian/Khmer, Chinese, Farsi, Japanese, Korean, Spanish, Tagalog/Filipino, Thai or Vietnamese regarding information in the notice may call (800) 481-8683. POLLING PLACES 4450028A EVERGREEN BAPTIST CHURCH LA 1255 SAN GABRIEL BLVD ROSEMEAD 91770 5750001A CALIFORNIA MISSION INN 8417 MISSION DR ROSEMEAD 91770 5750003B ROSEMEAD PARK 4343 ENCINITA AVE ROSEMEAD 91770 5750006A MUSCATEL MIDDLE SCHOOL 4201 IVAR AVE ROSEMEAD 91770 5750007A JANSON ELEMENTARY SCHOOL 8628 MARSHALL ST ROSEMEAD 91770 5750010A ROSEMEAD COMMUNITY CENTER 3936 MUSCATEL AVE ROSEMEAD 91770 5750012A SAVANNAH ELEMENTARY SCHOOL 3720 RIO HONDO AVE ROSEMEAD 91770 5750014A SAVANNAH ELEMENTARY SCHOOL 3720 RIO HONDO AVE ROSEMEAD 91770 5750017A OPEN BIBLE CHURCH 7915 HELLMAN AVE ROSEMEAD 91770 5750019A EVERGREEN BAPTIST CHURCH LA 1255 SAN GABRIEL BLVD ROSEMEAD 91770 5750020A TAIWAN CENTER 3001 WALNUT GROVE AVE ROSEMEAD 91770 5750023A GARVEY COMMUNITY CENTER 9108 GARVEY AVE ROSEMEAD 91770 5750026A OPEN BIBLE CHURCH 7915 HELLMAN AVE ROSEMEAD 91770 5750027A GARVEY INTERMEDIATE SCHOOL 2720 JACKSON AVE ROSEMEAD 91770 5750030A ARLENE BITELY ELEMENTARY 7501 FERN AVE ROSEMEAD 91770 5750033A ELDRIDGE RICE ELEMENTARY SCH 2150 ANGELUS AVE ROSEMEAD 91770 5750035A TAIWAN CENTER 3001 WALNUT GROVE AVE ROSEMEAD 91770 5750073A TAIWAN CENTER 3001 WALNUT GROVE AVE ROSEMEAD 91770 5750074A ELDRIDGE RICE ELEMENTARY SCH 2150 ANGELUS AVE ROSEMEAD 91770 6650032A EVERGREEN BAPTIST CHURCH LA 1255 SAN GABRIEL BLVD ROSEMEAD 91770 6650035A EVERGREEN BAPTIST CHURCH LA 1255 SAN GABRIEL BLVD ROSEMEAD 91770 7050076B MUSCATEL MIDDLE SCHOOL 4201 IVAR AVE ROSEMEAD 91770 DEAN C. LOGAN Registrar-Recorder/County Clerk County of Los Angeles 5/17/18 CNS-3130097# ROSEMEAD READER NOTICE OF POLLING PLACES AND DESIGNATION OF CENTRAL TALLY LOCATION NOTICE IS HEREBY GIVEN that the Registrar-Recorder/County Clerk's office located at 12400 Imperial Highway, Norwalk, California 90650 has designated polling places and will be the central tally location for the STATEWIDE DIRECT PRIMARY ELECTION scheduled to be held on JUNE 5, 2018. The Registrar-Recorder/County Clerk's facility and polling places shall be open between the hours of 7:00 a.m. and 8:00 p.m. on JUNE 5, 2018. Persons requiring multilingual assistance in Armenian, Cambodian/Khmer, Chinese, Farsi, Japanese, Korean, Spanish, Tagalog/Filipino, Thai or Vietnamese regarding information in the notice may call (800) 481-8683. POLLING PLACES 0940002A BRADBURY CITY HALL 600 WINSTON AVE BRADBURY 91008 1900005A ANDRES DUARTE TERRACE 1730 HUNTINGTON DR DUARTE 91010 1900008A DUARTE ELKS LODGE 1427 2436 HUNTINGTON DR DUARTE 91010 1900009A DUARTE ELKS LODGE 1427 2436 HUNTINGTON DR DUARTE 91010 1900012B VALLEY VIEW ELEMENTARY SCHOOL 237 MEL CANYON RD DUARTE 91010 1900015A BEARDSLEE ELEMENTARY SCHOOL 1212 KELLWIL WAY DUARTE 91010 1900020A PAMELA PARK BUILDING 2236 GOODALL AVE DUARTE 91010 1900021A DUARTE ELKS LODGE 1427 2436 HUNTINGTON DR DUARTE 91010 1900023A CALIFORNIA SCHOOL OF ARTS SGV 1401 HIGHLAND AVE DUARTE 91010 1900031A ROYAL OAKS PARK 2627 ROYAL OAKS DR DUARTE 91010 1940001A MAXWELL ELEMENTARY SCHOOL 733 EUCLID AVE DUARTE 91010 1940008A PAMELA PARK BUILDING 2236 GOODALL AVE DUARTE 91010 DEAN C. LOGAN Registrar-Recorder/County Clerk County of Los Angeles 5/17/18 CNS-3130109# DUARTE DISPATCH NOTICE OF POLLING PLACES AND DESIGNATION OF CENTRAL TALLY LOCATION NOTICE IS HEREBY GIVEN that the Registrar-Recorder/County Clerk's office located at 12400 Imperial Highway, Norwalk, California 90650 has designated polling places and will be the central tally location for the STATEWIDE DIRECT PRIMARY ELECTION scheduled to be held on JUNE 5, 2018. The Registrar-Recorder/County Clerk's facility and polling places shall be open between the hours of 7:00 a.m. and 8:00 p.m. on JUNE 5, 2018. Persons requiring multilingual assistance in Armenian, Cambodian/Khmer, Chinese, Farsi, Japanese, Korean, Spanish, Tagalog/Filipino, Thai or Vietnamese regarding information in the notice may call (800) 481-8683.

POLLING PLACES 2040001A ROOSEVELT ELEMENTARY SCHOOL 401 S WALNUT GROVE AVE SAN GABRIEL 91776 2040003A ROOSEVELT ELEMENTARY SCHOOL 401 S WALNUT GROVE AVE SAN GABRIEL 91776 2040004A HOPE CHRISTIAN FELLOWSHIP 6116 SAN GABRIEL BLVD SAN GABRIEL 91775 2040015A TRINITY LUTHERAN CHURCH 6868 SAN GABRIEL BLVD SAN GABRIEL 91775 2040016B TRINITY LUTHERAN CHURCH 6868 SAN GABRIEL BLVD SAN GABRIEL 91775 2040019A TRINITY LUTHERAN CHURCH 6868 SAN GABRIEL BLVD SAN GABRIEL 91775 2040021A HOPE CHRISTIAN FELLOWSHIP 6116 SAN GABRIEL BLVD SAN GABRIEL 91775 6100002A CHURCH OF OUR SAVIOUR 535 W ROSES RD SAN GABRIEL 91775 6100007A CHURCH OF OUR SAVIOUR 535 W ROSES RD SAN GABRIEL 91775 6100008A COOLIDGE ELEMENTARY SCHOOL 421 N MISSION DR SAN GABRIEL 91775 6100010B COOLIDGE ELEMENTARY SCHOOL 421 N MISSION DR SAN GABRIEL 91775 6100012A COMMUNITY CENTER RECREATION 250 S MISSION DR SAN GABRIEL 91776 6100015A SAN GABRIEL PRESBYTERIAN CHR 200 W LAS TUNAS DR SAN GABRIEL 91776 6100017A SAN GABRIEL LIBRARY 500 S DEL MAR AVE SAN GABRIEL 91776 6100018A SAN GABRIEL LIBRARY 500 S DEL MAR AVE SAN GABRIEL 91776 6100023A VINCENT LUGO PARK 400 W WELLS ST SAN GABRIEL 91776 6100025A EMERGENCY OPER CTR/ CONF RM 1303 S DEL MAR AVE SAN GABRIEL 91776 6100026A EMERGENCY OPER CTR/ CONF RM 1303 S DEL MAR AVE SAN GABRIEL 91776 6100031B DEWEY AVENUE ELEMENTARY SCH 525 DEWEY AVE SAN GABRIEL 91776 6100034A DEWEY AVENUE ELEMENTARY SCH 525 DEWEY AVE SAN GABRIEL 91776 6100043A PINE GROVE HEALTH CARE 126 N SAN GABRIEL BLVD SAN GABRIEL 91775 6100050B DEWEY AVENUE ELEMENTARY SCH 525 DEWEY AVE SAN GABRIEL 91776 7050043A JEFFERSON MIDDLE SCHOOL 1372 E LAS TUNAS DR SAN GABRIEL 91776 DEAN C. LOGAN Registrar-Recorder/County Clerk County of Los Angeles 5/17/18 CNS-3130395# SAN GABRIEL SUN NOTICE TO CREDITORS OF BULK SALE AND OF INTENTION TO TRANSFER ALCOHOLIC BEVERAGE LICENSE(S) (UCC Sec. 6105 et seq. and B & P 24073 et seq.) Escrow No. 1005456-SP NOTICE IS HEREBY GIVEN that a bulk sale of assets and a transfer of alcoholic beverage license(s) is about to be made. The name(s) and business address(es) of the Seller(s)/Licensee(s) are: BAMBOO SUSHI, INC, 1155 E. ALOSTA AVE, AZUSA, CA 91702 Doing Business as: SAKAE SUSHI All other business name(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: The name(s) and address of the Buyer(s)/Applicant(s) is/are: WON U PAK, 4063 BRISTLECONE PINE LANE, SAN BERNARDINO, CA 92407 The assets being sold are generally described as: FURNITURE, FIXTURES, EQUIPMENT, COVENANT NOT TO COMPETE, GOODWILL, LEASEHOLD INTEREST & IMPROVEMENT AND ABC LICENSE and is/are located at: 1155 E. ALOSTA AVE, AZUSA, CA 91702 The type of license(s) and license no(s) to be transferred is/are: Type: ON-SALE BEER & WINE EATING PLACE #41575841 And are 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: GLOBAL ESCROW SERVICES INC, 19267 COLIMA RD, STE L, ROWLAND HEIGHTS, CA 91748 and the anticipated sale/transfer is JUNE 13, 2018 The purchase price or consideration in connection with the sale of the business and transfer of the license, is the sum of $103,000.00, including inventory estimated at $3,000.00, which consists of the following: DESCRIPTION, AMOUNT: CHECK $53,000.00; PROMISSORY DEMAND $50,000.00; ALLOCATION-SUB TOTAL $103,000.00; ALLOCATION TOTAL $103,000.00 It has been agreed between the Seller(s)/ Licensee(s) and the intended Buyer(s)/ Applicant(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: 5/4/2018 BAMBOO SUSHI INC, Seller(s)/ Licensee(s) WON U PAK, Buyer(s)/Applicant(s) LA2025487 AZUSA BEACON 5/17/18


8

legals

may 17 - may 23, 2018

Trustee Notices T.S. No.: 9550-4738 TSG Order No.: 170185963-CA-VOI A.P.N.: 8574-024016 / 8574-024-033 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 04/07/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Affinia Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded 04/12/2006 as Document No.: 06 0797785, of Official Records in the office of the Recorder of Los Angeles County, California, executed by: OSCAR VELAZQUEZ DE PEREZ AND CRISTINA VELASQUEZ, HUSBAND AND WIFE AS COMMUNITY PROPERTY WITH RIGHTS OF SURVIVORSHIP, as Trustor, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable in full at time of sale by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and state, and as more fully described in the above referenced Deed of Trust. Sale Date & Time: 05/24/2018 at 10:00 AM Sale Location: Behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza, Pomona, CA 91766 The street address and other common designation, if any, of the real property described above is purported to be: 4931 MCCLINTOCK AVE, TEMPLE CITY, CA 91780 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: $547,287.74 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call, 916-939-0772 for information regarding the trustee’s sale or visit this Internet Web site, www.nationwideposting.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 9550-4738. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet Web site. The best way to verify postponement information is to attend the scheduled sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Affinia Default Services, LLC 301 E. Ocean Blvd. Suite 1720 Long Beach, CA 90802 833-290-7452 For Trustee Sale Information Log On To: www.nationwideposting.com or Call: 916939-0772. Affinia Default Services, LLC, Omar Solorzano, Foreclosure Associate This communication is an attempt to collect a debt and any information obtained will be used for that purpose. However, if you have received a discharge of the debt referenced herein in a bankruptcy proceeding, this is not an attempt to impose personal liability upon you for payment of that debt. In the event you have received a bankruptcy discharge, any action to enforce the debt will be taken against the property only. NPP0331054 To: TEMPLE CITY TRIBUNE 05/03/2018, 05/10/2018, 05/17/2018 TEMPLE CITY TRIBUNE

NOTICE OF TRUSTEE'S SALE T.S. No. 17-31192-BA-CA Title No. 170412460-CA-VOI A.P.N. 8617-015038 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 06/13/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE 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: Diana Sorges-Alkana individually and as Trustee of The Diana Sorges-Alkana Trust dated January 2007. Duly Appointed Trustee: National Default Servicing Corporation. Recorded 08/14/2007 as Instrument No. 20071907983 (or Book, Page) of the Official Records of Los Angeles County, California. Date of Sale: 05/23/2018 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: $279,453.81. Street Address or other common designation of real property: 1115 N San Gabriel Ave, Azusa, CA 91702-2011. 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 714-7302727 or visit this Internet Web site www. ndscorp.com/sales, using the file number assigned to this case 17-31192-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: 04/27/2018 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-4656068 05/03/2018, 05/10/2018, 05/17/2018 AZUSA BEACON NOTICE OF TRUSTEE'S SALE Trustee Sale No. : 00000005007400 Title Order No.: 090222548 FHA/VA/PMI No.: ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY APPLIES ONLY TO COPIES

PROVIDED TO THE TRUSTOR, NOT TO THIS RECORDED ORIGINAL NOTICE. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/01/2006. 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. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 03/07/2006 as Instrument No. 06 0487038 of official records in the office of the County Recorder of LOS ANGELES County, State of CALIFORNIA. EXECUTED BY: RAMONA RUIZ, AN UNMARRIED WOMAN, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/ CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 06/18/2018. TIME OF SALE: 11:00 AM. PLACE OF SALE: BY THE FOUNTAIN LOCATED AT 400 CIVIC CENTER PLAZA, POMONA, CA 91766. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 10153 GREEN STREET, TEMPLE CITY, CALIFORNIA 91780. APN#: 8585-003-014. 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 $1,324,060.01. 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 for information regarding the trustee's sale or visit this Internet Web site www.servicelinkASAP.com for information regarding the sale of this property, using the file number assigned to this case 00000005007400. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR TRUSTEE SALE INFORMATION PLEASE CALL:AGENCY SALES and POSTING 714-730-2727 www.servicelinkASAP.com BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP as Trustee 20955 Pathfinder Road, Suite 300 Diamond Bar, CA 91765 (866) 795-1852 Dated: 05/10/2018 BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP IS ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. A-4657127 05/17/2018, 05/24/2018, 05/31/2018 TEMPLE CITY TRIBUNE

Fictitious Business Name Filings FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018094180 FIRST FILING. The following person(s) is (are) doing business as SOUND 24K , 13217 Whittier Blvd Ste. E , Whitter , CA 90602. 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: Stephen Jay Goldman. 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. Alhambra Press April 26, 2018, May 3, 2018, May 10, 2018, May 17, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018097379 FIRST FILING. The following person(s) is (are) doing business as LAI'S SKIN CARE , 1220 S.Diamond Bar Blvd Suit E , Diamond Bar , CA 91765. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 1, 2018. Signed: Lai Wa Ung. The statement was filed with the County Clerk of Los Angeles on April 20, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. El Monte Examiner April 26, 2018, May 3, 2018, May 10, 2018, May 17, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018092484 FIRST FILING. The following person(s) is (are) doing business as JL ENERGY, 1343 W San Bernardino Rd #64 , Covina, CA 91722. 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: Jonathan Linares. 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. Temple City Tribune April 26, 2018, May 3, 2018, May 10, 2018, May 17, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018087841 FIRST FILING. The following person(s) is (are) doing business as MARK III FINANCIAL, 8209 Foothill Blvd , Los Angeles, CA 91040. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2018. Signed: Chase C Bartle; Denise Moon; David C Hunter. 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. Temple City Tribune April 26, 2018, May 3, 2018, May 10, 2018, May 17, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018084655 FIRST FILING. The following person(s) is (are) doing business as MONZON HANDYMAN, 940 N Dudley St , Pomona, CA 91768. 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: Raymundo Monzon. 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. Temple City Tribune April 26, 2018, May 3, 2018, May 10, 2018, May 17, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018093090 FIRST FILING. The following person(s) is (are) doing business as COCINA CALI-MEX , 17026 East Cypress Ave. Unit B , 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: Loki Cocina LLC (CA), 17026 East Cypress Ave. Unit B , Covina , CA 91722; Andrea H. Reyes , Vice 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

BeaconMediaNews.com this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Azusa Beacon April 26, 2018, May 3, 2018, May 10, 2018, May 17, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018098376 FIRST FILING. The following person(s) is (are) doing business as NEXT LEVEL ELECTRIC, 131 N. Shamrock Ave , Monrovia, CA 91016. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 1, 2018. Signed: Thomas J Frank. 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. Temple City Tribune April 26, 2018, May 3, 2018, May 10, 2018, May 17, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018098604 FIRST FILING. The following person(s) is (are) doing business as MERCURY SAINT AUTO SALES , 519 Parker Drive Apt. 519 , 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: Michael Stephen Freeman. 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. Temple City Tribune April 26, 2018, May 3, 2018, May 10, 2018, May 17, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018092357 FIRST FILING. The following person(s) is (are) doing business as PHO VAN, 2019 1/2 S , Rowland 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: Van T Trinh. 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. San Ganriel Sun April 26, 2018, May 3, 2018, May 10, 2018, May 17, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018098813 FIRST FILING. The following person(s) is (are) doing business as RED HEN CAFE ; B SHAY FOODS , 2697 N. Fair Oaks Ave , Altadena , CA 91001. 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: Barbara Shay . 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. Pasadena Press April 26, 2018, May 3, 2018, May 10, 2018, May 17, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018092471 FIRST FILING. The following person(s) is (are) doing business as K'S ONE LOVE; NEW WAVE, 2401 Virginia Ave #203 , Santa Monica, CA 90404. 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: Kimberly Shields. 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. Temple City Tribune April 26, 2018, May 3, 2018, May 10, 2018, May 17, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018096207 FIRST FILING. The following person(s) is

(are) doing business as GOT ROOTS, 229 W 98th Street , Los Angeles, CA 90003. 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: Jose A Palma. 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. Temple City Tribune April 26, 2018, May 3, 2018, May 10, 2018, May 17, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018077222 FIRST FILING. The following person(s) is (are) doing business as NATURA LINGUA , 4622 9th Ave , Los Angeles , CA 90043 . 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: Damaris V Bernard. The statement was filed with the County Clerk of Los Angeles on March 29, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Temple City Tribune April 26, 2018, May 3, 2018, May 10, 2018, May 17, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018084720 FIRST FILING. The following person(s) is (are) doing business as GIAMELA'S SUBMARINE SANDWICH, 216 W Magnolia Blvd , Burbank, CA 91502. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 1, 1975. Signed: Edward M Giamela. 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. Temple City Tribune April 26, 2018, May 3, 2018, May 10, 2018, May 17, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018081261 FIRST FILING. The following person(s) is (are) doing business as TONNY'S MEN WEAR, 422 W Arrow Hwy, Spce A-4 , Covina, CA 91722. 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: Antonio Silva Jurado. 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. Temple City Tribune April 26, 2018, May 3, 2018, May 10, 2018, May 17, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018078442 FIRST FILING. The following person(s) is (are) doing business as BLUE ROSE BODYWORK , 14210 Whittier Blvd , Whittier , CA 90605. 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: Jing Jing Li . 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. Temple City Tribune April 26, 2018, May 3, 2018, May 10, 2018, May 17, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018100772 FIRST FILING. The following person(s) is (are) doing business as SWIMMERS CHOICE POOL CARE , 1958 Buena Vista St , Duarte , CA 91010. 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: Rocco B. Utter ll. The statement was filed with the County Clerk of Los Angeles on April 25, 2018. NOTICE: This


HLRMedia.com

may 17 - may 23, 2018 9

Two El Monte Union Seniors Receive $20,000 Dell Foundation Scholarships Two South El Monte High School seniors who helped create the school’s Freshman Mentoring Program have been selected as 2018 Dell Scholars by the Michael and Susan Dell Foundation, a prestigious honor that comes with a $20,000 scholarship to help pay for their college education expenses. As Dell Scholars, Sandra Amezcua Rocha – already a winner of a $40,000 Edison Scholarship – and Miriam Benavides will each receive a $20,000 scholarship over four years, a laptop and textbook credits. They will also have access to a support network of students, peer mentors and Dell staff, with services including confidential counseling, financial aid coaching and work-life solutions.

“Miriam and Sandra are close friends, outstanding students and campus leaders who are establishing a culture of high expectations through their work with the Freshman Mentoring Program,” South El Monte High Principal Amy Avina said. “I am very happy for this opportunity,” said Benavides, who plans to study nursing and work in the medical profession. “I always feel that I’m not smart enough or I don’t have the right background, but this has proven me wrong. I am capable of more and there are opportunities out there waiting for me. It’s a possibility I can achieve my dreams.” As mentors, Benavides and Amezcua Rocha counsel incoming freshmen who have been identified

as college-bound, offering advice, recommending classes and making them aware of scholarship opportunities. Benavides, who has a 4.0 GPA, is a caregiver for her mother and has volunteered at Beverly Hospital. Though not able to participate in many extracurricular activities due to her responsibilities at home, Benavides is active in California Scholarship Federation and South El Monte High’s Emerald Jewel environmental club. She’s undecided on whether to attend Cal State University Los Angeles or Cal State Long Beach. Amezcua Rocha plans to study environmental engineering and is still undecided on whether to attend Stanford or Yale.

workforce development

- Courtesy photo

Continued from page 1

According to Assemblywoman Rubio, “Business leaders and educators coming together to discuss workforce needs is one part of the solution to closing the skills gap. Preparing students to compete for highwage, high-demand careers is how we keep our communities strong.” Participants from the education community included Citrus College; Mt. San Antonio College; Rio Hondo College; California State Polytechnic University, Pomona; Azusa Pacific University; the University of La Verne; and several K-12 unified school districts. Representatives from SoCalGas, Delafield Corporation, Athens Services, the City of Hope and Kaiser Permanente, as well as the Duarte, Glendora and Monrovia chambers of commerce, provided the perspective of local businesses. By focusing on industry’s current and future demand for skilled workers, participants discussed various types of career/technical training and ways to collaborate in the future to strategically address the growing

gap between job openings and the availability of trained workers. Citrus College is a strong advocate for career technical education (CTE) and the excellent job opportunities that are available to students enrolled in the college’s CTE programs. “We appreciate Assemblywoman Rubio’s leadership in facilitating this Workforce Development Roundtable,” said Dr. Rocky Cifone, dean of Career, Technical and Continuing Education. “Strong partnerships with business and industry are what keep Citrus College’s curriculum relevant. And our collaboration with area school districts helps the college shape streamlined pathways to high-impact careers for our students.” As the roundtable concluded, there was consensus among participants that the event was extremely valuable. Assemblywoman Rubio expressed her pleasure at the outcome and said she was already planning to follow up on some opportunities for additional collaboration in the near future.


10

legals

may 17 - may 23, 2018

fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 April 26, 2018, May 3, 2018, May 10, 2018, May 17, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018096643 FIRST FILING. The following person(s) is (are) doing business as SEXY COUTURE DESIGN , 205 East Pico Blvd , Los Angeles , CA 90015. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2018. Signed: Vevel Apparel, INC. (CA), 205 East Pico Blvd , Los Angeles , CA 90015; Jinliang Li , President . 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. Temple City Tribune May 3, 2018, May 10, 2018, May 17, 2018, May 24, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018101725 FIRST FILING. The following person(s) is (are) doing business as FAST LANE CONSULTING , 1824 Broadland Ave , Duarte, CA 91010. 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: Gilbert Castillo . 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. Temple City Tribune May 3, 2018, May 10, 2018, May 17, 2018, May 24, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018088114 FIRST FILING. The following person(s) is (are) doing business as JAUNTY, 1125 E Broadway #118 , Glendale, CA 91205. 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: Sydney Zmrzel. 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. Glendale Independent May 3, 2018, May 10, 2018, May 17, 2018, May 24, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018101495 FIRST FILING. The following person(s) is (are) doing business as HELPFUL VENTURES, 7755 Jaydee Circle , Tujunga, CA 91042. 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: Linda Headstream. 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. Temple City Tribune May 3, 2018, May 10, 2018, May 17, 2018, May 24, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018102498 FIRST FILING. The following person(s) is (are) doing business as CIVAR REALTY ADVISORS, 177 E. Colorado Blvd, Ste 200 , Pasadena, CA 91105. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on April 1, 2018. Signed: CV & Associates Realty (CA), 177 E. Colorado Blvd, Ste 200 , Pasadena, CA 91105; Carlos V. Valenzuela Rivas, President. 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. Temple City Tribune May 3, 2018, May 10, 2018, May 17, 2018, May 24, 2018

prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 May 3, 2018, May 10, 2018, May 17, 2018, May 24, 2018

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018087878 FIRST FILING. The following person(s) is (are) doing business as STONEGATE AUTO WHOLESALE, 3360 Thorndale Rd , Pasadena, CA 91107. 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: Zaw Min Thu Maung. 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. Temple City Tribune May 3, 2018, May 10, 2018, May 17, 2018, May 24, 2018

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018086357 FIRST FILING. The following person(s) is (are) doing business as ATHENA CHEF APPAREL; HERBAL APOTHECARY, 8635 Greenleaf Ave , Whittier, CA 90602. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2018. Signed: True Nourishment Inc (CA), 8635 Greenleaf Ave , Whittier, CA 90602; Denise Portillo, Vice 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. Temple City Tribune May 3, 2018, May 10, 2018, May 17, 2018, May 24, 2018

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018104985 FIRST FILING. The following person(s) is (are) doing business as A&E AUTO SALES, 1051 N Citrus Ave, Ste F , Covina, CA 91722. 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: Alan J Santoyo Muniz. 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. Temple City Tribune May 3, 2018, May 10, 2018, May 17, 2018, May 24, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018105032 FIRST FILING. The following person(s) is (are) doing business as CALIFORNIA REAL DEAL; CALIFORNIA REAL DEAL, INC; CA LUXURY MANSIONS; LA LUXURY MANSIONS; VIP LUXURY MANSIONS, 423 E. Bougainvillea Ln , Glendora, CA 91741. 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: California Real Deal, Inc (CA), 423 E. Bougainvillea Ln , Glendora, CA 91741; Amany S Gobran, President. 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. Temple City Tribune May 3, 2018, May 10, 2018, May 17, 2018, May 24, 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 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018104921 FIRST FILING. The following person(s) is (are) doing business as JOHN-JAMES OF THE HOUSE OF FLORES., 8366 Maxine Street , Los Angeles , CA 90660. 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: Of The House Of Flores, JohnJames . 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

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018098121 FIRST FILING. The following person(s) is (are) doing business as UNIVERSAL MAINTENANCE & REPAIRS, 20729 Seine Ave #h , Lakewood, CA 90715. 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: Henry Sing; Karell Tacoronte Mirabal. 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. Temple City Tribune May 3, 2018, May 10, 2018, May 17, 2018, May 24, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018085995 FIRST FILING. The following person(s) is (are) doing business as UZZIEL PLUMBING , 454 E Shorde Ave , Duarte , CA 91010. 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: Uzziel Ambriz . 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. Duarte Dispatch May 3, 2018, May 10, 2018, May 17, 2018, May 24, 2018 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2018088461 The following persons have abandoned the use of the fictitious business name: HEALING WHISPERER,; MUSCEL WHISPERER; THE HEALING WHISPERER, 6208 Muscatel Ave, San Gabriel, Ca 91775. The fictitious business name referred to above was filed on: December 19, 2017 in the County of Los Angeles. Original File No. 2017353995. Signed: Heather Sims. This business is conducted by: AN INDIVIDUAL. This statement was filed with the Los Angeles County RegistrarRecorder on April 11, 2018. Pub. Temple City Tribune May 10, 2018, May 17, 2018, May 24, 2018, May 31, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018110283 FIRST FILING. The following person(s) is (are) doing business as SARCASTIC ME, 9524 W Pico Blvd , Los Angeles, CA 90035. 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 May 1, 2018. Signed: S and S 55, LLC (CA), 9524 W Pico Blvd , Los Angeles, CA 90035; Dekel Cohen, Owner. 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. Temple City Tribune May 10, 2018, May 17, 2018, May 24, 2018, May 31, 2018 FICTITIOUS BUSINESS NAME STATE-

MENT FILE NO. 2018104426 FIRST FILING. The following person(s) is (are) doing business as JUST LIFT FITNESS, 343 Calle Canela , San Dimas, CA 91773. This business is conducted by a husband and wife. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Andrea Eng; Roland Eng. 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. Temple City Tribune May 10, 2018, May 17, 2018, May 24, 2018, May 31, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018109908 FIRST FILING. The following person(s) is (are) doing business as NO HO LAVANDERIA, 7568 Lankershim Blvd , North Hollywood, CA 91605. 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: LW Solutions, Inc (CA), 7568 Lankershim Blvd , North Hollywood, CA 91605; Michael Luu, CEO. 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. Temple City Tribune May 10, 2018, May 17, 2018, May 24, 2018, May 31, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018102484 FIRST FILING. The following person(s) is (are) doing business as LAPLACA HYPNOTHERAPY, 1542 N. Columbus Ave , Glendale, CA 91202. 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: Red Thunder Industries (CA), 1542 N. Columbus Ave , Glendale, CA 91202; Blake Levin, President. 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. Glendale Independent May 10, 2018, May 17, 2018, May 24, 2018, May 31, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018090494 FIRST FILING. The following person(s) is (are) doing business as PHANTOMBANG , 10924 Daines Drive , Temple City , CA 91780. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Keifer Zhang . The statement was filed with the County Clerk of Los Angeles on April 12, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Temple City Tribune May 10, 2018, May 17, 2018, May 24, 2018, May 31, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018109797 FIRST FILING. The following person(s) is (are) doing business as RUF; RUFNCO; RUFLA, 307 S. Jasmine Ave, Unit A , Monrovia, CA 91016. 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: Dong Peng Lin; Jeff Lin; San Choi. 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. Temple City Tribune May 10, 2018, May 17, 2018, May 24, 2018, May 31, 20188 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018111462 FIRST FILING. The following person(s) is (are) doing business as B-FLAT AUTO REPAIR, 843 W. Duarte Rd , Monrovia, CA 91017. This business is conducted by an individual. Registrant commenced

BeaconMediaNews.com to transact business under the fictitious business name or names listed herein on May 1, 2018. Signed: Amy Guzman. The statement was filed with the County Clerk of Los Angeles on May 7, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Temple City Tribune May 10, 2018, May 17, 2018, May 24, 2018, May 31, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018112691 FIRST FILING. The following person(s) is (are) doing business as US FUGITIVE RECOVERY INVESTIGATIONS, 23580 Alessabdro Blvd, Suite 10364 , Moreno Valley, CA 92553. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 1, 1993. Signed: Juan Soriano. The statement was filed with the County Clerk of Los Angeles on May 8, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Temple City Tribune May 10, 2018, May 17, 2018, May 24, 2018, May 31, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018112520 FIRST FILING. The following person(s) is (are) doing business as WHITE ACRE COACHING, 13500 HAMLIN ST , VAN NUYS, CA 91401-1709. 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: A William Whiteacre. The statement was filed with the County Clerk of Los Angeles on May 8, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Temple City Tribune May 10, 2018, May 17, 2018, May 24, 2018, May 31, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018090160 FIRST FILING. The following person(s) is (are) doing business as MIA ANGELIA DESIGN, 1455 Bellwood Rd , San Marino, CA 91108. 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: Mia Angeli Martinez. The statement was filed with the County Clerk of Los Angeles on April 12, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Temple City Tribune May 10, 2018, May 17, 2018, May 24, 2018, May 31, 2018 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2018118713 The following persons have abandoned the use of the fictitious business name: VINCENT SMOG, 5277 N. Vincent Ave #52, Irwindale, Ca 91706. The fictitious business name referred to above was filed on: December 9, 2016 in the County of Los Angeles. Original File No. 2016298350. Signed: Lorena Huerta. This business is conducted by: a individual. This statement was filed with the Los Angeles County RegistrarRecorder on May 15, 2018. Pub. Temple City Tribune May 17, 2018, May 24, 2018, May 31, 2018, June 7, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018113810 FIRST FILING. The following person(s) is (are) doing business as EXKWISIT BALLER, 2442 Allgeyer St , El Monte, CA 91732. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Daniel Galindo Celis. 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. Temple City Tribune May 17, 2018, May

24, 2018, May 31, 2018, June 7, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018112038 NEW FILING. The following person(s) is (are) doing business as ACCURATE ENERGY SERVICES, INC., 825 S. Primrose Ave., Ste. I , Monrovia, CA 91016. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on September 1, 2006. Signed: Accurate Energy Services, Inc. (CA), 825 S. Primrose Ave., Ste. I , Monrovia, CA 91016; Chris Lowery, General Manager. 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. Temple City Tribune May 17, 2018, May 24, 2018, May 31, 2018, June 7, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018109678 FIRST FILING. The following person(s) is (are) doing business as RIGHTEOUS INDIFFERENCE, 626 W. Olive Ave, Apt C , Monrovia, CA 91016. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Albert Moore. 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. Temple City Tribune May 17, 2018, May 24, 2018, May 31, 2018, June 7, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018114933 FIRST FILING. The following person(s) is (are) doing business as PRO FRESH, 13920 NW Passage #310 , Marina Del Rey, CA 90292. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on May 1, 2018. Signed: Gregorio Elias; Robery Molina. 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. Temple City Tribune May 17, 2018, May 24, 2018, May 31, 2018, June 7, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018115197 FIRST FILING. The following person(s) is (are) doing business as HAIR CULTURE, 19047 Colima Road , Rowland Heights, CA 91748. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Hair Culture Group USA, Inc (CA), 19047 Colima Road , Rowland Heights, CA 91748; Ming Lun Alan Lee, CEO. 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. Monterey Park Press May 17, 2018, May 24, 2018, May 31, 2018, June 7, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018095097 FIRST FILING. The following person(s) is (are) doing business as THE RESTING SPA AND MASSAGE; D'S KNICK KNACKS AND THINGS, 2071 3rd St , La Verne, CA 91750. This business is conducted by null. Registrant commenced to transact business under the fictitious business name or names listed herein on February 1, 2018. Signed: Darlene Lopez. 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. Temple City Tribune May 17, 2018, May 24, 2018, May 31, 2018, June 7, 2018


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 Request for Special Notice (form DE-154) of the filing of an invento-ry and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: 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

NOTICE OF PETITION TO ADMINISTER ESTATE OF ALBERT CAHYADI SUKANDADINATA Case No. 18STPB04437

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of ALBERT CAHYADI SUKANDADINATA A PETITION FOR PROBATE has been filed by David Berrent in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that David Berrent be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Admin-istration of Estates Act. (This authority will allow the personal representative to take many ac-tions 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 pro-posed 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 12, 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 dece-dent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal repre-

sentative, 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: M. NEIL SOLARZ ESQ SBN 78259 DANIEL Y PARK ESQ SBN 222354 WEINSTOCK MANION ALC 1875 CENTURY PARK EAST STE 2000 LOS ANGELES CA 90067-2516 CN949289 SUKANDADINATA May 17,21,24, 2018 MONTEREY PARK PRESS

Public Notices ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # CIVDS 1810208 TO ALL INTERESTED PERSONS: Petitioner: ERNEST GARCIA, filed a petition with this court for a decree changing names as follows: Present Name(s): ERNEST GARCIA to Proposed name: ERNEST GARCIAVALDEZ, 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: 06/07/2018 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 924150210 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: April 26, 2018 STAMPED/s/: MICHAEL A. SACHS, Judge of the Superior Court Publish Dates: 5/3/2018, 5/10/2018, 5/17/2018, 5/24/2018 SAN BERNARDINO PRESS ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # CIVDS 1809940 TO ALL INTERESTED PERSONS: Petitioner: AMANDA MIKHAIL AND GARRETT FAVREAU, filed a petition with this court for a decree changing names as follows: Present Name(s): MASON ISAIAH NETROE to Proposed name: MASON ISAIAH MIKHAILFAVREAU, 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: 06/05/2018 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 924150210 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: April 24, 2018 STAMPED/s/: MICHAEL A. SACHS, Judge of the Superior Court Publish Dates: 5/3/2018, 5/10/2018, 5/17/2018, 5/24/2018 SAN BERNARDINO PRESS ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # CIVDS 1810806 TO ALL INTERESTED PERSONS: Petitioner: NABILA GHAFARSHAD, filed a petition with this court for a decree changing names as follows: Present Name(s): NABILA GHAFARSHAD to Proposed name: NABILA KOUDSI, 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: 06/14/2018 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

may 17 - may 23, 2018 11

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 7, 2018 STAMPED/s/: MICHAEL A. SACHS, Judge of the Superior Court Publish Dates: 5/10/2018, 5/17/2018, 5/24/2018, 5/31/2018 SAN BERNARDINO PRESS ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Stephanie Rosado Nogal FOR CHANGE OF NAME CASE NUMBER: LS030136 Superior Court of California, County of Los Angeles 6230 Sylmar Ave, Van Nuys, Ca 91401, Northwest District TO ALL INTERESTED PERSONS: 1. Petitioner Stephanie Rosado Nogal filed a petition with this court for a decree changing names as follows: Present name a. Mia Izabella Corral to Proposed name Mia Izabella Rosado 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: 6/11/2018 Time: 8:30AM Dept: I Room: 520 The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Pasadena Press DATED: April 30, 2018 Huey P. Cotton JUDGE OF THE SUPERIOR COURT Pub. May 10, 17, 24, 31, 2018 PASADENA PRES ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Stephanie Anna Rosado Nogal FOR CHANGE OF NAME CASE NUMBER: LS030135 Superior Court of California, County of Los Angeles 6230 Sylmar Ave, Van Nuys, Ca 91401, Northwest District TO ALL INTERESTED PERSONS: 1. Petitioner Stephanie Anna Rosado Nogal filed a petition with this court for a decree changing names as follows: Present name a. Stephanie Anna Rosado to Proposed name Stephanie Anna Vanegas Rosado 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: 6/11/2018 Time: 8:30AM Dept: I Room: 520 The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Pasadena Press DATED: April 30, 2018 Huey P. Cotton JUDGE OF THE SUPERIOR COURT Pub. May 10, 17, 24, 31, 2018 PASADENA PRESS 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 May 29th, 2018 THE PERSONAL PROPERTY INCLUDING BUT NOT LIMITED TO: FURNITURE, APPLIANCES, CLOTHING, ARTWORK, TOOLS, ELECTRONICS, TOOLS, BOXES AND/OR HOUSEHOLD ITEMS LOCATED AT: STORAGE ETC. SAN BERNARDINO 194 COMMERCIAL ROAD SAN BERNARDINO, CA 92408 909-825-4955 TIME: 10:30AM STORED BY THE FOLLOWING PERSONS: “DIANA RIVAS” “YOLANDA M BARELA” “ROSITA GUZMAN” ALL SALES ARE SUBJECT TO PRIOR CANCELLATION. TERMS, RULES, AND REGULATIONS AVAILABLE AT SALE. DATED THIS May 10th, 2018 AND May 17th, 2018 BY STORAGE ETC PROPERTY MANAGEMENT. LLC. 2870 LOS FELIZ PLACE, LOS ANGELES, CA 90039 (323) 852-1400, 5/10/2018 & 5/17/2018 Publish in The SAN BERNARDINO PRESS NOTICE OF POLLING PLACES AND DESIGNATION OF CENTRAL TALLY LOCATION NOTICE IS HEREBY GIVEN that the Registrar-Recorder/County Clerk’s office located at 12400 Imperial Highway, Norwalk, California 90650 has designated polling places and will be the central tally location for the STATEWIDE DIRECT PRIMARY ELECTION scheduled to be held on JUNE 5, 2018. The Registrar-Recorder/ County Clerk’s facility and polling places shall be open between the hours of 7:00 a.m. and 8:00 p.m. on JUNE 5, 2018. Persons requiring multilingual assistance in Armenian, Cambodian/Khmer, Chinese, Farsi, Japanese, Korean, Spanish, Tagalog/ Filipino, Thai or Vietnamese regarding information in the notice may call (800) 481-8683. POLLING PLACES 0150001A ALHAMBRA FIRE STATION #71 301 N 001ST ST ALHAMBRA 91801

0150003B MBC GARFIELD WORSHIP CENTER 210 N GARFIELD AVE ALHAMBRA 91801 0150004A RESIDENCE 817 N ALMANSOR ST ALHAMBRA 91801 0150007A ALHAMBRA CHR OF THE NAZARENE 119 N CURTIS AVE ALHAMBRA 91801 0150008A KOREAN PILGRIM BAPTIST CHURCH 2518 W GRAND AVE ALHAMBRA 91801 0150011A ALHAMBRA FIRE STATION #74 2505 W NORWOOD PL ALHAMBRA 91803 0150012A ALHAMBRA PARK 500 N PALM AVE ALHAMBRA 91801 0150014A ALHAMBRA CITY HALL 111 S 001ST ST ALHAMBRA 91801 0150015A MBC GARFIELD WORSHIP CENTER 210 N GARFIELD AVE ALHAMBRA 91801 0150016F PARAMOUNT ACADEMY 1027 E MAIN ST ALHAMBRA 91801 0150018A TRIUMPHANT LIFE CHRISTIAN CHR 3228 W MAIN ST ALHAMBRA 91801 0150022A EMERY PARK YOUTH CENTER 2700 MIMOSA ST ALHAMBRA 91803 0150023A EMERY PARK YOUTH CENTER 2700 MIMOSA ST ALHAMBRA 91803 0150024A FIRST BAPTIST CHR OF ALHAMBRA 101 S ATLANTIC BLVD ALHAMBRA 91801 0150025A FIRST BAPTIST CHR OF ALHAMBRA 101 S ATLANTIC BLVD ALHAMBRA 91801 0150030A ALHAMBRA ADVENTIST CHURCH 220 S CHAPEL AVE ALHAMBRA 91801 0150032A ALHAMBRA ADVENTIST CHURCH 220 S CHAPEL AVE ALHAMBRA 91801 0150033A CHURCH OF GLORY 3017 W VALLEY BLVD ALHAMBRA 91803 0150037A ALHAMBRA FIRE STATION #74 2505 W NORWOOD PL ALHAMBRA 91803 0150039A FIRST BAPTIST CHR OF ALHAMBRA 101 S ATLANTIC BLVD ALHAMBRA 91801 0150041A EVANGELICAL FORMOSAN CHURCH 1209 S 007TH ST ALHAMBRA 91803 0150042A CHINESE BIBLE MISSIONS CHURCH 315 S 002ND ST ALHAMBRA 91801 0150044D ALMANSOR PARK 800 S ALMANSOR ST ALHAMBRA 91801 0150049A EMMAUS LUTHERN CHURCH&SCH 840 S ALMANSOR ST ALHAMBRA 91801 0150051A ALMANSOR PARK 800 S ALMANSOR ST ALHAMBRA 91801 0150055A FREMONT ELEMENTARY SCHOOL 2001 S ELM ST ALHAMBRA 91803 0150056A SAGE GRANADA PK UN METH CHR 1850 W HELLMAN AVE ALHAMBRA 91803 0150060A EVANGELICAL FORMOSAN CHURCH 1209 S 007TH ST ALHAMBRA 91803 0150063A ALMANSOR PARK 800 S ALMANSOR ST ALHAMBRA 91801 0150064A CHINESE S D A CHURCH 3000 W RAMONA RD ALHAMBRA 91803 0150067A SAGE GRANADA PK UN METH CHR 1850 W HELLMAN AVE ALHAMBRA 91803 0150075A SAGE GRANADA PK UN METH CHR 1850 W HELLMAN AVE ALHAMBRA 91803 0150079A ALHAMBRA CITY HALL 111 S 001ST ST ALHAMBRA 91801 0150080A MBC GARFIELD WORSHIP CENTER 210 N GARFIELD AVE ALHAMBRA 91801 DEAN C. LOGAN Registrar-Recorder/County Clerk County of Los Angeles 5/17/18 CNS-3130101# ALHAMBRA PRESS NOTICE OF POLLING PLACES AND DESIGNATION OF CENTRAL TALLY LOCATION NOTICE IS HEREBY GIVEN that the Registrar-Recorder/County Clerk’s office located at 12400 Imperial Highway, Norwalk, California 90650 has designated polling places and will be the central tally location for the STATEWIDE DIRECT PRIMARY ELECTION scheduled to be held on JUNE 5, 2018. The Registrar-Recorder/ County Clerk’s facility and polling places shall be open between the hours of 7:00 a.m. and 8:00 p.m. on JUNE 5, 2018. Persons requiring multilingual assistance in Armenian, Cambodian/Khmer, Chinese, Farsi, Japanese, Korean, Spanish, Tagalog/ Filipino, Thai or Vietnamese regarding information in the notice may call (800) 481-8683. POLLING PLACES 4450001A ROBERT HILL LANE ELEMENTARY 1500 AVE CESAR CHAVEZ MONTEREY PARK 91754 4500001A SIERRA VISTA PARK 311 N RURAL DR MONTEREY PARK 91755 4500003A CHINESE EVANGELICAL FREE CHR 1111 S ATLANTIC BLVD MONTEREY PARK 91754 4500007A CHRIST LUTHERAN CHURCH 417 N GARFIELD AVE MONTEREY PARK 91754 4500009A BRIGHTWOOD ELEMENTARY SCH 1701 BRIGHTWOOD ST MONTEREY PARK 91754 4500010A SERVICE CLUB HOUSE 440 S MCPHERRIN AVE MONTEREY PARK 91754 4500014A SERVICE CLUB HOUSE 440 S MCPHERRIN AVE MONTEREY PARK 91754 4500016A GARVEY RANCH PARK 781 S ORANGE AVE MONTEREY PARK 91755 4500017A EL ENCANTO (CHAMBERS OF COM.) 700 EL MERCADO AVE MONTEREY PARK 91754 4500019A GARVEY RANCH PARK 781 S ORANGE AVE MONTEREY PARK 91755 4500021A PRAISE ALIVE WORSHIP CENTER 201 S NEW AVE MONTEREY PARK 91755 4500023A HILLCREST ELEMENTARY SCHOOL 795 PEPPER ST MONTEREY PARK 91755 4500025A GEORGE ELDER PARK 1950 WILCOX AVE MONTEREY PARK 91755 4500026A SHEPHERD OF THE HILLS 2233 FINDLAY AVE MONTEREY PARK

91754 4 5 0 0 0 3 0 A S T PA U L S L U T H E R A N CHURCH 2009 S GARFIELD AVE MONTEREY PARK 91754 4500031B CHRIST LUTHERAN CHURCH 417 N GARFIELD AVE MONTEREY PARK 91754 4500032A GEORGE ELDER PARK 1950 WILCOX AVE MONTEREY PARK 91755 4500034B SERVICE CLUB HOUSE 440 S MCPHERRIN AVE MONTEREY PARK 91754 4500035A GEORGE ELDER PARK 1950 WILCOX AVE MONTEREY PARK 91755 4500044A MONTEREY HIGHLANDS ELEM SCH 400 CASUDA CANYON DR MONTEREY PARK 91754 4500047B SERVICE CLUB HOUSE 440 S MCPHERRIN AVE MONTEREY PARK 91754 4500052A GEORGE ELDER PARK 1950 WILCOX AVE MONTEREY PARK 91755 4500090A ROBERT HILL LANE ELEMENTARY 1500 AVE CESAR CHAVEZ MONTEREY PARK 91754 6650034A PRAISE ALIVE WORSHIP CENTER 201 S NEW AVE MONTEREY PARK 91755 DEAN C. LOGAN Registrar-Recorder/County Clerk County of Los Angeles 5/17/18 CNS-3130103# MONTEREY PARK PRESS NOTICE OF POLLING PLACES AND DESIGNATION OF CENTRAL TALLY LOCATION NOTICE IS HEREBY GIVEN that the Registrar-Recorder/County Clerk’s office located at 12400 Imperial Highway, Norwalk, California 90650 has designated polling places and will be the central tally location for the SENATE DISTRICT 32 SPECIAL PRIMARY ELECTION scheduled to be held on JUNE 5, 2018. The RegistrarRecorder/County Clerk’s facility and polling places shall be open between the hours of 7:00 a.m. and 8:00 p.m. on JUNE 5, 2018. Persons requiring multilingual assistance in Armenian, Cambodian/Khmer, Chinese, Farsi, Japanese, Korean, Spanish, Tagalog/ Filipino, Thai or Vietnamese regarding information in the notice may call (800) 481-8683. POLLING PLACES 4450001A ROBERT HILL LANE ELEMENTARY 1500 AVE CESAR CHAVEZ MONTEREY PARK 91754 DEAN C. LOGAN Registrar-Recorder/County Clerk County of Los Angeles 5/17/18 CNS-3130903# MONTEREY PARK PRESS ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # CIVDS 1811692 TO ALL INTERESTED PERSONS: Petitioner: DONNA MARIE BLACK, filed a petition with this court for a decree changing names as follows: Present Name(s): DONNA MAIA CAZEAU to Proposed name: DONNA MAIA BLACK, 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: 06/25/2018 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 924150210 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 11, 2018 STAMPED/s/: MICHAEL A. SACHS, Judge of the Superior Court Publish Dates: 5/17/2018, 5/24/2018, 5/31/2018, 6/7/2018 SAN BERNARDINO PRESS Notice of Public Lien Sale NOTICE IS GIVEN that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 2170021716 of the Business & Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and provisions of the Civil Code. The undersigned will sell at public sale by competitive bidding ending on the 30th of May 2018 after 11:00 A.M at www.storagetreasures.com. Said property has been stored on the premises located at STORBOX Self Storage, 2233 E. Foothill Blvd, Pasadena, CA, County of Los Angeles, State of California, the following tenants units will be sold: NAME ON ACCOUNT Ormeno,Jorge, Andrade, Flavio, Garcia, John The storage spaces generally consist of the following: appliances, electronics, household & yard furniture, beds, lamps, clothing, office equipment and furniture, tools & equipment, children’s items, boxes (contents unknown), tool boxes (contents unknown), pictures, paintings, musical instruments, audio equipment, misc. sports equipment, and other miscellaneous items. Purchases must be paid for at the time of purchase in cash only. All purchased items are sold as is, where is, and must be removed within 24 hours of sale. Sale is subject to cancellation in the event of settlement between owner and obligated party. Company reserves the right to refuse any online bids. Auction held online by StorageTreasures.com Auctioneer’s Telephone # (480) 397-6503 Newspaper Name: Pasadena Press Publish Dates


12

legals

may 17 - may 23, 2018

May 17th And May 24th, 2018 PASADENA PRESS RIC1808531 ORDER TO SHOW CAUSE FOR CHANGE OF NAME SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, 4050 Main St., (PO Box 431) Riverside, CA 92502-0431. Branch name:. CHI K WONG YEUNG TO ALL INTERESTED PERSONS: 1. Petitioner: filed a petition with this court for a decree changing names as follows: a. Present name: CHI K WONG YEUNG changed to Proposed name: CHI KAM YEUNG 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 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 not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING a. Date: 6/25/2018 Time: 8:30AM, Dept. 12. b. 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 date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Riverside, Riverside Independent. Date: May 11, 2018 JOHN W VINEYARD JUDGE OF THE SUPERIOR COURT Pub. May 17, 24, 31, June 7, 2018. RIVERSIDE INDEPENDENT NOTICE TO CREDITORS OF BULK SALE AND OF INTENTION TO TRANSFER ALCOHOLIC BEVERAGE LICENSE (U.C.C. 6101 et seq. and B & P 24074 et seq.) Escrow No. 58828-KH Notice is hereby given that a bulk sale of assets and a transfer of alcoholic beverage license is about to be made. The names and address of the Seller/Licensee are: JP UNITED LLC, 211-215 N. CITRUS AVE, COVINA, CA 91723 The business is known as: RED The names and addresses of the Buyer/ Transferee are: UNIDOS, INC., 3788 MILLIDEN AVE, STE B, MIRA LOMA, CA 91752 As listed by the Seller/Licensee, all other business names and addresses used by the Seller/Licensee within three years before the date such list was sent or delivered to the Buyer/Transferee are: NONE The assets to be sold are described in general as: ALL ASSETS NORMALLY FOUND AND USED IN THE OPERATION OF THE WITHIN NAMED, INCLUDING BUT NOT LIMITED TO GOODWILL, TRADENAME, INVENTORY OF STOCK IN TRADE, ACCOUNTS, CONTRACT RIGHTS, LEASES, LEASEHOLD IMPROVEMENT, FURNITURE, FIXTURES AND EQUIPMENT and are located at: 211-215 N. CITRUS AVE, COVINA, CA 91723 The kind of license to be transferred is: ON-SALE GENERAL EATING PLACE, #47-514243 now issued for the premises located at: 211-215 N. CITRUS AVE, COVINA, CA 91723 The anticipated date of the sale/transfer is JUNE 5, 2018 UPON TRANSFER AND ISSUANCE OF BUYER’S PERMANENT LICENSE BY THE STATE OF CALIFORNIA DEPT. OF ALCOHOLIC BEVERAGE CONTROL at the office of: INLAND EMPIRE ESCROW, 12794 CENTRAL AVE, CHINO, CA 91710. The amount of the purchase price or consideration in connection with the transfer of the license and business, including the estimated inventory of $5,000.00, is the sum of $70,000.00, which consists of the following: DESCRIPTION, AMOUNT: CASH $70,000.00 It has been agreed between the Seller/Licensee and the intended Buyer/Transferee, as required by Sec. 24073 of the Business and Professions Code, that the consideration for the transfer of the business and license is to be paid only after the transfer has been approved by the Department of Alcoholic Beverage Control. DATED: JULY 25, 2017 JP UNITED LLC, Licensee (Seller) UNIDOS, INC,, Applicant (Buyer) LA2024645 WEST COVINA PRESS 5/17/18 NOTICE TO CREDITORS OF BULK SALE AND OF INTENTION TO TRANSFER ALCOHOLIC BEVERAGE LICENSE(S) (UCC Sec. 6101 et seq. and B & P Sec. 24073 et seq.) Escrow No. 7707-JB NOTICE IS HEREBY GIVEN that a bulk sale of assets and a transfer of alcoholic beverage license(s) is about to be made. The name(s) and business address of the seller(s)/licensee(s) are: CULICHITOWN RESTAURANTS, INC., 5461 E. HOLT BLVD, STE G MONTCLAIR, CA 91763 Doing business as: CULICHITOWN 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: CIRG INC, 5461 E. HOLT BLVD, STE G MONTCLAIR, CA 91763 The assets being sold are generally described as: LEASHOLD IMPROVEMENTS, FIXTURES, EQUIPMENT, FURNITURE, GOODWILL, INVENTORY, COVENANT NOT TO COMPETE AND ABC LICENSE and is/are located at: 5461 E. HOLT BLVD, STE G MONTCLAIR, CA 91763 The type of license and license no. to be transferred is/are: 47-568685 ON SALE GENERAL - EATING PLACE now issued for the premises located at: SAME The bulk sale and transfer of the alcoholic beverage license(s) is/are intended to be consummated at the office of: BENNETT ESCROW SERVICES INC, 332 N. RIVERSIDE AVE, RIALTO, CA 92376 and the

anticipated sale date is JUNE 5, 2018 The purchase price or consideration in connection with the sale of the business and transfer of the license, is the sum of $380,000.00, including inventory estimated at $8,000.00, which consists of the following: DESCRIPTION, AMOUNT: $380,000.00 PROMISSORY NOTE 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: 4-20-2018 CULICHITOWN RESTAURANTS, INC., Seller(s)/Licensee(s) CIRG INC,, Buyer(s)/Applicant(s) LA2025284 ONTARIO NEWS PRESS 5/17/18 NOTICE TO CREDITORS OF BULK SALE (UCC Sec. 6105) Escrow No. 12907D NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) of the seller(s) are: MEDITERRANEAN CUISINE OPERATING CO, LLC A DELAWARE LIMITED LIABILITY COMPANY, 13250 JAMBOREE RD, THE MARKET PLACE, PHASE 3 IRVINE, CA 92620; 1330 BISON AVE, THE BLUFFS NEWPORT BEACH, CA 92660; 23706 EL TORO RD, THE ORCHARD AT SADDLEBACK, LAKE FOREST, CA 92630; 2360 PARK AVE, THE DISTRICT AT TUSTIN LEGACY, TUSTIN, CA 92782; 27644 YNEZ RD, TEMECULA TOWNE CENTER, TEMECULA, CA 92591; 4261 E. INLAND EMPIRE BLVD, MARKETPLACE AT ONTARIO CENTER, ONTARIO, CA 91764 Whose chief executive office is: 466 FOOTHILL BLVD #356, LA CANADA, CA 91011 Doing Business as: DAPHNES (Type – FRANCHISED RESTAURANT) All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE The name(s) and address of the buyer(s) is/are: TIM SALAZAR AND OR ASSIGNEE, 24961 STAGECOACH DR, LAGUNA HILLS, CA 92653 The assets being sold are generally described as: ALL STOCK IN TRADE, FURNITURE, FIXTURES, EQUIPMENT AND GOODWILL and are located at: #1014 - 13250 JAMBOREE RD, THE MARKET PLACE, PHASE 3 IRVINE, CA 92620; #1031 - 1330 BISON AVE, THE BLUFFS NEWPORT BEACH, CA 92660; #1074 23706 EL TORO RD, THE ORCHARD AT SADDLEBACK, LAKE FOREST, CA 92630; #1079 - 2360 PARK AVE, THE DISTRICT AT TUSTIN LEGACY, TUSTIN, CA 92782; #1064 - 27644 YNEZ RD, TEMECULA TOWNE CENTER, TEMECULA, CA 92591; #1029 - 4261 E. INLAND EMPIRE BLVD, MARKETPLACE AT ONTARIO CENTER, ONTARIO, CA 91764 The bulk sale is intended to be consummated at the office of: CAPITOL CITY ESCROW INC, 3838 WATT AVE, STE F-610, SACRAMENTO, CA 95821 and the anticipated sale date is JUNE 6, 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: CAPITOL CITY ESCROW INC, 3838 WATT AVE, STE F-610, SACRAMENTO, CA 95821 and the last day for filing claims by any creditor shall be JUNE 5, 2018, which is the business day before the sale date specified above. Dated: APRIL 25, 2018 TIM SALAZAR, Buyer(s) LA2025325-SB ONTARIO NEWS PRESS 5/17/18 ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Abdul Jalil Yousufzai FOR CHANGE OF NAME CASE NUMBER: ES 021275 Superior Court of California, County of Los Angeles 600 East Broadway, Glendale, CA 91206, East District TO ALL INTERESTED PERSONS: 1. Petitioner Abdul Jalil Yousufzai filed a petition with this court for a decree changing names as follows: Present name a. Abdul Jalil Yousufzai to Proposed name Adam Gran 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: 7/10/2018 Time: 8:30AM Dept: E Room: The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Pasadena Press DATED: May 11, 2018 Darrell Mavis JUDGE OF THE SUPERIOR COURT Pub. May 17, 24, 31, June 7, 2018 PASADENA PRESS NOTICE TO CREDITORS OF BULK SALE (Sec. 6105 U.C.C.) Escrow No. 35292-AU NOTICE IS HEREBY given that a bulk sale is about to be made. The name(s) and business address(es) of the seller(s) are: BCS SYSTEMS, INC., A CALIFORNIA CORPORATION, 2501 W. BURBANK BLVD, #306, BURBANK, CA 91505 Doing business as: BCS SYSTEMS All other business name(s) and address(es) used by the seller(s) within the past three

years, as stated by the seller(s), is/are: NONE The location in California of the chief executive office of the Seller is: SAME The name(s) and business address of the buyer(s) are: BCS MANAGEMENT LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, 2501 W. BURBANK BLVD, #306, BURBANK, CA 91505 The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITE, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and are located at: 2501 W. BURBANK BLVD, #306, BURBANK, CA 91505 The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated sale date is JUNE 5, 2018 The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be JUNE 4, 2018 which is the business day before the anticipated sale date specified above. Dated: 5/9/18 BCS MANAGEMENT LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, Buyer(s) LA2021670 BURBANK INDEPENDENT 5/17/18

Trustee Notices NOTICE OF TRUSTEE’S SALE TS No. CA14-655726-CL Order No.: 150057725-CAVOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 4/28/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. 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): ALBERTO DEVORA, A WIDOWER Recorded: 5/6/2005 as Instrument No. 05 1071691 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 5/17/2018 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: $491,754.53 The purported property address is: 241 THOMPSON AVENUE, GLENDALE, CA 90034 Assessor’s Parcel No.: 5625-035-008 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-14-655726-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: 916-9390772 Or Login to: http://www.qualityloan. com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-14-655726-CL IDSPub #0139509 4/26/2018 5/3/2018 5/10/2018 GLENDALE INDEPENDENT NOTICE OF TRUSTEE’S SALE TS No. CA14-611068-JP Order No.: 140017440-CAMAI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/29/2006. 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): CAROLINE FABELLA AND EDGAR FABELLA, WIFE AND HUSBAND, AS JOINT TENANTS Recorded: 9/6/2006 as Instrument No. 06 1986087 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 5/17/2018 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: $1,244,021.90 The purported property address is: 2110 WEST VERDUGO AVENUE, BURBANK, CA 91506 Assessor’s Parcel No.: 2444-007019 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-14-611068-JP. 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-

BeaconMediaNews.com 0772 Or Login to: http://www.qualityloan. com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-14-611068-JP IDSPub #0139544 4/26/2018 5/3/2018 5/10/2018 BURBANK INDEPENDENT NOTICE OF TRUSTEE’S SALE TS No. CA14-650351-RY Order No.: 160055096-CAVOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/4/2006. 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): DERQUIS MEDARDO PINEDA, A SINGLE MAN Recorded: 8/17/2006 as Instrument No. 06 1830314 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 5/17/2018 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: $774,296.82 The purported property address is: 2629 EAST MAUREEN STREET, WEST COVINA, CA 91792 Assessor’s Parcel No.: 8735-016-028 Legal Description: Please be advised that the legal description set forth on the Deed of Trust is in error. The legal description of the property secured by the Deed of Trust is more properly set forth and made part of Exhibit “A” as attached hereto. LOT 28 OF TRACT NO. 30682, IN THE CITY OF WEST COVINA, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 864, PAGE(S) 74 TO 77, INCLUSIVE OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT THEREFROM ALL OIL, GAS, MINERALS, AND OTHER HYDROCARBON SUBSTANCES LYING BELOW THE SURFACE OF SAID LAND, BUT WITH NO RIGHT OF SURFACE ENTRY, AS PROVIDED IN DEEDS OF RECORD. 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-14-650351-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 619-6457711 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-14-650351-RY IDSPub #0139630 4/26/2018 5/3/2018 5/10/2018 WEST COVINA PRESS NOTICE OF TRUSTEE’S SALE Trustee Sale No. : 20100187426832 Title Order No.: 475207 FHA/VA/PM No.: ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY APPLIES ONLY TO COPIES PROVIDED TO THE TRUSTOR, NOT TO THIS RECORDED ORIGINAL NOTICE. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/11/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 07/20/2005 as Instrument No. 05 1709721 of official records in the office of the County Recorder of LOS ANGELES County, State of CALIFORNIA. EXECUTED BY: ALBERT SAROCHANIAN, A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/ CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 05/30/2018. TIME OF SALE: 11:00 AM. PLACE OF SALE: BY THE FOUNTAIN LOCATED AT 400 CIVIC CENTER PLAZA, POMONA, CA 91766. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 9689 VIA TORINO UNIT 161, BURBANK, CALIFORNIA 91504. APN#: 2401-043-166. 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 $549,170.28. 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 for information regarding the trustee’s sale or visit this Internet Web site www.servicelinkASAP. com for information regarding the sale of this property, using the file number assigned to this case 20100187426832. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR TRUSTEE SALE INFORMATION PLEASE CALL:AGENCY SALES and POSTING 714-730-2727 www. servicelinkASAP.com BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP as Trustee 20955 Pathfinder Road, Suite 300 Diamond Bar, CA 91765 (866) 795-1852 Dated: 04/23/2018 BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP IS ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. A-4655083 04/26/2018, 05/03/2018, 05/10/2018 BURBANK INDEPENDENT T.S. No. 061936-CA APN: 5622-020-021 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 8/17/2006. 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 5/24/2018 at


legals

HLRMedia.com 9:00 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 8/30/2006, as Instrument No. 06 1934071, and later modified by a Loan Modification Agreement recorded on 12/19/2014 as Instrument 20141387026 of Official Records in the office of the County Recorder of Los Angeles County, State of CALIFORNIA executed by: JEZELL GHAZANIAN, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY 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: MORE FULLY DESCRIBED ON SAID DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be: 1365 JUSTIN AVENUE GLENDALE, CALIFORNIA 91201 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: $496,959.63 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 280-2832 or visit this Internet Web site WWW.AUCTION. COM, using the file number assigned to this case 061936-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) 2802832 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117 908485 / 061936-CA, STOX GLENDALE INDEPENDENT, 05-03-2018,05-10-2018,05-17-2018 NOTICE OF TRUSTEE’S SALE Trustee Sale No. 121778 Title No. 150019577 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/06/2007. 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 05/24/2018 at 9:00 AM, The Mortgage Law Firm, PLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 06/15/2007, as Instrument No. 20071451937, in book xx, page xx, of Official Records in the office of the County Recorder of Los Angeles County, State of California, executed by Beverly Loud, 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), Doubletree Hotel Los AngelesNorwalk, 13111 Sycamore Drive, Norwalk, CA 90650 - Vineyard Ballroom. 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: FULLY DESCRIBED IN THE ABOVE DEED OF TRUST. APN 7317-013-046. The street address and other common designation, if

any, of the real property described above is purported to be: 1900 West Lincoln Street, Long Beach, CA 90810. 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 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: $262,411.67. 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 written Notice of Default and Election to Sell. The undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. Dated: 4/26/2018 THE MORTGAGE LAW FIRM, PLC Adriana Durham/Authorized Signature 27455 TIERRA ALTA WAY, STE. B, TEMECULA, CA 92590 (619) 465-8200. FOR TRUSTEE’S SALE INFORMATION PLEASE CALL (800) 280-2832. The Mortgage Law Firm, PLC. may be attempting to collect a debt. Any information obtained may 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 of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 280-2832 for information regarding the trustee’s sale or visit this Internet Web site -www.Auction. com- for information regarding the sale of this property, using the file number assigned to this case: 121778. 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. A-4656053 05/03/2018, 05/10/2018, 05/17/2018 BELMONT BEACON T.S. No.: 2017-02764-CA A.P.N.:8551014-037Property Address: 3424 Cosbey Avenue, Baldwin Park, CA 91706 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a) and (d), 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 注:本文件包含一个信息摘要 참고사항: 본 첨부 문서에 정보 요약서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/01/2006. 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. Trustor: Valentin Perez, and Candelaria Perez HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 12/13/2006 as Instrument No. 06 2762924 in book ---, page-- and of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale: 05/30/2018 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, reasonably estimated costs and other charges: $ 473,933.56 NOTICE OF TRUSTEE’S SALE THE TRUSTEE 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, A 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 the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as: More fully described in said Deed of Trust. Street Address or other common designation of real property: 3424 Cosbey Avenue, Baldwin Park, CA 91706 A.P.N.: 8551-014-037 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. 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 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: $ 473,933.56. 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. 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 of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE OF TRUSTEE’S 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 this 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 (866)-9608299 or visit this Internet Web site http:// www.altisource.com/MortgageServices/ DefaultManagement/TrusteeServices.aspx using the file number assigned to this case 2017-02764-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: April 20, 2018 Western Progressive, LLC, as Trustee for beneficiary C/o 1500 Palma Drive, Suite 237 Ventura, CA 93003 Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices. aspx _____________ Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. APP1804CA-3403295: 5/3/2018, 5/10/2018, 5/17/2018 BALDWIN PARK PRESS NOTICE OF TRUSTEE’S SALE TS No. CA-18-804662-BF Order No.: 730-180034870 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/21/2007. 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 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): Raymond Lopez, an unmarried man Recorded: 3/27/2007 as Instrument No. 20070702983 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 5/24/2018 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: $417,782.47 The purported property address is: 18644 MESCAL ST, ROWLAND HEIGHTS, CA 91748-4638 Assessor’s Parcel No.: 8258001-027 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-18-804662-BF. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-6457711 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-18-804662-BF IDSPub #0139601 5/3/2018 5/10/2018 5/17/2018 WEST COVINA PRESS NOTICE OF TRUSTEE’S SALE TS No. CA14-655723-CL Order No.: 110409903-CAMAI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 6/12/2006. 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): EVARISTO ORTIZ AND, ALICIA ORTIZ, HUSBAND AND WIFE Recorded: 6/21/2006 as Instrument No. 061358899 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: $1,004,083.64 The purported property address is: 3020 E VIRGINIA AVE, WEST COVINA, CA 917910000 Assessor’s Parcel No.: 8480007-029 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

may 17 - may 23, 2018 13 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-14-655723-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 619-6457711 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-14-655723-CL IDSPub #0139982 5/3/2018 5/10/2018 5/17/2018 WEST COVINA PRESS T.S. No. 056523-CA APN: 8463-026-014 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 11/2/2006. 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 6/7/2018 at 9:00 AM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 11/13/2006, as Instrument No. 20062496205, of Official Records in the office of the County Recorder of Los Angeles County, State of CALIFORNIA executed by: WILLIAM CRONIN JR AND YEN KHOI CRONIN, HUSBAND AND WIFE AS COMMUNITY PROPERTY WITH RIGHT OF SURVIVORSHIP 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: MORE FULLY DESCRIBED ON SAID DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be: 2216 DOUBLEGROVE ST W aka 2216 W DOUBLEGROVE ST 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 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: $87,322.68 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located.

NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 280-2832 or visit this Internet Web site WWW.AUCTION. COM, using the file number assigned to this case 056523-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) 2802832 CLEAR RECON CORP. 4375 Jutland Drive San Diego, California 92117 908631 / 056523-CA STOX , West Covina Press, 05-10-2018,05-17-2018,05-24-2018 Title Order No. 180036114 Trustee Sale No. 82724 Loan No. 9160017460 APN 8470-025-008 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/8/2006. 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 5/30/2018 at 10:30 AM, CALIFORNIA TD SPECIALISTS as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 5/17/2006 as Instrument No. 06-1083330 in book N/A, page N/A of official records in the Office of the Recorder of Los Angeles County, California, executed by: EARL JOHN PAN AND REMA PENDON PAN, HUSBAND AND WIFE AS JOINT TENANTS , as Trustor MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. SOLELY AS NOMINEE FOR NBGI, INC., A CALIFORNIA CORPORATION , 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 86 OF TRACT NO. 21452, IN THE CITY OF WEST COVINA, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 596, PAGE(S) 79 TO 82 INCLUSIVE OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. 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: 814 WEST LUCILLE 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, 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 $55,560.86 (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: 5/3/2018 CALIFORNIA TD SPECIALIST, as Trustee 8190 EAST KAISER BLVD., ANAHEIM HILLS, CA 92808 PHONE: 714283-2180 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


14

legals

may 17 - may 23, 2018

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 844-477-7869, or visit this internet Web site www.stoxposting.com, using the file number assigned to this case T.S.# 82724. 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 908931 / 82724, STOX 05-10-2018,05-17-2018,05-24-2018 WEST COVINA PRESS NOTICE OF TRUSTEE’S SALE Trustee Sale No. : 20120015002913 Title Order No.: 120308314 FHA/VA/PMI No.: ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY APPLIES ONLY TO COPIES PROVIDED TO THE TRUSTOR, NOT TO THIS RECORDED ORIGINAL NOTICE. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 05/11/2007. 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. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 05/17/2007 as Instrument No. 20071201480 of official records in the office of the County Recorder of LOS ANGELES County, State of CALIFORNIA. EXECUTED BY: ANABELIA ALVAREZ AND ROBERTO ALVAREZ, WIFE AND HUSBAND, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/ CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 06/11/2018 TIME OF SALE: 11:00 AM PLACE OF SALE: BY THE FOUNTAIN LOCATED AT 400 CIVIC CENTER PLAZA, POMONA, CA 91766. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 1127 E DORAN ST, GLENDALE, CALIFORNIA 91206 APN#: 5645-006-045 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 $757,945.64. 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 for information regarding the trustee’s sale or visit

this Internet Web site www.servicelinkASAP. com for information regarding the sale of this property, using the file number assigned to this case 20120015002913. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR TRUSTEE SALE INFORMATION PLEASE CALL: AGENCY SALES and POSTING 714-7302727 www.servicelinkASAP.com BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP as Trustee 20955 Pathfinder Road, Suite 300 Diamond Bar, CA 91765 (866) 795-1852 Dated: 05/01/2018 BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP IS ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. A-4656288 05/10/2018, 05/17/2018, 05/24/2018 GLENDALE INDEPENDENT T.S. No. 16-0480-11 NOTICE OF TRUSTEE’S SALE NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包含一个 信息摘要 참고사항: 본 첨부 문서에 정보 요약서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY PLEASE NOTE THAT PURSUANT TO CIVIL CODE § 2923.3(d)(1) THE ABOVE STATEMENT IS REQUIRED TO APPEAR ON THIS DOCUMENT BUT PURSUANT TO CIVIL CODE § 2923.3(a) THE SUMMARY OF INFORMATION IS NOT REQUIRED TO BE RECORDED OR PUBLISHED AND THE SUMMARY OF INFORMATION NEED ONLY BE MAILED TO THE MORTGAGOR OR TRUSTOR. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/5/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by 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: ALINA NERSESYAN, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY Duly Appointed Trustee: The Wolf Firm, A Law Corporation Recorded 12/13/2006 as Instrument No. 06 2761386 of Official Records in the office of the Recorder of Los Angeles County, California, Street Address or other common designation of real property: 917 HIGHLINE ROAD GLENDALE, CA 91205 A.P.N.: 5683-010-028 Date of Sale: 6/14/2018 at 10:00 AM Place of Sale: Behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza, Pomona CA 91766 Amount of unpaid balance and other charges: $565,442.75, estimated 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 916-939-0772 or visit this Internet Web site www.nationwideposting.com, using the file number assigned to this case 16-0480-11. 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: 4/27/2018 The Wolf Firm, A Law Corporation 2955 Main Street, 2nd Floor Irvine, California 92614 Foreclosure Department (949) 720-9200 Sale Information Only: 916-939-0772 www. nationwideposting.com Sindy Clements, Foreclosure Officer PLEASE BE ADVISED THAT THE WOLF FIRM MAY BE ACTING AS A DEBT COLLECTOR, ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION YOU PROVIDE MAY BE USED FOR THAT PURPOSE. NPP0331805 To: GLENDALE INDEPENDENT 05/10/2018, 05/17/2018, 05/24/208 GLENDALE INDEPENDENT Trustee Sale No. 17-09-871 Loan No. Title Order No. 170033749 APN 8556-011-001 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 07/15/2013. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 06/04/2018 at 11:00AM, Lender’s Foreclosure Services as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 07/17/2013 as instrument number 20131049466 of official records in the Office of the Recorder of Los Angeles County, California, executed by: Sepideh K. Wang, Trustee of the Wang Family Trust Date June 4, 2009, as Trustor, 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, 400 CIVIC CENTER PLAZA, POMONA, CA, 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 describing the land therein: As more fully described in said Deed of Trust. The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 3339 Mangum Ave., Baldwin Park, CA 91706. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, 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: $237,022.41 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. The Beneficiary may elect to bid less than the full credit bid. 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 and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. 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 Trustor, the Lender, or the Trustee. 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 (626) 5795350 or visit this Internet Web site, www. superiordefault.com, using the file number

assigned to this case 17-09-871. 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 in shown, directions to the location of the property may be obtained by sending written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. 05/08/2018 Lender’s Foreclosure Services, As Trustee Louisa Zavala, Trustee’s Sale Officer 5/10/2018, 5/17/2018, 5/24/2018 BALDWIN PARK PRESS APN 2436-006-006 TS No. NR-51080-CA U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT NOTICE OF DEFAULT AND FORECLOSURE SALE Recorded in accordance with 12 USCA 3764 (c) WHEREAS, on 6/14/2010, a certain Deed of Trust was executed by Virginia H. Kohtz, surviving Trustee of the Richard M. Kohtz and Virginia H. Kohtz Revocable Intervivos Trust dated May 12, 1983 as trustor in favor of Wells Fargo Bank, N.A. as beneficiary, and Fidelity National Title Insurance Co as trustee, and was recorded on 6/21/2010, as Instrument No. 20100841905, in Book XX, Page XX, in the Office of the County Recorder of 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 of Deed of Trust dated 2/23/2015, recorded on 5/5/2015, as instrument number 20150514873, book XX, page XX, 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 8/1/2017, 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 5/4/2018 is $668,482.28; 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 Nationwide Reconveyance, LLC as Foreclosure Commissioner, recorded on 4/20/2017 as instrument number 20170435190, book XX, page XX notice is hereby given that on 6/8/2018 at 9:00 AM local time, all real and personal property at or used in connection with the following described property will be sold at public auction to the highest bidder: Legal Description: LOT 12 OF TRACT NO. 11961, AS PER MAP RECORDED IN BOOK 222, PAGE 26 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF LOS ANGELES COUNTY. Commonly known as: 1826 N Kenwood St, Burbank, CA 91505 The sale will be held at BEHIND THE FOUNTAIN LOCATED IN CIVIC CENTER PLAZA, 400 CIVIC CENTER PLAZA, POMONA, CALIFORNIA. The Secretary of Housing and Urban Development will bid an estimate of $668,482.28. 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 $66,848.23 [10% of the Secretary’s bid] in the form of a certified check or cashier’s check made out to the Secretary of HUD. Each oral bid need not be accompanied by a deposit. If the successful bid is oral, a deposit of $66,848.23 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 high bidder, he need not pay the bid amount in cash. The successful bidder will pay all conveyancing fees, all real estate and other taxes that are due on or after the delivery 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 Field Office 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 field office 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 mort-

BeaconMediaNews.com gagor or others subsequent to a foreclosure completed pursuant 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 amount that must be paid if the Mortgage is to be reinstated prior to the scheduled sale is $668,482.28, as of 6/7/2018, 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. DATED: 05/04/2018 Nationwide Reconveyance, LLC U.S. Dept. of HUD Foreclosure Commissioner By: Rhonda Rorie 5677 Oberlin Dr., Ste 210, San Diego, CA 92121 (858) 201-3590 Fax (844) 252-6972 (IFS# 7233 | TS# NR51080-CA, 05/17/18, 05/24/18, 05/31/18) BURBANK INDEPNDENT NOTICE OF TRUSTEE’S SALE TS No. CA13-589456-JP Order No.: 130168040-CAMAI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/2/2007. 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 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): ANTHONY RESURRECCION, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY Recorded: 1/16/2007 as Instrument No. 20070078123 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 6/7/2018 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: $564,792.42 The purported property address is: 1700 LOS PADRES DRIVE, ROWLAND HEIGHTS, CA 91748 Assessor’s Parcel No.: 8253-004-028 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-13-589456-JP. 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 previ-

ously 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-13-589456-JP IDSPub #0140479 5/17/2018 5/24/2018 5/31/2018 WEST COVINA PRESS T.S. No.: 9462-4472 TSG Order No.: 170276112-CA-VOI A.P.N.: 2401-043-092 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 01/07/2008. 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. Affinia Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded 01/14/2008 as Document No.: 20080072644, of Official Records in the office of the Recorder of Los Angeles County, California, executed by: ALEXANDER DERIAN AND ANAHID DERIAN, HUSBAND AND WIFE AS JOINT TENANTS , as Trustor, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable in full at time of sale by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and state, and as more fully described in the above referenced Deed of Trust. Sale Date & Time: 06/07/2018 at 10:00 AM Sale Location: Behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza, Pomona, CA 91766 The street address and other common designation, if any, of the real property described above is purported to be: 7760 VIA NAPOLI, # 87, BURBANK, CA 91504-1707 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: $680,558.09 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call, 916-939-0772 for information regarding the trustee’s sale or visit this Internet Web site, www.nationwideposting.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 94624472. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet Web site. The best way to verify postponement information is to attend the scheduled sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Affinia Default Services, LLC 301 E. Ocean Blvd. Suite 1720 Long Beach, CA 90802 833-290-7452 For Trustee Sale Information Log On To: www.nationwideposting.com or Call: 916939-0772. Affinia Default Services, LLC, Omar Solorzano, Foreclosure Associate This communication is an attempt to collect a debt and any information obtained will be used for that purpose. However, if you have received a discharge of the debt referenced herein in a bankruptcy proceeding, this is not an attempt to impose personal liability upon you for payment of that debt. In the event you have received a bankruptcy discharge, any action to enforce the debt will be taken against the property only. NPP0332243 To: BURBANK INDEPENDENT 05/17/2018, 05/24/2018, 05/31/2018


HLRMedia.com Fictitious Business Name Filings STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME R-201701855 The following fictitious business name(s) has been abandoned by the following person(s): 1a. File No. R-201701855 1b. US-HOMETECH, LLC 1c. 41403 Mackenzie Court, Murrieta, California, 92562 County: Riverside. Full Name of Registrant: US Retail, Llc Address: 41403 Mackenzie Court, Murrieta, Ca 92562. If corporation or limited liability company, state of incorporation or organization: Ca. This business is conducted by: Limited Liability Company. The fictitious business name(s) referred to above was filed in Riverside County on 02/06/2017 I declare that all the 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.) Signature(s): Mandalyn Elaine Wisham Typed or Printed Name(s): Arild Skrettingland. If Limited Liability Company/Corporation - Title: Manager. This Statement was filed with the County Clerk of Riverside County on 04/16/2018. Published in The Riverside Independent 04/26/2018, 05/03/2018, 05/10/2018, 05/17/2018 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as BODY WORKS 73647 Highway 111, Suite A Palm Desert, Ca 92260 Riverside County Mailing Address 110 Corte Bella Palm Desert, Ca 92260 Riverside County Aarron Gary Johnson 110 Corte Bella Palm Deseret, Ca 92260 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. Aarron Gary Johnson Statement filed with the County of Riverside on 04/20/2018 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-201805739 Pub: April 26, 2018, May 3, 2018 , May 10, 2018, May 17, 2018 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as BEAUTY 111 73280 Hwy 111, Ste 102B Palm Desert, Ca 92260 Riverside County Spa 111, Inc 73280 Hwy 111, Ste 102B Palm Desert, Ca 92260 Riverside County This business is conducted by: a Corporation. Registrant commenced to transact business under the fictitious business name(s) listed above n/a. I declare that all the information in this statement is true and correct. (A registrant who /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. Rihong Sui, President Statement filed with the County of Riverside on 03/29/2018 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 c-hange 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-201804551 Pub: April 26, 2018, May 3, 2018 , May 10, 2018, May 17, 2018 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as SHE AND I BOUTIQUE 41339 Hanover St Indio, Ca 92203 Riverside County Sonia - Iniguez 41339 Hanover St Indio, Ca 92203 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. Sonia Iniguez Statement filed with the County of Riverside on 04/06/2018 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-201804938 Pub: April 26, 2018, May 3, 2018 , May 10, 2018, May 17, 2018 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as KEYS AND LOCKSMITH CORONA 1952 S Starfire Ave Corona, Ca 92879 Riverside County Keys and Locksmith Guys Inc 1952 S Starfire Ave Corona, Ca 92879 Riverside County This business is conducted by: a Corporation. Registrant commenced to transact business under the fictitious business name(s) listed above n/a. I declare that all the information in this statement is true and correct. (A registrant who /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. Roni - Mordechay, Secretary Statement filed with the County of Riverside on 04/24/2018 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-201805892 Pub: April 26, 2018, May 3, 2018 , May 10, 2018, May 17, 2018 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as STELLA MARIS GROWTH CENTER 13530 Sylmar Dr Moreno Valley, Ca 92553 Riverside County Mailing Address P.O Box 1170 Moreno Valley, Ca 92556 Riverside County Chastella, Inc 13530 Sylmar Dr Moreno Valley, Ca 92553 Riverside County This business is conducted by: a Corporation. Registrant commenced to transact business under the fictitious business name(s) listed above 2/24/1998. 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. Charles Stephen Ohaeri, Vice President Statement filed with the County of Riverside on 04/20/2018 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-201805715 Pub: May 3, 2018 , May 10, 2018, May 17, 2018, May 24, 2018 RIVERSIDE INDEPENDENT FICTITIOUS BUSINESS NAME STATEMENT File No. 20180004802 The following persons are doing business as: RPM AUTOMOTIVE, 1680 South E Street, San Bernardino, Ca 92408. Mailing

legals

Address, 14036 Annandale Lane, Rancho Cucamonga, Ca 91739. R & L Motors, LLC, 1680 South E Street, Suite B, Sa Bernardino, Ca 92408. 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/ Ryan Pawlowski, Managing Member. This statement was filed with the County Clerk of San Bernardino on 04/24/2018 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#:20180004802 Pub: May 3, 2018 , Mayrch 10, 2018, May 17, 2018, May 24, 2018 SAN BERNARDINO PRESS

FICTITIOUS BUSINESS NAME STATEMENT File No. 20180004944 The following persons are doing business as: GK MARKET, INC, 1466 E Foothill Blvd, Ste S, Upland, Ca 91786. GK Market Inc, 1466 E Foothill Blvd, Upland, Ca 91786. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Corporation. Began transacting business on 4/1/2018. 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/ Maxim Ibrahim, Vice President. This statement was filed with the County Clerk of San Bernardino on 04/27/2018 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#:20180004944 Pub: May 3, 2018 , May 10, 2018, May 17, 2018, May 24, 2018 SAN BERNARDINO PRESS The following person(s) is (are) doing business as DTX, INC 150 South Maple Street Corona, Ca 92880 Riverside County Mailing Address 500 Hogsback Road Mason, MI 48854 Riverside County Dart Container Corporation of California 150 South Maple Street Corona, Ca 92880 Riverside County This business is conducted by: a Corporation. Registrant commenced to transact business under the fictitious business name(s) listed above n/a. I declare that all the information in this statement is true and correct. (A registrant who /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. Francis X. Liesman, III, Vice President Statement filed with the County of Riverside on 04/16/2018 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-201805441 Pub: May 3, 2018 , May 10, 2018, May 17, 2018, May 24, 2018 RIVERSIDE INDEPENDENT

FICTITIOUS BUSINESS NAME STATEMENT File No. 20180005122 The following persons are doing business as: COUTURE FOR THE BRIDE, 3200 E. Guasti Rd, Ste 100, Ontario, Ca 91761. Meladee M Conner, 3200 E. Guasti Rd, Ste 100, Ontario, Ca 91761 ; Albert L Conner 111, 3200 E. Guasti Rd, Ste 100, Ontario, Ca 91761. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A General Partnership. Began transacting business on n/a. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Meladee M Conner, General Partner. 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#:20180005122 Pub: May 10, 2018, May 17, 2018, May 24, 2018, May 31, 2018 SAN BERNARDINO PRESS FICTITIOUS BUSINESS NAME STATEMENT File No. 20180005122 The following persons are doing business as: REDLANDS LAWN & TENNIS, 1400 Barton Rd, Redlands, Ca 92373. Mailing Address: C/O Ann Schneider, 222 S. Riverside Plaza, #200, Chicago, IL 60606. Bre Ca Redlands, LLC, 233 S Wacker Dr, 42nd Fl, Chicago, IL, 60606.County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Limited Liability Company. Began transacting business on 3/22/2018. 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/ B. Christianson, Regional Manager. This statement was filed with the County Clerk of San Bernardino on 03/22/2018 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#:20180005006 Pub: May 10, 2018, May 17, 2018, May 24, 2018, May 31, 2018 SAN BERNARDINO PRESS The following person(s) is (are) doing business as BONAFIDE CREDIT REPAIR SOLUTIONS 25963 View Lane Hemet, Ca 92544 Riverside County Vickie Patricia Richmond 25963 View Lane Hemet, Ca 92544 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. Vickie Patricia Richmond Statement filed with the County of Riverside on 05/02/2018 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-201806378

may 17 - may 23, 2018 15 Pub: May 10, 2018, May 17, 2018, May 24, 2018, May 31, 2018 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as THE NIERRAS REAL ESTATE GROUP 5005 La Mart Dr, Suite 202 Riverside, Ca 92507 Riverside County Charles Ferdinand Nierras 5005 La Mart Dr, Suite 202 Riverside, Ca 92507 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. Charles Ferdinand Nierras Statement filed with the County of Riverside on 04/23/2018 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-201805805 Pub: May 10, 2018, May 17, 2018, May 24, 2018, May 31, 2018 RIVERSIDE INDEPENDENT FICTITIOUS BUSINESS NAME STATEMENT File No. 20180005324 The following persons are doing business as: R AND R HOME INSPECTIONS, , 11534 Volante Dr, Fontana, Ca 92337. Roberto E Renderos, 11534 Volante Dr, Ca 92337. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Individual. Began transacting business on 01/01/2017. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/. Roberto E Renderos. This statement was filed with the County Clerk of San Bernardino on 05/07/2018 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#:20180005324 Pub: May 10, 2018, May 17, 2018, May 24, 2018, May 31, 2018 SAN BERNARDINO PRESS FILE NO. 20180004372 FILED: 4/13/2018 FICTITIOUS BUSINESS NAME STATEMENT ABANDONMENT: County of Original Filing: SAN BERNARDINO Date of Original Filing: 8/25/2014 File No.: 20140009446 Fictitious Business Name(s): PROSERVE VENDING 1715 S. BON VIEW AVENUE ONTARIO CA 91761, COUNTY OF SAN BERNARDINO Name of Registrant: FORECAST PROPERTIES, INC 417-B WEST FOOTHILL BLVD. #331 GLENDORA CA 91741 This business is/was conducted by: A LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on 8-1-2014 BY SIGNING BELOW, I DECLARE THAT I HAVE READ AND UNDERSTAND THE REVERSE SIDE OF THIS FORM AND THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) I am also aware that all information on this statement becomes public record upon filing pursuant to the California Public Records Act (Government Code Sections 6250-6277). /s/ STEVEN PAUL, PRESIDENT LA2005504 SB PRESS 5/10,17,24,31 2018 The following person(s) is (are) doing business as MAGIC HAIR BEAUTY SALON 5552 Mission Blvd Riverside, Ca 92509 Riverside County Norma Alicia Ruis 5553 34th St

Riverside, Ca 92509 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. Norma Alicia Ruiz Statement filed with the County of Riverside on 04/24/2018 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-201805887 Pub: May 10, 2018, May 17, 2018, May 24, 2018, May 31, 2018 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as ALL POINTS DISTRIBUTION 28881 Amersfoot Way Menifee, Ca 92586 Riverside County Mailing Address 5186 Benito St, Po Box 154 Montclair, Ca 91763 San Bernardino County Roderick Emerett Robinson 520 N Central Ave, Apt 1208 Upland, Ca 91786 Riverside County This business is conducted by: a Individual. Registrant commenced to transact business under the fictitious business name(s) listed above 2010. 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. Roderick Emerett Robinson Statement filed with the County of Riverside on 05/01/2018 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-201806256 Pub: May 10, 2018, May 17, 2018, May 24, 2018, May 31, 2018 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as CA CONSTRUCTION 981 Iowa Avenue, Suite A Riverside, Ca 92507 Riverside County Avi-Con, Inc 981 Iowa Avenue, Suite A Riverside, Ca 92507 Riverside County This business is conducted by: a Corporation. Registrant commenced to transact business under the fictitious business name(s) listed above 01/1990. 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. Charles - Avila, President Statement filed with the County of Riverside on 05/04/2018 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-201806499 Pub: May 17, 2018, May 24, 2018, May 31, 2018, June 7, 2018 RIVERSIDE INDEPENDENT


16

BeaconMediaNews.com

MAY 17 - MAY 23, 2018

Rosemead High School senior Alec Nguyen is one of 300 students across the nation selected for a Gates scholarship, which will fund his expenses to attend the Massachusetts Institute of Technology (MIT), ranked among the top universities in the world.

- Courtesy photo

MIT-Bound Rosemead High Senior Named 2018 Gates Scholar Rosemead High School senior Alec Nguyen – an accomplished track and field athlete with a 4.45 weighted GPA – will study chemical engineering this fall at the Massachusetts Institute of Technology (MIT) after earning a Gates Scholarship, an all-expenses-paid scholarship given to just 300 high-achieving minority students in the nation. Nguyen – the son of a Vietnamese immigrant who attributes his academic and personal success to the resiliency and hardworking values instilled by his mother – was chosen from more than 28,700 applicants competing for the inaugural scholarship, offered by the Bill and Melinda Gates Foundation. “I remember opening my email and scrolling down to see the email from the Gates Scholarship program, and the first word that I saw was ‘Congratulations,’” Nguyen said. “In that instant, a feeling of great euphoria rushed through me. Winning the Gates Scholarship represents the end of a journey and a new start to another one.” The Gates Scholarship, which will be given to 3,000 minority high school seniors over the next decade, helps exceptional seniors attain their dream of attending

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

four-year universities and earning an undergraduate degree. The program will fund the full cost of college not already covered by other financial aid and the expected family contribution determined by the Free Application for Federal Student Aid (FAFSA). Students will also be provided with academic and social support, mentoring and leadership training opportunities. “This scholarship has helped me prove to myself and others that you can achieve whatever you set your heart and mind to,” Nguyen said. “I worked so hard in high school and to have it all culminate in this scholarship, along with being accepted to my dream school, is almost too much for me to believe.” Nguyen, who has taken more than a dozen Advanced Placement courses at the El Monte Union high school, plans to major in chemical engineering at MIT – ranked among the world’s top universities. An avid volunteer, Nguyen helps students conquer their fears and frustrations of learning a new language by assisting English learner students in grammar, writing and reading comprehension at

the San Gabriel Salvation Army Learning Center. “My experience volunteering at the San Gabriel Salvation Army Learning Center taught me that even the smallest deeds and actions can make an impact on someone’s life,” Nguyen said. Nguyen credits his mother – who immigrated to the United States at the end of the Vietnam War knowing very little English and having no exposure to Western culture – as his inspiration to succeed. “My mother has seriously influenced the way I act and think for the better, and without her I don’t think I would be half the person that I am today,” he said. On campus, Nguyen has competed on Rosemead’s cross country and track and field teams, serving as team captain for both sports during his senior year. He has also been active in numerous clubs and organizations, serving in roles that include California Scholarship Federation president, Engineering Club treasurer and a member of GATE, the National Honor Society and the Science Olympiad team. “As a brilliant student and dedicated community member, Alec has positioned himself to become a leader who is ready to contribute positive things to our world. We are so proud of his accomplishments,” Principal Dr. Brian Bristol said. “Landing this impressive scholarship to attend one of the most prestigious universities in the world speaks volumes about Alec’s character and the education he has received while at Rosemead High School.”


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