2018 06 14 legal pub elmonte

Page 1

San Gabriel Unified Celebrates Graduation for Nearly 500 in Class of 2018 Page 3

Duarte To Enforce Fireworks Restrictions Including Fines Up To $1,000 Page 2

elmonteexaminer.com

Long Beach Earns Excellent Water Quality Grades

FREE

THURSDAY, JUNE 14 - JUNE 20, 2018 - VOLUME 7, NO. 24

EL MONTE UNION SOLAR BOAT TEAM SPRINTS TO VICTORY AT MWD COMPETITION

Long Beach continues to improve its water quality and has seen sustained progress over the past seven years. According to the Heal the Bay 2017-2018 Beach Report Card that was issued today, the City of Long Beach continues to receive excellent recreational water quality grades with 100 percent of its beaches receiving A and B grades for the summer months (April through October 2017). The Beach Report Card was established over 25 years ago to provide beachgoers with a reliable and easy-tounderstand tool for analyzing beach water quality. The better the grade a beach receives, the lower the risk of illness to ocean users. The State Health and Safety Code, AB 411, requires testing of recreational waters during summer dry weather, which is the most active beach recreation season in California. All 15 beaches sampled in Long Beach received A or B grades (12 A’s and three B’s) from April through October 2017. The Colorado Lagoon received two A grades for the summer after being closed last year for dredging, a process which improves water quality through the removal of sediment. Heal the Bay also grades beaches during dry winter months, which spans from November 2017 through

M

ountain View High School senior Steven Gov blasted out of the starting gate, steering his team’s solar boat through the current and sprinting 200 meters toward the finish line of a competition designed to introduce students to the ecological benefits of solar power and resource management. Gov’s skillful maneuvering

SEE PAGE 5

Mountain View High School senior Steven Gov skippers a solar-powered boat during the 2018 Solar Cup, held May 18-20 at Lake Skinner in Temecula Valley. - Courtesy photo

SEE PAGE 4

Summer Swim Fun At Anaheim’s Pearson Park Pool Nothing says summer like a day at the pool. Starting this Saturday, Anaheim’s Pearson Park Pool opens with free weekend swim for kids, grown-ups and families. From now through Labor Day, you can spend a sunny Saturday or Sunday afternoon at Anaheim’s only community pool with some fun in the water or lounging by the poolside. For the second year in a row, Pearson Park Pool’s summer season includes an

helped the Mountain View Solar Creations Club record an impressive 13th place overall finish during the Metropolitan Water District’s 16th annual Solar Cup – the largest student-based solar-powered boat race in the nation – held May 18-20 at Lake Skinner in Temecula Valley. The three-day competition is the culmination of a

extra weekend day of swimming and also opens to the community on Labor Day. This extended summer splash is thanks to the city’s ongoing partnership with Anaheim YMCA, which runs swim programs at the pool. Last year, the city and the YMCA teamed up to offer a second weekend day of free swim on Sundays and to stay open an additional month through Labor Day.

SEE PAGE 2

Felony DUI In Riverside County With Injuries Coachella police officers responded to a traffic collision at Avenue 50 and Oates Ln in Coachella. The investigation revealed that Cristian Lucero Leal, 23 years old of Coachella, was driving a grey BMW sedan on Avenue 50. The front passenger of the BMW sedan was a 15-year-old male. Leal rear ended a red Honda Civic who was stopped for a red traffic light. The 15-year-old male was not wearing his seatbelt and hit the front windshield, suffering minor to moderate injuries. He was transported to a local hospital for treatment. The driver of the Honda Civic was not injured. Leal was found to be under the influence of alcohol/drugs and was arrested on two felony counts; DUI with injuries and corporal injury to a minor. The Coachella Police Department encourages all drivers not to drink and drive and encourages everyone wear their seatbelt. To report drunk drivers, please call 911. Anyone with any information about this incident is urged to contact the Riverside County Sheriff's Department, at (760) 863-8990, or they can call anonymous tips at (760) 341-STOP (7867).

San Bernardino Sheriff's Aviation Rescues Stuck Hiker In Mt. Baldy Sheriff’s Dispatch received information that a hiker, later identified as Tretiakov, was yelling across the canyon for help. Tretiakov was stuck near the falls and could not move. Deputy Richard Farrow from the San Bernardino County Sheriff’s Department Fontana Station responded to the area and requested the assistance of the San Bernardino County Sheriff’s Aviation Division. Deputy Farrow is assigned to that area and is familiar with the terrain. Patrol helicopter 40King3 flew to the area given by the reporting party. The crew located Tretiakov standing on the mountain side at the

approximate 7500’ level of the falls. Based on Tretiakov’s location, the crew knew it would be difficult for San Bernardino County Search & Rescue crews to reach Tretiakov by ground. The crew decided a hoist rescue would be necessary. The crew utilized the hoist on 40King3 to lower a flight medic to Tretiakov. The medic placed a rescue harness on Tretiakov and Tretiakov was hoisted up to the helicopter followed by the medic. Tretiakov was flown to an area nearby and turned over to Deputy Farrow.


2

BeaconMediaNews.com

June 14 - june 20, 2018

Ontario Museum of History & Art Wins Best Museum

- Photo by Terry Miller / Beacon Media News

Duarte To Enforce Fireworks Restrictions Including Fines Up To $1,000 The City of Duarte will be enforcing restrictions on fireworks usage for the Fourth of July, 2018 holiday. Fireworks may only be discharged on the day of July 4th between the hours of noon and 11 p.m. They are not allowed to be discharged on the days leading up to the holiday. The only type of fireworks allowed in Duarte are the "Safe & Sane"type and those that have been purchased in California.

These types of fireworks are legally sold in Duarte at five different locations starting June 30th. Remember, discharging fireworks north of Royal Oaks Drive is prohibited at any time, except for Royal Oaks Park. Both Duarte Public Safety and the Los Angeles County Sheriff's Department will have extra patrols out on the holiday to ensure that restrictions are enforced. Violators of

the City's fireworks restrictions maybe be prosecuted and receive up to a $1000 fine and/or six months in jail. The California State Fire Marshall has decreed a zero tolerance against illegal fireworks due to drought conditions. For additional information, contact Duarte Public Safety at (626) 357-7938 or, if you see someone discharging fireworks, contact LASD Temple Station 626 285-7171.

The Ontario Museum of History & Art is proud to receive the 2018 Inland Valley’s Readers Choice Best Museum Award from the Inland Valley Daily Bulletin! This public-private Museum, operated by the City of Ontario with support from the non-profit Ontario Museum of History & Art, Associates, is committed to enhancing the knowledge and understanding of the community by creating dynamic and vibrant experiences. Known as a welcom-

ing place that reflects pride in who we are, where we live and our legacy, the Museum regularly offers FREE admission to exhibitions, educational programs, lectures, publications and other community events. The Museum hosts many exhibits, programs and events for families of all ages to enjoy. On permanent display is the Gem of the Foothills exhibit, which explores the unique history of Ontario—its founding, transitions, people and

organizations. After visiting the Museum, come take a stroll around the recent landscape renovations which offers native landscaping, and a sustainable outdoor education garden with multiple environmental, economic, health and social benefits. To learn more about upcoming exhibits and special events at the Ontario Museum of History & Art, call (909) 395-2510 or visit www.ontarioca.gov/ museum.

Bill to Inform Drivers of Their Rights During Police Stops Passes Senate Committee Assemblymember Chris Holden’s bill, Assembly Bill 2918, requiring the Department of Motor Vehicles (DMV) to include information in the California Driver’s Handbook regarding a person’s civil rights during a traffic stop, passed in the Senate Committee on Transportation and Housing. The new information provided in the Driver’s Handbook will be determined by a group of stakeholders convened by the Department of Justice (DOJ).

“The Driver’s Handbook includes suggestions on how to conduct one’s self during a stop, but stops short of stating the rights of the driver,” said Assemblymember Chris Holden. “Being informed of these rights are critical in situations that can quickly go from calm to worse.” The bill directs the stakeholder group to provide information that addresses the extent and limitations of a peace officer’s authority

during a traffic stop and the rights of drivers and passengers. This information will be developed by the DOJ and DMV after consulting with stakeholders in public safety and civil justice. “Studies show that people of color in California are most affected by traffic stops. Safety is paramount and staying informed of the driver’s rights can help alleviate stress and avoid escalations caused by being on edge,” said Holden.

- Courtesy photo

Continued from page 1

summer swim

Here’s when you can enjoy Pearson Park Pool: •Saturdays, June 9-Sept. 1: 1-5 p.m. •Sundays, June 10-Sept. 2: 1: 1-5 p.m.

•Labor Day, Monday, Sept. 3: 1: 1-5 p.m. For more about free swim and lessons at Pearson Park Pool, check out Anaheim. net/swim.

~ CLASSIFIED ~ FOR SALE 2008 Ford Fusion is in good condition 4 cylinders, paint color red, clean title, automatic transmission sedan. All offers considered. Please contact me with anymore questions. Thanks 618-698-5305


HLRMedia.com

June 14 - june 20, 2018 3

San Gabriel Unified Celebrates Graduation for Nearly 500 in Class of 2018

Editorial editorial@beaconmedianews.com editor@hlrmedia.com Graphics/Production Production Intern Marquise Robinson 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

www.beaconmedianews.com

HLR MEDIA Address:

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

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

Temple Tribune City

SanGabriel Sun A zusa B eacon

Rosemead Reader A Beacon Media, Inc. Publication

Dispatch uarte

Submissions Policy

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

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

Alhambra PRESS Baldwin Park

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

INDEPENDENT

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

INDEPENDENT

The Alhambra Press has been adjudicated as a newspaper of general circulation in court case number ES016581 City of Alhambra, County of Los Angeles, State of California. The Baldwin Park Press has been adjudicated as a newspaper of general circulation in court case number KS017174 City of Baldwin Park, County of Los Angeles, State of California. The Burbank Independent has been adjudicated as a newspaper of general circulation in court case number ES016728 City of Burbank, County of Los Angeles, State of California. The Glendale Independent has been adjudicated as a newspaper of general circulation in court case number ES016579 City of Glendale, County of Los Angeles, State of California. The Monterey Park Press has been adjudicated as a newspaper of general circulation in court case number ES016580 City of Monterey Park, County of Los Angeles, State of California. The West Covina Press has been adjudicated as a newspaper of general circulation in court case number KS017304 City of West Covina, County of Los Angeles, State of California. The San Bernardino Press has been adjudicated as a newspaper of general circulation in court case number CIVDS 1506881 City of San Bernardino, County of San Bernardino, State of California. The Riverside Independent has been adjudicated as a newspaper of general circulation in court case number RIC1505351 City of Riverside, County of Riverside, State of California. 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.

Pasadena Press

Belmont Beacon San Bernardino Press

Students from Gabrielino and Del Mar high schools recounted the struggles and triumphs they experienced on the path to graduation, earning tears, laughs and cheers during commencement ceremonies that celebrated nearly 500 graduates on June 6 and 7. Gabrielino High School highlighted the academic achievements of 452 seniors during its commencement ceremony on June 6 at Santa Anita Park. Gabrielino’s graduates will attend University of California campuses, California State University campuses and private institutions including Stanford, Pomona College, Syracuse, USC, Carnegie Mellon, Northwestern, Art Center College of Design and Otis College of Art and Design. Thirty Del Mar High School students who overcame personal and academic challenges were honored during a

Gabrielino High seniors wait to receive their diplomas during the school’s commencement ceremony on June 6. - Courtesy photo

commencement ceremony on June 7 at Gabrielino High School’s Gary E. Goodson Theatre. Three graduates stepped up to the podium during the continuation school’s emotionally charged ceremony and thanked their families, friends and teachers for their support. Araceli Castro wiped away tears as she thanked

her parents for immigrating to the United States when she was a child to give her a better life and lauded Del Mar students and staff for not letting her give up on her education. “It has been a bumpy road for all of us … two years ago, I didn’t see myself here on this stage or anywhere ready to graduate,” Castro said. “Thank you to all my

teachers, counselors, all the Del Mar staff, thank you. You will always be in my heart. You guys are the reasons I was able to make it this far.” Del Mar also handed out seven senior awards to celebrate student improvement and perseverance. Anthony Hernandez, Yvette Herrera and Sage Calderon received the Second Chance Award, given to students who embodied the spirit of Del Mar’s motto, “Where second chances happen.” Nine graduates were also awarded scholarships from community organizations, including the Kiwanis Club of San Gabriel, West San Gabriel Valley Association of Realtors, Sunny Slope Water District, Schools First Financial and the San Gabriel Special Needs Committee. All of Del Mar’s 30 graduates – including two juniors who graduated early – have enrolled in college, begun career technical training or enlisted in the military.

CELEBRATE INDEPENDENCE DAY WITH THE CITY OF CORONA The City of Corona is hosting the Independence Day Celebration on Wednesday, July 4, 2018 with the 20th annual Main Street USA Parade, entertainment at Santana Park, and Fireworks. The Main Street USA Parade, presented by the Corona Rotary, begins at 9 a.m. at the intersection of Main and Ontario and moves north to Olive Street. Parade

applications will be accepted until Friday, June 8. The fun will continue at Santana Park beginning at 5 p.m. with live music and food vendors. The entertainment begins at 5 p.m. with Kids Rock Free School of Music. The young group has performed at numerous events around Southern California and received rave reviews for their shows. Returning to the Inde-

pendence Day stage is Corona’s own – Yard Sale! Yard Sale is an 8-piece, highenergy, horn-driven, powerhouse band that covers all the best dance hits from the 70’s through today. Yard Sale has been a regular on the Downtown Disney stage since 2013 and has played over 70 summer concert series events and countless private/corporate functions throughout Southern Cali-

fornia. The camaraderie and energy on stage is contagious, and they’ll keep the dance floor full! The celebration concludes with the eagerly anticipated firework show to occur at dusk. Be a part of Corona’s wonderful tradition. If you have any questions about the event please contact Recreation Services at 951-736-2241.

United States Customs and Border Protection Officer Convicted for Making False Statements for Personal Gain A federal jury in Los Angeles convicted a U.S. Customs and Border Protection (CBP) officer for abusing a program that provided discounted homes to law enforcement officers and misleading an investigator during a background investigation for security clearance. Kanit Kunnaragthai, 49, of Palmdale, was found guilty Thursday afternoon following a three-day trial in

United States District Court. The jury found Kunnaragthai guilty of three felony counts: two counts of making a false statement to the U.S. Department of Housing and Urban Development (HUD) in relation to a house in Moreno Valley that he purchased under the Good Neighbor Next Door (GNND) Sales Program, and one count of making a false statement to an Office

of Personnel Management (OPM) investigator to maintain his security clearance as a CBP officer. Kunnaragthai exploited HUD’s GNND Sales Program, which seeks to revitalize distressed communities by incentivizing law enforcement, firefighters, teachers, and emergency medical technicians to live in those communities. The incentive is a 50 percent discount on

the purchase price of HUDowned properties in those communities. In return for the substantial discount, the GNND Sales Program requires that purchasers live continuously in the property as their sole residence for at least three years and sign a yearly certification confirming compliance. According to court docu-

SEE PAGE 4


4

BeaconMediaNews.com

June 14 - june 20, 2018

First Big Cats Saved by US Organization Following Guatemala Circus Ban

summer swim Continued from page 1

March 2018. Eighty-seven percent of the City’s beaches during those months received A and B grades, of which two are A+’s. This is up from last year's 62 percent A and B grades. Alamitos Bay received A+ and A grades for both summer dry months and winter dry months. Rainy weather remains a challenge for the region as well as the City of Long Beach, with the Los Angeles and San Gabriel Rivers flowing into Long Beach waters, resulting in C, D and F grades during wet weather throughout the year. The City will continue to work with upstream cities, state and federal regulatory agencies and other stakeholders to address impacts from stormwater runoff. Here are some examples of how the City is using infrastructure improvements, grant funding, regional partnerships and technology to meet quality standards compliance goals and improve water quality in Long Beach: • Colorado Lagoon Restoration Phase 2B: As a component of the Colorado Lagoon Master Restoration Plan, this completed project included hydraulic dredging of the lagoon and created new subtidal and eelgrass habitats. Additional improvements

- Courtesy photo

included installation of a new decomposed granite walking trail, reclaimed water irrigation system, replanting with all native species, and a vegetated bioswale to assist with the removal of pollution from surface runoff water. • Long Beach Municipal Urban Stormwater Treatment (LB-MUST): This upcoming facility project will capture and treat stormwater from 12,000 acres in Long Beach to reduce pollution that enters the Los Angeles River and local beaches. The project is funded by the California

Department of Transportation and Proposition 1 (Water Bond) Tier 1 grant funds from the San Gabriel and Lower Los Angeles Rivers and Mountains Conservancy (RMC). These funds will be used to build the first phase of the project, including the treatment facility and nearby wetlands. For current information on water quality in Long Beach, visit https://bitly.com/ LBWaterQuality. The Heal the Bay 2017-2018 Beach Report Card is available at www. healthebay.org.

A mission to enforce a new law banning the use of animals in circuses in Guatemala is nowunderway, with the US-based organization Animal Defenders International (ADI) removing the first animals–lions Sasha, Nena, and Kimba. ADI President Jan Creamer said, “Sasha, Nena, and Kimba will no longer suffer in the circus and a new life awaits them in Africa. With many more animals in desperate need of our help, we need the support of the public to save them all.” Voluntarily giving up its animals, Circo Navarro described its new animal-free status as “a new chapter for the circus”. The lions are now being cared for at an officially designated ADI temporary custody center ahead of their relocation to the organization’s new sanctuary in Africa. Guatemala’s ban on the use of animals in circuses was passed in April 2017. The circuses were given 12 months to relocate their animals, but around 50 animals remain

- Courtesy photo

with circuses, including tigers, lions, monkeys,and pumas. ADI is working with the authorities (the police, CONAP, UBA) to remove another two lions and nine tigers from a second circus. Following the recent eruption of the Fuego volcano, members of the ADI team have also headed into the disaster zone to help animals with food, care and veterinary treatments. It is expected to take many months to complete the documentation and permits

needed to take animals removed from the circuses to their forever homes, and ADI is seeking urgent funds to construct holding units and to feed,care for, and treat the animals until their relocation. For the lions, this will be a new sanctuary ADI is building in South Africa, their natural homeland; for the tigers, US tiger sanctuaries have offered permanent homes. Online social cause

SEE PAGE 5

officer convicted Continued from page 3

ments and the evidence presented to the jury, Kunnaragthai did not live in the property in Moreno Valley. Instead, he was a landlord and rented the three-bedroom house to college students. The evidence showed that Kunnaragthai actually lived with his family nearly 70 miles away in the Eagle Rock neighborhood of Los Angeles. Nevertheless, he provided HUD with annual certifications during the

three-year period stating that he lived at the property in Moreno Valley as his sole residence. Kunnaragthai also omitted his Eagle Rock residence on a security clearance form. When confronted with this omission, Kunnaragthai told the background investigator with OPM that he “never” lived at the Eagle Rock apartment. The case against Kunnaragthai was investigated by the Department

of Housing and Urban Development, Office of Inspector General; Department of Homeland Security, Office of Inspector General; Customs and Border Protection, Office of Professional Responsibility; and Department of Homeland Security, Immigration and Customs Enforcement. The case was prosecuted by Assistant U.S. Attorneys MiRi Song and Roger A. Hsieh of the Central District of California, General Crimes Section.

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

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

Law Offices of Stephen R. Golden

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

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

After hours and weekends available upon request


HLRMedia.com

June 14 - june 20, 2018 5

Burbank Man Convicted of Trying to Kill Sheriff’s Deputies A Burbank man was convicted of trying to kill six Los Angeles County sheriff’s deputies and keeping a SWAT team at bay for nearly eight hours in 2016, the Los Angeles County District Attorney’s Office announced. Jurors deliberated for about two hours before finding Juan Manuel Martinez (dob 7/19/76) guilty of six counts of attempted murder, five counts of assault on a peace

officer with a semiautomatic firearm and one count each of false imprisonment of a hostage, dissuading a witness by threat of force and possession of a firearm by a felon. Martinez faces a possible maximum sentence of more than 200 years to life in state prison when he is scheduled to be sentenced on July 30. Deputy District Attorney Garrett Dameron of the Crimes Against Peace

Officers Section prosecuted the case. On June 23, 2016, Martinez shot and wounded a motorcycle deputy who pulled him over during a DUI checkpoint. Martinez then wounded another deputy as he fled. He opened fire on other deputies before hiding in a small structure for nearly eight hours. He was arrested after a SWAT team fired tear gas into the structure.

San Bernardino County Museum Opens Interactive ‘Gone Camping’ When summer arrives, thoughts turn to camping vacations. In San Bernardino County, this has been true since the 19th century, when visitors from the valley made their way in horsedrawn wagons to tents and cabins in the San Bernardino Mountains. Now children can share this experience in a new interactive space, Gone Camping, opening Thursday, June 21 at the San Bernardino County Museum.

“Camping has been a favorite American pastime since the late 1800s, and the San Bernardino Mountains have been a popular destination for locals and tourists to explore the outdoors,” said Jennifer Dickerson, the museum’s curator of history. “This interactive and immersive exhibit gives children the opportunity to discover all that camping has to offer. From sleeping in a tent to building and

using a ‘campfire,’ our young explorers can have fun and learn some of the basics for their next camping trip.” Escaping to the mountains during the summer months was a desirable way to escape the heat in days before air conditioning. But it took improvements in roads, availability of transportation, and leisure time to make camping a main-

SEE PAGE 6

Cats saved Continued from page 4

network GreaterGood.org has launched a worldwide appeal to help raise the funds needed for the ADI circus animal rescue. Please donate here: bit.ly/GGO-ADI. ADI has rescued and relocated hundreds of animals around the world, including over 60 lions and tigers from circuses in Latin America. In Bolivia and Peru, ADI worked

with government officials and police to track down and raid every circus, and rescue all of the animals. A series of special events dedicated to the organization’s rescue work will take place in the UK (June 22), Durham NC (June 27), New York City (June 28), Los Angeles (June 30), and Sedona AZ (July 8). ‘An evening rescuing monkeys

and lions’ will feature ADI founders and rescue team leaders Jan Creamer and Tim Phillips, who will host a Q&A, report on the latest rescues and screen an episode of Animal Planet’s new Dodo Heroesseries devoted entirely to an epic ADI rescue mission. For details/ticket bookings: http://bit.ly/2InPHk9

Legal Loophole Costs Local Man $3,742 in the Sale of His Home When buying or selling a home, there are many legal details that you may be unaware of that are, nevertheless, critical to understand. Whenever residential real estate is transferred from one party to another, subtle details can turn into major problems if not handled correctly, and will certainly cost you if you are not properly informed. Misinformation

recently cost one local resident over three thousand dollars in the sale of their home. Don’t let this happen to you. In answer to this issue, Industry Insiders have prepared a FREE special report entitled, “Legal Mistakes to Avoid When Buying or Selling a Home.” To order a FREE Special Report, visit www. RealEstateLegalLoophole. PAID ADVERTISEMENT

com or to hear a brief recorded message about how to order your FREE copy of this report call tollfree 1-888-300-4632 and enter 1011. You can call any time, 24 hours a day, 7 days a week. Get your free special report NOW to protect your investment when you buy or sell your home. This report is courtesy of Rudy L. Kusuma Real Estate Broker Lic# 01820322. Copyright © 2012

Members of the Mountain View High School Solar Creations Club display their solarpowered boat that competed in the Metropolitan Water District’s 2018 Solar Cup competition, held May 18-20 at Lake Skinner in Temecula Valley.

- Courtesy photo

Solar Boat Continued from page 1

seven-month MWD-sponsored education program in which high school students design, build and race 16-foot single-passenger solarpowered boats, document their progress in two technical reports and create a public service message. The 2018 Solar Cup featured 38 high school teams from throughout MWD’s Southern California service area, including Los Angeles, Orange, San Diego, Riverside, San Bernardino and Ventura counties. Each school is sponsored by its local water agency, which provides grants to help students equip

their boats with solar panels, batteries, steering and related systems. The Solar Cup featured two racing events – the endurance and sprint. For the endurance race, boats are equipped with solar panels and two solarcharged batteries, as they circumnavigate a 2-kilometer course for 90 minutes. The 200-meter sprint boats are powered by one solar-charged battery, without the panels. During this race, the Solar Creations Club placed first place among its 11 Foothill Division rivals. The collective team spirit brings to life more than a solar-

powered, seaworthy boat. Students must raise funds to buy equipment, keep precise notations on their progress and pass a series of rigorous inspections by MWD engineers. The team is composed of electrical, mechanical, launch and document specialists, spotters, time keepers, tool and equipment managers, and skippers. The club received its first Solar Cup grant from MWD in 2010, allowing students to employ critical thinking and collaborative learning skills outside the classroom. This year marks the team’s seventh appearance at the Solar Cup.


6

BeaconMediaNews.com

June 14 - june 20, 2018

Reward Of Up To $25,000 Offered For Fugitive Wanted For Multiple Armed Sexual Assaults In Los Angeles

- Courtesy photo

interactive museum Continued from page 5

stream vacation in the late 1800s. The popularity of camping continues to this day. The San Bernardino County Museum’s exhibits of regional cultural and natural history and the Museum’s other exciting events and programs 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. The San Bernardino County Museum is at 2024 Orange Tree Lane, at the California Street exit from Interstate 10 in Redlands. The museum is open Tuesdays through Sundays

from 9 a.m. to 5 p.m. General admission is $10 (adult), $8 (military or senior), $7 (student), and $5 (child aged 5 to 12). Children under five and Museum Association members are admitted free. Parking is free. For more information, visit www. sbcounty.gov/museum. The museum is accessible to persons with disabilities.

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

FBI Assistant Director in Charge of the Los Angeles Field Office, Paul D. Delacourt, and Charlie Beck, Chief of the Los Angeles Police Department (LAPD), announced a reward of up to $25,000 being offered in exchange for information leading to the arrest of a suspect wanted for multiple sexual assaults in Los Angeles. Greg Alyn Carlson, believed to be approximately 46 years old and originally from the Washington, D.C. area, is wanted for his alleged involvement in multiple armed sexual assaults in Los Angeles, California. On September 3, 2017, Carlson was arrested by the Los Angeles Police Department for assault with intent to commit rape, burglary, and assault with a deadly weapon (firearm). On September 26, 2017, Carlson posted bond and was released. After he posted bond, Carlson allegedly fled to a family home in Mount Pleasant, South Carolina, and at some point thereafter, fled with a stolen handgun, rental car, and a significant amount of cash. Carlson has indicated that he will not return to Los Angeles to face prosecution. Carlson allegedly fled South Carolina in the stolen rental car. He was seen in Hoover, Alabama, on November 22, 2017. When police attempted to stop him, Carlson allegedly led them on an erratic, highspeed pursuit that was terminated by the police due to the danger to the public. He has since been seen in Jacksonville, Florida, on

Carlson may be in possession of a stolen pistol. He may be traveling in a stolen white, four-door, 2017 Hyundai Accent rental car with South Carolina license plate NKI-770. Carlson has previously resided in Santa Monica, California. The FBI is offering a reward of up to $25,000 for information leading directly to the arrest of Carlson. Anyone with information concerning Carson should take no action themselves, but should immediGreg Alyn Carlson. - Courtesy photo ately contact the nearest November 28, 2017, and in FBI office or local law Daytona Beach, Florida, on enforcement agency. All November 30, 2017. information can remain A local arrest warrant anonymous and confiwas issued for Carlson by the dentiality is guaranteed. Superior Court of the State Individuals calling from of California, County of Los outside of the United States Angeles, on September 6, should contact the nearest 2017, and he was charged U.S. Embassy or Consulate. with one count of assault The FBI’s Los Angeles Field with intent to commit rape. Office can be reached 24 A federal arrest warrant was hours a day at 888 CANTissued in the United States HIDE (888 226-8443). District Court, Central The fugitive investigaDistrict of California, on tion is being conducted December 12, 2017, and by the FBI’s Fugitive Task Carlson was charged with Force in Los Angeles. The unlawful flight to avoid task force is a collaboraprosecution. tion that has been in place Carlson uses aliases for more than two decades including Greg A. Carlson with full time participation and Greg Alym Carlson. He by FBI Agents; Detectives should be considered armed and Officers with the Los and extremely dangerous Angeles Police Department; and is further described as Agents with the California follows: Department of Corrections Date(s) of Birth Used: and Rehabilitation, Parole November 2, 1971 Division; and Officers with Place of Birth: Washing- Los Angeles County Probaton, District of Columbia tion. The task force specialHair: Brown izes in finding fugitives who Eyes: Green are suspected of crimes that Height: 5'11" occur in the Los Angeles Weight: 170 pounds area, or suspects who flee Sex: Male from another jurisdiction to Race: White the Los Angeles area.


HLRMedia.com

June 14 - june 20, 2018 7

Starting a new business? Go to filedba.com El Monte City Notices CITY OF EL MONTE PLANNING COMMISSION NOTICE OF INTENT TO ADOPT A MITIGATED NEGATIVE DECLARATION AND NOTICE OF PUBLIC HEARING Hablamos Español favor de hablar con Marcella Magdaleno (626) 258-8626 TO:

All Interested Parties

FROM:

City of El Monte Planning Division

APPLICATION:

Tentative Parcel Map No. 82071, Conditional Use Permit No. 24-17, and Design Review No. 10-17

APPLICANT/ PROPERTY OWNER:

Ximin Zeng Welcome Investment LLC 8932 Mission Drive #107 Rosemead, CA 91770

PROPERTY: LOCATION

12432 Valley Boulevard/APNs 8109-013-014, and 8109-013-015 (A full legal description of the properties are on file in the office of the El Monte Planning Division.)

REQUEST:

The proposed project would involve the demolition of two (2) existing commercial buildings and the development of a 58,955 square foot, four-story hotel with a basement level garage on a 1.39-acre site. The proposed project would provide 97 guest rooms, and a total of 97 parking spaces. Additionally, the project would include a lobby, office, swimming pool, gym, and a small eating area (1,285 sf) for use by hotel guests. The proposed structure would be approximately 44 feet in height, with a stair and elevator tower extending an additional 8.5 feet for a total height of approximately 52.5 feet. The building would transition from four (4) stories at the northern end near Valley Boulevard, to three (3) stories at the southern end that would be adjacent to existing 2-story residences to the south. The proposed project will also include the vacation of Rumford Avenue and associated right-of-way adjacent to the project frontage, which would become the project’s private ingress/egress driveway. Rumford Avenue, in the vicinity of the project site, is a dead end street that has no access from the residential uses to the south. Existing light industrial and commercial uses adjacent to the western property boundary that currently have driveway access to Rumford Avenue will be granted an ingress/egress easement to allow the continued use of the roadway.

ENVIRONMENTAL DOCUMENTATION:

An Initial Study was prepared for the project and determined that there will be less than significant impacts to the environment because mitigation measures will be incorporated into the project. Therefore, a Mitigated Negative Declaration (MND) has been prepared. Mitigation measures are provided to lessen potential impacts related to cultural resources, hazards and hazardous materials, noise, transportation/traffic and tribal cultural resources. The Initial Study and Mitigated Negative Declaration may be viewed at the City’s Website at: http://ca-elmonte.civicplus.com/499/ Current-Projects and at the Planning Division Public Counter at El Monte City Hall West. The Initial Study and Mitigated Negative Declaration was circulated for public comment from May 10, 2018 through May 31, 2018.

PLACE OF HEARING:

Pursuant to State Law, the Planning Commission will hold a public hearing to receive testimony, orally and in writing, on the MND and on the proposed project. The hearing is scheduled for: Date: Tuesday, June 26, 2018 Time: 7:00 p.m. Place: El Monte City Hall City Hall East – Council Chambers 11333 Valley Boulevard, El Monte, California

Persons wishing to comment on the environmental documentation or proposed application may do so orally or in writing at the public hearing or in writing prior to the meeting date. Written comments shall be sent to Benjamin Martinez; El Monte City Hall West; 11333 Valley Boulevard; El Monte, CA 91731 or at bmartinez@elmonteca. gov. If you challenge the decision of the City Planning Commission, in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City Planning Commission at, or prior to, the public hearing. For further information regarding this application please contact Benjamin Martinez at (626) 258-8626. Monday through Thursday, except legal holidays, between the hours of 7:30 a.m. and 5:30 p.m. Published and mailed on:

Thursday, June 14, 2018

City of El Monte Planning Commission Marcella Magdaleno, Planning Commission Secretary EL MONTE EXAMINER

CITY OF EL MONTE MODIFICATION COMMITTEE NOTICE OF PUBLIC HEARING Hablamos Español favor de hablar con Marcella Magdaleno (626) 258-8626 TO:

All Interested Parties

FROM:

City of El Monte Planning Division

PROPERTY LOCATION: 3331 Sastre Avenue / APN: 8581-026024 (A full legal description of the property is on file in the office of the El Monte Planning Division.) APPLICATION:

Modification No. 08-18

REQUEST:

The applicant requests the approval of Modification No. 08-18 to reduce the City’s parking requirement of a three (3) car garage to a two (2) car garage to allow a 497 square foot addition to an existing 1,170 square foot single-family dwelling. The existing 478 square foot attached two-car garage would remain as part of the project. The property is located in the R-1A (One-family Dwelling) Zone. This request is made pursuant to Section 17.20 of the El Monte Municipal Code (EMMC).

APPLICANT/ PROPERTY OWNER:

William Chiem 3331 Sastre Avenue El Monte, CA 91783

ENVIRONMENTAL DOCUMENTATION:

Article 19. Categorical Exemptions – Section 15303 (Class 3- New Construction or Conversion of Small Structures) in accordance with the requirements of the California Environmental Quality Act (CEQA) of 1970 and the CEQA Guidelines, as amended.

PLACE OF HEARING:

Pursuant to State Law, the Modification Committee will hold a public hearing to receive testimony, orally and in writing, on the proposed project. The hearing is scheduled for:

CITY OF EL MONTE PLANNING COMMISSION NOTICE OF PUBLIC HEARING Hablamos Español favor de hablar con Marcella Magdaleno (626) 258-8626 TO:

All Interested Parties

FROM:

City of El Monte Planning Division

PROPERTY LOCATION:

11830-11842 Lambert Avenue / APN: 8548007-019 & 020(A full legal description of the property is on file in the office of the El Monte Planning Division).

APPLICATION:

Tentative Tract Map No.80283, Conditional Use Permit Nos. 05-18 and 06-18

REQUEST:

A Tentative Tract Map is requested to consolidate two (2) parcels totaling 49,300 square feet for a five (5) unit Planned Residential Development (PRD) subdivision with one (1) common lot to accommodate a private street and an open space lot. The applicant proposes to demolish three (3) existing residential units and construct five (5) residential units measuring 2,105 to 2,315 square feet, with attached 3-car garages. Conditional Use Permits are requested to allow for a Planned Residential Development with three (3) or more units. The subject property is located in the R-1B (One-Family Dwelling) zone. The request is made pursuant to Title 16 (Subdivisions), Chapter 17.24 (Conditional Use Permit) and 17.66 (Planned Residential Development Zone) of the El Monte Municipal Code (EMMC).

APPLICANT/ PROPERTY OWNER:

VM Investments, LLC 1740 N. Santa Anita Avenue Arcadia, CA 91006

ENVIRONMENTAL DOCUMENTATION:

Article 19. Categorical Exemptions – Section 15332 (Class 32 – In-Fill Development Project) in accordance with the requirements of the California Environmental Quality Act of 1970 and the CEQA Guidelines, as amended.

PLACE OF HEARING: Pursuant to State Law, the Planning Commission will hold a public hearing to receive testimony, orally and in writing, on the proposed project. The public hearing is scheduled for: Date: Tuesday, June 26, 2018 Time: 7:00 p.m. Place: El Monte City Hall East – Council Chambers 11333 Valley Boulevard, El Monte, California Persons wishing to comment on the environmental documentation or proposed application may do so orally or in writing at the public hearing or in writing prior to the meeting date. Written comments shall be sent to Rebecca Contreras; El Monte City Hall West; 11333 Valley Boulevard; El Monte, CA 91731 or at rcontreras@elmonteca. gov. If you challenge the decision in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City Planning Commission at, or prior to, the public hearing. For further information regarding this application please contact Rebecca Contreras at (626) 258-8626. Monday through Thursday, except legal holidays, between the hours of 7:30 a.m. and 5:30 p.m. Published and mailed on:

Thursday, June 14, 2018

Date: Tuesday, June 26, 2018 Time: 5:00 p.m. Place: El Monte City Hall City Hall West – Conference Room A 11333 Valley Boulevard, El Monte, California Persons wishing to comment on the environmental documentation or proposed application may do so orally or in writing at the public hearing or in writing prior to the meeting date. Written comments shall be sent to David Kim; El Monte City Hall West; 11333 Valley Boulevard; El Monte, CA 91731 or at dkim@elmonteca.gov. If you challenge the decision in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City Planning Division at, or prior to, the public hearing. For further information regarding this application please contact David Kim at dkim@elmonteca.gov or (626)258-8626 on Monday through Thursday, except legal holidays, between the hours of 7:30 a.m. and 5:30 p.m. Published and mailed on:

Thursday, June 14, 2018

City of El Monte Modification Committee Marcella Magdaleno, Modification Committee Secretary EL MONTE EXAMINER

Rosemead City Notices ORDINANCE NO. 979 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ROSEMEAD, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AMENDING TITLE 17 (ZONING) OF THE ROSEMEAD MUNICIPAL CODE TO ADOPT NEW REGULATIONS FOR ACCESSORY DWELLING UNITS WHEREAS, on January 1, 2017, Senate Bill 1069 and Assembly Bill 2299 went into effect, establishing new regulations pertaining to local agency regulation and processing of new accessory dwelling unit proposals in single-family and multifamily residential zones; WHEREAS, on January 1, 2018, Senate Bill 229 and Assembly Bill 494 provided further clarification within the State of California Accessory Dwelling Unit laws;

City of El Monte Planning Commission Marcella Magdaleno, Planning Commission Secretary

WHEREAS, Section 17.152.060 of the Rosemead Municipal Code provides the criteria for a Zoning Code Amendment;

EL MONTE EXAMINER

WHEREAS, Sections 65854 and 65855 of the California Government Code and Section 17.152.040 of the Rosemead Munici-


8

legals

June 14 - june 20, 2018

pal Code authorizes the Planning Commission to review and make recommendations to the City Council regarding amendments to the City’s Zoning Code; WHEREAS, Section 17.152.050 of the Rosemead Municipal Code authorizes the City Council to approve amendments to the City’s Zoning Code; WHEREAS, on April 16, 2018, the Planning Commission held a duly noticed public hearing and recommended approval of Municipal Code Amendment 18-01 to the City Council; WHEREAS, on April 26, 2018, a notice was published in the Rosemead Reader and notices were posted in six public locations, specifying the availability of the proposal, and the date, time, and location of the public hearing for Municipal Code Amendment 18-01; WHEREAS, on May 8, 2018, the City Council held a duly noticed and advertised public hearing to receive oral and written testimony relative to Municipal Code Amendment 18-01; and WHEREAS, the City Council has sufficiently considered all testimony presented to them in order to make the following determination; THE CITY COUNCIL OF THE CITY OF ROSEMEAD HEREBY ORDAINS AS FOLLOWS: SECTION 1. Compliance with California Environmental Quality Act. Section 21080.17 of the California Environmental Quality Act (CEQA) exempts the adoption of an ordinance by a city or county to implement the provisions of Section 65852.1 or Section 65852.2 of the Government Code. Accordingly, MCA 18-01 is for the adoption of an ordinance by the City of Rosemead to implement the provisions of Section 65852.1 and Section 65852.2 of the Government Code. SECTION 2. Findings. The City Council HEREBY FINDS AND DETERMINES that facts do exist to justify approving Municipal Code Amendment 18-01, in accordance with Section 17.152.060 of the Rosemead Municipal Code as follows:

words may be declared invalid or unconstitutional. SECTION 5. Effective Date. This Ordinance shall take effect thirty (30) days after its adoption. SECTION 6. Publication. The City Clerk shall certify to the adoption of this Ordinance and shall publish a summary of this Ordinance and post a certified copy of the full Ordinance in the office of the City Clerk at least five days prior to the adoption and within 15 days after adoption of the Ordinance, the City Clerk shall publish a summary of the Ordinance with the names of the Council Members voting for and against the Ordinance. This Ordinance shall take effect thirty (30) days after the date of its adoption. PASSED, APPROVED, AND ADOPTED by the City Council of the City of Rosemead, County of Los Angeles of the State of California on June 12, 2018 by the following votes: AYES: ARMENTA, CLARK, LOW NOES: LY ABSENT: ALARCON ABSTAIN: NONE __________________ Steven Ly, Mayor ATTEST: ________________________ Ericka Hernandez, City Clerk APPROVED AS TO FORM: ________________________________ Rachel H. Richman, City Attorney Burke, Williams & Sorensen, LLP Publish June 14, 2018 ROSEMEAD READER

Temple City Notices

A. The proposed amendment is consistent with the General Plan and any applicable specific plan; FINDING: The proposed amendment is consistent with the General Plan and Garvey Avenue Specific Plan, as Government Code Section 65852.2(a)(8), provides that an accessory dwelling unit that conforms to [the applicable] subdivision shall be deemed to be an accessory use or an accessory building and shall not be considered to exceed the allowable density for the lot upon which it is located, and shall be deemed to be a residential use that is consistent with the existing general plan and zoning designations for the lot. B. The proposed amendment will not be detrimental to the public interest, health, safety, convenience, or welfare of the City; and FINDING: The proposed amendment will not be detrimental to the public interest, health, safety, convenience, or welfare of the City, as accessory dwelling units are residential accessory uses that were previously permitted in the Zoning Code as “second dwelling units”. According to the new State Accessory Dwelling Unit laws, any local ordinance adopted prior to January 1, 2017, and not consistent with the new State Accessory Dwelling Unit laws, are deemed null and void. The City of Rosemead’s Second Dwelling Unit Ordinance is not consistent with the new State Accessory Dwelling Unit laws. As a result, the City of Rosemead is required to review new Accessory Dwelling Unit proposals under the minimum State standards or adopt a new Accessory Dwelling Unit ordinance in compliance with applicable State Accessory Dwelling Unit laws. The proposed amendments would protect public interest, health, and safety of the City by regulating accessory dwelling units more consistent with the Zoning Code, instead of applying to the minimum State standards. C. The proposed amendment is internally consistent with other applicable provisions of [the] Zoning Code. FINDING: The City of Rosemead’s Second Dwelling Unit Ordinance is not consistent with the new State Accessory Dwelling Unit laws, and is therefore, deemed null and void. Additionally, the new State Accessory Dwelling Unit laws have replaced the term “second unit”, commonly known as “granny flat”, with the term “accessory dwelling unit”. The proposed amendment is internally consistent with other applicable provisions of the Zoning Code, as all sections referencing “second dwelling units” would be revised to be consistent the State laws pertaining to accessory dwelling units. SECTION 3. Amendment to Title 17. An amendment of Title 17 (Zoning) of the Rosemead Municipal Code relating to accessory dwelling units, as shown in Exhibit “A” (available in the City Clerk’s Office) is hereby adopted. SECTION 4. Severability. The City Council hereby declares that, should any provision, section, subsection, paragraph, sentence, clause, phrase, or word of this Ordinance or any part thereof, be rendered or declared invalid or unconstitutional by any final court action in a court of competent jurisdiction or by reason of any preemptive legislation, such decision or action shall not affect the validity of the remaining section or portions of the Ordinance or part thereof. The City Council hereby declares that it would have independently adopted the remaining provisions, sections, subsections, paragraphs, sentences, clauses, phrases, or words of this Ordinance irrespective of the fact that any one or more provisions, sections, subsections, paragraphs, sentences, clauses, phrases, or

TEMPLE CITY NOTICE OF PUBLIC HEARING FOR THE PLANNING COMMISSION The Planning Commission is holding a public hearing on the project described below. You are receiving this notice because your property is located near the project, the project may directly, or indirectly affect you, or because you have requested to be notified. Project Location:

5924 Reno Avenue, 5384-017-015

Project:

PL 18-1325, A request for time extension for Tentative Parcel Map No. 73888 and the associated minor site plan review. The tentative parcel map and the minor site plan review were approved in 2016 for a lot split subdivision and for the improvement of a new single family residence on each lot.

Applicant:

Peter Wong (Property owner)

Environmental Review:

The project is exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15315 (Minor Land Divisions) and Section 15303 (New Construction or Conversion of Small Structures) of the CEQA Guidelines.

The Planning Commission Public Hearing will be held: Meeting Date & Time: June 26, 2018, at 7:30 P.M. Meeting Location: City Council Chambers 5938 Kauffman Avenue Temple City, California 91780 For questions or concerns regarding this project, or if you wish to review the project file, please contact: Project Planner: Hesty Liu, Associate Planner at (626) 656-7316 or visit the Community Development Department offices at Temple City City Hall located at: 9701 Las Tunas Drive, Temple City, CA 91780 Monday – Friday: 7:30 a.m. to 6:00 p.m. Following the public hearing, the decision of the Planning Commission is final and conclusive unless the project is appealed by Noon (12:00 P.M.) on the 15th day following the date of decision. Appeals must be filed with the City Clerk in writing on the approved application form, to include a statement of the reason for the appeal, and must be accompanied by the appropriate filing fee. If you challenge any of the foregoing actions in court, you may be limited to raising only those issues you or someone else raised at the public hearing or in written correspondence delivered to the hearing body at, or prior to, the public hearing. Date: June 13, 2018 Publish June 14, 2018 TEMPLE CITY TRIBUNE

Signature: Hesty Liu Hesty Liu, Associate Planner

BeaconMediaNews.com

Probate Notices NOTICE OF PETITION TO ADMINISTER ESTATE OF: JESS NUNEZ CASE NO. 18STPB04925

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of JESS NUNEZ. A PETITION FOR PROBATE has been filed by JAVIER NUNEZ in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that JAVIER NUNEZ 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: 06/25/18 at 8:30AM in Dept. 9 located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. In Pro Per Petitioner JAVIER NUNEZ 7740 PAINTER AVENUE, #207 WHITTIER CA 90602 6/7, 6/11, 6/14/18 CNS-3140589# EL MONTE EXAMINER

NOTICE OF PETITION TO ADMINISTER ESTATE OF: MAX LOUIS FREIFIELD CASE NO. 18STPB04270

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of MAX LOUIS FREIFIELD. A PETITION FOR PROBATE has been filed by JOSHUA NEIL FREIFIELD in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that JOSHUA NEIL FREIFIELD 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: 07/19/18 at 8:30AM in Dept. 9 located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner MAZEN NABULSI - SBN 214778 NABULSI LAW FIRM 8635 FLORENCE AVE. STE 101 DOWNEY CA 90240 6/7, 6/11, 6/14/18 CNS-3140915# DUARTE DISPATCH

NOTICE OF PETITION TO ADMINISTER ESTATE OF CARMINE ANTHONY SCIARRA aka CARMINE ANTHONY BURKITT SCIARRA Case No. 18STPB03497

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of CARMINE ANTHONY SCIARRA aka CARMINE AN-THONY BURKITT SCIARRA A PETITION FOR PROBATE has been filed by County of Los Angeles Public Administrator in the Superior Court of California, Coun-ty of LOS ANGELES. THE PETITION FOR PROBATE requests that County of Los Angeles Public Administrator be appointed as personal representa-tive to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administra-tion of Estates Act. (This authority will allow the personal representa-tive to take many actions without obtaining court approval. Before taking certain very important ac-tions, however, the personal repre-sentative 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 July 20, 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 ob-jections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the Califor-nia Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowl-edgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person


HLRMedia.com interested in the estate, you may file with the court a Re-quest for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as pro-vided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: MARY C WICKHAM ESQ COUNTY COUNSEL DEBORAH P MOGIL ESQ SENIOR DEPUTY COUNTY COUNSEL 350 S FIGUEROA ST STE 602 LOS ANGELES CA 90071 CN949483 SCIARRA Jun 14,18,21, 2018 AZUSA BEACON

Public Notices STATE OF WISCONSIN CIRCUIT COURT ROCK COUNTY Case No. 18CV350 Code No. 30404 Foreclosure of Mortgage Dollar Amount Greater Than $10,000.00 BMO HARRIS BANK N.A. 111 West Monroe Street, 4th Floor Chicago, IL 60603 Plaintiff, vs. ELISA CASIQUE and UNKNOWN SPOUSE of Elisa Casique 2402 Cogswell Road El Monte, CA 91732 LUCIANO CASIQUE and UNKNOWN SPOUSE of Luciano Casique 1213 Randall Street Beloit, WI 53511 LUCIO CASIQUE SPOUSE of Lucio Casique 1213 Randall Street Beloit, WI 53511

and

UNKNOWN

ROCK COUNTY c/o County Clerk 51 S. Main Street Janesville, Wisconsin 53545 Defendants. FORTY DAY SUMMONS THE STATE OF WISCONSIN, TO : ELISA CASIQUE SPOUSE of Elisa Casique 2402 Cogswell Road El Monte, CA 91732

and

UNKNOWN

You are hereby notified that the plaintiff named above has filed a lawsuit or other legal action against you. The complaint, which is also served upon you, states the nature and basis of the legal action. Within 40 days after June 14, 2018, you must respond with a written answer, as that term is used in Chapter 802 of the Wisconsin Statutes, to the complaint. The court may reject or disregard an answer that does not follow the require¬ments of the statutes. The answer must be sent or delivered to the court, whose address is: Clerk of Circuit Court Rock County Courthouse 51 South Main Street Janesville WI 53545 and to O'Dess and Associates, S.C., Plaintiff's attorneys, whose address is: O'Dess and Associates, S.C. 1414 UnderwoodAvenue, Suite 403 Wauwatosa, Wisconsin 53213 You may have an attorney help or represent you. If you do not provide a proper answer within 40 days, the court may grant judgment against you for the award of money or other legal action requested in the complaint, and you may lose your right to object to anything that is or may be incorrect in the complaint. A judgement may be enforced as provided by law. A judgment awarding money may become a lien against any real estate you own now or in the future, and may also be enforced by garnishment or seizure of property. O'DESS AND ASSOCIATES, S.C. Attorneys for Plaintiff ___________________ By: M. ABIGAIL O’DESS Bar Code No. 1017869 POST OFFICE ADDRESS: 1414 Underwood Avenue, Suite 403 Wauwatosa, WI 53213 (414) 727-1591 O’Dess and Associates, S.C., is attempting to collect a debt and any information obtained will be used for that purpose. If you have previously received a Chapter 7 Discharge in Bankruptcy, this correspondence should not be construed as an attempt to collect a debt. Publish June 14, 21, 28, 2018 EL MONTE EXAMINER NOTICE TO CREDITORS OF BULK SALE (UCC Sec. 6105) Escrow No. CEG102765-BW

NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) of the Seller(s), are: SHU FENG YUAN, LLC, 18459 East Colima Road, Rowland Heights, CA 91748 Doing Business as: SHU FENG YUAN All other business name(s) and address(es) used by the Seller(s) within the past three years, as stated by the Seller(s), is/are: NONE The location in California of the Chief Executive Officer of the Seller(s) is: NONE The name(s) and address of the Buyer(s) is/are: DENGFENG GU, 15056 Avenida Del Monte, Chino Hills, CA 91709 The assets being sold are described in general as: RESTAURANT and are located at: 18459 East Colima Road, Rowland Heights, CA 91748 The bulk sale is intended to be consummated at the office of: Central Escrow Group, Inc., 515 West Garvey Ave., Suite 118, Monterey Park, CA 91754 and the anticipated sale date is 07/02/18 The bulk sale is subject to California Uniform Commercial Code Section 6106.2 YES The name and address of the person with whom claims may be filed is: Central Escrow Group, Inc., 515 West Garvey Ave., Suite 118, Monterey Park, CA 91754 and the last date for filing claims by any creditor shall be 06/29/18, which is the business day before the sale date specified above. Dated: June 4, 2018 Buyer(s) S/ DENGFENG GU 6/14/18 CNS-3142161# AZUSA BEACON NOTICE TO CREDITORS OF BULK SALE AND OF INTENTION TO TRANSFER ALCOHOLIC BEVERAGE LICENSE (U.C.C. 6101 et seq. and B & P 24073 et seq.) Escrow No. 86710-SD Notice is hereby given that a bulk sale of assets and a transfer of alcoholic beverage license is about to be made. The name(s) and address of the Seller(s)/Licensee(s) are: CITY GRILL CALIFORNIA CUISINE, INCORPORATED, 147 E. College St., Covina, CA 91723 The Business is known as: CITY GRILL The names and addresses of the Buyer/ Transferee are: FRAAI MANAGEMENT GROUP, INC., 1204 N. Traymore Avenue, Covina, CA 91722 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: Casa Moreno & Grill, 223 N. Citrus Ave., Covina, CA 91723 The assets to be sold are described in general as: All fixtures, equipment, Trade Name, Stock in Trade, goodwill, Leasehold improvements, Alcoholic Beverage Control License and are located at: 147 E. College St., Covina, CA 91723-2105 The kind of license to be transferred is: On-Sale General Eating Place #47-573779 now issued for the premises located at: 147 E. College St., Covina, CA 91723-2105 The anticipated date of the sale/transfer is 7/2/18 at the office of Eastland Escrows, 302 E. Rowland St., Covina, CA 91723 The amount of the purchase price or consideration in connection with the transfer of the license and business, including the estimated inventory, is the sum of $258,800.00, which consists of the following: Description Amount Checks $5,000.00 Cash $253,800.00 Total consideration $258,800.00 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: June 1, 2018 City Grill California Cuisine, Incorporated /s/ Maria Mercy Moreno Seller/Licensee FRAAI Management Group, Inc. /s/ Alexander Hernandez /s/ Alfredo Hernandez Buyer/Transferee 6/14/18 CNS-3142396# AZUSA BEACON NOTICE TO CREDITORS OF BULK SALE (Sections. 6104-6105 U.C.C.) Escrow No. 61196-AH Notice is hereby given to creditors of the within named seller that a bulk sale is about to be made of the assets described below. The name(s) and business address(es) of the seller are: ZSE Inc. 1370 Fullerton Road #105, Rowland Heights, CA 91748 The location in California of the chief executive office of the seller is: 24302 Via San Celmente, Mission Viejo, CA 92692 As listed by the seller, all other business names and addresses used by the seller within three years before the date such list was sent or delivered to the buyer are: "None" The name(s) and business address of the buyer are: Young Pyo Hong, 1370 Fullerton Road #105, Rowland Heights, CA 91748 The assets to be sold are described in general as: Furniture, fixtures, equipment, goodwill, tradename, leasehold, improvement and interest, and covenant not to compete and is located at: 1370 Fullerton Road #105, Rowland Heights, CA 91748 The business name used by the seller(s) at that location is: Zensen Sushi Express. The anticipated date of the bulk sale is 7/3/18 at the office of United Escrow Co.,

legals 3440 Wilshire Blvd., #600, Los Angeles, CA 90010. This bulk sale is subject to California Uniform Commercial Code Section 6106.2. If so subject, the name and address of the person with whom claims may be filed is United Escrow Co., 3440 Wilshire Blvd., #600, Los Angeles, CA 90010, and the last date for filing claims shall be 7/2/18, which is the business day before the sale date specified above. Dated: June 5, 2018 S/ Young Pyo Hong 6/14/18 CNS-3142989# AZUSA BEACON

Trustee Notices T.S. No.: 2014-07798-CA A.P.N.:8604-008-010 Property Address: 2609 Bashor Street, Duarte, CA 91010 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 참고사 항: 본 첨부 문서에 정보 요약서가 있습니 다 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 05/16/2006. 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: Margie A. Wilson, A Single Woman Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 05/24/2006 as Instrument No. 06 1139548 in book ---, page--- and further modified by that certain Loan Modification Agreement recorded on 6/17/2009, as Instrument Number 20090913376 and further modified by that certain Loan Modification Agreement recorded on 12/30/2011, as Instrument Number 20111781786 of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale: 07/02/2018 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: $ 731,137.89 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: 2609 Bashor Street, Duarte, CA 91010 A.P.N.: 8604-008-010 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: $ 731,137.89. 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)-960-8299 or visit this Internet Web site http://www. altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx using the file number assigned to this case 201407798-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: May 14, 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. APP1805CA-3410409 5/31/2018, 6/7/2018, 6/14/2018 DUARTE DISPATCH T.S. No.: 2014-01524-CA A.P.N.:8614-007-014 Property Address: 132 South Lemon Avenue, Azusa, CA 91702 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 참고사 항: 본 첨부 문서에 정보 요약서가 있습니 다 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 07/10/2006. 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: David Hooper, A Married Man As His Sole And Separate Property Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 07/24/2006 as Instrument No. 06 1620374 in book ---, page--- and of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale: 06/27/2018 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: $ 455,540.29 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: 132 South Lemon Avenue, Azusa, CA 91702 A.P.N.: 8614-007-014 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: $ 455,540.29. Note: Because the Beneficiary reserves the right to bid less than the total debt

June 14 - june 20, 2018 9 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)-960-8299 or visit this Internet Web site http://www. altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx using the file number assigned to this case 201401524-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: May 16, 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. APP1805CA-3411241 5/31/2018, 6/7/2018, 6/14/2018 AZUSA BEACON Title Order No. 95519369 Trustee Sale No. 82356 Loan No. YT-CHIU APN 5376-032-009 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/18/2011. 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 6/27/2018 at 10:30 AM, CALIFORNIA TD SPECIALISTS as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 8/24/2011 as Instrument No. 20111142951 in book N/A, page N/A of official records in the Office of the Recorder of Los Angeles County, California, executed by: TUNG YUAN CHIU AND YU CHIAO CHIU, HUSBAND AND WIFE AS JOINT TENANTS , as Trustor HESTTER INVESTMENTS, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY , 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 9 OF TRACT NO. 11863, IN THE COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 220 PAGE(S) 10 OF MAPS, IN THE OFFICE FO 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: 6747 LONGMONT AVENUE SAN GABRIEL AREA CA 91775. 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 $277,898.69 (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: 5/29/2018 CALIFORNIA TD SPECIALIST, as Trustee 8190 EAST KAISER BLVD., ANAHEIM HILLS, CA 92808 PHONE: 714-2832180 FOR TRUSTEE SALE INFORMATION LOG ON TO: www.stoxposting.com CALL: 844-477-7869 PATRICIO S. INCE’, VICE PRESIDENT CALIFORNIA TD SPECIALIST IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. “NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed or trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 844-4777869, or visit this internet Web site www. stoxposting.com, using the file number assigned to this case T.S.# 82356. 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. STOX 909585 / 82356, San Gabriel Sun, 6/7/2018, 6/14/2018, 6/21/2018 SAN GABRIEL SUN NOTICE OF TRUSTEE'S SALE TS No. CA-18-806496-AB Order No.: 7301800820-70 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/10/2007. 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): Juan Villapando, a married man as his sole and separate property Recorded: 5/21/2007 as Instrument No. 20071225584 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 7/11/2018 at 11:00 AM Place of Sale: By the fountain located at 400 Civic Center Plaza, Pomona, CA 91766 Amount of unpaid balance and other charges: $903,836.21 The purported property address is: 2530 JOAN DRIVE, HACIENDA HEIGHTS, CA 91745 Assessor's Parcel No.: 8222-005-021 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


10

legals

June 14 - june 20, 2018

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 855 238-5118 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-18-806496-AB. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser's sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary's Agent, or the Beneficiary's Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right's against the real property only. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 855 238-5118 Or Login to: http://www. qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-18-806496-AB IDSPub #0141142 6/7/2018 6/14/2018 6/21/2018 EL MONTE EXAMINER NOTICE OF TRUSTEE'S SALE Trustee Sale No. : 00000006495626 Title Order No.: 160406378 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 09/17/2003. 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 09/26/2003 as Instrument No. 03 2851420 , REFORMATION OF PERMANENT DEED OF TRUST RECORDED ON 04/07/2004 AS INSTRUMENT NO. 04 0834714 of official records in the office of the County Recorder of LOS ANGELES County, State of CALIFORNIA. EXECUTED BY: JAZMIN CORNEJO, 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 California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 07/16/2018 TIME OF SALE: 11:00 AM PLACE OF SALE: BY THE FOUNTAIN LOCATED AT 400 CIVIC CENTER PLAZA, POMONA, CA 91766. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 18471 EAST FONDALE STREET, AZUSA, CALIFORNIA 91702 APN#: 8623-007-001 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 $329,299.02. 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 00000006495626. 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: 06/05/2018 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-4660046 06/14/2018, 06/21/2018, 06/28/2018 AZUSA BEACON

Fictitious Business Name Filings FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018119332 FIRST FILING. The following person(s) is (are) doing business as MW ART STUDIO , 452 W Huntington Drive Unit C , Arcadia, CA 91007. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 1, 2018. Signed: Michelle T Wu . The statement was filed with the County Clerk of Los Angeles on May 15, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Temple City Tribune May 24, 2018, May 31, 2018, June 7, 2018 , June 14, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018124129 FIRST FILING. The following person(s) is (are) doing business as JLC CONTRACTORS, 5593 Los Robles , La Verne , CA 91750. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: James C Lee . The statement was filed with the County Clerk of Los Angeles on May 21, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Temple City Tribune May 24, 2018, May 31, 2018, June 7, 2018 , June 14, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018113364 FIRST FILING. The following person(s) is (are) doing business as KELLERS' FIREARMS ; KELLERS' ARMS, 344 N Alta Vista , 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: John Warren Kellers II. 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 24, 2018, May 31, 2018, June 7, 2018 , June 14, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018122776 FIRST FILING. The following person(s) is (are) doing business as UNI-SOURCE TEXTILE , 17009 Green Drive, #B , City Of Industry , CA 91745. 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: Pacific International Trading Group Corp. (CA), 17009 Green Drive, #B , City Of Industry , CA 91745; Chia Yuan Johnson Leung , CEO . The statement was filed with the County Clerk of Los Angeles on May 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 24, 2018, May 31, 2018, June 7, 2018 , June 14, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018112426 FIRST FILING. The following person(s) is (are) doing business as SMART RATE INSURANCE SERVICES, 1045 E Valley Blvd, Suite A215 , San Gabriel, CA 91776. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 1, 1995. Signed: Larry Xiongqin Zeng. 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. San Gbariel Sun May 24, 2018, May 31, 2018, June 7, 2018 , June 14, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018125002 FIRST FILING. The following person(s) is (are) doing business as DIAGNOSIS MOTOR WURKS, 66 E. Foothill Blvd , Arcadia, CA 91006. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2017. Signed: Jose Acosta. The statement was filed with the County Clerk of Los Angeles on May 21, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Temple City Tribune May 24, 2018, May 31, 2018, June 7, 2018 , June 14, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018125020 FIRST FILING. The following person(s) is (are) doing business as AURORA CRYO SPA; AURORA CRYO WELLNESS SPA, 121 S Myrtle Avenue , Monrovia, CA 91016. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2017. Signed: Aurora Core, LLC (CA), 121 S Myrtle Avenue , Monrovia, CA 91016; Roy A Wiseman, Managing Member. The statement was filed with the County Clerk of Los Angeles on May 21, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Temple City Tribune May 24, 2018, May 31, 2018, June 7, 2018 , June 14, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018119560 FIRST FILING. The following person(s) is (are) doing business as BROADWAY CHIROPRACTIC CLINIC, 706 W. Broadway Suite 100 , Glendale, CA 91204. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on September 1, 2014. Signed: Malakian Chiropractic Clinic Corporation (CA), 706 W. Broadway Suite 100 , Glendale, CA 91204; Leyla Malakian, President. The statement was filed with the County Clerk of Los Angeles on May 15, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Glendale Independent May 24, 2018, May 31, 2018, June 7, 2018 , June 14, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018123229 FIRST FILING. The following person(s) is (are) doing business as THE REAL LOS ANGELES TOURS, 506 S Spring St 13908 , Los Angeles, CA 90013. 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, 2017. Signed: D Works LLC (CA), 506 S Spring St 13908 , Los Angeles, CA 90013; Damien T Grant Blackshaw, Manager. The statement was filed with the County Clerk of Los Angeles on May 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 24, 2018, May 31, 2018, June 7, 2018 , June 14, 2018 Pub. Monrovia Weekly May 21, 2018, May 28, 2018, June 4, 2018, June 11, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018103989 FIRST FILING. The following person(s) is (are) doing business as ACMD SERVICE, 17168 Septo St. , Northridge , CA 91325. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 4, 2008. Signed: Donald Victor Greif . The statement was filed with the County Clerk of Los Angeles on April 27, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Temple City Tribune May 24, 2018, May 31, 2018, June 7, 2018 , June 14, 2018 SC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018103983 FIRST FILING. The following person(s) is (are) doing business as ALL SURFACE WATERPROOFING , 16434 Andiron Dr. , Whittier , CA 90604. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 28, 2008. Signed: Bruce Florin . The statement was filed with the County Clerk of Los Angeles on April 27, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Temple City Tribune May 24, 2018, May 31, 2018, June 7, 2018 , June 14, 2018 SC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018103985 FIRST FILING. The following person(s) is (are) doing business as CALCULUS IN MOTION , 1725 N Niagra St , Burbank , CA 91505. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2004. Signed: Audery M Weeks . The statement was filed with the County Clerk of Los Angeles on April 27, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Temple City Tribune May 24, 2018, May 31, 2018, June 7, 2018 , June 14, 2018 SC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018103971 FIRST FILING. The following person(s) is (are) doing business as CALIFORNIA ESTATES MANAGEMENT INC , 24007 Kirkcaldy Cir , West Hills , CA 91307 . This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on May 1, 2009. Signed: California Estates Management, INC (CA), 24007 Kirkcaldy Cir , West Hills , CA 91307 ; Alenada I Easter , President . The statement was filed with the County Clerk of Los Angeles on April 27, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Temple City Tribune May 24, 2018, May 31, 2018, June 7, 2018 , June 14, 2018 SC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018103965 FIRST FILING. The following person(s) is (are) doing business as HOLLY HELP , 800 N Maple St , Burbank , CA 91505. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 1, 2008. Signed: Holly M. Martin . The statement was filed with the County Clerk of Los Angeles on April 27, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Temple City Tribune May 24, 2018, May 31, 2018, June 7, 2018 , June 14, 2018 SC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018013991 FIRST

BeaconMediaNews.com FILING. The following person(s) is (are) doing business as KEVIN THOMAS SULLIVAN DESIGNS , 1127 Hacienda Pl 1 , West Hollywood , CA 90069. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 1, 2013. Signed: Kevin T. Sullivan . The statement was filed with the County Clerk of Los Angeles on April 27, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Temple City Tribune May 24, 2018, May 31, 2018, June 7, 2018 , June 14, 2018 SC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018103967 FIRST FILING. The following person(s) is (are) doing business as LINSCOTT, LAW & GREENSPAN, ENGINEERS , 600 S lake Ave Suite 500 , Pasadena , CA 91106. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 22, 2001. Signed: LG2WB Engineers, INC (CA), 600 S lake Ave Suite 500 , Pasadena , CA 91106; Keil Douglas Maberry , Secretary . The statement was filed with the County Clerk of Los Angeles on April 27, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Temple City Tribune May 24, 2018, May 31, 2018, June 7, 2018 , June 14, 2018 SC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018103969 FIRST FILING. The following person(s) is (are) doing business as LINSCOTT, LAW & GREENSPAN, ENGINEERS , 20931 Burbank Blvd Suite C , Woodland Hills , CA 91367. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 22, 2001. Signed: LG2WB Engineers, INC (CA), 20931 Burbank Blvd Suite C , Woodland Hills , CA 91367; Keil Douglas Maberry , Secretary . The statement was filed with the County Clerk of Los Angeles on April 27, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Temple City Tribune May 24, 2018, May 31, 2018, June 7, 2018 , June 14, 2018 SC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018103993 FIRST FILING. The following person(s) is (are) doing business as PASSION CLEANERS, 5015 Cornell Rd, Ste C , Agoura Hills, CA 91301. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 8, 2008. Signed: Anna Pulurian. The statement was filed with the County Clerk of Los Angeles on April 27, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Temple City Tribune May 24, 2018, May 31, 2018, June 7, 2018 , June 14, 2018 SC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018103987 FIRST FILING. The following person(s) is (are) doing business as ROBYN'S NEST DAY CARE , 4511 N Brightview Dr , 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 June 1, 2004. Signed: Robyn L. Gaitan . The statement was filed with the County Clerk of Los Angeles on April 27, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Temple City Tribune May 24, 2018, May 31, 2018, June 7, 2018 , June 14, 2018 SC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018103963 FIRST FILING. The following person(s) is (are) doing business as THE HAIR ENCOUNTER , 11860 Balboa Blvd , Granada Hills , CO 91344. This business is conducted by an individual. Registrant commenced

to transact business under the fictitious business name or names listed herein on February 1, 2008. Signed: Darlene P Sandvig . The statement was filed with the County Clerk of Los Angeles on April 27, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Temple City Tribune May 24, 2018, May 31, 2018, June 7, 2018 , June 14, 2018 SC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018103975 FIRST FILING. The following person(s) is (are) doing business as UNION AUTO REPAIR CENTER , 3225 W olympic Blvd , Los angeles, CA 90006. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 1, 2008. Signed: Dong Cheol Choi. The statement was filed with the County Clerk of Los Angeles on April 27, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Temple City Tribune May 24, 2018, May 31, 2018, June 7, 2018 , June 14, 2018 SC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018103973 FIRST FILING. The following person(s) is (are) doing business as VALERIE FAHREN, 3524 Community Ave , La Cresenta, CA 91224. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on March 1, 1993. Signed: Valerie Fahren Productions, Inc (CA), 3524 Community Ave , La Cresenta, CA 91224; Valerie G Hedden, President. The statement was filed with the County Clerk of Los Angeles on April 27, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Temple City Tribune May 24, 2018, May 31, 2018, June 7, 2018 , June 14, 2018 SC FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018129166 FIRST FILING. The following person(s) is (are) doing business as DIGITAL IMAGE SYSTEMS, 2154 S. Atlantic Blvd , Commerce, CA 90040. 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: EJG Associates, Inc., which will do business in califoornia as digital image systems (CA), 2154 S. Atlantic Blvd , Commerce, CA 90040; Heather Weaver, Secretary. The statement was filed with the County Clerk of Los Angeles on May 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 May 31, 2018, June 7, 2018, June 14, 2018, June 21, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018126330 FIRST FILING. The following person(s) is (are) doing business as SILVERS LOCKSMITH; NOHO LOCKSMITH, 6633 Laurel Canyon Blvd , North Hollywood, CA 91606. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2018. Signed: Claudio D Lejbowicz. The statement was filed with the County Clerk of Los Angeles on May 22, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Temple City May 31, 2018, June 7, 2018, June 14, 2018, June 21, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018129067 FIRST FILING. The following person(s) is (are) doing business as RAICES DEL SUR, 3609 Ponderosa St , El Monte, CA 91732. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 1, 2108. Signed: Luis Aguliar. The statement was filed with the County Clerk of Los Angeles on May 25, 2018. NOTICE: This fictitious business name statement expires five


legals

HLRMedia.com years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 May 31, 2018, June 7, 2018, June 14, 2018, June 21, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018110254 FIRST FILING. The following person(s) is (are) doing business as DB POOL SERVICE, 7461 Chanteclair Ct , Tujunga, CA 91042. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 1, 2018. Signed: Don P Beyer. 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 May 31, 2018, June 7, 2018, June 14, 2018, June 21, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018131455 FIRST FILING. The following person(s) is (are) doing business as REFRESH HEALTH CENTER, 672 S Sunset Ave , West Covina, CA 91790. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 1, 2018. Signed: Shuming Chow. The statement was filed with the County Clerk of Los Angeles on May 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 May 31, 2018, June 7, 2018, June 14, 2018, June 21, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018127116 FIRST FILING. The following person(s) is (are) doing business as KEYI SERVICE COMPANY, 935 Edith Ave #E , Alhambra, CA 91803. 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: Jiali Ye. The statement was filed with the County Clerk of Los Angeles on May 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 May 31, 2018, June 7, 2018, June 14, 2018, June 21, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018132441 FIRST FILING. The following person(s) is (are) doing business as SOCIETY VICE , 800 Wilshire Blvd. Ste 200 , Los Angeles , CA 90017. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 1, 2017. Signed: Helen Perez . The statement was filed with the County Clerk of Los Angeles on May 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 June 7, 2018, June 14, 2018, June 21, 2018, June 28, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018132564 FIRST FILING. The following person(s) is (are) doing business as M K BUILDERS , 1521 Lafayette st , San Gabriel , CA 91776. 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: Richard Phan ; Robert Phan . The statement was filed with the County Clerk of Los Angeles on May 31, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Temple City Tribune June 7, 2018, June 14, 2018, June 21, 2018, June 28, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018111584 FIRST FILING. The following person(s) is (are) doing business as YER & MOE HOME AND BUILDING MAINTENANCE PROVIDER,

377 W. California Ave #20 , Glendale, CA 91203. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Yervand Kalajian. 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 June 7, 2018, June 14, 2018, June 21, 2018, June 28, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018120187 FIRST FILING. The following person(s) is (are) doing business as PERALTA ROOFING SPECIALIST, 9622 Lorica St , Rosemead, CA 91770. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 1, 2018. Signed: Eduardo Peralta-Rivera. The statement was filed with the County Clerk of Los Angeles on May 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 June 7, 2018, June 14, 2018, June 21, 2018, June 28, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018133065 FIRST FILING. The following person(s) is (are) doing business as WOLFE LIFT RENTALS AND TRANSPORT, 704 N Armel Dr , 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: Ismael Veloz. The statement was filed with the County Clerk of Los Angeles on May 31, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Temple City Tribune June 7, 2018, June 14, 2018, June 21, 2018, June 28, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018133464 FIRST FILING. The following person(s) is (are) doing business as JEN ANNE APPAREL, 1822 E Route 66 Suite A #489 , Glendora, CA 91740. 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: Jennifer Anne La Sance. The statement was filed with the County Clerk of Los Angeles on May 31, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Temple City Tribune June 7, 2018, June 14, 2018, June 21, 2018, June 28, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018129998 FIRST FILING. The following person(s) is (are) doing business as MAGIC WOK, Magic Wok , Glendal, CA 91208. 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: Magic Q Restuarant Inc (CA), Magic Wok , Glendal, CA 91208; Qifang Li, CEO. The statement was filed with the County Clerk of Los Angeles on May 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 June 7, 2018, June 14, 2018, June 21, 2018, June 28, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018132469 FIRST FILING. The following person(s) is (are) doing business as ROXI SWIM, 1000 South Grand Ave, Unit 202 , Los Angeles, CA 90015. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 1, 2018. Signed: Roxanne Helms. The statement was filed with the County Clerk of Los Angeles on May 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 June 7, 2018, June 14, 2018, June 21, 2018, June 28, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018131876 FIRST FILING. The following person(s) is (are) doing business as PO I LI, 10504 Lower Azusa Rd, Ste 100 , El Monte, CA 91731. 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: Jin Wei Chu D.D.S, Inc (CA), 10504 Lower Azusa Rd, Ste 100 , El Monte, CA 91731; Jinwie Chu, President. The statement was filed with the County Clerk of Los Angeles on May 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 June 7, 2018, June 14, 2018, June 21, 2018, June 28, 2018

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018129829 FIRST FILING. The following person(s) is (are) doing business as NEW THEOLOGICAL SEMINARY OF THE WEST; NTS WEST, 626 Foothill Blvd , La Canada, CA 91011. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on July 1, 2013. Signed: New Presbyterian Seminary; Southern California (CA), 626 Foothill Blvd , La Canada, CA 91011; David tromlinson, Trustee. The statement was filed with the County Clerk of Los Angeles on May 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 June 7, 2018, June 14, 2018, June 21, 2018, June 28, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018131766 FIRST FILING. The following person(s) is (are) doing business as FRENCH ACCENTS, 1401 Camden Ave #2 , Los Angeles, CA 90025. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Karine M.D Boutin. The statement was filed with the County Clerk of Los Angeles on May 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 June 7, 2018, June 14, 2018, June 21, 2018, June 28, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018125083 FIRST FILING. The following person(s) is (are) doing business as SIESTA LINENS, 688 N Rimsdale Ave #23 , Covina, CA 91722. 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: Tian Li Tong Inc (CA), 688 N Rimsdale Ave #23 , Covina, CA 91722; Jui Yu Shih, President. The statement was filed with the County Clerk of Los Angeles on May 22, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Temple City Tribune June 7, 2018, June 14, 2018, June 21, 2018, June 28, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018134892 FIRST FILING. The following person(s) is (are) doing business as BROOKS BERDAN LTD. , 110 W. Olive Ave. , 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 March 1, 2014. Signed: Brooks Berdan LTD. (CA), 110 W. Olive Ave. , Monrovia , CA 91016; Sheila Berdan , President . The statement was filed with the County Clerk of Los Angeles on June 1, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Temple City Tribune June 7, 2018, June 14, 2018,

June 21, 2018, June 28, 2018

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018129467 FIRST FILING. The following person(s) is (are) doing business as IMMIGRATION LAW GROUP , 1900 S. Del mar Ave. Suite 201 , San Gabriel , CA 91776. 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: Kathleen A. Heller . The statement was filed with the County Clerk of Los Angeles on May 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 June 7, 2018, June 14, 2018, June 21, 2018, June 28, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018135620 FIRST FILING. The following person(s) is (are) doing business as IC PROPERTY GROUP, 964 East Badillo Street, Suite 437 , Covina, CA 91724. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 1, 2010. Signed: Ingrin Corporation (CA), 964 East Badillo Street, Suite 437 , Covina, CA 91724; Yuthapong Ingrin, President. The statement was filed with the County Clerk of Los Angeles on June 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 June 7, 2018, June 14, 2018, June 21, 2018, June 28, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018135447 FIRST FILING. The following person(s) is (are) doing business as SILVER MOON MARKET, 2501 E 4th St , Los Angeles, CA 90033. 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: Gurpreet Sethi; Manjinder Sethi. The statement was filed with the County Clerk of Los Angeles on June 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 June 7, 2018, June 14, 2018, June 21, 2018, June 28, 2018

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018129122 FIRST FILING. The following person(s) is (are) doing business as AMEN TO THE MAX; AMEN CLOTHING, 651 Castano Avenue , Pasadena, CA 91107. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 1, 2018. Signed: Maxwell Ross Condon. The statement was filed with the County Clerk of Los Angeles on May 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 June 14, 2018, June 21, 2018, June 28, 2018, July 5, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018123215 FIRST FILING. The following person(s) is (are) doing business as ULTA BEAUTY, 8620 Washington Blvd , Pico Rivera, CA 90660. 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: Ulta Salon, Cosmetics & Fragrance, Inc (DE), 8620 Washington Blvd , Pico Rivera, CA 90660; Jodi Snedigar, VIce President. The statement was filed with the County Clerk of Los Angeles on May 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 June 14, 2018, June 21, 2018, June 28, 2018, July 5, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018141521 FIRST FILING. The following person(s) is

June 14 - june 20, 2018 11 (are) doing business as MR. POLISH 2, 1901 Avenue of the Stars level D , Los Angeles, CA 90067. 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: Ginchi LLC (CA), 1901 Avenue of the Stars level D , Los Angeles, CA 90067; Rogene R Willard, Member. The statement was filed with the County Clerk of Los Angeles on June 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 June 14, 2018, June 21, 2018, June 28, 2018, July 5, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018134688 FIRST FILING. The following person(s) is (are) doing business as DESAYDOS, 1531 10Th St #C , Santa monica, CA 90401. 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: Chris Johansen. The statement was filed with the County Clerk of Los Angeles on June 1, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Temple City Tribune June 14, 2018, June 21, 2018, June 28, 2018, July 5, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018118052 FIRST FILING. The following person(s) is (are) doing business as ALEM DM, 11667 Goshen Ave #8 , Los Angeles, CA 90049. 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: Getahon Aylin. The statement was filed with the County Clerk of Los Angeles on May 14, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Temple City Tribune June 14, 2018, June 21, 2018, June 28, 2018, July 5, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018121353 FIRST FILING. The following person(s) is (are) doing business as BUILD INNOVATE AND DESIGN; BUILD INNOVATE & DESIGN; BUILD INNOVATE & DESIGN CONSTRUCTION; BUILD INNOVATE & DESIGN GENERAL CONTRACTORS; BUILD INNOVATE AND DESIGN CONSTRUCTIONS; BUILD INNOVATE AND DESIGN GENERAL CONTRACTORS, 1110 Wildflower Road , Temple City, CA 91780. 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: Jerome Hampton; Filomeno G Aquino, Jr; Diana Aquino. The statement was filed with the County Clerk of Los Angeles on May 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. Temple City Tribune June 14, 2018, June 21, 2018, June 28, 2018, July 5, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018122047 FIRST FILING. The following person(s) is (are) doing business as ANOINTED TOUCH HAIR SALON ; MIKKI'S BEAUTY BAR EXPERIENCE , 503 W Huntington Dr Suite 32 , 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 May 1, 2018. Signed: Michelle Murphy-Bathily . The statement was filed with the County Clerk of Los Angeles on May 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. Temple City Tribune June 14, 2018, June 21, 2018, June 28, 2018, July 5, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018124459 FIRST FILING. The following person(s) is (are) doing business as JASMINE CREAMERY, 312 S Arroyo Dr, Unit C , San Gabriel, CA 91776. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on

May 1, 2018. Signed: Terrance Courtney Slamet. The statement was filed with the County Clerk of Los Angeles on May 21, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Temple City Tribune June 14, 2018, June 21, 2018, June 28, 2018, July 5, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018135655 FIRST FILING. The following person(s) is (are) doing business as SECURE VISITATION, 5310 S. Rimpau Blvd , Los Angeles, CA 90043. 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: Carolyn Adams. The statement was filed with the County Clerk of Los Angeles on June 2, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Temple City Tribune June 14, 2018, June 21, 2018, June 28, 2018, July 5, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018143001 FIRST FILING. The following person(s) is (are) doing business as EYELAB, 5622 Lankershim Blvd , North Hollywood, CA 91601. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 1996. Signed: Eye Wea Source Inc (CA), 5622 Lankershim Blvd , North Hollywood, CA 91601; Yuri Perez, CEO. The statement was filed with the County Clerk of Los Angeles on June 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. Temple City Tribune June 14, 2018, June 21, 2018, June 28, 2018, July 5, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018144136 FIRST FILING. The following person(s) is (are) doing business as CLEAR PURPOSE , 1122 East Workman Avenue , West Covina , CA 91790. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Francisco Jose Cano Benavente . The statement was filed with the County Clerk of Los Angeles on June 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 June 14, 2018, June 21, 2018, June 28, 2018, July 5, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018142885 FIRST FILING. The following person(s) is (are) doing business as NOODLE HARMONY, 735 W Garvey Ave , Monterey Park, CA 91754. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Meixin Corporation (CA), 735 W Garvey Ave , Monterey Park, CA 91754; Xintao Travis He, Secretary. The statement was filed with the County Clerk of Los Angeles on June 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. Temple City Tribune June 14, 2018, June 21, 2018, June 28, 2018, July 5, 2018

Starting a New Business? Start it off Right File your D.B.A. Online

www.filedba.com


12

legals

June 14 - june 20, 2018

Starting a new business? Go to filedba.com Probate Notices NOTICE OF PETITION TO ADMINISTER ESTATE OF: ANNETTE S. VAN SINGEL CASE NO. 18STPB05117

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of ANNETTE S. VAN SINGEL. A PETITION FOR PROBATE has been filed by STEVEN C. VAN SINGEL in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that STEVEN C. VAN SINGEL 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: 07/05/18 at 8:30AM in Dept. 5 located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner ROBERT N RIGDON - SBN 72377 1019 PIER AVENUE SANTA MONICA CA 90405 6/7, 6/11, 6/14/18 CNS-3140641# BURBANK INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF: EDWIN ALFRED WIKSTROM CASE NO. 18STPB05145

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of EDWIN ALFRED WIKSTROM. A PETITION FOR PROBATE has been filed by EDWIN ALAN WIKSTROM in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that EDWIN ALAN WIKSTROM 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 Inde-

pendent 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: 07/05/18 at 8:30AM in Dept. 11 located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner MARK H. GILDER - SBN 070959 MARK H. GILDER, ATTORNEY 8383 WILSHIRE BLVD. SUITE 240 BEVERLY HILLS CA 90211 6/11, 6/14, 6/18/18 CNS-3141404# GLENDALE INDEPENDENT

Public Notices ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF DeAndra Bradford FOR CHANGE OF NAME CASE NUMBER: BS173560 Superior Court of California, County of Los Angeles 111 North Hill Street Los Angeles , Ca 90012, Central District TO ALL INTERESTED PERSONS: 1. Petitioner DeAndra Bradford filed a petition with this court for a decree changing names as follows: Present name a. DeAndra Bradford to Proposed name DeAndre Bradford 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: 07/03/18 Time: 8:30AM Dept:44 Room: 418 The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: ALHAMBRA PRESS DATED: May 09, 2018 Edward B. Moreton, JR JUDGE OF THE SUPERIOR COURT Pub. May 24, 31, June 07,14, 2018 ALHAMBRA PRESS

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # CIVVS 1800234 TO ALL INTERESTED PERSONS: Petitioner: MIGUEL ANGEL ROSAS, filed a petition with this court for a decree changing names as follows: Present Name(s): MIGUEL ANGEL ROSAS to Proposed name: MIGUEL ANGEL LOPEZ, 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: 06/27/2018 Time: 8:30 am Dept.: V17 The address of the court is: Superior Court, Victorville District, 14455 Civic Drive, Ste 100, Victorville, Ca 92392 A copy of this Order to Show Cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation printed in this county: San Bernardino Press Newspaper. Date: May 1, 2018 STAMPED/s/: Lisa Rogan, Judge of the Superior Court Publish Dates: 5/31, 6/7, 6/14, 6/21/2018 SAN BERNARDINO PRESS

CASE NUMBER: (Numero del Caso): 15K06772 SUMMONS (CITACION JUDICIAL) NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): JUAN OSEGUERA aka JUAN C. OSEGUERA and DOES 1 through 10, Inclusive. YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): BURBANK CITY FEDERAL CREDIT UNION fka BURBANK CITY EMPLOYEES FEDERAL CREDIT UNION. NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www. courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www. lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo. ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion. Tiene 30 DIAS DE CALEN-DARIO despues de que le entreguen esta citacion y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefonica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y mas informacion en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov) en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podra quitar su sueldo, dinero y bienes sin mas advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remision a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia. org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniendose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperacion de $10,000 o mas de valor recibida mediante un acuerdo o una concesion de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. The name and address of the court is: (El nombre y direccion de la corte es): Superior Court of California, County of Los Angeles, 111 N. Hill Street, Los Angeles, CA 90012. The name, address and tele-phone number of plaintiff’s attorney, or plaintiff without an attorney is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandante que no tiene abogado, es): YURI VORONIN, SBN: 206325, 631 S. Olive Street, Suite 120, Los Angeles, CA 90014, (213) 833-5880 Date: (Fecha) JUN 04, 2015 SHERRI R. CARTER, Clerk (Secretario) By: VICTOR SINO-CRUZ, Deputy (Adjunto) CN924550 OSEGUERA Jun 7,14,21,28, 2018 BURBANK INDEPENDENT

PHONE (951)371-2007 NOTICE OF PUBLIC LIEN SALE BUSINESS AND PROFESSION CODE 21700 Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hour of 12:30 o’clock PM on the day Of June 20, 2018 at 12811 Magnolia Ave., City of Riverside, County of Riverside, State of California. The property is stored by A Storage Place Magnolia, located at 12811 Magnolia Ave., Riverside, California 92503. Name: Description Of Goods Nemias Pool: Rolling chassis, Car parts Carmen Edwards: Fridge, Computer, Office chairs, Printer, Fan, Table Lisa Urrea: Jewelry box, Dresser, T.V, Tables, Boxes Krystal Ches: Bags, Clothes Tricia Schoonard: China Cabinets Lance Anderson: Furniture, Boxes, Gym Equip, Vacuum, Dresser Trisha Del Castillo: Fridge, Bed, Washer, dryer, Totes, Clothes, Computer monitor This notice is given in accordance with the provisions of Section 21700 et seq of the Business & Profession Code of the State of California. Auctioneer’s name and #: American Auctioneers Dan Dotson BLA6401723 Publish on June 7, 2018 and June 14, 2018 in The RIVERSIDE INDEPENDENT NOTICE OF PUBLIC LIEN SALE Publish on June 7, 2018 and June 14, 2018 PHONE (951) 509-9469 BUSINESS AND PROFESSION CODE 21700 NOTICE IS HEREBY GIVEN BY THE UNDERSIGNED THAT A PUBLIC LIEN SALE OF THE FOLLOWING DESCRIBED PERSONAL PROPERTY WILL BE HELD AT THE HOUR OF 10:00 O’CLOCK AM ON THE DAY OF JUNE 21, 2018 AUCTION WILL BE HELD ONLINE AT STORAGETREASURES.COM. THE PROPERTY IS STORED BY A STORAGE PLACE – LA SIERRA, LOCATED AT 4188 PIERCE STREET, RIVERSIDE, CALIFORNIA 92505 NAME: DESCRIPTION OF GOODS Hale, James: fridge, microwave, tool boxes, dodge ram tailgate, flat screen tv, snowboard, dressers, table, sofas, laptop cases, entertainment center, bike, jewelry box, range. Johnson, Toni M: Fish tank, stereo equip. grill, dresser, guitar case, multiple totes and boxes, computer and monitor. Brew Crew Inc Speakers, tools, saws, keg, payphone, industrial heater, metal detector, shop vac, furniture, microbrew equip, paddle tires, fan, multiple tool boxes, jumper pack Abelina, Ramirez: Stereo equip, tool box, boxes, microwave, furniture, bags Rivera, Felipe F.: Multiple fridges, boxes, shelving, chairs, totes, scaffolding, ladders Curcio, Brandon Michael: c a r p a r t s , weights, tool box, tables, landscaping equip, bike, wheel barrel Cooper, Jennifer: Boxes, bike, toys, bags. THIS NOTICE IS GIVEN IN ACCORDANCE WITH THE PROVISIONS OF SECTION 21700 ET SAQ OF THE BUSINESS & PROFESSION CODE OF THE STATE OF CALIFORNIA. DATED: June 2, 2018 By: Kevin Gallegos Published in Riverside Independent on June 7 and June 14, 2018 NOTICE OF SALE Of Abandoned Property ALLEC SELF STORAGE 9750 Galena St. Jurupa Valley, CA 92509 951/681-3396 Notice is hereby given that the undersigned will sell at public sale, by open bid, the property of tenants listed below: NAME: UNIT STRICKLAND, NANCY: B021/B012 NORMAN, GEORGE/CAROL: G01-02 SPRINGER, KIMBERLY: E010 THELANDER, TIMOTHY: G03-04 SHANE, JESSICA: D46-48 The above units contain misc. household furnishings, appliances and tools. Sale will be by open bids on Thursday, June 21, 2018 at 12:00 noon on the premises of ALLEC SELF STORAGE, 9750 Galena St., Jurupa Valley, Riverside County, CA 92509. Landlord reserves the right to bid at sale. Purchases must be made with cash only and paid in full at time of purchase. All purchased goods are sold as-is and must be removed at time of sale. Sale is subject to prior cancellation in the event of settlement between landlord and obligated party. This notice is given in accordance with the provisions of The State of California Business and Professions Code Section 21700-21716. Notice Published in the Riverside Independent on June 7 and June 14, 2018 California Lien Sale Advertisement Notice of Public Lien Sale: Pursuant to the lien granted by the California Self-service Storage Facility Act (Business & Prof. Code section 21700 to 21716), RIVERSIDE SELF SERVICE STORAGE will sell to the highest bidder at public auction on JUNE 20, 2018 personal property belonging to the following tenants. ALBERT EDIVAN ROSEANNA LOZANO

BeaconMediaNews.com CONNIE RAMIREZ PATSY SOSA LULA MAE SHERER LULA MAE SHERER ARLENE BADA PHIL LOPEZ PATSY SOSA PATSY SOSA SCOTT GRASER ROBERT SHEETS KIZZY COLES JOHN GOOLSBY TONY GOFF LINDA MOLINAR MARYANN PENA DAVID MAU ADAM RORK STEPHEN REED Items to be sold includes: Household, office & business goods, furniture, appliances, personal items, clothing, electronics, tools, duffle bags/suit cases, electronics, sporting and exercise equipment, miscellaneous boxes, containers & bags with unknown contents. The sale shall be held at RIVERSIDE SELF SERVICE STORAGE, 7200 INDIANA AVE, 951-684-6550, commencing at approximately 10AM. Only cash payment will be accepted. Deposit for removal and cleanup may be required. Seller reserves the right to withdraw property from sale at any time. Sale is subject to the facility’s lien sale rules available at the time of sale in the facility office. Published June 7, 2018 and June 14, 2018 in the RIVERSIDE INDEPENDENT NOTICE OF PUBLIC LIEN SALE BUSINESS AND PROFESSION CODE 21700 Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hour of 9:00 AM on the day June 20, 2018 at 35056 County Line Rd., City of Yucaipa, County of San Bernardino, State of California. The property is stored by A Storage Place - Yucaipa, located at 35056 County Line Rd., Yucaipa, California 92399. NAME: DESCRIPTION OF GOODS Sam Stephens : Furniture, Dresser, Boxes, Luggage, Keurig, Ice Chest Lana Gonzalez : Sofa, Fridge, Fire Pit, Bed, Toys, Clothes, Boxes Robin Totoro : Bed, Bed Frame, Tables, Boxes Tammy Stokes: Chairs, Dresser, Bed, Mirror, Table Mary Michaelene Hernandez: Bedding, Boxes, Mirror This notice is given in accordance with the provisions of Section 21700 et seq of the Business & Profession Code of the State of California. Auctioneer’s name and #: American Auctioneers Dan Dotson BLA6401723 Publish on JUNE 7, 2018 & JUNE 14, 2018 in THE SAN BERNARDINO PRESS ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Cindy Elizabeth Lemuz and Segio Lemuz Rosales FOR CHANGE OF NAME CASE NUMBER: ES 021317 Superior Court of California, County of Los Angeles 600 East Broadway, Glendale, CA 91206, North Central District TO ALL INTERESTED PERSONS: 1. Petitioner Cindy Elizabeth Lemuz and Segio Lemuz Rosales filed a petition with this court for a decree changing names as follows: Present name a. Ezrah Cheyenne Lemuz to Proposed name Lexie Ezrah Cheyenne Lemuz 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: 7/18/2018 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: Glendale Independent DATED: May 30, 2018 Darrell Mavis JUDGE OF THE SUPERIOR COURT Pub. June 7, 14, 21, 28, 2018 GLENDALE INDEPENDENT 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 21700-21716 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 27th of June, 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 Flournoy, Erika, Hoggard, Jason, Seats, Sylvia J 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 June 14th And June 21st, 2018 PASADENA PRESS ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # CIVDS 1813544 TO ALL INTERESTED PERSONS: Petitioner: SERGIO ALEXANDER PERALTA, filed a petition with this court for a decree changing names as follows: Present Name(s): SERGIO ALEXANDER PERALTA to Proposed name: SERGIO ALEXANDER GARCIA, 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: 07/30/2018 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: June 04, 2018 STAMPED/s/: MICHAEL A. SACHS, Judge of the Superior Court Publish Dates: 6/14/2018, 6/21/2018, 6/28/2018, 7/5/2018 SAN BERNARDINO PRESS NOTICE TO CREDITORS OF BULK SALE (UCC Sec. 6105) Escrow No. 9342-JH NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) to the Seller(s) are: SEULKEE E. PARK, 500 N. ATLANTIC BLVD, STE 166, MONTEREY PARK, CA 91754 Doing Business as: HULAFISH All other business name(s) and address(es) used by the Seller(s) within three years, as stated by the Seller(s), is/are: NONE The name(s) and address of the Buyer(s) is/are: KALEY & CO., INC., A CALIFORNIA CORPORATION, 500 N. ATLANTIC BLVD., STE 166, MONTEREY PARK, CA 91754 The assets to be sold are described in general as: FURNITURE, FIXTURES, AND EQUIPMENT, GOODWILL, COVENANT NOT TO COMPETE, LEASE AND LEASEHOLD IMPROVEMENT and are located at: 500 N. ATLANTIC BLVD., STE 166, MONTEREY PARK, CA 91754 The bulk sale is intended to be consummated at the office of: DETAIL ESCROW, INC, 13737 ARTESIA BLVD. #105 CERRITOS, CA 90703 and the anticipated sale date is JULY 2, 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: DETAIL ESCROW, INC, 13737 ARTESIA BLVD #105 , CERRITOS, CA 90703 and the last day for filing claims shall be JUNE 29, 2018, which is the business day before the sale date specified above. Dated: JUNE 11, 2018 BUYER: KALEY & CO., INC., A CALIFORNIA CORPORATION LA2042629 MONTEREY PARK PRESS 6/14/18 NOTICE TO CREDITORS OF BULK SALE (Division 6 of the Commercial Code) Escrow No. 103671-JC (1) Notice is hereby given to creditors of the within named Seller(s) that a bulk sale is about to be made on personal property hereinafter described. (2) The name and business addresses of the seller are: E.W. MINGER, INC, INC., 822 ALLEN AVE, GLENDALE, CA 91201 (3) The location in California of the chief executive office of the Seller is: (4) The name and business address of the Buyer(s) are: L.E. PEREZ, INC., 13430 RELIANCE ST., ARIETA, CA 91331 (5) The location and general description of the assets to be sold are: FURNITURE, FIXTURES AND EQUIPMENT, TRADENAME, COVENANT NOT TO COMPETE, GOODWILL, LEASE, LEASEHOLD IMPROVEMENTS of that certain business located at: 822 ALLEN AVE, GLENDALE, CA 91201 (6) The business name used by the seller(s) at said location is: PACKAGING STORE (7) The anticipated date of the bulk sale is JULY 2, 2018, at the office of ESCROW WORLD INC, 1055 WILSHIRE BLVD, STE 1555, LOS ANGELES, CA 90017, Escrow No. 103671-JC, Escrow Officer: JANICE CHEON (8) Claims may be filed with Same as “7” above. (9) The last date for filing claims is: JUNE 29, 2018 (10) This Bulk Sale is subject to Section 6106.2 of the Uniform Commercial Code. (11) As listed by the Seller, all other business name(s) and addresses used by the Seller within three years before such list was sent or delivered to the Buyer are: NONE DATED: JUNE 6, 2018 TRANSFEREES: L.E. PEREZ, INC., A CALIFORNIA CORPORATION LA2042662 GLENDALE INDEPENDENT 6/14/18


legals

HLRMedia.com

NOTICE TO CREDITORS OF BULK SALE (UCC Sec. 6105) Escrow No. 3307-AA NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s) and business address(es) of the seller(s) is/ are: EDGAR BRUTYAN, 1409 FOOTHILL BLVD., SUITE 204, LA CANADA, FILINTRIDGE, CA 91011 Doing business as: REST ASSURED RESTORATION 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 AS ABOVE The name(s) and business address of the buyer(s) is/are: MIKE MIKAELYAN, 1831 N. WINONA BLVD., #301, LOS ANGELES, CA 90027 The assets being sold are generally described as: GOODWILL, FURNITURE, FIXTURES AND EQUIPMENTS and is located at: 1409 FOOTHILL BLVD., SUITE 204 LA CANADA, FILINTRIDGE, CA 91011 The bulk sale is intended to be consummated at the office of: SHERMAN ESCROW, INC, 13223 VENTURA BLVD #H, STUDIO CITY, CA 91604 and the anticipated sale date is JULY 2, 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: SHERMAN ESCROW, INC, 13223 VENTURA BLVD #H, STUDIO CITY, CA 91604 and the last day for filing claims by any creditor shall be JUNE 29, 2018, which is the business day before the anticipated sale date specified above. Dated: JUNE 8, 2018 EDGAR BRUTYAN, Buyer(s) LA2042897 GLENDALE INDEPENDENT 6/14/18 NOTICE TO CREDITORS OF BULK SALE (UCC Sec. 6105) Escrow No. 18-41832-SS NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) to the Seller(s) are: SAID RUSHDI SARA, 202 E. 40TH STREET, SAN BERNARDINO, CA 92404 Doing Business as: BO BO’S PIZZERIA All other business name(s) and address(es) used by the Seller(s) within three years, as stated by the Seller(s), is/are: The name(s) and address of the Buyer(s) is/are: SHARON LYNN CAMPA TROXEL, CHAD JASON TROXEL, JEANNA CAMPA HOGE AND TIMOTHY JOHN HOGE, 554 E. RALSTON AVE., SAN BERNARDINO, CA 92404 The assets to be sold are described in general as: ALL STOCK IN TRADE, FIXTURES, EQUIPMENT, GOODWILL, TRADENAME, LEASE, LEASEHOLD IMPROVEMENTS, AND COVENANT NOT TO COMPETE and are located at: 202 E. 40TH STREET, SAN BERNARDINO, CA 92404 The bulk sale is intended to be consummated at the office of: TEAM ESCROW INC, 6025 BEACH BLVD, BUENA PARK, CA 90621 and the anticipated sale date is JULY 2, 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: TEAM ESCROW INC, 6025 BEACH BLVD, BUENA PARK, CA 90621 and the last day for filing claims shall be JUNE 29, 2018, which is the business day before the sale date specified above. Dated: MAY 30, 2018 BUYER: SHARON LYNN CAMPA TROXEL, CHAD JASON TROXEL, JEANNA CAMPA HOGE AND TIMOTHY JOHN HOGE LA2042055 SAN BERNARDINO PRESS 6/14/18 NOTICE TO CREDITORS OF BULK SALE (UCC Sec. 6105) Escrow No. 1005498-SP NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) to the Seller(s) are: MYUNG KI KIM 13402 ASHCROFT CT. CHINO HILLS, CA 91709 Doing Business as: THE FLAME BROILER All other business name(s) and address(es) used by the Seller(s) within three years, as stated by the Seller(s), is/are: NONE The location in California of the Chief Executive Office of the Seller(s) is: The name(s) and address of the Buyer(s) is/ are: LAKE CASTLE, INC. 1112 LAVENDAR WAY CORONA, CA 92882 The assets to be sold are described in general as: FURNITURE, FIXTURES, EQUIPMENT, COVENANT NOT TO COMPETE, GOODWILL, AND LEASEHOLD INTEREST & IMPROVEMENT and are located at: 420 N MCKINLEY ST, SUITE 103, CORONA, CA 92879 The bulk sale is 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 date is JULY 2, 2018 The bulk sale is subject to California Uniform Commercial Code Section 6106.2. [If the sale subject to Sec. 6106.2, the following information must be provided.] The name and address of the person with whom claims may be filed is: GLOBAL ESCROW SERVICES, INC, 19267 COLIMA RD STE L, ROWLAND HEIGHTS, CA 91748 and the last date for filing claims shall be JUNE 29, 2018, which is the business day before the sale date specified above. Dated: 6/12/18 LAKE CASTLE, INC., Buyer(s) LA2043339 CORONA NEWS-PRESS 6/14/18

Trustee Notices APN: 8559-010-007 TS No: CA0100018516 TO No: 95310364 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED December 1, 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 June 21, 2018 at 10:00 AM, behind the fountain located in the Civic Center Plaza, 400 Civic Center Plaza, Pomona CA 91766, Special Default Services, Inc., as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on December 22, 2006 as Instrument No. 20062847827 of official records in the Office of the Recorder of Los Angeles County, California, executed by MAYRA LOPEZ, A SINGLE WOMAN, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. as nominee for AEGIS WHOLESALE CORPORATION as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: 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: 13106 JUDITH STREET, BALDWIN PARK, CA 91706. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express 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. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $215,273.01 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a 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 California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. 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. 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 In Source Logic AT 702-659-7766 for information regarding the Special Default Services, Inc. or visit the Internet Web site address listed below for information regarding the sale of this property, using the file number assigned to this case, CA01000185-16. 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: May 24, 2018 Special Default Services, Inc. TS No. CA01000185-16 17100 Gillette Ave Irvine, CA 92614 (949) 225-5945 TDD: 866-6604288 Lisa Welch, Trustee Sales Officer SALE INFORMATION CAN BE OBTAINED ON LINE AT www.insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702659-7766 SPECIAL DEFAULT SERVICES, INC. MAY BE ACTING AS A DEBT COL-

LECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. ISL Number 42848, Pub Dates: 05/31/2018, 06/07/2018, 06/14/2018, BALDWIN PARK PRESS Title Order No. 05935262 Trustee Sale No. 82688 Loan No. 9160015250 APN 5646-029-010 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/30/2006. 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 6/20/2018 at 10:30 AM, CALIFORNIA TD SPECIALISTS as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 4/23/2007 as Instrument No. 20070967896 in book N/A, page N/A of official records in the Office of the Recorder of Los Angeles County, California, executed by: ANDREW HAIG AND NANCY S. HAIG, HUSBAND AND WIFE AS JOINT TENANTS , as Trustor MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. ACTING SOLELY AS A NOMINEE FOR COUNTRYWIDE BANK, FSB , 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 10 IN BLOCK 4 OF ROSSMOYNE, IN THE CITY OF GLENDALE, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 70 PAGE(S) 23 AND 24 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: 731 CORDOVA AVE GLENDALE, CA 91206-2115. 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 $322,726.20 (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: 5/22/2018 CALIFORNIA TD SPECIALIST, as Trustee 8190 EAST KAISER BLVD., ANAHEIM HILLS, CA 92808 PHONE: 714-283-2180 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 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.# 82688. 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.

909377 / 82688, Glendale - Glendale Independent, 05-31-2018,06-07-2018,0614-2018 GLENDALE INDEPENDENT NOTICE OF TRUSTEE’S SALE Trustee Sale No. 136272 Title No. 3334986 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 05/18/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 06/20/2018 at 11:00 AM, The Mortgage Law Firm, PLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 05/25/2005, as Instrument No. 05 1223267, in book xx, page xx, of Official Records in the office of the County Recorder of Los Angeles County, State of California, executed by Lila Ohanians, A Single Woman and Talin Zohrabian, A Single Woman as Joint Tenants,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), By the fountain located at 400 Civic Center Plaza, Pomona, CA 91766. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State, described as: FULLY DESCRIBED IN THE ABOVE DEED OF TRUST. APN 2471-051-022. The street address and other common designation, if any, of the real property described above is purported to be: 3430 Kildare Court, Burbank, CA 91504. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, 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: $1,858,177.29. 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: 5/9/2018 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 714-730-2727. 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 (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: 136272. 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-4657143 05/31/2018, 06/07/2018, 06/14/2018 BURBANK INDEPENDENT NOTICE OF TRUSTEE’S SALE TS No. CA-17-798761-JB Order No.: 7301709849-70 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/13/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check

June 14 - june 20, 2018 13 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): Joseph A Tong Jr, a single man Recorded: 2/20/2004 as Instrument No. 04 0390385 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 7/5/2018 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: $89,963.80 The purported property address is: 14801 PACIFIC AVENUE 22, BALDWIN PARK, CA 91706 Assessor’s Parcel No.: 8438015-086 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-17-798761-JB. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 800-280-2832 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-17-798761-JB IDSPub #0140959 6/7/2018 6/14/2018 6/21/2018 BALDWIN PARK PRESS T.S. No.: 9987-7179 TSG Order No.: 730-1801227-70 A.P.N.: 0142-601-240-000 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/09/1994. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Affinia Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded 12/22/1994 as Document No.: 19940503128, of Official Records in the office of the Recorder of San Bernardino County, California, executed by: CATALINO SANCHEZ AND VERONICA SANCHEZ, 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 attached legal description. Sale Date & Time: 07/10/2018 at 09:00 AM Sale Location: North West Entrance in the Courtyard at the Chino Municipal Court, 13260 Central Avenue, Chino, CA 91710 The street address and other common designation, if any, of the real property described above is purported to be: 222 SIDEWINDER MMTN ROAD, SAN BERNARDINO, CA 92410 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made 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: $38,380.88 (Estimated) as of 06/13/2018. Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call, 1-800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site, www.auction. com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 9987-7179. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet Web site. The best way to verify postponement information is to attend the scheduled sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Affinia Default Services, LLC 301 E. Ocean Blvd. Suite 1720 Long Beach, CA 90802 833-290-7452 For Trustee Sale Information Log On To: www.auction.com or Call: 1-800-280-2832. Affinia Default Services, LLC, Omar Solorzano, Foreclosure Associate This communication is an attempt to collect a debt and any information obtained will be used for that purpose. However, if you have received a discharge of the debt referenced herein in a bankruptcy proceeding, this is not an attempt to impose personal liability upon you for payment of that debt. In the event you have received a bankruptcy discharge, any action to enforce the debt will be taken against the property only. LEGAL DESCRIPTION LOT 59 OF TRACT NO. 10488, IN THE CITY OF SAN BERNARDINO, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AS PER PLAT RECORDED IN BOOK 149 OF MAPS, PAGES 80 TO 82 INCLUSIVE AND BY CERTIFICATE OF CORRECTION RECORDED FEBRUARY 14, 1980 AS INSTRUMENT NO. 80-039537, OFFICIAL RECORDS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY.TOGETHER WITH AN UNDIVIDED 1/110TH INTEREST AS TENANTS IN COMMON IN AND TO ALL PRIVATE STREETS AND ROADS, AS DELINEATED ON SAID TRACT MAP 10488.ALSO TOGETHER WITH A NON-EXCLUSIVE EASEMENT OF INGRESS AND EGRESS AND OF USE AND ENJOYMENT IN AND TO THE COMMON AREA LOT 111, AS DEFINED AND PROVIDED UNDER THE DECLARATION OF RESTRICTIONS RECORDED AUGUST 14, 1980 AS INSTRUMENT NO. 80-181354, OFFICIAL RECORDS OF SAN BERNARDINO COUNTY. NPP0333669 To: SAN BERNARDINO PRESS 06/14/2018, 06/21/2018, 06/28/2018 NOTICE OF TRUSTEE’S SALE TTD No.: 181081168935-1 Control No.: XXXXXX8610 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/17/2006 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 07/10/2018 at 10:00AM., TITLE TRUST DEED SERVICE COMPANY, as duly appointed Trustee under and pursuant to Deed of Trust recorded 07/24/2006, as Instrument No. 06 1619806, in book XXX, page XXX , of Official Records in the office of the County Recorder of LOS ANGELES County, State of CALIFORNIA, executed by


14

legals

June 14 - june 20, 2018

JOSEPH SCHLOTBOM AND DOLORES SCHLOTBOM, TRUSTEES OF JOSEPH AND DOLORES SCHLOTBOM FAMILY TRUST, DATED JULY 24, 1995 WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States) at Behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza, Pomona CA 91766 All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, and State described as: APN No.: 8559-010-040 The street address and other common designation, if any, of the real property described above is purported to be: 13103 AMAR RD, 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 of property will be made in “as is” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $355,765.02 The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and if applicable, the rescheduled time and date for the sale of this property, you may call 714-730-2727 or 916-939-0772 for information regarding the trustee’s sale, or visit this Internet Web site www.servicelinkasap.com or www.nationwideposting. com for information regarding the sale of this property, using the file number assigned to this case 181081168935-1. 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: 06/08/2018 TITLE TRUST DEED SERVICE COMPANY, As Trustee ARLENE BEHR, TRUSTEE SALE OFFICER TITLE TRUST DEED SERVICE COMPANY 26540 Agoura Road Suite 102 Calabasas, CA 91302 Sale Line: 714-7302727 or Login to: www.servicelinkasap.com or Sale Line: 916-939-0772 or Login to: www.nationwideposting.com If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse.. We are assisting the Beneficiary to collect a debt and any information we obtain will be used for that purpose whether received orally or in writing. NPP0334229 To: BALDWIN PARK PRESS 06/14/2018, 06/21/2018, 06/28/2018 BALDWIN PARK PRESS

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 40 of Tract No. 26665, in the County of Los Angeles, State of California, as per Map recorded in Book 683, Page(s) 40 and 41 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 deed of record. 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: 15977 GARO STREET HACIENDA HEIGHTS, CA 91745. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, 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 $177,676.75 (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: 6/11/2018 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 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.# 82833. 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 STOX 10048 / 82833, Hacienda Heights- West Covina Press, 06-14-2018,06-21-2018,06-28-2018

Title Order No. 05935484 Trustee Sale No. 82833 Loan No. 9160018102 APN 8244-021-019 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 4/9/2007. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 7/10/2008 at 10:30 AM, CALIFORNIA TD SPECIALISTS as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 4/18/2007 as Instrument No. 20070926868 in book N/A, page N/A of official records in the Office of the Recorder of Los Angeles County, California, executed by: JOSE A. FLORES, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY , as Trustor MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., ACTING SOLELY AS A NOMINEE FOR COUNTRYWIDE BANK, FSB , 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

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20180005196 NEW FILING - this is a: FILING THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: WINGSTOP #148, 1305 EAST 4TH STREET, ONTARIO CA 91764; MAILING ADDRESS: PO BOX 572408, MURRAY UT 84157. County of: SAN BERNARDINO The full name of registrant(s) is/are: SIZZLING WINGS, LLC [DELAWARE], 348 E. WINCHESTER ST, MURRAY UT 84107. This Business is conducted by a/an: LIMITED LIABILITY COMPANY. Registrant commenced to transact business under the fictitious business name or names listed above 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/ MITCHELL C. LOWE, MANAGER This statement was filed with the County

Fictitious Business Name Filings

Clerk of SAN BERNARDINO County on 5/3/2018. 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) LA2018016 SAN BERNARDINO PRESS 5/24,31 6/7,14 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20180005190 NEW FILING - this is a: FILING THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: WINGSTOP #139, 186 EAST EASTON ST RIALTO CA 92376-2882; MAILING ADDRESS: PO BOX 572408, MURRAY UT 84157. County of: SAN BERNARDINO The full name of registrant(s) is/are: SIZZLING WINGS, LLC [DELAWARE], 348 E. WINCHESTER ST, MURRAY UT 84107. This Business is conducted by a/an: LIMITED LIABILITY COMPANY. Registrant commenced to transact business under the fictitious business name or names listed above on: 4/20/2017. 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/ MITCHELL C. LOWE, MANAGER This statement was filed with the County Clerk of SAN BERNARDINO County on 5/3/2018. 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) LA2018230 SAN BERNARDINO PRESS 5/24,31 6/7,14 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 201800051945 The following persons are doing business as: CITIES ESCROW A NON INDEPENDENT BROKER ESCROW, 818 N Mountain Ave, Suite 202, Upland, Ca 91786. Boss Mortgage Residential Lending Inc, 818 N Mountain Ave, Suite 202, Upland, Ca 91786 . County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Corporation. Began transacting business on 7/01/2015. 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/ Sal Ramos, Secretary. This statement was filed with the County Clerk of San Bernardino on 05/21/2018 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#:20180005945 Pub: May 24, 2018, May 31, 2018, June 7, 14, 2018 SAN BERNARDINO PRESS The following person(s) is (are) doing business as MOTEL 7 23581 Alessandro Blvd Moreno Valley Riverside County M6 IE, LLC 2512 West Foothill Blvd

San Bernardino, Ca 92410 Riverside County This business is conducted by: a Limited Liability Company. 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. Jagdish Bhikhabhai Patel, Managing Member Statement filed with the County of Riverside on 05/08/2018 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-201806608 Pub: May 24, 2018, May 31, 2018, June 7, 2018, June 14, 2018 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as AGAPE MASSAGE THERAPY 1344 W. 6th st, suite 111 Corona, Ca 92882 Riverside County Mailing Address 6539 Thunder Bay Trail Jurupa Valley, Ca 92882 Riverside County Octavio - Corona 6539 Thunder Bay Trail Jurupa Valley, Ca 92882 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. Octavio - Corona Statement filed with the County of Riverside on 05/22/2018 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-201807362 Pub: May 24, 2018, May 31, 2018, June 7, 2018, June 14, 2018 RIVERSIDE INDEPENDENT FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20180005195 NEW FILING - this is a: FILING THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: WINGSTOP #147, 1353 WEST MILL STREET STE 105 SAN BERNARDINO CA 92410: PO BOX 572408, MURRAY UT 84157. County of: SAN BERNARDINO The full name of registrant(s) is/are: SIZZLING WINGS, LLC [DELAWARE], 348 E. WINCHESTER ST, MURRAY UT 84107. This Business is conducted by a/an: LIMITED LIABILITY COMPANY. Registrant commenced to transact business under the fictitious business name or names listed above 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/ MITCHELL C. LOWE, MANAGER This statement was filed with the County Clerk of SAN BERNARDINO County on 5/03/2018. Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County

BeaconMediaNews.com 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) LA2018024 SAN BERNARDINO PRESS 5/31 6/7,14,21 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20180005193 NEW FILING - this is a: FILING THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: WINGSTOP #144, 4490 HOLT BLVD, UNIT C, MONTCLAIR, CA 91763-4197; MAILING ADDRESS: PO BOX 572408, MURRAY UT 84157. County of: SAN BERNARDINO The full name of registrant(s) is/are: SIZZLING WINGS, LLC [DELAWARE], 348 E. WINCHESTER ST, MURRAY UT 84107. This Business is conducted by a/an: LIMITED LIABILITY COMPANY. Registrant commenced to transact business under the fictitious business name or names listed above on: 08/30/2017. 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/ MITCHELL C. LOWE, MANAGER This statement was filed with the County Clerk of SAN BERNARDINO County on 5/03/2018. Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) LA2018041 SAN BERNARDINO PRESS 5/31 6/7,14,21 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20180005191 NEW FILING - this is a: FILING THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: WINGSTOP #140, 110 SOUTH MOUTAIN AVENUE UPLAND CA 91786-6218; MAILING ADDRESS: PO BOX 572408, MURRAY UT 84157. County of: SAN BERNARDINO The full name of registrant(s) is/are: SIZZLING WINGS, LLC [DELAWARE], 348 E. WINCHESTER ST, MURRAY UT 84107. This Business is conducted by a/an: LIMITED LIABILITY COMPANY. Registrant commenced to transact business under the fictitious business name or names listed above on: 04/20/2017. 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/ MITCHELL C. LOWE, MANAGER This statement was filed with the County Clerk of SAN BERNARDINO County on 05/03/2018. Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) LA2018218 SAN BERNARDINO PRESS 5/31 6/7,14,21 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20180005192 NEW FILING - this is a: FILING THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: WINGSTOP #141, 9765 SIERRA AVE, FONTANA CA 923356711; MAILING ADDRESS: PO BOX 572408, MURRAY UT 84157. County of: SAN BERNARDINO The full name of registrant(s) is/are:

SIZZLING WINGS, LLC [DELAWARE], 348 E. WINCHESTER ST, MURRAY UT 84107. This Business is conducted by a/an: LIMITED LIABILITY COMPANY. Registrant commenced to transact business under the fictitious business name or names listed above on: 04/20/2017. 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/ MITCHELL C. LOWE, MANAGER This statement was filed with the County Clerk of SAN BERNARDINO County on 5/03/2018. Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) LA2018208 SAN BERNARDINO PRESS 5/31 6/7,14,21 2018 FICTITIOUS BUSINESS NAME STATEMENT File No. 20180006120 The following persons are doing business as: CITIZENS ESCROW A NONINDEPENDENT BROKER ESCROW ; FAMILY TREE LENDING ; ELITE PROCESSING, 34664 County Lane Road #18, Yucaipa, Ca 92399. Family Tree Realty & Investments, Inc, 34664 County Lane Road #18, Yucaipa, Ca 92399 . County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Corporation. Began transacting business on 6/25/2006. 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/ Theresa E Sanders, Secretary. This statement was filed with the County Clerk of San Bernardino on 05/24/2018 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#:20180006120 Pub: May 31, 2018, June 7, 14, 21, 2018 SAN BERNARDINO PRESS The following person(s) is (are) doing business as R.D KELLY INVESTIGATIONS L.L.C 8328 Daisy Ln Riverside, Ca 92508 Riverside County R.D.Kelly Investigations, L.L.C 8328 Daisy Ln Riverside, Ca 92508 Riverside County This business is conducted by: a Limited Liability Company. 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. JRobert Kelly, Manager Statement filed with the County of Riverside on 05/24/2018 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,


legals

HLRMedia.com 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-201807505 Pub: May 31, 2018, June 7, 2018, June 14, 2018, June 21, 2018 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as SACRED ASH HEALING 900 Cheyenne Rd Corona, Ca 92880 Riverside County Julia Renee Black 900 Cheyenne Rd Corona, Ca 92880 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. Julia Renee Black Statement filed with the County of Riverside on 05/24/2018 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-201807471 Pub: June 7, 2018, June 14, 2018, June 21, 2018, June 28, 2018 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as LE MONARCH LLC 1610 Via Roma Cir Corona, Ca 92881 Riverside County Le Monarch LLC 1610 Via Roma Cir Corona, Ca 92881 Riverside County This business is conducted by: a Limited Liability Company. 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. Delia Plascencia Escobar, CEO Statement filed with the County of Riverside on 05/30/2018 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-201807685 Pub: June 7, 2018, June 14, 2018, June 21, 2018, June 28, 2018 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as VIRGEN ARJONA CONSTRUCTION 1177 Main St Riverside, Ca 92501 Riverside County Jorge Antonio Virgen Rivera 1177 Main St Riverside, Ca 92501 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. Jorge Antonio Virgen Rivera Statement filed with the County of Riverside on 05/08/2018 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-201806649 Pub: June 7, 2018, June 14, 2018, June 21, 2018, June 28, 2018 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as POOL BRIGADE 2352 John Street Riverside, Ca 92503 Riverside County Mailing Address 2352 John Street Riverside, Ca 92503 Riverside County Hemant Chandrakant Kurani 2352 John Street Riverside, Ca 92503 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. Hemant Chandrakant Kurani Statement filed with the County of Riverside on 05/29/2018 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 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-201807604 Pub: June 7, 2018, June 14, 2018, June 21, 2018, June 28, 2018 RIVERSIDE INDEPENDENT FICTITIOUS BUSINESS NAME STATEMENT File No. 20180006241 The following persons are doing business as: THAI TWIST, 13065 Peyton Dr, Suite A, Chino Hills, Ca 91709. Thai Twist, 13065 Peyton Dr, Suite A, Chino Hills, Ca 91709 . County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Corporation. Began transacting business on 01/01/2016. 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/ Wanlapa Kaewthongkham, Secretary. This statement was filed with the County Clerk of San Bernardino on 05/25/2018 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#:20180006241 Pub: June 7, 14, 21,28, 2018 SAN BERNARDINO PRESS FICTITIOUS BUSINESS NAME STATEMENT File No. 20180006308 The following persons are doing business as: CANANMAGA, 3303 S Archibald Ave #284, Ontario, Ca 917611764. Esmeralda T Laguna Castillo, 3303 S Archibald Ave #284, Ontario, Ca

91761-1764 . County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Individual. Began transacting business on n/a. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Esmeralda T Laguna Castillo. This statement was filed with the County Clerk of San Bernardino on 05/29/2018 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#:201800062308 Pub: June 7, 14, 21,28, 2018 SAN BERNARDINO PRESS FICTITIOUS BUSINESS NAME STATEMENT File No. 20180005864 The following persons are doing business as: BELLES N WHISTLES AUTO GROUP, 2130 N Arrowhead Ave, Ste 102C, San Bernardino, Ca 92405. Melissa V Devlin, 23535 Palomino Dr #113, Diamond Bar, Ca 91765 ; Orson A Belle, 23535 Palomino Dr #113, Diamond Bar, Ca 91765 . 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/ Melissa V. Devlin. This statement was filed with the County Clerk of San Bernardino on 05/17/2018 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#:20180005864 Pub: June 7, 14, 21,28, 2018 SAN BERNARDINO PRESS FICTITIOUS BUSINESS NAME STATEMENT File No. 20180006531 The following persons are doing business as: FLASHY & FLAWLESS, 3633 Honeyglen Way, Ontario, Ca 91761. Tyeazka T Edwards, 3633 Honeyglen Way, Ontario, Ca 91761. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Individual. Began transacting business on n/a. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Tyeazka T Edwards. This statement was filed with the County Clerk of San Bernardino on 06/05/2018 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code)

File#:20180006531 Pub: June 7, 14, 21,28, 2018 SAN BERNARDINO PRESS FICTITIOUS BUSINESS NAME STATEMENT File No. 20180006779 The following persons are doing business as: JUSTGO AUTO, 1325 E. Cooley Dr, Ste 104, Colton, Ca 92324. Mailing Address: 4295 Don Pablo Ct, San Bernardino, Ca 92407. Linda J Garcia, 4295 Don Pablo Ct, San Bernardino, Ca 92407 County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Individual. Began transacting business on n/a. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Linda J Garcia. This statement was filed with the County Clerk of San Bernardino on 06/08/2018 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#:20180006779 Pub: June 14, 21,28, July 5, 2018 SAN BERNARDINO PRESS FICTITIOUS BUSINESS NAME STATEMENT File No. 20180000006793 The following persons are doing business as: ALIBELLA TRANSPORT, 910 W. Phillips St #239, Ontario, Ca 9176. Art B Angon, 910 W. Phillips St #239, Ontario, Ca 9176 . County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Individual. Began transacting business on n/a. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Art B Angun. This statement was filed with the County Clerk of San Bernardino on 06/11/2018 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#:20180006793 Pub: June 14, 21,28, July 5, 2018 SAN BERNARDINO PRESS FICTITIOUS BUSINESS NAME STATEMENT File No. 20180006796 The following persons are doing business as: PRIME MERIT REALTY, 1508 N Mountain Avenue #B324, Upland, Ca 91786. Mailing Address. 1042 N Mountain Avenue #B324, Upland, Ca 91786. Liz A Simmons, 1508 Shamrock Avenue, Upland, Ca 91786. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Individual. Began transacting business on n/a. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Liz A Simmons. This statement was filed with the County Clerk of San Bernardino on 06/11/2018 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

June 14 - june 20, 2018 15 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#:20180006796 Pub: June 14, 21,28, July 5, 2018 SAN BERNARDINO PRESS The following person(s) is (are) doing business as MALIK YASEEN APPAREL 768 Sumac St Hemet, Ca 92545 Riverside County Mailing Address P.O. Box 501 Bellflower, Ca 90707 Los Angeles County K.T.D Designs, LLC 768 Sumac St Hemet, Ca 92545 Riverside County This business is conducted by: a Limited Liability Company. 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. Ralph - Knuckles, CEO Statement filed with the County of Riverside on 06/07/2018 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-201808192 Pub: June 14, 21,28, July 5, 2018 CORONA NEWS PRESS The following person(s) is (are) doing business as URBAN METHOD DEVELOPMENT 30628 E. Loma Linda Rd Temecula, Ca 92592 Riverside County Jakim Gerald Vasquez 30628 E. Loma Linda Rd Temecula, Ca 92592 Riverside County This business is conducted by: a Individual. Registrant commenced to transact business under the fictitious business name(s) listed above 6/7/2018. 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. Jakim Gerald Vasquez Statement filed with the County of Riverside on 06/11/2018 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office.

Peter Aldana, County, Clerk File# R-201808371 Pub: June 14, 21,28, July 5, 2018 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as LET’S C.O.P.E (CHANGE OUR PERCEPTIONS EMOTIONALLY) 27575 E. Trail Ridge Way #1072 Moreno Valley, Ca 92555 Riverside County Mailing Address 5225 Canyon Crest Drive, Suite 71-557 Riverside County Chalon Sanora Murphy 27575 E. Trail Ridge Way #1072 Moreno Valley, Ca 92555 Riverside County This business is conducted by: a Individual. Registrant commenced to transact business under the fictitious business name(s) listed above 6/7/2018. 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. Chalon Sanora Murphy Statement filed with the County of Riverside on 06/08/2018 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-201808298 Pub: June 14, 21,28, July 5, 2018 RIVERSIDE INDEPENDENT

The following person(s) is (are) doing business as REXERA AUTO REGISTRATION SERVICES 8504 Indiana Ave Riverside, Ca 92504 Riverside County Rodeo Auto, Inc 8504 Indiana Ave Riverside, Ca 92504 Riverside County This business is conducted by: a Corporation. Registrant commenced to transact business under the fictitious business name(s) listed above 6/7/2018. 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. Rania - Alkanj, CEO Statement filed with the County of Riverside on 06/12/2018 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-201808431 Pub: June 14, 21,28, July 5, 2018 RIVERSIDE INDEPENDENT

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

Online

www.filedba.com


16

June 14 - june 20, 2018

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

BeaconMediaNews.com


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