2018 07 12 legal pub sanb

Page 1

Emergency blood shortage: Red Cross issues urgent call for blood donors

Riverside Public Utilities Shuts Down Oldest Substation Dating To 1949

Page 6

Page 2

sanbernardinopress.com

THURSDAY, JULY 12 - JULY 18, 2018 - VOLUME 4, NO. 28

Citrus College Foundation Receives Largest Financial Gift in Its History Nearly $1.3 million has been gifted to the Citrus College Foundation by the estate of John W. Cassey, Ph.D., who served as a faculty member at Citrus College from 1960 to 2002. The bequest, which is designated to support student success and faculty enrichment, is the largest in the organization’s history. For more than 40 years, Dr. Cassey taught western civilization, world politics and humanities courses at Citrus College. After a long and successful career, he retired in October 2002. Dr. Cassey passed away in March 2017. When his sizeable estate was settled, the Citrus College Foundation was the

FREE

MAXINE WATERS, THE TARGET OF SAN BERNARDINO DA’S RACIAL SLURS

SEE PAGE 3

Los Angeles Master Chorale Concert With Audience Participation To Be Broadcast Live In Riverside Over 2,000 singers will gather at Walt Disney Concert Hall on Saturday, July 21to take part in the largest free group singing event in California history—Big Sing California. The event features a live concert by the full 100-voice Los Angeles Master Chorale that will perform from the stage with the 2,000-person audience singing along to selected works on the program. The concert will be conducted by composer Eric Whitacre, Grant Gershon, the Master Chorale’s Kiki & David Gindler Artistic Director, and guest conductors Moira Smiley and Rollo Dilworth. Whitacre, who is currently the Master Chorale’s Swan Family Artist-in-Residence—and who attracts a huge global audience—

SEE PAGE 2

ARRAIGNMENT DELAYED FOR SUSPECT IN MURDER OF LONG BEACH FIRE CAPTAIN A man was scheduled to be arraigned Monday July 9, on murder charges of a Long Beach fire captain and wounding two others at a senior housing complex fire last month. Prosecutors delayed the arraignment until August. Thomas Man Kim, 77, made his initial court appearance Monday morning in Department S01 of the Los Angeles County Superior Court, Long Beach Branch. Kim was charged in case NA109565 with one count of murder, one count of attempted murder of a firefighter, two counts of attempted murder and one count each of arson of an inhabited structure and explosion with intent to murder.

Anaheim PD K-9 Officer Titan Turns 2 Maxine Waters.-- Courtesy Courtesy photo photo

S - Courtesy photo / Anaheim PD

an Bernardino Deputy DA, Michael Selyem, is under investigation for profanity-laced racial slurs posted online against Maxine Walters and Michelle Obama. San Bernardino County District Attorney Michael Selyem is accused of making profanity-laced comments about Rep. Maxine Waters, former first lady Michelle Obama and Mexican immigrants. Selyem called Waters a loudmouth who he thought someone in the ghetto would have shot by now. He also said a Mexican immigrant shot by police got what he deserved.

Selyem, who has been a lead attorney in the Central Hardcore Gang Unit for 12 years, faces disciplinary action that could include termination, District Attorney Michael Ramos said. Ramos said he was offended by the comments and was especially concerned with comments that involved officerinvolved shootings, cases that prosecutors handle on a daily basis.

SEE PAGE 4


2

BeaconMediaNews.com

juLY 12 - july 18, 2018

San Bernardino Area Investigators Seek Witnesses And Victims Of Yucaipa Fire Deputies responded to the area for a reported vegetation fire on July 7. Cal-Fire personnel responded quickly and extinguished a small grass fire, but found evidence the fire was started by an

explosive device that was detonated inside a mailbox. Sheriff’s Arson Bomb personnel responded to investigate the incident and determined the fire was started due to illegal fireworks being set off.

As a reminder, fireworks are prohibited in the City of Yucaipa. In addition to being dangerous, explosive fireworks of the type used in this incident are illegal throughout the State of California.

- Courtesy photo

Riverside Public Utilities Shuts Down Oldest Substation Dating To 1949 - Courtesy photo

master chorale Continued from page 1

will also serve as the event’s host. The concert in Los Angeles will be broadcast to five venues across the state where more singers will join the performance experience by viewing the concert on large screens and singing from the audience. Hub leaders drawn from the local choral communities have been engaged to coordinate the events and rehearse the singers leading up to the performance day. The five California hub cities and venues are: · SAN DIEGO, Copley Symphony Hall · BAY AREA, Zellerbach Hall at Cal Performances · SACRAMENTO, Community Center Theater at the

Sacramento Community Center · FRESNO, Paul Shaghoian Concert Hall at Clovis Unified Performing Arts Center · RIVERSIDE, Coil School of the Arts at Riverside City College Live feeds will take place during the concert, connecting the participants in the hub cities to Whitacre and the Master Chorale in Los Angeles. The event’s reach is further expanded with the concert being live-streamed on the Big Sing California website, making it possible for people around the world to participate. Around 10,000 singers are expected to take part state-wide. The songs selected for Big

Sing California range from straightforward sing-alongs such as Lean On Me, This Land Is Your Land, and Hey Jude, to choral works by Eric Whitacre and Morten Lauridsen, and arrangements by Moira Smiley and Rollo Dilworth. The program also features an exclusive arrangement of Pentatonix’s Sing by Grammy Award-winning arranger Ben Bram (Pitch Perfect, Glee) created especially for Big Sing California. People can register online now at lamasterchorale.org/ big-sing-california to join the Los Angeles wait list or any of the five hub venues. Registrations and tickets will be confirmed with all participants beginning July 10.

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

President Harry S. Truman was finishing his first term when Magnolia Substation came to life Riverside Public Utilities, which has been delivering water and power to the city for more than a century, recently shut down its oldest electric substation, ending the service of an aging facility that came to life shortly after World War II. The Magnolia Substation, wedged between the Central Avenue off-ramp of the eastbound Highway 91 and the nearby railroad tracks to the east, was the oldest substation in the RPU grid, providing power to RPU customers for 69 years. “It’s a testament to the skill and craftsmanship of RPU employees that this piece of electrical infrastructure was able to provide reliable power to about 1,000 Riverside residents for so many decades,” said Board

of Public Utilities Chair Jo Lynne Russo-Pereyra. “That longevity also says a lot about how much emphasis RPU puts into maintaining its equipment.” The substation was placed into service in November, 1949, just as President Harry S. Truman was completing his first term. It pre-dated the Riverside Freeway (State Route 91) by about 15 years. The Magnolia substation property will be cleared of all above-grade equipment and structures, and most of the underground sub-structures. Customers served by the now-closed substation now receive power through the new transformer bank at the Plaza Substation, near Elizabeth Street and Magnolia Avenue, which was brought into service in August, 2016.

This new transformer provides more reliable service and increased electric capacity to meet the demand from RPU customers. The increased capacity will assist in managing the energy needs of electric vehicles and other technologies. “The utility industry is always growing and changing, and RPU works hard to stay abreast of those changes with new infrastructure and strong customer service,” Interim General Manager Todd Jorgenson said. “Ratepayers can rest assured, knowing their water and power needs are being met, now and in the future.” For information on this and other electric and water utility projects, visit RiversidePublicUtilities.com/ projects.

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

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

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


HLRMedia.com

juLY 12 - july 18, 2018 3

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

- Courtesy photo

Legal Advertising legals@beaconmedianews.com legals@hlrmedia.com Business accounting@beaconmedianews.com accounting@hlrmedia.com

Beacon Media Address:

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

Temple Tribune City

SanGabriel Sun

www.beaconmedianews.com

HLR MEDIA Address:

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

A zusa B eacon

Rosemead Reader A Beacon Media, Inc. Publication

Dispatch uarte

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

Submissions Policy

The Corona PD Invites You To Be A Part Of National Night Out National Night Out, "America's Night Out Against Crime," began in 1984 as an effort to promote involvement in crime prevention activities, police-community partnerships, neighborhood camaraderie and sending a message to criminals letting them know that neighborhoods are organized and fighting back. The traditional "Lights On" campaign and symbolic front porch vigils, turned into celebrations across America with various events and activities including, but not limited to, block parties, cookouts, parades, visits from emergency personnel, rallies

and marches, exhibits, youth events, safety demonstrations and seminars, in an effort to heighten awareness and enhance communities. The Corona Police Department invites you and your neighbors to be part of the National Night Out this year. National Night Out events are designed to heighten crime and drug prevention awareness, generate support for, and participation in, local anti-crime programs, strengthen neighborhood spirit and police-community partnerships. National Night Out sends a clear message to criminals letting them know that Corona residents are united, orga-

nized and fighting back. EVENT DETAILS The Corona Police Department will have an event in each of their four zones with activities for the family including safety info, giveaways, police cars, mounted unit, K9 unit, and fingerprinting. The locations are listed below. Zone 1: Jefferson Elementary School (1040 S. Vicentia Avenue) Zone 2: Zone Office (577 N. McKinley Suite #103) Zone 3: Albertson's Parking Lot (1260 E. Ontario Avenue) Zone 4: Ralphs Parking Lot (2661 Green River Road)

LASD Detectives Assist Cal State University Police W/ Stabbing Death & OIS Investigation

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

Los Angeles County Sheriff’s Department Homicide detectives are continuing to assist California State University Police with the stabbing death and OfficerInvolved Shooting, which occurred on the campus of California State Polytechnic University, 3801 West Temple Avenue, Pomona.

An autopsy was performed, Monday, July 09, 2018, on the suspect in the murder of Cal Poly Pomona Public Safety Specialist Mark Manlapaz. The suspect has been identified as Rodney Lee Hunter Jr., a 27 year-old male Black. He was employed at Cal poly Pomona as a Custo-

dian. Detectives have yet to determine what the motive was for the attack and murder of the victim. The investigation is ongoing. Anyone with information about this incident is encouraged to contact the Los Angeles County Sheriff's Department's Homicide

Bureau at (323) 890-5500. If you prefer to provide information anonymously, you may call "Crime Stoppers" by dialing (800) 222-TIPS (8477), use your smartphone by downloading the “P3 Tips” Mobile APP on Google play or the Apple App Store or by using the website http://lacrimestoppers.org.

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

citrus college

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. Continued from page 1

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

Pasadena Press

Belmont Beacon

The Pasadena Press has been adjudicated as a newspaper of general circulation in court case number ES018815 City of Pasadena, County of Los Angeles, State of California. The Belmont Beacon has been adjudicated as a newspaper of general circulation in court case number NSO30275 City of Long Beach, County of Los Angeles, State of California. The Anaheim Press has been adjudicated as a newspaper of general circulation in court case number 30-2017-00942735-CU-PT-CJC City of Anaheim, County of Orange, State of California. The Ontario News Press has been adjudicated as a newspaper of general circulation in court case number CIVDS 1506881 City of Ontario, County of San Bernardino, State of California. The Corona News Press has been adjudicated as a newspaper of general circulation in court case number RIC1723524 City of Corona, County of Riverside, State of California.

San Bernardino Press

primary beneficiary. “As a highly respected member of the college community for many decades, Dr. Cassey had a passion for learning and commitment to faculty enrichment that made a significant impact on the college and its students,” said Stephen R. Baker, 2016 - 2018 president of the Citrus College Foundation Board of Directors. “Through careful and thoughtful estate planning, Dr. Cassey has ensured that his impact as an instructor will extend to future generations.” Proceeds from Dr. Cassey’s gift will establish the Dr. John William Cassey Endowed Scholarship, which will provide

- Courtesy photo / Citrus College

two scholarships to history and/or political science degree majors. They will also be used to endow the Patricia Knox Scholarship Fund, which was previously established to benefit nursing students.

In addition, Dr. Cassey’s gift will endow faculty development programs, assist with equipment needs, and help finance academic events for the history, political science and nursing programs.

To celebrate Dr. Cassey’s contribution and honor his memory, the Citrus College Foundation installed a Faculty Enrichment Honor Wall, which will include the names of any donors who support faculty enrichment and the educational mission of Citrus College. Members of the community attended the wall’s unveiling in the lobby of the college’s prestigious Hayden Hall building on June 16 during the 2018 Alumni Reception following the college’s commencement ceremony. To support student success at Citrus College, contact the Citrus College Foundation by phone at 626-914-8825 or visit www. citruscollege.edu/foundation.


4

BeaconMediaNews.com

juLY 12 - july 18, 2018

San Bernardino DA Continued from page 1

DA Ramos made the following statement Monday: “On June 28, 2018, we received information regarding negative comments posted online by one of our prosecutors. At that time, we took immediate steps to initiate a personnel investi-

gation. The San Bernardino County District Attorney's Office does not condone hate, discrimination or incitement of violence. Our community and the entire criminal justice system depends on having fair, ethical, and unbiased prosecutors.

Deputy District Attorney Michael Selyem will be on administrative leave pending the conclusion of the formal investigation which could result in disciplinary action leading up to termination. No further comment or information will be released at this time.”

Man Arraigned For Murder After Driving Under The Influence In Anaheim Area A man was arraigned for murdering a woman by driving under the influence and crashing into her vehicle at 110 miles per hour in Fountain Valley. St. Thomas is accused of driving southbound down Magnolia Street in Fountain Valley while under the influence of alcohol. At the time of the crime, the defendant is accused of driving in excess of 110 miles per hour with a blood

alcohol content of .15 percent. St. Thomas is accused of colliding with 25-year-old Melanie Barlow's vehicle at a high rate of speed near the intersection of Magnolia Street and Mint Avenue. Witnesses called 911

and emergency medical responders transported the defendant and victim to local hospitals. Barlow was pronounced dead shortly after the crash. The Fountain Valley Police Department investigated this case and arrested St. Thomas at the scene.

- Courtesy photo

Corona Presents Summer Concerts On The Green Enjoy an evening of cool tunes and refreshing rhythms at the City of Corona’s Annual Summer Concerts on the Green presented by the Corona Parks Foundation! Each concert will take place

will host a beer and wine garden for adults to enjoy! Bring the family out and enjoy the live entertainment! For more information, please contact the Library & Recreation Services Department at (951) 736-2241.

Long Beach Murder Investigation Ongoing Officers were dispatched to the area of Harbor Avenue & 15th Street in regards to an unknown trouble call, which resulted in officers locating the body of a deceased male adult. When officers arrived, they located the man inside a motorhome, who had sustained stab wounds to the upper torso. The victim had been found by family members who called police Long Beach Fire Department paramedics responded and determined the victim,

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

Thursdays, from 7 p.m. to 9 p.m., on the South Lawn of Corona City Hall. Arrive early with your chair and blanket to enjoy food and drinks available for purchase. Additionally, the Corona Parks Foundation

identified as 41-year-old Hernan Cortez of Long Beach, deceased at the scene. Victim Cortez had been living in his motorhome in that area. During their investigation, Homicide detectives learned that someone in the area reported seeing the victim. Therefore, they believe the stabbing occurred sometime between then and when the victim was discovered by family. A motive for the stabbing is unknown and the investi-

gation remains ongoing. Anyone with any information regarding the incident is urged to contact LBPD Homicide Detectives Malcolm Evans and Robert Gonzalez at (562) 570-7244. Anonymous tips may be submitted through "LA Crime Stoppers" by calling 800-222-TIPS (8477), downloading the "P3 Tips" app to your smart phone (available at the Apple app store or Google Play), or by visiting www.crimestoppers.org.


HLRMedia.com

juLY 12 - july 18, 2018 5

Healthy Play Celebration In Glendale The City of Glendale was awarded $154,299 from the California Park & Recreation Society (CPRS), in partnership with GameTime and Playcore, to promote the Statewide Healthy Play Initiative by replacing the existing playground equipment at Carr and Nibley Parks. The original playgrounds were installed over twelve years ago and were in desperate need of an upgrade to meet the growing needs of the community and to comply with the current safety and accessibility standards. The new research-

based playground design will undoubtedly enhance the quality of life for both children and adults in the City of Glendale by incorporating six key elements of play such as, brachiating, climbing, sliding, swinging, balancing, and spinning into all new play areas, which will promote physical activity and fitness. The Community Services & Parks Department’s (CSP) commitment to developing an all-inclusive and accessible play areas received national recognition during CPRS’s annual Awards Program. The

playground equipment at Carr and Nibley Parks were recently replaced to meet the Healthy Play Initiative standards, creating a welcoming and enjoyable place for all. CSP, in partnership with CPRS, PlayCore, and Gametime will hold a Healthy Play Celebration to showcase the newly renovated playground at Carr Park. Light refreshments will be provided. This partnership has allowed the City of Glendale to provide valuable recreational settings and resources that will help shape the future of play.

Long Beach Employee Arrested For Photographing People In Police Bathroom An employee of the Long Beach Police Department observed suspicious activity in the men’s restroom on the 2nd floor of the Public Safety Building, located at 400 W. Broadway. The employee reported the information to his supervisor and the department immediately initiated an investigation. Within hours of the initial report, detectives discovered that a civilian Police Department employee had been photographing and videotaping other employees

in the same restroom. The employee was arrested and booked for recording people in a restroom without their knowledge, at the Signal Hill Police Department, to avoid a conflict of interest with his work site. The employee has been identified as Clerk Typist Sergio Nieto, a 28-year-old resident of Downey. His court date has been set in Long Beach Superior Court. He has also been placed on summary suspension pending the results of the criminal and

administrative investigations. Detectives are actively investigating this case to determine the scope of the illegal activity. All Police Department employees have been notified of the arrest and the ongoing investigation. Any employee who believes they may have been a victim, or who may have observed suspicious activity related to this investigation have been asked to contact Detective Rodney Brown in the Sex Crimes Detail at (562) 570-7368.

SBC Detectives Seek Public's Help in Attempt Murder Investigation Paradise Point is a lush, tropical resort on San Diego’s Mission Bay - photo by Greg Aragon

Summer in San Diego Paradise

BY GREG ARAGON

T

o some, paradise is a romantic dinner on a moonlit bay. To others it's a secluded bungalow on the beach, or a soothing massage in a tropical setting. To me it's all of the above, which is why I love Paradise Point Resort & Spa on San Diego's majestic Mission Bay. Covering 44 acres, the resort is a tropical rain forestlike oasis, encircled by one mile of white sandy beach, perfect for relaxing on the sand or building castles and playing volleyball, bocce ball and horseshoes. The resort boasts an award-winning seafood restaurant, a full-service spa and 462 guestrooms, all set in classic Californian-styled bungalows with lots of privacy. The rooms range from 450 - 650 square feet and offer lagoon, garden or bay views. The bungalow that my friend and I stayed in sits on a grassy bluff, overlooking romantic Paradise Cove, about 30 yards from the water and close enough to hear passing boat sails flap in the wind while lying in bed. The room is highlighted

by modern décor, with king size bed, sofa bed, office desk with wireless internet, push button fire place, large Jacuzzi tub, and a 20-ft wall of glass, looking over the water and a lanai, with table and chairs. own fire pit in the sand, which came with the room. When not relaxing on the lanai we explored the resort. Our first discovery’s was the waterfront Barefoot Bar and Grill. Known for panoramic views of Mission Bay, this legendary San Diego waterfront restaurant dates back to 1962 and offers casual California dining inspired by local beach culture. While here we sat outside next to a tropical waterfall and enjoyed a lunch of clam chowder, with surfer clams, potato, bacon and scallion; and fish and chips with true My next adventure took me to The Spa at Paradise Point's, which was voted a top 100 U.S. resort spa by Condé Nast Traveler. Located beneath a canopy of trees, the sanctuary offers exotic rituals from islands around the world with a local San Diego flare. My Balinese Massage -inspired by a centuries old tradition for healing in Indonesia - was a complete sensory experience that combined techniques of palming, kneading, stretching and pressure point massaging to "immerse the body in relaxation and a sense of wellbeing." For dinner we strolled along the sand to the resort’s

elegant Tidal Restaurant. Perched over the bay, Tidal sits in what was a private beach house in the 60s, with midcentury modern design. A fire pit-dotted deck, communal tables, a cozy lounge, bay views and a savory menu welcome diners. Our Tidal meal began with island style coconut soup, with white shrimp, corn, thai basil, shitake and coconut cream. For the main course I dove into a plate of Lava Salt Crust Diver Scallops, with toasted quinoa, edamame, honey squash soubise and passion fruit brown butter. My While dining, we sipped California wine and watched boats sail by and lights twinkle off the bay. Other resort amenities include a fitness center, five tennis courts, basketball court, five swimming pools, bicycle rentals, Over 80,000 square-feet of waterfront event space for meetings and weddings, etc; a fully-stocked mini-market, putting golf course, Daily surf lessons at the Paradise Surf Academy, 14 bonfire pits, and access to 14 miles of waterfront bike and walking paths. The pet-friendly place even has its own private, fullservice marina, with sailing, jet skiing, motor boating, kayaking and paddle boarding. Located at 1404 Vacation Rd., San Diego, 92109. For more info and reservations, call 858.240.4913 or visit www.paradisepoint.com

Sheriff’s dispatch received multiple 911 calls regarding a male subject that had been shot in the 12300 block of 4th Street in the City of Yucaipa. Deputies from the Yucaipa Police Station responded and found a 26-year-old male lying on the ground suffering from multiple gunshot wounds. Deputies provided medical aid to the victim until fire personnel arrived. The victim was transported to Loma Linda University Medical Center and

taken into emergency surgery. A sheriff’s helicopter found Frausto and the crew directed deputies to the 12600 block of 3rd Street, where they were able to take him into custody without incident. to provide information to investigators which led to the positive identification of Fausto as the shooter. The victim suffered numerous gunshots wounds to his stomach, arms and back. He remains hospitalized in critical, but stable, condition

and is expected to survive. Detectives from the Yucaipa Police Station are conducting the ongoing investigation. Detectives obtained evidence leading them to believe there may be additional persons of interest involved, as well as additional witnesses who have not yet spoken to investigators. If anyone has information pertinent to this investigation, they are urged to contact the Yucaipa Police.


6

BeaconMediaNews.com

juLY 12 - july 18, 2018

Los Angeles County Accelerates Bioscience Push With Appointment of Key Leaders Los Angeles County is expanding its commitment to the rapidly growing field of bioscience by appointing two executives to provide focused support to this industry sector and promote the County’s economic development priorities in the life sciences. Dr. Brad Spellberg has been named the County’s medical director for bioscience. Spellberg is the Chief Medical Officer at LAC+USC Medical Center. He has an extensive background in biomedical research, and has done groundbreaking work on antibiotic-resistant superbugs. As part of his new role, he will help catalyze the establishment and development of biotechnology parks in L.A. County, partnering with private sector, academic, non-profit and public entities. Douglas S. Baron, a senior member of the County’s Chief Executive Office team, will serve as the County’s director of business development for bioscience. He will lead efforts to identify, grow, attract and retain

businesses operating in the bioscience sector. The appointments were announced by the County’s Chief Executive Officer, Sachi A. Hamai. “Brad and Doug have the vision and practical know-how to advance our goal of supporting new enterprises and local job growth by tapping our region’s world-class research,” Hamai said. Spellberg and Baron will work with a wide range of industry partners to help establish a new organization that will serve as an entrepreneurial hub for government, research institutions and the private sector. The new organization’s aim will be to bring Los Angeles’s diverse bioscience resources together collaboratively to accelerate start-up activity and amplify economic opportunity throughout the region. “This approach will foster a vibrant business ecosystem that can help us realize the bioscience industry’s full potential as an economic engine,” said

Supervisor Mark RidleyThomas, who has championed the creation of a 15-acre biotech park on the Harbor-UCLA Medical Campus, funded a bioscience incubator at LA BioMed, and sought increased investments in bioscience startups and workforce development. “In Los Angeles County, the bioscience and life science industry generates more than $40 billion in economic activity annually and supports 70,000 direct jobs as well as 160,000 indirect jobs while having the potential to create even more—at all skill levels.” Bioscience creates jobs for young and mid-skilled workers, as well as for scientists and entrepreneurs. The industry has proven resilient even in the face of economic downturns and was the only sector that continued to grow during the Great Recession. “Like many growing fields in which Los Angeles County is at the forefront, bioscience creates jobs and saves lives,” said Supervisor Hilda L. Solis. “With biosci-

ence a cornerstone of the LAC+USC ‘Healthy Village,’ we are providing our communities with access to world-class integrated health delivery. Brad and Doug’s efforts will support and expand our work to provide jobs and health care to all, and I am excited to celebrate their future successes.” “With world-renowned tech giants including Caltech, pioneering biotech companies and visionary start-ups, Los Angeles County is leading the nation in innovation, research and development,” said Supervisor Kathryn Barger. “The county’s efforts to partner with research institutions and the private sector will result in greater economic growth, job creation and collateral success.” The County’s efforts will

draw on extensive research it has commissioned to identify where investments will make the greatest impact in strengthening the bioscience sector. With a $7.6-billion budget dedicated to health services, the County is uniquely positioned to help start-ups that are developing new devices, processes and therapies to improve health and quality of life. These efforts are intended to expand the County’s ongoing investments in bioscience, including: • Providing capital funding for local bioscience incubators • Developing a biotech park on the HarborUCLA Medical Center Campus • Establishing a bioscience investment fund

for early-stage startups in Los Angeles County • Partnering with community colleges and industry leaders to implement life sciences apprenticeship programs Bioscience was one of seven industries targeted by the Board of Supervisors when it established economic development as a priority in 2015. This industry-specific focus is intended to produce a roadmap for similar initiatives in other sectors with high potential for stimulating regional job growth and economic opportunity. FOR MORE INFORMATION: Please email bioscience@lacounty.gov or go to http://economicdevelopment.lacounty.gov/bioscience/

Emergency Blood Shortage: Red Cross Issues Urgent Call For Blood Donors Emergency blood shortage: Red Cross issues urgent call for blood donors An emergency blood shortage is prompting the American Red Cross to issue an urgent call for eligible donors of all blood types – especially type O – to give now and help save lives. The Red Cross escalated its call for blood and platelet donors after a difficult Independence Day week for donations. More than 550 fewer blood drives were organized by businesses and other community groups last week than during a typical week as individuals across the country celebrated the holiday and enjoyed summer activities. This could equate to as many as 15,000 fewer donations than needed, causing donations to now be distributed to hospitals faster than they come in. “Each and every day, individuals across the country depend on blood and platelet donations for lifesaving treatments and emergency care, so it’s critical that people donate now to meet these needs,” said Cliff Numark, senior vice president, Red Cross

Blood Services. “Whether you’ve never donated or give a couple of times a year, you’re needed to give as soon as possible to help save patient lives. Yours may be the donation a patient is counting on.” This need is especially critical for type O blood donors. Type O is the most in-demand blood type and often the first be depleted from hospital shelves during a shortage. Type O negative is the universal blood type and what emergency room personnel reach for when there is no time to determine the blood type of patients in the most serious situations. Type O positive is the most common blood type and can be transfused to Rh-positive patients of any blood type. How to help To schedule an appointment to donate, use the free Red Cross Blood Donor App, visit RedCrossBlood.org or call 1-800-RED CROSS (1-800-733-2767). The Red Cross has added about 6,500 additional appointment slots at donation centers and community blood drives

across the country over the next few weeks to accommodate more donors. Donation appointments and completion of a RapidPass online health history questionnaire are encouraged to help reduce the time it takes to donate. Who blood donations help Because of generous donors, the Red Cross is able to provide blood products for patients like 9-monthold Krew Anderson. Krew is a happy, laid-back baby boy. His wide grin frames two tiny teeth. He likes to play with balloons and just experienced his first boat ride and fireworks show, but Krew has faced more challenges in the last four months than many people will experience in a lifetime. In March, Krew was diagnosed with acute myeloid leukemia, a type of cancer that causes bone marrow to produce a large number of abnormal blood cells. Since then, he has gone through four rounds of

SEE NEXT PAGE


HLRMedia.com

Ontario Issues Fourth Of July Fireworks Citations While much of the community went out to celebrate Independence Day at the City’s Fireworks Spectacular on Wednesday night, Ontario Police and Fire personnel were out in force, seeking to protect neighborhoods and commercial areas from the dangers of illegal fireworks. The law enforcement effort, which came on the heels of an aggressive campaign to educate the public on the dangers of fireworks and to confiscate fireworks before they could be sold or distributed within the City, resulted in approximately 40 fireworks-related citations. No different than other cities in the Los Angeles area, illegal fireworks use remains a challenge in Ontario. Police Chief Derek Williams, who personally patrolled the city on the days leading up to the Fourth of July, noted the persistent use of fireworks, as well as the large number of requests for service received from the community. Said Williams, “Unfor-

tunately, certain individuals continue to selfishly put themselves and others at risk by igniting fireworks in our local neighborhoods. We appreciate the members of the community who called in to report illegal firework use.” Each year, fireworksrelated activities fill emergency medical centers nationwide, and result in a significant increase in structural and brush fires. Additionally, fireworks exploding in close proximity to a house can frighten pets and residents and result in psychological trauma. Said Rob Elwell, Chief of the Ontario Fire Department, “In a fire season such as we are currently experiencing, fireworks present a significant threat to the community. We want people to have fun and enjoy the holiday, but that cannot be in a way that endangers the safety or well-being of those around you.” In an effort to curb fire dangers and reduce risk of injury, Ontario has prohib-

legals

ited the sale of fireworks for nearly 30 years. In 2015, the Ontario Municipal Code was amended to include penalties for parents of minors setting off fireworks, and well as for the citation of property owners who allow the use of fireworks on their property. Violations of the City’s ordinance come with a penalty of up to $1,000. Heading into this weekend, with extreme heat warnings in effect, fire danger will be high. Accordingly, Ontario Police and Fire personnel will continue to be on patrol. Said Williams, “Although the holiday has passed, the danger has not. Our officers will continue to protect our community by monitoring for the use of any remaining, left-over fireworks. We want to see a peaceful weekend for all those spending time in the City: residents, visitors, and pets alike.” To report firework activity in the City of Ontario, call the Fireworks Hotline at (909) 988-3650.

Photo by Senior Airman Ashlee Galloway

Red Cross “For me, just knowing that if it happened to me, it can happen to anyone. I want to make sure there’s enough blood out there for everyone, and that there’s no shortage,” he said. Missing Types sees encouraging increase in new donors – all donors needed now Facing a decline of about 80,000 new Red Cross blood donors each year for the past several years, the Red Cross launched the Missing Types campaign in June to encourage new donors, and those who have not given recently, to donate blood. While the campaign has

Starting a new business? File your DBA with us at filedba.com El Monte City Notices NOTICE OF PUBLIC HEARING Vacation of a portion of Rumford Avenue, located in the City of El Monte, County of Los Angeles, State of California

Pursuant to Government Code Section 65402 of the California Streets and Highways Code, the City of El Monte (“City”) shall conduct a public hearing concerning the contemplated vacation and abandonment of portion of Rumord Avenue, as generally depicted in the map, below. THE PUBLIC HEARING SHALL BE HELD: July 17, 2018 at 7:00 p.m. at EL MONTE COUNCIL CHAMBERS, CITY HALL-EAST, 11333 VALLEY BLVD., EL MONTE, CALIFORNIA 91731. Anyone wishing to offer comments or other testimony on the proposed vacations may do so orally on the date of the public hearing or in writing received by the City Clerk on or before the date of the public hearing. The City Clerk’s Office is located at El Monte City Hall – East, 11333 Valley Boulevard, El Monte, California 91731. For questions or additional information, please contact the El Monte Engineering Division (626) 580-2058 or the El Monte City Clerk’s Office at (626) 580-2016.

Publish July 5 & 12, 2018 EL MONTE EXAMINER

Starting a New Business?

Continued from page 6

chemotherapy and received 15 blood and platelet transfusions to date. “The first time he got [a transfusion], I was just super nervous and didn’t know really what was happening,” said his mother, Stephanie Anderson. “Now, when he gets one, I’m like, ‘Yes, please, get him some blood to help him get more energy and back to normal.’” Krew’s father, Richard Anderson, donated blood a couple of times a year prior to his son’s diagnosis, but after seeing Krew receive blood, he now plans to give as soon as he’s eligible again.

juLY 12 - july 18, 2018 7

already inspired thousands of new donors to give, the Red Cross is now calling on all eligible blood and platelet donors to roll up a sleeve as soon as possible to overcome the emergency blood shortage. Through the Missing Types campaign, which runs throughout the summer, the letters A, B and O – letters used to identify blood types – disappeared from corporate logos, celebrity social media accounts and favorite websites to illustrate the critical role every blood donor plays in ensuring blood is never missing from hospital shelves.

Start it off RIGHT and file your D.B.A.

Online

www.filedba.com


8

legals

juLY 12 - july 18, 2018

NOTICE OF REQUEST FOR PROPOSALS FOR HOUSING CONSULTANT SERVICES NOTICE IS HEREBY GIVEN that the City of El Monte (City) will receive proposals for consultant services for the City's housing programs. Proposals will be received at the El Monte City Hall, City Clerk’s Office, City Hall East, 11333 Valley Blvd, El Monte, California, 91731 until 4:30 p.m. on Tuesday, August 1, 2018. All proposals must be clearly marked, “CITY OF EL MONTE HOUSING CONSULTANT SERVICES PROPOSAL – ATTN: CAROL AVERELL” and shall be delivered to the City Clerk’s Office during the business hours of 7:30 a.m. to 5:30 p.m., Monday through Thursday, except holidays. POSTMARKS WILL NOT BE ACCEPTED. Failure of, or disturbances in any mail service is not a legitimate reason for proposals submitted after the above due date. Electronic mail or facsimiles will not be accepted. The City may extend the deadline at its option. Submit five (5) copies of your Proposal. It should be understood that the final fee will be negotiated with the City. All submitted proposals will be reviewed and analyzed by City staff and the proposals which best meet the City’s needs will be selected for further analysis and negotiation. The City reserves the right, in its sole discretion during the selection process, to reject any or all proposals or any portion without exception or explanation. Parties interested in obtaining a Request for Proposals (RFP) Package (at no cost) should contact the: Economic Development Department – Housing Division 11333 Valley Blvd, City Hall West El Monte, CA 91731 (626) 580-2070 A copy of the RFP can also be downloaded from the City’s website at: http://www.elmonteca.gov/Government/EconomicDevelopment/ Housing.aspx For questions regarding this RFP you may contact Lily Flores, Housing Programs Coordinator, at (626) 580-2070. Publish July 12, 2018 EL MONTE EXAMINER

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:

3401 Rio Hondo Avenue / APN: 8595-003047 (A full legal description of the property is on file in the office of the El Monte Planning Division).

APPLICATION:

Conditional Use Permit No. 11-18

REQUEST:

A Conditional Use Permit is requested to allow a 16,345 square foot religious assembly use within an existing 65,700 square foot office/industrial building located in the OP (Office Professional) zone. As a part of the proposed project there will be tenant improvements to the interior, and parking lot and landscape improvements. This request is made pursuant to the requirements of Section 17.24.040 of the El Monte Municipal Code (EMMC).

APPLICANT:

Cliff Sawyer SGI USA 606 Wilshire Boulevard Santa Monica, CA 90401

PROPERTY OWNER:

Multi-Investment Associate II, LLC 9300 Flair Drive El Monte, CA 91731

ENVIRONMENTAL DOCUMENTATION:

Article 19. Categorical Exemptions – Section 15301 (Class 1 – Existing Facilities) 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, July 24, 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 8:00 a.m. and 5:30 p.m. Published and mailed on:

Thursday, July 12, 2018

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

Rosemead City Notices

BeaconMediaNews.com hold; convalescent facility; residential care facility; group home; emergency shelter; supportive housing; transitional housing; hotel; motel; or other extended lodging facility as these terms are defined in this code.” ““Short-term rental” means any dwelling unit that is occupied or intended or designed to be occupied on a short-term basis for occupancy duration of thirty (30) calendar days or less.” B. Amendment to Existing Definition. The existing definition of “family” contained in RMC § 17.04.050 is amended as follows: “Family” means any group of individuals living together as the functional equivalent of a family where the residents may share living expenses, chores, eat meals together and are a close group with social, economic, and psychological commitments to each other. A family includes, for example, the residents of residential care facilities and group homes for people with disabilities. A family does not include larger institutional group living situations such as dormitories, fraternities, sororities, monasteries, nunneries, or boarding houses. Section 3. RMC § 17.12.020 is amended to read as follows:

ORDINANCE NO. 980 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ROSEMEAD, CALIFORNIA AMENDING TITLE 17 (ZONING) OF THE ROSEMEAD MUNICIPAL CODE REGARDING SHORT TERM RENTAL OF RESIDENTIAL HOMES AND BOARDING HOUSES THE CITY COUNCIL OF THE CITY OF ROSEMEAD DOES ORDAIN AS FOLLOWS:

Table 17.12.020.1, Uses in Residential Districts, identifies the uses of land allowed in each residential zoning district, and the land use permit required, if any, to establish each use. Where the last column in the tables (Specific Use Regulations) includes a section reference number, the regulations in the referenced section apply to the use in addition to those shown in the table. Table 17.12.020.1: USES IN RESIDENTIAL DISTRICTS

Section 1. Findings. The City Council HEREBY FINDS AND DETERMINES that facts do exist to justify approving Municipal Code Amendment 18-02, in accordance with Section 17.152.060 of the Rosemead Municipal Code (“RMC”) as follows: The proposed amendment is consistent with the General Plan and any applicable specific plan;

Single-family Dwellings Two-family Dwellings (Duplex) Multiple-family Dwellings

FINDING: The City’s ability to exercise its powers in accordance with Article XI, § 7 of the California Constitution to regulate land use is well-established. This ordinance is intended to regulate aesthetics, traffic, parking, public peace, and other, similar, matters related to public health, safety, and welfare. Similar regulations that prohibit or regulate transient commercial uses of residential property have been upheld in cases such as Ewing v. City of Carmel-By-The-Sea (1991) 234 Cal.App.3d 1579 because such regulations are rationally related to preservation and enhancement of the residential character of the neighborhood and stability of the community. Section 2. RMC § 17.04.050 [Definitions – General] is amended as follows: A. Addition of New Definitions. RMC § 17.04.050 is amended to add new definitions for “boarding house or rooming house” and “short-term rental,” as follows: ““Boarding house or rooming house” means a dwelling unit, where sleeping or non-sleeping rooms are rented for lodging purposes to individuals, with rental agreements, leases, or subleases, either written or oral or implied, whether or not an owner, agent, or rental manager is in residence. Meals may be provided to boarders in connection with the renting of sleeping rooms or common kitchen facilities may be provided. This definition does not include house-

R-2

R-3

Specific Use Regulations

See section 17.12.030 for district specific requirements. See Chapter 17.42 for Manufactured Homes.

-----

P

P

See section 17.12.030 for district specific requirements.

-----

-----

DR

See section 17.12.030 for district specific requirements. See Article 3, Chapter 17.30, Section 17.30.190 (Second Dwelling Units) See Article 3, Chapter 17.30, Section 17.30.190 (Second Dwelling Units) See Article 3, Chapter 17.46 (Mobile Home Parks and Park Conversions)

Second Dwelling Unit, Single-story

P

P

P

Second Dwelling Unit, Two-story

CUP

CUP

CUP

Mobile Home Parks

CUP

CUP

CUP

Boarding house or rooming house

-----

-----

-----

Not permitted

Short-term rental

-----

-----

-----

Not permitted

Child Care Home, Small Family (eight or fewer)

P

P

P

See Article 3, Chapter 17.30, Section 17.30.160 (Large and Small Family Child Day Care Home Facilities)

Child Care Home, Large Family (nine to 14)

-----

AUP

AUP

See Article 3, Chapter 17.30, Section 17.30.160 (Large and Small Family Child Day Care Home Facilities)

P

P

P

-----

CUP

CUP

Supportive Housing

P

P

P

Transitional Housing

P

P

P

Animal Keeping

A

A

A

See Title 6 (Animals) of the Municipal Code

Horticulture - Private

A

A

A

Accessory Structures

A

A

A

See Section 17.12.030 and Article 3 Chapter 17.32 (Accessory Structures)

Educational Institution - Private

CUP

CUP

CUP

Educational Institution - Public

P

P

P

A

A

A

See Title 5, Chapter 5.41 (Home Occupations) See Article 4, Section 17.68.060

Care Uses

Residential Care Facilities (six or fewer) Residential Care Facilities (7 or more)

Agriculture and Animal-Related Uses

Other Uses

Home Occupations, including Cottage Food Operations. Lighted outdoor sporting field or court (tennis, basketball, etc.)

The proposed amendment will not be detrimental to the public interest, health, safety, convenience, or welfare of the City; and

The proposed amendment is internally consistent with other applicable provisions of [the] Zoning Code.

R-1

Residential Uses

FINDING: The proposed amendment is consistent with the goals, policies, and objectives of the General Plan. It is a goal of the Land Use Element of the General Plan to enhance and maintain the quality and character of Rosemead’s residential neighborhoods. To ensure that the residential character is maintained, a General Plan policy is that the City should actively promote the maintenance of properties and building through code enforcement. The proposed code amendments will provide the City with additional tools for ensuring safe and decent housing while working to enhance the visual quality of residential neighborhoods and ensure safe and decent housing for all City residents. This ordinance is tailored to preserve the residential character of a neighborhood by prohibiting commercial enterprises such as short-term rental and boarding house businesses in the residential zones and while respecting the rights to privacy and association that the California Supreme Court recognized in City of Santa Barbara v. Adamson (1980) 27 Cal.3d 123 and related cases.

FINDING: Adopting this Ordinance is in the public interest because it is designed to protect public health and safety while also promoting public welfare. The City has in recent years experienced a great number of short-term rental of residential homes and boarding houses that house temporary residents in residential housing, often in unsafe conditions. Short-term tenants that stay only for one night, a week, or even a few months in its residential area have little interest in public agencies or the welfare of its citizenry as they do not participate in local government and community organizations that strengthen a City and its residents. This Ordinance promotes public health, safety, and general welfare and serves the goals and purposes of the RMC.

Requirements by District

Land Use

CUP

CUP

CUP

Places of Religious Assembly

CUP

CUP

CUP

Public Buildings and Facilities

AUP

AUP

AUP

Public Utility Facilities

P

P

P

Telecommunication Facilities, not including Wireless Telecommunication Facilities

CUP

CUP

CUP

Temporary Uses and Special

See Article 5, Chapter 17.124 (Temporary Use Permits and Special Events)

Events

A - 3

Notes:

P

A

AUP

Permitted Use

CUP

-----

Permitted Accessory Use Administrative Use Permit Required Conditional Use Permit Required

Use Not Allowed

Section 4. 4. Environmental Review. This Ordinance isThis exempt from additionalisenvironmental review Section Environmental Review. Ordinance exempt from under the California Environmental Quality Act (California Public Resources Code §§ 21000, et seq., additional environmental review under the California Environmental “CEQA”) and CEQA regulations (14 California Code of Regulations §§ 15000. Et seq.) because it Quality (California Resources Codeconsists §§ 21000, etrevisions seq., establishesAct rules and procedures to Public permit operation of existing facilities; only of minor and clarifications existing regulations and specification of proceduresCode related thereto; and consists of “CEQA”) andtoCEQA regulations (14 California of Regulations actions taken to assure the maintenance, protection and enhancement of the environment. This §§Ordinance, 15000. Et seq.) because it establishes rules and procedures to therefore, does not have the potential to cause significant effects on the environment. (14 permit of existing facilities; consists only ofthisminor reviCaliforniaoperation Code of Regulations §§ 15060(c)(2), 15061(b)(3).) Furthermore, Ordinance is categorically from further CEQA review under regulations 14 Cal. Code Regs.and §§ 15301, 15305, and 15308.of sions andexempt clarifications to existing specification procedures related thereto; and consists of actions taken to assure Section 5. Construction. This Ordinance must be broadly constructed in order to achieve the purposes the maintenance, andintent enhancement ofthisthe environment. stated in this Ordinance. Itprotection is the City Council’s that the provisions of Ordinance be interpreted or implemented by the City and others in does a mannernot that facilitates the purposes set forth this Ordinance. This Ordinance, therefore, have the potential toincause significant effects on the environment. (14 California Code of RegulaSection 6. Enforceability. Repeal of any provision of the RMC does not affect any penalty, forfeiture, or tions 15060(c)(2), 15061(b)(3).) Furthermore, this is liability§§ incurred before, or preclude prosecution and imposition of penalties for anyOrdinance violation occurring before this Ordinance’s effective date. further Any such repealed will remain in full 14 forceCal. and effect for categorically exempt from CEQApart review under Code sustaining action or prosecuting violations occurring before the effective date of this Ordinance. Regs. §§ 15301, 15305, and 15308. Section 7. Severability. If any part of this Ordinance or its application is deemed invalid by a court of

competent jurisdiction, the City Council intends such invalidity will not affect effectivenessconof the Section 5. Construction. ThisthatOrdinance must bethebroadly remaining provisions or applications and, to this end, the provisions of this Ordinance are severable. structed in order to achieve the purposes stated in this Ordinance. It Section is the8. City Council’s intent that the provisions this Ordinance be Effective Date. This Ordinance shall take effect thirty (30) daysof after its adoption. interpreted or implemented by the City and others in a manner that Section 9. Publication. The City Clerk shall certify to the adoption of this Ordinance and shall publish a facilitates the purposes set forth in this Ordinance. 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 of the Ordinance with the names of theprovision Council Members votingRMC for and does against Section 6.a summary Enforceability. Repeal of any of the the Ordinance. This Ordinance shall take effect thirty (30) days after the date of its adoption. not affect any penalty, forfeiture, or liability incurred before, or preclude prosecution and imposition of penalties for any violation occurPASSED, APPROVED, AND ADOPTED by the City Council of the City of Rosemead, th day of July 2018. County of Los Angeles of the State of California on the 10date. ring before this Ordinance’s effective Any such repealed part will remain in full force and effect for sustaining action or prosecuting AYES: ARMENTA, CLARK, LOW violations occurring before the effective date of this Ordinance. NOES: NONE ABSENT:

LY

Steven Ly, Mayor

ABSTAIN: NONE Section 7. Severability. If any part of this Ordinance or its applica is deemed invalid by a court of competent jurisdiction, the City tion

A - 4


legals

HLRMedia.com Council intends that such invalidity will not affect the effectiveness of the remaining provisions or applications and, to this end, the provisions of this Ordinance are severable. Section 8. Effective Date. This Ordinance shall take effect thirty (30) days after its adoption. Section 9. 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 the 10th day of July 2018. AYES: NOES: ABSENT: ABSTAIN:

ARMENTA, CLARK, LOW NONE LY NONE

Steven Ly, Mayor

Starting a new business? File your DBA with us at filedba.com 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. Petitioner: Gabriela Contreras GABRIELA CONTRERAS 11516 FENNELL ST EL MONTE CA 91732 CN950905 SIFUENTES Jul 12,16,19, 2018 EL MONTE EXAMINER

ATTEST: Ericka Hernandez, City Clerk

Public Notices

APPROVED AS TO FORM: Rachel H. Richman, City Attorney Burke, Williams, & Sorensen, LLP Published Thursday, July 12, 2018 ROSEMEAD READER

Probate Notices NOTICE OF PETITION TO ADMINISTER ESTATE OF: HAROLD W. JINRIGHT CASE NO. 18STPB05945

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of HAROLD W. JINRIGHT. A PETITION FOR PROBATE has been filed by E. DAVID FLORES in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that E. DAVID FLORES 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: 07/27/18 at 8:30AM in Dept. 67 located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your 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 D. WAYNE LEECH, ESQ. - SBN 97676 LAW OFFICE OF D. WAYNE LEECH, A P.C. 11001 E VALLEY MALL, SUITE 200 EL MONTE CA 91731 7/5, 7/9, 7/12/18 CNS-3149562# EL MONTE EXAMINER

NOTICE OF PETITION TO ADMINISTER ESTATE OF DELIA SIFUENTES Case No. 18STPB05879

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of DELIA SIFUENTES A PETITION FOR PROBATE has been filed by Gabriela Contreras in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Gabriela Contreras 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 repre-sentative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on July 27, 2018 at 8:30 AM in Dept. No. 79 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.

juLY 12 - july 18, 2018 9

NOTICE OF POLLING PLACES AND DESIGNATION OF CENTRAL TALLY LOCATION NOTICE IS HEREBY GIVEN that the Registrar-Recorder/County Clerk's office located at 12400 Imperial Highway, Norwalk, California 90650 has designated polling places and will be the central tally location for the SENATE DISTRICT 32 SPECIAL GENERAL ELECTION scheduled to be held on AUGUST 7, 2018. The Registrar-Recorder/County Clerk's facility and polling places shall be open between the hours of 7:00 a.m. and 8:00 p.m. on AUGUST 7, 2018. Persons requiring multilingual assistance in Armenian, Cambodian/Khmer, Chinese, Farsi, Hindi, Japanese, Korean, Spanish, Tagalog/Filipino, Thai or Vietnamese regarding information in the notice may call (800) 481-8683. POLLING PLACES 4450028A CARROWS RESTAURANT 1021 SAN GABRIEL BLVD ROSEMEAD 91770 DEAN C. LOGAN Registrar-Recorder/County Clerk County of Los Angeles 7/12/18 CNS-3149654# ROSEMEAD READER 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. 26633-001 Notice is hereby given that a bulk sale of assets and a transfer of alcoholic beverage license is about to be made. The names and addresses of the Seller/ Licensee are: Maria Luisa Guzman Briones, 306 North Sunset Avenue, La Puente, CA 91744 The business is known as: Dorados De Villa The names and addresses of the Buyer/ Transferee are: Tomas Tamayo, 306 North Sunset Avenue, La Puente, CA 91744 As listed by the Seller/Licensee, all other business names and addresses used by the Seller/Licensee within three years before the date such list was sent or delivered to the Buyer/Transferee are: None The assets to be sold are described in general as: Furniture, Fixtures, Equipment and Goodwill and are located at: 306 North Sunset Avenue, La Puente, CA 91744 The kind of license to be transferred is: OnSale Beer and Wine #41-516906 now issued for the premises located at: 306 North Sunset Avenue, La Puente, CA 91744 The anticipated date of the sale/transfer is 07/30/18 at the office of Covina Escrow Company, 338 West Badillo Street, Suite A P.O. Box 266, Covina, CA91723 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 $10,000.00, which consists of the following: Buyer Deposit $10,000.00 Total Consideration $10,000.00 It has been agreed between the Seller/ Licensee and the intended Buyer/Transferee, as required by Sec. 24073 of the Business and Professions Code, that the consideration for the transfer of the business and license is to be paid only after the transfer has been approved by the Department of Alcoholic Beverage Control. Dated: May 25, 2018 S/ Maria Luisa Guzman Briones Seller/Licensee S/ Tomas Tamayo Buyer/Transferee 7/12/18 CNS-3151364# EL MONTE EXAMINER NOTICE OF PUBLIC SALE Pursuant to the California Self Service Storage Facility Act (B&P Code 21700 ET seq.) the undersigned will sell at public auction on Tuesday July 31, 2018 Personal property including but not limited to furniture, clothing, tools and/or other household items located at: Power Self Storage 16408 East Gale Ave City of Industry, CA 91745, 12:00 pm Mahle, Jeremiah Michael Rosas, Gloria A.

Parada, Herman U. Sanchez, Salvador Gonzales, Joe A. Carlos, Martha P. Miller, Robert Rios, David R. All sales are subject to prior cancellation. All terms, rules and regulations are available at time of sale. Dated this 12th, of July and 19th, of July 2018 by Power Self Storage – 16408 East Gale Ave. City Of Industry, CA 91745 Phone (626) 330-3554 Fax (626) 336-7228 7/12, 7/19/18 CNS-3151671# AZUSA BEACON NOTICE OF PUBLIC SALE Pursuant to the California Self Service Storage Facility Act (B&P Code 21700 ET seq.) the undersigned will sell at public auction on Tuesday July 31, 2018 personal property including but not limited to furniture, clothing, tools and/or other household items located at: StorAmerica-El Monte 3830 Santa Anita Ave El Monte, CA 91731 4:00 pm Salinas, Johnathan Henry D. Hu, Stanley Medina Jr., Juan M. Raygoza, Guillermo Sweet, Daily Romero, Michaele Montoya, Carlos Woodmansee, Hal Ayala Jr., Raymond Pinedo, Humberto All sales are subject to prior cancellation. All terms, rules and regulations are available at time of sale. Dated this 12th, of July and 19th, of July 2018 by StorAmerica El Monte, 3830 Santa Anita Ave El Monte, CA 91731 phone (626) 444-5439 7/12, 7/19/18 CNS-3151734# EL MONTE EXAMINER NOTICE TO CREDITORS OF BULK SALE (UCC Sec. 6105) Escrow No. 18220-HY NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) to the Seller(s) are: VELUTIAN INC. 127 TUBEFLOWER IRVINE, CA 92618 Doing Business as: C & A LAUNDRY 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: HAI MINH LUU, 5432 W CARLTON ST ONTARIO, CA 91762 The assets to be sold are described in general as: FURNITURE, FIXTURES, EQUIPMENT, TRADE NAME, MACHINERY, GOODWILL, LEASE, LEASEHOLD IMPROVEMENTS AND COVENANT NOT TO COMPETE, SUPPLIES, TELEPHONE NUMBERS and are located at: 3359 N. SAN GABRIEL BLVD, ROSEMEAD, CA 91770 The bulk sale is intended to be consummated at the office of: NEW CENTURY ESCROW, INC, 18253 COLIMA RD STE 202, ROWLAND HEIGHTS, CA 91748 and the anticipated sale date is JULY 30, 2018 The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The name and address of the person with whom claims may be filed is: NEW CENTURY ESCROW, INC, 18253 COLIMA RD STE 202, ROWLAND HEIGHTS, CA 91748 and the last day for filing claims shall be JULY 27, 2018, which is the business day before the sale date specified above. Dated: JULY 2, 2018 BUYERS: HAI MINH LUU LA2057246 ROSEMEAD READER 7/12/18 CASE NUMBER: (Numero del Caso): 17STLC03954 SUMMONS (CITACION JUDICIAL) NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): The heirs, beneficiaries, devises and assigns of the Estate Isabel Perez who died on or about December 28, 1956 Plaintiff’s Title Thereto. YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTELorraine Nava, Adminstrator of the Estate of Josephine Veronica Salas aka Josephine Veronica Aguliar 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 warn-ing 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 Cali-fornia Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by con-tacting your local court or county bar asso-ciation. 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 CALENDARIO 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 in-cumplimiento 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 abo-gados 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): Su-perior Court, Los Angeles County, Stanley Most Courthouse - Hill Street 111 North Hill Street, Los Angeles, California 90012 The name, address and telephone 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): Halli B. Heston, Esq Bar No 90737. Heston & Heston, Attorney at Law, 19700 Fairchild Road, Suite 280, Irvine, Ca 92612. 949-222-1041 Date: (Fecha) June 26, 2018 Sherrie R. Carter, Clerk (Secretario) By:, Franciso Caldera, Deputy (Adjunto) You are served July 12, 19, 26, August 2, 2018 SAN GABRIEL SUN

Trustee Notices NOTICE OF TRUSTEE'S SALE TS No. CA-18-808017-BF Order No.: 7301801367-70 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/3/2007. 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): STEPHANIE CHAVOUS, A Married Woman as Her Sole and Separate Property Recorded: 5/10/2007 as Instrument No. 20071135133 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 7/19/2018 at 10:00 AM Place of Sale: Behind the fountain located in Civic Center Plaza, located at 400 Civic Center Plaza, Pomona CA 91766 Amount of unpaid bal-

ance and other charges: $283,507.98 The purported property address is: 2480 CALLE VILLADA CIR, DUARTE, CA 910102157 Assessor's Parcel No.: 8604-020-048 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 for information regarding the trustee's sale or visit this Internet Web site http://www. qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-18-808017-BF. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser's sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary's Agent, or the Beneficiary's Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right's against the real property only. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 916-939-0772 Or Login to: http://www. qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-18-808017-BF IDSPub #0142050 6/28/2018 7/5/2018 7/12/2018 DUARTE DISPATCH T.S. No.: NR-50924-CA Loan No. ****5965 APN No.: 5287-017-021 NOTICE OF TRUSTEE'S SALE. PURSUANT TO CIVIL CODE SECTION 2923.3(a), THE SUMMARY OF INFORMATION REFERENCED BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPY PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 06/05/2007. 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. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: Andres O Melendez Duly Appointed Trustee: Nationwide Reconveyance, LLC. Recorded on 07/16/2007 as Instrument No. 20071676284 in Book XXX Page XXX of Official Records in the Office of the Recorder of Los Angeles County, California. Date of Sale: 07/19/2018 at 11:00 AM,


10

legals

juLY 12 - july 18, 2018

Starting a new business? File your DBA with us at filedba.com Place of sale: BEHIND THE FOUNTAIN LOCATED IN CIVIC CENTER PLAZA, 400 CIVIC CENTER PLAZA, POMONA, CALIFORNIA Amount of unpaid balance and other charges: $54,378.20. Street Address or other common designation of real property: 7821 Dorothy Street, Rosemead, CA 91770. A.P.N.: 5287-017-021. The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 949-860-9155 or visit this Internet Web site www.innovativefieldservices.com, using the file number assigned to this case NR-50924-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: 06/13/2018 Nationwide Reconveyance, LLC. For Sales Information Please Call 949-860-9155 By: Rhonda Rorie (IFS# 7945 06/28/18, 07/05/18, 07/12/18) ROSEMEAD READER NOTICE OF TRUSTEE'S SALE Trustee Sale No. : 00000005827340 Title Order No.: TSG1601-CA-2886705 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 06/25/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 07/06/2007 as Instrument No. 20071610044 of official records in the office of the County Recorder of LOS ANGELES County, State of CALIFORNIA. EXECUTED BY: ERINEO LOMUDI ADA, AN UNMARRIED MAN, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 08/06/2018 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: 1168 W CALLE DEL SOL APT 4, AZUSA, CALIFORNIA 91702 APN#: 8617-002-036 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 $325,414.71. 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 00000005827340. 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: 06/27/2018 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-4662302 07/05/2018, 07/12/2018, 07/19/2018 AZUSA BEACON

Fictitious Business Name Filings FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018146671 FIRST FILING. The following person(s) is (are) doing business as SZECHUWAN GARDEN , 1932 E. Route 66 , Glendora , CA 91740. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 1, 2018. Signed: Ren H Corp (CA), 132 E. Route 66 , Glendora , CA 91740; Henry Ren , CEO . The statement was filed with the County Clerk of Los Angeles on June 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 21, 2018, June 28, 2018, July 5, 2018, July 12, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018132085 FIRST FILING. The following person(s) is (are) doing business as VEXED, 816 S Park View St, Apt 308 , Los Angeles, CA 90057. 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: Vexed LLC (CA), 816 S Park View St, Apt 308 , Los Angeles, CA 90057; Osei Key, Manager. 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 21, 2018, June 28, 2018, July 5, 2018, July 12, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018146978 FIRST FILING. The following person(s) is (are) doing business as AAAMONITORING, 5314 Garden Grove Ave , Tarzana, CA 91356. 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: Ana Filip Nosrati. The statement was filed with the County Clerk of Los Angeles on June 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 June 21, 2018, June 28, 2018, July 5, 2018, July 12, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018142699 FIRST FILING. The following person(s) is (are) doing business as THE BAKER'S PAN , 116 S Alanimay Ave Apt D , San Gabriel, CA 91776. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 1, 2018. Signed: Sandra L. Short . 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 21, 2018, June 28, 2018, July 5, 2018, July 12, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018149551 FIRST FILING. The following person(s) is (are) doing business as EARLEY AND ASSOCIATES , 2552 Martingail Drive , Covina , CA 91724. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 1, 1996. Signed: Douglas J. Earley . The statement was filed with the County Clerk of Los Angeles on June 19, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Temple City Tribune June 21, 2018, June 28, 2018, July 5, 2018, July 12, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018135783 FIRST FILING. The following person(s) is (are) doing business as OUR KING AUTO REPAIR, 930 E Arrow Hwy , Covina, CA 91724. 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: Sang Cao. 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 21, 2018, June 28, 2018, July 5, 2018, July 12, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018137586 FIRST FILING. The following person(s) is (are) doing business as THE SURE FIRE FOUNDATION; IRENE CLASSIC DOG WALKING SERVICE, 4000 Long Beach Blvd, Suite 243 , Long Beach, CA 90807. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 1, 2018. Signed: Debra R Rhea. The statement was filed with the County Clerk of Los Angeles on June 5, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Temple City Tribune June 21, 2018, June 28, 2018, July 5, 2018, July 12, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018149940 FIRST FILING. The following person(s) is (are) doing business as UNITY FLOWER COLLECTIVE, 1740 Compton Blvd , Compton, CA 90221. 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: Narai Bowen. The statement was filed with the County Clerk of Los Angeles on June

19, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Temple City Tribune June 21, 2018, June 28, 2018, July 5, 2018, July 12, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018134536 FIRST FILING. The following person(s) is (are) doing business as CARING CONNECTIONS, 640 Pearlanna Dr , San Dimas, CA 91773. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Danelle Cole. 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 21, 2018, June 28, 2018, July 5, 2018, July 12, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018151384 FIRST FILING. The following person(s) is (are) doing business as SOUND 24K , 13217 Whittier Blvd, Ste E , Whittier , CA 90602. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Digital Hardware, LLC (CA), 13217 Whittier Blvd, Ste E , Whittier , CA 90602; Stephen J. Goldman , CEO . The statement was filed with the County Clerk of Los Angeles on June 20, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Temple City Tribune June 28, 2018, July 5, 2018, July 12, 2018, July 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018153543 FIRST FILING. The following person(s) is (are) doing business as CALCITIES REALTY , 233 S. Maple Drive , Beverly Hills , CA 90212. 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: Gregory Holden Forrest . The statement was filed with the County Clerk of Los Angeles on June 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 28, 2018, July 5, 2018, July 12, 2018, July 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018153594 FIRST FILING. The following person(s) is (are) doing business as ARGO'S CONSULTING , 8337 Calvin Avenue , Northridge , CA 91324. 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: Arkadiy Azbekyan . The statement was filed with the County Clerk of Los Angeles on June 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 28, 2018, July 5, 2018, July 12, 2018, July 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018137224 FIRST FILING. The following person(s) is (are) doing business as ARC RESTORATION AND SERVICES , 530 Montobello Way Unit 3 , Montobello , CA 90640. This business is conducted by co-partners. Registrant commenced to transact business under the fictitious business name or names listed herein on June 1, 1018. Signed: Ana Laura Fregoso ; Ozzie Angel Fregoso . The statement was filed with the County Clerk of Los Angeles

BeaconMediaNews.com on June 5, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the of fice of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 28, 2018, July 5, 2018, July 12, 2018, July 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018149827 FIRST FILING. The following person(s) is (are) doing business as J.S. SMOG CHECK , 10726 Avalon Blvd Suite 'B' , Los Angeles , CA 90061. 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: Juan M. Arriaga Mercado . The statement was filed with the County Clerk of Los Angeles on June 19, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Temple City Tribune June 28, 2018, July 5, 2018, July 12, 2018, July 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018154849 FIRST FILING. The following person(s) is (are) doing business as ADVERTISING & STAFFING AGENCY , 5037 N. Valley Center Ave , Covina , CA 91724. 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: Rustico Deguzman . The statement was filed with the County Clerk of Los Angeles on June 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 28, 2018, July 5, 2018, July 12, 2018, July 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018150199 FIRST FILING. The following person(s) is (are) doing business as 21M EXPRESS CAFE , 515 Long Beach Blvd , Long Beach , CA 90802. 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: Wozaiusa, INC. (CA), 515 Long Beach Blvd , Long Beach , CA 90802; Kun Yan , President . The statement was filed with the County Clerk of Los Angeles on June 19, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Temple City Tribune June 28, 2018, July 5, 2018, July 12, 2018, July 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018147337 FIRST FILING. The following person(s) is (are) doing business as MONTECITO MOTOR WORKS , 71 1/2 East Montecito Ave. , Sierra Madre , CA 91024. 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: John Ford ; kathryn Ford . The statement was filed with the County Clerk of Los Angeles on June 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 June 28, 2018, July 5, 2018, July 12, 2018, July 19, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018153086 FIRST FILING. The following person(s) is (are) doing business as ER-DRYWALL, 6156 Lincoln Ave , South Gate, CA 90280. This business is conducted by co-partners. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Edmundo Ramirez Figueroa; Jose Anotnio SAnchez; Ofelia G. Ramirez. The statement was filed with the County Clerk of Los Angeles on June 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 July 5, 2018, July 12, 2018, July 19, 2018, July 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018153433 FIRST FILING. The following person(s) is (are) doing business as HONDU AC, 9038 Southview Rd , San Gabriel, CA 91775. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 1, 2018. Signed: Claudia Ramirez. The statement was filed with the County Clerk of Los Angeles on June 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 July 5, 2018, July 12, 2018, July 19, 2018, July 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018157469 FIRST FILING. The following person(s) is (are) doing business as OLIFARMS, 1001 E. Newmark Ave, Unit 4 , Monterey Park, CA 91755. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Bernise Guan. The statement was filed with the County Clerk of Los Angeles on June 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 July 5, 2018, July 12, 2018, July 19, 2018, July 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018145916 FIRST FILING. The following person(s) is (are) doing business as ACME REFRIGERATION CO. OF CA, 614 Quincy Ave , Long Beach, CA 90814. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on August 1, 2008. Signed: BCH Industries Inc (CA), 614 Quincy Ave , Long Beach, CA 90814; Herbert Berlin, Presiden. The statement was filed with the County Clerk of Los Angeles on June 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 July 5, 2018, July 12, 2018, July 19, 2018, July 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018150075 FIRST FILING. The following person(s) is (are) doing business as UEDF TAKE OUT, 2191 N Lake Ave , Altadena, CA 91001. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on September 1, 2000. Signed: United Economic Development Fund, Inc (CA), 2191 N Lake Ave , Altadena, CA 91001; Regina Carolyn Grimes, Secretary. The statement was filed with the County Clerk of Los Angeles on June 19, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Temple City Tribune July 5, 2018, July 12, 2018, July 19, 2018, July 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018147726 FIRST FILING. The following person(s) is (are) doing business as KENIG TRANS, 9025 Alcott Apt 303 , Los Angeles, CA 90035. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 1, 2018. Signed: Kenig-Trans Inc (CA), 9025 Alcott Apt 303 , Los Angeles, CA 90035; Larisa Morozova, CEO. The statement was filed with the County Clerk of Los Angeles on June 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 July 5, 2018, July 12, 2018, July 19, 2018, July 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018141663 FIRST FILING. The following person(s) is (are) doing business as GOLDEN NET DISTRIBUTION, 24220 Bell Ct , Newhall,


legals

HLRMedia.com CA 91321. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on April 1, 2018. Signed: Goldne West Distrubtion Inc (CA), 24220 Bell Ct , Newhall, CA 91321; Fred Salman, President. 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 July 5, 2018, July 12, 2018, July 19, 2018, July 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018148377 FIRST FILING. The following person(s) is (are) doing business as J.R. BRITS TRUCKING, 2651 Erica Ave , West Covina, CA 91792. This business is conducted by co-partners. Registrant commenced to transact business under the fictitious business name or names listed herein on June 1, 2018. Signed: Erik Vargas; Erik Vargas Jr. The statement was filed with the County Clerk of Los Angeles on June 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 July 5, 2018, July 12, 2018, July 19, 2018, July 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018158049 FIRST FILING. The following person(s) is (are) doing business as LAW OFFICE OF STEVE I. PENN, 713 W. Duarte Road G-878 , Arcadia, CA 91007. 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: Steve I. Penn. The statement was filed with the County Clerk of Los Angeles on June 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 July 5, 2018, July 12, 2018, July 19, 2018, July 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018143016 FIRST FILING. The following person(s) is (are) doing business as THE ORIGINAL HOMEBUYER; THE ORIGINAL HOMEBUYERS, 981 W. Arrowhigh Ste 184 , San Dimas, CA 91773. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Viviano Alvarez. 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 July 5, 2018, July 12, 2018, July 19, 2018, July 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018153536 FIRST FILING. The following person(s) is (are) doing business as CALIFORNIA COUPON REDEMPTION CENTER; CARTRAC; CARTFIX, 1020 N. Lake Street , Burbank, CA 91502. 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: Retail Marketing Services, Inc (CA), 1020 N. Lake Street , Burbank, CA 91502; Matthew Dodson, President. The statement was filed with the County Clerk of Los Angeles on June 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 July 5, 2018, July 12, 2018, July 19, 2018, July 26, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018163300 FIRST FILING. The following person(s) is (are) doing business as RADIANT PURPOSE COUNSELING; RADIANTLY MINDFUL COUSELING SERVICES, 50 west lemon avenue ste 4 , 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 March 1,

2018. Signed: Shelia Alfaro. The statement was filed with the County Clerk of Los Angeles on July 3, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Temple City Tribune July 12, 2018, July 19, 2018, July 26, 2018, August 02, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018152473 FIRST FILING. The following person(s) is (are) doing business as AM SERVICES, 15044 Dickens St, APt A , Sherman Oaks, CA 91403. 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: Ievgen ordieiev. The statement was filed with the County Clerk of Los Angeles on June 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 July 12, 2018, July 19, 2018, July 26, 2018, August 02, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018167016 FIRST FILING. The following person(s) is (are) doing business as HIGH PERFORMANCE AUTO LOCK AND KEY , 17134 E. Renwick Rd , Azusa , CA 91702. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Harold Perez . The statement was filed with the County Clerk of Los Angeles on July 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 July 12, 2018, July 19, 2018, July 26, 2018, August 02, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018155772 FIRST FILING. The following person(s) is (are) doing business as EXPRESS & ENCHANT , 125 N Brighton St Apt 132 , Burbank , CA 91506. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 1, 2016. Signed: Madison Bates . The statement was filed with the County Clerk of Los Angeles on June 26, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Temple City Tribune July 12, 2018, July 19, 2018, July 26, 2018, August 02, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018153961 FIRST FILING. The following person(s) is (are) doing business as HOMBRES DE LEY , 15900 Alicante Rd Unit 24 , La Mirada , CA 90638. 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: Ricardo Daniel Ortiz JR . The statement was filed with the County Clerk of Los Angeles on June 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 July 12, 2018, July 19, 2018, July 26, 2018, August 02, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018151036 FIRST FILING. The following person(s) is (are) doing business as UNIROLL, 19406 Conway Springs Lane , Walnut, CA 91789. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: MCRD Enterpris LLC (CA), 19406 Conway Springs Lane , Walnut, CA 91789; Victor Raymond Pascual, Managing Member. The statement was filed with the County Clerk of Los Angeles on June 20, 2018. NOTICE:

This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Temple City Tribune July 12, 2018, July 19, 2018, July 26, 2018, August 02, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018158432 FIRST FILING. The following person(s) is (are) doing business as 1 2GO LIVESCAN & 2GO NOTARY; 1 2GOLIVESCAN & 2GONOTARY; 1 2 3 ABSOLUTE BEST LIVE SCAN FINGERPRINTING; 1 2 3 LIVE SCAN; 1 2 3 LIVE SCAN 2GO; 1 2 3 LIVESCAN; 1 2 3 LIVESCAN & 2GONOTARY; 1 2GO LIVE SCAN & 2GO NOTARY; 1 A PLUS 2GO LIVESCAN & 2GO NOTARY; 1 A+ 2GO LIVESCAN & 2GO NOTARY; 1 ACCURATE & FLAWLESS LIVESCAN PROVIDER; 123 2GO LIVESCAN & 2GO NOTARY; 123 2GOLIVESCAN & 2GONOTARY; 123 LIVE SCAN; 123 LIVESCAN; 2GOLIVESCAN; LIVE SCAN; LIVESCAN, 530 S. Lake Ave 164 , Pasadena, CA 91101. 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: Vanessa Quezada. The statement was filed with the County Clerk of Los Angeles on June 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 July 12, 2018, July 19, 2018, July 26, 2018, August 02, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018165436 FIRST FILING. The following person(s) is (are) doing business as HIPPIE CHICK DESIGN; HIPPIE CHICK DESGIN STUDIO, 733 Valley View Avenue , 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: Lisa Slavik. The statement was filed with the County Clerk of Los Angeles on July 6, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Temple City Tribune July 12, 2018, July 19, 2018, July 26, 2018, August 02, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018161136 FIRST FILING. The following person(s) is (are) doing business as ETERNALLY Q , 18856 Amar Road Suite #6 , walnut , CA 91789. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on October 28, 2014. Signed: J&J Partners LLC (CA), 18856 Amar Road Suite #6 , walnut , CA 91789; Jamie Lin , Managing Member . The statement was filed with the County Clerk of Los Angeles on June 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. Azusa Beacon July 12, 2018, July 19, 2018, July 26, 2018, August 02, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018163007 FIRST FILING. The following person(s) is (are) doing business as GRACE COMMUNITY CHURCH OF MONTEREY PARK, 337 W. Pomona Blvd , Monterey Park, CA 91754. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 1, 2018. Signed: Chinese grace baptist church of Los Angeles (CA), 337 W. Pomona Blvd , Monterey Park, CA 91754; Wendy Jow, Treasurer. The statement was filed with the County Clerk of Los Angeles on July 3, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monterey Park Press July 9, 2018, July 16, 2018, July 23, 2018, July 30, 2018

juLY 12 - july 18, 2018 11

Starting a new business? File your DBA with us at filedba.com Probate Notices NOTICE OF PETITION TO ADMINISTER ESTATE OF VIRGINIA ACUNA Case No. 18STPB05772

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of VIRGINIA ACUNA A PETITION FOR PROBATE has been filed by Daniel Mattox in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Daniel Mattox be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal rep-resentative will be required to give notice to interested persons unless they have waived notice or con-sented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on July 23, 2018 at 8:30 AM in Dept. No. 67 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representa-tive, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the Califor-nia Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowl-edgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: TONY J TYRE ESQ SBN 269506 TYRE LAW GROUP 5703 TEMPLE CITY BLVD TEMPLE CITY CA 91780 CN950828 ACUNA Jul 5,9,12, 2018 BALDWIN PARK PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF FLOREENE A. RUBIN aka FLOREENE A. RUBIN, M.D. aka FLOREENE ANN RUBIN Case No. 18STPB05709

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of FLOREENE A. RUBIN aka FLOREENE A. RUBIN, M.D. aka FLOREENE ANN RUBIN A PETITION FOR PROBATE has been filed by Walter R. Woodhouse, M.D. in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Walter R. Woodhouse, M.D. be appointed as personal representative to adminis-ter the estate of the decedent. THE PETITION requests the decedent’s lost will and codicils, if

any, be admitted to probate. Cop-ies of the lost will and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal rep-resentative will be required to give notice to interested persons unless they have waived notice or con-sented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on July 20, 2018 at 8:30 AM in Dept. No. 67 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representa-tive, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the Califor-nia Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowl-edgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: GINA MACDONALD ESQ SBN 138722 LAW OFFICES OF GINA G MACDONALD 25115 AVE STANFORD STE A209 VALENCIA CA 91355 CN950829 RUBIN Jul 5,9,12, 2018 GLENDALE INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF: JOHN K. LAWRENCE AKA JOHN KEELER LAWRENCE CASE NO. 18STPB05893

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of JOHN K. LAWRENCE AKA JOHN KEELER LAWRENCE. A PETITION FOR PROBATE has been filed by BARBARA K. LAWRENCE in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that BARBARA K. LAWRENCE 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: 07/26/18 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 MICHAEL R. WHALEN, ESQ. SBN 89816 DAVIS & WHALEN PC 531 SOUTH MARENGO AVENUE PASADENA CA 91101 7/5, 7/9, 7/12/18 CNS-3149668# GLENDALE INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF CARL D. CHOW aka CARL DA CHOW Case No. 18STPB06160

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of CARL D. CHOW aka CARL DA CHOW A PETITION FOR PROBATE has been filed by You Meng Chen in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that You Meng Chen be appointed as personal representative 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 actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on August 6, 2018 at 8:30 AM in Dept. No. 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 ap-pointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowl-edgeable in


12

legals

juLY 12 - july 18, 2018

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: KATHY Q HAO ESQ SBN 243231 TCW GLOBAL LEGAL GROUP 490 S FAIR OAKS AVE PASADENA CA 91105-2634 CN951032 CHOW Jul 12,16,19, 2018 ALHAMBRA PRESS

Public Notices ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Tara Jean Stern FOR CHANGE OF NAME CASE NUMBER: PS019844 Superior Court of California, County of Los Angeles 9425 Penfield Avenue Room 1200 Chatsworth, Ca 91311, NorthWest District TO ALL INTERESTED PERSONS: 1. Petitioner Tara Jean Stern filed a petition with this court for a decree changing names as follows: Present name a. Bella Jade Leola Stern to Proposed name Bella Leola Stern 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: 7/20/18 Time: 8:30AM Dept: F47 Room: The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county PASADENA PRESS DATED May 11, 2018 David B. Gelfound JUDGE OF THE SUPERIOR COURT Pub. June 21, 28, July 5,12, 2018 PASADENA PRESS NOTICE OF PUBLIC SALE PURSUANT TO THE CALIFORNIA SELF-SERVICE STORAGE FACILITY ACT (B & P CODE 21700 ET SEQ.) THE UNDERSIGNED WILL SELL AT PUBLIC AUCTION, ON JULY 25, 2018. THE PERSONAL PROPERTY INCLUDING BUT NOT LIMITED TO: FURNITURE CLOTHING, TOOLS, AND/OR HOUSEHOLD ITEMS LOCATED AT: STORAGE ETC DIAMOND BAR 21320 E. GOLDEN SPRINGS DR DIAMOND BAR, CA 91789 909-595-4044 TIME: 1:30 P.M STORED BY THE FOLLOWING PERSONS ROSELENE CURRY RODERICK FIELDS CELESTINO JR. PALACOL HERIBERTO PEREZ MALIK JAMES SHABAZZ WALTER YAFUSO DEBORAH RILEY ALL SALES ARE SUBJECT TO PRIOR CANCELLATION. TERMS, RULES, AND REGULATIONS AVAILABLE AT SALE. DATED July 5, 2018 AND July 12, 2018 BY STORAGE ETC PROPERTY MANAGEMENT. LLC. 2870 LOS FELIZ PLACE, LOS ANGELES, CA 90039, (323) 852-1400 7/5/2018, 7/12/2018 Published in the WEST COVINA PRESS NOTICE OF LIEN SALE Notice is given that pursuant to sections 21700-21713 of the Business and Professions Code, Section 2328 of the Commercial Code, Section 535 of the Penal Code, that Service Avenue Self Storage, LP, at 901 W. Service Ave., West Covina, Ca. 91790 will sell by competitive bidding, on or after July 26, 2018 at 11:30 a.m., property belonging to those listed below. Auction is to be held at the above address. Property to be sold as follows: 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 belonging to the following. ADDERLEY, KASMERE Zumaran, Patricia Dixon, Jimmie D Garza, Luz Herrera, Beatrice Hubbard, Noemi E. Lange, Chris LONG, ANASTASIA LOPEZ, CARLOS Mejia, Richard Pathiranage, Dilip Ricaud, Stephanie Rojas, Nanette Ruiz, Ramiro Venegas, Julia Amador, Jose Broxton Grinnell, Stephanie Carmen Duronslet, James Flye, Steve Hernandez, Laura JONES, EVELYN Jurado, Amanda Laparra, Olga LONG, ANASTASIA

LONG, ANASTASIA Morse, Marina Michelle Nunez, Ron Orozco, Carolina Roman, Diana Torres, Leticia L. Vasquez, Arnold Vavonese, Anthony T. This ad will be published on July 5 and 12, 2018 in the WEST COVINA PRESS NOTICE OF LIEN SALE Notice is given that pursuant to sections 21700-21713 of the Business and Professions Code, Section 2328 of the Commercial Code, Section 535 of the Penal Code that Arrowhead Self Storage at 26677 State Highway 18, Rimforest, CA 92378 will sell by competitive bidding, on or after July 25th, at 11:00am, property belonging to those listed below. Auction will be held at the above address. Property to be sold as follows: household goods, furniture, personal items, clothing, electronics, tools, auto parts, and miscellaneous unknown boxes belonging to the following: Heather Bravo Elizabeth Trevelyan Marilynn Jordan Greg Romanski Penelope Southern Publish on July 12 & 19, 2018 in The SAN BERNARDINO PRESS

County of Los Angeles Department of the Treasurer and Tax Collector Notice of Divided Publication Pursuant to Revenue and Taxation Code (R&TC) Section 3381, the Notice of Sale of Tax-Defaulted Property Subject to the Tax Collector’s Power to Sell in and for the County of Los Angeles, State of California, has been divided and distributed to various newspapers of general circulation published in said county for publication of a portion thereof, in each of the said newspapers. Notice of Public Auction of Tax-Defaulted Property Subject to the Tax Collector’s Power to Sell (Sale No. 2018B) Made pursuant to R&TC Section 3702 Whereas, on May 16, 2018, I, JO-SEPH KELLY, County of Los Angeles Treasurer and Tax Collector, was directed by the Board of Supervisors of the County of Los Angeles, State of California, to sell at online auction certain tax-defaulted properties, which are Subject to the Tax Collector’s Power to Sell. Public notice is hereby given that unless said properties are redeemed prior thereto, I will, beginning on Saturday, August 4, 2018, at 3:00 p.m. Pacific Time, offer for sale and sell said properties at an online auction to the highest bidder for cashier’s check, bank-issued money order, or wire transfer in lawful money of the United States for not less than the minimum bid. The sale will run continuously through Tuesday, August 7, 2018, at 12:00 p.m. Pacific Time, at www. bid4assets.com/losangeles. Parcels that receive no bid will not be re-offered for a reduced minimum price. The minimum bid for each parcel will be $1,426.00, as authorized by R&TC Section 3698.5(c), and the County of Los Angeles Code Section 4.64.150. Prospective bidders may obtain registration and detailed information of this sale at www. bid4assets.com/losangeles. Bidders will be required to submit a refundable deposit of $5,000 at www.bid4assets.com/losangeles. Online registration will begin on Fri-day, July 6, 2018, at 8:00 a.m. Pacific Time, and end on Tuesday, July 31, 2018, at 5:00 p.m. Pacific Time. To participate in the auction by mail or fax, bidders may call Bid4Assets at 1(877) 427-7387. Registration must be completed by Tuesday, July 31, 2018. Only cashier’s check, bank-issued money order, or wire transfer will be accepted at the time of regis-tration. Pursuant to R&TC Section 3692.3, all property is sold as is and the County and its employees are not liable for the failure of any electronic equipment that may prevent a person from participating in the sale. If the property is sold, parties of interest, as defined by R&TC Section 4675, have a right to file a claim with the County for any proceeds from the sale, which are in excess of the liens and costs required to be paid from the proceeds. If excess proceeds result from the sale, notice will be given to parties of interest, pursu-ant to law. All information concerning redemption of tax-defaulted property may be obtained upon request from the Treasurer and Tax Collector’s Office, at 225 North Hill Street, Room 130, Los Angeles, California 90012. You may also call 1(213) 974-2045, Monday through Friday, 8:00 a.m. to 5:00 p.m. Pacific Time, visit our website at ttc.lacounty.gov or write us at our email address at auc-tion@ tt.lacounty.gov. If redemption of the property is not made according to law before Friday, August 3, 2018, 5:00 p.m. Pacific Time, which is the last business day prior to the first day of the auction, the right of redemption will cease. The Assessor’s Identification Number (AIN) in this publication refers to the Assessor’s Map Book, the Map Page, and the individual Parcel Number on the Map Page. If a change in the AIN occurred, both prior and current AINs are shown. An explanation of the parcel numbering system and the referenced maps are available at the Office of the Assessor, 500 West Temple Street,

Room 225, Los Angeles, California 90012. I certify under penalty of perjury that the foregoing is true and correct. Executed at Los Angeles, California, on June 21, 2018.

JOSEPH KELLY TREASURER AND TAX COLLECTOR COUNTY OF LOS ANGELES STATE OF CALIFORNIA The real property that is subject to this notice is situated in the County of Los Angeles, State of California, and is described as follows: PUBLIC AUCTION NOTICE OF SALE OF TAX-DEFAULTED PROPERTY SUBJECT TO THE POWER OF SALE (SALE NO. 2018B) 2818 AIN 5665-015-016 MAH-LI,JOHN W AND ANNA LOCA-TION CITY-GLENDALE $1,426.00 2 8 2 6 A I N 5 6 7 9 - 0 1 7 - 0 0 6 M O TLAGH,KATAYOUN LOCATION CITYGLENDALE $1,426.00 CN950601 592 Jul 5,12,19, 2018 GLENDALE INDEPENDENT ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # CIVDS 1816986 TO ALL INTERESTED PERSONS: Petitioner: HSU MOU, filed a petition with this court for a decree changing names as follows: Present Name(s): HSU MOU to Proposed name: MOU HSU, 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: 08/13/2018 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: July 02, 2018 STAMPED/s/: MICHAEL A. SACHS, Judge of the Superior Court Publish Dates: 7/5/2018, 7/12/2087, 7/19/2018, 7/26/2018 ONATRIO NEWS PRESS NOTICE OF POLLING PLACES AND DESIGNATION OF CENTRAL TALLY LOCATION NOTICE IS HEREBY GIVEN that the Registrar-Recorder/County Clerk’s office located at 12400 Imperial Highway, Norwalk, California 90650 has designated polling places and will be the central tally location for the SENATE DISTRICT 32 SPECIAL GENERAL ELECTION scheduled to be held on AUGUST 7, 2018. The RegistrarRecorder/County Clerk’s facility and polling places shall be open between the hours of 7:00 a.m. and 8:00 p.m. on AUGUST 7, 2018. Persons requiring multilingual assistance in Armenian, Cambodian/Khmer, Chinese, Farsi, Hindi, Japanese, Korean, Spanish, Tagalog/Filipino, Thai or Vietnamese regarding information in the notice may call (800) 481-8683. POLLING PLACES 4450001A ROBERT HILL LANE ELEMENTARY 1500 AVE CESAR CHAVEZ MONTEREY PARK 91754 DEAN C. LOGAN Registrar-Recorder/County Clerk County of Los Angeles 7/12/18 CNS-3150816# MONTEREY PARK PRESS NOTICE TO CREDITORS OF BULK SALE AND OF INTENTION TO TRANSFER ALCOHOLIC BEVERAGE LICENSE (UCC Sec. 6101 et seq. and B & P 24073 et seq.) Escrow No. 814160-SW NOTICE IS HEREBY GIVEN that a bulk sale of assets and a transfer of alcoholic beverage license is about to be made. The name(s) and business address of the Seller(s)/licensee(s) are: SU CHONG YANG AND YONG HUI PARK, 1739 FULLERTON ROAD, ROWLAND HEIGHTS, CA 91748 Doing Business as: NODAJI All other business names(s) and address(es) used by the seller(s)/licensee(s) within the past three years, as stated by the Seller(s)/ licensee(s), is/are: NONE The name(s) and address of the Buyer(s)/ applicant(s) is/are: THREE THUMBS LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, 1143 MAGNOLIA AVENUE APT#103 LOS ANGELES, CA 90006 The assets being sold are generally described as: FURNITURE, FIXTURES, EQUIPMENT, LEASEHOLD IMPROVEMENTS, AND ON-SALE BEER AND WINE EATING PLACE #41-436155 and is/are located at: 1739 FULLERTON ROAD, ROWLAND HEIGHTS, CA 91748 The type of license(s) and license no(s) to be transferred is/are: ON-SALE BEER AND WINE-EATING PLACE #41-436155 now issued for the premises located at: 1739 FULLERTON ROAD, ROWLAND HEIGHTS, CA 91748 The bulk sale and transfer of alcoholic beverage license(s) is/are intended to be consummated at the office of: CENTRAL ESCROW GROUP, INC, 1675 HANOVER RD, CITY OF INDUSTRY CA 91748 and the anticipated sale date is AUGUST 9, 2018 The purchase price of consideration in connection with the sale of the business

BeaconMediaNews.com

and transfer of the license, is the sum of $65,000.00, including inventory estimated at $0.00, which consists of the following: DESCRIPTION, AMOUNT: DEPOSIT $5,000.00 CASHIER CHECK $60,000.00 ALLOCATION TOTAL $65,000.00 It has been agreed between the Seller(s)/ licensee(s) and the intended Buyer(s)/ transferee(s), as required by Sec. 24073 of the Business and Professions code, that the consideration for transfer of the business and license is to be paid only after the transfer has been approved by the Department of Alcoholic Beverage Control. Dated: 7/5/2018 SU CHONG YANG & YONG HUI PARK, Seller(s)/Licensee(s) THREE THUMBS LLC, A CALIFONIA LIMITED LIABILITY COMPANY , Buyer(s)/ Applicant(s) LA2059133 WEST COVINA PRESS 7/12/18

NOTICE OF PUBLIC LIEN SALE Business and Professions Code 21700 Notice is hereby given by the undersigned that a Public Lien Sale of the following described personal property will be held at the hour of 12:00 o’clock PM on the day of July 26, 2018 online at StorageTreasures. com. The property is stored by A Storage Place – Barton, located at 26419 Barton Road, Redlands, California 92373. NAME DESCRIPTION OF GOODS KIM, JUA LAPTOP CASES, BAGS, BOXES, MULTIPLE LUGGAGE, LAMP, BEDDING. ROTH, KAYLA ROLLER SKATES, VACUUM, BOXES, TV CABINET, BROOM, CONTAINERS, CHAIR. RODRIGUEZ, MONIQUE ELECTRIC RAZOR SCOOTERS, TOTES, BOXES, CRIB, XBOX GAME, TOYS, GAMES, BRIEFCASE, CLOCK, BED. This notice is given in accordance with the Provisions of Section 21700 Et Seq of the Business & Professions Code of the State of California. Dated: JUNE 28, 2018 By: Travis Duran Publish on July 12, 2018 and July 19, 2018 in The SAN BERNARDINO PRESS

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 12:00 O’CLOCK PM ON THE DAY OF JULY 26, 2018 AUCTION WILL BE HELD ONLINE AT STORAGETREASURES.COM. THE PROPERTY IS STORED BY A STORAGE PLACE – GRAND TERRACE, LOCATED AT 21971 DE BERRY STREET, GRAND TERRACE CALIFORNIA 92313 NAME: DESCRIPTION OF GOODS Kristen Villanueva Fridge, table, tv stand, vacuum, totes, containers, bedding, boxes Samantha Williams Freezer, fishing poles, ice chest, multiple flat screen tvs, front load washer, a/c unit, lamp, boxes, chairs, cotton candy machine, came counsels, video games, scooter, sports memorabilia, multiple dvds players, electronics, Keurig, cookware, paddle tires, riding gear, toys, table Paula Sanchez Deep fryer, ice chest, GT bike, rug, tables, multiple chairs, speaker box, boxes, totes, clothes, recliner, bed Vilma Salas. Multiple sofas, flat screen tv, freezer, multiple luggage, multiple guitar cases, boxes, dresser, chairs, table, totes, bags, ottoman, lamp, pet supplies 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 27, 2018 Rosemay Garcia

By:

Publish on July 12, 2018 and July 19, 2018 SAN BERNARDINO PRESS

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 12:00 O’CLOCK PM ON THE DAY OF JULY 26, 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 Felipe Rivera Tool boxes, sound equip., machinery, ladders, tool carts, lamp, microwaves, mini fridge, shelving, auto parts, industrial fan, boxes, power tools, ice chest Jason Soto Bags, exhaust system, chair, knife set, boxes, lamp Ernesto Vega Boxes, furniture, crib, curio cabinet, chairs Victor Manuel Samano Jr. Dresser, end tables, snowboard, pressure washer, grill, bed, roll away tool box, boxes, shop vac, clothes, cabinet Lucy Adams 5 Tool boxes, 3 golf bags/clubs, wheels/tires, car bumpers, fenders, hood, battery charger, boxes, totes, furniture, fishing poles, ladder, bags, off road wheels, life vests, rugs Mario Adurias In wall double oven, front load washer/dryer, wine fridge, ridged saw, drum set, punching bag, basketball hoop, roll away tool box, bikes, stainless fridge, lighting, luggage, boxes, freezer, ladder,

totes, electronics 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 25, 2018 By: Darrell Hood PHONE (951) 509-9469 Publish on July 12, 2018 and July 19, 2018 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 12:00 O’CLOCK PM ON THE DAY OF JULY 27, 2018 AUCTION WILL BE HELD ONLINE AT STORAGETREASURES.COM. THE PROPERTY IS STORED BY A STORAGE PLACE – YUCAIPA, LOCATED AT 35056 COUNTY LINE RD, YUCAIPA, CA 92399. NAME: DESCRIPTION OF GOODS JODI M HALE Table, Chairs, Multiple boxes, Bags, Furniture, Skateboard, Cookware JOSH FRIES Multiple Golf Bags & Clubs, Crock Pot, Sofa, Multiple Totes, Tackle Box, Rug, Chair, Building Equipment, Fan, Extension Cord SCOTT SHERWOOD Mini Fridge, Trunk, Wheels/Tires, Pool Cue, Case, Dyson Vacuum, Hand Truck, Car Parts, Chairs, Power Tools, Boxes, Totes, Torch, Hand Tools, Lamp, Scaffolding, Lock Box, Heater, Puddle Tires, 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. Publish on July 12, 2018 and July 19, 2018 SAN BERNADINO PRESS 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 12:00 o’clock PM on the day of July 26, 2018 online at StorageTreasures. com. The property is stored by A Storage Place Magnolia, located at 12811 Magnolia Ave., Riverside, California 92503. Name: Description Of Goods Sandra Kezer: Luggage, Boxes, Totes, Clothes, tools Lisa Urrea: Jewelry box, Dresser, Tv, Desk, Tables, Boxes, Tool box, Furniture Tricia Schoonard: China cabinets Nemias Pool: Rolling chassis, Car parts, Leather car seat, Audio equipment, tools This notice is given in accordance with the provisions of Section 21700 et seq of the Business & Profession Code of the State of California. Publish on July 12, 2018 and July 19, 2018 RIVERSIDE INDEPENDENT NOTICE TO CREDITORS OF BULK SALE (Division 6 of the Commercial Code) Escrow No. 29324-6 (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: FREY FAMILY ENTERPRISES, 3315 N VERDUGO RD, GLENDALE, CA 91208 (3) The location in California of the Chief Executive Office of the Seller is: 2647 ALTURA AVE, LA CRESCENTA, CA 91214 (4) The names and business address of the Buyer(s) are: ARBI MARKARADI, PO BOX 6868, BURBANK, CA 91510 (5) The location and general description of the assets to be sold are: FURNITURE, FIXTURES & EQUIPMENT AND GENERAL BUSINESS ASSETS of that certain business located at: 3315 N VERDUGO RD, GLENDALE, CA 91208 (6) The business name used by the seller(s) at the said location is: FRANKS FAMOUS KITCHEN AND BAKERY (7) The anticipated date of the bulk sale is JULY 30, 2018, at the office of ESCROWS FOR YOU INC, 3547 OCEAN VIEW BLVD., GLENDALE CA 91208, Escrow No. 293246, Escrow Officer TERESA J. SPOHR (8) Claims may be filed the Same as “7” above. (9) The last date for filling claims is: JULY 27, 2018 (10) This Bulk Sale is subject to Section 6106.2 of the Uniform Commercial Code. (11) As listed by the Seller, all other business names and addresses used by the Seller within three years before the date such list was sent or delivered to the Buyer are: THE LANDING PAD DELI, 625 E. CARNEGIE DR, SAN BERNARDINO, CA 92408 DATED: JUNE 28, 2018 TRANSFEREES: ARBI MARKARADI LA2060408 GLENDALE INDEPENDENT 7/12/18

Trustee Notices T.S. No. 063914-CA APN: 8204-006-026 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 4/7/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT

A LAWYER On 7/11/2018 at 10:30 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 4/13/2004, as Instrument No. 04 0884724, of Official Records in the office of the County Recorder of Los Angeles County, State of CALIFORNIA executed by: LUIS MANUEL DELGADO, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: 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: PARCEL 1 THAT PORTION OF LOT 4, OF TRACT NO. 3397, IN THE COUNTY OF LOS ANGELES, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 37 PAGE(S) 29 AND 30 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. BEGINNING AT A POINT IN THE NORTHERLY BOUNDARY OF SAID LOT 4, DISTANT THEREON SOUTH 71°00’20” EAST 371.40 FEET FROM THE MOST NORTHERLY CORNER OF SAID LOT; THENCE LEAVING SAID NORTHERLY BOUNDARY AND ENTERING SAID LOT, SOUTH 14°51’40” WEST 20.06 FEET TO THE TRUE POINT OF BEGINNING FOR THIS DESCRIPTION; THENCE SOUTH 71°00’20” EAST 40.00 FEET; THENCE SOUTH 14°51’40” WEST 54.13 FEET; THENCE SOUTH 71°00’20” EAST 179.69 FEET, MORE OR LESS TO A POINT IN THE SOUTHEASTERLY BOUNDARY OF SAID LOT 4, DISTANT THEREON SOUTH 46°33’45” WEST 83.48 FEET FROM THE MOST EASTERLY CORNER OF SAID LOT; THENCE ALONG SAID SOUTHEASTERLY BOUNDARY, SOUTH 46°33’45” WEST 82.63 FEET TO THE SOUTHERLY CORNER OF THE LAND CONVEYED TO BEN J. OCELLO, ET AL, BY DEED RECORDED IN BOOK 41 514 PAGE 93, OFFICIAL RECORDS OF SAID COUNTY; THENCE ALONG THE SOUTHERLY BOUNDARY OF SAID LAND OF OCELLO, NORTH 71°00’20” WEST 176.16 FEET TO A LINE WHICH HAS A BEARING OF NORTH 14°51’40” EAST AND PASSES THROUGH THE TRUE POINT OF BEGINNING; THENCE ALONG SAID LINE NORTH 14°51’40” EAST 127.57 FEET TO THE TRUE POINT OF BEGINNING. PARCEL 2: AN EASEMENT FOR INGRESS AND EGRESS TO BE USED IN COMMON WITH OTHERS OVER THAT CERTAIN PORTION OF LOT 4, TRACT NO. 3397, AS DESCRIBED AS A PARCEL 2 IN DEED TO HERBERT E. WUK, ET AL., RECORDED IN BOOK 51412 PAGE 298, OFFICIAL RECORDS. PARCEL 3: AN EASEMENT FOR INGRESS AND EGRESS TO BE USED IN COMMON WITH OTHERS OVER THE NORTHERLY 20 FEET OF SAID LOT 4, SAID 20 FOOT EASEMENT TO TERMINATE WESTERLY IN THE EASTERLY BOUNDARY OF PARCEL 2, AS ABOVE DESCRIBED AND TO TERMINATE EASTERLY IN THE NORTHERLY PROLONGATION OF THAT CERTAIN COURSE AS RECITED IN THE ABOVE DESCRIBED OF PARCEL 1, AS HAVING A BEARING AND LENGTH OF SOUTH 14°51’40” WEST 54.13 FEET. EXCEPT THEREFROM THE “PRECIOUS METALS AND ORES THEREOF” AS EXCEPTED FROM THE PARTITION BETWEEN JOHN ROWLAND SR., AND WILLIAM WORKMAN, IN THE PARTITION DEED RECORDED IN BOOK 10 PAGE 39 OF DEEDS. The street address and other common designation, if any, of the real property described above is purported to be: 15848 LADO DE LOMA DRIVE HACIENDA HEIGHTS AREA, CALIFORNIA 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 held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $689,307.87 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property.


legals

HLRMedia.com 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 063914-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117 909945 / 063914-CA, STOX Hacienda Heights- West Covina Press, 06-21-2018,06-28-2018,07-05-2018 WEST COVINA PRESS T.S. No.: 9551-2291 TSG Order No.: 8537063 A.P.N.: 8490-031-005 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 08/27/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Affinia Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded 08/31/2007 as Document No.: 20072040196, of Official Records in the office of the Recorder of Los Angeles County, California, executed by: GEORGE ARRIAGA AND ANITA ARRIAGA, HUSBAND AND WIFE, as Trustor, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable in full at time of sale by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and state, and as more fully described in the above referenced Deed of Trust. Sale Date & Time: 07/12/2018 at 10:00 AM Sale Location: Behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza, Pomona, CA 91766 The street address and other common designation, if any, of the real property described above is purported to be: 1109 S FLEETWELL AVE, WEST COVINA, CA 91791-3517 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: $480,314.67 (Estimated) as of 06/28/2018. Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call, 916-939-0772 for information regarding the trustee’s sale or visit this Internet Web site, www.nationwideposting.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 9551-2291. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet Web site. The best way to verify postponement information is to attend the scheduled sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further

recourse. Affinia Default Services, LLC 301 E. Ocean Blvd. Suite 1720 Long Beach, CA 90802 833-290-7452 For Trustee Sale Information Log On To: www.nationwideposting. com or Call: 916-939-0772. Affinia Default Services, LLC, Omar Solorzano, Foreclosure Associate This communication is an attempt to collect a debt and any information obtained will be used for that purpose. However, if you have received a discharge of the debt referenced herein in a bankruptcy proceeding, this is not an attempt to impose personal liability upon you for payment of that debt. In the event you have received a bankruptcy discharge, any action to enforce the debt will be taken against the property only. NPP0334289 To: WEST COVINA PRESS 06/21/2018, 06/28/2018, 07/05/2018 WEST COVINA PRESS NOTICE OF TRUSTEE’S SALE Trustee Sale No. : 00000007125156 Title Order No.: 8718390 FHA/VA/PMI No.: 0578185077 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 12/19/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 12/27/2006 as Instrument No. 20062870034 of official records in the office of the County Recorder of LOS ANGELES County, State of CALIFORNIA. EXECUTED BY: INA LIGIA HOFFMAN, A MARRIED WOMAN, AS HER SOLE AND SEPARATE PROPERTY, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 08/02/2018 TIME OF SALE: 9:00 AM PLACE OF SALE: DOUBLETREE HOTEL LOS ANGELESNORWALK, 13111 SYCAMORE DRIVE, NORWALK, CA 90650. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 3481 STANCREST DRIVE #214, GLENDALE, CALIFORNIA 91208 APN#: 5613-027-057 PARCEL 1. UNIT NO 214 CONSISTING OF CERTAIN RESIDENTIAL SPACE AS SHOWN AND DESCRIBED IN THE CONDOMINIUM PLAN ( “PLAN”), IN THE CITY OF GLENDALE, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS PER MAP RECORDED NOVEMBER 22, 1974 AS INSTRUMENT NO. 2562 RECORDS OF LOS ANGELES COUNTY. PARCEL 2: AN UNDIVIDED 1/111 INTEREST AS A TENANT IN CONDOMINIUM IN AND TO ALL OF THE REAL PROPERTY, INCLUDING WITHOUT LIMITATION THE COMMON AREAS DEFINED IN THE DECLARATION OF REFERRED TO BELOW, ON LOT 1 OF TRACT NO. 32312, IN THE CITY OF GLENDALE, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 849, PAGE(S) 54 AND 55 OF MAP, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT THEREFROM UNITS 1 TO 111, INCLUSIVE, AS SHOWN ON SAID PLAN. PARCEL 3: NONEXCLUSIVE EASEMENTS FOR ACCESS, INGRESS, EGRESS, MAINTENANCE, REPAIR, DRAINAGE, ENCROACHMENT, SUPPORT, AND FOR OTHER PURPOSES, ALL AS DESCRIBED IN THE PLAN, AND AS DEFINED IN THE DECLARATION. PARCEL 4: EXCLUSIVE EASEMENTS APPURTENANT TO PARCELS 1 AND 2 DESCRIBED ABOVE, FOR USE AND OCCUPANCY FOR PATIO, BALCONY AND GARAGE PURPOSES, AS MORE SPECIFICALLY DEFINED AS RESTRICTED COMMON AREAS IN THE DECLARATION AND AS DESCRIBED AND SHOWN ON THE PLAN. 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 $326,010.19. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the

property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 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 00000007125156. 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:AUCTION. COM, LLC 800-280-2832 www.auction.com BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP as Trustee 20955 Pathfinder Road, Suite 300 Diamond Bar, CA 91765 (866) 795-1852 Dated: 06/15/2018 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-4661201 06/21/2018, 06/28/2018, 07/05/2018 GLENDALE INDEPENDENT NOTICE OF TRUSTEE’S SALE Trustee Sale No. : 00000006778492 Title Order No.: 730-1704597-70 FHA/VA/PMI No.: 0000000000000 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 02/18/2003. 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 02/25/2003 as Instrument No. 03 0535774 of official records in the office of the County Recorder of LOS ANGELES County, State of CALIFORNIA. EXECUTED BY: KAVEH G. VAHEDI, A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 07/30/2018 TIME OF SALE: 11:00 AM PLACE OF SALE: By the fountain located at 400 Civic Center Plaza, Pomona, CA 91766. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 343 PIONEER DR 1501, GLENDALE, CALIFORNIA 91203 APN#: 5637-001-203 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 $346,676.97. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-758-8052 for information regarding the trustee’s sale or visit this Internet Web site www.homesearch. com for information regarding the sale of this property, using the file number assigned to this case 00000006778492. Information about postponements that are very short in duration or that occur close in time to

the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR TRUSTEE SALE INFORMATION PLEASE CALL:XOME 800758-8052 www.homesearch.com BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP as Trustee 20955 Pathfinder Road, Suite 300 Diamond Bar, CA 91765 (866) 795-1852 Dated: 06/22/2018 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-4661821 06/28/2018, 07/05/2018, 07/12/2018 GLENDALE INDEPENDENT NOTICE OF TRUSTEE’S SALE Trustee’s Sale No.: SC10001 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED April 14, 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 JULY 25, 2018, at 11:00 AM, THE SINGER LAW GROUP as duly appointed Trustee under and pursuant to Deed of Trust or Mortgage recorded on April 21, 2006 as Instrument No. 06-0873056, Book , Page , of Official Records of the County Recorder of Los Angeles County, California, executed by Richard Delavega, a married man as his sole and separate property as Trustor, in favor of Raymond A. Whitehurst and Wayona F. Whitehurst, husband and wife 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: 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 or Mortgage in the property situated in said County, California describing the land therein: SEE RECORDED DEED OF TRUST Assessor Parcel Number 7130004-016 The property heretofore described is being sold “as is”. The Street Address or other common designation, if any, of the real property described above is purported to be: 494 E. 53rd Street, Long Beach, CA 90805. The undersigned Trustee disclaims any liability for incorrectness of the street address or other common designation if any, shown herein. Beneficiary Phone: 888-5226214 Beneficiary: Surf City Investors, LLC NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property.NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 888-522-6214 or visit this Internet Web Site www.usaforeclosure.com, using the file number assigned to this case SC10001. 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. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $64,500.00 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. The Beneficiary May elect to bid less than their full credit bid. The Beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located and more than 3 months have elapsed since such recordation. Trustee or party conducting sale: SINGER LAW GROUP 2 Park Plaza Suite 870, Irvine, CA 92614 Date: June 26, 2018 Daniel I. Singer A-4662841 07/05/2018, 07/12/2018, 07/19/2018 BELMONT BEACON T.S. No.: 9636-0729 TSG Order No.: 170408623-CA-VOI A.P.N.: 8546-022-018 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a), THE SUMMARY OF INFORMATION RE-

juLY 12 - july 18, 2018 13 FERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 02/26/2016. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. 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 02/29/2016 as Document No.: 20160216674, of Official Records in the office of the Recorder of Los Angeles County, California, executed by: JOSE GONZALEZ, A SINGLE MAN, AND MARK ANGELO ORTIZ, A SINGLE MAN, AS JOINT TENANTS, as Trustor, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable in full at time of sale by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and state, and as more fully described in the above referenced Deed of Trust. Sale Date & Time: 08/02/2018 at 09:00 AM Sale Location: Doubletree Hotel Los Angeles-Norwalk, Vineyard Ballroom, 13111 Sycamore Drive, Norwalk, CA 90650 The street address and other common designation, if any, of the real property described above is purported to be: 4238 HARLAN AVENUE, BALDWIN PARK, CA 91706 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made in an “AS IS” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $340,855.44 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call, 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.# 9636-0729. 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. NPP0335162 To: BALDWIN PARK PRESS 07/05/2018, 07/12/2018, 07/19/2018 BALDWIN PARK PRESS NOTICE OF TRUSTEE’S SALE T.S. No. 18-00370-SM-CA Title No. 180095069-CAVOI A.P.N. 5810-002-026 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS APPLICABLE TO THE NOTICE PROVIDED TO THE TRUSTOR ONLY PURSUANT TO CIVIL CODE 2923.3 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 05/26/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED

AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, (cashier’s check(s) must be made payable to National Default Servicing Corporation), drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state; will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made in an “as is” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: Edik Mangassarian, and Odet Mangasarian, husband and wife as joint tenants Duly Appointed Trustee: National Default Servicing Corporation Recorded 06/07/2006 as Instrument No. 06 1249613 (or Book, Page) of the Official Records of Los Angeles County, California. Date of Sale: 08/02/2018 at 9:00 AM Place of Sale: Doubletree Hotel Los Angeles-Norwalk, Vineyard Ballroom, 13111 Sycamore Drive, Norwalk, CA 90650 Estimated amount of unpaid balance and other charges: $739,840.28 Street Address or other common designation of real property: 2551 Community Drive, Montrose Area, CA 91020 A.P.N.: 5810-002-026 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The requirements of California Civil Code Section 2923.5(b)/2923.55(c) were fulfilled when the Notice of Default was recorded. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 or visit this Internet Web site www.ndscorp. com/sales, using the file number assigned to this case 18-00370-SM-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: 07/05/2018 National Default Servicing Corporation c/o Tiffany and Bosco, P.A., its agent, 1230 Columbia Street, Suite 680 San Diego, CA 92101 Toll Free Phone: 888-264-4010 Sales Line 800280-2832; Sales Website: www.ndscorp.com Rachael Hamilton, Trustee Sales Representative A-4663205 07/12/2018, 07/19/2018, 07/26/2018 GLENDALE INDEPENDENT NOTICE OF TRUSTEE’S SALE TS # CA18-9492-CS Order # 180176649-CA-VOI Loan # 9804237783 [PURSUANT TO CIVIL CODE Section 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.] NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 4/27/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay


14

juLY 12 - july 18, 2018

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): STEVEN PASSMORE AND DONNA MARYKWAS, HUSBAND AND WIFE AS JOINT TENANTS Recorded: 5/5/2005 as Instrument No. 051060636 in book xxx, page xxx of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 8/16/2018 at 9:00 AM Place of Sale: Vineyard Ballroom of the Doubletree Hotel Los Angeles-Norwalk, 13111 Sycamore Drive, Norwalk, CA 90650 Amount of unpaid balance and other charges: $350,117.90 The purported property address is: 792 GLADYS LONG BEACH, CA 90804 Assessor’s Parcel No. 7258-018-001 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 280-2832 or visit this Internet Web site WWW.AUCTION.COM, using the file number assigned to this case CA-18-9492-CS. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. Date: 7/6/2018 SUMMIT MANAGEMENT COMPANY, LLC 16745 W. Bernardo Dr., Ste. 100 San Diego, CA 92127 (866) 248-2679 (For NON SALE information only) Sale Line: (800) 2802832 or Login to: WWW.AUCTION.COM Reinstatement Line: (800) 401-6587 Cecilia Stewart, Trustee Sale Officer If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. A-4663237 07/12/2018, 07/19/2018, 07/26/2018 BELMONT BEACON NOTICE OF TRUSTEE’S SALE TS No. CA18-808360-CL Order No.: 730-1801491-70 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/12/2016. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. 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): RUBEN RODRIGUEZ AND NORMA SOSA, HUSBAND AND WIFE AS JOINT TENANTS Recorded: 8/19/2016 as Instrument No. 20160988742 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 8/2/2018 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: $563,946.45 The purported property address is: 1370013702 RAMONA BOULEVARD, BALDWIN PARK, CA 91706 Assessor’s Parcel No.: 8552-015-056 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-18-808360-CL. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-6457711 For NON SALE information only Sale Line: 800-280-2832 Or Login to: http://www. qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-18-808360-CL IDSPub #0142406 7/12/2018 7/19/2018 7/26/2018 BALDWIN PARK PRESS Trustee Sale No. 867628 Loan No. Title Order No. APN 0349-182-10 TRA No. NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 07/09/2015. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 08/06/2018 at 01:00PM, First American Title Insurance Company as the duly appointed Trustee under and pursuant to Deed of Trust recorded on July 23, 2015 as Document Number 2015-0315041 of official records in the Office of the Recorder of San Bernardino County, California, executed by: Branden Wood, as Trustor, SA Anastasia, LLC, 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: the main (south) entrance of the City of Chino Civic Center, 13220 Central Ave., Chino, CA, all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California describing the land therein: See Exhibit “A” attached hereto and incorporated by reference herein Exhibit “A” THAT PORTION OF BLOCKS 30 AND 32, AND SCHOOL STREET VACATED AND THE NORTHERLY 1/2 OF VACATED WHITEMAN STREET ADJOINING ON THE SOUTH, ACCORDING TO THE MAP OF DEVORE, LYING SOUTH OF THE STATE HIGHWAY, IN THE COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, ACCORDING TO PLAT THEREOF RECORDED IN BOOK 17 OF MAPS, PAGES 79 AND 80, RECORDS OF SAID COUNTY, DESCRIBED AS FOLLOWS: BEGINNING AT THE INTERSECTION OF THE SOUTHWESTERLY LINE OF THE STATE HIGHWAY AND THE

legals

EASTERLY LINE OF SAID BLOCK 30; THENCE SOUTHWESTERLY ALONG THE EAST LINE OF SAID BLOCKS 30 AND 32 TO THE CENTER LINE OF THE VACATED WHITEMAN STREET ADJOINING TO BLOCK 32 ON THE SOUTH; THENCE NORTHWESTERLY ALONG THE CENTER LINE OF SAID WHITEMAN STREET TO ITS INTERSECTION WITH THE EASTERLY LINE OF MAIN STREET AS SHOWN ON SAID MAP; THENCE NORTHERLY 370 FEET ALONG THE EASTERLY LINE OF MAIN STREET AND THE WESTERLY LINE OF SAID BLOCKS 32 AND 30 TO A POINT; THENCE NORTHEASTERLY TO A POINT ON THE SOUTHWESTERLY LINE OF THE STATE HIGHWAY WHICH IS 237.7 FEET NORTHWESTERLY FROM THE INTERSECTION OF SAID STATE HIGHWAY AND THE EASTERLY LINE OF SAID BLOCK 30; THENCE SOUTHEASTERLY ALONG SOUTHWESTERLY LINE OF SAID STATE HIGHWAY TO THE POINT OF BEGINNING. NOTE: BY ORDER OF THE BOARD OF SUPERVISORS OF SAN BERNARDINO COUNTY, CALIFORNIA, DATED SEPTEMBER 21, 1942 AND FILED FOR RECORD SEPTEMBER 23, 1942, IN BOOK 2503, PAGE 57, OFFICIAL RECORDS, SCHOOL STREET, WHITEMAN STREET AND THE ALLEY RUNNING EAST AND WEST THROUGH BLOCK 32, OF MAP OF DEVORE WAS ORDERED VACATED, DISCONTINUED AND ABANDONED. EXCEPTING THEREFROM THAT PORTION DESCRIBED AS FOLLOWS: BEGINNING AT THE MOST NORTHERLY CORNER OF THE LAND DESCRIBED IN THE DEED TO GEORGE R. JOHNSON, RECORDED JANUARY 5, 1955 IN BOOK 3539, PAGE 558, OFFICIAL RECORDS, AND WHICH POINT OF BEGINNING IS DISTANT NORTH 47 DEG. 29’ 30” WEST 237.70 FEET ALONG THE SOUTH-WESTERLY LINE OF THE STATE HIGHWAY AS SAID HIGHWAY IS DESCRIBED IN DEED RECORDED IN BOOK 763, PAGE 116, OFFICIAL RECORDS OF SAID COUNTY, FROM THE INTERSECTION OF SAID SOUTHWESTERLY LINE WITH THE EASTERLY LINE OF SAID BLOCK 30; THENCE ALONG SAID SOUTHWEST LINE SOUTH 47 DEG. 29’ 30” EAST 100.00 FEET; THENCE SOUTH 38 DEG. 59’ 32” WEST 425.00 FEET TO THE EASTERLY LINE OF MAIN STREET (NOW DEVORE ROAD) AS SHOWN ON SAID MAP; THENCE ALONG SAID STREET NORTH 9 DEG. 33’ 30” WEST 133.16 FEET TO A LINE PARALLEL WITH THE COURSE HEREINBEFORE DESCRIBED BEARING SOUTH 38 DEG. 59’ 32” WEST 425.00 FEET THAT PASSES THROUGH THE POINT OF BEGINNING; THENCE NORTH 38 DEG. 59’ 32” EAST 342.99 FEET TO THE POINT OF BEGINNING. APN: 0349-182-10-0-000 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: 18567 Cajon Boulevard, Devore, California 92407. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $504,617.00 (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 to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may visit the website below using the file number assigned to this case. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. For information on sale dates please visit our website at: http:// www.ncs.firstam.com/socal/ DATE: 7/5/18 First American Title Insurance Company 4380 La Jolla Village Drive Suite 110 San Diego, CA 92122 (858) 410-2158 David Z. Bark, Foreclosure Trustee NPP0335840 To: SAN BERNARDINO PRESS PUB: 07/12/2018, 07/19/2018, 07/26/2018 SAN BERNARDINO PRESS

Fictitious Business Name Filings FICTITIOUS BUSINESS NAME STATEMENT File No. 20180005869 The following persons are doing business as: BOOYAH FITWORKS ; SAGE EDGE, 7500 Plumaria Dr, Fontana, Ca 92336. Thomas W Osbrink, 7500 Plumaria Dr, Fontana, Ca 92336. 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/ Thomas W. Osbrink. This statement was filed with the County Clerk of San Bernardino on 5/17/2018 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#: 20180005869 Pub. May 21, 2018, May 28, 2018, June 4, 2018, June 12, 2018 SAN BERNARDINO PRESS FICTITIOUS BUSINESS NAME STATEMENT File No. 20180005945 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 WYNDHAM MASONRY CONSTRUCTION ; LE FINAL TOUCH 40475 Ariel Hope Way Murrieta, Ca 92563 Riverside County Alejandro - Gonzalez 40475 Ariel Hope Way Murrieta, Ca 92563 Riverside County This business is conducted by: a Individual. Registrant commenced to transact business under the fictitious business name(s) listed above 2013. 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. Alejandro - Gonzalez 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

BeaconMediaNews.com file in my office. Peter Aldana, County, Clerk File# R-201808418 Pub: June 21,28, July 5, 12, 2018 RIVERSIDE INDEPENDENT STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME The following fictitious business name DAB AND SUE DESIGNS, 39099 Via Pamplona, Muerrieta, Ca 92563, County: Riverside; Business Address: 39099 Via Pamplona, Muerrieta, Ca 92563, Riverside County, has been abandoned by the following persons: Doreen Ann Bolmer, 39099 Via Pamplona, Murrieta, Ca 92563 ; Suzette Blanche Sherrod, 39672 Vai Las Palmas, Murrieta, Ca 92562. This business is conducted by an General Partnership. The fictitious business name referred to above was filed in Riverside County on 05/24/2018. I declare that all the information in this statement is true and correct. (A registrant who declares as true, information which he or she knows to be false is guilty of a crime.) Signed: Doreen Ann Bolmer Statement filed with the County Clerk of Riverside County on 10/04/2016. FILE NO.: R-20161101 Pub. : June 21,28, July 5, 12, 2018 RIVERSIDE INDEPENDENT FICTITIOUS BUSINESS NAME STATEMENT File No. 20180006237 The following persons are doing business as: CHINA ONE, 7180 Day Creek Blvd, Ste 130, Rancho Cucamonga, Ca 91739. Mailing Address. 215 Mooney Dr, Apt B, Monterey Park, Ca 91755. China Red Cuisine Inc, 7180 Day Creek Blvd, Ste 130, Rancho Cucamonga, Ca 91739. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Corporation. Began transacting business on n/a. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Ryan Lee, CEO. 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#:20180006237 Pub: June 21,28, July 5, 12, 2018 SAN BERNARDINO PRESS FICTITIOUS BUSINESS NAME STATEMENT File No. 20180006957 The following persons are doing business as: ONE ON ONE COMMUNICATIONS, 8880 Benson Ave , Ste 108 ,Montclair , Ca 91763. Mutual West Corporation 8880 Benson Ave , Ste 108 ,Montclair , Ca 91763 County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Corporation . Began transacting business on n/a By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Juan M Quinones, President This statement was filed with the County Clerk of San Bernardino on 06/14/2018 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#: 20180006957 Pub: June 21, 2018, June 28, 2018, July 05, 2018, July 12, 2018 ONTARIO NEWS PRESS The following person(s) is (are) doing business as FRENCH MISO CAFE 19 & 21 La Plaza Drive Palm Springs, Ca 92262 Riverside County Mailing Address 526 S Calle Palo Fierro Palm Springs, Ca 92264 Riverside County French Miso Cafe, LLC

526 S Calle Palo Fierro Palm Springs, Ca 92264 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. Eric Lucien Bevy, Managing Member Statement filed with the County of Riverside on 06/22/2018 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-201808895 Pub: June 28, 2018, July 05, 2018, July 12, 2018, July 19, 2018 RIVERSIDE INDEPENDENT

The following person(s) is (are) doing business as LSTC OF CENTRAL CALIFORNIA, INC. 4875 Van Buren Blvd Riverside, Ca 92503 Riverside County Les Schwab Tire Centers Of Central California , INC. 20900 Cooley Rd. Bend , Or, 97701 Riverside County This business is conducted by: a Corporation . Registrant commenced to transact business under the fictitious business name(s) listed above N/A. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Corey J. Parks Statement filed with the County of Riverside on 06/19/2018 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-201808687 Pub. June 28, 2018, July 05, 2018. July 12, 2018, July 19, 2018 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as NORCO ARMORY 1675 Hamner Ave #1 Norco, Ca 92860 Riverside County David Santiago Burwell 1675 Hamner Ave #1 Norco, Ca 92860 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 declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. David Santiago Burwell Statement filed with the County of Riverside on 06/20/2018 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-201808770 Pub. June 28, 2018, July 05, 2018. July 12, 2018, July 19, 2018 RIVERSIDE INDEPENDENT The following person(s) is (are) doing


legals

HLRMedia.com business as DECO_ART_BALLOONS 38865 Cherry Valley Blvd Cherry Valley , Ca 92223 Riverside County Solidya –Valadez 38865 Cherry Valley Blvd Cherry Valley , Ca 92223 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 declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Solidya –Valadez 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-201808412 Pub. June 28, 2017, July 05, 2018. July 12, 2018, July 19, 2018 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as ROCK TURF AND LANDSCAPE 32825 Shadow Trails Lane Lake Elsinore, Ca 92530 Riverside County Gustavo - Briones 32825 Shadow Trails Lane Lake Elsinore, Ca 92530 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 declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Gustavo - Briones This 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-201808321 Pub. July 05, 2018. July 12, 2018, July 19, 2018, July 26, 2018 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as OUT OF THIS WORLD HOME MANAGEMENT 1781 Pintura Cir West Palm Springs, Ca 92264 Riverside County Jeffrey Russell Dannels 1781 Pintura Cir West Palm Springs, Ca 92264 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 declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Jeffrey Russell Dannels This Statement filed with the County of Riverside on 06/28/2018 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-201809190 Pub. July 05, 2018. July 12, 2018, July 19, 2018, July 26, 2018

RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as ADVANCED DERMATOLOGY & SKIN CANCER SPECIALISTS 31720 S. Temecula Parkway, Suite 203 Temecula, Ca 92592 Riverside County AD&SCS, a Professional Corporation 31720 S. Temecula Parkway, Suite 203 Temecula, Ca 92592 Riverside County This business is conducted by: a Corporation. Registrant commenced to transact business under the fictitious business name(s) listed above 11/07/2013. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Jesse D. Mitchell., M.D, Cheif Executive Officer This Statement filed with the County of Riverside on 06/21/2018 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-201808798 Pub. July 05, 2018. July 12, 2018, July 19, 2018, July 26, 2018 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as IN THE CLEAR SKIN CARE 591 N. Mckinley St #104 Corona, Ca 92879 Riverside County Michelle Marie Jeturian 17552 Edgewood Lane Yorba Linda, Ca 92886 Orange 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 declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Gustavo - Briones This Statement filed with the County of Riverside on 06/26/2018 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-201809063 Pub. July 05, 2018. July 12, 2018, July 19, 2018, July 26, 2018 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as 24-7 MEDIA GROUP ; 24-7 RACE MEDIA ; 24-7 WEDDING MEDIA 4525 Temescal Cyn Rd #306 Corona, Ca 92883 Riverside County Marc Jeffery Hagest 4525 Temescal Cyn Rd #306 Corona, Ca 92883 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 declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Marc Jeffery Hagest This Statement filed with the County of Riverside on 06/28/2018 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 profes-

sions 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-201809199 Pub. July 05, 2018. July 12, 2018, July 19, 2018, July 26, 2018 RIVERSIDE INDEPENDENT FICTITIOUS BUSINESS NAME STATEMENT File No. 20180007169 The following persons are doing business as: SHIRELY’S HOME, 728 W. Phillips Street, Unit #7, Ontario, Ca 91762. Dorothy’s Shelter, 728 W. Phillips Street, Unit #7, Ontario, Ca 91762. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Corporation. Began transacting business on n/a. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Michael White. This statement was filed with the County Clerk of San Bernardino on 06/19/2018 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#:20180007169 Pub: July 05, 2018. July 12, 2018, July 19, 2018, July 26, 2018 ONTARIO NEWS PRESS FICTITIOUS BUSINESS NAME STATEMENT File No. 20180007579 The following persons are doing business as: ADVANCED DERMATOLOGY & SKIN CANCER SPECIALITS, 399 East Highland Avenue #317, San Bernardino, Ca 92404. AD&SCS, a Professional Corproation, 31720 S. Temecula Parkway, Suite 3, Temecula, Ca 92592. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Corporation. Began transacting business on 11/07/2013. 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/ Jesse D. Mitchell, M.D, Cheif Executive Officer. This statement was filed with the County Clerk of San Bernardino on 06/28/2018 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#:20180007579 Pub: July 05, 2018. July 12, 2018, July 19, 2018, July 26, 2018 SAN BERNARDINO PRESS FICTITIOUS BUSINESS NAME STATEMENT File No. 20180007609 The following persons are doing business as: SMARTMAN ; AMBU SMARTMAN, 15787 Square Top Lane, Fontana, Ca 92336. Mailing Address: 16155 Sierra Lakes Pkwy 160210, Fontana, Ca 92336. V4EMS Inc, 16155 Sierra Lakes Pkwy 160210, Fontana, Ca 92336. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Corporation. Began transacting business on 01/01/2013. 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/ Jane Harvey, Secretary. This statement was filed with the County Clerk of San Bernardino on 06/28/2018 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#:20180007609Pub: July 05, 2018. July 12, 2018, July 19, 2018, July 26, 2018 SAN BERNARDINO PRESS The following person(s) is (are) doing business as WORL FAMOUS TACOS 12729 Softwind Drive Moreno Valley, Ca 92553 Riverside County Israel - Ibarra 12729 Softwind Drive Moreno Valley, Ca 92553 Riverside County This business is conducted by: a Individual. Registrant commenced to transact business under the fictitious business name(s) listed above 01/01/2010. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Israel - Ibarra This Statement filed with the County of Riverside on 07/06/2018 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-201809502 Pub. July 12, 2018, July 19, 2018, July 26, 2018, August 2, 2018 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as SMALL BUSINESS CAPITAL GROUP OF AMERICA- SBCGA 36072 Ave De Las Montanas Cathedral City, Ca 92270 Riverside County Norm -Van Wieren 36072 Ave De Las Montanas Cathedral City, Ca 92270 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 declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Norm - Van Wieren This Statement filed with the County of Riverside on 06/27/2018 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-201809130 Pub. July 12, 2018, July 19, 2018, July 26, 2018, August 2, 2018 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as DRV EQUINE 37791 Bear View Cir Murrieta, Ca 92562 Riverside County Deven Rae Vespi 37791 Bear View Cir Murrieta, Ca 92562 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 declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Deven Rae Vespi This Statement filed with the County of Riverside on 07/03/2018 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

juLY 12 - july 18, 2018 15 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-201809401 Pub. July 12, 2018, July 19, 2018, July 26, 2018, August 2, 2018 RIVERSIDE INDEPENDENT

FICTITIOUS BUSINESS NAME STATEMENT File No. 20180007742 The following persons are doing business as: ADZY INC, 8880 Benson Ave, Ste 112, Montclair, Ca 91763. Mailing Address: 8880 Benson Ave, Ste 112, Montclair, Ca 91763. ADZY INC, 8880 Benson Ave, Ste 112, Montclair, Ca 91763. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Corporation. Began transacting business on n/a. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Diana Sandoval, CEO. This statement was filed with the County Clerk of San Bernardino on 07/03/2018 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) File#:20180007742 Pub: July 12, 2018, July 19, 2018, July 26, 2018, August 2, 2018SAN BERNARDINO PRESS

FICTITIOUS BUSINESS NAME STATEMENT File No. 20180007825 The following persons are doing business as: BC ARABIANS, 651 Center Crest Dr, Redlands, Ca 92373. Robert Bischoff, 651 Center Crest Dr, Redlands, Ca 92373. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Individual. Began transacting business on 01/02/2007. 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/ Robert Bischoff. This statement was filed with the County Clerk of San Bernardino on 07/05/2018 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#:20180007825 Pub: July 12, 2018, July 19, 2018, July 26, 2018, August 2, 2018 SAN BERNARDINO PRESS STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 20186513255. The following person(s) has(have) abandoned the use of the Fictitious Business Name: K.P. SERVICE; EASTSIDE DANCE ; K.P. BOOKKEEPING SERVICES, 2634 Balfour Ave,Fullerton, Ca 92831. The Fictitious Business Name referred to above was filed in Orange County on: 11/07/2016 FILE NO. 20166458091 Full Name of Registrant(s): Kellie Jo Pierce, 2634 Balfour Ave, Fullerton, Ca 92831. This business is conducted by an Individual. /s/ Kellie Jo Pierce. This statement was filed with the County Clerk on 06/12/2018. Published in: Anahiem Press July 12, 2018, July 19, 2018, July 26, 2018, August 2, 2018 FICTITIOUS BUSINESS NAME STATEMENT 20186513257 The following person(s) is (are) doing business as: COOPER ARTS , EASTSIDE DANCE, 816 Casa Blanca Dr, Ca 92832. Full Name of Registrant(s) 1. Kellie Cooper 2. Michael Cooper, 816 Casa Blanca Dr, Ca 92832. This business is conducted by a Married Couple. The registrant commenced to transact business under the fictitious business name or names listed above on: 01/01/2018 /S/ Kellie Cooper.This statement was filed with the County Clerk of Orange County on 06/12/2018 Publish: ANAHEIM PRESS July 12, 2018, July 19, 2018, July 26,

2018, August 2, 2018 The following person(s) is (are) doing business as 4 Star Transportation 3969 Pierce St #503 Riverside , Ca 92505 Riverside County Luis Alberto Coreas 3969 Pierce St #503 Riverside , Ca 92505 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 declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Luis Alberto Coreas Statement filed with the County of Riverside on 06/25/2018 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-201808926 Pub. July 12, 2018, July 19, 2018. July 26, 2018, August 02, 2018 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as Be Happy Café & Juice Bar 23639 Sunnymead Blvd. Suite H Moreno Valley , Ca 92553 Riverside County Maria De Socorro “E” Lopez Alvarez 23639 Sunnymead Blvd. Suite H Moreno Valley , Ca 92553 Riverside County Lorenzo – Romero 23639 Sunnymead Blvd. Suite H Moreno Valley , Ca 92553 Riverside County This business is conducted by: a CoPartners. Registrant commenced to transact business under the fictitious business name(s) listed above 10/01/2017 I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Maria De Socorro “E” Lopez Alvarez Statement filed with the County of Riverside on 06/12/18 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-201808456 Pub. July 12, 2018, July 19, 2018. July 26, 2018, August 02, 2018 RIVERSIDE INDEPENDENT FICTITIOUS BUSINESS NAME STATEMENT 20186513764 The following person(s) is (are) doing business as: Tardy Social Management 967 N Ridgeline Rd , Orange CA 92869 Full Name of Registrant(s) 1.Savannah West 967 N Ridgeline Rd , Orange CA 92869 This business is conducted by an Individual . The registrant commenced to transact business under the fictitious business name or names listed above on: n/a /S/ Savannah West This statement was filed with the County Clerk of Orange County on 06/18/18 Publish: ANAHEIM PRESS July 12,19,26, August 02, 2018 FICTITIOUS BUSINESS NAME STATEMENT 20186514574 The following person(s) is (are) doing business as: Citizens Lending Group 3455 E La Palma Ave, Suite 102 Anaheim , CA 92806 Full Name of Registrant(s) 1.) Citizens Lending Group 3455 E La Palma Ave, Suite 102 Anaheim , CA 92806 This business is conducted by a CA Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: 07/03/2013. Citizens Lending Group /s/ Jeffrey Krolosky, CORPORATION President This statement was filed with the County Clerk of Orange County on 04/19/2018. Publish: ANAHEIM PRESS July 12,19,26, August 02, 2018


16

juLY 12 - july 18, 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.