Rosemead Reader - 02/18/2019

Page 1

FREE

The 3rd Annual Oscar Film Week Returns to Culina At Four Seasons Hotel Los Angeles at Beverly Hills Page 4

Los Angeles County D.A. Cracks Down on Fradulent ‘Notarios’ Page 3

Rosemead Reader A Beacon Media, Inc. Publication

Go to RosemeadReader.com for Rosemead Specific News MONDAY, FEBRUARY 18 - FEBRUARY 24, 2019 VOLUME 8, NO. 7

FEDERAL INDICTMENTS TARGET SOUTH LOS ANGELES STREET GANG Suspects involved in extortion and attempted murder

A

uthorities have arrested 11 members and associates of the South Los Angeles-based Florencia-13 (F13) street gang on federal racketeering, narcotics and firearms charges. One of the indictments unsealed alleges that defendants linked to the gang trafficked methamphetamine, heroin, cocaine and other drugs in their territory and attempted to smuggle narcotics into the state prison system. Those arrested are among 36 members and associates of the F13 gang named in six federal grand jury indictments. One of the indictments alleges that the gang is a criminal enterprise as defined by the Racketeer Influenced and Corrupt Organizations (RICO) Act. Twenty-six members and associates of the gang allegedly conspired to violate RICO and engaged in drug trafficking, illegal gambling, attempted murder and assault. The RICO indictment also alleges that the gang actively attempted to smuggle (Top left to right) Carlos Marroquin, Danny Garcia, Edwin Monroy, Elizabeth Carbajal, Gilberto. Bottom

SEE PAGE 4

left to right, Victor Sillas, Noe Barocio, Manuel Diaz-Vega, Gilberto Hernandez. - Courtesy photozs / FBI

SAN BERNARDINO COUNTY LEADS TRADE MISSION TO SOUTH KOREA The county will lead local business leaders on a mission to South Korea in April to expand trade and investment opportunities for the county’s investors. South Korea is California’s sixth largest export destination. In 2017, California exported more than $9.6 billion to South Korea, making California the top U.S. exporting state to South Korea. San Bernardino County companies in all industry sectors are participating or

will be invited to participate in this trade mission. Participating companies will have one-on-one, pre-qualified appointments targeted to their objectives, whether that is developing or expanding direct export sales, locating distributors or agents, or conducting market research, among other goals. Company recruitment for the South Korea mission will begin

SEE PAGE 2

Riverside Sheriff’s Believe Missing Teen Was Murdered The Riverside County Sheriff’s Dept. says investigators uncovered evidence that suggests that missing Moreno Valley teen Aranda Briones was murdered, they made 2 arrests, but have not found her body. “We still need the public’s help to find Miss Briones.” On January 14, 2019, officers from the Moreno Valley Police Department began their investigation into missing 16-year-

old, Aranda Briones, who was last seen by friends and family on Sunday, January 13, 2019. The case was initially referred to Moreno Valley Investigators who began an exhaustive search for Aranda. In the days that followed, the Moreno Valley Police Department obtained the assistance of the Riverside County Sheriff’s Special

SEE PAGE 2

Orange County Man Extradited From Spain For Embezzlement Emilio Vazquez is charged with embezzling $3.2M from school A man was extradited from Spain to face fraud charges for embezzlement of $3.2 million in public funds from a charter school in Santa Ana. Emilio Vazquez, 61, Irvine, was charged on March 3, 2009, with one felony count of misappropriation of public funds, one felony count of forgery, seven felony counts of conflict of interest in a

contract, two felony counts of grand theft, and sentencing enhancements for aggravated white collar crime over $500,000 and fraud or embezzlement over $500,000. Vazquez faces a maximum sentence of 19 years and eight months in state prison. He is

SEE PAGE 3


2

BeaconMediaNews.com

february 18 - february 24, 2019

Los Angeles County Doctor Convicted of Billing Fraud A workers’ compensation doctor has pleaded guilty to two felony counts of billing fraud for selling marked-up goods to his practice from his own medical supply company over several years, the Los Angeles County District Attorney’s Office announced. Under the terms of the negotiated plea agreement, Gil Tepper (dob 2/4/60) of Beverly Hills is permanently disqualified from being a provider in the workers’ compensation system and is prohibited from operating any physician-owned medical supply distribution company. Los Angeles County Superior Court Judge Jose I. Sandoval ordered Tepper to pay more than $1.7 million in restitution to nine insurance companies who were overbilled for the medical supplies. The defendant also was sentenced to six months of electronic monitoring and must complete 300 hours of community service. About $1.1 million in restitution will be paid from Tepper’s frozen funds and

Image use for illustration. - Courtesy photo

he must pay the remaining amount by sentencing on Jan. 28, 2020. If Tepper doesn’t comply with the terms of the plea agreement, he faces a possible maximum sentence of six years in state prison. Tepper entered the plea on Feb. 6 and the plea agreement was finalized. Case BA456262 was prosecuted by Head Deputy District Attorney Jennifer Lentz Snyder of the Healthcare Fraud Division. Between March 2006 and May 2014, Tepper submitted fraudulent invoices with inflated prices for medical supplies purchased by his practice, Miracle Mile Medical Center, from another

company he owned, Metalink Distributors, Inc. His co-defendant, Jorge Antonio Vital (dob 1/17/73), is charged with eight counts of workers’ compensation insurance fraud and one count each of conspiracy to commit a crime and attempted perjury under oath, all felonies. The charges include an allegation of taking property valued at more than $3.2 million. A pre-preliminary hearing for Vital is scheduled for Feb. 19 in Department 50 of the Foltz Criminal Justice Center. The case was investigated by the District Attorney’s Bureau of Investigation.

STARTING A NEW BUSINESS? Let us handle all your legal publishing needs

- Courtesy image / Vector Open Stock (CC BY-SA 3.0)

missing teen Continued from page 1

Investigations Bureau and the FBI. Based on circumstances learned during the investigation, the Sheriff’s Central Homicide Unit assumed the case. On February 11, 2019, at approximately 10:30 PM, members of the Sheriff’s SWAT team served a search warrant in the 16200 block of Grevillea Street in the City of Hesperia. They were assisted by investigators with the Sheriff’s Central Homicide Unit, Major Crimes Unit and the Moreno Valley Police Special Enforcement Team. Brothers Owen Skyler Shover, age 18, and Gary Anthony Shover, age 21, were arrested for the murder of Aranda Briones. This is an active investigation and we are still seeking the public’s assistance in helping us find Aranda. The Moreno Valley Police Department encourages anyone with information regarding this incident to contact Central Homicide Investigator Dickey at (951) 955-2777, or Moreno Valley Police Department Investigator Drexler at (951) 486-6700.

- Courtesy photo

trade Continued from page 1

shortly and will be handled through the County of San Bernardino Economic Development Agency. Furthermore, the mission will also enhance relationships between San Bernardino County and South Korea in order to attract Foreign Direct Investment (FDI) to the County. South Korean FDI into the United States has more than doubled in recent years, increasing from $19.9 billion in 2011 to $40.9 billion in 2016. The South Korea mission will also complement the recent trends observed in regard to businesses reshoring their manufacturing operations back to the US. The County of San Bernardino offers many compelling

advantages to companies with offshore operations that are seeking to simplify their supply chains, reduce labor costs and bring jobs back into the US; this Mission will enhance awareness of the County as a destination for manufacturers interested in strategic reshoring. Over 10,000 total US jobs were restored from Korea between 2010-16; the County is strategically positioning itself to be a part of this job creation with this Mission. The South Korea mission is scheduled for April 20-27, 2019, with Seoul being the primary destination for this mission. Highlights for this mission include targeted oneon-one business meetings for participating County businesses, exploring foreign

direct investment and reshoring opportunities, meetings with government and industry association officials, along with briefings on the market. Participating San Bernardino County companies will hold pre-arranged meetings specific to their market entry or expansion needs. The County of San Bernardino Economic Development Agency is promoting an international trade and investment program countywide. The primary goal of this program is to inform business about opportunities to expand markets on a global scale and attract investment from abroad. To find out more about this program or other key initiatives or services offered, please visit http://www. sbcountyadvantage.com.


HLRMedia.com

february 18 - february 24, 2019 3

Los Angeles County D.A. Cracks Down on Fradulent ‘Notarios’

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

Beacon Media Address:

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

Temple Tribune City

SanGabriel Sun

www.beaconmedianews.com

HLR MEDIA Address:

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

A zusa B eacon

Rosemead Reader A Beacon Media, Inc. Publication

Dispatch uarte

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

Submissions Policy

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

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

Alhambra PRESS Baldwin Park

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

INDEPENDENT

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

INDEPENDENT

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

Belmont Beacon

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

- Courtesy photo / LADA

impression that they are licensed attorneys. Yet con artists use this term every day to deceive their unsuspecting victims. Prosecutors secured a conviction against Romina Aida Zadorian. Ms. Zadorian claimed to be an attorney or government worker. She charged her 91 victims hundreds of thousands of dollars for immigration services they never received. Gregory Chavez posed as a law enforcement officer and promised the families of immigration detainees that he could get their loved ones out of custody for a price. In June 2017, Mr. Chavez was convicted and sentenced to 10 years in county jail and five years of mandatory supervision. He was ordered to pay more than $500,000 in resti-

tution to his 102 victims. Augusto “Tito” Gonzalez De La Cruz claimed he was an immigration attorney and promised to expedite the processing of visas, resident alien cards and citizenship petitions. In October, Mr. Gonzalez De La Cruz was convicted of grand theft. He was ordered to pay $400,000 in restitution to his 35 victims. Dalila Moreno told her victims that she worked for the government or had special government connections. She promised to expedite the processing of immigration paperwork. She forged visas and created false passport stamps. In August, Ms. Moreno was convicted of counterfeit seal, forgery, grand theft of personal property, extortion and attempted grand theft of

personal property. She was sentenced to nine years in county jail and three years of mandatory supervision. She was ordered to pay more than $300,000 in restitution to her 32 victims. Notario fraud is one of the most common forms of immigration fraud in Los Angeles County due to our large Spanish-speaking population. These scams are not limited to just the Latino community, however. I encourage victims of immigration fraud to report this crime to local law enforcement or my Notario Fraud Unit at 213-257-2450. I encourage you to follow my office on Twitter and Instagram – At-LADA-Office – and use Hashtag-FraudFriday to stay up to date on the latest scams. We will continue to seek justice for those who have lost their hard-earned money to criminals who take advantage of immigrants seeking legitimate legal services. We will help victims of financial crimes seek restitution from those who betrayed their trust and jeopardized their shot at obtaining the legal assistance they need. Everyone has protection under the law. The Notario Fraud Unit is helping us provide that protection.

Chairman Schiff Statement on Trump Reportedly Declaring a National Emergency Rep. Adam Schiff (D-CA), the Chairman of the House Intelligence Committee, released the following statement: “It’s been reported that President Trump will sign bipartisan legislation passed by Congress to deal with border security, but take the extra-constitutional step of declaring a national emergency, in order to build the wall that, he repeatedly promised, Mexico would pay for. If he takes this unlawful step, the President will be claiming sweeping authority that does not exist, for the sake of addressing a crisis that doesn’t exist. If that sounds like nonsense, it’s because it is. But it’s also a direct assault on our system of checks and balances and will not survive legal scrutiny.

Pasadena Press

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.

One in three people living in Los Angeles County was born outside of the United States, according to the most recent census data. Our great diversity attracts more than our share of people seeking to manipulate and cheat some of our newest residents out of their hard-earned money. As a result, many of our neighbors may be more likely to become victims of fraud and other financial crimes due to their cultural backgrounds and economic situations. Everyone – regardless of their immigration status – deserves to be protected against crime and to receive justice when they have been victimized. To combat these crimes, I established the Notario Fraud Unit in 2017. Since then, my office has prosecuted eight major criminal cases and brought justice to 300 victims who lost a total of $3 million to immigration fraud. We currently are investigating several more cases involving another 300-plus victims. For those unfamiliar with the term “notario,” it is a word often used interchangeably with “attorney” in some Latin American countries. Here in California, it is illegal for immigration consultants to call themselves “notarios” because it gives the false

“It would be hard to imagine a weaker case for a national emergency than this one, which the Administration’s lawyers will be called upon to defend. Trump himself ignored the so-called emergency for two years; Congress already considered and rejected the additional funding that he seeks; illegal border crossings are way down; and our Intelligence chiefs do not include the southern border as one of the most important threats facing our nation. “Last month, when Trump earlier contemplated declaring a national emergency, I requested complete copies of intelligence assessments, intelligence, and data justifying the President’s statements that terrorists were streaming through the Southern border and there was a national

emergency. The Department of Homeland Security has refused to respond . Now we know why – there is no such intelligence. “Democrats support border security, but not through a wall that will not work, or repurposing desperately needed funds meant for other important federal programs. We will not stand idly by while the President abuses his power and usurps the authority of a co-equal branch of government. This naked power grab should be opposed by members of both parties, who have sworn an oath to defend the Constitution, but the resolve of my Republican colleagues has been consistently found wanting. Nevertheless, I am confident the courts will sternly rebuke this declaration, by swiftly upholding the lawsuits which are sure to challenge today’s action.”

embezzlement Continued from page 1

in custody on $3.12 million bail and must prove the money came from a legal source before posting bail. Vazquez is scheduled for a continued arraignment on Feb. 22, 2019, at 10:00 a.m. in Department CJ-1, Central Jail, Santa Ana. From 2002 to 2006, Vazquez was the executive director of Albor Charter

School in Santa Ana. The Orange County District Attorney’s Office (OCDA) and Franchise Tax Board investigated this case following an audit in 2007. Charges were filed in 2009 and an arrest warrant was issued for Mr. Vazquez in the amount of $2 million dollars by the Orange County Superior Court on March 30, 2009.

Vazquez was located in Spain, and in September 2009, the U.S. Department of Justice submitted a request to Spain for his extradition. In April 2010, his extradition was approved for the above listed charges. While Vazquez was released on bail in Spain, he fled to China and was not surrendered to the United States. Vazquez

was deported from China to Spain in 2019 and surrendered to the United States Marshals pursuant to his extradition order. Vazquez arrived in Orange County on Feb. 8, 2019, and was booked into the Orange County Jail. Deputy District Attorney Nick Miller of the Major Fraud Unit is prosecuting this case.


4

BeaconMediaNews.com

february 18 - february 24, 2019

The 3rd Annual Oscar Film Week Returns to Culina At Four Seasons Hotel Los Angeles at Beverly Hills The hottest ticket in town is The 3rd Annual Oscar Film Week atCulina at the glamorous Four Seasons Hotel Los Angeles at Beverly Hills, where the eight most captivating 2019 “Best Picture” Oscar nominated films will be screened and will include a very special Culina Three-Course Prix-Fixe Dinner created and prepared by Chef de Cuisine Luca Moriconi, or guests can alternatively indulge in the Culina Pronto Market Lunch and matinee starting Tuesday, February, 19th, 2019 and running through Saturday, February 23rd, 2019 leading up to this year’s 91st Academy Awards! Culina at the Four Seasons Hotel Los Angeles at Beverly Hills will be offering a cinematic experience like no other, steeped in the height of luxury. With only thirty-seven-seats, the Four Seasons Culina movie theater offers guests a truly intimate screening, ensuring every seat is a VIP seat with a perfect view. With reclining leather chairs for guests to literally put their feet up and relax, each seat is accompanied with its own plush blanket and side table for movie snacks and beverages. Guests are greeted by an old-fashioned popcorn machine as they enter the theater where each guest can enjoy a Complimentary Bag of freshly Popped Corn that can be personally customized with specialty seasonings. For viewers craving something sweet, movie theater boxed candy will be available for

At the end of 2018, James Anthony Gonzales 35, posed as a 13-year-old boy on TikTok, a popular Tween instant messaging app formerly known as Musical.ly. Using this platform, Gonzalez initiated sexual and vulgar conversations with at least 21 female minors, some as young as 9 years of age. In one instance, he learned of the address of a 9-year-old female and arrived at her doorstep unannounced posing as a delivery driver. It is feared that Gonzales has made contact with other children in the same or similar manner. Gonzales was arrested

Posted phone number on profile: 213-433-3824 Meetme.com: Lanzo Stiles Gmail: yamakisaki@ gmail.com Snapchat: lanzostiles Instagram: yamakisaki If you have further information or you suspect your child has been in contact with Gonzales either in person or via social media, you are asked to call the Los Angeles County Sheriff’s Department’s Human Trafficking Bureau Lieutenant Aikin at (323) 526-5155. If you prefer to provide information anonymously, you may call "Crime Stoppers" by dialing (800) 222-TIPS (8477).

- Courtesy photo

purchase. Additionally, guests are able to enjoy a Specialty Cocktail which will be themed to complement each individual movie, or sip and savor a Bottle of Wine for purchase while taking in their favorite 2019 Academy Award nominated film screening.

Share the Beautiful Life of Your Loved One With a Featured Obituary Inquire about publishing an obituary

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

on February 7, 2019 for Lewd Acts on Children (288.4(B) PC). Gonzales’s bail has been set at $100,000. His next court date is scheduled for February 27, 2019 at Torrance Municipal Court. At the time of his arrest, child pornography was found on his cellphone. The following is the known social media platforms used by Gonzales and the screen names and aliases he used: Tiktok.com: Username: Lanzo, lanzostiles, lanzostiles4322, lanzostiles77 Profile name: “In the 310 lets go” “soul0072”

Federal indictment

In Memoriam

info@BeaconMediaNews.com

LASD Seeking Possible Additional Victims in Arrest of James Anthony Gonzalez

Continued from page 1

narcotics into the California state prison and Los Angeles County jail systems, including attempting to mail two shipments totaling 100 grams of heroin to an imprisoned Mexican Mafia member. The lead defendant in RICO indictment – Leonel Laredo, a.k.a. “Wizard,” 47, who is currently incarcerated at a federal prison in Beaumont, Texas – allegedly directed F13’s operations in the unincorporated FlorenceFirestone neighborhood of South Los Angeles, as well as parts of Lynwood, Maywood, Bell and other nearby communities. Laredo, who is serving a sentence for prior racketeering and drug convictions related to his F13 activities, is one of four members of the Mexican Mafia prison gang who allegedly had leadership roles in the gang. The indictment alleges that Laredo ran

the street gang from prison with a goal of enriching himself, family members and associates through extortionate “taxes” taken from drug dealers and businesses in F13’s territory. The RICO indictment also alleges that F13 members were responsible for the shooting and attempted murder of a rival gang member in South Los Angeles in December 2016. In April 2017, one defendant, Samuel Flores Mejia, a.k.a. “Menace,” shot and wounded a fellow F13 member to discipline him at one of the gang’s “casitas,” or illegal gambling houses. A second indictment unsealed today alleges that five F13 members and associates, working out of a South Los Angeles hookah lounge, participated in a scheme to distribute methamphetamine. A third indictment charges

two F13 members with being felons in possession of a firearm and ammunition, namely an AK-47-type rifle. The remaining three indictments charge three individual F13 members and associates with distributing of methamphetamine. Out of the 36 defendants named in the six indictments, 11 were arrested today, 16 were already in custody, and authorities are searching for nine fugitives. The defendants taken into custody this morning are scheduled to make their initial court appearance this afternoon in United States District Court. An indictment contains allegations that a defendant has committed a crime. Every defendant is presumed innocent until and unless proven guilty beyond a reasonable doubt.


legals

HLRMedia.com

Arcadia City Notices CITY OF ARCADIA NOTICE INVITING BIDS The City of Arcadia (“City”) will receive in a sealed envelope plainly marked on the outside “SEALED BID FOR CHAPMAN RESERVOIR INTERIOR COLUMN REPAIR PROJECT / PROJECT NO. 72863217 - DO NOT OPEN WITH REGULAR MAIL” at the office of the City Clerk, located at 240 W. Huntington Drive, Arcadia, CA 91007, no later than Tuesday, March 19, 2019 at 11:00 A.M., at which time or thereafter said Bids will be opened and read aloud. Bids received after this time will be returned unopened. Bids shall be valid for sixty (60) calendar days after the Bid opening date. Bids must be submitted to the City on the City’s Contract Bid Forms. Prospective Bidders may obtain Bid Documents only from the Public Works Services Department at the following address: 11800 Goldring Road, Arcadia, California 91006. Please contact the Public Works Services Department at (626) 254-2720 for more information, including availability of Bid Documents and costs. One or more Pre-Bid Conference and Site Walks will be held on the date(s), at the time(s) and under the conditions indicated in the Bid Documents. Bidder SHOULD attend. All Bids must be addressed, sealed in an envelope and received by the office of the City Clerk no later than 11:00 A.M. on Tuesday, March 19, 2019. All Bids will be publicly opened, examined and read aloud at the City’s Clerk’s office at that time. Bids shall be valid for 60 days after the bid opening date. Bids must be accompanied by cash, a certified or cashier’s check, or a Bid Bond in favor of the City in an amount not less than ten percent (10%) of the submitted Total Bid Price. The successful Bidder will be required to furnish the City with a Performance Bond and a Payment Bond, each equal to 100% of the successful Bid, prior to execution of the Contract. All bonds are to be secured from a surety that meets all of the State of California bonding requirements, as defined in Code of Civil Procedure Section 995.120, and is admitted by the State of California. Each Bidder shall be a licensed contractor pursuant to the Business and Professions Code and shall be licensed in the following appropriate classification(s) of contractor’s license(s), for the work Bid upon, and must maintain the license(s) throughout the duration of the Contract: CLASS A OR B. Bidders are advised that this Contract is a public work for purposes of the California Labor Code, which requires payment of prevailing wages. City has obtained from the Director of the Department of Industrial Relations the general prevailing rates, and will place them on file at the City’s office and make them available to any interested party upon request. Pursuant to Labor Code sections 1725.5 and 1771.1, all contractors and subcontractors that wish to bid on, be listed in a bid proposal, or enter into a contract to perform public work must be registered with the Department of Industrial Relations. No bid will be accepted nor any contract entered into without proof of the contractor’s and subcontractors’ current registration with the Department of Industrial Relations to perform public work. City reserves the right to reject any or all Bids, to waive any informality or irregularity in any Bid received, and to be the sole judge of the merits of the respective Bids received. CITY OF ARCADIA Monday, February 18, February 25, and March 4, 2019 ARCADIA WEEKLY

Probate Notices NOTICE OF PETITION TO ADMINISTER ESTATE OF NANCY HELENE ERICKSON CASE NO. 18STPB11687

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of NANCY HELENE ERICKSON A PETITION FOR PROBATE has been filed by WAYNE GILBERT ERICKSON in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that WAYNE GILBERT ERICKSON be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent’s “LOST” will and codicils, if any, be admitted to probate. 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 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 MARCH 28, 2019 at 8:30 A.M. in Dept.: “79” located at: 111 N. Hill Street, 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 formal 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. FREDERICK P. CHEMBERLEN, SB# 59227 Attorney for Petitioner 4050 Katella Avenue, Suite 104 Los Alamitos, CA 90720 Reporter# 107040 Published in: Temple City Tribune Pub Dates: February 11, 14, 18, 2019

NOTICE OF PETITION TO ADMINISTER ESTATE OF KIERA NICHOLLE HEATH Case No. 19STPB01221

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of KIERA NICHOLLE HEATH A PETITION FOR PROBATE has been filed by Sheila Boostrom in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Sheila Boostrom 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 March 14, 2019 at 8:30 AM in Dept. No. 9 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representa-tive, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the Cali-fornia Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a 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: JAMES A GORTON ESQ SBN 102367 GORTON JANOSIK & POXON LLP 909 E GREEN ST PASADENA CA 91106 CN957712 HEATH Feb 14,18,21, 2019 ARCADIA WEEKLY

NOTICE OF PETITION TO ADMINISTER ESTATE OF: JUI-CHING CHANG CHOU AKA CELIA CHANG CASE NO. 19STPB01401

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of JUICHING CHANG CHOU AKA CELIA

CHANG. A PETITION FOR PROBATE has been filed by DOUGLAS CHINGCHEN CHANG in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that DOUGLAS CHINGCHEN CHANG be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act with limited authority. (This authority 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: 03/15/19 at 8:30AM in Dept. 29 located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner KENNETH D. KAN - SBN 217121 HUNG BAN TRAN - SBN 195097 LAW OFFICE OF HUNG BAN TRAN 228 W. VALLEY BLVD #201 ALHAMBRA CA 91801 2/18, 2/21, 2/25/19 CNS-3223461# TEMPLE CITY TRIBUNE

Public Notices ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Hellen Pham FOR CHANGE OF NAME CASE NUMBER: 19GDCP00035 Superior Court of California, County of Los Angeles 600 East Broadway, Glendale, CA 91206, North Central District TO ALL INTERESTED PERSONS: 1. Petitioner Hellen Pham filed a petition with this court for a decree changing names as follows: Present name a. Tara Hellen Pham to Proposed name Hong Le Vu 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: 4/3/2019 Time: 8:30AM Dept: E Room: The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Rosemead Reader DATED: January 30, 2019 Darrell Mavis JUDGE OF THE SUPERIOR COURT Pub. February 4, 11, 18, 25, 2019 ROSEMEAD READER 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 February, 26 2019 auction will be held online at storagetreasures.com. The property is stored by El Monte Storage, located at

february 18 - february 24, 2019 5 11310 Stewart Street, El Monte California 91731 Name Description of Goods Erika Thomas Book Shelf, Lamps, Boxes, Display case Robert Dapello Bikes furniture, guitar, Electronics. Bumper Ruby Ong Totes, Boxes, furniture, Display Case Troy Lucarelli, Bikes,Totes, Hiking Equipment Robert Johnson Luggage, Ice Chest, Boxes, Bed, Table Edward Cases Bike Parts,Tools, Bags, skateboards, luggage Winer Lacson Bags, boxes, clothes, new toys, baby equipment Dyana Lam Key Board, airbed, totesbags, tv traysIvan Pena Pressure washer, kidstoy, jewelry end table 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: February 5, 2019 By: Patricia Villa Phone (626) 452-0850 Publish on February 11th 2019 and February 18th 2019 in The 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 Wednesday February 27, 2019 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 3:00 pm Wang, Chuan Chuan Munoz, Luz G. Mcdonald, William Zeavran Trading LLC Zeavran Trading LLC Laco, Angelina S. Renteria, Valentino R. Hernandez, Renessa F. Sanchez, Maria C. All sales are subject to prior cancellation. All terms, rules and regulations are available at time of sale. Dated this 11th, of February and 18th, of February 2019 by Power Self Storage – 16408 East Gale Ave. City of Industry, CA 91745 Phone (626) 3303554 Fax (626) 336-7228 2/11, 2/18/19 CNS-3219932# AZUSA BEACON

NOTICE OF LIEN SALE NOTICE IS HEREBY given San Dimas Lock-Up Self Storage in City of San Dimas intends to sell Personal Property described below to enforce a lien imposed on said property pursuant to Sections 2170021716 of the Business & Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and provisions of Civil Code. San Dimas Lock-Up Self Storage will sell at public sale by competitive bidding on the 5th day of Mar 2019 at 12:45 p.m. where said property has been stored which is located at San Dimas Lock-Up Self Storage, 409 West Allen Avenue, San Dimas, California, County of Los Angeles, State of California the following: Tenant’s Name Lisa Clear Units consist of miscellaneous household items and/or furniture, book case, mattress, bedroom furniture,car seat,boxes and bags (contents unknown). Purchases must be paid for at the time of purchase in cash only. All purchased items sold “as is” where is and must be removed at the time of sale. Sale is subject to cancellation in the event of settlement between Owner and obligated party. The obligated party reserves the right to bid at the Auction. The Owner reserves the right to cancel a bid at the time of auction as well. Auctioneer: J. Michael’s Auction, Inc. Bond #: 142295787 Telephone: 714-996-4881 Sale will be on: Mar 5, 2019 @ 12:45 pm, or any day after. Publish February 18 & 25, 2019 AZUSA BEACON ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Helen Bergman Jobe FOR CHANGE OF NAME CASE NUMBER: 19GDCP00056 Superior Court of California, County of Los Angeles 600 East Broadway, Glendale, CA 91206, North Central District TO ALL INTERESTED PERSONS: 1. Petitioner Helen Bergman Jobe filed a petition with this court for a decree changing names as follows: Present name a. Helen Bergman Jobe to Proposed name Helen Arianna Bergman 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: 4/30/2019 Time: 8:30AM Dept: E Room: - The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Arcadia Weekly DATED: February 14, 2019 Darrell Mavis JUDGE OF THE SUPERIOR COURT Pub. February 18, 25, March 4, 11, 2019 ARCADIA WEEKLY

Trustee Notices APN: 5361-038-020 TS No: CA0800049518-1 TO No: 180297454-CA-VOI NOTICE OF TRUSTEE'S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED November 17, 2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On February 26, 2019 at 10:00 AM, behind the fountain located in the Civic Center Plaza, 400 Civic Center Plaza, Pomona CA 91766, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on November 30, 2006 as Instrument No. 20062652607, of official records in the Office of the Recorder of Los Angeles County, California, executed by FLORDELIZA MENDOZA AND SAMUEL MENDOZA, WIFE AND HUSBAND AS JOINT TENANTS, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. as nominee for INTERNATIONAL MORTGAGE CORPORATION ASSOCIATION, DBA INTERNATIONAL MORTGAGE as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold "as is". The street address and other common designation, if any, of the real property described above is purported to be: 1108 MANLEY DRIVE, SAN GABRIEL, CA 91776 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $439,533.69 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call In Source Logic at 702-659-7766 for information regarding the Trustee's Sale or visit the Internet Web site address listed below for information regarding the sale of this property, using the file number assigned to this case, CA08000495-18-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: January 18, 2019 MTC Financial Inc. dba Trustee Corps TS No. CA08000495-18-1 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 866-660-4288 Myron Ravelo, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ON LINE AT www.


6

february 18 - february 24, 2019

insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702-659-7766 Trustee Corps may be acting as a debt collector attempting to collect a debt. Any information obtained may be used for that purpose. ISL Number 55607, Pub Dates: 02/04/2019, 02/11/2019, 02/18/2019, SAN GABRIEL SUN NOTICE OF TRUSTEE’S SALE TS No. CA-14-651111-RY Order No.: M719643 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/17/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. 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): MARTHA CUEVAS, A SINGLE WOMAN Recorded: 1/26/2006 as Instrument No. 06 0188503 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 3/28/2019 at 10:00 AM Place of Sale: Behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza, Pomona CA 91766 Amount of unpaid balance and other charges: $991,779.61 The purported property address is: 3034 SOUTH 8TH AVENUE, ARCADIA AREA, CA 91006 Assessor’s Parcel No.: 8571-010-004 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-14-651111-RY. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. Date: Quality Loan Service Corporation 2763 Camino Del Rio South San Diego, CA 92108 619-6457711 For NON SALE information only Sale Line: 916-939-0772 Or Login to: http://www. qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-14-651111-RY IDSPub #0150018 2/11/2019 2/18/2019 2/25/2019 ARCADIA WEEKLY NOTICE OF TRUSTEE’S SALE TS No. CA-18-807456-BF Order No.: 8728032 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 4/28/2008. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or na-

tional 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): PAMELA L. WALTON, AN UNMARRIED WOMAN AND FRANK N. LOZANO, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY Recorded: 5/9/2008 as Instrument No. 20080827039 and modified as per Modification Agreement recorded 1/4/2016 as Instrument No. 20160002654 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 3/14/2019 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: $164,808.59 The purported property address is: 121 NORTH MOUNTAIN AVENUE #A, MONROVIA, CA 91016 Assessor’s Parcel No.: 8518-043-036 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-18-807456-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 2763 Camino Del Rio South San Diego, CA 92108 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-18-807456-BF IDSPub #0150020 2/11/2019 2/18/2019 2/25/2019 MONROVIA WEEKLY TSG No.: 8746658 TS No.: CA1800284464 FHA/VA/PMI No.: 1695279278 APN: 5779007-136 Property Address: 601 S 5TH AVE ARCADIA, CA 91006 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/10/2004. 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 03/12/2019 at 10:00 A.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded 03/30/2004, as Instrument No. 04 0740747, in book , page , , of Official Records in the office of the County Recorder of LOS ANGELES County, State of California. Executed by: YUNG HO WANG AND SU-MEI PENG WANG, HUSBAND AND WIFE AS JOINT TENANTS, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) Behind

legals

the fountain located in Civic Center Plaza, 400 Civic Center Plaza, Pomona CA 91766 All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 5779-007-136 The street address and other common designation, if any, of the real property described above is purported to be: 601 S 5TH AVE, ARCADIA, CA 91006 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 $ 204,610.67. The beneficiary under said Deed of Trust has deposited all documents evidencing the obligations secured by the Deed of Trust and has declared all sums secured thereby immediately due and payable, and has caused a written Notice of Default and Election to Sell to be executed. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and if applicable, the rescheduled time and date for the sale of this property, you may call (916)939-0772 or visit this Internet Web http://search.nationwideposting.com/propertySearchTerms.aspx, using the file number assigned to this case CA1800284464 Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. Date: First American Title Insurance Company 4795 Regent Blvd, Mail Code 1011-F Irving, TX 75063 First American Title Insurance Company MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE FOR TRUSTEES SALE INFORMATION PLEASE CALL (916)9390772 NPP0348447 To: ARCADIA WEEKLY 02/18/2019, 02/25/2019, 03/04/2019

TSG No.: 8746653 TS No.: CA1800284461 FHA/VA/PMI No.: 1710373315 APN: 5390003-061 Property Address: 8709 MARSHALL ST ROSEMEAD, CA 91770-1815 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/09/2009. 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 03/12/2019 at 10:00 A.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded 10/28/2009, as Instrument No. 20091631062, in book , page , , of Official Records in the office of the County Recorder of LOS ANGELES County, State of California. Executed by: MARIA HIGUERA, TRUSTEE OF THE MARIA D HIGUERA TRUST DATED 07/29/1999, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) Behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza, Pomona CA 91766 All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 5390-003-061 The street address and other common designation, if any, of the real property described above is purported to be: 8709 MARSHALL ST, ROSEMEAD, CA 917701815 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common des-

ignation, 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 $ 287,920.26. The beneficiary under said Deed of Trust has deposited all documents evidencing the obligations secured by the Deed of Trust and has declared all sums secured thereby immediately due and payable, and has caused a written Notice of Default and Election to Sell to be executed. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and if applicable, the rescheduled time and date for the sale of this property, you may call (916)939-0772 or visit this Internet Web http://search. nationwideposting.com/propertySearchTerms.aspx, using the file number assigned to this case CA1800284461 Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. Date: First American Title Insurance Company 4795 Regent Blvd, Mail Code 1011-F Irving, TX 75063 First American Title Insurance Company MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE FOR TRUSTEES SALE INFORMATION PLEASE CALL (916)939-0772 NPP0348431 To: ROSEMEAD READER 02/18/2019, 02/25/2019, 03/04/2019

Fictitious Business Name Filings FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 015610 The following person(s) is (are) doing business as: A&A STEEL FABRICATORS, 13616 GRAYSTONE AVE, NORWALK, CA 90650. Mailing address: 14988 WILLOW ST, HESPERIA, CA 92345. Full name of registrant(s) is (are) ALAN MARTINEZ, 13616 GRAYSTONE AVE, NORWALK, CA 90650. This Business is conducted by: AN INDIVIDUAL. Signed; ALAN MARTINEZ. This statement was filed with the County Clerk of Los Angeles County on 01/17/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/2019. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JAN. 28, FEB. 04, 11, 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 010176 The following person(s) is (are) doing business as: AMS BROTHERS, 6418 KELTONVIEW DR, PICO RIVERA, CA 90660. Full name of registrant(s) is (are) JJ&C INSTALLATIONS, INC., 6418 KELTONVIEW DR, PICO RIVERA, CA 90660. This Business is conducted by: A CORPORATION. Signed; JANET CRISTOBAL. This statement was filed with the County Clerk of Los Angeles County on 01/11/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement

BeaconMediaNews.com does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JAN. 28, FEB. 04, 11, 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 012329 The following person(s) is (are) doing business as: ANIMO BIKES, 7844 BENARES ST, DOWNEY, CA 90241. Mailing address: 7844 BENARES ST, DOWNEY, CA 90241. Full name of registrant(s) is (are) HECTOR MIRAMONTES, 7864 BENARES ST, DOWNEY, CA 90241. This Business is conducted by: AN INDIVIDUAL. Signed; HECTOR MIRAMONTES. This statement was filed with the County Clerk of Los Angeles County on 01/15/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/2019. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JAN. 28, FEB. 04, 11, 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 010922 The following person(s) is (are) doing business as: ANTHONY GUILLORY ELECTRIC, 15 LA RAMANDA PLACE, POMONA, CA 91766. Full name of registrant(s) is (are) ANTHONY GUILLORY, 15 LA RAMANDA PLACE, POMONA, CA 90766. This Business is conducted by: AN INDIVIDUAL. Signed; ANTHONY GUILLORY. This statement was filed with the County Clerk of Los Angeles County on 01/14/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JAN. 28, FEB. 04, 11, 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 015040 The following person(s) is (are) doing business as: DAISY’S CLEANING SERVICE, 607 E. 59TH STREET, LONG BEACH, CA 90805. Full name of registrant(s) is (are) KENIA DEISY MONROY BUESO, 607 E. 59TH STREET, LONG BEACH, CA 90805. This Business is conducted by: AN INDIVIDUAL. Signed; KENIA DEISY MONROY BUESO. This statement was filed with the County Clerk of Los Angeles County on 01/17/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JAN. 28, FEB. 04, 11, 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 014458 The following person(s) is (are) doing business as: DIRECT LINE TRANSPORT, 5215 E 61ST ST, MAYWOOD, CA 90270. Full name of registrant(s) is (are) DIRECT LINE TRANSPORT, LLC, 5215 E. 61ST STREET, MAYWOOD, CA 90270. This Business is conducted by: A LIMITED LIABILITY COMPANY. Signed; ELDIN PEREZ PORTILLO. This statement was filed with the County Clerk of Los Angeles County on 01/16/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JAN. 28, FEB. 04, 11, 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 010214 The following person(s) is (are) doing business as: EPCHAR, 9814 VERMONT AVE, LOS ANGELES, CA 90044. Full name of registrant(s) is (are) DANIEL PAUL RUTLAND JR, 9814 S VERMONT AVVE, LOS ANGELES, CA 90044. This Business is conducted by: AN INDIVIDUAL. Signed; DANIEL PAUL RUTLAND JR. This statement was filed with the County Clerk of Los Angeles County on 01/11/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names

listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JAN. 28, FEB. 04, 11, 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 011688 The following person(s) is (are) doing business as: ESTRADA’S ROOFING, 329 E GLADSTONE ST APT #9, AZUSA, CA 91702. Full name of registrant(s) is (are) RODOLFO ESTRADA JACINTO, 329 E GLADSTONE ST APT #9, AZUSA, CA 91702. This Business is conducted by: AN INDIVIDUAL. Signed; RODOLFO ESTRADA JACINTO. This statement was filed with the County Clerk of Los Angeles County on 01/14/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JAN. 28, FEB. 04, 11, 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 010919 The following person(s) is (are) doing business as: J&J TELECOM & ELECTRIC, 15 LA RAMANDA PLACE, POMONA, CA 91766. Full name of registrant(s) is (are) ANTHONY L. GUILLORY, 15 LA RAMANDA PLACE, POMONA, CA 91766. This Business is conducted by: AN INDIVIDUAL. Signed; ANTHONY L. GUILLORY. This statement was filed with the County Clerk of Los Angeles County on 01/14/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JAN. 28, FEB. 04, 11, 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 014295 The following person(s) is (are) doing business as: KARINA’S CREATIONS, 1122 S MAPLE AVE UNIT 210, LOS ANGELES, CA 90015. Full name of registrant(s) is (are) FRANCISCO E LUX-IXOTEYAC, 4052 WOODLAWN AVE, LOS ANGELES, CA 90011. This Business is conducted by: AN INDIVIDUAL. Signed; FRANCISCO E LUXIXCOTEYAC. This statement was filed with the County Clerk of Los Angeles County on 01/16/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/2019. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JAN. 28, FEB. 04, 11, 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 014883 The following person(s) is (are) doing business as: LA CARNECERIA MEAT MARKET, 9251 ALONDRA BLVD, BELLFLOWER, CA 90706. Full name of registrant(s) is (are) F R FIRM, INC., 9715 LONG BEACH BLVD.SUITE D, SOUTH GATE, CA 90280. This Business is conducted by: A CORPORATION. Signed; JOSE LUIS RUIZ LOPEZ. This statement was filed with the County Clerk of Los Angeles County on 01/17/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/2019. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JAN. 28, FEB. 04, 11, 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 013993 The following person(s) is (are) doing business as: LARIOS INVESTMENTS, 4628 FLORENCE AVE APT 5, BELL, CA 90201. Full name of registrant(s) is (are) LETICIA LARIOS, 4628 FLORENCE AVE APT 5, BELL, CA 90201. This Business is conducted by: AN INDIVIDUAL. Signed;


legals

HLRMedia.com LETICIA LARIOS. This statement was filed with the County Clerk of Los Angeles County on 01/16/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JAN. 28, FEB. 04, 11, 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 013920 The following person(s) is (are) doing business as: LIVE TO DIE, 9414 DOROTHY AVE, SOUTH GATE, CA 90280. Full name of registrant(s) is (are) KARLO MONTES DE OCA, 9414 DOROTHY AVE, SOUTH GATE, CA 90280. This Business is conducted by: AN INDIVIDUAL. Signed; KARLO MOINTES DE OCA. This statement was filed with the County Clerk of Los Angeles County on 01/16/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JAN. 28, FEB. 04, 11, 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 014840 The following person(s) is (are) doing business as: MARQUEZ LANDSCAPING SERVICE, 2445 W CAMERON ST, LONG BEACH, CA 90810. Full name of registrant(s) is (are) JOSE LUIS MARQUEZ CARLOS, 2445 W. CAMERON ST, LONG BEACH, CA 90810. This Business is conducted by: AN INDIVIDUAL. Signed; JOSE LUIS MARQUEZ CARLOS. This statement was filed with the County Clerk of Los Angeles County on 01/17/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JAN. 28, FEB. 04, 11, 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 010165 The following person(s) is (are) doing business as: MG ART & ANTIQUES CO., 1033 AVON PLACE, SOUTH PASADENA, CA 91030. Full name of registrant(s) is (are) CHENGREN TAN, 1033 AVON PLACE, SOUTH PASADENA, CA 91030. This Business is conducted by: AN INDIVIDUAL. Signed; CHENGREN TAN. This statement was filed with the County Clerk of Los Angeles County on 01/11/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JAN. 28, FEB. 04, 11, 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 011078 The following person(s) is (are) doing business as: NEWCO REALTY, 136 N. GRAND AVE 262, WEST COVINA, CA 91791. Mailing address: 136 N. GRAND AVE 262, WEST COVINA, CA 91791. Full name of registrant(s) is (are) KIN YAM YU, 22632 GOLDEN SPRINGS DR. 180, DIAMOND BAR, CA 91765. This Business is conducted by: AN INDIVIDUAL. Signed; KIN YAM YU. This statement was filed with the County Clerk of Los Angeles County on 01/14/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JAN. 28, FEB. 04, 11, 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 013715 The following person(s) is (are) doing business as: PRIETO’S SWEEPING, 840 TAYLOR AVE, MONTEBELLO, CA

90640. Full name of registrant(s) is (are) ENRIQUE MARTIN IBARRA, 840 S TAYLOR AVE, MONTEBELLO, CA 90640. This Business is conducted by: AN INDIVIDUAL. Signed; ENRIQUE MARTIN IBARRA. This statement was filed with the County Clerk of Los Angeles County on 01/16/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JAN. 28, FEB. 04, 11, 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 014084 The following person(s) is (are) doing business as: RRH ENTERPRISE, 19338 LORNE ST, RESEDA, CA 91335. Full name of registrant(s) is (are) RAYMOND GERARD ADORABLE HILOMEN, 19338 LORNE ST, RESEDA, CA 91335. This Business is conducted by: AN INDIVIDUAL. Signed; RAYMOND GERARD ADORABLE HILOMEN. This statement was filed with the County Clerk of Los Angeles County on 01/16/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JAN. 28, FEB. 04, 11, 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 015202 The following person(s) is (are) doing business as: SC JANITOR SERVICES, 3442 E 1ST. ST, LOS ANGELES, CA 90063. Full name of registrant(s) is (are) GUADALUPE ZUGEY CHAVEZ CASTRO, 3442 E 1ST. ST, LOS ANGELES, CA 90063. This Business is conducted by: AN INDIVIDUAL. Signed; GUADALUPE ZUGEY CHAVEZ CASTRO. This statement was filed with the County Clerk of Los Angeles County on 01/17/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JAN. 28, FEB. 04, 11, 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 010163 The following person(s) is (are) doing business as: THOUSAND CUPS, 8440 FERN AVE., ROSEMEAD, CA 91770. Full name of registrant(s) is (are) QIANG MA, 8440 FERN AVE., RSEMEAD, CA 91770. This Business is conducted by: AN INDIVIDUAL. Signed; QUIANG MA. This statement was filed with the County Clerk of Los Angeles County on 01/11/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: JAN. 28, FEB. 04, 11, 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT 2019000309 The following person(s) is/are doing business as: 1. THE JACKSON REAL ESTATE GROUP, 2. TJREG, 20137 BOUMA CT, CERRITOS, CA 90703. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: EDWARD LEE JACKSON, 20137 BOUMA CT, CERRITOS, CA 90703. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: EDWARD LEE JACKSON, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/02/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/28/2019,

02/04/2019, 02/11/2019, 02/18/2019. ARCADIA WEEKLY. AAA591699. FICTITIOUS BUSINESS NAME STATEMENT 2019000942 The following person(s) is/are doing business as: MASARINA PIZZA, 6328 FLORENCE PL, BELL GARDENS, CA 90201. Mailing address if different: P.O BOX 4672, DOWNEY, CA 90241. The full name(s) of registrant(s) is/are: ANGELICA IVAR TAMADA, 6328 FLORENCE PL, BELL GARDENS, CA 90201. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ANGELICA IVAR TAMADA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/02/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/28/2019, 02/04/2019, 02/11/2019, 02/18/2019. ARCADIA WEEKLY. AAA591839. FICTITIOUS BUSINESS NAME STATEMENT 2019001089 The following person(s) is/are doing business as: DYAMOND DYSTRICT, 21913 DABLON AVE, CARSON, CA 90745. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: DANIELLE DAVIS, 21913 DABLON AVE, CARSON, CA 90745. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: DANIELLE DAVIS, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/02/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/28/2019, 02/04/2019, 02/11/2019, 02/18/2019. ARCADIA WEEKLY. AAA591859. FICTITIOUS BUSINESS NAME STATEMENT 2019002900 The following person(s) is/are doing business as: STUDIO G ARCHITECTURE, 1090 W 11TH STREET UNIT 3, SAN PEDRO, CA 90731. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JAVIER GONZALEZCAMARILLO, 1090 W 11TH STREET UNIT 3, SAN PEDRO, CA 90731. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JAVIER GONZALEZCAMARILLO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/04/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/28/2019, 02/04/2019, 02/11/2019, 02/18/2019. ARCADIA WEEKLY. AAA592272. STATEMENT OF WITHDRAWAL FROM PARTNERSHIP OPERATING UNDER FICTITIOUS BUSINESS NAME 2019003519 The following person(s) has/have withdrawn as a general partner(s) from the partnership operating under the fictitious business name of JALISCO DISTRIBUTION, located at 3281 MINNESOTA AVE APT. C, SOUTH GATE, CA 90280. The fictitious business name statement for the partnership was filed on: JANUARY 25, 2017 in the County of Los Angeles. Original File No: 2017019173. The full name(s) and residence of the person(s) withdrawing as a partner: GERARDO SALAZAR, 8037 ORANGE ST., DOWNEY, CA 90242. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: GERARDO SALAZAR. This statement was filed with the County Clerk of Los Angeles County on 01/07/2019. Publish: 01/28/2019, 02/04/2019, 02/11/2019, 02/18/2019. ARCADIA WEEKLY. AAA592365. FICTITIOUS BUSINESS NAME STATEMENT 2019006434 The following person(s) is/are doing business as: GBA GONZALEZ CONSTRUCTION, 11512 BIRCH AVE APT C, HAWTHORNE, CA 90250. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SAMANTHA SANTIAGO RIVERA, 11512 BIRCH AVE APT C, HAWTHORNE, CA 90250, VICTOR GONZALEZ, 11512 BIRCH AVE APT C,

HAWTHORNE, CA 90250. This business is conducted by: MARRIED COUPLE. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: VICTOR GONZALEZ, HUSBAND. The registrant commenced to transact business under the fictitious business name listed above on (date): 10/2018. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/08/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/28/2019, 02/04/2019, 02/11/2019, 02/18/2019. ARCADIA WEEKLY. AAA594271. FICTITIOUS BUSINESS NAME STATEMENT 2019006469 The following person(s) is/are doing business as: 1. KIDZGEN LAB, 2. KIDZGEN HUB, 14030 FENTON LN, SYLMAR, CA 91342. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 201812710029. The full name(s) of registrant(s) is/are: KIDZGEN LLC, 14030 FENTON LN, SYLMAR, CA 91342 (State of Incorporation/Organization: CA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MARIA KRISELDA JUAN-MEZA, MANAGING MEMBER. The registrant commenced to transact business under the fictitious business names listed above on (date): 11/2018. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/08/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/28/2019, 02/04/2019, 02/11/2019, 02/18/2019. ARCADIA WEEKLY. AAA594278. FICTITIOUS BUSINESS NAME STATEMENT 2019014769 The following person(s) is/are doing business as: 1. K9 ADVENTURES, 2. JUSTIN ANTONELLI LLC, 28401 PCH, MALIBU, CA 90265. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: K9 ADVENTURES LLC, 11264 OHIO AVE 3, LOS ANGELES, CA 90025. This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JUSTIN ANTONELLI, CEO. The registrant commenced to transact business under the fictitious business names listed above on (date): 11/2018. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/17/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/28/2019, 02/04/2019, 02/11/2019, 02/18/2019. ARCADIA WEEKLY. AAA597675. FICTITIOUS BUSINESS NAME STATEMENT 2019017967 The following person(s) is/are doing business as: AJM SMOKE SHOP, 12807 PRAIRIE AVE, HAWTHORNE, CA 90250. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: ABANOB GRESS, 12807 PRAIRIE AVE, HAWTHORNE, CA 90250. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ABANOB GRESS, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/22/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/28/2019, 02/04/2019, 02/11/2019, 02/18/2019. ARCADIA WEEKLY. AAA599998. FICTITIOUS BUSINESS NAME STATEMENT 2019018418 The following person(s) is/are doing business as: BONITAA THREADING, 10930 LONG BEACH BLV UNIT 6, LYNWOOD, CA 90626. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: BONITAA EYEBROW THREADING, 10930 LONG BEACH BLV UNIT 6, LYNWOOD, CA 90626 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A

february 18 - february 24, 2019 7 registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: HEMRAJ RAI, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/22/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 01/28/2019, 02/04/2019, 02/11/2019, 02/18/2019. ARCADIA WEEKLY. AAA600135. FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019019252 FIRST FILING. The following person(s) is (are) doing business as BERJ STATIONERY BOOKSTORE, 422 South Central Ave , Glendale, CA 91204. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 31, 2018. Signed: Adis DerSahakian. The statement was filed with the County Clerk of Los Angeles on January 23, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 28, 2019, February 4, 2019, February 11, 2019, February 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019019255 FIRST FILING. The following person(s) is (are) doing business as ALLIED GASTROENTEROLOGIST GROUP, 328 S First Street Suite E, Alhambra, CA 91801. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Thomas S. Lam, M.D., A Professional Corporation (CA), 328 S First Street Suite E, Alhambra, CA 91801; Thomas Lam, CEO. The statement was filed with the County Clerk of Los Angeles on January 23, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 28, 2019, February 4, 2019, February 11, 2019, February 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019010809 FIRST FILING. The following person(s) is (are) doing business as LA PRO REALTY; WORLD STAR REAL ESTATE, 6134 Shirley Ave , Tarzana, CA 91356. 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: Shahin Jenabi. The statement was filed with the County Clerk of Los Angeles on January 14, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 28, 2019, February 4, 2019, February 11, 2019, February 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019004106 FIRST FILING. The following person(s) is (are) doing business as EJ FABRICATION & WELDING , 9815 Rush St , South El Monte , CA 91733 . This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2019. Signed: Jorge GonzalezMartinez . The statement was filed with the County Clerk of Los Angeles on January 7, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 28, 2019, February 4, 2019, February 11, 2019, February 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019016163 FIRST FILING. The following person(s) is (are) doing business as SKSI; SKSI GLENDALE LLC, 3229 Glendale Galleria #MU06 ,

Glendale, CA 91210. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2019. Signed: SKSI Glendale LLC (CA), 3229 Glendale Galleria #MU06 , Glendale, CA 91210; Richard Rifkin, Manager. The statement was filed with the County Clerk of Los Angeles on January 18, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 28, 2019, February 4, 2019, February 11, 2019, February 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019016625 FIRST FILING. The following person(s) is (are) doing business as CEPA USA INC, 115 Meyer Ln , Covina, CA 91722. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on August 1, 2014. Signed: Asamine Technology Inc (CA), 115 Meyer Ln , Covina, CA 91722; Jianjun Song, CEO. The statement was filed with the County Clerk of Los Angeles on January 18, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 28, 2019, February 4, 2019, February 11, 2019, February 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019009175 FIRST FILING. The following person(s) is (are) doing business as REHABMOVES, 348 Opal Canyon Rd , Duarte, CA 91010. 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: Rehabmoves (CA), 348 Opal Canyon Rd , Duarte, CA 91010; Yvan Velasquez Carpio, President. The statement was filed with the County Clerk of Los Angeles on January 10, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 28, 2019, February 4, 2019, February 11, 2019, February 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019020844 FIRST FILING. The following person(s) is (are) doing business as SIGMA CONSULTING, 595 Orange Grove Circle Unit 355 , Pasadena, CA 91105. 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: Ronald Steward Mills. The statement was filed with the County Clerk of Los Angeles on January 24, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 28, 2019, February 4, 2019, February 11, 2019, February 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019013932 FIRST FILING. The following person(s) is (are) doing business as LA BOHEME BELISAMA, 2043 Clover Drive , Monterey Park, CA 91765. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2019. Signed: Lorene M Belisama. The statement was filed with the County Clerk of Los Angeles on January 16, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 28, 2019, February 4, 2019, February 11, 2019, February 18, 2019


8

february 18 - february 24, 2019

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019018564 FIRST FILING. The following person(s) is (are) doing business as BEARS IN THE WOODS PRODUCTS; LAMPS BEAUTIFUL; APG ADVERTISING; MY HOME BEAUTIFUL, 422 East School Street , Covina, CA 91723. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 1, 1999. Signed: Donna Lynn Ostrander. The statement was filed with the County Clerk of Los Angeles on January 23, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 28, 2019, February 4, 2019, February 11, 2019, February 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018322232 FIRST FILING. The following person(s) is (are) doing business as UNSEARCHABLE TREASURES, 13736 El Espejo Road , 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 October 1, 2018. Signed: Araceli McCloskey. The statement was filed with the County Clerk of Los Angeles on December 28, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 28, 2019, February 4, 2019, February 11, 2019, February 18, 2019 ________________________ FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 015652 The following person(s) is (are) doing business as: 605 WHITTIER CHEVRON, 10506 WHITTIER BLVD, WHITTIER, CA 90606. Full name of registrant(s) is (are) MORGAN GASOLINE INC, 8780 19TH ST, SUITE 123, ALTA LOMA, CA 90701. This Business is conducted by: A CORPORATION. Signed; ARIMIAH GUIRGUIS. This statement was filed with the County Clerk of Los Angeles County on 01/17/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/2019. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB. 04, 11, 18, 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 016423 The following person(s) is (are) doing business as: A&M PET MOBILE GROOMING, 13965 MULBERRY DR, WHITTIER, CA 90605. Full name of registrant(s) is (are) MARIE A VALDEZ, 13965 MULBERRY DR, WHITTIER, CA 90605. This Business is conducted by: AN INDIVIDUAL. Signed; MARIE A VALDEZ. This statement was filed with the County Clerk of Los Angeles County on 01/18/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB. 04, 11, 18, 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 019987 The following person(s) is (are) doing business as: ADEKLOSET, 15019 LEFFINGWELL RD STE A, WHITTIER, CA 90604. Full name of registrant(s) is (are) ADEGOKE MOSES OGUNGBE, 17260 FARWELL ST, FONTANA, CA 92336. This Business is conducted by: AN INDIVIDUAL. Signed; ADEGOKE MOSES OGUNGBE. This statement was filed with the County Clerk of Los Angeles County on 01/23/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/2019. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Pub-

lish: Monrovia Weekly/JDC Dates Pub: FEB. 04, 11, 18, 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 018978 The following person(s) is (are) doing business as: BEST & EASY SMOG, 2210 W MANCHESTER BLVD SUITE B, INGLEWOOD, CA 90305. Full name of registrant(s) is (are) ESTEBAN SEGURRA GGUERRA, 1492 ½ W 35TH PL, LOS ANGELES, CA 90018. This Business is conducted by: AN INDIVIDUAL. Signed; ESTEBAN SEGURRA GUERRA. This statement was filed with the County Clerk of Los Angeles County on 01/23/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB. 04, 11, 18, 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 016687 The following person(s) is (are) doing business as: FLEXIS, 1909 HUNTINGTON DR. UNIT D, DUARTE, CA 91010. Mailing address: 1220 HIGHLAND PO BOX 1131, DUARTE, CA 91010. Full name of registrant(s) is (are) ALEXIS AHUMADA, 1909 HUNTINGTON DR. UNIT D, DUARTE, CA 91010, FLORENCIA LARRABURU, 4952 NORTH SAINT MALO AVE, COVINA, CA 91722. This Business is conducted by: COPARTNERS. Signed; ALEXIS AHUMADA. This statement was filed with the County Clerk of Los Angeles County on 01/18/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB. 04, 11, 18, 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 018145 The following person(s) is (are) doing business as: HY CREATIVE NAILS & SPA, 214 S GLENDORA AVE, WEST COVINA, CA 91790. Full name of registrant(s) is (are) HY CREATIVE NAILS & SPA, INC., 214 S GLENDORA AVE, WEST COVINA, CA 91790. This Business is conducted by: A CORPORATION. Signed; SHARON HY. This statement was filed with the County Clerk of Los Angeles County on 01/22/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB. 04, 11, 18, 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 016534 The following person(s) is (are) doing business as: IRIDESCENT VISUAL ARTS, 1137 N CENTRAL AVE STE 1702, GLENDALE, CA 91202. Full name of registrant(s) is (are) KYLE LAMBERT INC, 1137 N CENTRAL AVE STE 1702, GLENDALE, CA 91202. This Business is conducted by: A CORPORATION. Signed; KYLE LAMBERT. This statement was filed with the County Clerk of Los Angeles County on 01/18/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 12/2018. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB. 04, 11, 18, 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 019459 The following person(s) is (are) doing business as: MAIONE STUDIO, 407 W LAS TUNAS DR, SAN GABRIEL, CA 91776. Full name of registrant(s) is (are) SHENGHAI MA, 1143 VALENCIA WAY, ARCADIA, CA 91006. This Business is conducted by: AN INDIVIDUAL. Signed; SHENGHAI MA. This statement was filed with the County Clerk of Los Angeles County on 01/23/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another

legals under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB. 04, 11, 18, 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 012335 The following person(s) is (are) doing business as: MILLER DRIVE PARTNERSHIP, 4265 BALDWIN WAY, EL MONTE, CA 91731. Full name of registrant(s) is (are) OWEN BROTHERS ENTERPRISES, A GENERAL PARTNERSHIP, 4265 BALDWIN WAY, EL MONTE, CA 91731, O.M.O. INVESTMENT CO., A GENERAL PARTNERSHIP, 4265 BALDWIN WAY, EL MONTE, CA 91731. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; MICHAEL OWEN. This statement was filed with the County Clerk of Los Angeles County on 01/15/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/1993. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB. 04, 11, 18, 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 018413 The following person(s) is (are) doing business as: ORGANIC REALBAR, REALBAR, 1370 VALLEY VISTA STE 200, DIAMOND BAR, CA 91765. Full name of registrant(s) is (are) REAL BRANDS, INC., 1370 VALLEY VISTA STE 200, DIAMOND BAR, CA 91765. This Business is conducted by: A CORPORATION. Signed; ADAM ALAN MCLAUGHLIN. This statement was filed with the County Clerk of Los Angeles County on 01/22/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB. 04, 11, 18, 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 012348 The following person(s) is (are) doing business as: PADDOCK PARTNERSHIP, 4265 BALDWIN WAY, EL MONTE, CA 91731. Full name of registrant(s) is (are) OWEN BROTHERS ENTERPRISES, A GENERAL PARTNERSHIP, 4265 BALDWIN WAY, EL MONTE, CA 91731, O.M.O. INVESTMENT CO., A GENERAL PARTNERSHIP, 4265 BALDWIN WAY, EL MONTE, CA 91731. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; MICHAEL OWEN. This statement was filed with the County Clerk of Los Angeles County on 01/15/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/1992. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB. 04, 11, 18, 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 021117 The following person(s) is (are) doing business as: PRUV FITNESS, 1321 S SHAMROCK AVE, MONROVIA, CA 91016. Mailing address: 2745 ½ LASHBROOK AVE, SOUTH EL MONTE, CA 91733. Full name of registrant(s) is (are) JOSE ARAMBULA, 2745 ½ LASHBROOK AVE, SOUTH EL MONTE, CA 91733. This Business is conducted by: AN INDIVIDUAL. Signed; JOSE ARAMBULA. This statement was filed with the County Clerk of Los Angeles County on 01/24/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB. 04, 11, 18, 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 015806 The following person(s) is (are) doing business as: ROY MATHIS MOVING, MATHIS MOVING, 15727 JANINE DRIVE, WHITTIER, CA 90603. Full name of registrant(s) is (are) JOHN ARTHUR FUHS III, 15727 JANINE DRIVE, WHITTIER, CA 90603. This Business is conducted by: AN INDIVIDUAL. Signed; JOHN ARTHUR FUHS III. This statement was filed with the County Clerk of Los Angeles County on 01/18/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above

on 01/2005. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB. 04, 11, 18, 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 021477 The following person(s) is (are) doing business as: ROYAL PRESTIGE MAJESTIC, 369 ROSEMEAD BLVD, PASADENA, CA 91107. Mailing address: 1151 E 20TH ST APT 11, LOS ANGELES, CA 90011. Full name of registrant(s) is (are) JANET VILLA, 1151 E 20TH ST APT 11, LOS ANGELES, CA 90011. This Business is conducted by: AN INDIVIDUAL. Signed; JANET VILLA. This statement was filed with the County Clerk of Los Angeles County on 01/24/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 03/2014. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB. 04, 11, 18, 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 012346 The following person(s) is (are) doing business as: RUSH STREET PARTNERSHIP, 4265 BALDWIN WAY, EL MONTE, CA 91731. Full name of registrant(s) is (are) OWEN CONSTRRUCTION CO., INC, A GENERAL PARTNERSHIP, 4265 BALDWIN WAY, EL MONTE, CA 91731, O.M.O. INVESTMENT CO., A GENERAL PARTNERSHIP, 4265 BALDWIN WAY, EL MONTE, CA 91731, OWEN BROTHERS ENTERPRISES, A GENERAL PARTNERSHIP, 4265 BALDWIN WAY, EL MONTE, CA 91731. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; MICHAEL OWEN. This statement was filed with the County Clerk of Los Angeles County on 01/15/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 12/1999. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB. 04, 11, 18, 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 016154 The following person(s) is (are) doing business as: SAMRA FOGSTONE, 607 W. DUARTE RD #246B, ARCADIA, CA 91007. Full name of registrant(s) is (are) TAMRA RENEE FOGGY, 607 W. DUARTE RD #246B, ARCADIA, CA 91007. This Business is conducted by: AN INDIVIDUAL. Signed; TAMRA RENEE FOGGY. This statement was filed with the County Clerk of Los Angeles County on 01/18/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB. 04, 11, 18, 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 017985 The following person(s) is (are) doing business as: SHEKINAH, 404 N. GARFIELD AVE APT 1, PASADENA, CA 91101. Full name of registrant(s) is (are) EURICIELA OSIRIS PALMA, 404 N. GARFIELD AVE APT 1, PASADENA, CA 91101. This Business is conducted by: AN INDIVIDUAL. Signed; EURICIELA OSIRIS PALMA. This statement was filed with the County Clerk of Los Angeles County on 01/22/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB. 04, 11, 18, 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 018199 The following person(s) is (are) doing business as: SMOKEBUCKS, 20514 EAST ARROW HWY, COVINA, CA 91724. Full name of registrant(s) is (are) MOHAMAD CHEIKH JABER, 20514 EAST ARROW HWY, COVINA, CA 91724. This Business is conducted by:

BeaconMediaNews.com AN INDIVIDUAL. Signed; MOHAMAD CHEIKH JABER. This statement was filed with the County Clerk of Los Angeles County on 01/22/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB. 04, 11, 18, 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 018397 The following person(s) is (are) doing business as: THE CHICKEN KOOP, 101 W MAIN STREET #C, ALHAMBRA, CA 91801. Full name of registrant(s) is (are) TCK ALHAMBRA LLC, 101 W MAIN STREET #C, ALHAMBRA, CA 91801. This Business is conducted by: A LIMITED LIABILITY COMPANY. Signed; MICHELLE LEBLANC. This statement was filed with the County Clerk of Los Angeles County on 01/22/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/2019. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB. 04, 11, 18, 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 018091 The following person(s) is (are) doing business as: WONDERLAND CAKES, 201 W. MAIN ST, ALHAMBRA, CA 91801. Full name of registrant(s) is (are) NOS PLUR GROUP INC., 301 W. MAIN ST., ALHAMBRA, CA 91801. This Business is conducted by: A CORPORATION. Signed; ALLIE ZHANG. This statement was filed with the County Clerk of Los Angeles County on 01/22/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB. 04, 11, 18, 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT 2019027991 The following person(s) is/are doing business as: 1. LEGENDS TOYS & HOBBIES, 2. MERIT INTERNATIONAL LTD, 3. JAGUAR MODELS INC, 4. PRIVATE COLLECTION, 17421 GALE AVE STE B, CITY OF INDUSTRY, CA 91748. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 2957285. The full name(s) of registrant(s) is/are: APEX GLOBAL, INC., 17421 GALE AVE, STE B, CITY OF INDUSTRY, CA 91748 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JOSEPHINE FONG, VICE PRESIDENT. The registrant commenced to transact business under the fictitious business names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/01/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 02/04/2019, 02/11/2019, 02/18/2019, 02/25/2019. ARCADIA WEEKLY. AAA482642. FICTITIOUS BUSINESS NAME STATEMENT 2019006471 The following person(s) is/are doing business as: WIRED ELECTRICAL SOLUTIONS, 37110 FIRETHORN STREET, PALMDALE, CA 93550. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: DAVID STEVE MARRON, 37110 FIRETHORN STREET, PALMDALE, CA 93550. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: DAVID STEVE MARRON, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/08/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state

of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 02/04/2019, 02/11/2019, 02/18/2019, 02/25/2019. ARCADIA WEEKLY. AAA594279. FICTITIOUS BUSINESS NAME STATEMENT 2019009437 The following person(s) is/are doing business as: 1. AQUATONE MEDIA, 2. CLAYTONE GOLF, 3. ALOHA JAPAN, 10305 S ST. ANDREWS PL, LOS ANGELES, CA 90047. Mailing address if different: 10305 S ST. ANDREWS PL, LOS ANGELES, CA 90047. The full name(s) of registrant(s) is/are: TROY ALSOBROOK, 10305 S ST. ANDREWS PL, LOS ANGELES, CA 90047. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: TROY ALSOBROOK, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/11/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 02/04/2019, 02/11/2019, 02/18/2019, 02/25/2019. ARCADIA WEEKLY. AAA594990. FICTITIOUS BUSINESS NAME STATEMENT 2019010356 The following person(s) is/are doing business as: M.A.A.T HOME REPAIRS, 2523 HARRIMAN LN #4, REDONDO BEACH, CA 90278. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: HECTOR TORRES, 2523 HARRIMAN LN #4, REDONDO BEACH, CA 90278. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: HECTOR TORRES, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/14/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 02/04/2019, 02/11/2019, 02/18/2019, 02/25/2019. ARCADIA WEEKLY. AAA595202. FICTITIOUS BUSINESS NAME STATEMENT 2019010761 The following person(s) is/are doing business as: JESUS MECANICA EN GENERAL, 21100 SHERMAN WAY BLVD #5, CANOGA PARK, CA 91303. Mailing address if different: 17826 HATTON ST, RESEDA, CA 91335. The full name(s) of registrant(s) is/are: JUAN DEDIOS SANCHEZ, 17826 HATTON ST, RESEDA, CA 91335. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JUAN DEDIOS SANCHEZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/14/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 02/04/2019, 02/11/2019, 02/18/2019, 02/25/2019. ARCADIA WEEKLY. AAA596727. FICTITIOUS BUSINESS NAME STATEMENT 2019012675 The following person(s) is/are doing business as: 1. STR, 2. STICK TOGETHER RECORDS, 3. STR INTERNATIONAL, 4955 FIDLER AVE, LAKEWOOD, CA 90712. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: JUSTIN L. MAYER, 4955 FIDLER AVE, LAKEWOOD, CA 90712, KYLE WILLIAMS, 4955 FIDLER AVE, LAKEWOOD, CA 90712. This business is conducted by: GENERAL PARTNERSHIP. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JUSTIN L. MAYER, PARTNER. The registrant commenced to transact business under the fictitious business names listed above on (date): 01/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/15/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section


legals

HLRMedia.com 14411 et seq. Business and Professions Code). Publish: 02/04/2019, 02/11/2019, 02/18/2019, 02/25/2019. ARCADIA WEEKLY. AAA597222. FICTITIOUS BUSINESS NAME STATEMENT 2019019022 The following person(s) is/are doing business as: GME TRANSPORT, 311 W 14TH ST APT 9, LONG BEACH, CA 90813. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: GILDARDO M SAGASTUME, 311 W 14TH ST APT 9, LONG BEACH, CA 90813, YARELI OYUKI SAGASTUME, 311 W 14TH ST APT 9, LONG BEACH, CA 90813. This business is conducted by: MARRIED COUPLE. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: YARELI OYUKI SAGASTUME, WIFE. The registrant commenced to transact business under the fictitious business name listed above on (date): 10/2018. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/23/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 02/04/2019, 02/11/2019, 02/18/2019, 02/25/2019. ARCADIA WEEKLY. AAA600235. FICTITIOUS BUSINESS NAME STATEMENT 2019022111 The following person(s) is/are doing business as: A & M MACHINING, 10039 CANOGA AVE UNIT B, CHATSWORTH, CA 91311. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 4214621. The full name(s) of registrant(s) is/are: ALM MACHINING INC., 10039 CANOGA AVE UNIT B, CHATSWORTH, CA 91311 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MAURICIO MELGAREJO, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/25/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 02/04/2019, 02/11/2019, 02/18/2019, 02/25/2019. ARCADIA WEEKLY. AAA600957. FICTITIOUS BUSINESS NAME STATEMENT 2019027219 The following person(s) is/are doing business as: MI CASA MOTEL, 12711 ATLANTIC AVE, LYNWOOD, CA 90262. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 4217233. The full name(s) of registrant(s) is/are: MERE SAI CORPORATION, 12711 ATLANTIC AVE, LYNWOOD, CA 90262 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: PARESHBHAI PATEL, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/31/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 02/04/2019, 02/11/2019, 02/18/2019, 02/25/2019. ARCADIA WEEKLY. AAA603706. FICTITIOUS BUSINESS NAME STATEMENT 2019027533 The following person(s) is/are doing business as: ASPIRE FITNESS, 398 LEMON CREEK DR. UNIT J, WALNUT, CA 91789. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: PHILLIP PAK, 398 LEMON CREEK DR. UNIT J., WALNUT, CA 91789, YONG K. PAK, 398 LEMON CREEK DR. UNIT J, WALNUT, CA 91789, JOANNE PAK, 398 LEMON CREEK DR. UNIT J, WALNUT, CA 91789. This business is conducted by: GENERAL PARTNERSHIP. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: PHILLIP PAK, PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/31/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not

of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 02/04/2019, 02/11/2019, 02/18/2019, 02/25/2019. ARCADIA WEEKLY. AAA603708. FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019026078 FIRST FILING. The following person(s) is (are) doing business as SILVER LAKE TINT, 2436 HYPERION AVE SUITE B , LOS ANGELES, CA 90027. 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: SILVER LAKE TINT (CA), 2436 HYPERION AVE SUITE B , LOS ANGELES, CA 90027; EDWIN PEREZ LOPEZ, PRESIDENT. The statement was filed with the County Clerk of Los Angeles on January 30, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 4, 2019, February 11, 2019, February 18, 2019, February 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019026082 FIRST FILING. The following person(s) is (are) doing business as WATER 4 U, 1423 VALINDA AVENUE , LAPUENTE, CA 91744. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 14, 2019. Signed: S.T.R. MENDOZA INVESTMENT (CA), 1423 VALINDA AVENUE , LAPUENTE, CA 91744; SOTERO JR. MENDOZA, CEO. The statement was filed with the County Clerk of Los Angeles on January 30, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 4, 2019, February 11, 2019, February 18, 2019, February 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019026080 FIRST FILING. The following person(s) is (are) doing business as BRADLEY DESIGN; BRADLEY FURNITURE DESIGN , 3701 1/2 Hope Street , Huntington Park, CA 90255. 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: Mark Bradley. The statement was filed with the County Clerk of Los Angeles on January 30, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 4, 2019, February 11, 2019, February 18, 2019, February 25, 2019 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2019026693 The following persons have abandoned the use of the fictitious business name: LIMO 4 U, 321 E Fairview Ave 103, Glendale, Ca 91207. The fictitious business name referred to above was filed on: August 8, 2018 in the County of Los Angeles. Original File No. 2018201008. Signed: Norik Martirosyan. This business is conducted by: a individual. This statement was filed with the Los Angeles County Registrar-Recorder on January 31, 2019. Pub. Monrovia Weekly February 4, 2019, February 11, 2019, February 18, 2019, February 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019024099 FIRST FILING. The following person(s) is (are) doing business as SCIENCEWORKS, 1801 Louise Ave , Arcadia , CA 91006. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: David Kevin Chung . The statement was filed with the County Clerk of Los Angeles on January 28, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Arcadia Weekly February 4, 2019, February 11, 2019, February 18, 2019, February 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019026224 FIRST

FILING. The following person(s) is (are) doing business as WETHEDREAM ENT , 802 W Harriet St , Altadena , CA 91001 . This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2019. Signed: Akeyle Delon Taylor . The statement was filed with the County Clerk of Los Angeles on January 30, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 4, 2019, February 11, 2019, February 18, 2019, February 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019002609 FIRST FILING. The following person(s) is (are) doing business as CITY LOANS ; BATTAGLIA PROPERTIES , 13351 Riverside Dr. #366 , Sherman Oaks , CA 91423. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on December 1, 2017. Signed: Pampas Enterprises INC. (CA), 13351 Riverside Dr. #366 , Sherman Oaks , CA 91423; Walter J. Battaglia, President . The statement was filed with the County Clerk of Los Angeles on January 4, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 4, 2019, February 11, 2019, February 18, 2019, February 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019021374 FIRST FILING. The following person(s) is (are) doing business as ST. MARY BULGARIAN CHRISTIAN SCHOOL, 457 W Colorado St #202 , Glendale, CA 91204. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on December 1, 2018. Signed: Ross Meridan Inc (CA), 457 W Colorado St #202 , Glendale, CA 91204; Roussina Torosyan, President. The statement was filed with the County Clerk of Los Angeles on January 4, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 4, 2019, February 11, 2019, February 18, 2019, February 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019023376 FIRST FILING. The following person(s) is (are) doing business as ULTA BEAUTY, 20045 W. Rinaldi street , porter ranch, CA 91326. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: ulta salon, cosmetics & fragrance, inc (CA), 20045 W. Rinaldi street , porter ranch, CA 91326; jodi snedigar, vice president. The statement was filed with the County Clerk of Los Angeles on January 28, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 4, 2019, February 11, 2019, February 18, 2019, February 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019027402 FIRST FILING. The following person(s) is (are) doing business as EVERYDAY HR; LEARNING TRANSFER INSTITUTE ; LTI ; LTI TRAINING , 1679 Dimas Court , Azusa , CA 91702. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2019. Signed: Barbara Casper ; Barbara Sweet . The statement was filed with the County Clerk of Los Angeles on January 31, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation

of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 4, 2019, February 11, 2019, February 18, 2019, February 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019004567 FIRST FILING. The following person(s) is (are) doing business as JENRENOVATION, 6844 Day St , Tujunga, CA 91042. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Aram Arsenyan. The statement was filed with the County Clerk of Los Angeles on January 7, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 4, 2019, February 11, 2019, February 18, 2019, February 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019027326 FIRST FILING. The following person(s) is (are) doing business as CARMERICA MOTOR GROUP SERVICE CENTER, 2655 E colorado blvd, suite C , pasadena, CA 91107. 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: Carmerica motor group llc (CA), 2655 E colorado blvd, suite C , pasadena, CA 91107; clint mooney, managing member. The statement was filed with the County Clerk of Los Angeles on January 31, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 4, 2019, February 11, 2019, February 18, 2019, February 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019027049 FIRST FILING. The following person(s) is (are) doing business as MISION FE Y VIDA , 3600 Ocean View Blvd Ste 2 , Glendale , CA 91208. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2019. Signed: Fe Y Vida Foundation (CA), 3600 Ocean View Blvd Ste 2 , Glendale , CA 91208; Mariel Arriaga , President . The statement was filed with the County Clerk of Los Angeles on January 31, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 4, 2019, February 11, 2019, February 18, 2019, February 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019028024 FIRST FILING. The following person(s) is (are) doing business as B2 MANAGEMENT AND REPAIRS, 1925 rimcrest dr , Glendale, CA 91207. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 1, 2005. Signed: Michael Kwan. The statement was filed with the County Clerk of Los Angeles on February 1, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 4, 2019, February 11, 2019, February 18, 2019, February 25, 2019 _________________________ FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 027611 The following person(s) is (are) doing business as: ANU THREADING & BEAUTY CENTER, 7387 STEWART AND GRAY RD, DOWNEY, CA 90241. Full name of registrant(s) is (are) UGUESS LLC, 11919 183RD ST., ARTESIA, CA 90701. This Business is conducted by: A LIMITED LIABILITY COMPANY. Signed; YUGESH KARKI. This statement was filed with the County Clerk of Los Angeles County on 01/31/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 09/2015. NO-

february 18 - february 24, 2019 9 TICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB. 11, 18, 25, MARCH 04, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 021677 The following person(s) is (are) doing business as: AROMATHERAPY MASSAGE, 1417 VIOLETA DR., ALHAMBRA, CA 91801. Full name of registrant(s) is (are) MONA LI, 1417 VIOLETA DR., ALHAMBRA, CA 91801. This Business is conducted by: AN INDIVIDUAL. Signed; MONA LI. This statement was filed with the County Clerk of Los Angeles County on 01/25/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB. 11, 18, 25, MARCH 04, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 027681 The following person(s) is (are) doing business as: CNINE TRADE, 6603 KELTONVIEW DR, PICO RIVERA, CA 90660. Full name of registrant(s) is (are) CESAR ALONSO GOMEZ, 6603 KELTONVIEW DR, PICO RIVERA, CA 90660. This Business is conducted by: AN INDIVIDUAL. Signed; CESAR ALONSO GOMEZ. This statement was filed with the County Clerk of Los Angeles County on 01/31/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB. 11, 18, 25, MARCH 04, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 025298 The following person(s) is (are) doing business as: FREEDOM FROM YOUR PAST LIFE COACHING, 5011 ARDEN DR, TEMPLE CITY, CA 91780. Full name of registrant(s) is (are) AZALEA MARIA TAUER, 5011 ARDEN DR, TEMPLE CITY, CA 91780. This Business is conducted by: AN INDIVIDUAL. Signed; AZALEA MARIA TAUER. This statement was filed with the County Clerk of Los Angeles County on 01/29/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB. 11, 18, 25, MARCH 04, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 026447 The following person(s) is (are) doing business as: GCOOP LAKEWOOD, 20137 PIONEER BLVD, LAKEWOOD, CA 90715. Full name of registrant(s) is (are) EUNKYOO PARK, 20137 PIONEER BLVD, LAKEWOOD, CA 90715. This Business is conducted by: AN INDIVIDUAL. Signed; EUNKYOO PARK. This statement was filed with the County Clerk of Los Angeles County on 01/30/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/2019. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB. 11, 18, 25, MARCH 04, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 024560 The following person(s) is (are) doing business as: HANNAH HOSPICE & PALIATIVE CARE, 5768 WEST PICO BLVD 215, LOS ANGELES, CA 90019. Full name of registrant(s) is (are) DEBORAH A JACKSON, 5768 WEST PICO BLVD STE 215, LOS ANGELES, CA 90019. This Business is conducted by: AN INDIVIDUAL. Signed; DEBORAH A JACKSON. This statement was filed with the

County Clerk of Los Angeles County on 01/29/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB. 11, 18, 25, MARCH 04, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 024182 The following person(s) is (are) doing business as: IDEA PRINTING & SIGNS, 8319 LUXOR ST, DOWNEY, CA 90241. Full name of registrant(s) is (are) CRISTOFER BRACAMONTES, 8319 LUXOR ST, DOWNEY, CA 90241. This Business is conducted by: AN INDIVIDUAL. Signed; CRISTOFER BRACAMONTES. This statement was filed with the County Clerk of Los Angeles County on 01/29/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB. 11, 18, 25, MARCH 04, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 026523 The following person(s) is (are) doing business as: JASPER’S MOBILE CAR WASH & DETAIL, 11613 DOWNEY AVE #105, DOWNEY, CA 90241. Mailing address: PO.BOX 5221, COMPTON, CA 90224. Full name of registrant(s) is (are) TINA L NORWOOD, 11613 DOWNEY AVE #105, DOWNEY, CA 90241. This Business is conducted by: AN INDIVIDUAL. Signed; TINA L NORWOOD. This statement was filed with the County Clerk of Los Angeles County on 01/30/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/2019. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB. 11, 18, 25, MARCH 04, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 026248 The following person(s) is (are) doing business as: K & A BEAUTY SALON, 4907 FLORENCE AVE, BELL, CA 90201. Full name of registrant(s) is (are) KARLA ISABEL ZAMUDIO-RAMIREZ, 4907 FLORENCE AVE, BELL, CA 90201. This Business is conducted by: AN INDIVIDUAL. Signed; KARLA ISABEL ZAMUDIORAMIREZ. This statement was filed with the County Clerk of Los Angeles County on 01/30/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB. 11, 18, 25, MARCH 04, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 026141 The following person(s) is (are) doing business as: KNOCKOUT CBD, 7952 COLE ST #101, DOWNEY, CA 90242. Full name of registrant(s) is (are) VAPOR SPECTRUM LLC, 7952 COLE ST #101, DOWNEY, CA 90242. This Business is conducted by: A LIMITED LIABILITY COMPANY. Signed; ROBERT PRIETO CABALLERO. This statement was filed with the County Clerk of Los Angeles County on 01/30/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/2019. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB. 11, 18, 25, MARCH 04, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 026097 The following person(s) is (are) doing business as: KNOCKOUT VAPOR, 7952 COLE ST. #101, DOWNEY, CA 90242. Full name of registrant(s) is (are) VAPOR


10

february 18 - february 24, 2019

SPECTRUM LLC, 7952 COLE ST #101, DOWNEY, CA 90242. This Business is conducted by: A LIMITED LIABILITY COMPANY. Signed; ROBERT PRIETO CABALLERO. This statement was filed with the County Clerk of Los Angeles County on 01/30/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/2019. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB. 11, 18, 25, MARCH 04, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 024110 The following person(s) is (are) doing business as: KOCO TRADING COCO, KC TRADING, 427 N. ALHAMBRA AVE., MONTEREY PARK, CA 91755. Full name of registrant(s) is (are) HUIHUI GUO, 427 N. ALHAMBRA AVE., MONTEREY PARK, CA 91755. This Business is conducted by: AN INDIVIDUAL. Signed; HUIHUI GUO. This statement was filed with the County Clerk of Los Angeles County on 01/28/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB. 11, 18, 25, MARCH 04, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 022143 The following person(s) is (are) doing business as: MV INSTALLATIONS, 125 S BLUFF RD APT B, MONTEBELLO, CA 90640. Full name of registrant(s) is (are) MARTIN VARGAS-GUZMAN, 125 S. BLUFF RD APT B APT B, MOTEBELLO, CA 90640. This Business is conducted by: AN INDIVIDUAL. Signed; MARTIN VARGAS-GUZMAN. This statement was filed with the County Clerk of Los Angeles County on 01/25/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 02/2014. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB. 11, 18, 25, MARCH 04, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 023738 The following person(s) is (are) doing business as: NY DOMINICAN BEAUTY LOUNGE, VENUS MICROBLADING, 14329 WOODRUFF AVE UNIT B, BELLFLOWER, CA 90706. Full name of registrant(s) is (are) JMR BUSINESS VENTURES LLC, 14329 WOODRUFF AVE UNIT B, BELLFLOWER, CA 90706. This Business is conducted by: A LIMITED LIABILITY COMPANY. Signed; RONEIDA ESPINAL. This statement was filed with the County Clerk of Los Angeles County on 01/28/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB. 11, 18, 25, MARCH 04, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 026828 The following person(s) is (are) doing business as: O’BRIEN POOLS, 729 N. BUSHNELL AVE APT. A, ALHAMBRA, CA 91801. Full name of registrant(s) is (are) LOUIS LOGAN OBIEN, 729 N BUSHNELL AVE APT A, ALHAMBRA, CA 91801. This Business is conducted by: AN INDIVIDUAL. Signed; LOUIS LOGAN OBRIEN. This statement was filed with the County Clerk of Los Angeles County on 01/31/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB. 11, 18, 25, MARCH 04,

2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 012369 The following person(s) is (are) doing business as: O.M.O. INVESTMENT CO., 4265 BALDWIN WAY, EL MONTE, CA 91731. Full name of registrant(s) is (are) MICHAEL R. OWEN, TRUSTEE OF THE MICHAEL R. OWEN & CHERYL D. OWEN TRUST, 4265 BALDWIN WAY, EL MONTE, CA 91731, MICHAEL J. MANGANA, TRUSTEE OF THE MICHAEL J. MANGANA TRUST, 4265 BALDWIN WAY, EL MONTE, CA 91731, RICK J. OWEN, TRUSTEE OF THE RICK J. OWEN TRUST, 4265 BALDDWIN WAY, EL MONTE, CA 91731. This Business is conducted by: COPARTNERS. Signed; MICHAEL R. OWEN. This statement was filed with the County Clerk of Los Angeles County on 01/15/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 05/1991. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB. 11, 18, 25, MARCH 04, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 023653 The following person(s) is (are) doing business as: SPRING MUSIC, 1228 SOUTH SAN GABRIEL BLVD # A, SAN GABRIEL, CA 91776. Full name of registrant(s) is (are) SPRING ART MUSIC, INC., 1228 S SAN GABRIEL BLVD #A, SAN GABRIEL, CA 91776. This Business is conducted by: A CORPORATION. Signed; PENGFEI LIANG. This statement was filed with the County Clerk of Los Angeles County on 01/28/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB. 11, 18, 25, MARCH 04, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 022295 The following person(s) is (are) doing business as: THE JOE CHAMBERS NEXPERANCE, 980 PARKMAN STREET, ALTADENA, CA 91001. Full name of registrant(s) is (are) JOSEPH L. CHAMBERS, 980 PARKMAN STREET, ALTADENA, CA 91001. This Business is conducted by: AN INDIVIDUAL. Signed; JOSEPH L. CHAMBERS. This statement was filed with the County Clerk of Los Angeles County on 01/25/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/2019. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB. 11, 18, 25, MARCH 04, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 027664 The following person(s) is (are) doing business as: THE SPEAKER BOX, 1031 MILWAUKEE AVENUE, LOS ANGELES, CA 90042. Full name of registrant(s) is (are) JULIO ANDRES TORRES FRIAS, 1031 MILWAUKEE AVENUE, LOS ANGELES, CA 90042. This Business is conducted by: AN INDIVIDUAL. Signed; JULIO ANDRES TORRES FRIAS. This statement was filed with the County Clerk of Los Angeles County on 01/31/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB. 11, 18, 25, MARCH 04, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 027510 The following person(s) is (are) doing business as: UNIDOS POR NICARAGUA, 12980 KAGEL CYN ST, PACOIMA, CA 91331. Full name of registrant(s) is (are) NORA DE LOS ANGELES BRICENO CALERO, 12980 KAGEL CYN ST APT 315, PACOIMA, CA 91331, MARIO JOSE MAIRENA, 12980 KAGEL CYN ST APT 315, PACOIMA, CA 91331. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; MARIO JOSE MAIRENA. This statement was filed with the County Clerk of Los Angeles County on 01/31/2019. The registrant(s) has

legals (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB. 11, 18, 25, MARCH 04, 2019

FICTITIOUS BUSINESS NAME STATEMENT 2019016088 The following person(s) is/are doing business as: 1. SUPPLY AND DEMAND PRODUCTIONS, 2. SUPPLY AND DEMAND STUDIOS, 3. NOT THE USUAL SHORTCUT HOME PRODUCTIONS, 4. NOT THE USUAL SHORTCUT HOME RECORDS, 5. WHO PUT THE PENNY LOAFERS IN THE DISHWASHER MUSIC, 117 1/2 E PINE STREET, ALTADENA, CA 91001. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CHRISTOPHER COX, 117 1/2 E PINE STREET, ALTADENA, CA 91001. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: CHRISTOPHER COX, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): 01/219. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/18/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 02/11/2019, 02/18/2019, 02/25/2019, 03/04/2019. ARCADIA WEEKLY. AAA598036. FICTITIOUS BUSINESS NAME STATEMENT 2019016152 The following person(s) is/are doing business as: WE CARE RESIDENTIAL FACILITY, 2132 W 79TH ST, LOS ANGELES, CA 90047. Mailing address if different: 3845 CARMONA AVE, LOS ANGELES, CA 90008. The full name(s) of registrant(s) is/are: MARVIN CUTCHINS, 3845 CARMONA AVE, LOS ANGELES, CA 90008 (State of Incorporation/Organization: CA). This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MARVIN CUTCHINS, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/18/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 02/11/2019, 02/18/2019, 02/25/2019, 03/04/2019. ARCADIA WEEKLY. AAA598064. FICTITIOUS BUSINESS NAME STATEMENT 2019033913 The following person(s) is/are doing business as: 1. S.CARS CARRIER, 2. SHIPPING CARS CARRIER, 1428 ANGELCREST DRIVE, HACIENDA HEIGHTS, CA 91745. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: JOSE PLASCENCIA, 1428 ANGELCREST DRIVE, HACIENDA HEIGHTS, CA 91745. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JOSE PLASCENCIA, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/08/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 02/11/2019, 02/18/2019, 02/25/2019, 03/04/2019. ARCADIA WEEKLY. AAA598198. FICTITIOUS BUSINESS NAME STATEMENT 2019021521 The following person(s) is/are doing business as: GM ELECTRIC-TECH, 4210 WEST 161 STREET, LAWNDALE, CA 90260. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: GEOUVANNI DOMINGO MENDOZA, 4210 WEST 161 STREET, LAWNDALE, CA 90260. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed:

GEOUVANNI DOMINGO MENDOZA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/24/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 02/11/2019, 02/18/2019, 02/25/2019, 03/04/2019. ARCADIA WEEKLY. AAA600787. FICTITIOUS BUSINESS NAME STATEMENT 2019021549 The following person(s) is/are doing business as: MAR Y TIERRA TACO FISH, 16731 E. ARROW HWY, AZUSA, CA 91702. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: HECTOR TEPOXTECO, 1237 W.85 ST, LOS ANGELES, CA 90044 (State of Incorporation/Organization: CA), JENNY BAQUERO, 16731 ARROW HWY, AZUSA, CA 91702 (State of Incorporation/ Organization: CA), MARIA PORTILLO, 16731 E ARROW HWY, AZUSA, CA 91702 (State of Incorporation/Organization: CA). This business is conducted by: GENERAL PARTNERSHIP. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: HECTOR TEPOXTECO, PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/24/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 02/11/2019, 02/18/2019, 02/25/2019, 03/04/2019. ARCADIA WEEKLY. AAA600797. FICTITIOUS BUSINESS NAME STATEMENT 2019027337 The following person(s) is/are doing business as: STUDIO ONE SIXTY, 24730 AVENUE TIBBITTS UNIT 160, VALENCIA, CA 91355-4767. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: NITZAN OZ, 24730 AVENUE TIBBITTS UNIT 160, VALENCIA, CA 913554767. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: NITZAN OZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2013. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/31/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 02/11/2019, 02/18/2019, 02/25/2019, 03/04/2019. ARCADIA WEEKLY. AAA603742. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2019027739 The following person(s) has abandoned the use of the fictitious business name(s): OROZCO’S MINI MARKET, 3238 E 5 TH STREET, LOS ANGELES, CA 90063. The fictitious business name(s) referred to above was filed on: APRIL 26, 2017 in the County of Los Angeles. Original File No. 2017107010. Full name of Registrant(s): MARTHA BEATRIZ OROZCO, 679 1/2 E 43 RD ST, LOS ANGELES, CA 90011, ANGEL ZAVALA, 679E 1/2 43RD ST, LOS ANGELES, CA 90011. This business is conducted by: MARRIED COUPLE. I declare that all information in this statement is true and correct. (A registrant who declares as true, information which he or she knows to be false, is guilty of a crime.) Signed: MARTHA BEATRIZ OROZCO, OWNER. This statement was filed with the Los Angeles County Clerk on 02/01/2019. Publish: 02/11/2019, 02/18/2019, 02/25/2019, 03/04/2019. ARCADIA WEEKLY. AAA603862. FICTITIOUS BUSINESS NAME STATEMENT 2019029575 The following person(s) is/are doing business as: DEE DEES OVERSTOCK, 2091 262ND ST, LOMITA, CA 90717. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: AGUSTIN OLVERA AGUILERA, 2091 262ND ST, LOMITA, CA 90717, MARGARET DANEEN OLVERA, 2091 262ND ST, LOMITA, CA 90717. This business is conducted by: MARRIED COUPLE. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MARGARET DANEEN OLVERA, WIFE. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/04/2019. NOTICE: This fictitious

BeaconMediaNews.com name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 02/11/2019, 02/18/2019, 02/25/2019, 03/04/2019. ARCADIA WEEKLY. AAA605903. FICTITIOUS BUSINESS NAME STATEMENT 2019029654 The following person(s) is/are doing business as: JUST ADD WATER PRODUCTIONS, 1441 HUNTINGTON DRIVE #1260, PASADENA, CA 91030. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: AZHAR ALUQDAH, 1441 HUNTINGTON DRIVE #1260, PASADENA, CA 91030. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: AZHAR ALUQDAH, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/04/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 02/11/2019, 02/18/2019, 02/25/2019, 03/04/2019. ARCADIA WEEKLY. AAA605927. FICTITIOUS BUSINESS NAME STATEMENT 2019033591 The following person(s) is/are doing business as: A PLACE IN THE SUN, 1299 E. GREEN STREET, PASADENA, CA 91106. Mailing address if different: N/A. Articles of Incorporation or Organization Number: C4191380. The full name(s) of registrant(s) is/are: KEN IN THE SUN INC, 1299 E. GREEN STREET, PASADENA, CA 91106 (State of Incorporation/ Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ZHEN KONG, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/07/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 02/11/2019, 02/18/2019, 02/25/2019, 03/04/2019. ARCADIA WEEKLY. AAA607033.

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019031856 FIRST FILING. The following person(s) is (are) doing business as EMC REALTY, 1321 Bellevue ave , Los Angeles, CA 90026. 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: Eduardo Camacho. The statement was filed with the County Clerk of Los Angeles on February 6, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 11, 2019, February 18, 2019, February 25, 2019, March 4, 2019

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2019030246 The following persons have abandoned the use of the fictitious business name: ANGELES HOME HEALTH CARE, 37101 Wilshire Boulevard Suite 900, Los Angeles, Ca 90010. The fictitious business name referred to above was filed on: August 20, 2014 in the County of Los Angeles. Original File No. 2014237092. Signed: Joshua Tree Healthcare, Inc. Soon Burnam, Treasurer. This business is conducted by: a Corporation. This statement was filed with the Los Angeles County Registrar-Recorder on February 5, 2019. Pub. Pub. Monrovia Weekly February 11, 2019, February 18, 2019, February 25, 2019, March 4, 2019 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2019030247 The following persons have abandoned the use of the fictitious business name: KEIRO POST ACUTE CARE OF LOS ANGELES, 2221 Lincoln Park Avenue, Los Angeles, Ca 90031. The fictitious business name referred to above was filed on: August 20, 2014 in the County of Los Angeles.

Original File No. 2014237012. Signed: Genki Healthcare, Inc. Soon Burnam, Treasurer. This business is conducted by: a Corporation. This statement was filed with the Los Angeles County Registrar-Recorder on February 5, 2019. Pub. Pub. Monrovia Weekly February 11, 2019, February 18, 2019, February 25, 2019, March 4, 2019 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2019030248 The following persons have abandoned the use of the fictitious business name: KEIRO SENIOR LIVING, 325 South Boyle Avenue, Los Angeles, Ca 90033. The fictitious business name referred to above was filed on: August 20, 2014 in the County of Los Angeles. Original File No. 2014236968. Signed: Ongi Senior Living, Inc. Soon Burnam, Treasurer. This business is conducted by: a Corporation. This statement was filed with the Los Angeles County Registrar-Recorder on February 5, 2019. Pub. Pub. Monrovia Weekly February 11, 2019, February 18, 2019, February 25, 2019, March 4, 2019 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2019030249 The following persons have abandoned the use of the fictitious business name: KEIRO SENIOR LIVING-ICF, 325 South Boyle Avenue, Los Angeles, Ca 90033. The fictitious business name referred to above was filed on: August 20, 2014 in the County of Los Angeles. Original File No. 2014236942. Signed: ICF Healthcare, Inc. Soon Burnam, Treasurer. This business is conducted by: a Corporation. This statement was filed with the Los Angeles County Registrar-Recorder on February 5, 2019. Pub. Pub. Monrovia Weekly February 11, 2019, February 18, 2019, February 25, 2019, March 4, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019031946 FIRST FILING. The following person(s) is (are) doing business as YUN MANSION, 416 E. Las Tunas Dr #D , San Gabriel, CA 91776. This business is conducted by null. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Tie Lin. The statement was filed with the County Clerk of Los Angeles on February 6, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 11, 2019, February 18, 2019, February 25, 2019, March 4, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019021927 FIRST FILING. The following person(s) is (are) doing business as ALBOSS CONTRACTING, 212 E Foothill Blvd , Arcadia, CA 91006. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2019. Signed: Nexthat Ibrahimi. The statement was filed with the County Clerk of Los Angeles on January 25, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Arcadia Weekly February 11, 2019, February 18, 2019, February 25, 2019, March 4, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019021883 FIRST FILING. The following person(s) is (are) doing business as MAPLE LEAF COUNSELING, 419 Yale Ave , Claremont, CA 91711. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2019. Signed: Antoinette Brunasso. The statement was filed with the County Clerk of Los Angeles on January 25, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Arcadia Weekly February 11, 2019, February 18, 2019, February 25, 2019, March 4, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019026360 FIRST FILING. The following person(s) is (are) doing business as SALOCIN’S SONGS; CONQUERORS, 2552 Martingal Dr , Covina, CA 91724. This business is conducted by null. Registrant has not yet begun to transact business under


legals

HLRMedia.com the fictitious business name or names listed herein. Signed: Nicola Monroe Earley. The statement was filed with the County Clerk of Los Angeles on January 30, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 11, 2019, February 18, 2019, February 25, 2019, March 4, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019024887 FIRST FILING. The following person(s) is (are) doing business as LA SALLE COLLEGE PREPARATORY, 3880 E Sierra Madre Blvd , Pasadena, CA 91107. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on August 1, 2018. Signed: La Salle High School of Pasadena, Inc (CA), 3880 E Sierra Madre Blvd , Pasadena, CA 91107; Robert Packard, CFO. The statement was filed with the County Clerk of Los Angeles on January 29, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 11, 2019, February 18, 2019, February 25, 2019, March 4, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019022784 FIRST FILING. The following person(s) is (are) doing business as THE ABBEY ; ABBEY FOOD & BAR , 692 N. Robertson Blvd. , West Hollywood , CA 90069. 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 December 1, 2005. Signed: Abbey Restaurants And Bar USA-LA, LLC (CA), 692 N. Robertson Blvd. , West Hollywood , CA 90069; David Cooley , Manager . The statement was filed with the County Clerk of Los Angeles on January 28, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Glendale Independent February 11, 2019, February 18, 2019, February 25, 2019, March 4, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019026983 FIRST FILING. The following person(s) is (are) doing business as COW UP, 18888 Labin Court C209 , Rowland Heights, CA 91748. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: 18888 Labin Court, Inc (CA), 18888 Labin Court C209 , Rowland Heights, CA 91748; John Liu, President. The statement was filed with the County Clerk of Los Angeles on January 31, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 11, 2019, February 18, 2019, February 25, 2019, March 4, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019014649 FIRST FILING. The following person(s) is (are) doing business as BROOKS ELECTRIC, 3186 Orlando rd , Pasadena, CA 91107. This business is conducted by a husband and wife. Registrant commenced to transact business under the fictitious business name or names listed herein on February 1, 1999. Signed: Dean curtis Brooks; Joan Ruettgers Brooks. The statement was filed with the County Clerk of Los Angeles on January 17, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 11, 2019, February 18, 2019, February 25,

2019, March 4, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019033034 FIRST FILING. The following person(s) is (are) doing business as JENNIFER WANG INSURANCE SERVICES, 110 s rosemead blvd M , pasadena, CA 91107. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 1, 2014. Signed: Jennifer wang. The statement was filed with the County Clerk of Los Angeles on February 7, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 11, 2019, February 18, 2019, February 25, 2019, March 4, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019033390 FIRST FILING. The following person(s) is (are) doing business as REAL CARE NURSING, 861 cinnamon lane , duarte, CA 91010. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 1, 2019. Signed: Kimberly bradley-cooks. The statement was filed with the County Clerk of Los Angeles on February 7, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 11, 2019, February 18, 2019, February 25, 2019, March 4, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019019690 FIRST FILING. The following person(s) is (are) doing business as ESOCIAL LABS; ESOCIAL CONSULTING; ESOCIAL AGENCY, 1262 duarte road , duarte, CA 91010. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2019. Signed: Krystal rose. The statement was filed with the County Clerk of Los Angeles on January 23, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 11, 2019, February 18, 2019, February 25, 2019, March 4, 2019 _______________________ FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 033634 The following person(s) is (are) doing business as: BAA CONSTRUCTION, 20521 GORDON PL, LAKEWOOD, CA 90715. Full name of registrant(s) is (are) FLORENCIO GARCIA, 20521 GORDON PL, LAKEWOOD, CA 90715. This Business is conducted by: AN INDIVIDUAL. Signed; FLORENCIO GARCIA. This statement was filed with the County Clerk of Los Angeles County on 02/07/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB. 18, 25, MARCH 04, 11, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 029988 The following person(s) is (are) doing business as: BRAULIO AGUILERA TRANSPORT, 15115 NAVILLA PL, BALDWIN PARK, CA 91706. Mailing address: 1401 E SANTO ANTONIO DR #229, COLTON, CA 92324. Full name of registrant(s) is (are) BRAULIO AGUILERA ARREOLA, 1401 E. SANTO ANTONIO DR #229, COLTON, CA 92324. This Business is conducted by: AN INDIVIDUAL. Signed; BRAULIO AGUILERA ARREOLA. This statement was filed with the County Clerk of Los Angeles County on 02/04/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 02/2019. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The fil-

ing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB. 18, 25, MARCH 04, 11, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 028380 The following person(s) is (are) doing business as: DOLLS AND DUDES, 1516 MURCHISON ST, LOS ANGELES, CA 90033. Full name of registrant(s) is (are) GLADYS SALDANA, 1516 MURCHISON ST, LOS ANGELES, CA 90033. This Business is conducted by: AN INDIVIDUAL. Signed; GLADYS SALDANA. This statement was filed with the County Clerk of Los Angeles County on 02/01/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB. 18, 25, MARCH 04, 11, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 028761 The following person(s) is (are) doing business as: GRAND POWER CONSTRUCTION, 1130 SOUTH 1ST AVE, ARCADIA, CA 91006. Full name of registrant(s) is (are) CRS CONSTRUCTION & DEVELOPMENT CORP., 1130 SOUTH 1ST AVE, ARCADIA, CA 91006. This Business is conducted by: A CORPORATION. Signed; SHIRLEY LIN FLORES. This statement was filed with the County Clerk of Los Angeles County on 02/01/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB. 18, 25, MARCH 04, 11, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 029972 The following person(s) is (are) doing business as: GTZ HVACR CO., GTZ MAINTENANCE, GTZ, 6018 FLORENCE AVE, SOUTH GATE, CA 90280. Full name of registrant(s) is (are) JAIME FABIAN GUTIERREZ, 6018 FLORENCE AVE, SOUTH GATE, CA 90280. This Business is conducted by: AN INDIVIDUAL. Signed; JAIME FABIAN GUTIERREZ. This statement was filed with the County Clerk of Los Angeles County on 02/04/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 05/2016. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB. 18, 25, MARCH 04, 11, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 032427 The following person(s) is (are) doing business as: HEAVENLY’S BAKERY CALIFORNIA, 204 S SHIPMAN AVE, LA PUENTE, CA 91744. Full name of registrant(s) is (are) RAUL ARMAS, 204 S SHIPMAN AVE, LA PUENTE, CA 91744, FLOR DE MARIA VIVAR GONZALEZ, 204 S SHIPMAN AVE, LA PUENTE, CA 91744. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; RAUL ARMAS. This statement was filed with the County Clerk of Los Angeles County on 02/06/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB. 18, 25, MARCH 04, 11, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 030708 The following person(s) is (are) doing business as: JDF TRUCKING, 7861 STEWART & GRAY RD APT 7, DOWNEY, CA 90241. Full name of registrant(s) is (are) JOSE DE LA PAZ FUENTES, 7861 STEWART & GRAY RD APT 7, DOWNEY, CA 90241. This Business is conducted by: AN INDIVIDUAL. Signed; JOSE DE LA PAZ FUENTES. This statement was filed with the

County Clerk of Los Angeles County on 02/05/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB. 18, 25, MARCH 04, 11, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 031977 The following person(s) is (are) doing business as: JENNIFER SPORTSWEAR, 3761 S BROADWAY UNIT B, LOS ANGELES, CA 90007. Full name of registrant(s) is (are) MARIA LOPEZ PAXTOR, 160 W 50TH ST, LOS ANGELES, CA 90037. This Business is conducted by: AN INDIVIDUAL. Signed; MARIA LOPEZ PAXTOR. This statement was filed with the County Clerk of Los Angeles County on 02/06/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/2019. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB. 18, 25, MARCH 04, 11, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 033388 The following person(s) is (are) doing business as: LA INCENSE CO, 376 S LOS ANGELES ST SUITE A, LOS ANGELES, CA 90013. Full name of registrant(s) is (are) CARLOS JOSE ANDRESSEN LOSADA, 4160 BANDINI BLVD, VERNON, CA 90058. This Business is conducted by: AN INDIVIDUAL. Signed; CARLOS JOSE ANDRESSEN LOSADA. This statement was filed with the County Clerk of Los Angeles County on 02/07/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB. 18, 25, MARCH 04, 11, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 029505 The following person(s) is (are) doing business as: LIBERAL EDUCATION CENTER, 700 W. FRONT ST, ALHAMBRA, CA 91801. Full name of registrant(s) is (are) STARTING POINT EDUCATION CENTER, 700 W. FRONT ST, ALHAMBRA, CA 91801. This Business is conducted by: A CORPORATION. Signed; HANBO LIANG. This statement was filed with the County Clerk of Los Angeles County on 02/04/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/2019. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB. 18, 25, MARCH 04, 11, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 031975 The following person(s) is (are) doing business as: M C Y CREATIONS, 800 MC GARRY ST UNIT 203, LOS ANGELES, CA 90021. Full name of registrant(s) is (are) MARCELINO PALAPA, 1306 LINWOOD AVE, LOS ANGELES, CA 90017. This Business is conducted by: AN INDIVIDUAL. Signed; MARCELINO PALAPA. This statement was filed with the County Clerk of Los Angeles County on 02/06/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/2019. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB. 18, 25, MARCH 04, 11, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 029723 The following person(s) is (are) doing business as: ONE STOP SMOKE & VAPE SHOP, 10627 GARVEY AVE,

february 18 - february 24, 2019 11 EL MONTE, CA 91733. Full name of registrant(s) is (are) ABEY A. GEBREYES, 10627 GARVEY AVE, EL MONTE, CA 91733. This Business is conducted by: AN INDIVIDUAL. Signed; ABEY A. GEBREYES. This statement was filed with the County Clerk of Los Angeles County on 02/04/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 02/2019. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB. 18, 25, MARCH 04, 11, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 031143 The following person(s) is (are) doing business as: OS FURNITURE & DÉCOR, 10919 VALLEY MALL # A, EL MONTE, CA 91731. Full name of registrant(s) is (are) ORALIA REYES, 10919 VALLEY MALL # A, EL MONTE, CA 91731. This Business is conducted by: AN INDIVIDUAL. Signed; ORALIA REYES. This statement was filed with the County Clerk of Los Angeles County on 02/05/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB. 18, 25, MARCH 04, 11, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 026420 The following person(s) is (are) doing business as: OSAKA ONLINE SALES, 19216 S. GRANDEE AVENUE, CARSON, CA 90746. Full name of registrant(s) is (are) WILLIAM IBODIMMA ONWUKA, 19216 S. GRANDEE AVENUE, CARSON, CA 91746. This Business is conducted by: AN INDIVIDUAL. Signed; WILLIAM IBODIMMA ONWUKA. This statement was filed with the County Clerk of Los Angeles County on 01/30/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB. 18, 25, MARCH 04, 11, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 031726 The following person(s) is (are) doing business as: OWEN DEVELOPMENT, 4265 BALDWIN WAY, EL MONTE, CA 91731. Full name of registrant(s) is (are) OWEN CONSTRUCTION CO. INC, 4265 BALDWIN WAY, EL MONTE, CA 91731. This Business is conducted by: A CORPORATION. Signed; MICAHEL R. OWEN. This statement was filed with the County Clerk of Los Angeles County on 02/06/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 03/1987. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB. 18, 25, MARCH 04, 11, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 030681 The following person(s) is (are) doing business as: PULGAS PAVING, 21926 VIOLETA AVE, HAWAIIAN GARDENS, CA 90716. Full name of registrant(s) is (are) JESUS NAVARRO, 21926 VIOLETA AVE, HAWAIIAN GARDENS, CA 90716. This Business is conducted by: AN INDIVIDUAL. Signed; JESUS NAVARRO. This statement was filed with the County Clerk of Los Angeles County on 02/05/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB. 18, 25, MARCH 04, 11, 2019 FICTITIOUS BUSINESS NAME STATE-

MENT File No. 2019- 030683 The following person(s) is (are) doing business as: PULGITAS ICE CREAM PLACE, 11856 CARSON ST, HAWAIIAN GARDENS, CA 90716. Full name of registrant(s) is (are) JESUS NAVARRO, 21926 VIOLETA AVE, HAWAIIAN GARDENS, CA 90716. This Business is conducted by: AN INDIVIDUAL. Signed; JESUS NAVARRO. This statement was filed with the County Clerk of Los Angeles County on 02/05/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB. 18, 25, MARCH 04, 11, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 031800 The following person(s) is (are) doing business as: SAAVE ELECTRIC, 9648 LANETT AVE, WHITTIER, CA 90605. Full name of registrant(s) is (are) ROBERTO SAAVEDRA, 9648 LANETT AVE, WHITTIER, CA 90605. This Business is conducted by: AN INDIVIDUAL. Signed; ROBERTO SAAVEDRA. This statement was filed with the County Clerk of Los Angeles County on 02/06/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 10/2000. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB. 18, 25, MARCH 04, 11, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 029618 The following person(s) is (are) doing business as: VIP AUTOS OF CALIFORNIA, 750 E MANCHESTER AVE, LOS ANGELES, CA 90002. Full name of registrant(s) is (are) JAMES LAVON HERALD EWING, 750 E MANCHESTER AVE, LOS ANGELES, CA 90002. This Business is conducted by: AN INDIVIDUAL. Signed; JAMES LAVON HERALD EWING. This statement was filed with the County Clerk of Los Angeles County on 02/04/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB. 18, 25, MARCH 04, 11, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019- 028579 The following person(s) is (are) doing business as: YUMAN TREE SERVICE, 6814 PERRY RD, BELL GARDENS, CA 90201. Full name of registrant(s) is (are) LUIS ALBERTO YUMAN CASTELLANOS, 6814 PERRY RD, BELL GARDENS, CA 90201. This Business is conducted by: AN INDIVIDUAL. Signed; LUIS ALBERTO YUMAN CASTELLANOS. This statement was filed with the County Clerk of Los Angeles County on 02/01/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/2014. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: FEB. 18, 25, MARCH 04, 11, 2019

FICTITIOUS BUSINESS NAME STATEMENT 2019017921 The following person(s) is/are doing business as: MOONBACK ENERGY, 6811 EL SELINDA AVE., BELL GARDENS, CA 90201. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ALBERT VERDUZCO, 6811 EL SELINDA AVE., BELL GARDENS, CA 90201. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ALBERT VERDUZCO, PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 09/2018. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/22/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business


12

february 18 - february 24, 2019

FICTITIOUS BUSINESS NAME STATEMENT 2019020314 The following person(s) is/are doing business as: ROSANA B. LIGAYO CONSULTING, 408 N FAIRVIEW ST, BURBANK, CA 91505. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: ROSANA BONDOC LIGAYO, 408 N FAIRVIEW ST, BURBANK, CA 91505. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ROSANA BONDOC LIGAYO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/24/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 02/18/2019, 02/25/2019, 03/04/2019, 03/11/2019. ARCADIA WEEKLY. AAA600503. FICTITIOUS BUSINESS NAME STATEMENT 2019024850 The following person(s) is/are doing business as: 1. RAND MICHAEL AND ASSOCIATES, 2. MICHAEL RAND AND ASSOCIATES, 1124 N. HOLLYWOOD WAY SUITE B, BURBANK, CA 915052593. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MICHAEL P. RAND, 9809 QUARTZ AVENUE, CHATSWORTH, CA 91311. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MICHAEL P. RAND, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): 06/1995. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/29/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 02/18/2019, 02/25/2019, 03/04/2019, 03/11/2019. ARCADIA WEEKLY. AAA601674. FICTITIOUS BUSINESS NAME STATEMENT 2019026727 The following person(s) is/are doing business as: OCEAN WHOLE SALE GROCERY, 329 W. LOMITA AVE. # 208, GLENDALE, CA 91204. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: OSHIN MANGASAR, 329 W. LOMITA AVE. # 208, GLENDALE, CA 91204. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: OSHIN MANGASAR, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 04/2014. This statement was filed with the County Clerk of Los Angeles County on (Date) 01/31/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 02/18/2019, 02/25/2019, 03/04/2019, 03/11/2019. ARCADIA WEEKLY. AAA603587. FICTITIOUS BUSINESS NAME STATEMENT 2019030981 The following person(s) is/are doing business as: CHARMED GOODZ, 1442 W HAMILTON AVE, SAN PEDRO, CA 90731-6000. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: SHERMAINE PAIGE, 1442 W HAMILTON AVE, SAN PEDRO, CA 907316000. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: SHERMAINE PAIGE, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 10/2018. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/05/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and

Professions Code). Publish: 02/18/2019, 02/25/2019, 03/04/2019, 03/11/2019. ARCADIA WEEKLY. AAA606328. FICTITIOUS BUSINESS NAME STATEMENT 2019031640 The following person(s) is/are doing business as: FAST LAWN MOWER SHOP, 3410 W WASHINGTON BLVD, LOS ANGELES, CA 90018. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: IVAN VAZQUEZ MARTINEZ, 3410 W WASHINGTON BLVD, LOS ANGELES, CA 90018, JOSEFINA MONTES ROBLES, 3410 W WASHINGTON BLVD, LOS ANGELES, CA 90018. This business is conducted by: GENERAL PARTNERSHIP. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JOSEFINA MONTES ROBLES, PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 09/2011. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/06/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 02/18/2019, 02/25/2019, 03/04/2019, 03/11/2019. ARCADIA WEEKLY. AAA606497. FICTITIOUS BUSINESS NAME STATEMENT 2019031703 The following person(s) is/are doing business as: LAWNS BY ROBIN, 44451 2ND STREET EAST, LANCASTER, CA 93535. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ROBIN N. KINSEY, 44451 2ND STREET EAST, LANCASTER, CA 93535 (State of Incorporation/Organization: CA). This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ROBIN N. KINSEY, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2018. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/06/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 02/18/2019, 02/25/2019, 03/04/2019, 03/11/2019. ARCADIA WEEKLY. AAA606519. FICTITIOUS BUSINESS NAME STATEMENT 2019032021 The following person(s) is/are doing business as: BARRIGONES, 8983 SAN ANTONIO AVE APT B, SOUTH GATE, CA 90280. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: DAVID CASTANEDA, 8983 SAN ANTONIO AVE APT B, SOUTH GATE, CA 90280, ROSA GALINDO, 8983 SAN ANTONIO AVE APT B, SOUTH GATE, CA 90280, CRYSTAL DENISE GALINDO, 8983 SAN ANTONIO AVE APT B, SOUTH GATE, CA 90280. This business is conducted by: GENERAL PARTNERSHIP. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: DAVID CASTANEDA, GENERAL PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/06/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 02/18/2019, 02/25/2019, 03/04/2019, 03/11/2019. ARCADIA WEEKLY. AAA606625. FICTITIOUS BUSINESS NAME STATEMENT 2019032366 The following person(s) is/are doing business as: LOS ANGELES PAIN INSTITUTE, 1100 E BROADWAY, GLENDALE, CA 91205. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 3702499. The full name(s) of registrant(s) is/are: GHOMRI HEALTH CARE INC., 281 WEST ALLEN AVENUE, SAN DIMAS, CA 91773 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: YASHAR GHOMRI, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/06/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use

in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 02/18/2019, 02/25/2019, 03/04/2019, 03/11/2019. ARCADIA WEEKLY. AAA606758.

FICTITIOUS BUSINESS NAME STATEMENT 2019034134 The following person(s) is/are doing business as: 1. SYNOVIAL METHOD, 2. CLEAR CUT METHOD, 3. BEEBLE WORKS, 17516 COLLINS ST, ENCINO, CA 91316. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: SYNOVIAL METHOD LLC, 17516 COLLINS ST, ENCINO, CA 91316 (State of Incorporation/Organization: CA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: CHRISTINA GODEPSKI, CEO. The registrant commenced to transact business under the fictitious business names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 02/08/2019. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 02/18/2019, 02/25/2019, 03/04/2019, 03/11/2019. ARCADIA WEEKLY. AAA608647.

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019038022 FIRST FILING. The following person(s) is (are) doing business as LANA’S, 7020 Fulton Avenue, #4 , North Hollywood, CA 91605. 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: Sahak Nahapetyan. The statement was filed with the County Clerk of Los Angeles on February 13, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 18, 2019, February 25, 2019, March 4, 2019, March 11, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019038024 FIRST FILING. The following person(s) is (are) doing business as RETAIL ANALYSIS AND PLANNING; R A P, 995 s. orange grove blvd. apt A, pasadena, CA 91105. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 1997. Signed: william pearson. The statement was filed with the County Clerk of Los Angeles on February 13, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 18, 2019, February 25, 2019, March 4, 2019, March 11, 2019

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2019035722 The following persons have abandoned the use of the fictitious business name: PG’s MODEL HOME CARE, 303 S. Louise Ave, Azusa, Ca 91702. The fictitious business name referred to above was filed on: January 29, 2018 in the County of Los Angeles. Original File No. 2018023615. Signed: Pedro E. Gutierrez. This business is conducted by: a individual. This statement was filed with the Los Angeles County Registrar-Recorder on February 11, 2019. Pub. Monrovia Weekly February 18, 2019, February 25, 2019, March 4, 2019, March 11, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019031877 FIRST FILING. The following person(s) is (are) doing business as ERENAY DESIGN BUILD , 9805 Val Street , Temple City , CA 91780. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Serkan Erenay . The statement was filed with the County Clerk of Los Angeles on February 6, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section

14400 et seq., Business and Professional Code). Pub. Arcadia Weekly February 18, 2019, February 25, 2019, March 4, 2019, March 11, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019036694 FIRST FILING. The following person(s) is (are) doing business as BLACK JADE INTERNATIONAL , 661 N. Baltimore Ave , Monterey Park , CA 91754. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Debbie Th Gao . The statement was filed with the County Clerk of Los Angeles on February 12, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Arcadia Weekly February 18, 2019, February 25, 2019, March 4, 2019, March 11, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019027361 FIRST FILING. The following person(s) is (are) doing business as CVR DRAFTING & DESIGN, 4710 Bresee Ave , Baldwin Park, CA 91706. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2019. Signed: Carlos Victor Rivas. The statement was filed with the County Clerk of Los Angeles on January 31, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 18, 2019, February 25, 2019, March 4, 2019, March 11, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019037961 FIRST FILING. The following person(s) is (are) doing business as TOLUCA DENTAL CARE, 10751 Riverside Drive , Toluca Lake, CA 91602-2319. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on September 1, 2003. Signed: Pema Dental Care, Inc (CA), 10751 Riverside Drive , Toluca Lake, CA 91602-2319; Nilesh D. Pema, President. The statement was filed with the County Clerk of Los Angeles on February 13, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 18, 2019, February 25, 2019, March 4, 2019, March 11, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019031057 FIRST FILING. The following person(s) is (are) doing business as LEGACY RECRUITING, 100 Oceangate #1200 , Long Beach, CA 90802. 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 Escobar. The statement was filed with the County Clerk of Los Angeles on February 5, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 18, 2019, February 25, 2019, March 4, 2019, March 11, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019034006 FIRST FILING. The following person(s) is (are) doing business as PUENTE HILLS MITSUBISHI, 17665 Castleton St , City of Industry, CA 91748. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on February 1, 2019. Signed: Unitedimports of Puente Hills, Inc (CA), 17665 Castleton St , City of Industry, CA 91748; Pedram Amin, President. The statement was filed with the County Clerk of Los Angeles on February 8, 2019. NOTICE: This fictitious business name statement expires five years from the date

BeaconMediaNews.com it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 18, 2019, February 25, 2019, March 4, 2019, March 11, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019033094 FIRST FILING. The following person(s) is (are) doing business as SOCIAL PROOF COMMINICATIONS, 9415 Culver Blvd , Culver City, CA 90232. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on November 1, 2018. Signed: Daniel Leonard Grant; Joseph Hazani. The statement was filed with the County Clerk of Los Angeles on February 7, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 18, 2019, February 25, 2019, March 4, 2019, March 11, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019036866 FIRST FILING. The following person(s) is (are) doing business as EL PARAISO TOSTADAS; EL PARAISO; CASERITAS; EL PARAISO FOODS; EL PARAISO NATURALES, 11821 Industrial Ave , South Gate, CA 90280. 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: Marques & Marquez Food Products, Inc (CA), 11821 Industrial Ave , South Gate, CA 90280; Marilyn Marquez, Vice President. The statement was filed with the County Clerk of Los Angeles on February 12, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 18, 2019, February 25, 2019, March 4, 2019, March 11, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019035350 FIRST FILING. The following person(s) is (are) doing business as PPCS, 400 S Alhambra Ave Apt C , Monterey Park, CA 91755. 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 August 1, 2018. Signed: PPCS, LLC (CA), 400 S Alhambra Ave Apt C , Monterey Park, CA 91755; Pei Ning, CEO. The statement was filed with the County Clerk of Los Angeles on February 11, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 18, 2019, February 25, 2019, March 4, 2019, March 11, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019026208 FIRST FILING. The following person(s) is (are) doing business as PHILHOWER PROPERTIES, 200 N Orchard Drive Suite101 , Burbank, CA 91506. 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: Edward J Philhower. The statement was filed with the County Clerk of Los Angeles on January 30, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 18, 2019, February 25, 2019, March 4, 2019, March 11, 2019

Starting a New Business? File your D.B.A. Online www.filedba.com

name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 02/18/2019, 02/25/2019, 03/04/2019, 03/11/2019. ARCADIA WEEKLY. AAA599988.

legals


legals

HLRMedia.com

NOTICE INVITING BIDS

Starting a new business? Go to filedba.com PUBLIC NOTICE HOUSING AUTHORITY OF THE CITY OF GLENDALE Glendale City PROPOSED PHA ANNUAL PLAN ANDNotices ADMINISTRATIVE PLAN PUBLIC NOTICE

THE CITY OF In accordance withHOUSING Section 5AAUTHORITY of the United OF States Housing Act GLENDALE of 1937 (USHA), as amended by PHA ANNUAL AND ADMINISTRATIVE PLANAuthority of the Section 511 PROPOSED of the Quality Housing and WorkPLAN Responsibility Act of 1998, the Housing Cityaccordance of Glendale (Housing Authority) hasthe prepared Annual Plan for Year 2018-2019 and In with Section 5A of Uniteda draft States Housing ActFiscal of 1937 (USHA), as amended by 8Section 511 ofPlan the Quality and Work Responsibility Act of 1998, the Draft Section Administrative for publicHousing review and comment. Housing Authority of the City of Glendale (Housing Authority) has prepared a draft Annual Plan for Fiscal Year 2018-2019 and Draft Section 8 Administrative Plan for public review The comment. public hearing on the Annual Plan will be held before the Housing Authority of the City of and

Glendale.

The public hearing on the Annual Plan will be held before the Housing Authority of the City of Glendale.

April 2, 2019 at 3:00 p.m City Hall Council Chamber East p.m Broadway, 2nd Floor April 2, 2019, 613 at 3:00 City Hall Council Chamber , 613 Glendale, CAEast 91206Broadway, 2nd Floor

NOTICE is hereby given that the City of Glendale (“City”) will receive sealed Bids, before the Bid Deadline established below for the following work of improvement: City Clerk’s Office Renovation Project SPECIFICATION NO. 3800 Bid Deadline: Submit before 2:00 p.m., on Wednesday, March 13, 2019 (“the Bid Deadline”) Original Bid to be submitted to: Office of City Clerk 613 E. Broadway, Room 110 Glendale, CA 91206 Bid Opening:

2:00 p.m. on Wednesday, March 13, 2019 City Council Chambers 613 E. Broadway, 2nd Floor Glendale, CA 91206

NO LATE BIDS WILL BE ACCEPTED. Bidding Documents Available: February 20, 2019, 12:00 p.m., at the Public Works Facilities Department, 633 E. Broadway, Room 307, City of Glendale, CA 91206 Mandatory Pre-Bid Conference:

Date: Time: Location:

City of Glendale Contact Person:

Hagop Kassabian, Senior Project Manager Phone: 818-548-3970 E-mail: hkassabian@glendaleca.gov

Glendale, CA 91206

Copies ofof the plan areare available duringduring a forty-five day public comment period, Copies theproposed proposed plan available a forty-five dayreview publicand review and comment period, from February 17,1,2019 April 1, 2019 copies the draft Annual Plan from February 17, 2019 to April 2019toand copies of theand draft Annualof Plan are available at the are available at the following places: following places:

Mandatory Qualifications for Bidder and Designated Subcontractors: A Bid may be rejected as non-responsive if the Bid fails to document that Bidder meets the essential requirements for qualification. As part of the Bidder’s Statement of Qualifications, each Bid must provide satisfactory evidence that:

City of Glendale, Community Development, Housing Division Counter 141 North Glendale Ave, Room 202 Glendale, Ca 91206 City of Glendale Libraries at the following locations: Downtown Central Library Brand Library & Art Center 1601 W Mountain St 222 E Harvard St Glendale, CA 91205 Glendale, CA 91201 Grandview Library 1535 Fifth St Glendale, CA 91201

Library Connection @Adam Square 1100 E Chevy Chase Dr Glendale, CA 91205

City of Glendale Recreation Centers at the following locations: Adult Recreation Center Pacific Community Center & Park 201 E Colorado 501 S Pacific Ave Glendale, CA 91205 Glendale, CA 91204

Casa Verdugo Library 1151 N Brand Blvd Glendale, CA 91202 Montrose Library 2465 Honolulu Ave Glendale, CA 91020

Dated this day of , 20, City of Glendale, California. Ardashes Kassakhian, City Clerk of the City of Glendale. Publish February 18, 2019 GLENDALE INDEPENDENT

Burbank City Notices NOTICE TO BIDDERS

Bidder satisfactorily completed at least 3 prevailing wage public contracts in California; each comparable in scope and scale to this Project, within 5 years prior to the Bid Deadline and with a dollar value in excess of the Bid submitted for this Project

Pacific Park Library 501 S Pacific Ave Glendale, CA 91204

General Scope of Work: Contractor shall furnish labor, materials, equipment, services, and specialized skills to perform work involved in the Project. The Work included in the Bid is defined in the Project Drawings and Specifications and will generally include ADA improvements and office space upgrades to improve customer interface.

BID #1819-035 ASPHALT FOR PLAYGROUND AND PARKING LOT EXPANSION AT THEODORE ROOSEVELT ELEMENTARY SCHOOL

Other Bidding Information: 1. Bidding Documents: Bids must be made on the Bidder’s Proposal form contained herein. Bidding Documents may be obtained in the Public Works Facilities Department, 633 E. Broadway, Room 307, Glendale, CA 91206 where they may be examined and copies obtained. Bidding Documents (including Drawings and Specifications) are only available on CD at a cost of $0.00 per copy. The cost of the Bidding Documents is non-refundable and purchased Bidding Documents need not be returned. Bidding Documents may be mailed for an additional charge of $12.00. 2. Director’s Estimate. The preliminary cost of construction of this Work has been prepared. The estimate is in the range of $500,000 to $ 570,000. 3. Completion: This Work must be completed within ninety (90) calendar days from the Date of Commencement as established by the City’s written Notice to Proceed. 4. Acceptance or Rejection of Bids. The City reserves the right to reject any and all Bids, to award all or any individual part/item of the Bid, and to waive any informalities, irregularities or technical defects in such Bids and determine the lowest responsible Bidder, whichever may be in the best interests of the City. No late Bids will be accepted, nor will any oral, facsimile or electronic Bids be accepted by the City. 5. Mandatory Pre-Bid Conference and Job Walk. A mandatory pre-bid conference and job walk will be held at the project site at 9:00 a.m., on February 28, 2019, at City Hall, located at 613 E Broadway, Glendale, CA 91206. 6. Contractor License. At the time of the Bid Deadline and at all times during performance of the Work, including full completion of all corrective work during the Correction Period, the Contractor must possess a California contractor license or licenses, current and active, of the classification required for the Work, in accordance with the provisions of Chapter 9, Division 3, Section 7000 et seq. of the Business and Professions Code. In compliance with Public Contract Code Section 3300, the City has determined that the Bidder must possess the following license(s): “B.” The successful Bidder will not receive a Contract award if the successful Bidder is unlicensed, does not have all of the required licenses, or one or more of the licenses are not current and active. If the City discovers after the Contract’s award that the Contractor is unlicensed, does not have all of the required licenses, or one or more of the licenses are not current and active, the City may cancel the award, reject the Bid, declare the Bid Bond as forfeited, keep the Bid Bond’s proceeds, and exercise any one or more of the remedies in the Contract Documents. 7. Subcontractors’ Licenses and Listing. At the time of the Bid Deadline and at all times during performance of the Work, each listed Subcontractor must possess a current and active California contractor license or licenses appropriate for the portion of the Work listed for such Subcontractor and shall hold all specialty certifications required for such Work. When the Bidder submits its Bid to the City, the Bidder must list each Subcontractor whom the Bidder must disclose under Public Contract Code Section 4104 (Subcontractor Listing Law), and the Bidder must provide all of the Subcontractor information that Section 4104 requires (name, the location (address) of the Subcontractor’s place of business, California Contractor license number, California Department of Industrial Relations contractor registration number, and portion of the Work). In addition, the City requires that the Bidder list the dollar value of each Subcontractor’s labor or services. The City’s disqualification of a Subcontractor does not disqualify a Bidder. However, prior to and as a condition to award of the Contract, the successful Bidder shall substitute a properly licensed and qualified Subcontractor— without an adjustment of the Bid Amount. 8. Permits, Inspections, Plan Checks, Governmental Approvals, Utility Fees and Similar Authorizations: The City has applied and paid for the following Governmental Approvals and Utility Fees:

Bids will be received for BID #1819-035 ASPHALT FOR PLAYGROUND AND PARKING LOT EXPANSION AT THEODORE ROOSEVELT ELEMENTARY SCHOOL

Sparr Heights Community Center Maple Park Community 1613 Glencoe Way 820 E Maple St Glendale, CA Glendale, Ca 91205

Glendale, Department of Community Development, Attn: Veronica Velarde, 141 N. Glendale Avenue,

Publish February 14, 18, 21, 25, 2019 Room 202, Glendale, CA 91206 or via email Vvelarde@glendaleca.gov or fax at 818-548-3724 . GLENDALE INDEPENDENT NOTICE OF PLANNING HEARING OFFICER PUBLIC HEARING SETBACK VARIANCE CASE NO. PVAR 1830391 LOCATION:

404 SOUTH LOUISE STREET

APPLICANT:

Rodney Khan

ZONE:

“R-1650” – Medium-High Density Residential Zone

LEGAL DESCRIPTION:

Portion of Lot 58, all of Lots 59-61, Grider and Hamilton’s Lomita Park Tract

PROJECT DESCRIPTION The applicant is requesting the approval of a setback variance to allow the construction of a new fence within the street-front and street-side setback areas of an existing private school (Holy Family Elementary School). The new fence will range in height from 8 to 11 feet. CODE REQUIRES Setback Variance 1) The minimum required street-front setback for a new fence is 20 feet in the R-1650 Zone. 2) The minimum required street-side setback for a new fence is five feet in the R-1650 Zone. APPLICANT’S PROPOSAL Setback Variance 1) To construct a new fence (overall height of eight feet) with a 16’-2” setback from the street-front property line. 2) To construct a new fence (overall height ranging from 8 to 11 feet) with a zero setback from the street-side property lines. ENVIRONMENTAL DETERMINATION The project is exempt from CEQA review as a Class 3 “New Construction or Conversion of Small Structures” exemption pursuant to Section 15303 (e) of the State CEQA Guidelines, because the proposal is to construct a new accessory (appurtenant) structure, a fence. MEETING The Planning Hearing Officer will conduct a public hearing in Room 105 of Municipal Services Building, 633 East Broadway, Glendale, on March 6, 2019, at 9:30 a.m. or as soon thereafter as possible. The meeting will be in accord with the Glendale Municipal Code, Title 30, Chapter 30.43. The purpose of the meeting is to hear comments from the public with respect to zoning and environmental concerns. If you desire more information on the proposal, please contact the case planner, Vista Ezzati, at vezzati@glendaleca.gov or (818) 937-8180. The files are available in the Community Development Department, Planning Division Office, Room 103 of the Municipal Services Building, 633 East Broadway. Staff reports are accessible prior to the meeting through hyperlinks in the “Agendas and Minutes” section. Website Internet Address: http:// glendaleca.gov/agendas Any person having any interest in the Project described above may appear at the public meeting listed above either in person or by counsel of both and may be heard in support of their opinion. Any person protesting may file a duly signed and acknowledged written protest with the City Clerk at, or prior to, the public meetings. “Acknowledged” shall mean a declaration of property ownership (or occupant if not owner) under penalty or perjury. If you challenge the Project described above, per Government Code Section 65009, you may be limited to raising only those issues you or someone else raised at the public meetings described in this notice, or in written correspondence delivered to the City of Glendale at, or prior to, the public meetings. In compliance with the Americans with Disabilities Act (ADA) of 1990, please notify the Community Development Department at least 48 hours (two business days) for requests regarding sign language translation and Braille transcription services. Ardashes Kassakhian, The City Clerk of the City of Glendale

Beginning July 1, 2014, under the Public Works Contractor Registration Law (California Senate Bill No. 854 - See Labor Code Section 1725.5), contractors must register and meet requirements using the online application https://efiling.dir.ca.gov/PWCR/ActionServlet?a ction=displayPWCRegistrationForm before bidding on public works contracts in California. The application also provides agencies that administer public works programs with a searchable database of qualified contractors. Application and renewal are completed online with a non-refundable fee of $300. More information is available at the following links: http://www.dir.ca.gov/DLSE/PublicWorks/SB854FactSheet_6.30.14.pdf http://www.dir.ca.gov/Public-Works/PublicWorks.html Beginning April 1, 2015, the City must award public works projects only to contractors and subcontractors who comply with the Public Works Contractor Registration Law. Notice to Bidders and Subcontractors: • No contractor or subcontractor may be listed on a Bid proposal for a public works project (submitted on or after March 1, 2015) unless registered with the Department of Industrial Relations pursuant to Labor Code Section 1725.5 [with limited exceptions from this requirement for bid purposes only under Labor Code Section 1771.1(a)]. • No contractor or subcontractor may be awarded a contract for public work on a public works project (awarded on or after April 1, 2015) unless registered with the Department of Industrial Relations pursuant to Labor Code Section 1725.5. • This Project is subject to compliance monitoring and enforcement by the Department of Industrial Relations. • The prime contractor must post job site notices prescribed by regulation. (See 8 Calif. Code Reg. Section 16451(d) for the notice that previously was required for projects monitored by the DIR Compliance Monitoring Unit.) Furnishing of Electronic Certified Payroll Records to Labor Commissioner. For all new projects awarded on or after April 1, 2015, contractors and subcontractors must furnish electronic certified payroll records directly to the Labor Commissioner (aka Division of Labor Standards Enforcement).

Chevy Chase Library 3301 E Chevy Chase Dr Glendale, CA 91206

The draft plans are also available online at the following location http://www.glendaleca. gov/government/departments/community-development/housing/plans-reports-and-loanforms is invited Plan to: City of The The draftpublic plans are to submit also written availablecomments online concerning at the thefollowing location Glendale, Department of Community Development, Attn: Veronica Velarde, 141 N. Glenhttp://www.glendaleca.gov/government/departments/community-development/housing/plans-reportsdale Avenue, Room 202, Glendale, CA 91206 or via email Vvelarde@glendaleca.gov or fax at 818-548-3724 . and-loan-forms The public is invited to submit written comments concerning the Plan to: City of

Publish February 18, 2019 GLENDALE INDEPENDENT

February 28, 2019 9:00 a.m. City Hall 613 E Broadway Glendale, CA 91208

february 18 - february 24, 2019 13

Building Permit Electrical Permit Plumbing Permit All other Governmental Approvals and Utility Fees shall be obtained and paid for by Contractor and will be reimbursed based on Contractor’s actual direct cost without markup. See Instructions to Bidders Paragraph 14, and General Conditions Paragraph 1.01 for definitions and Paragraph 1.03 for Contractor responsibilities. 9. Bid Forms and Bid Security: Each Bid must be made on the Bid Forms obtainable at the Public Works Facilities Department. Each Bid shall be accompanied by a cashier’s check or certified check drawn on a solvent bank, payable to “City of Glendale,” for an amount equal to ten percent (10%) of the total maximum amount of the Bid. Alternatively, a satisfactory corporate surety Bid Bond for an amount equal to ten percent (10%) of the total maximum amount of the Bid may accompany the Bid. Said security shall serve as a guarantee that the successful Bidder, within fourteen (14) calendar days after the City’s Notice of Award of the Contract, will enter into a valid contract with the City for said Work in accordance with the Contract Documents. 10. Bid Irrevocability. Bids shall remain open and valid for ninety (90) calendar days after the Bid Deadline. 11. Substitution of Securities. Pursuant to California Public Contract Code Section 22300, substitution of securities for withheld funds is permitted in accordance therewith. 12. Prevailing Wages. This Project is subject to the provisions of California Labor Code Section 1720. Contractor awarded this Contract and all Subcontractors of any tier shall not pay less than the minimum prevailing rate of per diem wages for each craft, classification, or type of worker needed to perform the Work. The Director of Industrial Relations of the State of California, pursuant to the California Labor Code, and the United States Secretary of Labor, pursuant to the Davis-Bacon Act, have determined the general prevailing rates of wages in the locality in which the Work is to be performed. The rates determined by the California Director of Industrial Relations are available online at www.dir.ca.gov/DLSR/PWD/. Davis-Bacon wage rates are included in this Specification and are available online at www.wdol.gov/. To the extent that there are any differences in the federal and state prevailing wage rates for similar classifications of labor, Contractor and its Subcontractors shall pay the highest wage rate. 13. California Department of Industrial Relations ― Public Works Contractor Registration.

Notice is hereby given that Burbank Unified School District (hereinafter referred to as "Owner") will receive sealed bids prior to the date and time stated for the Bid Opening for:

A free CD of Drawings and Specifications will be available during the Jobwalk on March 5, 2019 at: Burbank Unified School District, Facilities Services, located at 510 S. Shelton Street, Burbank, CA 91506-2818 between the hours of 7am to 2pm.

The Owner reserves the right to add or deduct any of the additive or deductive items after the lowest responsible and responsive bidder is determined. Notice to Proceed will be issued on May 7, 2019. Construction Duration for the Project shall be Fifty-Eight (58) calendar days from start of Construction which is scheduled for May 28, 2019 and Completion Date is July 15, 2019 Bids will be sealed and filed in the Purchasing Department of the Owner Burbank Unified School District-Purchasing Services-2nd Floor at 1900 West Olive Avenue, Burbank, CA 91506-2460 on March 19, 2019 before 2 p.m. on the clock designated by the Owner or its representative as the bid clock. Facsimile (FAX) copies of the bid will not be accepted. Bids will be opened on March 19, 2019 at Purchasing Services Designated Location at 2:05 p.m. as calculated by the clock designated by the Owner or its representative as the bid clock. Mandatory Pre-bid conference will be held on May 5, 2019 3pm at THEODORE ROOSEVELT ELEMENTARY SCHOOL AT 850 N. Cordova Street, Burbank, CA 91505. Meet at the flagpole. Bidders not attending the conference will be disqualified. Bids must be accompanied by a bidder's bond, cashier's check, or certified check for at least ten percent (10%) of the amount of the base bid(s) and made payable to the Owner. If a bid bond is used, it must be issued by an Admitted Surety (an insurance organization authorized by the Insurance Commissioner to transact surety insurance in the State of California during this calendar year), which shall be given as a guarantee that the bidder will enter into a Contract if awarded the Work and will be declared forfeited, paid to, or retained by the Owner as liquidated damages if the bidder refuses or neglects to enter into the Contract provided by the Owner after being requested to do so. The surety insurer must, unless otherwise agreed to by Owner in writing, at the time of issuance of the bond, have a rating not lower than “A-” as rated by A.M. Best Company, Inc. or other independent rating companies. Owner reserves the right to approve or reject the surety insurer selected by Contractor and to require Contractor to obtain a bond from a surety insurer satisfactory to the Owner. Bids must be accompanied by an executed Fingerprinting Notice and Acknowledgment. When award is made to the successful bidder, it shall submit a certification if required by Public Contract Code section 3006(b). Pursuant to Public Contract Code Section 20103.8 (d) the lowest bid shall be determined in a manner that prevents any information that would identify any of the bidders or proposed subcontractors or suppliers from being revealed to the public entity before the ranking of all bidders from lowest to highest has been determined. If the Owner awards the contract within 5 or less working days after the bid opening, the low bidder would not have the full 5 working days to withdraw its bid under Public Contract Code section 5103. By submitting a bid, all bidders acknowledge this potential shortened time to withdraw its bid and waive all rights to the full 5-day statutory period. Pursuant to the Contract Documents, the successful bidder will be required to furnish a Payment (Labor and Material) Bond in the amount of one hundred percent (100%) of the Contract Sum, and a Faithful Performance Bond in the amount of one hundred percent (100%) of the Contract Sum, said bonds to be secured from Admitted Surety insurers (an insurance organization authorized by the Insurance Commissioner to transact business of insurance in the State of California during this calendar year). The surety insurers must, unless otherwise agreed to by Owner in writing, at the time of issuance of the bonds, have a rating not lower than “A-” as rated by A.M. Best Company, Inc. or other independent rating companies. Owner reserves the right to approve or reject the surety insurers selected by the successful bidder and to require the successful bidder to obtain bonds from surety insurers satisfactory to the Owner. The bidder will be required to furnish insurance as set forth in the Contract Documents. The successful bidder will be allowed to substitute securities or establish an escrow in lieu of retainage, pursuant to Public Contract Code Section 22300, and as described in the Agreement Between Owner and Contractor and General Conditions. The Owner will not consider or accept any bids from contractors who are not licensed to do business in the State of California, in accordance with the California Public Contract Code, providing for the licensing of contractors. In accordance with Section 3300 of said Code, the bidder shall have a Class "B” license and shall maintain that license in good standing through Project completion and all applicable warranty periods. Bidder shall list all subcontractors doing more than one-half of one percent (0.5%) of the bidder’s total bid on the Designation of Subcontractors form; all listed subcontractors shall have valid and current licenses at the time of the bid; and bidder shall state such license number on such form. Subcontractors shall maintain their licenses in good standing through Project completion and all applicable warranty periods. Owner reserves the right to reject any bid if bidder is not licensed in good standing at the time of the bid or anytime thereafter, or if a listed subcontractor is not licensed in good standing at the time of the bid or anytime thereafter to do the work for which it is listed. The Director of Industrial Relations of the State of California, in the manner provided by law, has ascertained the general prevailing rate of per diem wages and rate for legal holidays and overtime work. The Contractor must pay for any labor therein described or classified in an amount not less than the rates specified. Copies of the required rates are on file at the Owner's business office and are available to any interested party on request. Projects using state bond funds are subject to labor compliance monitoring and investigative activities by the Compliance Monitoring Unit (“CMU”) of the Division of Labor Standards


14

february 18 - february 24, 2019

Enforcement, Department of Industrial Relations of the State of California (“DIR”), in conformance with Labor Code sections 1771.55 and 1771.75, and subchapter 4.5 (commencing with section 16450) of title 8 of the California Code of Regulations. A prejob conference shall be held with the Contractor and Subcontractors to discuss federal and state labor law requirements applicable to the Project. The Contractor and Subcontractors shall furnish certified payroll reports to CMU on a weekly basis, using either the format prescribed by section 16401 of title 8 of the California Code of Regulations, or using CMU’s electronic certified reporting system (“eCPR”). CMU may require the Contractor and Subcontractors to furnish certified payroll reports to CMU using eCPR. CMU shall review, and may confirm or audit payroll records to verify compliance with Chapter 1, Part 7 of Division 2 of the California Labor Code. CMU may also conduct on-site visits to each Project job site at its discretion. Contractor shall display a mandatory poster at the Project job site as described by 16451, subd. (d), of title 8 of the California Code of Regulations. Owner shall withhold contract payments when CMU issues Owner a notice to withhold such payments upon a finding by CMU that payroll records are delinquent or inadequate. In addition to withholding contract payments based on delinquent or inadequate payroll records, penalties may be assessed for failure to timely comply with a written request for certified payroll records. Further, upon a finding by CMU that Contractor is liable for unpaid wages or penalties, the Labor Commissioner may issue and serve a Civil Wage and Penalty Assessment. Successful bidder(s) shall include the requirements of Labor Code Sections 1725.5 and 1771.1 in their contract with subcontractors and ensure that all subcontractors are registered with the Department of Industrial Relations, www.dir.ca.gov/Public-Works at the time of bid opening and maintain registration status for the duration of the project. The successful bidder(s) and all subcontractors must be in compliance with SB 854 for the duration of the project The Owner reserves the right to waive any irregularity and to reject any or all bids. Unless otherwise required by law, no bidder may withdraw its bid for a period of sixty (60) days after the date set for the opening thereof or any authorized postponement thereof. The Owner reserves the right to take more than sixty (60) days to make a decision regarding the rejection of bids or the award of the Contract. PUBLIC WORKS CONTRACTOR REGISTRATION LAW, SB 854, a budget trailer bill that was signed into law on June 20, 2014, and became effective immediately, made several significant changes to laws pertaining to the administration and enforcement of prevailing wage requirements by the Department of Industrial Relations (DIR). Among other things, SB 854 established a new public works contractor registration program to replace prior Compliance Monitoring Unit (CMU) and Labor Compliance Program (LCP) requirements for bond-funded and other specified public works projects. Contractors will be subject to a registration and annual renewal fee that has been set initially at $300. The fee is non-refundable and applies to all contractors and subcontractors who intend to bid or perform work on public works projects (as defined under the Labor Code). Contractors will apply and pay the fee online and must meet minimum qualifications to be registered as eligible to bid and work on public works projects: Must have workers’ compensation coverage for any employees and only use subcontractors who are registered public works contractors. Must have Contractors State License Board license if applicable to trade. Must have no delinquent unpaid wage or penalty assessments owed to any employee or enforcement agency. Must not be under federal or state debarment. Must not be in prior violation of this registration requirement once it becomes effective. However, for the first violation in a 12-month period, a contractor may still qualify for registration by paying an additional penalty. The registration fee is not related to any project. It is more like a license that enables the registrant to bid on and perform public works. Registrations will begin after July 1, 2014, once the registration system is ready to go online. The preferred method of payment will be by credit card. The requirement to list only registered contractors and subcontractors on bids becomes effective on March 1, 2015. The requirement to only use registered contractors and subcontractors on public works projects applies to all projects awarded on or after April 1, 2015. For information on contractor registration with the DIR, please visit: http://www.dir.ca.gov/Public-Works/PublicWorks.html As of March 1, 2015, a contractor or subcontractor shall not be qualified to submit a bid or to be listed in a bid proposal subject to the requirements of Public Contract Code section 4104 unless currently registered and qualified under Labor Code section 1725.5 to perform public work as defined by Division 2, Part 7, Chapter 1 (§§1720 et seq.) of the Labor Code. As of April 1, 2015, a contractor or subcontractor shall not be qualified to enter into, or engage in the performance of, any contract of public work (as defined by Division 2, Part 7, Chapter 1 (§§1720 et seq.) of the Labor Code) unless currently registered and qualified under Labor Code section 1725.5 to perform public work. By: Larry Cross, Director of Facilities By Authority of the Governing Board of Burbank Unified School District Burbank, County of Los Angeles, State of California Publication Dates:

February 18, 2019 February 25, 2019

BURBANK INDEPENDENT

Probate Notices NOTICE OF PETITION TO ADMINISTER ESTATE OF: DONALD J. SHELTON AKA DONALD JERRY SHELTON CASE NO. 19STPB01253

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of DONALD J. SHELTON AKA DONALD JERRY SHELTON. A PETITION FOR PROBATE has been filed by SIDNEY J. LINDENBAUM in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that SIDNEY J. LINDENBAUM 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: 03/11/19 at 8:30AM in Dept. 4 located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner RONALD BERMAN - SBN 079775 BERMAN & BERMAN, APLC 16633 VENTURA BLVD., STE. 940 ENCINO CA 91436 2/14, 2/18, 2/21/19 CNS-3221556# BURBANK INDEPENDENT

legals Public Notices ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Ursula Flores , Israel Leonardo Fritsch FOR CHANGE OF NAME CASE NUMBER: 18LBCP00078 Superior Court of California, County of Los Angeles 6275 Magnolia, Long Beach, Ca 90802, South District TO ALL INTERESTED PERSONS: 1. Petitioner Ursula Flores filed a petition with this court for a decree changing names as follows: Present name a. Ursula Flores to Proposed name Ursula Fritsch ; Present name a. Israel Leonardo Fritsch to Proposed name Israel Fritsch Escobar 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: 3/25/2019 Time: 8:30AM Dept: S26 Room: 5500The 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: December 7, 2018 Michael P. Vicencia JUDGE OF THE SUPERIOR COURT Pub. January 28, February 4, 11, 18, 2019 PASADENA PRESS Order To Show Cause For Change of Name Case No. 30-2019-01047800 To All Interested Persons: SHEK CHUN ON BEHALF OF KYSON NGUYEN CHUN filed a petition with this court for a decree changing names as follows: PRESENT: NAME KYSON NGUYEN CHUN PROPOSED NAME: KYSON TING-HONG CHUN. The Court Orders that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. Notice Of Hearing Date: 03/13/2019 Time: 8:30am Dept. D100. Window: 44. The address of the court is Central Justice Center 700 Civic Center Drive West Santa Ana, CA 92701. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Anaheim Press Date: January 31, 2019 Robert J. Moss Judge of the Superior Court Pub Dates: February 4, 11, 18, 25, 2019 ANAHEIM PRESS COC1900517 ORDER TO SHOW CAUSE FOR CHANGE OF NAME SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, 505 S. Buena Vista Avenue, Rm 201, Corona, Ca 92882. Branch name: Corona Branch . BRYN LOPEZ TO ALL INTERESTED PERSONS: 1. Petitioner: filed a petition with this court for a decree changing names as follows: a. Present name: BRYN NICOLE ALEXANDRA LOPEZ changed to Proposed name: BRYN NICOLE KULUEHU LOPEZ 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING a. Date: 3/13/2019 Time: 1:00PM, Dept. C2. b. The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Riverside, Riverside Independent. Date: January 28, 2019 TAMARA L. WAGNER JUDGE OF THE SUPERIOR COURT Pub. : February 4, 11, 18, 25, 2019. RIVERSIDE INDEPENDENT ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Jennifer Bee FOR CHANGE OF NAME CASE NUMBER: 19BBCP00038 Superior Court of California, County of Los Angeles 300 East Olive Avenue, Burbank, Ca 91502, North Central District TO ALL INTERESTED PERSONS: 1. Petitioner Jennifer Bee filed a petition with this court for a decree changing names as follows: Present name a. Jennifer Bee to Proposed name Jennifer Chun-Sau Bee 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: 3/29/2019 Time: 8:30AM Dept: A 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: Burbank Independent DATED: February 5, 2019 Darrell Mavis JUDGE OF THE SUPERIOR COURT Pub. February 11, 18, 25, March 4, 2019 BURBANK INDEPENDENT NOTICE TO CREDITORS OF BULK SALE (UCC Sec. 6105) Escrow No. 19017-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: JACOB YAAKOV DINA, 366 N ALLEN AVE, PASADENA, CA 91106 Doing Business as: ALLEN LAUNDRY AND CLEANERS, AKA BEST PRICE LAUNDROMAT 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: ONM INVESTMENT LLC, A NEVADA LIMITED LIABILITY COMPANY, 2488 BECH REEF PLACE HENDERSON, NV 89052 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: 366 N ALLEN AVE, PASADENA, CA 91106 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 MARCH 7, 2019 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 MARCH 6, 2019, which is the business day before the sale date specified above. Dated: FEBRUARY 6, 2019 BUYERS: ONM INVESTMENT LLC LA2204547 PASADENA PRESS 2/18/2019 NOTICE TO CREDITORS OF BULK SALE (Division 6 of the Commercial Code) Escrow No. 50961 (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: ZEPHYR COFFEE HOUSE, A CALIFORNIA CORPORATION, 2419 E COLORADO BLVD., PASADENA CA 91107 (3) The location in California of the chief executive office of the Seller is: 2419 E COLORADO BLVD., PASADENA CA 91107 (4) The names and business address of the Buyer(s) are: ARMEN SAHAKYAN AND MIRAN ZARYAN, AND/OR ASSIGNEE, 2419 E COLORADO BLVD., PASADENA CA 91107 (5) The location and general description of the assets to be sold are: FURNITURE, FIXTURES AND EQUIPMENT of that certain business located at: 2419 E COLORADO BLVD., PASADENA CA 91107 (6) The business name used by the seller(s) at said location is: ZEPHYR COFFEE HOUSE & ART GALLERY (7) The anticipated date of the bulk sale is MARCH 7, 2019, at the office of OAK ESCROW INC, 301 E. GLENOAKS BLVD, STE 2, GLENDALE, CA 91207 Escrow No. 50961, Escrow Officer JENNIFER WOODARD (8) Claims may be filed with Same as “7” above. (9) The last date for filing claims is: MARCH 6, 2019 (10) This Bulk Sale is subject to Section 6106.2 of the Uniform Commercial Code. (11) As listed by the Seller, all other business names and addresses used by the Seller within three years before the date such list was sent or delivered to the Buyer are: NONE DATED: JANUARY 14, 2019 TRANSFEREES: ARMEN SAHAKYAN AND MIRAN ZARYAN LA2205055 PASADENA PRESS 2/18/2019 NOTICE TO CREDITORS OF BULK SALE (Sec. 6105 U.C.C.) Escrow No. 35420-AU NOTICE IS HEREBY given that a bulk sale is about to be made. The name(s) and business address(es) of the seller(s) are: SPECIAL EVENTS STAFFING, A CALIFORNIA CORPORATION, 1015 N. LAKE AVENUE, SUITE 205, PASADENA CA 91104 Doing business as: SPECIAL EVENTS STAFFING All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: 16755 VON KARMAN AVENUE, SUITE 57, IRVINE, CA 92606; 1015 N. LAKE AVENUE, SUITE 202 AND 211, PASADENA CA 91104 The location in California of the chief executive office of the Seller is: 1015 N. LAKE AVENUE, SUITE 205, PASADENA CA 91104 The name(s) and business address of the buyer(s) are: SES ACQUISITION CORP., A CALIFORNIA CORPORATION, 31416

BeaconMediaNews.com AGOURA ROAD, SUITE 118, WESTLAKE VILLAGE, CA 91361 The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITE, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERRABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and are located at: 1015 N. LAKE AVENUE, SUITE 205, PASADENA, CA 91104 AND 16755 VON KARMAN AVENUE, SUITE 57, IRVINE, CA 92606 The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated sale date is MARCH 8, 2019 The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be MARCH 7, 2019 which is the business day before the anticipated sale date specified above. Dated: FEBRUARY 13, 2019 SES ACQUISITION CORP., A CALIFORNIA CORPORATION, Buyer(s) LA2205996-C PASADENA PRESS 2/18/2019

Trustee Notices T.S. No.: CR18-1073 A.P.N.: 8295-002027 Order No.: 1970955-05 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/7/2017. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: PING YE, A SINGLE MAN Duly Appointed Trustee: COUNTY RECORDS RESEARCH, INC. Recorded 12/12/2017 as Instrument No. 20171438833 in book , page of Official Records in the office of the Recorder of Los Angeles County, California, and pursuant to the Notice of Default and Election to Sell thereunder recorded 9/11/2018 in Book Page , as Instrument No. 20180925468 of said Official Records. Date of Sale: 2/26/2019 at 10:30 AM Place of Sale: Behind the fountain located in Civic Center Plaza located at 400 Civic Center Plaza, Pomona, CA 91766 Estimated amount of unpaid balance and other charges: $248,846.33 Street Address or other common designation of real property: 2075 CLEAR RIVER LANE HACIENDA HEIGHTS, CA 91745 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 844/477-7869 or visit this Internet Web site www.stoxposting. com, using the file number assigned to this case CR18-1073. 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 under-

signed 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. Date: 1/29/2019 COUNTY RECORDS RESEARCH, INC. 4952 WARNER AVENUE #105 HUNTINGTON BEACH, CA 92649 PHONE #: (714) 846-6634 FAX #: (714) 846-8720 TRUSTEE’S SALE LINE (844) 477-7869 Sales Website: www.stoxposting.com ROSIE GOMEZ COUNTY RECORDS RESEARCH, INC., TRUSTEE DIVISION 916205 / CR18-1073 Hacienda Heights- West Covina Press, STOX , 02-04-2019,02-11-2019,02-18-2019 WEST COVINA PRESS NOTICE OF TRUSTEE’S SALE TTD No.: 171081168876-2 Control No.: XXXXXX5334 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS APPLICABLE TO THE NOTICE PROVIDED TO THE TRUSTORS ONLY. • NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12-10-2010 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 03-04-2019 at 11:00 AM., TITLE TRUST DEED SERVICE COMPANY, as duly appointed Trustee under and pursuant to Deed of Trust recorded 12-16-2010, as Instrument No. 20101863605, in book XXX, page XXX, of Official Records in the office of the County Recorder of LOS ANGELES County, State of CALIFORNIA, executed by CAROLYN M YANO, AS SURVIVING JOINT TENANT WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States) 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 in the property situated in said County, and State described as: APN No.: 7137019-013 The street address and other common designation, if any, of the real property described above is purported to be: 1480 E MARSHALL PLACE LONG BEACH CA 90807 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale of property will be made in “as is” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $581,159.43 The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-730-2727 or 916-939-0772 for information regarding the trustee’s sale, or visit this Internet Web site www.servicelinkasap.com or www.nationwideposting.com for information regarding the sale of this property, using the file number assigned to this case 171081168876-2. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 01-14-2019 TITLE TRUST DEED SERVICE COMPANY, As Trustee BRIDGET REGAN, Trustee Sale Officer TITLE TRUST DEED SERVICE COMPANY 26540 Agoura Road Suite 102 Calabasas CA 91302 Sale Line: 714-730-


legals

HLRMedia.com

NOTICE OF TRUSTEE’S SALE TS No. CA-17-775737-RY Order No.: 170267018-CA-VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/30/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): VALERIANO SANCHEZ, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY Recorded: 1/11/2006 as Instrument No. 06 0066683 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 3/21/2019 at 10:00 AM Place of Sale: Behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza, Pomona CA 91766 Amount of unpaid balance and other charges: $528,807.81 The purported property address is: 19397 BAELEN STREET, ROWLAND HEIGHTS, CA 91748 Assessor’s Parcel No.: 8276003-013 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-17-775737-RY. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. Date: Quality Loan Service Corporation 2763 Camino Del Rio South San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 916939-0772 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-17-775737-RY IDSPub #0149750 2/4/2019 2/11/2019 2/18/2019 WEST COVINA PRESS

TSG No.: 8744957 TS No.: CA1800284279 FHA/VA/PMI No.: 1705736209 APN: 0269-334-04-0-000 Property Address: 1030 TERRACE RD SAN BERNARDINO, CA 92410 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 11/27/2007. 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. On 03/04/2019 at 01:00 P.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded 12/05/2007, as Instrument No. 2007-0680229, in book , page , , of Official Records in the office of the County Recorder of SAN BERNARDINO County, State of California. Executed by: FELIPE AGREDANO, A SINGLE MAN, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) At the main (south) entrance to the City of Chino Civic Center, 13220 Central Ave., Chino, CA 91710 All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 0269-334-04-0000 The street address and other common designation, if any, of the real property described above is purported to be: 1030 TERRACE RD, SAN BERNARDINO, CA 92410 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $222,616.44. The beneficiary under said Deed of Trust has deposited all documents evidencing the obligations secured by the Deed of Trust and has declared all sums secured thereby immediately due and payable, and has caused a written Notice of Default and Election to Sell to be executed. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and if applicable, the rescheduled time and date for the sale of this property, you may call (916)939-0772 or visit this Internet Web http://search.nationwideposting.com/propertySearchTerms.aspx, using the file number assigned to this case CA1800284279 Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. Date: First American Title Insurance Company 4795 Regent Blvd, Mail Code 1011-F Irving, TX 75063 First American Title Insurance Company MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE FOR TRUSTEES SALE INFORMATION PLEASE CALL (916)9390772 NPP0347987 To: SAN BERNARDINO PRESS 02/11/2019, 02/18/2019, 02/25/2019 SAN BERNARDINO PRESS

Fictitious Business Name Filings FICTITIOUS BUSINESS NAME STATEMENT File No. 20190000759 The following persons are doing business as: KINGLY PROTECTION SERVICE, 12080 Morning Star Rd, Apple Valley, Ca 92308. Damiunte T Walker, 12080 Morning Star Rd, Apple Valley, Ca 92308. 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/ Damiunte T Walker. This statement was filed with the County Clerk of San Bernardino on 01/18/2019 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#: 20190000759 Pub. January 28, 2019, February 4, 2019, February 11, 2019, February 18, 2019 SAN BERNARDINO PRESS The following person(s) is (are) doing business as VIVALDE CAPITAL GROUP ; VIVALDE GROUP 2950 Hampshire Circle Corona, Ca 92879 Riverside County Patrick Vintayen Valdez 2950 Hampshire Circle Corona, Ca 92879 Riverside County This business is conducted by: a Individual . Registrant commenced to transact business under the fictitious business name(s) listed above 12/23/2018. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Patrick Vintayen Valdez Statement filed with the County of Riverside on 01/23/2019 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-201901069 Pub. January 28, 2019, February 4, 2019 , February 11, 2019, February 19, 2019 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as REYNOSO’S FAMILY RESTAURANT & SPORT 17053 Lakeshore Dr Lake Elsinore, Ca 92530 Riverside County Noe Martin Reynoso Povedano 17053 Lakeshore Dr 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. Noe Martin Reynoso Povedano Statement filed with the County of Riverside on 12/28/2018 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-201817293 Pub. January 28, 2019, February 4, 2019 , February 11, 2019, February 19, 2019 RIVERSIDE INDEPENDENT FICTITIOUS BUSINESS NAME STATEMENT File No. 20190000867 The following persons are doing business as: DIRECT ATHLETIC RECOVERY TEAM, 12950 7th St, Chino, Ca 91710. Anthony L Wyrick, 12950 7th St, Chino, Ca 91710. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A General Partnership. Began transacting business on n/a By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Anthony L Wyrick. This statement was filed with the County Clerk of San Bernardino on 1/23/2019 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#: 20190000867 Pub. January 28, 2019, February 4, 2019, February 11, 2019, February 18, 2019 SAN BERNARDINO PRESS FICTITIOUS BUSINESS NAME STATEMENT 20196533043 The following person(s) is (are) doing business as: GREEN FOREVER MARKETING CONSULTING, 5303 Paseo Serra, Yorba Linda, Ca 92887. Full Name of Registrant(s) 1.) KOVALCIN, INC, 5303 Paseo Serra, Yorba Linda, Ca 92887. This business is conducted by a CA Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: 01/01/2016. KOVALCIN, INC. /s/ JOSEPH KOVALCIN, PRESIDENT This statement was filed with the County Clerk of Orange County on 01/25/2019. Publish: Anaheim Press February 4, 11, 18, 25, 2019 ANAHEIM PRESS FICTITIOUS BUSINESS NAME STATEMENT File No. 20190001484 The following persons are doing business as: SEARCH EDU. CHILDREN & FAMILY SERVICES, 1974 West 11th Street, Upland, Ca 91786. Edith H Schwartz, 1974 West 11th Street, Upland, Ca 91786. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Individual. Began transacting business on n/a By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Edith H Schwartz. This statement was filed with the County Clerk of San Bernardino on 02/04/2019 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#: 20190001484 Pub. February 11, 2019, February 18, 2019, February 25, 2019, March 4, 2019 SAN BERNARDINO PRESS The following person(s) is (are) doing business as COLONIAL TAX RELIEF 27475 Ynez Road Temecula, Ca 92591 Riverside County Anchor Building Maintenance, Inc 18032 Lemon Drive, Suite C579 Yorba Linda, Ca 92886

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. Scott Bertani, President Statement filed with the County of Riverside on 1/29/2019 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-201901365 Pub. February 11, 2019, February 18, 2019, February 25, 2019, March 4, 2019 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as ELECTRONIC RAPID TAX ALL IN ONE SERVICES (ER) 82204 Hwy 11, Suite B Indio, Ca 92201 Riverside County Richard Herran Natividad Jr 80850 Foxglove Ln Indio, Ca 92201 Riverside County This business is conducted by: a Individual . Registrant commenced to transact business under the fictitious business name(s) listed above 01/01/2019. 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. Richard Herran Natividad Jr Statement filed with the County of Riverside on 01/25/2018 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-201901210 Pub. February 11, 2019, February 18, 2019, February 25, 2019, March 4, 2019 RIVERSIDE INDEPENDENT FICTITIOUS BUSINESS NAME STATEMENT 20196533941 The following person(s) is (are) doing business as: ESTIMA USA ; ESTIMA US ; ESTIMA, 301 State College Blvd, Fullteron, Ca 92831. Full Name of Registrant(s) 1.) INSTALEX TILE, INC, 12001 Ventura Pl, Suite 202, Studio City, Ca 91604. This business is conducted by a CA Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: 01/01/2019. INSTALEX TILE, INC. /s/ MIKAYEL ISRAYELYAN, CORPORATION CHIEF EXECUTIVE OFFICER This statement was filed with the County Clerk of Orange County on 02/04/2019. Publish: February 11, 2019, February 18, 2019, February 25, 2019, March 4, 2019 ANAHEIM PRESS STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME The following fictitious business name : MJ DIRECT PLACEMENT SERVICES, 3663 Buchanan Ave Spc #44, Riverside, Ca 92503, County: Riverside; Business Address: 3663 Buchanan Ave Spc #44, Riverside, Ca 92503, Riverside County, has been abandoned by the following persons: Meredith Joyce Johnson, 3663 Buchanan Ave Spc #44, Riverside, Ca 92503. This business is conducted by an Individual. The fictitious business name referred to above was filed in Riverside County on 012/19/2016. 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: Meredith Joyce Johnson Statement filed with the County Clerk of Riverside County on 02/15/2019. FILE NO.: R-201615569 Pub. : February 18, 2019, February 25, 2019, March 4, 2019, March 11, 2019 RIVERSIDE INDEPENDENT

Starting a New Business? File your D.B.A. Online www.filedba.com

2727 or Login to: www.servicelinkasap. com or Sale Line: 916-939-0772 or Login to: www.nationwideposting.com If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse.. We are assisting title Beneficiary to collect a debt and any information we obtain will be used for that purpose whether received orally or in writing. A-4681875 02/04/2019, 02/11/2019, 02/18/2019 BELMONT BEACON

february 18 - february 24, 2019 15


16

BeaconMediaNews.com

february 18 - february 24, 2019

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

BRADBURY: Exclusive gated Bradbury community this updated stately English Tudor estate property offers an abundance of tranquility and peacefulness. Zoned for horses! There are 2 master suites, 3 additional bedrooms, large living room, entertainment room with a wet bar, formal dining room, grand family room with fireplace, custom kitchen and a theater/media room. There is a newly remodeled guest house and a pool and spa.

SIERRA MADRE: Newly Built Craftsman Cottage, three level elevator, top of the line ;plumbing, electrical. Exquisite woodwork-wainscoting, boxed ceilings , crown moldings etc. State of the art kitchen, w/Bosch Sub-Zero & Red Star Appliances. Stunning Entertainment area w/pool-spa & Cabana. Incredible Views. Plans for 2 BR,1.5 bath Unit too!

(39WOO)

(126LAU)

$2,780,000

$2,398,000

SIERRA MADRE: Striking panoramic views paired with a se-

cluded location create a desirable setting for this estate property. 4 Bedrooms, 3.5 bathrooms are complimented by a first floor with an open floor plan and a lovely double staircase. The resort like back yard has a pool, built in BBQ and mountain views. This property needs repairs and is the perfect opportunity to personalize and create your dream home!

PASADENA: The ultimate 3 bed / 2 bath pool home with excellent light throughout. Fireplace in living room. Stainless Steel appliances, large master suite. Enjoy views of mountains and park. Immaculate turn-key home.

(505LOT)

(1287ELM)

$2,300,000

www.BHHSCalPro.com

$860,000


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