West Covina Press - 11/18/2019

Page 1

FREE

Some College, No Degree? 2020 Could be Your Year

Man Arrested By Riverside Sheriff’s Department for Attempted Homicide Page 5

Page 4

Go to WestCovinaPress.com for West Covina Specific News MONDAY, NOVEMBER 18 - NOVEMBER 24, 2019 VOLUME 7, NO. 46

EDUCATOR UNIONS STAND TOGETHER DEEPLY SADDENED BY ANOTHER TRAGIC SCHOOL SHOOTING AND DEATHS Leaders demand an end to gun violence and quick action by lawmakers

Los Angeles DA’s Conviction Review Unit Exonerates Los Angeles Man Los Angeles County District Attorney Jackie Lacey announced the release from prison of Ruben Martinez Jr., a man wrongfully convicted in 2008 for a series of armed robberies in Boyle Heights. A claim sent to the District Attorney’s Conviction Review Unit set the wheels in motion for prosecutors and investigators to unearth new evidence that led to Martinez’s exoneration. “This case — brought to our attention by an inmate who was not represented by an attorney — is a powerful example of why we need dedicated conviction review units,” District Attorney Lacey said. “Although the vast majority of convictions

SEE PAGE 2

Artist Bernard Hoyes Works Open at San Bernardino County Museum San Bernardino County Museum is pleased to present a show of works by artist Bernard Hoyes. “Spirit of the Land Through Climate Change,” an exhibition of large scale watercolors, speaks to the artist’s experience with the ecological life of the desert. The show opens Sunday, Nov. 17 and runs through March 8, 2020. The exhibit opens with a reception on Nov. 17, from 3:30 to 5 p.m. Hoyes, an artist working in multiple disciplines including performance, painting, watercolor and murals, is a Coachella Valley resident, Jamaican born,

SEE PAGE 5 - Courtesy photo

F

our state and national education union leaders issued the following statement in the wake of the early morning shooting at Saugus High School in Santa Clarita, California that has already claimed the lives of two students and critically wounded others. The following can be attributed to California Teachers Association President E. Toby Boyd, California Federation of Teachers President Jeff Freitas, National Education Association President Lily Eskelsen García and American Federation of Teachers President Randi Weingarten: “We are once again rocked to our core by another senseless and cowardly shooting that has taken two of our precious students, left several students fighting for their lives today and the community of Saugus terrorized by the violence they hoped and prayed would never happen to them. We stand together during these difficult moments, sending love and healing

thoughts to the victims and their families, our fellow educators and school employees who without a doubt did everything possible to protect their students, and the community that has been wounded today. “More than five million educators and school employees from California and across the country are standing strong with Saugus as they pick up the pieces and try to make sense of this tragedy. We dream of the day when these acts of gun violence no longer threaten our students’ safety and well-being. Our children cannot wait any longer for this dream to come true. We owe it to our students and our educators to make our schools and communities safe and welcome spaces, and we will do everything we can to make that happen. We call on all federal and state lawmakers to take quick action to put an end to these tragic shootings by passing meaningful and sensible gun reform. Our students and our communities are counting on you.”

Orange County Nanny Charged With Additional Child Molestation Felonies A man who served as a male nanny for families across Southern California was charged with additional felony child molestation charges for victimizing 17 young boys under his care. The boys ranged in age from two to 12 years old. Matthew Antonio Zakrzewski, 30, of Costa Mesa, was arrested on May 17, 2019 by Laguna Beach Police Department detectives at a local

SEE PAGE 4


BeaconMediaNews.com

2 NOVEMBER 18 - NOVEMBER 24, 2019

Bring The Family to the Mayor’s Holiday Tree Lighting Dec. 6 at Pasadena City Hall Join Pasadena Mayor Terry Tornek for a City Holiday Tradition: the Mayor’s Annual Tree Lighting Celebration, 5-7 p.m., Friday, Dec. 6, 2019, at City Hall, 100 N. Garfield Ave. Bring family and friends to Pasadena’s free celebration featuring local singers and dancers, crafts for kids provided by the Armory Center for the Arts, free light refreshments and a special appearance by Ol’ Santa Claus. The Mayor lights the City’s Official Tree at 6 p.m., so come early for parking and a stroll over to historic City Hall. Festive photo stops will also be available during the event to capture the spirit of the season. Bring your own cameras to snap a special holiday picture. This year more than ever, please find it in your hearts to help fill one of the Pasadena Fire Department’s paramedic ambulances—and make our firefighters smile—by bringing a new, unwrapped toy or sports equipment for gifts to less fortunate boys or girls as part of the annual Spark of Love Toy Drive. We need your help and your donations, please. Great live entertainment throughout the night includes, by popular demand, a triumphant return performance from the thundering Wilson Middle School Drum Corps! Plus, those adorable kids from the City’s Tiny Tots Troupe; and Pasadena’s Afterschool Adventures Program will be there too. Pasadena High School LEARNs Orchesis Dance Troop and Elements Dance Space will perform exciting

- Photo by Terry Miller

dance routines. The evening just wouldn’t be complete without our favorite emcees, our own Dynamic Duo of retired police Lt. Rodney “Rodney D” Wallace and Sgt. Glen Thompson of the Pasadena Police Department! We’re social, how about you? Tweet your best Tree Lighting and Santa photos to us @ PasadenaGov with the hashtag #TreeLighting2019 and we’ll share as many as possible

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

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

Orange County Gang Member Convicted of Murdering Man With Ties to Rival Gang A jury convicted a gang member of firstdegree murder in the 2017 shooting death of a man with ties to a rival gang in Anaheim. Osiris Lenin Garfias Pedraza, 23, of Fullerton, was found guilty of one felony count of firstdegree murder, one felony count of the personal discharge of a firearm causing death, and one felony count of active participation in a criminal street gang in connection with the murder of Jonathan Hernandez, 22, of Anaheim on July 5, 2017. The jury also found the enhancement of special circumstances to be true. Garfias Pedraza faces a

minimum sentence of life without the possibility of parole. Garfias Pedraza was in one of three cars that went into rival gang territory in Anaheim on July 5, 2017. Hernandez, who was on the street near Balsam Avenue and Curtis Court, traded insults with the rival gang members as they drove through the neighborhood. The three cars left the neighborhood, but Garfias Pedraza went back and shot Hernandez to death. Anaheim police were called to the area of Balsam Avenue and Curtis Court at approximately 2:50 a.m. with reports of shots fired and a man down. Officers

found Hernandez shot multiple times lying in the street next to a bicycle. He was later pronounced dead at UCI Medical Center. “Gangs terrorize our communities and unnecessarily cost young people their entire lives, whether the victims of violence or the perpetuators of violence,” said Orange County District Attorney Todd Spitzer. “We will not tolerate violence on our streets. We are pleased that a killer is being held accountable and will be behind bars for a very long time.” Deputy District Attorney Anna McIntire of the Gang Unit is prosecuting this case.

LA DA EXONERATES MAN CONTINUED FROM PAGE 1

are correctly upheld, I knew that, at times, the pursuit of justice is not perfect,” District Attorney Lacey continued. “And Mr. Martinez’s case serves as a stark reminder to all of us: Despite our best efforts, we don’t always get it right.” At a hearing, Los Angeles County Superior Court Judge William Ryan vacated Mr. Martinez’s conviction, permanently released him from prison, dismissed his case with prejudice and found him factually innocent of the crimes for which he was convicted. The District Attorney’s Office not only lost faith in his conviction but also was convinced Mr. Martinez is, in fact, innocent of the crimes. Martinez became a suspect in a string of unsolved armed robberies that took place between December 2005 and May 2007 at the same auto body shop in Boyle Heights. Bearing a striking resemblance to the perpetrator, eyewitnesses identified him as the assailant and, at trial, his alibis were not fully presented, leaving the 12-person jury convinced of his guilt. Jurors convicted Martinez of nine counts of seconddegree robbery in the retrial of case BA323642. The first trial ended with the jury voting 9-3 in favor of a guilty verdict. Over the years, he had sought his freedom through a series of appeals, but those claims were denied. After learning of the formation of the Conviction Review Unit, he and his wife,

Maria, contacted the District Attorney’s Office with claims of his innocence based on alibis that were not fully explored at the time of his trial. They said he was at work when two of the crimes were committed. With Martinez’s claim in hand, deputy district attorneys assigned to the unit closely examined the evidence and found that there was, in fact, merit to the claim. District Attorney investigators then undertook the task of essentially re-opening the investigation. They painstakingly tracked down witnesses and uncovered employment records and paystubs that confirmed Martinez could not have committed two of the robberies that were clearly the work of the same serial robber. On Nov. 1, Deputy District Attorney Andrea Bouas asked the court to release Martinez from custody on his own recognizance. He was released the following Tuesday. “When I envisioned this unit, my hope was to make the conviction review process available not only to attorneys or innocence projects but also to the inmates themselves,” District Attorney Lacey said. Martinez’s case marks the first time an inmate who was not represented by an attorney has been exonerated in Los Angeles County using this conviction review process. District Attorney Lacey established the office’s first Conviction Review Unit in 2015 as part of her commitment to innovative criminal

justice reform. “We as prosecutors have a legal obligation and an ethical mandate to ensure that the right person is convicted for the crime as charged and that the wrong person is never faced with defending against unjust charges,” District Attorney Lacey said. “For that reason, whenever we receive new credible information that may exonerate a person, the responsibility is on us, as prosecutors, to re-examine the facts and, when appropriate, to vacate a wrongful conviction.” Since its inception, the Conviction Review Unit has received more than 1,900 wrongful conviction claims. While most of those claims have not met the eligibility criteria, the unit closely examined 350 cases and maintains confidence in those convictions. This is the third conviction that has been vacated since the unit was established; one sentence was reduced. Currently, there are 45 pending claims in various stages of the review process. Requests to have a conviction reviewed must be submitted in writing to the Los Angeles County District Attorney’s Office, Conviction Review Unit at 211 W. Temple Street, Room 1255, Los Angeles, CA 90012. Claims also may be emailed to: CRU@da.lacounty.gov Claim forms may be found on the office website at http:// da.lacounty.gov/operations/ cru.


HLRMedia.com

NOVEMBER 18 - NOVEMBER 24, 2019 3

Los Angeles Man Sentenced to More Than 9 Years in Federal Prison

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

Pleads guilty to defrauding investors, family and friends $6.7 Million

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

A West Hollywood man has been sentenced to 110 months in federal prison for defrauding investors, lenders, friends and family members out of approximately $6.7 million, including via a series of scams he ran while out on bond after pleading guilty in a prior federal case. Jeffrey Craig Yohai, 37, was sentenced late Friday by United States District Judge André Birotte Jr. Judge Birotte also ordered Yohai to pay $6.7 million in restitution to his victims. Yohai pleaded guilty to two counts of conspiracy to commit wire fraud, stemming from two separate cases. The first case, which

resulted in a guilty plea in February 2018, involved more than $6 million in real estate loans and investments that supposedly would be used to purchase and rehabilitate properties in the Hollywood Hills and New York City. Yohai defaulted on the loans and the properties went into foreclosure – which Yohai tried to delay with bankruptcy filings. While free on bond and awaiting sentencing in the first federal case, Yohai committed additional crimes. The second case, which resulted in a guilty plea in June 2019, involved a loan fraud scheme related to two of the properties at issue in the original federal case.

Here, Yohai submitted a loan request that contained inflated appraisals. He also attempted to defraud another lender as he attempted to refinance the two properties, and Yohai contacted yet another lender with dramatically inflated appraisals to obtain refinancing – an effort that was rebuffed when that third lender learned of Yohai’s guilty plea earlier this year. Also in the second case, Yohai defrauded the owner of a rental property and attempted to lull the owner by showing him a $60,000 check he falsely claimed had been remitted from his ex-wife’s account. There are additional

fraudulent acts outlined in the complaint which, including a scam in which he sold nonexistent artist passes to the music festival in Coachella. Yohai has been in federal custody since November 2018 one week after the Los Angeles Police Department arrested him on cases filed by local prosecutors. These matters were investigated by the FBI and the Los Angeles Police Department’s Major Crimes Division Transnational Organized Crime Section. The two cases against Yohai were prosecuted by Assistant United States Attorney Andrew G. Brown of the Major Frauds Section.

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.

Pasadena Press

Belmont Beacon

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

San Bernardino Press

Los Angeles DA Files First Investigative Genetic Genealogy Case in Los Angeles County Los Angeles County District Attorney Jackie Lacey announced that a 64-year-old man has been charged with the murders of two women using investigative genetic genealogy to help solve the decades-old crimes. It marks the first time in Los Angeles County that a criminal case has been filed using the innovative forensic tool. “Thanks to advances in technology and forensics, we are now able to virtually reach back in time and find those responsible for these vicious crimes,” District Attorney Lacey said. Horace Van Vaultz, Jr. (dob 5/21/55) was charged today in case BA482647 with two counts of murder with the special circumstance allegations of multiple murders and

that the crimes were committed during a rape and sodomy as well as lying in wait for each victim. He is expected to be arraigned on Monday in Department 30 of the Foltz Criminal Justice Center. Vaultz is accused of killing 22-year-old Mary Duggan on June 9, 1986. Her body was found in the trunk of her car in an empty Burbank parking lot. She had been bound, sexually assaulted and died from asphyxia because a tissue was stuffed down her throat. The defendant also is charged with murdering Selena Keough on July 16, 1981, in San Bernardino County. The 20-year-old mother was found under some bushes on a street in Montclair. She also had been

bound, sexually assaulted and strangled. The defendant faces the death penalty or life in prison without the possibility of parole if convicted as charged. A decision on whether to seek capital punishment will be made at a later date. Police investigating the crimes have reached out to other law enforcement agencies to determine if the defendant is responsible for other unsolved murders in California. The case is being prosecuted by Deputy District Attorney Beth Silverman of the Major Crimes Division’s Cold Case Unit. The unit consists of two experienced deputy district attorneys dedicated to assisting law enforcement agencies in closing cold case murders.

They will provide tactical and legal advice and file and prosecute cases. “With dedicated resources and rapidly advancing technology, we can unmask the cowardly murderers who have remained hidden in our community and bring justice to the grief-stricken families who have waited too long for answers,” District Attorney Lacey said. The case remains under investigation by the Burbank and Montclair police departments. The FBI’s Forensic Genetic Genealogy Team also assisted in the investigation. If you have any information regarding these cases or the defendant, please contact the Burbank Police Department via a designated tip line at (818) 238-3086.

Riverside County Man Arrested for Allegedly Killing His Father Deputies from the Hemet Sheriff’s Station responded to investigate a report of a shooting at the 39000 block of Cary Road. When deputies arrived, they located a male adult later identified as, David Jose Holguin, a 40 year old male from Anza, deceased on the property. Investigators from Hemet Station and the Central Homicide Unit assumed the investigation. David’s son,

Anthony Holguin, a 22 year old male from Anza, has been arrested for murder due to his involvement in his father’s death. This is an active investigation and anyone with information regarding this case is encouraged to contact Investigator Trudeau of the Central Homicide Unit at (951) 955-2777 or Investigator Martinez at the Hemet Station at (951) 791-3400.

Anthony Holguin. - Courtesy photo


BeaconMediaNews.com

4 NOVEMBER 18 - NOVEMBER 24, 2019

- Courtesy photo

State Retired Teacher Grant Goes To Duarte District Teacher

- Courtesy photo

Some College, No Degree? 2020 Could be Your Year DR. EDWARD C. ORTELL CITRUS COLLEGE GOVERNING BOARD MEMBER

In just five years—from 2014 to 2019—nearly one million U.S. students who had previously dropped out of college returned and earned their first undergraduate credential. An additional 1.1 million students who returned to college in that same timeframe are still enrolled and working toward their degree. These findings are part of a new report, “Some College, No Degree: A 2019 Snapshot for the Nation and 50 States,” published by the National Student Clearinghouse (NSC) Research Center. The report is an important indicator for the U.S. economy, with its increasing demands for more workers with education and training beyond high school. California ranks number

one nationally in the number of students who started and then stopped attending college. This is hardly surprising, given the massive number of students who enroll in college in our state, as compared to other states. Fortunately, the NSC findings suggest that the pathways to degrees for returning students are reflective of community colleges’ broad-access missions, and that California’s community colleges are one of the best places for returning students to achieve success. The NSC report also states, “Not only are community colleges indispensable to the process of broadening postsecondary access to diverse students, but they also could have a significant effect on reaching a state’s postsecondary attainment goal.” One of the things that make community colleges

such a great resource for returning students is their commitment to eliminating barriers to student success. Local community colleges— like the ones in your community—have well-established student support services that keep returning students on track and successful. These include counseling, assessment, convenient class schedules, a variety of tutoring options, financial aid and many others. Does Some College, No Degree sound like you? The degree or certificate you put on hold when the demands of family and work made life far too difficult could be just around the corner. Picture that diploma with your name on it and the increased income, improved quality of life and personal satisfaction that comes with it. Then head online or in person to your local community college and kick off a great new year!

The California Retired Teachers’ Association Division #71 (CalRTA) was pleased to present a $100 State CalRTA Teacher Grant to Heather Lichtman, a third-grade teacher from Maxwell Academy in Duarte. The grant is given by the state organization to help support classroom activities. Grant Committee Chairperson Patti Hahn and her committee made the award

presentation at the school’s faculty meeting. Current teachers may apply for a classroom grant by contacting CalRTA at one of these locations: CalRTA’s website: www.calrta.org or CalRTA’s Facebook page www.facebook. com/CalRTA. The State CalRTA will give out three rounds of grants in 2020-2021. Each round consists of fifty $100 grants.

Man Dies Following Use Of Force By Riverside Sheriff’s Deputies Deputies from the Palm Desert Station responded to the 64000 block of Pinehurst Circle, in the unincorporated area of Desert Hot Springs, in regards to a domestic dispute. Upon their arrival Deputies located the suspect, 53-yearold, Carlos Sandoval, holding a knife to his abdomen. Deputies attempted to deescalate the situation and instructed Sandoval to drop the knife. Sandoval refused to comply which resulted in

a taser deployment. Shortly after the taser deployment Sandoval stabbed himself in the abdomen. The Deputies immediately began life saving measures while waiting for paramedics. Sandoval was taken to Desert Regional Hospital where he died from his injuries. Since Sandoval died following a use of force by department members, investigators from the Sheriff’s Force Investiga-

tions Detail assumed the investigation which is still on-going. The official cause of death will be determined by the Riverside County Coroner’s Bureau. The Riverside County Sheriff's Department encourages anyone with information regarding this incident to contact Central Homicide Investigator Gomez at (951) 955-2777, or Palm Desert Station Investigator Mcanallen at 760-836-1600.

CHILD MOLESTATION CONTINUED FROM PAGE 1

airport after deplaning an international flight. Zakrzewski was originally charged with three felony counts of lewd and lascivious acts with a minor under the age of 14, and one felony count of oral copulation of a child under the age of 10. He was also charged with one felony count of possession of child pornography. Zakrzewski pleaded not guilty to the original charges in May. He is currently being held at the Orange County Jail on $1.25 million bail. Zakrzewski now faces a total of 33 felony counts, including 27 felony counts of lewd and lascivious acts with a minor under the age of 14, one felony count of oral copulation of a child under the age of 10, and one felony count of possession of child pornography. He also faces one felony count of using a minor for sex acts, two felony counts of distributing pornography to a minor for the purpose of engaging in sexual conduct,

and one felony count of an attempted lewd or lascivious act with a minor under the age of 14. Prosecutors allege the crimes were committed between January 1, 2014 and May 17, 2019. He faces 690 years to life plus eight years if convicted on all charges. Investigators asked for the public‘s help in locating any other potential victims. As the investigation progressed, additional victims were identified through video evidence and tips from the public, resulting in additional charges being filed against Zakrzewski. In early May 2019, a Laguna Beach couple had reported to Laguna Beach Police that their babysitter, Zakrzewski, had touched their eight-year-old son inappropriately and was concerned for the safety of their son and potentially other children. The couple had hired Zakrzewski to care for their eight-year-old child through one of his several babysit-

ting websites. The Laguna Beach Police Department’s Major Crimes & Intelligence Unit immediately opened an investigation, which led to the identification of a second seven-year-old victim in the City of Los Angeles, and ten more boys from across Southern California. “These parents were led to believe that they could trust this man with the most precious thing in their entire world – their children,” said Orange County District Attorney Todd Spitzer. “Instead, he preyed on these innocent boys and violated that trust in a vile and sadistic way.” Anyone who has information related to this investigation or any other unreported incidents involving Zakrzewski is urged to call the Laguna Beach Investigations Division line at (949) 715-1300. Senior Deputy District Attorney Heidi Garrel of the Sexual Assault Unit is prosecuting this case.


HLRMedia.com

NOVEMBER 18 - NOVEMBER 24, 2019 5

INLAND EMPIRE WOMAN CHARGED WITH PRODUCTION OF CHILD PORNOGRAPHY A San Bernardino County woman has been arrested on a federal criminal complaint alleging she produced child pornography of her boyfriend’s daughter, who is under the age of 12 years old. Stefani Kasey Marie Stevens, 28, of Yucaipa, was arrested at her home. During her initial court appearance in United States District Court in Riverside, she was ordered detained. Stevens has been charged with one count of production of child pornography. Her arraignment is scheduled for December 17. According to an affidavit filed with the complaint, on November 8, law enforcement officers executed two search warrants at Stevens’s home. Stevens agreed to be

interviewed by law enforcement and she admitted to using her iPhone to take sexually explicit photographs of a minor girl, the affidavit states. Stevens allegedly told law enforcement that she had taken between eight and 10 sexually explicit images of the victim and later sent them to someone on the online messaging service Kik. Kik previously identified a user account as having uploaded child exploitation material to its platform, the affidavit states. That user account was identified as belonging to Stevens, the affidavit states. During the search, law enforcement seized Stevens’s iPhone, two

tablets, a desktop computer, and bedding that matched bedding depicted in the sexually explicit photographs, according to the affidavit. A complaint contains allegations that a defendant has committed a crime. Every defendant is presumed innocent until and unless proven guilty beyond a reasonable doubt. If convicted of this charge, Stevens would face a mandatory minimum sentence of 15 years in federal prison and a statutory maximum sentence of 30 years in federal prison. This matter was investigated by Homeland Security Investigations and the San Bernardino County Sheriff’s Department.

Man Arrested By Riverside Sheriff’s Department for Attempted Homicide Moreno Valley deputies responded to a single vehicle, major injury traffic collision on Perris Boulevard, north of John F. Kennedy Drive. Deputies arrived within minutes and located an SUV which collided with a wall on the East side of Perris Boulevard. The adult male driver of the SUV was the apparent victim of a shooting just prior to the collision. He was transported to a local hospital where he is listed in critical condition. An adult female passenger of the SUV was unharmed. Based on the condition of the victim, the Sheriff’s Central Homicide Unit responded to the scene and assumed the investigation. With the assistance of Moreno Valley Station personnel, forty-year-old, Richard Dupree Coleman III, was identified as the shooter and later taken into custody. He was arrested for attempted homicide, and assault with a deadly weapon and booked into the Robert Presley Detention Center in Riverside. RCSD encourages anyone with information regarding this incident to contact Central Homicide Investigator Loureiro at (951) 955-2777, or Moreno Valley Investigator Bowen at (951) 486-6700.

Richard Dupree Coleman. - Courtesy photo

LOS ANGELES MAN CHARGED WITH SOLICITING SEXUAL PICTURES FROM YOUNG GIRL A 71-year-old Pacific Palisades man was charged with asking a 9-year-old girl to send him sexually suggestive pictures, the Los Angeles County District Attorney’s Office announced. Deputy District Attorney Angela Brunson of the Cyber Crime Division said Bruce Martin Hensel (dob 5/12/48) faces one felony count of contact with minor for sexual purposes. Arraignment will be scheduled at a later date.

Hensel, a doctor, is charged with requesting the images from the daughter of an acquaintance through a messaging app on or about Aug. 4, the prosecutor said. If convicted as charged, Hensel faces a possible maximum sentence of 18 months in state prison. Case BA482562 remains under investigation by the Los Angeles Police Department, Juvenile Division Internet Crimes Against Children Regional Task Force.

- Courtesy photo

BERNARD HOYES CONTINUED FROM PAGE 1

African-American, and is primarily recognized as a contemporary painter. His work evolves from a highly intuitive space, capturing spiritual realms on canvas in radiant and brilliant essence. He inspires the viewer to transcend into new dimensions, and regardless of the genre, all of his work has an undercurrent of spirituality. The works in this show reveal a controlled recession of details, plane after plane, allowing the observer to wander into the picture space for a vicarious experience of nature. Raised into a family rooted in Jamaica’s revivalist church, Hoyes memories of religion and rituals have influenced his artistic productivity throughout his life. His celebration of traditional African religion and spirituality continues to find universal

appeal. His work has exhibited at the Museum of African American Art in Los Angeles, Riverside Art Museum, Mission Inn Museum, Palm Springs Art Museum, and others. His mural projects include a large-scale work on the exterior wall Church of St. Paul’s in downtown Palm Springs, and most recently a mural in Kingston, Jamaica as part of the Kingston Creative’s #PaintTheCity project, to revitalize the downtown. His works are in the private collections of Oprah Winfrey, Natalie Cole, Steve Harvey, Helene Galen, Keenan Ivory Wayans and the National Urban League, amongst others. The San Bernardino County Museum’s exhibits of regional cultural and natural history and the Museum’s other exciting events and programs reflect the effort by the

Board of Supervisors to achieve the Countywide Vision by celebrating arts, culture, and education in the county, creating quality of life for residents and visitors. The San Bernardino County Museum is at 2024 Orange Tree Lane, at the California Street exit from Interstate 10 in Redlands. The exhibit and the exhibit opening reception are included with general admission. The museum is open Tuesdays through Sundays from 9 a.m. to 5 p.m. General admission is $10 (adult), $8 (military or senior), $7 (student), and $5 (child aged 5 to 12). Children under five and Museum Association members are admitted free. Parking is free. For more information, visit www. sbcounty.gov/museum. The museum is accessible to persons with disabilities.


BeaconMediaNews.com

6 NOVEMBER 18 - NOVEMBER 24, 2019

Pasadena Scientists Investigate Ancient Life in Australia Mars Scientists Investigate Ancient Life in Australia As any geologist worth his or her salt will tell you, there are rocks, and then there are rocks. Next July, NASA and the European Space Agency (ESA) are launching rovers to Mars that will search for signs of past microbial life, and to find them, the scientists with NASA's Mars 2020 mission and ESA's ExoMars will need to examine different kinds of rocks that lend compelling insights into the environment in which they were made — all from 100 million miles away. "While we expect to find many significant rocks during both Mars 2020 and ExoMars missions, we also have to leave open the possibility we could find one or more very special rocks, the kind whose discovery would not only speak volumes about the history of Mars but contribute significantly to the discussion of life elsewhere in the universe," said Ken Farley, Mars 2020 project scientist at Caltech in Pasadena. Guided by Martin Van Kranendonk, director of the Australian Centre for Astrobiology at the University of New South Wales, members of the two missions' science teams went on an expedition to northwestern Australia's Pilbara region to analyze, discuss and

debate stromatolites — structures preserved in rock that formed in water on early Earth and contain a fossilized record of ancient microbial life. Among the science teams' stops: a stromatolite cluster in a grouping of rock called the Dresser Formation that contains some of the oldest known fossilized records of life on our world. "Some 3.48 billion years ago, this area was home to a caldera, or collapsed volcano, filled with hot, bubbling seawater," said Van Kranendonk. "At the same time, this location was also home to structures called microbial mats — visible to the naked eye but composed of microscopic organisms. Today you would know them as simple pond scum, but back then they were the most complex life forms on Earth." Likely powered by photosynthesis, along with the heat and chemical energy in the caldera, these mats lived at the water's edge, secreting a mucous that would trap grains of sediment swirling around in the water. Over time, sheet after sheet of these microbes trapped sediment on top of previous layers. When the seawater receded and the pond scum dried up and disappeared millennia later, what remained was striking evidence of this co-evolution of geology and

biology. "A stromatolite is quite subtle to the untrained eye," said Van Kranendonk. "But once you know the details, you recognize that these wavy, wrinkly rocks have a structure different from that which can be explained by just geology." Past Life on Mars? Of course, the Outback isn't Mars, but what happened in the Dresser Formation a billion years ago and what happened on the Red Planet at roughly the same time share some eerie similarities. Between 3 billion and 4 billion years ago at the Mars 2020 landing site, Jezero Crater, a river flowed into a body of water the size of Lake Tahoe, depositing delta sediments packed with clay and carbonate minerals. The conditions were ideal for stromatolites to form on the shorelines, which is one key reason the rover team will be touching down there in February 2021. "It's hard to think of a better recipe for life to thrive — and for its record to be preserved — than the one we see at Jezero," said Ken Williford, deputy project scientist for Mars 2020 at JPL. If stromatolites ever existed in Jezero or at Oxia Planum, the ExoMars landing site, the teams need to know what to look for, hence this trip to the

Outback. But that's not the only reason they came. "I organized this first joint Mars 2020-ExoMars science expedition so scientists from our two great missions could gain a new perspective on these oneof-a-kind stromatolites; a laboratory setting just can't provide the same context," said Mitch Schulte, Mars 2020 program scientist at NASA Headquarters in Washington. "That applies to the experience as a whole, too — the conversations, comparing of notes and planning for future exchanges that was done here in the Pilbara will go a long way to advance Mars science." Two Missions, Two Rovers While the two missions both seek to find evidence of past life, each is approaching the challenge in its own way. Touching down about a week after Mars 2020, the ExoMars rover, otherwise known as the Rosalind Franklin, carries a core drill that on two or more occasions will bore almost 7 feet (2 meters) into the Martian crust. The rover will analyze the samples onsite with a sophisticated suite of scientific instruments. The coring mechanism on NASA's Mars 2020 rover drills shallower holes but is designed to collect more than 40 rock and soil core samples. There will be

on-site analysis of rocks at the coring sites, and the samples themselves will be sealed in metal tubes that will ultimately be deposited by the rover at specific sites. Future missions could then retrieve those samples and return them to Earth for the sort of laboratory analysis that just isn't possible on Mars. "These two Mars missions will be revolutionary because they are complementary," said Teresa Fornaro, a science team member for the Mars Organic Molecule Analyzer instrument aboard ExoMars. "Two different rovers with two different sets of instruments, exploring at the same time two different landing sites. Some of the capabilities of Mars 2020 in characterizing the surface environment could help guide ExoMars on where to drill. Conversely, knowledge of the alteration of possible organics as a function of depth by ExoMars could help Mars 2020 select the most interesting surface samples to collect for future return to Earth." When the joint Mars 2020-ExoMars science Outback expedition concluded in late August, the science teams went their separate ways. But to those who honed their stromatolite-hunting skills in the Pilbara, the influence

of the trip continues. "What is happening working out here in the field is also happening in the halls of NASA and ESA," said Schulte. "Finding evidence of life on another world, if it ever existed, will require tenacity and a whole lot of brainpower. If there is a stromatolite in the range of the rovers, I think we have a good chance of finding it ... and we'll find it together. This trip will have helped with that." The launch window for Mars 2020 opens on July 17, 2020. It will land at Mars' Jezero Crater on Feb. 18, 2021. The launch window for ExoMars opens July 25, 2020. It will land at Oxia Planum in March 2021. JPL is building and will manage operations of the Mars 2020 rover for the NASA Science Mission Directorate at the agency's headquarters in Washington. NASA will use Mars 2020 and other missions, including to the Moon, to prepare for human exploration of the Red Planet. The agency intends to establish a sustained human presence on and around the Moon by 2028 through NASA's Artemis lunar exploration plans. The ExoMars program is a joint endeavor between the European Space Agency and the Russian Federal Space Agency (Roscosmos).

Riverside County Task Force Busts Convicted Felon During ‘Quality of Life’ Operation Riverside County Regional Gang Task Force from Region 7 out of the Jurupa Valley Patrol Station and personnel from the Riverside County Sheriff’s Department, California Highway Patrol, Murrieta Police Department, State Parole, and County Probation, conducted a Zero Tolerance Operation targeting individuals who were on Parole, County Probation, Post Release Community Supervision (PRCS), and those who had active arrest warrants. This operation was conducted throughout the Jurupa Valley Patrol Station jurisdiction which included Eastvale, Norco, and the unincorporated county areas of Highgrove and Homegardens. The focus of the operation was to conduct compliance checks to ensure all

subjects were in compliance with the terms of their release. Those found to be out of compliance or had an arrest warrant, were taken into custody. The goal of the operation was to improve the overall quality of life for the citizens of Jurupa Valley, Eastvale, Norco, Highgrove, and Homegardens. During the course of the operation, 155 residences were visited which resulted in the arrest of 28 felony violations and 95 misdemeanors. This operation also yielded the following: • 12 firearms and a High-Capacity Magazine • An Illegal Pocket Sap & Billy-club • A Zip-gun • An Illegal Dart gun • Several hundred rounds of ammunition • Butane Honey Oil Lab • 129 grams of Metham-

- Courtesy photo

phetamine • 137 Oxycodone Pills • 3 grams of Heroin • 1 stolen vehicle was located During an inspection of one of the target residences located in the 5400 block of 34th St. in Jurupa

Valley, deputies found 3 small children left alone with no supervision. Two of the small children, both under the age of 11, were left to care for a six-monthold infant. The home was in deplorable condition and smelled of animal urine

and feces. Child Protective Services was summoned and took custody of the small children. The parents were not located. Additionally, an arrest of interest was made in the unincorporated county area of Homegardens. Deputies arrested 47-year-old Russel Powell, a resident of Homegardens for being a convicted felon in possession of several firearms. Powell was also found to be in possession of fake C.I.A. credentials along with methamphetamine and heroin. Powell was booked into the Robert Presley Detention Center for numerous crimes, however the Federal Bureau of Investigations will be filing federal charges against Powell. The Riverside County Sheriff’s Department’s goal is to keep all of our citizens

safe while also improving quality of life. The Riverside County Sheriff’s Department has a zero-tolerance policy for these offenses. The Region 7 Gang Task Force is one of five teams composing the Riverside County Regional Gang Task Force, which is a collaborative effort of 25 law enforcement agencies with the goal of combating criminal street gangs throughout Riverside County. The Region 7 Gang Task Force is composed of members from the Riverside County Sheriff’s Department, California Highway Patrol, and Riverside County Probation. Anyone with additional information regarding this arrest is encouraged to contact Sergeant Nathan Padilla from the Region 7 Riverside County Regional Gang Task Force at (951) 955-2734.


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 2019/2020 Annual Slurry Seal Program / Project No.: 55331020 - 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, November 26, 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, November 26, 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 Class C12.

“2019 CDBG PEDESTRIAN RAMP IMPROVEMENT PROJECT” CONTRACT NO. 19-14 / CDBG PROJECT NO. 602084-19

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 C-34.

Date of Bid Opening: Notice is hereby given that sealed bids for the “2019 CDBG PEDESTRIAN RAMP IMPROVEMENT PROJECT” will be received at the office of the City Clerk of the City of San Gabriel, 425 South Mission Drive, San Gabriel, CA 91776, California, until 3:00 p.m. on Thursday, December 05, 2019. At 3:05 p.m., they will be opened and read aloud in the Council Chamber of San Gabriel City Hall.

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 Publish: NOVEMBER 4, 11, 18, 2019 ARCADIA WEEKLY SUMMARY OF AN ORDINANCE, ORDINANCE NO. 2363 OF THE CITY COUNCIL OF THE CITY OF ARCADIA, CALIFORNIA, ADOPTING TEXT AMENDMENT NO. TA 19-01 TO AMEND VARIOUS SECTIONS OF ARTICLE IX, CHAPTER 1 OF THE ARCADIA MUNICIPAL CODE TO ADD AND UPDATE THE DEVELOPMENT STANDARDS, PROCESSES, AND PROCEDURES FOR THE FIVE CITYDESIGNATED HOMEOWNERS ASSOCIATION AREAS Pursuant to Government Code Section 36933 (c), the following constitutes a summary of Ordinance No. 2363 introduced by the Arcadia City Council on October 15, 2019 and adopted November 5, 2019 at its meeting held in the City Council Chambers, 240 W. Huntington Drive, Arcadia, California.

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.

Ordinance No. 2363 initiated a text amendment to codify the existing development standards for the five City-designated Homeowners Associations areas (HOAs) located in Resolution No. 6770 into the Development Code and update the HOAs Architectural Review Boards (ARBs) administrative processes and procedures to be consistent with the City’s single-family design review process for non-HOA areas as described in the staff report, dated October 15, 2019..

CITY OF ARCADIA Publish: NOVEMBER 4, 11, 18, 2019 ARCADIA WEEKLY

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 WATER MAIN REPLACEMENT PROJECT / PROJECT NO.: 65720520 - 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, November 26, 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, November 26, 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

CITY OF SAN GABRIEL DEPARTMENT OF PUBLIC WORKS

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.

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.

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.

NOVEMBER 18 - NOVEMBER 24, 2019 7

Concurrent to this request, the City Council, at its October 15, 2019, approved Resolution No 7272 and 7273 and Text Amendment No 19-01 through Ordinance No. 2363. Pursuant to the provisions of CEQA, the text amendment has been assessed and it has been determined that it will not result in a direct or reasonably foreseeable indirect physical change in the environment, consists of only minor revisions and clarifications to existing development standards, and will not have the effect of deleting or substantially changing any regulatory standards or findings. Therefore, the text amendment is categorically exempt from CEQA under State CEQA Guidelines Section 15061(b)(3). The City Council, therefore, directs that a Notice of Exemption be filed with the County Clerk of the County of Los Angeles in accordance with CEQA Guidelines. A certified copy of the full text of the Ordinance is available for review in the City Clerk’s Office at 240 W. Huntington Drive, Arcadia, California. This Ordinance shall be in full force and effective thirty-one (31) days after its adoption, and published and posted as required by law. This Ordinance was introduced by the Council of the City of Arcadia on October 15, 2019 and adopted on November 5, 2019, by the following vote: AYES: NOES: ABSENT:

Amundson, Beck, Tay, Chandler, and Verlato None None /s/ Lisa Mussenden Chief Deputy City Clerk/ Records Manager

Publish November 18, 2019 ARCADIA WEEKLY

NOTICE TO CONTRACTORS - INVITATION FOR BIDS

Section 3 Mandatory Pre-Bid Meeting: This is a HUD Section 3 covered construction project subject to creating economic opportunities directed toward low-income residents and qualified businesses concerns within the project area. A mandatory job walk meeting for interested bidders will be conducted on Thursday, November 21, 2019, at 10:00 a.m. at the San Gabriel Public Works Department, at 917 E. Grand Avenue, CA, 91776. Interested bidders who arrive for the meeting after 10:30 a.m. will not be eligible to submit bid proposals. Call the Project Manager Alan Mai at (626) 308-2825, or email at amai@sgch.org, should you require further information. Description of Work: The work to be done consists of furnishing all materials, equipment, tools, labor, transportation, and incidentals as required by the Plans and Specifications, and contract documents. The general items of work include the removal and reconstruction of Portland cement concrete (PCC) curb & gutter, sidewalks, ADA compliance pedestrian ramps; the installation of truncated dome on existing pedestrian ramps; and all other miscellaneous appurtenant work not mentioned but indicated in the Plans and Specifications. The contract is to be executed within 7 calendar days after award of contract by City Council. Time for completion of the work is thirty (30) working days for all work from the date of the Notice to Proceed. Contract Documents: To obtain the project documents please contact San Gabriel Public Works Project Manager, Alan Mai, at (626) 308-2825 or email: amai@sgch.org Bid Security: Each bid shall be accompanied by a certified or cashier’s check, cash, or Bid Bond in the amount of ten percent (10%) of the total bid price payable to City of San Gabriel as a guarantee that the awarded bidder will execute the Contract and provide the required bonds, certificates of insurance, and endorsements within 7 calendars days of the of the award of contract by City Council. Award of Contract: The City reserves the right after opening bids to reject any or all bids, to waive any informality (non-responsiveness) in a bid, or to make award to the lowest responsive, responsible bidder, and reject all other bids, as it may best serve the interest of the City. The Bidder shall guarantee the Total Bid Price for a period of 90 calendar days from the date of bid opening. Prevailing Rate of Wage: Pursuant to Section 1770, et seq., of the California Labor Code, the Contractor shall pay the general prevailing rate of per diem wages as determined by the Director of the Department of Industrial Relations of the State of California for the locality where the work is to be performed. A copy of said wage rates is available on-line at: www.dir.ca.gov/dlsr/DPreWageDetermination.htm. The Contractor and any subcontractors shall pay not less than said specified rates and shall post a copy of said wage rates at the project site. This project is funded in whole or in part with Community Development Block Grant (CDBG) funds provided by the U.S. Department of Housing and Urban Development (HUD). Federal Labor Standards Provisions, including prevailing wage requirements of the Davis-Bacon and Related Acts will be enforced. In the event of a conflict between Federal and State wages rates, the higher of the two will prevail. Labor Code Compliance: Attention is directed to the provisions of Labor Code § 1725.5: Per SB 854, no contractor or subcontractor may be listed on a bid proposal for a public works project (submitted on or after March 1, 2015) unless registered with the Department of Industrial Relations (with limited exceptions for this requirement for bid purposes only under Labor Code Section 1771.1a). No contractor or subcontractor may be awarded a contract for public work on a public works project (awarded on or after April 1, 2015) unless registered with the Department of Industrial Relations (DIR). All contractors and subcontractors must furnish electronic certified payroll records to the Labor Commissioner for all new projects awarded on or after April 1, 2015. The Labor Commissioner may excuse contractors and subcontractors on a project that is under the jurisdiction of one of the four legacy DIR-approved labor compliance programs (Caltrans, City of Los Angeles, Los Angeles Unified School District and County of Sacramento) or that is covered by a qualified project labor agreement. This project is subject to compliance monitoring and enforcement by the Department of Industrial Relations. Any contract entered into pursuant to this Notice will incorporate the provisions of the State Labor. Pursuant to the provisions of Section 1773.2 of the Labor Code of the State of California, the minimum prevailing rate of per diem wages for each craft, classification, or type of workman needed to execute the contract shall be those


8 NOVEMBER 18 - NOVEMBER 24, 2019 determined by the Director of Industrial Relations of the State of California, which are on file in the Office of the City Clerk, City of San Gabriel and are available to any interested party on request. Attention is directed to the provisions of Sections 1777.5 and 1777.6 of the Labor Code concerning the employment of apprentices by the Contractor or any subcontractor under them. The Contractor or any subcontractor shall comply with the requirements of said sections in the employment of apprentices. Information relative to apprenticeship standards and administration of the apprenticeship program may be obtained from the Director of Industrial Relations, San Francisco, CA, or the Division of Apprenticeship Standards and its branch offices. All bidders shall be licensed in accordance with provisions of the Business and Professions Code and shall possess a Class “A” State Contractor’s License at the time this contract is awarded. The Successful Contractor and his subcontractors will be required to possess business licenses from the City of San Gabriel and maintain current until completion of the project. Business licenses can be purchased or renewed at the Finance Department at 425 S Mission Drive, San Gabriel, CA. Questions: All questions relative to this project prior to the opening of bids shall be in writing or email and received no later than 4:00 p.m. on Wednesday, November 27, 2019 and shall be directed to: Project Manager, Alan Mai, at (626) 308-2825 or email: amai@ sgch.org. Publish:

San Gabriel Sun

Date: November 11, 2019 & November 18, 2019 SAN GABRIEL SUN

El Monte City Notices CITY OF EL MONTE MODIFICATION COMMITTEE NOTICE OF PUBLIC HEARING Hablamos Español favor de hablar con Sandra Elias (626) 258-8626 TO:

All Interested Parties

FROM:

City of El Monte Planning Division

PROPERTY LOCATION:

11905 Ferris Road / APN: 8567-005-031

APPLICATION:

Revision to Modification No. 31-19

REQUEST:

The Applicant is requesting a modification to lot size in order to exceed the maximum allowable floor area ratio (FAR) in conjunction with the following first floor additions to an existing 70 unit senior housing apartment development located in the R-3 zoning district: 1. New 404 square foot fitness room; 2. 77 square foot addition to an existing trash room; and 3. 837 square foot addition to an existing manager’s unit. No new units are proposed as part of the request. This request is made pursuant to Chapter 17.20 of the El Monte Municipal Code (EMMC).

APPLICANT:

Tima Bell 421 Colyton Street Los Angeles, CA 90013

PROPERTY OWNER: Villa Raintree LP 11812 San Vicente Boulevard, Suite 600 Los Angeles, CA 90049 ENVIRONMENTAL DOCUMENTATION:

Article 19. Categorical Exemptions – Section 15301 (Class 1 – Existing Facilities) in accordance with the requirements of the California Environmental Quality (CEQA) Act of 1970 and the CEQA Guidelines, as amended.

PLACE OF HEARING: Pursuant to State Law, the Modification Committee will hold a public hearing to receive testimony, orally and in writing, on the proposed project. The public hearing is scheduled for: Date: Wednesday, November 27, 2019 Time: 5:00 p.m. Place: El Monte City Hall West – Conference Room A 11333 Valley Boulevard, El Monte, California Persons wishing to comment on the proposed application may do so orally or in writing at the public hearing or in writing prior to the meeting date. Written comments shall be sent to Nancy Lee; El Monte City Hall West; 11333 Valley Boulevard; El Monte, CA 91731 or at nlee@elmonteca.gov. If you challenge the decision in court,

LEGALS you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City Planning Division at, or prior to, the public hearing. For further information regarding this application please contact Nancy Lee at nlee@elmonteca.gov or (626)258-8626 Monday through Thursday, except legal holidays, between the hours of 7:00 a.m. and 5:30 p.m. Published and mailed on:

Monday, November 18, 2019

City of El Monte Modification Committee Cristina Graciano, Modification Committee Secretary EL MONTE EXAMINER

Probate Notices NOTICE OF PETITION TO ADMINISTER ESTATE OF: GILBERT RICHARD MARTINEZ CASE NO. 19STPB07293

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of GILBERT RICHARD MARTINEZ. A PETITION FOR PROBATE has been filed by TERESA ARMAS MARTINEZ in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that TERESA ARMAS MARTINEZ 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: 12/02/19 at 8:30AM in Dept. 67 located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner JOHN R. RAMOS, ESQ. - SBN 59887 LAW OFFICES OF JOHN R. RAMOS 2509 WEST BEVERLY BLVD. MONTEBELLO CA 90640 11/11, 11/14, 11/18/19 CNS-3312583# AZUSA BEACON

NOTICE OF PETITION TO ADMINISTER ESTATE OF: DORRIS PILOT DANN CASE NO. 19STPB10667

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of DORRIS PILOT DANN. A PETITION FOR PROBATE has been filed by JOSE VEGA in the Su-

perior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that JOSE VEGA 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: 12/12/19 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 LINDA TOROSSIAN - SBN 238456 TAYLOR SUMMERS & TOROSSIAN, P.C. 301 E. COLORADO BLVD., SUITE 450 PASADENA CA 91101 11/18, 11/21, 11/25/19 CNS-3314497# SAN GABRIEL SUN

NOTICE OF PETITION TO ADMINISTER ESTATE OF: ANTONIA R. GOSHORN CASE NO. 19STPB10554

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of ANTONIA R. GOSHORN. A PETITION FOR PROBATE has been filed by SALVADOR R. GOSHORN in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that SALVADOR R. GOSHORN 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

BeaconMediaNews.com 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: 12/12/19 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 MARY G. FINLAY - SBN 203180 FINLAY LAW GROUP, APC 4665 MACARTHUR COURT, SUITE 205 NEWPORT BEACH CA 92660 BSC 217729 11/18, 11/21, 11/25/19 CNS-3315177# SAN GABRIEL SUN

Public Notices ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Abdo Christian Shahda by his mother, Siham Diab Shahda and his father, Sami Shahda FOR CHANGE OF NAME CASE NUMBER: 19GDCP00448 Superior Court of California, County of Los Angeles 600 East Broadway, Glendale, Ca 91206, North Central District TO ALL INTERESTED PERSONS: 1. Petitioner Abdo Christian Shanda by his mother, Siham Diab Shahda and his father, Sami Shahda filed a petition with this court for a decree changing names as follows: Present name a. Abdo Christian Shahda to Proposed name Christian Abdo Shahda 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: 01/23/2020 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: November 7, 2019 Darrell Mavis JUDGE OF THE SUPERIOR COURT Pub. November 11, 18, 25, December 2, 2019 ARCADIA WEEKLY NOTICE IS HEREBY GIVEN the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 21700-21716 of the Business & Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and provisions of the Civil Code. Any vehicles sold will be under Section 3071 of motor vehicle code. The undersigned will sell at public sale by competitive bidding on or after the 20th day of November, 2019 at 9:00 AM or later, on the premises where said property has been stored and located at: Mount Olive Storage 1500 Crestfield Drive Duarte, CA 91010 County of Los Angeles State of California The following items are being sold: Miscellaneous furniture, miscellaneous

household goods, boxes of personal effects, tools, luggage, bags of clothes, electronic items, toys, shelving units Please advertise the following people G23, Antonio Calcanas E23, Robert Newman D95, Jeff A Harvey D23, Genaro Ramirez Purchases must be paid for at the time of purchase in CASH ONLY. All purchased items sold as is and must be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party. www.bid13.com This noticed will be published on the following dates: First Run Date: 11/11/2019 Second Run Date: 11/18/2019 in the Duarte Dispatch Escrow No. 75488 NOTICE TO CREDITORS OF BULK SALE (UCC Sec. 6105) NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) to the seller(s) are: ZEUS MONROVIA, LLC - 408 So. Myrtle Ave., Monrovia, CA 91016 Doing business as: COLD STONE CREAMERY #22514 All other business name(s) and address(es) used by the Seller(s) within three years, as stated by the Seller(s), is/ are: (if none, so state): The location in California of the Chief Executive Officer of the Seller(s) is: (if none, so state): 408 So. Myrtle Ave., Monrovia, CA 91016 The name(s) and address of the Buyer(s) is/are: RACHID BRAHIM AYACHI and AMIRA KHEDIRI AYACHI - 1650 E. Stuart Ave., West Covina, CA 91791 The assets to be sold are described in general as: machinery, furniture, fixtures and other equipment, leasehold improvements, transferable government licenses and permits, customer lists, fictitious business names, trademarks, copyrights and patents, signs, advertising materials, telephone and fax numbers, web sites, URL names, e-mail addresses, accounts receivable, vendor lists and catalogs, goodwill, franchise agreements, distribution rights, employee lists and information, computer and customer software, and customer deposits and are located at: 408 So. Myrtle Ave., Monrovia, CA 91016 The bulk sale is intended to be consummated at the office of: EMERALD ESCROW, INC., 2275 S. Main Street, Suite 101 A, Corona, CA 92882 and the anticipated sale date is December 6, 2019 The bulk sale is subject to California Uniform Commercial Code Section 6106.2. YES (If the sale is subject to Sec. 6106.2, the following information must be provided.) The name and address of the person with whom claims may be filed is EMERALD ESCROW, INC., 2275 S. Main Street, Suite 101 A, Corona, CA 92882, Attn: Teri Malcolm-Napier, Sr.Escrow Officer, Escrow No. 75488 and the last date for filing claims shall be December 5, 2019, which is the business day before the sale date specified above. Dated: 11-06-2019 BUYER: RACHID BRAHIM AYACHI, AMIRA KHEDIRI AYACHI CN965827 75488 Nov 18, 2019 MONROVIA WEEKLY NOTICE TO CREDITORS OF BULK SALE AND OF INTENTION TO TRANSFER ALCOHOLIC BEVERAGE LICENSE (UCC Sec. 6101 et seq. and B & P 24073 et seq.) Escrow No. 20521-SC NOTICE IS HEREBY GIVEN that a bulk sale of assets and a transfer of alcoholic beverage license is about to be made. The name(s) and business address of the Seller(s)/Licensee(s) are: Barranca Mobil, Inc., a California corporation, 504 N. Barranca Ave., Covina, CA 91723 Doing Business as: Barranca Mobil All other business name(s) and address(es) used by the Seller(s)/licensee(s) within the past three years, as stated by the Seller(s)/ licensee(s), is/are: None The name(s) and address of the Buyer(s)/ applicant(s) is/are: Galaxy Gas, Inc., a California corporation, 504 N. Barranca Ave., Covina, CA 91723 The assets being sold are generally described as: Fixtures, equipment, goodwill, trade name, fictitious business names, covenant not to compete, all transferable licenses, franchise agreement at buyer’s option, and Mobil Supply Contract and is/ are located at: 504 N. Barranca Ave., Covina, CA 91723 The type of license to be transferred is/are: Off-Sale Beer & Wine #20-610175 now issued for the premises located at: same The bulk sale and transfer of alcoholic beverage license(s) is/are intended to be consummated at the office of: Central Escrow LA, Inc. 3660 Wilshire Blvd., Suite 108, Los Angeles, CA 90010 and the anticipated date is UPON TRANSFER OF ABC LICENSE. The purchase price or consideration in connection with the sale of the business and transfer of the license, is the sum of $745,000.00, including inventory estimated at $70,000.00, which consists of the following: Description Amount Cash $745,000.00 It has been agreed between the seller(s)/ licensee(s) and the intended buyer(s)/ transferee(s), as required by Sec. 24073 of the Business and Professions Code, that the consideration for the transfer of the business and license is to be paid only


LEGALS

HLRMedia.com after the transfer has been approved by the Department of Alcoholic Beverage Control. Dated: November 5, 2019 Buyer(s)/Applicant(s) Galaxy Gas, Inc. a California corporation By: Chandresh Ravaliya, President/CEO Seller(s)/Licensee(s) Barranca Mobil, Inc. a California Corporation By: Benjamin Donel, President 11/18/19 CNS-3315223# AZUSA BEACON

Trustee Notices T.S. No. 19-57681 APN: 8608030-040 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/13/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by 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: LORENA B BEZA, A SINGLE WOMAN Duly Appointed Trustee: ZBS Law, LLP fka Zieve, Brodnax & Steele, LLP Deed of Trust recorded 10/24/2006, as Instrument No. 06 2355666, of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale:11/26/2019 at 11:00 AM Place of Sale: By the fountain located at 400 Civic Center Plaza, Pomona, CA 91766 Estimated amount of unpaid balance and other charges: $138,066.48 Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt owed. Street Address or other common designation of real property: 824 NORTH PASADENA AVENUE #12 AZUSA, California 91702 Described as follows: As more fully described on said Deed of Trust A.P.N #.: 8608-030-040 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (714) 848-9272 or visit this Internet Web site www.elitepostandpub.com, using the file number assigned to this case 19-57681. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Dated: 10/28/2019 ZBS Law, LLP fka Zieve, Brodnax & Steele, LLP, as Trustee 30 Corporate Park, Suite 450 Irvine, CA 92606 For Non-Automated Sale Information, call: (714) 848-7920 For Sale Information: (714) 848-9272 www.elitepostandpub.com

_______________ Michael Busby, Trustee Sale Officer This office is enforcing a security interest of your creditor. To the extent that your obligation has been discharged by a bankruptcy court or is subject to an automatic stay of bankruptcy, this notice is for informational purposes only and does not constitute a demand for payment or any attempt to collect such obligation EPP 30288 Pub Dates 11/04, 11/11, 11/18/2019 AZUSA BEACON NOTICE OF TRUSTEE’S SALE TS No. CA14-655028-RY Order No.: 160235288-CAVOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 6/13/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): ETHEL MATTHEWS, A SINGLE WOMAN Recorded: 6/19/2006 as Instrument No. 06 1335965 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 12/23/2019 at 11:00 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: $1,486,481.24 The purported property address is: 100 EAST NEWBY AVENUE #1, SAN GABRIEL, CA 91776 Assessor’s Parcel No.: 5369-017014 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 619-846-7649 for information regarding the trustee’s sale or visit this Internet Web site http://www. qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-14-655028-RY. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further 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: 619-8467649 Or Login to: http://www.qualityloan. com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-14-655028-RY IDSPub #0157866 11/4/2019 11/11/2019 11/18/2019 SAN GABRIEL SUN Trustee Sale No. 19-006483 DS730019003346 APN 5765-030-003 5765030-004 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED

OF TRUST DATED 02/27/07. 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 12/04/19 at 11:00 am, Aztec Foreclosure Corporation as the duly appointed Trustee under and pursuant to the power of sale contained in that certain Deed of Trust executed by Kenneth L. Dymmel and Ruth E Dymmel, husband and wife as joint tenants, as Trustor(s), in favor of Bank of America N.A., as Beneficiary, Recorded on 03/06/07 in Instrument No. 20070485203 of official records in the Office of the county recorder of LOS ANGELES County, California; WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state), 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, California described as: 2168 HIGHLAND OAKS DRIVE, ARCADIA, CA 91006 The property heretofore described is being sold “as is”. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $1,260,594.78 (Estimated) Accrued interest and additional advances, if any, will increase this figure prior to sale. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call or visit the Internet Web site, using the file number assigned to this case 19-006483. 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. www.homesearch.com 800-758-8052 Or Aztec Foreclosure Corporation (877) 257-0717 www.aztectrustee.com DATE: 10/24/2019 AZTEC FORECLOSURE CORPORATION Amy Connolly Assistant Secretary / Assistant Vice President Aztec Foreclosure Corporation 3636 N. Central Ave., Suite #400 Phoenix, AZ 85012 Phone: (877) 257-0717 or (877) 257-0717 Fax: (602) 638-5748 www.aztectrustee.com NPP0363145 To: ARCADIA WEEKLY 11/04/2019, 11/11/2019, 11/18/2019 ARCADIA WEEKLY NOTICE OF TRUSTEE’S SALE NDSC File No. : 19-01093-SM-CA Title Order No. : 02-19046097 APN No. : 8513-006002 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/18/2006 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. Notice is hereby given that National Default Servicing Corporation as trustee (or successor trustee, or substituted trustee), pursuant to the Deed of Trust executed by Audelia Lopez, a single woman, dated 07/18/2006 and recorded 07/27/2006 as Instrument No. 06 1664122 (or Book, Page) of the Official Records of Los Angeles County, State of CA, and pursuant to the Notice of Default and Election to Sell thereunder recorded 07/30/2019 as Instrument No. 20190752113 (or Book , Page ) of said Official Records. Date and Time of Sale: 12/19/2019 9:00 AM Place of Sale: Doubletree Hotel Los Angeles-Norwalk, Vineyard Ballroom, 13111 Sycamore Drive, Norwalk, CA 90650 Property will be sold at public auction, to the highest bidder for cash (in the forms which are lawful tender in the United States, payable in full

at time of sale), all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and Lot 15, Tract No. 15434, in the County of Los Angeles, State of California, as per Map recorded in Book 349,Page(s) 37 and 38 of Maps, in the Office of the County Recorder of said County. The street address and other common designation, if any of the real property described above is purported to be: 428 East Altern Street Monrovia, CA 91016. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The 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 publications of the Notice of Sale is $407,462.78 The opening bid at the time of the sale may be more or less than this amount depending on the total indebtedness owed and/or the fair market of the property. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. In addition to cash, the Trustee will accept cashier’s checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed until funds become available to the payee or endorsee as a matter of right. Said sale will be made, in an “as is” condition, without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided therein, and the unpaid balance of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The lender is unable to validate the condition, defects or disclosure issues of said property and Buyer waives the disclosure requirements under NRS 113.130 by purchasing at this sale and signing said receipt. 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. Date: 11/04/2019 National Default Servicing Corporation 7720 N. 16th Street, Suite 300 Phoenix, AZ 85020 602264-6101 Sales Line : 480-257-2444 Sales Website: www.ndscorp.com/sales By: Rachael Hamilton, Trustee Sales Representative 11/11/2019, 11/18/2019, 11/25/2019 MONROVIA WEEKLY TSG No.: 8756120 TS No.: CA1900285461 APN: 5780-011-044 Property Address: 732 PAMELA CIRCLE ARCADIA, CA 91006 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 02/17/2015. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 12/10/2019 at 10:00 A.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded 03/06/2015, as Instrument No. 20150248210, in book , page , , of Official Records in the office of the County Recorder of LOS ANGELES County, State of California. Executed by: XIA LI, A MARRIED WOMAN AS TO AN UNDIVIDED 80.0000% INTEREST AND LANCE MATTHEW CRAYON, A MARRIED MAN AS TO AN UNDIVIDED 20.0000% INTEREST, WHO ARE MARRIED TO EACH OTHER, AS TENANTS IN COMMON, 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# 5780-011-044 The street address and other common designation, if any, of the real property described above is purported to be: 732 PAMELA CIRCLE, 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 $ 426,950.39. 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

NOVEMBER 18 - NOVEMBER 24, 2019 9 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 CA1900285461 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 NPP0363462 To: ARCADIA WEEKLY 11/18/2019, 11/25/2019, 12/02/2019 ARCADIA WEEKLY TSG No.: 8756315 TS No.: CA1900285453 APN: 5383-003-048 Property Address: 9726 EAST NAOMI AVENUE ARCADIA, CA 91007 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 05/20/2013. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 12/10/2019 at 10:00 A.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded 05/29/2013, as Instrument No. 20130797230, in book , page , , of Official Records in the office of the County Recorder of LOS ANGELES County, State of California. Executed by: SHUNQIN YUN, 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) 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# 5383-003-048 The street address and other common designation, if any, of the real property described above is purported to be: 9726 EAST NAOMI AVENUE, ARCADIA, CA 91007 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 $ 769,409.20. 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 CA1900285453 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 NPP0363472 To: ARCADIA WEEKLY 11/18/2019, 11/25/2019, 12/02/2019 ARCADIA WEEKLY

Fictitious Business Name Filings FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-273684 The following person(s) is (are) doing business as: 1211WP.COM, 1211 BERYL ST UNIT B, REDONDO BEACH, CA 90277. Full name of registrant(s) is (are) MICHAEL ALAN KERSGARD, 1211 BERYL ST UNIT B, REDONDO BEACH, CA 90277. This Business is conducted by: AN INDIVIDUAL. Signed; MICHAEL ALAN KERSGARD. This statement was filed with the County Clerk of Los Angeles County on 10/15/2019. 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: OCT. 28, NOV 04, 11, 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-274274 The following person(s) is (are) doing business as: AKI SUSHI BAR & BAI PLU THAI RESTAURANT, BAI PLU THAI CUISINE & AKI SUSHI BAR-E 7TH ST, 1626 E. 7TH ST., LONG BEACH, CA 90813. Full name of registrant(s) is (are) BSK INTERNATIONAL, INC., 1626 E. 7TH ST., LONG BEACH, CA 90813. This Business is conducted by: A CORPORATION. Signed; BONG SOO KI. This statement was filed with the County Clerk of Los Angeles County on 10/15/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 09/2019. 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: OCT. 28, NOV 04, 11, 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-276376 The following person(s) is (are) doing business as: BEL’AIRRE, BEL’AIRRE COUTURE, BEL’AIRRE PRODUCTIONS, 11740 BANDERA STREET APT 506, LOS ANGELES, CA 90059. Full name of registrant(s) is (are) RENEE N BRIDGES, 11740 BANDERA STREET APT 506, LOS ANGELES, CA 90059, SYDNEY R MALONE, 11740 BANDERA STREET APT 506, LOS ANGELES, CA 90059. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; RENEE N BRIDGES. This statement was filed with the County Clerk of Los Angeles County on 10/17/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 10/2019. 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: OCT. 28, NOV 04, 11, 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-276809 The following person(s) is (are) doing business as: CALIFORNIA BUILDING AND MAINTENANCE SOLUTIONS, 20711 ROSETON AVE, LAKEWOOD, CA 90715. Full name of registrant(s) is (are) ERICK INIGUEZ, 20711 ROSETON AVE A, LAKEWOOD, CA 90715, JUAN CARLOS CAMACHO, 20711 ROSETON AVE, LAKEWOOD,


10 NOVEMBER 18 - NOVEMBER 24, 2019

CA 90715. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; JUAN CARLOS CAMACHO. This statement was filed with the County Clerk of Los Angeles County on 10/17/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 09/2019. 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: OCT. 28, NOV 04, 11, 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-273447 The following person(s) is (are) doing business as: CHENG CHENG TRAVEL, 2105 W HELLMAN AVE, ALHAMBRA, CA 91803. Full name of registrant(s) is (are) YI ZHANG, 2105 W HELLMAN AVE, ALHAMBRA, CA 91803. This Business is conducted by: AN INDIVIDUAL. Signed; YI ZHANG. This statement was filed with the County Clerk of Los Angeles County on 10/15/2019. 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: OCT. 28, NOV 04, 11, 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-272454 The following person(s) is (are) doing business as: CURTIS CHIANG CO, 16922 KIRK VIEW DR, HACIENDA HEIGHTS, CA 91745. Full name of registrant(s) is (are) CURTIS CHIANG, 16922 KIRK VIEW DR, HACIENDA HEIGHTS, CA 91745. This Business is conducted by: AN INDIVIDUAL. Signed; CURTIS CHIANG. This statement was filed with the County Clerk of Los Angeles County on 10/11/2019. 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: OCT. 28, NOV 04, 11, 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-276548 The following person(s) is (are) doing business as: DEEP SHINE MOBILE WASH AND DETAIL, 2327 S. BUDLONG AVE UNIT #5, LOS ANGELES, CA 90007. Full name of registrant(s) is (are) NEFTALI PEREZ, 2327 S. BUDLONG AVE UNIT #5, LOS ANGELES, CA 90007. This Business is conducted by: AN INDIVIDUAL. Signed; NEFTALI PEREZ. This statement was filed with the County Clerk of Los Angeles County on 10/17/2019. 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: OCT. 28, NOV 04, 11, 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-276726 The following person(s) is (are) doing business as: DISCOUNT TRAVEL STORE, 12996 HEYWOOD ST, VICTORVILLE, CA 92392. Full name of registrant(s) is (are) DANIEL ANTONIO CALLES, 12996 HEYWOOD ST, VICTORVILLE, CA 92392. This Business is conducted by: AN INDIVIDUAL. Signed; DANIEL ANTONIO CALLES. This statement was filed with the County Clerk of Los Angeles County on 10/17/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 06/2000. 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: OCT. 28, NOV 04, 11, 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-276626 The following person(s) is (are) doing business as: EMIRA QUEEN BROWS, 100 ARTSAKH AVE SUITE 139, GLENDALE, CA 91205. Full name of registrant(s) is (are) ASHLEY LINETTE RAMIREZ, 17729 E BROOKPORT ST, COVINA, CA 91722, KELSEY RAMIREZ, 17729 E BROOKPORT ST, COVINA, CA 91722. This Business is conducted by: COPARTNERS. Signed; ASHLEY LINETTE RAMIREZ. This statement was filed with the County Clerk of Los Angeles County on 10/17/2019. The registrant(s) has (have) commenced to transact business under the fictitious

business name or names listed above on 09/2019. 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: OCT. 28, NOV 04, 11, 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-273082 The following person(s) is (are) doing business as: JENNIFER DESIGN JEWELRY, 131 SOUTH SAN PEDRO STREET, LOS ANGELES, CA 90012. Full name of registrant(s) is (are) YI RU PAI, 131 SOUTH SAN PEDRO STREET, LOS ANGELES, CA 90012. This Business is conducted by: AN INDIVIDUAL. Signed; YI RU PAI. This statement was filed with the County Clerk of Los Angeles County on 10/15/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 09/2019. 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: OCT. 28, NOV 04, 11, 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-273800 The following person(s) is (are) doing business as: JULIO NAJARRO INSPECTIONS, 3023 E THOMPSON ST, LONG BEACCH, CA 90805. Full name of registrant(s) is (are) JULIO ROLANDO NAJARRO, 3023 E THOMPSON ST, LONG BEACH, CA 90805. This Business is conducted by: AN INDIVIDUAL. Signed; JULIO ROLANDO NAJARRO. This statement was filed with the County Clerk of Los Angeles County on 10/15/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 06/1992. 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: OCT. 28, NOV 04, 11, 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-274223 The following person(s) is (are) doing business as: KERNEL & KETTLE, KERNAL AND KETTLE, 11927 LANSDALE AVENUE, EL MONTE, CA 91732. Full name of registrant(s) is (are) RUDY GUERRA, 11927 LANSDALE AVENUE, EL MONTE, CA 91732. This Business is conducted by: AN INDIVIDUAL. Signed; RUDY GUERRA. This statement was filed with the County Clerk of Los Angeles County on 10/15/2019. 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: OCT. 28, NOV 04, 11, 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-275506 The following person(s) is (are) doing business as: LATINOS MEDIA ARTIST AGAINST DISCRIMINATION, 1164 W. 28TH ST., LOS ANGELES, CA 90007. Full name of registrant(s) is (are) EARL I. BRIONES, 1164 W. 28TH ST., LOS ANGELES, CA 90007. This Business is conducted by: AN INDIVIDUAL. Signed; EARL I. BRIONES. This statement was filed with the County Clerk of Los Angeles County on 10/16/2019. 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: OCT. 28, NOV 04, 11, 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-273584 The following person(s) is (are) doing business as: MULTISERVICIOS LAS AMERICAS 1, 2139 TAPO ST #103, SIMI VALLEY, CA 93063. Full name of registrant(s) is (are) RODOLFO SAGASTUME, 41 CALIFORNIA ST UNIT B, ARCADIA, CA 91006. This Business is conducted by: AN INDIVIDUAL. Signed; RODRLFO SAGASTUME. This statement was filed with the County Clerk of Los Angeles County on 10/15/2019. 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

LEGALS this state of a Fictitious 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: OCT. 28, NOV 04, 11, 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-275354 The following person(s) is (are) doing business as: MY TRENDY GUIDE, 12474 OLIVE LANE, SANTA FE SPRINGS, CA 90670. Full name of registrant(s) is (are) JAMES YOUNG MIN LEE, 12474 OLIVE LANE, SANTA FE SPRINGS, CA 90670. This Business is conducted by: AN INDIVIDUAL. Signed; JAMES YOUNG MIN LEE. This statement was filed with the County Clerk of Los Angeles County on 10/16/2019. 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: OCT. 28, NOV 04, 11, 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-273682 The following person(s) is (are) doing business as: PACIFIC WEB TRAFFIC, 1211 BERYL STREET UNIT B, REDONDO BEACH, CA 90277. Full name of registrant(s) is (are) MICHAEL ALAN KERSGARD, 1211 BERYL ST UNIT B, REDONDO BEACH, CA 90277. This Business is conducted by: AN INDIVIDUAL. Signed; MICHAEL ALAN KERSGARD. This statement was filed with the County Clerk of Los Angeles County on 10/15/2019. 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: OCT. 28, NOV 04, 11, 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-272492 The following person(s) is (are) doing business as: SHEPHERD ADULT RESIDENTIAL, 600 WEST ALMOND ST., COMPTON, CA 90220. Full name of registrant(s) is (are) SHELLY ANN MILLER, 600 WEST ALMOND ST, COMPTON, CA 90220. This Business is conducted by: AN INDIVIDUAL. Signed; SHELLY ANN MILLER. This statement was filed with the County Clerk of Los Angeles County on 10/11/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 06/2012. 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: OCT. 28, NOV 04, 11, 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-273864 The following person(s) is (are) doing business as: SHY MEAT, 15147 WOODRUFF PL UNIT 23, BELLFLOWER, CA 90706. Full name of registrant(s) is (are) LUIS R ARCEO GRANADOS, 15147 WOODRUFF PL UNIT 23, BELLFLOWER, CA 90706. This Business is conducted by: AN INDIVIDUAL. Signed; LUIS R ARCE0 GRANADOS. This statement was filed with the County Clerk of Los Angeles County on 10/15/2019. 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: OCT. 28, NOV 04, 11, 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-273741 The following person(s) is (are) doing business as: THE HEIGHTS BAKERY, 2102 CHORAL DRIVE, LA HABRA HEIGHTS, CA 90631. Full name of registrant(s) is (are) YVONNE C. LAU, 2102 CHORAL DRIVE, LA HABRA HEIGHTS, CA 90631. This Business is conducted by: AN INDIVIDUAL. Signed; YVONNE C. LAU. This statement was filed with the County Clerk of Los Angeles County on 10/15/2019. 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: OCT. 28, NOV 04, 11, 18, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-2726898 The following person(s) is (are) doing business as: WILD N’ FREE ACCESSORY, WILD N’ FREE ACCESSORIES, WILD AND FREE ACCESSORY, 16170 LEFFINGWELL RD STE #1, WHITTIER, CA 90603. Full name of registrant(s) is (are) DANA LYNN STUART, 15802 WEST RD., WHITTIER, CA 90603. This Business is conducted by: AN INDIVIDUAL. Signed; DANA LYNN STUART. This statement was filed with the County Clerk of Los Angeles County on 10/11/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 10/2019. 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: OCT. 28, NOV 04, 11, 18, 2019

FICTITIOUS BUSINESS NAME STATEMENT 2019262195 The following person(s) is/are doing business as: WEST COAST ANGLERS, 8952 VIRGINIA AVE UNIT B, SOUTH GATE, CA 90280. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JONATHAN VILLARRUEL, 8952 VIRGINA AVE UNIT B, SOUTH GATE, CA 90280. 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: JONATHAN VILLARRUEL, 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) 09/30/2019. 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: 10/28/2019, 11/04/2019, 11/11/2019, 11/18/2019. ARCADIA WEEKLY. AAA710189. FICTITIOUS BUSINESS NAME STATEMENT 2019262991 The following person(s) is/are doing business as: AFFILIATE COUPON DISTRIBUTION, 21209 BLOOMFIELD STREET UNIT 37, LAKEWOOD, CA 90715. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JOHN DAVID HALL, 21209 BLOOMFIELD STREET UNIT 37, LAKEWOOD, CA 90715. 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: JOHN DAVID HALL, 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) 10/01/2019. 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: 10/28/2019, 11/04/2019, 11/11/2019, 11/18/2019. ARCADIA WEEKLY. AAA710385. FICTITIOUS BUSINESS NAME STATEMENT 2019264194 The following person(s) is/are doing business as: YALANDAS HOUSE CARPET CLEANING, 1407 1/2 NORTH MARIPOSA AVE, LOS ANGELES, CA 90027. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: NEFI D CALDERON, 1407 1/2 NORTH MARIPOSA AVE, LOS ANGELES, CA 90027. 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: NEFI D CALDERON, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 10/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/02/2019. 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: 10/28/2019, 11/04/2019, 11/11/2019, 11/18/2019. ARCADIA WEEKLY. AAA710751. FICTITIOUS BUSINESS NAME STATEMENT 2019265264 The following person(s) is/are doing business as: GUISEPPI PIZZERIA, 2010 W AVE J-8, LANCASTER, CA 93536. Mailing address if different: 17501 VENTURA BLVD, ENCINO, 91316. Articles of Incorporation or Organization Number: 4251229. The full name(s) of registrant(s) is/are: THE FIORELLA GROUP INC,, 17501 VENTURA BLVD, ENCINO, CA 91316 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true

BeaconMediaNews.com and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: DIONISIO FIORELLA SR, 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) 10/03/2019. 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: 10/28/2019, 11/04/2019, 11/11/2019, 11/18/2019. ARCADIA WEEKLY. AAA710995. FICTITIOUS BUSINESS NAME STATEMENT 2019267319 The following person(s) is/are doing business as: MACBEEN PROPERTY MANAGEMENT, 1067 E ANGELENO, BURBANK, CA 91501. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MICHAEL MCDONALD JR., 1067 E ANGELENO, BURBANK, CA 91501, MARY ANNE BEEN, 9140 LEDGE AVE, SUN VALLEY, CA 91352. 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: MICHAEL MCDONALD JR., GENERAL PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 08/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/07/2019. 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: 10/28/2019, 11/04/2019, 11/11/2019, 11/18/2019. ARCADIA WEEKLY. AAA712891. FICTITIOUS BUSINESS NAME STATEMENT 2019268691 The following person(s) is/are doing business as: Y D CONSULTANTS, RESEARCH AND OPERATIONS, 11421 W WASHINGTON BLVD STE 335, CULVER CITY, CA 90066. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JERRI YOLANDA COLLINS, 11421 W WASHINGTON BLVD STE 335, CULVER CITY, CA 90066, DENISE DARNELL GRUNDY, 11421 W WASHINGTON BLVD STE 335, CULVER CITY, CA 90066. This business is conducted by: COPARTNERS. 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: JERRI YOLANDA COLLINS, PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 10/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/08/2019. 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: 10/28/2019, 11/04/2019, 11/11/2019, 11/18/2019. ARCADIA WEEKLY. AAA713207. FICTITIOUS BUSINESS NAME STATEMENT 2019269091 The following person(s) is/are doing business as: THE PLUG HOLLYWOOD, 980 N. LA CIENEGA BLVD. STE. 102, LOS ANGELES, CA 90069. Mailing address if different: 8424A SANTA MONICA BLVD. STE. 232, WEST HOLLYWOOD, CA 90069. The full name(s) of registrant(s) is/are: CHRONICPRACTOR CAREGIVER, INC., 980 N. LA CIENEGA BLVD. STE. 102, LOS ANGELES, CA 90069 (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: S. ERIC LOYOLA, CEO. 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) 10/08/2019. 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: 10/28/2019, 11/04/2019, 11/11/2019, 11/18/2019. ARCADIA WEEKLY. AAA713324. FICTITIOUS BUSINESS NAME STATEMENT 2019270535 The following person(s) is/are doing business as: HOLIDAY LIQUOR AND MARKET, 4966 W. ADAMS BLVD, LOS ANGELES, CA 90016. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: ABDUL JAMAL SHERIFF, 6749 S SHERBOURNE DRIVE, LOS ANGELES, CA 90056. 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: ABDUL JAMAL SHERIFF,

OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 05/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/09/2019. 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: 10/28/2019, 11/04/2019, 11/11/2019, 11/18/2019. ARCADIA WEEKLY. AAA713610. FICTITIOUS BUSINESS NAME STATEMENT 2019272036 The following person(s) is/are doing business as: WITCLICK, 865 COMSTOCK AVE #2A, LOS ANGELES, CA 90024. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: RAFAEL LEVY, 865 COMSTOCK AVE #2A, LOS ANGELES, CA 90024. 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: RAFAEL LEVY, 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) 10/11/2019. 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: 10/28/2019, 11/04/2019, 11/11/2019, 11/18/2019. ARCADIA WEEKLY. AAA713987. FICTITIOUS BUSINESS NAME STATEMENT 2019273357 The following person(s) is/are doing business as: THEPYROGUY, 6 3RD PL, LONG BEACH, CA 90802. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: ANDREW RIAN ROGERS, 6 3RD PL, LONG BEACH, CA 90802. 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: ANDREW RIAN ROGERS, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 10/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/15/2019. 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 14411 et seq. Business and Professions Code). Publish: 10/28/2019, 11/04/2019, 11/11/2019, 11/18/2019. ARCADIA WEEKLY. AAA714284. FICTITIOUS BUSINESS NAME STATEMENT 2019273374 The following person(s) is/are doing business as: WEST LA CLEANING, 12411 WEST FIELDING CIRCLE APT 5532, PLAYA VISTA, CA 90094. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: NATHALIE LAWSON, 12411 WEST FIELDING CIRCLE #5532, PLAYA VISTA, CA 90094 (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: NATHALIE LAWSON, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 09/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/15/2019. 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 14411 et seq. Business and Professions Code). Publish: 10/28/2019, 11/04/2019, 11/11/2019, 11/18/2019. ARCADIA WEEKLY. AAA714290. FICTITIOUS BUSINESS NAME STATEMENT 2019275006 The following person(s) is/are doing business as: SIN VERGUENZA CHICANA VEGANA, 928 W FOOTHILL BLVD, CLAREMONT, CA 91711. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ALEXIS TARROS, 403 S SYCAMORE AVE, CLAREMONT, CA 91711. 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: ALEXIS TARROS, 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) 10/16/2019. 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


LEGALS

HLRMedia.com Code). Publish: 10/28/2019, 11/04/2019, 11/11/2019, 11/18/2019. ARCADIA WEEKLY. AAA718738. FICTITIOUS BUSINESS NAME STATEMENT 2019275227 The following person(s) is/are doing business as: SIN VERGUENZA CHICANA, 928 W. FOOTHILL BLVD, CLAREMONT, CA 91711. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ALEXIS TARROS, 403 S SYCAMORE AVE, CLAREMONT, CA 91711. 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: ALEXIS TARROS, 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) 10/16/2019. 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: 10/28/2019, 11/04/2019, 11/11/2019, 11/18/2019. ARCADIA WEEKLY. AAA718807. FICTITIOUS BUSINESS NAME STATEMENT 2019275546 The following person(s) is/are doing business as: TRADITIONS HEALTH, 42442 NORTH 10TH STREET WEST SUITE E, LANCASTER, CA 93534. Mailing address if different: P.O BOX 9980, COLLEGE STATION, TX 77842. Articles of Incorporation or Organization Number: 201803710383. The full name(s) of registrant(s) is/are: PROCARE HOSPICE, LLC, 42442 NORTH 10TH STREET WEST SUITE E, LANCASTER, CA 93534 (State of Incorporation/Organization: DE). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: GARY BRYAN WOLFE, CEO. The registrant commenced to transact business under the fictitious business name listed above on (date): 09/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/16/2019. 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: 10/28/2019, 11/04/2019, 11/11/2019, 11/18/2019. ARCADIA WEEKLY. AAA718900. FICTITIOUS BUSINESS NAME STATEMENT 2019276160 The following person(s) is/are doing business as: TLC PHOTO STUDIOS, 2075 TORRANCE BLVD. APT F, TORRANCE, CA 90501. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: THEODORE CAMACHO, 2075 TORRANCE BLVD. APT F, TORRANCE, CA 90501. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: THEODORE CAMACHO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 06/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/17/2019. 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: 10/28/2019, 11/04/2019, 11/11/2019, 11/18/2019. ARCADIA WEEKLY. AAA719032. FICTITIOUS BUSINESS NAME STATEMENT 2019276647 The following person(s) is/are doing business as: ENGAGED NO MORE, 6332 HOME AVE., BELL, CA 90201. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JOSHUA MADRIZ, 6332 HOME AVE., BELL, 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: JOSHUA MADRIZ, 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) 10/17/2019. 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: 10/28/2019, 11/04/2019, 11/11/2019, 11/18/2019. ARCADIA WEEKLY. AAA719147. FICTITIOUS BUSINESS NAME STATEMENT 2019276778 The following person(s) is/are doing business as: GIOVANNISTIRAMISU, 5474 NEWCASTE AVENUE, ENCINO, CA 91316. Mailing address if different: N/A. The

full name(s) of registrant(s) is/are: GIOVANNI BEN BOLLA, 5474 NEWCASTE AV APT C107, ENCINO, CA 91316. 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: GIOVANNI BEN BOLLA, 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) 10/17/2019. 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: 10/28/2019, 11/04/2019, 11/11/2019, 11/18/2019. ARCADIA WEEKLY. AAA719177. FICTITIOUS BUSINESS NAME STATEMENT 2019276895 The following person(s) is/are doing business as: BLACK CAT RENTALS, 10553 WHEATLAND AVE, SUNLAND, CA 91040. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: KELLY COLGAN, 10553 WHEATLAND AVE, SUNLAND, CA 91040, SUSAN COLGAN, 10553 WHEATLAND AVE, SUNLAND, CA 91040. 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: SUSAN COLGAN, WIFE. The registrant commenced to transact business under the fictitious business name listed above on (date): 12/2002. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/17/2019. 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: 10/28/2019, 11/04/2019, 11/11/2019, 11/18/2019. ARCADIA WEEKLY. AAA719199. FICTITIOUS BUSINESS NAME STATEMENT 2019277303 The following person(s) is/are doing business as: MISSOURI PLACE APARTMENTS, 11812 SAN VICENTE BLVD., SUITE 600, LOS ANGELES, CA 90049. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MISSOURI AND BUNDY HOUSING LP, 11812 SAN VICENTE BLVD., STE 600, LOS ANGELES, CA 90049 (State of Incorporation/Organization: CA). This business is conducted by: LIMITED 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: ANDREW D. GROSS, PRESIDENT, 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) 10/18/2019. 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: 10/28/2019, 11/04/2019, 11/11/2019, 11/18/2019. ARCADIA WEEKLY. AAA719287. FICTITIOUS BUSINESS NAME STATEMENT 2019277317 The following person(s) is/are doing business as: LAW OFFICE OF CHRISTINA LEWIS, 28625 SOUTH WESTERN AVENUE #186, RANCHO PALOS VERDES, CA 90275. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CHRISTINA LEWIS, 28625 SOUTH WESTERN AVENUE #186, RANCHO PALOS VERDES, CA 90275. 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: CHRISTINA LEWIS, 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) 10/18/2019. 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: 10/28/2019, 11/04/2019, 11/11/2019, 11/18/2019. ARCADIA WEEKLY. AAA719292. FICTITIOUS BUSINESS NAME STATEMENT 2019277707 The following person(s) is/are doing business as: OUR BEST SELVES THERAPY, 3519 EAGLE ROCK BLVD, LOS ANGELES, CA 90065. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: STEPHANIE ROSE VAN, 4055 CHEVY CHASE DR, LOS ANGELES, CA 90039, KIMLER CRUZ GUTIERREZ, 4055 CHEVY CHASE DR, LOS ANGELES, CA 90039. 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: STEPHANIE ROSE VAN, WIFE. 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) 10/18/2019. 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: 10/28/2019, 11/04/2019, 11/11/2019, 11/18/2019. ARCADIA WEEKLY. AAA719396. FICTITIOUS BUSINESS NAME STATEMENT 2019277819 The following person(s) is/are doing business as: KORC CONSULTING, 2448 WALNUT AVENUE, VENICE, CA 90291. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: KORC LIVING LLC, 2448 WALNUT AVENUE, VENICE, CA 90291 (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: ERIN MORRIS, CEO. 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) 10/18/2019. 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: 10/28/2019, 11/04/2019, 11/11/2019, 11/18/2019. ARCADIA WEEKLY. AAA719429. FICTITIOUS BUSINESS NAME STATEMENT 2019277866 The following person(s) is/are doing business as: KING TELEVOICE, 2453 MERCED AVE., S EL MONTE, CA 91733. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: TELECOM SUPPLY, INC., 2453 MERCED AVE., S EL MONTE, CA 91733 (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: WILSON T. WANG, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/1998. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/18/2019. 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: 10/28/2019, 11/04/2019, 11/11/2019, 11/18/2019. ARCADIA WEEKLY. AAA719901. FICTITIOUS BUSINESS NAME STATEMENT 2019277845 The following person(s) is/are doing business as: KORC LIVING REAL ESTATE, 2448 WALNUT AVENUE, VENICE, CA 90291. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: KORC LIVING LLC, 2448 WALNUT AVENUE, VENICE, CA 90291 (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: ERIN MORRIS, CEO. 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) 10/18/2019. 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: 10/28/2019, 11/04/2019, 11/11/2019, 11/18/2019. ARCADIA WEEKLY. AAA720106. FICTITIOUS BUSINESS NAME STATEMENT 2019277847 The following person(s) is/are doing business as: KORC TRUCKING, 2448 WALNUT AVENUE, VENICE, CA 90291. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: KORC LIVING LLC, 2448 WALNUT AVENUE, VENICE, CA 90291 (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: ERIN MORRIS, 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) 10/18/2019. 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 state-

ment does not of itself authorize the use in this state of a fictitious 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: 10/28/2019, 11/04/2019, 11/11/2019, 11/18/2019. ARCADIA WEEKLY. AAA720107. FICTITIOUS BUSINESS NAME STATEMENT 2019278148 The following person(s) is/are doing business as: NATURAL LIFE ACUPUNCTURE AND HOLISTIC MEDICINE, 23310 CINEMA DR UNIT 104, VALENCIA, CA 91355. Mailing address if different: 26816 GREY PL, STEVENSON RANCH, CA 91381. The full name(s) of registrant(s) is/are: CHANEL BARRITT, 26816 GREY PL, STEVENSON RANCH, CA 91381. 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: CHANEL BARRITT, 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) 10/21/2019. 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: 10/28/2019, 11/04/2019, 11/11/2019, 11/18/2019. ARCADIA WEEKLY. AAA720779. FICTITIOUS BUSINESS NAME STATEMENT 2019278752 The following person(s) is/are doing business as: ON THE GO TRANSPORT 09, 918 W 152ND ST, COMPTON, CA 90220. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ILDA JUAREZ, 918 W 152ND ST, COMPTON, CA 90220, DAVID VILLALOBOS, 918 W 152ND ST, COMPTON, CA 90220. 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: ILDA JUAREZ, 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) 10/21/2019. 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: 10/28/2019, 11/04/2019, 11/11/2019, 11/18/2019. ARCADIA WEEKLY. AAA720925. FICTITIOUS BUSINESS NAME STATEMENT 2019278854 The following person(s) is/are doing business as: CALIFORNIAN ESTATES INTERNATIONAL, 9255 SUNSET BLVD SUITE 1000, LOS ANGELES, CA 90069. Mailing address if different: 1661 ROSCOMARE ROAD, LOS ANGELES, CA 90077. The full name(s) of registrant(s) is/are: CALIFORNIAN ESTATES INC, 9255 SUNSET BLVD SUITE 1000, LOS ANGELES, CA 90069, BETHANY ANNE WOOLF, 9255 SUNSET BLVD SUITE 1000, LOS ANGELES, CA 90069. 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: MAURICE WOOLF, CEO. 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) 10/21/2019. 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: 10/28/2019, 11/04/2019, 11/11/2019, 11/18/2019. ARCADIA WEEKLY. AAA720960. FICTITIOUS BUSINESS NAME STATEMENT 2019278875 The following person(s) is/are doing business as: CALIFORNIAN COMMERCIAL, 9255 SUNSET BLVD., LA, CA 90069. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CALIFORNIAN ESTATES, 9255 SUNSET BLVD., LOS ANGELES, CA 90069 (State of Incorporation/Organization: CA), BETHANY ANNE WOOLF, 9255 SUNSET BLVD, LOS ANGELES, CA 90069. 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: MAURICE WOOLF, CEO. 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) 10/21/2019. 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

NOVEMBER 18 - NOVEMBER 24, 2019 11 Professions Code). Publish: 10/28/2019, 11/04/2019, 11/11/2019, 11/18/2019. ARCADIA WEEKLY. AAA720967. FICTITIOUS BUSINESS NAME STATEMENT 2019278996 The following person(s) is/are doing business as: PESO TEXTILES, 170 EAST COLLEGE STREET UNIT 4612, COVINA, CA 91723. Mailing address if different: 170 EAST COLLEGE STREET UNIT 4612, COVINA, CA 91723. The full name(s) of registrant(s) is/are: PARVEEN K KAPUR, 170 EAST COLLEGE STREET UNIT 4612, COVINA, CA 91723. 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: PARVEEN K KAPUR, CEO. The registrant commenced to transact business under the fictitious business name listed above on (date): 10/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/21/2019. 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: 10/28/2019, 11/04/2019, 11/11/2019, 11/18/2019. ARCADIA WEEKLY. AAA721009. FICTITIOUS BUSINESS NAME STATEMENT 2019279096 The following person(s) is/are doing business as: 1. NL BEAUTY, 2. NLN BEAUTY, 3. LNN BEAUTY, 402 S SAN GABRIEL BLVD #5, SAN GABRIEL, CA 91776. Mailing address if different: 402 S SAN GABRIEL BLVD #5, SAN GABRIEL, CA 91776. The full name(s) of registrant(s) is/are: JINYING DU, 402 S SAN GABRIEL BLVD #5, SAN GABRIEL, CA 91776. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JINYING DU, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): 10/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/21/2019. 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: 10/28/2019, 11/04/2019, 11/11/2019, 11/18/2019. ARCADIA WEEKLY. AAA721042. FICTITIOUS BUSINESS NAME STATEMENT 2019279194 The following person(s) is/are doing business as: ABELIAN LAW FIRM, 801 N BRAND BL #1130, GLENDALE, CA 91203. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: GOHAR ABELIAN, 801 N BRAND BL #1130, GLENDALE, CA 91203. 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: GOHAR ABELIAN, 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) 10/21/2019. 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: 10/28/2019, 11/04/2019, 11/11/2019, 11/18/2019. ARCADIA WEEKLY. AAA721068. FICTITIOUS BUSINESS NAME STATEMENT 2019279359 The following person(s) is/are doing business as: BEATCHEEK, 43737 DANA DRIVE, LANCASTER, CA 93535. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: KIMIRA JEFFERSON, 43737 DANA DRIVE, LANCASTER, CA 93535, WARREN D. JEFFERSON, 43737 DANA DRIVE, LANCASTER, CA 93535. 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: KIMIRA JEFFERSON, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 10/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/22/2019. 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: 10/28/2019, 11/04/2019, 11/11/2019, 11/18/2019. ARCADIA WEEKLY. AAA721106. FICTITIOUS BUSINESS NAME STATEMENT 2019279400 The following person(s) is/are doing business as: 1. US IMPORT BOND, 2. ISF ENTRY, 3. US CUSTOMS CLEARING, 4. USNVOCC, 2629 DEL VISTA DR, HACIENDA HEIGHTS, CA 91745. Mailing

address if different: N/A. The full name(s) of registrant(s) is/are: ‘’’’E’’’’ CUSTOMS CLEARING INC, 2629 DEL VISTA DR, HACIENDA HEIGHTS, CA 91745 (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: JENNY LEE, PRESIDENT. The registrant commenced to transact business under the fictitious business names listed above on (date): 01/2013. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/22/2019. 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: 10/28/2019, 11/04/2019, 11/11/2019, 11/18/2019. ARCADIA WEEKLY. AAA721113. FICTITIOUS BUSINESS NAME STATEMENT 2019279436 The following person(s) is/are doing business as: A & G FOOD MART, 901 S LA BREA AVE SUITE 5, LOS ANGELES, CA 90036. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SUKDAB KUMAR DAS, 901 S LA BREA AVE SUITE 5, LOS ANGELES, CA 90036. 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: SUKDAB KUMAR DAS, 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) 10/22/2019. 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: 10/28/2019, 11/04/2019, 11/11/2019, 11/18/2019. ARCADIA WEEKLY. AAA721123. FICTITIOUS BUSINESS NAME STATEMENT 2019279663 The following person(s) is/are doing business as: MEKAH’S BODY SHOP & SPA, 201 E. MAGNOLIA BLVD., STE 370 STUDIO 511, BURBANK, CA 91502. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MICHELE MEKAH LEINS, 115 N. KENWOOD 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: MICHELE MEKAH LEINS, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 08/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/22/2019. 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: 10/28/2019, 11/04/2019, 11/11/2019, 11/18/2019. ARCADIA WEEKLY. AAA721186. FICTITIOUS BUSINESS NAME STATEMENT 2019280606 The following person(s) is/are doing business as: ABSOLUTE TERMITE AND CONSTRUCTION, 5455 WILSHIRE BLVD STE 2100, LOS ANGELES, CA 90036. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: GILAD KAZES, 5455 WILSHIRE BLVD STE 2100, LOS ANGELES, CA 90036. 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: GILAD KAZES, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 10/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/23/2019. 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: 10/28/2019, 11/04/2019, 11/11/2019, 11/18/2019. ARCADIA WEEKLY. AAA721368. FICTITIOUS BUSINESS NAME STATEMENT 2019280722 The following person(s) is/are doing business as: 1. YAN XING, 2. YAN XING STUDIO, 3. STUDIO YAN XING, 10354 LORENZO DR, LOS ANGELES, CA 90064. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: XING YAN, 10354 LORENZO DR, LOS ANGELES, CA 90064. 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: XING YAN, OWNER. The registrant commenced to transact business under the fictitious business names listed above on


12 NOVEMBER 18 - NOVEMBER 24, 2019

(date): 06/2015. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/23/2019. 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: 10/28/2019, 11/04/2019, 11/11/2019, 11/18/2019. ARCADIA WEEKLY. AAA721369. FICTITIOUS BUSINESS NAME STATEMENT 2019280870 The following person(s) is/are doing business as: HOME & MORE, 21781 VENTURA BLVD STE 1006, WOODLAND HILLS, CA 91364. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 201809910362. The full name(s) of registrant(s) is/are: TAVOR USA LLC, 21781 VENTURA BLVD STE 1006, WOODLAND HILLS, CA 91364 (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: TAL PINCHASI, MANAGING MEMBER. The registrant commenced to transact business under the fictitious business name listed above on (date): 10/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/23/2019. 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: 10/28/2019, 11/04/2019, 11/11/2019, 11/18/2019. ARCADIA WEEKLY. AAA721531. FICTITIOUS BUSINESS NAME STATEMENT 2019281602 The following person(s) is/are doing business as: CK AUTO IMPORT & EXPORT, 16439 MCRAE AVE, NORWALK, CA 90650. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: BORA HOUT, 16439 MCRAE AVE, NORWALK, CA 90650. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: BORA HOUT, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 10/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/24/2019. 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: 10/28/2019, 11/04/2019, 11/11/2019, 11/18/2019. ARCADIA WEEKLY. AAA721680. FICTITIOUS BUSINESS NAME STATEMENT 2019281454 The following person(s) is/are doing business as: OPTION ONE BUILDERS, 3877 EDDINGHAM AVE, CALABASAS, CA 91302. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: YACOV SERAZI, 3677 EDDINGHAM AVE, CALABASAS, CA 91302. 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: YACOV SERAZI, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 05/2014. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/23/2019. 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: 10/28/2019, 11/04/2019, 11/11/2019, 11/18/2019. ARCADIA WEEKLY. AAA721733.

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019261797 FIRST FILING. The following person(s) is (are) doing business as 4 SEASONS CONSTRUCTION & DESIGN, 22442 Napa St , West Hills, CA 91304. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 1, 2014. Signed: Touraj Pirayesh. The statement was filed with the County Clerk of Los Angeles on September 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 October 28, 2019, November 4, 2019, November 11, 2019, November 18, 2019 FICTITIOUS BUSINESS NAME STATE-

MENT FILE NO. 2019261793 FIRST FILING. The following person(s) is (are) doing business as BULLDOG PLUMBING HEATING & GENERAL CONT, 5214 Calle Mayor , Torrance, CA 90505. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 1, 2014. Signed: Douglas P Arneson. The statement was filed with the County Clerk of Los Angeles on September 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 October 28, 2019, November 4, 2019, November 11, 2019, November 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019261785 FIRST FILING. The following person(s) is (are) doing business as CITY RADIUS MAPS, 202 Paul Gust Rd, Unit 351 , Chamnerlain, SD, 57325. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 1, 2014. Signed: Robert Simpson. The statement was filed with the County Clerk of Los Angeles on September 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 October 28, 2019, November 4, 2019, November 11, 2019, November 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019261791 FIRST FILING. The following person(s) is (are) doing business as CORBIN TRAIL MUSIC, 4776 Corbin Ave , Tarzana, CA 91356. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 1, 2009. Signed: Kim Bullard. The statement was filed with the County Clerk of Los Angeles on September 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 October 28, 2019, November 4, 2019, November 11, 2019, November 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019261795 FIRST FILING. The following person(s) is (are) doing business as HOMEOPATHY4HEALLING, 250 S De lacey Ave, Unit 207 , 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 October 1, 2014. Signed: Patricia Cowmeadow. The statement was filed with the County Clerk of Los Angeles on September 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 October 28, 2019, November 4, 2019, November 11, 2019, November 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019261789 FIRST FILING. The following person(s) is (are) doing business as HOVANISYAN FAMILY CHILD CARE, 6345 Ben Ave , North Holltwood, CA 91608. This business is conducted by a husband and wife. Registrant commenced to transact business under the fictitious business name or names listed herein on October 1, 2014. Signed: Karine Avagyan; Anahit Hovanisyan. The statement was filed with the County Clerk of Los Angeles on September 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 October 28, 2019, November 4, 2019, November 11, 2019, November 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019261787 FIRST FILING. The following person(s) is (are) doing business as THE ARTIME GROUP, 65 N Raymond Ave 240 , Pasadena, CA 91103. 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, 2009. Signed: Artime Group LLC (CA), 65 N Raymond Ave 240 , Pasa-

LEGALS dena, CA 91103; Henry J Artime, Managing Member. The statement was filed with the County Clerk of Los Angeles on September 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 October 28, 2019, November 4, 2019, November 11, 2019, November 18, 2019

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2019280895 The following persons have abandoned the use of the fictitious business name: THE LISTING GROUP, 9000 Sunset Blvd, Suite 1100, West Hollywood, Ca 90069. The fictitious business name referred to above was filed on: June 19, 2018 in the County of Los Angeles. Original File No. 2018150010. Signed: Forward Sunset, Inc. This business is conducted by: a individual. This statement was filed with the Los Angeles County Registrar-Recorder on October 23, 2019. Monrovia Weekly Pub. Monrovia Weekly October 28, 2019, November 4, 2019, November 11, 2019, November 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019281848 FIRST FILING. The following person(s) is (are) doing business as VALLEY DOCUMENTS AND MOBILE NOTARY, 1821 W Verdugo Ave , 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: Diane Gunn. The statement was filed with the County Clerk of Los Angeles on October 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 October 28, 2019, November 4, 2019, November 11, 2019, November 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019272920 FIRST FILING. The following person(s) is (are) doing business as THOMAS C SANFORD AND ASSOCIATES , 50 North Hill Avenue Suite 202, Pasadena , CA 91106. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2001. Signed: Sanford Thomas C. The statement was filed with the County Clerk of Los Angeles on October 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 October 28, 2019, November 4, 2019, November 11, 2019, November 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019272922 FIRST FILING. The following person(s) is (are) doing business as JONNELL AGNEW & ASSOCIATES, 50 N. Hill Ave Suite , Pasadena , CA 91106. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 1982. Signed: Jonnell Agnew. The statement was filed with the County Clerk of Los Angeles on October 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 October 28, 2019, November 4, 2019, November 11, 2019, November 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019279731 FIRST FILING. The following person(s) is (are) doing business as SENIORS FINANCIAL HOME ASSISTANCE , 3208 Rancho La Carlota Rd , Covina, CA 91724. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on April 1, 2017. Signed: MPL Investments Inc (CA), 3208 Rancho La Carlota Rd , Covina, CA 91724; Manuel Lafosse , President. The statement was filed with the County Clerk of Los Angeles on October 22, 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 October 28, 2019, November 4, 2019, November 11, 2019, November 18, 2019

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019279542 FIRST FILING. The following person(s) is (are) doing business as INSTAPHAN, 9126 Ralph street , Rosemead, CA 91770. This business is conducted by a general partnership. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Trung Kien Phan; Vinh Kien Phan. The statement was filed with the County Clerk of Los Angeles on October 22, 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 October 28, 2019, November 4, 2019, November 11, 2019, November 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019280190 FIRST FILING. The following person(s) is (are) doing business as AFFORDABLE AUTO SERVICE, 203 East Arrow Hwy , San Dimas, CA 91773. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2004. Signed: Affordable Auto Center, Inc (CA), 203 East Arrow Hwy , San Dimas, CA 91773; Ali Ghalambor, President. The statement was filed with the County Clerk of Los Angeles on October 22, 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 October 28, 2019, November 4, 2019, November 11, 2019, November 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019279022 FIRST FILING. The following person(s) is (are) doing business as GRAND SERVICE MAINTRENANCE GROUP, 1850 S Diamond Bar Blvd Apt 409 , Diamond Bar, CA 91765. This business is conducted by a general partnership. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Christopher Lee; Andy Chen. The statement was filed with the County Clerk of Los Angeles on October 21, 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 October 28, 2019, November 4, 2019, November 11, 2019, November 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019281400 FIRST FILING. The following person(s) is (are) doing business as MATTHS TRUCKING, 4212 La Rica ave #G , Baldwin Park, CA 91706. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Julio Cesar Rico. The statement was filed with the County Clerk of Los Angeles on October 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 October 28, 2019, November 4, 2019, November 11, 2019, November 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019268061 FIRST FILING. The following person(s) is (are) doing business as OG FLEET REPAIR, 41722 Zinfandel Dr , Palmdale, CA 93551. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 1, 2019. Signed: Yessenia Orellana. The statement was filed with the County Clerk of Los Angeles on October 8, 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 October 28, 2019, November 4, 2019, November 11, 2019, November 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019261970 FIRST FILING. The following person(s) is (are) doing business as SKIN CREATIONS BY USA, 804 Foothill Blvd , La Canada Flintridges, CA 91011. This business is conducted by a general partnership. Registrant commenced to transact business under the ficti-

BeaconMediaNews.com tious business name or names listed herein on September 1, 2019. Signed: Lisa Marie Pena; Richard Pena. The statement was filed with the County Clerk of Los Angeles on September 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 October 28, 2019, November 4, 2019, November 11, 2019, November 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019280042 FIRST FILING. The following person(s) is (are) doing business as PASADENA ROSE & CROWN HOTEL, 1203 E Colorado Blvd , Pasadena, CA 91106. This business is conducted by a limited partnership. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: T.C. Financial, Inc. The statement was filed with the County Clerk of Los Angeles on October 22, 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 October 28, 2019, November 4, 2019, November 11, 2019, November 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019281499 FIRST FILING. The following person(s) is (are) doing business as SUPER CLEAR WATERS POOL AND SPA; SCW POOL AND SPA SERVICE, 2812 Hermosa Ave Unit 201 , La Crescenta, CA 91214. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 1, 1999. Signed: Samuel Chase Whitaker. The statement was filed with the County Clerk of Los Angeles on October 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 October 28, 2019, November 4, 2019, November 11, 2019, November 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019282218 FIRST FILING. The following person(s) is (are) doing business as MEL CLEANING, 253 E Puente St Apt B , Covina, CA 91723. 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: Mariela Rocio Peredo. The statement was filed with the County Clerk of Los Angeles on October 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 October 28, 2019, November 4, 2019, November 11, 2019, November 18, 2019 ___________________________ FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-278074 The following person(s) is (are) doing business as: BALERS & TRUCK AMERICAN, 9216 BEACH AVE, LOS ANGELES, CA 90002. Full name of registrant(s) is (are) GERARDO A. MADRIGAL RODRIGUEZ, 9216 BEACH AVE, LOS ANGELES, CA 90002. This Business is conducted by: AN INDIVIDUAL. Signed; GERARDO A. MADRIGAL RODRIGUEZ. This statement was filed with the County Clerk of Los Angeles County on 10/18/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 10/2019. 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: NOV 04, 11, 18, 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-278888 The following person(s) is (are) doing business as: CALI ROOTERS, 276 BONITO AVE APT B, LONG BEACH, CA 90802. Full name of registrant(s) is (are) CRISTIAN JOSUE LEIVA SANTOS, 276 BONITO AVE APT B, LONG BEACH, CA 90802. This Business is conducted by: AN INDIVIDUAL. Signed; CRISTIAN JOSUE LEIVA SANTOS. This statement was filed with the County Clerk of Los Angeles County on 10/21/2019. 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: NOV 04, 11, 18, 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-282151 The following person(s) is (are) doing business as: CAMPAS TRANSPORTATION, 2140 E. KNOPF ST, COMPTON, CA 90222. Full name of registrant(s) is (are) GUADALUPE CAMPAS, 2140 E. KNOPF ST, COMPTON, CA 90222. This Business is conducted by: AN INDIVIDUAL. Signed; GUADALUPE CAMPAS. This statement was filed with the County Clerk of Los Angeles County on 10/24/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 10/2019. 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: NOV 04, 11, 18, 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-277959 The following person(s) is (are) doing business as: CEMITAS POBLANAS SIN FRONTERAS USA, 1503 MAGNOLIA AVE, LONG BEACH, CA 90813. Full name of registrant(s) is (are) RICARDO ROQUE ORTIZ, 352 E. 97TH ST, LOS ANGELES, CA 90003, ALICIA MONSERRATH VALERDI FLORES, 352 E. 97TH ST, LOS ANGELES, CA 90003. This Business is conducted by: A MARRIED COUPLE. Signed; RICARDO ROQUE ORTIZ. This statement was filed with the County Clerk of Los Angeles County on 10/18/2019. 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: NOV 04, 11, 18, 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-280976 The following person(s) is (are) doing business as: CLINICA DE BELLEZA NUEVA IMAGEN, 3850 E CESAR CHAVEZ AVE, LOS ANGELES, CA 90063. Full name of registrant(s) is (are) HILDA MORALES PEREZ, 4325 FISHER ST, LOS ANGELES, CA 90022. This Business is conducted by: AN INDIVIDUAL. Signed; HILDA MORALES PEREZ. This statement was filed with the County Clerk of Los Angeles County on 10/23/2019. 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: NOV 04, 11, 18, 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-279181 The following person(s) is (are) doing business as: DISTINGUISHED DIVERSIFIED INVESTORS, 17129 ANTONIO AVENUE, CERRITOS, CA 90703. Full name of registrant(s) is (are) ESSIE FRENCHPRESTON, 17129 ANTONIO AVENUE, CERRITOS, CA 90703. This Business is conducted by: AN INDIVIDUAL. Signed; ESSIE FRENCHPRESTON. This statement was filed with the County Clerk of Los Angeles County on 10/21/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 10/2019. 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: NOV 04, 11, 18, 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-281319 The following person(s) is (are) doing business as: DUNRITE PLUMBING INC, 1425 N MICHIGAN AVE, PASADENA, CA 91104. Full name of registrant(s) is (are) DUNRITE PLUMBING, INC, 1425 N MICHIGAN AVE, PASADENA, CA 91104. This Business is conducted by: A CORPORATION. Signed; ERNEST B URLACHER. This statement was filed with the County Clerk of Los Angeles County on 10/23/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 06/1993. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Busi-


LEGALS

HLRMedia.com ness Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious 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: NOV 04, 11, 18, 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-279079 The following person(s) is (are) doing business as: DYLANN PAINTERS, 1428 W. 42ND ST, LOS ANGELES, CA 90047. Full name of registrant(s) is (are) ELMER F GARCIA GARCIA, 1428 W. 62ND ST, LOS ANGELES, CA 90047. This Business is conducted by: AN INDIVIDUAL. Signed; ELMER F GARCIA GARCIA. This statement was filed with the County Clerk of Los Angeles County on 10/21/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 10/2019. 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: NOV 04, 11, 18, 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-282899 The following person(s) is (are) doing business as: F K AWAAZ PRODUCTIONS, 640 E IMPERIAL AVE ,UNIT 8, EL SEGUNDO, CA 90245. Full name of registrant(s) is (are) ZAAMA PRODUCTIONS INC, 640 E IMPERIAL AVE ,UNIT 8, EL SEGUNDO, CA 90245. This Business is conducted by: A CORPORATION. Signed; KHURRAM MOHAMMED. This statement was filed with the County Clerk of Los Angeles County on 10/24/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 10/2019. 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: NOV 04, 11, 18, 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-280398 The following person(s) is (are) doing business as: FUNDACION DONAR Y GANAR, 9822 TERRADELL ST, PICO RIVERA, CA 90660. Full name of registrant(s) is (are) JACOBO HOLGUIN, 9822 TERRADELL ST, PICO RIVERA, CA 90660. This Business is conducted by: AN INDIVIDUAL. Signed; JACOBO HOLGUIN. This statement was filed with the County Clerk of Los Angeles County on 10/22/2019. 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: NOV 04, 11, 18, 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-279815 The following person(s) is (are) doing business as: JOE’S GARDEN MAINTENANCE SERVICES, 14227 ANADA ST, BALDWIN PARK, CA 91706. Full name of registrant(s) is (are) MARIA G. RIVAS ROCHA, 14227 ANADA ST, BALDWIN PARK, CA 91706. This Business is conducted by: AN INDIVIDUAL. Signed; MARIA G. RIVAS ROCHA. This statement was filed with the County Clerk of Los Angeles County on 10/22/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 10/2019. 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: NOV 04, 11, 18, 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-279899 The following person(s) is (are) doing business as: MILLER HOME HEALTH SERVICES, 13830 HAWTHORNE WAY APT A, HAWTHORNE, CA 90250. Full name of registrant(s) is (are) TERRANCE LEE MILLER, 13830 HAWTHORNE WAY APT A, HAWTHORNE, CA 90250. This Business is conducted by: AN INDIVIDUAL. Signed; TERRANCE LEE MILLER. This statement was filed with the County Clerk of Los Angeles County on 10/22/2019. 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: NOV 04, 11, 18, 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-280274 The following person(s) is (are) doing business as: MIRACLE MILE INDUSTRIES, 4747 DON ZAREMBO DRIVE, LOS ANGELES, CA 90008. Full name of registrant(s) is (are) MIRACLE MILE INDUSTRIES, LLC, 4747 DON ZAREMBO DRIVE, LOS ANGELES, CA 90008. This Business is conducted by: A LIMITED LIABILITY COMPANY. Signed; LOVE ALBERTA RICHMOND. This statement was filed with the County Clerk of Los Angeles County on 10/22/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 09/2006. 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: NOV 04, 11, 18, 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-278815 The following person(s) is (are) doing business as: PEREZ HAULING SERVICES, 1045 W 42ND PL APT 8, LOS ANGELES, CA 90037. Full name of registrant(s) is (are) BESTRAIN PEREZ SANTIZO, 1045 W42ND PL APT 8, LOS ANGELES, CA 90037. This Business is conducted by: AN INDIVIDUAL. Signed; BESTRAIN PEREZ SANTIZO. This statement was filed with the County Clerk of Los Angeles County on 10/21/2019. 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: NOV 04, 11, 18, 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-278782 The following person(s) is (are) doing business as: QUARTZ, 16521 POPPYGLEN LN, CERRITOS, CA 90703. Full name of registrant(s) is (are) MELISA DIANE DUGAS, 16521 POPPYGLEN LN, CERRITOS, CA 90703. This Business is conducted by: AN INDIVIDUAL. Signed; MELISA DIANE DUGAS. This statement was filed with the County Clerk of Los Angeles County on 10/21/2019. 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: NOV 04, 11, 18, 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-277742 The following person(s) is (are) doing business as: ROLLIN TRANSPORT, ROLLIN MOTORSPORTS, 1340 DAWSON AVE, LONG BEACH, CA 90804. Full name of registrant(s) is (are) MICHAEL S. TIM, 1340 DAWSON AVE, LONG BEACH, CA 90804. This Business is conducted by: AN INDIVIDUAL. Signed; MICHAEL S. TIM. This statement was filed with the County Clerk of Los Angeles County on 10/18/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 10/2019. 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: NOV 04, 11, 18, 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-277509 The following person(s) is (are) doing business as: SPOON ME, 14431 PIONEER BLVD, NORWALK, CA 90650. Full name of registrant(s) is (are) MA. EUGENIA GARCIA CABRERA, 18300 ELAINE AVE, ARTESIA, CA 90701, ANA LAURA APARICIO SANCHEZ, 14431 PIONEER BLVD, NORWALK, CA 90650. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; MA. EUGENIA GARCIA CABRERA. This statement was filed with the County Clerk of Los Angeles County on 10/18/2019. 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: NOV 04, 11, 18, 25, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-277665 The following person(s) is (are) doing business as: STORY OF YOUR PAST, 5227 DON PIO DRIVE, WOODLAND HILLS, CA 91364. Full name of registrant(s) is (are) DEBORAH ANNE DAVENPORT, 5227 DON PIO DRIVE, WOODLAND HILLS, CA 91364. This Business is conducted by: AN INDIVIDUAL. Signed; DEBORAH ANNE DAVENPORT. This statement was filed with the County Clerk of Los Angeles County on 10/18/2019. 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: NOV 04, 11, 18, 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-282619 The following person(s) is (are) doing business as: UNITED EMBROIDERY CO., 1854 W. 169TH ST., #B, GARDENA, CA 90247. Full name of registrant(s) is (are) LUCKY GEAR CORPORATION, 1854 W. 169TH ST., #B, GARDENA, CA 90247. This Business is conducted by: A CORPORATION. Signed; SONG HER LIN. This statement was filed with the County Clerk of Los Angeles County on 10/24/2019. 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: NOV 04, 11, 18, 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-277604 The following person(s) is (are) doing business as: WESS HEATING AND AIR CONDITIONING, 325 S. SAN DIMAS CANYON RD M119, SAN DIMAS, CA 91773. Full name of registrant(s) is (are) BENJAMIN ANDREW ROMERO, 315 S. SAN DIMAS CANYON RD M119, SAN DIMAS, CA 91773. This Business is conducted by: AN INDIVIDUAL. Signed; BENJAMIN ANDREW ROMERO. This statement was filed with the County Clerk of Los Angeles County on 10/18/2019. 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: NOV 04, 11, 18, 25, 2019

FICTITIOUS BUSINESS NAME STATEMENT 2019267526 The following person(s) is/are doing business as: DR TRUCK POLISH, 424 S ARDMORE AVE 227, LOS ANGELES, CA 90020. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: RUBEL ALVARADO, 424 S. ARDMORE AVE 227, LOS ANGELES, CA 90020. 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: RUBEL ALVARADO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 10/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/07/2019. 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: 11/04/2019, 11/11/2019, 11/18/2019, 11/25/2019. ARCADIA WEEKLY. AAA712964. FICTITIOUS BUSINESS NAME STATEMENT 2019268858 The following person(s) is/are doing business as: AWAKEN ORIGINAL, 1081 BROWNING BLVD, LOS ANGELES, CA 90037. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MANUEL RODRIGUEZ JR, 1081 BROWNING BLVD, LOS ANGELES, CA 90037 (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: MANUEL RODRIGUEZ JR, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/08/2019. 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: 11/04/2019, 11/11/2019, 11/18/2019, 11/25/2019. ARCADIA WEEKLY. AAA713254. FICTITIOUS BUSINESS NAME STATEMENT 2019269473 The following person(s) is/are doing business as: JAMS CATERING, 15421 GALE AVE, CITY OF INDUSTRY, CA 91715. Mailing address if different: PO BOX 582286, ELK GROVE, CA 95758. The full name(s) of registrant(s) is/are: JONATHAN SIMEON, 8749 FLUTE CR, ELK GROVE, CA 95757 (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: JONATHAN SIMEON, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 10/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/09/2019. 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: 11/04/2019, 11/11/2019, 11/18/2019, 11/25/2019. ARCADIA WEEKLY. AAA713410. FICTITIOUS BUSINESS NAME STATEMENT 2019269532 The following person(s) is/are doing business as: 1. STUFF’T, 2. DID IT PRODUCTIONS, 433 EAST HARDY STREET APT B, INGLEWOOD, CA 90301. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: KATHRINE NICOLE DUMOULIN, 433 EAST HARDY STREET APT B, INGLEWOOD, CA 90301. 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: KATHRINE NICOLE DUMOULIN, 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) 10/09/2019. 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: 11/04/2019, 11/11/2019, 11/18/2019, 11/25/2019. ARCADIA WEEKLY. AAA713421. FICTITIOUS BUSINESS NAME STATEMENT 2019273867 The following person(s) is/are doing business as: LACUNZA WATER PROOFING, 14934 NORDHOFF ST APT 6, NORTH HILLS, CA 91343. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CESAR LACUNSA RIVERA, 14934 NORDHOFF ST APT 6, NORTH HILLS, CA 91343. 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: CESAR LACUNSA RIVERA, 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) 10/15/2019. 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 14411 et seq. Business and Professions Code). Publish: 11/04/2019, 11/11/2019, 11/18/2019, 11/25/2019. ARCADIA WEEKLY. AAA714436. FICTITIOUS BUSINESS NAME STATEMENT 2019274032 The following person(s) is/are doing business as: FOUR SEASON PAINTING, 630 ROGER CT, POMONA, CA 91766. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: FRANCISCO TORRES, 630 ROGER CT, POMONA, CA 91766. 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: FRANCISCO TORRES, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 10/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/15/2019. 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 14411 et seq. Business and Professions Code). Publish: 11/04/2019, 11/11/2019, 11/18/2019, 11/25/2019. ARCADIA WEEKLY. AAA714475. FICTITIOUS BUSINESS NAME STATEMENT 2019274145 The following person(s) is/are doing business as: OSCAR MENDOZA CUSTOM

NOVEMBER 18 - NOVEMBER 24, 2019 13 TAILOR, 1861 N. WHITLEY AVE UNIT 308, HOLLYWOOD, CA 90028. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: OSCAR MENDOZA, 1861 N. WHITLEY AVE UNIT 308, HOLLYWOOD, CA 90028. 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: OSCAR MENDOZA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 10/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/15/2019. 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 14411 et seq. Business and Professions Code). Publish: 11/04/2019, 11/11/2019, 11/18/2019, 11/25/2019. ARCADIA WEEKLY. AAA715826. FICTITIOUS BUSINESS NAME STATEMENT 2019274180 The following person(s) is/are doing business as: SQUARE IN THE EYE, 2405 OAK AVENUE, MANHATTAN BEACH, CA 90266. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: HEIDI KERSHAW, 2405 OAK AVENUE, MANHATTAN BEACH, CA 90266 (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: HEIDI KERSHAW, 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) 10/15/2019. 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 14411 et seq. Business and Professions Code). Publish: 11/04/2019, 11/11/2019, 11/18/2019, 11/25/2019. ARCADIA WEEKLY. AAA715839. FICTITIOUS BUSINESS NAME STATEMENT 2019274773 The following person(s) is/are doing business as: OUTLAW PROUDUCTIONS, 11054 CASHMERE ST., LOS ANGELES, CA 90049. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 1494159. The full name(s) of registrant(s) is/are: SOFITED, INC., 11054 CASHMERE ST., LOS ANGELES, CA 90049 (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: DEBORAH NEWMEYER, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 08/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/16/2019. 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: 11/04/2019, 11/11/2019, 11/18/2019, 11/25/2019. ARCADIA WEEKLY. AAA715981. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2019277311 The following person(s) has abandoned the use of the fictitious business name(s): PRINCESS NAILS SPA, 800 S PACIFIC COAST HWY #4, REDONDO BEACH, CA 90277. The fictitious business name(s) referred to above was filed on: JULY 23, 2019 in the County of Los Angeles. Original File No. 2019201486. Full name of Registrant(s): HOAN VAN LE, 15219 EASTWOOD AVE, 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: HOAN VAN LE, OWNER. This statement was filed with the Los Angeles County Clerk on 10/18/2019. Publish: 11/04/2019, 11/11/2019, 11/18/2019, 11/25/2019. ARCADIA WEEKLY. AAA719290. FICTITIOUS BUSINESS NAME STATEMENT 2019277647 The following person(s) is/are doing business as: PERSONAL GIFT CORNER, 16234 MORRISON ST, ENCINO, CA 91436. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ARCHALOUS BEYLERIAN, 16234 MORRISON ST, ENCINO, CA 91436, TALIN BERKSANLAR, 16234 MORRISON ST, ENCINO, CA 91436. This business is conducted by: COPARTNERS. 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: ARCHALOUS BEYLERIAN, PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 10/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/18/2019. 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 state-

ment 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: 11/04/2019, 11/11/2019, 11/18/2019, 11/25/2019. ARCADIA WEEKLY. AAA719373. FICTITIOUS BUSINESS NAME STATEMENT 2019277925 The following person(s) is/are doing business as: I-A-S CONSTRUCTION, 1611 W 65 PL., LOS ANGELES, CA 90047. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ABRAHAM NOLASCOHERNANDEZ, 1611 W 65TH 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: ABRAHAM NOLASCO-HERNANDEZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 10/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/18/2019. 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: 11/04/2019, 11/11/2019, 11/18/2019, 11/25/2019. ARCADIA WEEKLY. AAA720749. FICTITIOUS BUSINESS NAME STATEMENT 2019277868 The following person(s) is/are doing business as: KRAM-LA, 8115 LANKERSHIM BLVD, NORTH HOLLYWOOD, CA 91605. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 201822910166. The full name(s) of registrant(s) is/are: PHYTO GROUP LLC, 8115 LANKERSHIM BLVD, NORTH HOLLYWOOD, CA 91605 (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: VAN TON, MANAGING MEMBER. 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) 10/18/2019. 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: 11/04/2019, 11/11/2019, 11/18/2019, 11/25/2019. ARCADIA WEEKLY. AAA720751. FICTITIOUS BUSINESS NAME STATEMENT 2019278185 The following person(s) is/are doing business as: LUZITA RESTAURANTE Y PUPUSERIA, 2470 S ATLANTIC BLVD, COMMERCE, CA 90040. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ISRAEL MARTINEZ, 605 W 50TH ST, LOS ANGELES, CA 90037, JEFFREY MARTINEZ, 605 W 50TH ST, LOS ANGELES, CA 90037. 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: ISRAEL MARTINEZ, PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 10/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/21/2019. 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: 11/04/2019, 11/11/2019, 11/18/2019, 11/25/2019. ARCADIA WEEKLY. AAA720787. FICTITIOUS BUSINESS NAME STATEMENT 2019280098 The following person(s) is/are doing business as: POSTAL XTRA, 9800 TOPANGA CANYON BLVD. SUITE D263, CHATSWORTH, CA 91311. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SUNPAY INC., 9800 TOPANGA CANYON BLVD. SUITE D263, 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: EHSAN BAHADINI, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 10/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/22/2019. 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


14 NOVEMBER 18 - NOVEMBER 24, 2019

Code). Publish: 11/04/2019, 11/11/2019, 11/18/2019, 11/25/2019. ARCADIA WEEKLY. AAA721304. FICTITIOUS BUSINESS NAME STATEMENT 2019281312 The following person(s) is/are doing business as: ECRITTERS, 6552 TUJUNGA AVE, NORTH HOLLYWOOD, CA 91606. Mailing address if different: 7601 WHITSETT AVE #5, N HOLLYWOOD, CA 91605. The full name(s) of registrant(s) is/are: ERIC ALVAREZ, 7601 WHITSETT AVE #5, NORTH HOLLYWOOD, CA 91606. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ERIC ALVAREZ, 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) 10/23/2019. 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: 11/04/2019, 11/11/2019, 11/18/2019, 11/25/2019. ARCADIA WEEKLY. AAA721675. FICTITIOUS BUSINESS NAME STATEMENT 2019281331 The following person(s) is/are doing business as: 1. DOS TRES MEDIA, 2. DOS TRES MUSIC, 1314 FIELD AVE., INGLEWOOD, CA 90302. Mailing address if different: 553 N. PACIFIC COAST HWY., STE. B232, REDONDO BEACH, CA 90277. The full name(s) of registrant(s) is/are: DON OLIVER SCOTT III, 1314 FIELD AVE., INGLEWOOD, CA 90302. 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: DON OLIVER SCOTT III, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): 01/2016. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/23/2019. 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: 11/04/2019, 11/11/2019, 11/18/2019, 11/25/2019. ARCADIA WEEKLY. AAA721694. FICTITIOUS BUSINESS NAME STATEMENT 2019282523 The following person(s) is/are doing business as: CHARTER ELITE REAL ESTATE BROKERAGE, 301 KNOB HILL AVENUE # 19, REDONDO BEACH, CA 90277. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: LENNI CHARTER, 301 KNOB HILL AVENUE # 19, REDONDO BEACH, CA 90277. 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: LENNI CHARTER, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 10/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/24/2019. 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: 11/04/2019, 11/11/2019, 11/18/2019, 11/25/2019. ARCADIA WEEKLY. AAA721927. FICTITIOUS BUSINESS NAME STATEMENT 2019283201 The following person(s) is/are doing business as: WEBARTSY, 7301 LENNOX AVE UNIT A4, VAN NUYS, CA 91405. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MARINA PANDE, 7301 LENNOX AVE UNIT A4, VAN NUYS, CA 91405. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MARINA PANDE, 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) 10/25/2019. 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: 11/04/2019, 11/11/2019, 11/18/2019, 11/25/2019. ARCADIA WEEKLY. AAA722094. FICTITIOUS BUSINESS NAME STATEMENT 2019284310 The following person(s) is/are doing business as: ENG MEDICAL ASSOCIATES, 850 S ATLANTIC BLVD SUITE 301, MONTEREY PARK, CA 91754. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CALVIN T. ENG, 78

CLUB ROAD, PASADENA, CA 91105. 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: CALVIN T. ENG, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2000. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/28/2019. 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: 11/04/2019, 11/11/2019, 11/18/2019, 11/25/2019. ARCADIA WEEKLY. AAA722347. FICTITIOUS BUSINESS NAME STATEMENT 2019284340 The following person(s) is/are doing business as: SOUTHLAND EYE SURGEONS, 850 S ATLANTIC BLVD SUITE 301, MONTEREY PARK, CA 91754. Mailing address if different: 850 S ATLANTIC BLVD SUITE 301, MONTEREY PARK, CA 91754. The full name(s) of registrant(s) is/are: CALVIN THOMAS ENG, 78 CLUB ROAD, PASADENA, CA 91105. 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: CALVIN THOMAS ENG, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/1989. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/28/2019. 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: 11/04/2019, 11/11/2019, 11/18/2019, 11/25/2019. ARCADIA WEEKLY. AAA722354. FICTITIOUS BUSINESS NAME STATEMENT 2019284543 The following person(s) is/are doing business as: 1. RIGHT AND GOOD CONSULTING, 2. RIGHT AND GOOD, 116 S. EL MOLINO AVE. UNIT 7, PASADENA, CA 91101. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: REBEKAH GRMELA, 116 S. EL MOLINO AVE. UNIT 7, PASADENA, CA 91101. 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: REBEKAH GRMELA, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): 08/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/28/2019. 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: 11/04/2019, 11/11/2019, 11/18/2019, 11/25/2019. ARCADIA WEEKLY. AAA722424. FICTITIOUS BUSINESS NAME STATEMENT 2019284775 The following person(s) is/are doing business as: 1ST CHOICE INSURANCE AGENCY, 12739 LAKEWOOD BLVD SUITE B, DOWNEY, CA 90242. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: BEST CHOICE INSURANCE AGENCY, INC., 12739 LAKEWOOD BLVD, SUITE A, DOWNEY, CA 90242 (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: CLAUDIA LOPEZ, 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) 10/28/2019. 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: 11/04/2019, 11/11/2019, 11/18/2019, 11/25/2019. ARCADIA WEEKLY. AAA722504. FICTITIOUS BUSINESS NAME STATEMENT 2019286709 The following person(s) is/are doing business as: NOVAK IMMIGRATION SERVICES, 26500 AGOURA RD. UNIT 180, CALABASAS, CA 91302. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 3772317. The full name(s) of registrant(s) is/are: NOVAK CONSULTING, INC., 26500 AGOURA ROAD UNIT 180, CALABASAS, CA 91302. 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: ADAM KAVON, PRESIDENT. The registrant commenced to transact business

LEGALS 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) 10/30/2019. 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: 11/04/2019, 11/11/2019, 11/18/2019, 11/25/2019. ARCADIA WEEKLY. AAA724425. FICTITIOUS BUSINESS NAME STATEMENT 2019267690 The following person(s) is/are doing business as: PLENTY OF FISH SEAFOOD, 43937 15TH ST WEST, LANCASTER, CA 93534. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: BRW-FAST FOOD, LLC, 19645 PECAN AVE., RIALTO, CA 92377. 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: BILLY WRIGHT, CEO. 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) 10/07/2019. 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: 11/04/2019, 11/11/2019, 11/18/2019, 11/25/2019. ARCADIA WEEKLY. AAA712992. FICTITIOUS BUSINESS NAME STATEMENT 2019268363 The following person(s) is/are doing business as: TIMELY TRANSPORTATION, 8065 FULTON AVE, NORTH HOLLYWOOD, CA 91605. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ZARUI TAYMIZYAN, 8065 FULTON AVE, NORTH HOLLYWOOD, CA 91605. 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: ZARUI TAYMIZYAN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 10/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/08/2019. 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: 11/04/2019, 11/11/2019, 11/18/2019, 11/25/2019. ARCADIA WEEKLY. AAA713135. FICTITIOUS BUSINESS NAME STATEMENT 2019268872 The following person(s) is/are doing business as: HUMBLE GUMBO, 14135 CERISE AVE 124, HAWTHORNE, CA 90250. Mailing address if different: P.O BOX 2041, HAWTHORNE, CA 90251. The full name(s) of registrant(s) is/are: NICOLE LYNN IVERY, 14135 CERISE AVE 124, HAWTHORNE, CA 90250 (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: NICOLE LYNN IVERY, 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) 10/08/2019. 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: 11/04/2019, 11/11/2019, 11/18/2019, 11/25/2019. ARCADIA WEEKLY. AAA713260. FICTITIOUS BUSINESS NAME STATEMENT 2019289022 The following person(s) is/are doing business as: BUCKINGHAM APARTMENTS, 11661 SAN VICENTE BLVD., #510, LOS ANGELES, CA 90049. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 201928110246. The full name(s) of registrant(s) is/are: BUCKINGHAM CULVER CITY, LLC, 11661 SAN VICENTE BLVD., #510, LOS ANGELES, CA 90049 (State of Incorporation/Organization: DE), BUCKINGHAM PARALLEL INVESTORS, LLC, 11661 SAN VICENTE BLVD #510, LOS ANGELES, CA 90049 (State of Incorporation/Organization: DE), SFM XXXVIII, LLC, 11661 SAN VICENTE BLVD #510, LOS ANGELES, CA 90049. This business is conducted by: LIMITED 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: JEFFREY P. MAZZARELLA, MANAGING MEMBER. 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) 11/01/2019. 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: 11/04/2019, 11/11/2019, 11/18/2019, 11/25/2019. ARCADIA WEEKLY. AAA719171. FICTITIOUS BUSINESS NAME STATEMENT 2019277295 The following person(s) is/are doing business as: KAI.LA KITCHEN, 1294 S. SYCAMORE, LOS ANGELES, CA 90019. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: KAILA PERRY, 1294 SOUTH SYCAMORE, LOS ANGELES, CA 90019 (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: KAILA PERRY, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 10/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/18/2019. 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: 11/04/2019, 11/11/2019, 11/18/2019, 11/25/2019. ARCADIA WEEKLY. AAA719284. FICTITIOUS BUSINESS NAME STATEMENT 2019278174 The following person(s) is/are doing business as: ADRIAN’S MUSIC LESSONS, 1600 W. OAK ST, BURBANK, CA 91506. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ADRIAN COHEN, 1600 W. OAK ST, BURBANK, CA 91506 (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: ADRIAN COHEN, CEO. The registrant commenced to transact business under the fictitious business name listed above on (date): 09/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/21/2019. 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: 11/04/2019, 11/11/2019, 11/18/2019, 11/25/2019. ARCADIA WEEKLY. AAA720782. FICTITIOUS BUSINESS NAME STATEMENT 2019289026 The following person(s) is/are doing business as: COCOBARE, 6333 LEXINGTON AVE APT. 310, LOS ANGELES, CA 90038. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: LINDA L. KARAELIAN, 6333 LEXINGTON AVE APT. 310, LOS ANGELES, CC 90038, JULIANA HOYOS, 8407 WILEY POST AVE., LOS ANGELES, CA 90045, DONNA SEYEDI, 1617 WOLLACOTT ST, REDONDO BEACH, CA 90278. This business is conducted by: UNINCORPORATED ASSOCIATION OTHER THAN A 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: LINDA L. KARAELIAN, 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) 11/01/2019. 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: 11/04/2019, 11/11/2019, 11/18/2019, 11/25/2019. ARCADIA WEEKLY. AAA721019. FICTITIOUS BUSINESS NAME STATEMENT 2019279390 The following person(s) is/are doing business as: 1. FLEEK LEBOUTIQUE, 2. FLEEK_LEBOUTIQUE, 3. FLEEK BOUTIQUE, 1253 S TOWNSEND AVE, LOS ANGELES, CA 90023. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: LINDA JOCELYN MACIAS-PEREZ, 1253 S TOWNSEND AVE, LOS ANGELES, CA 90023. 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: LINDA JOCELYN MACIAS-PEREZ, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): 09/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/22/2019. 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 state-

BeaconMediaNews.com ment does not of itself authorize the use in this state of a fictitious 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: 11/04/2019, 11/11/2019, 11/18/2019, 11/25/2019. ARCADIA WEEKLY. AAA721111. FICTITIOUS BUSINESS NAME STATEMENT 2019280369 The following person(s) is/are doing business as: RHYTHMIC PARENTING, 2137 DUXBURY CIRCLE, LOS ANGELES, CA 90034-1013. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: LESLIE KESSLER, 2137 DUXBURY CIRCLE, LOS ANGELES, CA 90034. 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: LESLIE KESSLER, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 10/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/22/2019. 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: 11/04/2019, 11/11/2019, 11/18/2019, 11/25/2019. ARCADIA WEEKLY. AAA721418. FICTITIOUS BUSINESS NAME STATEMENT 2019280443 The following person(s) is/are doing business as: 4TH DIMENSION CONSTRUCTION, 11041 LINDEN ST., LYNWOOD, CA 90262. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: CARMELO RAMIREZ, 11041 LINDEN ST., LYNWOOD, CA 90262. 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: CARMELO RAMIREZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 10/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/23/2019. 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: 11/04/2019, 11/11/2019, 11/18/2019, 11/25/2019. ARCADIA WEEKLY. AAA721442. FICTITIOUS BUSINESS NAME STATEMENT 2019289024 The following person(s) is/are doing business as: MOLO’S NAIL ART, 10424 LOWER AZUSA RD, EL MONTE, CA 91731. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: NGHI XUAN NGUYEN, 9411 BEVERLY RD, PICO RIVERA, CA 90660. 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: NGHI XUAN NGUYEN, 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) 11/01/2019. 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: 11/04/2019, 11/11/2019, 11/18/2019, 11/25/2019. ARCADIA WEEKLY. AAA722335. FICTITIOUS BUSINESS NAME STATEMENT 2019284695 The following person(s) is/are doing business as: C.D.H MOBILE CARWASH, 16830 KINGSBURY ST #111, GRANADA HILLS, CA 91344. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CARLOS ROMEO HERRERA ALVARENGA, 16830 KINGSBURY ST #111, GRANADA HILLS, CA 91344. 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: CARLOS ROMEO HERRERA ALVARENGA. The registrant commenced to transact business under the fictitious business name listed above on (date): 10/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/28/2019. 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: 11/04/2019, 11/11/2019, 11/18/2019, 11/25/2019. ARCADIA WEEKLY. AAA722477. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2019288197 The following person(s) has abandoned the use of the fictitious business name(s):

SEVEN TEN TRANSPORT, 300 N AVALON BLVD., WILMINGTON, CA 90744. The fictitious business name(s) referred to above was filed on: NOVEMBER 27, 2018 in the County of Los Angeles. Original File No. 2019288197. Full name of Registrant(s): TWIN PORTS LOGISTICS, INC., 300 N AVALON BLVD., WILMINGTON, CA 90744 (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: LOUIS LINARES, VICE PRESIDENT. This statement was filed with the Los Angeles County Clerk on 10/31/2019. Publish: 11/04/2019, 11/11/2019, 11/18/2019, 11/25/2019. ARCADIA WEEKLY. AAA724698. FICTITIOUS BUSINESS NAME STATEMENT 2019288736 The following person(s) is/are doing business as: RED ROSES ARRANGEMENTS, 3240 W 132ND ST, HAWTHORNE, CA 90250. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CHELSEAY BERENICE GARCIA, 3240 W 132ND ST, 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: CHELSEAY BERENICE GARCIA, 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) 10/31/2019. 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: 11/04/2019, 11/11/2019, 11/18/2019, 11/25/2019. ARCADIA WEEKLY. AAA724800.

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019268898 FIRST FILING. The following person(s) is (are) doing business as ADORN CONSTRUCTION, 19528 Ventura Blvd #313 , Tarzana, CA 91356. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 1, 2010. Signed: Ken Huhles. The statement was filed with the County Clerk of Los Angeles on October 8, 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 November 4, 2019, November 11, 2019, November 18, 2019, November 25, 2019 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019268892 FIRST FILING. The following person(s) is (are) doing business as CITY HALL MARKET, 1043 S Palos Verdes St , San Pedro, CA 90731. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 1, 2008. Signed: Antonio Solares. The statement was filed with the County Clerk of Los Angeles on October 8, 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 November 4, 2019, November 11, 2019, November 18, 2019, November 25, 2019 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019268904 FIRST FILING. The following person(s) is (are) doing business as LADY NAILS, 13505 Avalon Blvd , Los angeles, CA 90061. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 1, 2010. Signed: Tom Tran. The statement was filed with the County Clerk of Los Angeles on October 8, 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 November 4, 2019, November 11, 2019, November 18, 2019, November 25, 2019 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019268902 FIRST FILING. The following person(s) is (are) doing business as PATILLE DANCE STUDIO, 1304 N Sierra Bonita Ave #2 , Pasadena, CA 91104. This business is conducted by an individual.


LEGALS

HLRMedia.com Registrant commenced to transact business under the fictitious business name or names listed herein on September 1, 2014. Signed: Patille Albarian. The statement was filed with the County Clerk of Los Angeles on October 8, 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 November 4, 2019, November 11, 2019, November 18, 2019, November 25, 2019 sc

business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Melissa Gomez. The statement was filed with the County Clerk of Los Angeles on October 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 November 4, 2019, November 11, 2019, November 18, 2019, November 25, 2019

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019268900 FIRST FILING. The following person(s) is (are) doing business as SCOTT CRAFT CO, 4601 Cecelia St , Cudahy, CA 90201. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2000. Signed: Merry An Terry Cejka. The statement was filed with the County Clerk of Los Angeles on October 8, 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 November 4, 2019, November 11, 2019, November 18, 2019, November 25, 2019 sc

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019284007 FIRST FILING. The following person(s) is (are) doing business as SKY DENTAL GROUP OF ALI G. BONIHE, DDS, INC, 19725 Vanowen St #1 , Winnetka, CA 91306. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 1, 2007. Signed: Ali G Bonihe, DDS, Inc (CA), 19725 Vanowen St #1 , Winnetka, CA 91306; Ali Ghavibonihe, President. The statement was filed with the County Clerk of Los Angeles on October 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 November 4, 2019, November 11, 2019, November 18, 2019, November 25, 2019

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019282281 FIRST FILING. The following person(s) is (are) doing business as LAIACC; LOS ANGELES IRANIAN AMERICAN CHAMBER OF COMMERCE, 25311 Calle Becerra , laguna niguel, CA 92677. 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: Orange County Iranian American Chamber of Commerce (CA), 25311 Calle Becerra , laguna niguel, CA 92677; Shani Moslehi, CEO. The statement was filed with the County Clerk of Los Angeles on October 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 November 4, 2019, November 11, 2019, November 18, 2019, November 25, 2019

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019284407 FIRST FILING. The following person(s) is (are) doing business as CAPRICORN SYSTEMS, 200 E Gladstone St #A1 , Azusa, CA 91732. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 1, 2009. Signed: Dwight Allen Saxton. The statement was filed with the County Clerk of Los Angeles on October 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 November 4, 2019, November 11, 2019, November 18, 2019, November 25, 2019

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019282279 FIRST FILING. The following person(s) is (are) doing business as URBAN SMILES DENTAL, 19525 Nordhoff Street, Suite 30 , Northridge, CA 91324. 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: Cesinita Alarcon Urbina, DDS, Inc (CA), 19525 Nordhoff Street, Suite 30 , Northridge, CA 91324; Cesinita Urbina, President. The statement was filed with the County Clerk of Los Angeles on . 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 November 4, 2019, November 11, 2019, November 18, 2019, November 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019282283 FIRST FILING. The following person(s) is (are) doing business as CANARY, 1301 5th St. , Santa Monica, CA 90401. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on October 1, 2019. Signed: West End Pub LLC (CA), 1301 5th St. , Santa Monica, CA 90401; Wen Yeh, Manager. The statement was filed with the County Clerk of Los Angeles on October 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 November 4, 2019, November 11, 2019, November 18, 2019, November 25, 2019

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019287251 FIRST FILING. The following person(s) is (are) doing business as WINDYS TORTAS, 2551 W Beverly Blvd , Montebello, CA 90640. This

_______________________ FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-284347 The following person(s) is (are) doing business as: BALDWIN PARK INJURY CENTER, 14135 FRANCISQUITO AVE., STE. 205, BALDWIN PARK, CA 91706. Full name of registrant(s) is (are) TUAN M LY, 14135 FRANCISQUITO AVE., STE. 205, BALDWIN PARK, CA 91706. This Business is conducted by: AN INDIVIDUAL. Signed; TUAN M LY. This statement was filed with the County Clerk of Los Angeles County on 10/28/2019. 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: NOV 11, 18, 25, DEC 02, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-285572 The following person(s) is (are) doing business as: COSTA TRUCKING, 1216 W 52ND ST, LOS ANGELES, CA 90037. Full name of registrant(s) is (are) RODOLFO RAMIREZ GARCIA, 1216 W 52ND ST, LOS ANGELES, CA 90037. This Business is conducted by: AN INDIVIDUAL. Signed; RODOLFO RAMIREZ GARCIA. This statement was filed with the County Clerk of Los Angeles County on 10/29/2019. 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: NOV 11, 18, 25, DEC 02, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-284787 The following person(s) is (are) doing business as: D MAIDS LLC, 1821 E. 67TH ST, LOS ANGELES, CA 90001. Full name of registrant(s) is (are) D MAIDS LLC, 1821 E. 67TH ST, LOS ANGELES, CA 90001. This Business is conducted by: A LIMITED LIABILITY COMPANY. Signed; DAYIRA ANNETTE AREVALO. This statement was filed with the County Clerk of Los Angeles

County on 10/28/2019. 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: NOV 11, 18, 25, DEC 02, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-287038 The following person(s) is (are) doing business as: DSEA GLOBAL SERVICES GROUP, 5150 E. PACIFIC COAST HWY SUITE #200, LONG BEACH, CA 90804. Full name of registrant(s) is (are) DIPLOMATIC SECURITY ESCORT AGENCY, 5150 E. PACIFIC COAST HWY SUITE #200, LONG BEACH, CA 90804. This Business is conducted by: A CORPORATION. Signed; THOMAS DELA CRUZ. This statement was filed with the County Clerk of Los Angeles County on 10/30/2019. 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: NOV 11, 18, 25, DEC 02, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-284092 The following person(s) is (are) doing business as: ELVAS TRANSPORT, 7221 PAINTER AVE APT B, WHITTIER, CA 90602. Mailing address: 14552 YARROW CT, ADELANTO, CA 92301. Full name of registrant(s) is (are) ELVA GUERRO, 14552 YARROW CT, ADELANTO, CA 92031. This Business is conducted by: AN INDIVIDUAL. Signed; ELVA GUERRO. This statement was filed with the County Clerk of Los Angeles County on 10/28/2019. 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: NOV 11, 18, 25, DEC 02, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-284078 The following person(s) is (are) doing business as: ENSENADA’S SURF N TURF GRILL, 310 E GRAND AVENUE UNIT 112, EL SEGUNDO, CA 90245. Full name of registrant(s) is (are) KATYA’S BAJA SURF & TURF, 310 E GRAND AVENUE UNIT 112, EL SEGUNDO, CA 90245. This Business is conducted by: A CORPORATION. Signed; MARTIN MANUEL VAZQUEZ RAMIREZ. This statement was filed with the County Clerk of Los Angeles County on 10/28/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 09/2019. 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: NOV 11, 18, 25, DEC 02, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-284496 The following person(s) is (are) doing business as: ENSENADA’S SURF N TURF GRILL, 4749 ARTESIA BLVD, LAWNDALE, CA 90260. Full name of registrant(s) is (are) MARTIN’S BAJA SURF & TURF, 4749 ARTESIA BLVD, LAWNDALE, CA 90260. This Business is conducted by: A CORPORATION. Signed; MARTIN VAZQUEZ. This statement was filed with the County Clerk of Los Angeles County on 10/28/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 09/2019. 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: NOV 11, 18, 25, DEC 02, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-284090 The following person(s) is (are) doing business as: ENSENADA’S SURF N TURF GRILL, 2931 NUTWOOD AVENUE, FULLERTON, CA 92831. Full name of registrant(s) is (are) LUIS BAJA SURF & TURF, 2931 NUTWOOD AVENUE, FULLERTON, CA 92831. This Business is conducted by: A CORPORATION. Signed; MARTIN MANUEL VAZQUEZ RAMIREZ. This statement was filed with the County Clerk of Los Angeles County on 10/28/2019. The registrant(s) has (have) commenced to transact business under the fictitious

business name or names listed above on 09/2019. 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: NOV 11, 18, 25, DEC 02, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-283751 The following person(s) is (are) doing business as: FRESHLY WRAPPED, MARQUEZ FOOD SERVICES, 8938 HERSHEY ST, ROSEMEAD, CA 91770. Full name of registrant(s) is (are) RACHEL BECERRIL MARQUEZ, 8938 HERSHEY ST, ROSEMEAD, CA 91770. This Business is conducted by: AN INDIVIDUAL. Signed; RACHEL BECERRIL MARQUEZ. This statement was filed with the County Clerk of Los Angeles County on 10/25/2019. 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: NOV 11, 18, 25, DEC 02, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-285545 The following person(s) is (are) doing business as: GERARDO & SONS TRANS, 820 FRIGATE AVE APT C, WILMINGTON, CA 90744. Full name of registrant(s) is (are) GERARDO MUNOZ, 820 FRIGATE AVE APT C, WILMINGTON, CA 90744. This Business is conducted by: AN INDIVIDUAL. Signed; GERARDO MUNOZ. This statement was filed with the County Clerk of Los Angeles County on 10/29/2019. 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: NOV 11, 18, 25, DEC 02, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-283139 The following person(s) is (are) doing business as: HANTOP TRADE LINK, 1411 GREENPORT AVE, HACIENDA HEIGHTS, CA 91748. Full name of registrant(s) is (are) YU YING HAN, 1411 GREENPORT AVE, HACIENDA HEIGHTS, CA 91748. This Business is conducted by: AN INDIVIDUAL. Signed; YU YING HAN. This statement was filed with the County Clerk of Los Angeles County on 10/25/2019. 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: NOV 11, 18, 25, DEC 02, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-283577 The following person(s) is (are) doing business as: HUNTER EXPRESS TRUCKING, 1906 LERONA AVE., ROWLAND HEIGHTS, CA 91748. Full name of registrant(s) is (are) LLM EXPRESS INC., 1906 LERONA AVE., ROWLAND HEIGHTS, CA 91748. This Business is conducted by: A CORPORATION. Signed; AIHUA LIN. This statement was filed with the County Clerk of Los Angeles County on 10/25/2019. 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: NOV 11, 18, 25, DEC 02, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-285861 The following person(s) is (are) doing business as: JJ TRANSPORTATION, 616 WEST NEVADA STREET, ONTARIO, CA 91762. Full name of registrant(s) is (are) ALLIED CORP., 616 WEST NEVADA STREET, ONTARIO, CA 91762. This Business is conducted by: A CORPORATION. Signed; JOSE MIGUEL GOMEZ. This statement was filed with the County Clerk of Los Angeles County on 10/29/2019. 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

NOVEMBER 18 - NOVEMBER 24, 2019 15 this state of a Fictitious 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: NOV 11, 18, 25, DEC 02, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-283621 The following person(s) is (are) doing business as: MAIL PLUS, 1555 E. AMAR RD STE B, WEST COVINA, CA 91792. Full name of registrant(s) is (are) GERARD IVAN OLMOS ELORDE, 659 N LARK ELLEN AVE, COVINA, CA 91722. This Business is conducted by: AN INDIVIDUAL. Signed; GERARD IVAN OLMOS ELORDE. This statement was filed with the County Clerk of Los Angeles County on 10/25/2019. 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: NOV 11, 18, 25, DEC 02, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-283762 The following person(s) is (are) doing business as: PUBLIC SPEAK EZ, 10043 ASPEN CIRCLE, SANTA FE SPRINGS, CA 90670. Full name of registrant(s) is (are) DWAYNE EARL KEY JR, 10043 ASPEN CIRCLE, SANTA FE SPRINGS, CA 90670. This Business is conducted by: AN INDIVIDUAL. Signed; DWAYNE EARL KEY JR. This statement was filed with the County Clerk of Los Angeles County on 10/25/2019. 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: NOV 11, 18, 25, DEC 02, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-285543 The following person(s) is (are) doing business as: R MAIN TRUCKING, 15701 CORNUTA AVE, BELLFLOWER, CA 90706. Full name of registrant(s) is (are) RICARDO MARIN, 15701 CORNUTA AVE, BELLFLOWER, CA 90706. This Business is conducted by: AN INDIVIDUAL. Signed; RICARDO MARIN. This statement was filed with the County Clerk of Los Angeles County on 10/29/2019. 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: NOV 11, 18, 25, DEC 02, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-286780 The following person(s) is (are) doing business as: RELIABLE BUILDING SERVICES, 6741 FRIENDS AVE, WHITTIER, CA 90601. Full name of registrant(s) is (are) JOSE F. ESCOBEDO, 11830 NORINO DR., WHITTIER, CA 90601. This Business is conducted by: AN INDIVIDUAL. Signed; JOSE F. ESCOBEDO. This statement was filed with the County Clerk of Los Angeles County on 10/30/2019. 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: NOV 11, 18, 25, DEC 02, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-287837 The following person(s) is (are) doing business as: ROMELIO MATA RIVERA TRUCKING, 1620 BURMA CT., POMONA, CA 91766. Full name of registrant(s) is (are) ROMELIO MATA RIVERA, 1620 BURMA CT., POMONA, CA 91766. This Business is conducted by: AN INDIVIDUAL. Signed; ROMELIO MATA RIVERA. This statement was filed with the County Clerk of Los Angeles County on 10/31/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 10/2019. 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: NOV 11, 18, 25, DEC 02, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-284480

The following person(s) is (are) doing business as: SPACE X, 9936 LOWER AZUSA RD, EL MONTE, CA 91731. Full name of registrant(s) is (are) ANBO LLC, 640 W VALLEY BLVD #A, ALHAMBRA, CA 91803. This Business is conducted by: A LIMITED LIABILITY COMPANY. Signed; XIAOBO JIN. This statement was filed with the County Clerk of Los Angeles County on 10/28/2019. 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: NOV 11, 18, 25, DEC 02, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-285547 The following person(s) is (are) doing business as: TULIOS TRUCKING, 1026 S NORTON AVE APT 2, LOS ANGELES, CA 90019. Full name of registrant(s) is (are) MARCO TULIO GARCIA, 1026 S NORTON AVE APT 2, LOS ANGELES, CA 90019. This Business is conducted by: AN INDIVIDUAL. Signed; MARCO TULIO GARCIA. This statement was filed with the County Clerk of Los Angeles County on 10/29/2019. 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: NOV 11, 18, 25, DEC 02, 2019

FICTITIOUS BUSINESS NAME STATEMENT 2019275302 The following person(s) is/are doing business as: MATTHEWS CONSULTING, 44311 NOLINA CIRCLE, LANCASTER, CA 93536. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: DEBORAH JEAN PETTY, 44311 NOLINA CIRCLE, LANCASTER, CA 93536. 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: DEBORAH JEAN PETTY, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 10/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/16/2019. 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: 11/11/2019, 11/18/2019, 11/25/2019, 12/02/2019. ARCADIA WEEKLY. AAA718834. FICTITIOUS BUSINESS NAME STATEMENT 2019276114 The following person(s) is/are doing business as: LUXOR IMP. & EXP. CO., 510 W 6TH ST STE 332, LOS ANGELES, CA 90014. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CLEBER BONFIM DE ALMEIDA, 510 W 6TH STREET SUITE #332, LOS ANGELES, CA 90014. 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: CLEBER BONFIM DE ALMEIDA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 06/2014. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/17/2019. 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: 11/11/2019, 11/18/2019, 11/25/2019, 12/02/2019. ARCADIA WEEKLY. AAA719020. FICTITIOUS BUSINESS NAME STATEMENT 2019277790 The following person(s) is/are doing business as: BURWOOD CLEANERS, 5550 WOODMAN AVE, SHERMAN OAKS, CA 91401-5801. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: YOUKEUN OH, 5550 WOODMAN AVE., SHERMAN OAKS, CA 91401. 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: YOUKEUN OH, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2000. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/18/2019. 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.


16 NOVEMBER 18 - NOVEMBER 24, 2019

The filing of this statement does not of itself authorize the use in this state of a fictitious 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: 11/11/2019, 11/18/2019, 11/25/2019, 12/02/2019. ARCADIA WEEKLY. AAA719418. FICTITIOUS BUSINESS NAME STATEMENT 2019277457 The following person(s) is/are doing business as: DIVERSIFIED ASSOCIATES, 2516 W MARTIN L KING JR BLVD, LOS ANGELES, CA 90008. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JEFFREY K STEWART, 2516 W MARTIN L KING JR BLVD, 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: JEFFREY K STEWART, 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) 10/18/2019. 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: 11/11/2019, 11/18/2019, 11/25/2019, 12/02/2019. ARCADIA WEEKLY. AAA720697. FICTITIOUS BUSINESS NAME STATEMENT 2019278615 The following person(s) is/are doing business as: LUCKY RABBIT PICKERS, 1319 EAST OCEAN BLVD APT 3, LONG BEACH, CA 90802. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: IVAN RUIZ, 1319 EAST OCEAN BLVD 3, LONG BEACH, CA 90802. 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: IVAN RUIZ, 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) 10/21/2019. 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: 11/11/2019, 11/18/2019, 11/25/2019, 12/02/2019. ARCADIA WEEKLY. AAA720883. FICTITIOUS BUSINESS NAME STATEMENT 2019278794 The following person(s) is/are doing business as: JONATHANS AUTO DETAIL, 18212 WALL ST, CARSON, CA 90745. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JONATHAN ROBERT GONZALEZ, 18212 WALL ST, 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: JONATHAN ROBERT GONZALEZ, 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) 10/21/2019. 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: 11/11/2019, 11/18/2019, 11/25/2019, 12/02/2019. ARCADIA WEEKLY. AAA720942. FICTITIOUS BUSINESS NAME STATEMENT 2019278703 The following person(s) is/are doing business as: 1. TAHITI FASHION PEARL, 2. MY PEARL, 3. LYTHAM PEARL, 5519 EAST OCEAN BLVD., LONG BEACH, CA 90803. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CAROLE LYTHAM, 5519 EAST OCEAN BLVD., LONG BEACH, CA 90803. 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: CAROLE LYTHAM, 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) 10/21/2019. 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: 11/11/2019, 11/18/2019, 11/25/2019, 12/02/2019. ARCADIA WEEKLY. AAA720959. FICTITIOUS BUSINESS NAME STATEMENT 2019279296 The following person(s) is/are doing business as: EVERY BRANCH, 255 W 5TH

STREET APT #304, SAN PEDRO, CA 90731. Mailing address if different: 552 E CARSON ST. PMB 426, CARSON, CA 90745. The full name(s) of registrant(s) is/ are: ALEXANDER C. ONODUGO, 255 W 5TH STREET UNIT 304, 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: ALEXANDER C. ONODUGO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 10/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/22/2019. 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: 11/11/2019, 11/18/2019, 11/25/2019, 12/02/2019. ARCADIA WEEKLY. AAA721090. FICTITIOUS BUSINESS NAME STATEMENT 2019279640 The following person(s) is/are doing business as: ROYALPRO CLEANING SERVICES, 513 WARNE ST, LA HABRA, CA 90631. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ANABELLA PEREZ, 513 WARNE ST, LA HABRA, CA 90631. 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: ANABELLA PEREZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 10/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/22/2019. 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: 11/11/2019, 11/18/2019, 11/25/2019, 12/02/2019. ARCADIA WEEKLY. AAA721176. FICTITIOUS BUSINESS NAME STATEMENT 2019280113 The following person(s) is/are doing business as: SIMMONS FIRE PROTECTION, 6762 KATHERINE AVE, VAN NUYS, CA 91405. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: RICHARD SIMMONS, 6762 KATHERINE AVE, VAN NUYS, CA 91405. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: RICHARD SIMMONS, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 10/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/22/2019. 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: 11/11/2019, 11/18/2019, 11/25/2019, 12/02/2019. ARCADIA WEEKLY. AAA721310. FICTITIOUS BUSINESS NAME STATEMENT 2019280496 The following person(s) is/are doing business as: MAXIMUM FUNDING, 2216 DUXBURY CIRCLE, LOS ANGELES, CA 90034. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 201921410630. The full name(s) of registrant(s) is/are: KEJYG, LLC, 2216 DUXBURY CIRCLE, LOS ANGELES, CA 90034 (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: SHAHRAM ZACKARY, 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) 10/23/2019. 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: 11/11/2019, 11/18/2019, 11/25/2019, 12/02/2019. ARCADIA WEEKLY. AAA721450. FICTITIOUS BUSINESS NAME STATEMENT 2019281278 The following person(s) is/are doing business as: KVAK, 13805 SHERMAN WAY APT 201, VAN NUYS, CA 91405. Mailing address if different: 13805 SHERMAN WAY APT 201, VAN NUYS, CA 91405. The full name(s) of registrant(s) is/are: KAREN MKHITARYAN, 13805 SHERMAN WAY APT 201, VAN NUYS, CA 91405. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: KAREN MKHITARYAN, OWNER.

LEGALS The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2000. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/23/2019. 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: 11/11/2019, 11/18/2019, 11/25/2019, 12/02/2019. ARCADIA WEEKLY. AAA721664. FICTITIOUS BUSINESS NAME STATEMENT 2019282288 The following person(s) is/are doing business as: SUNNY DAYS BEFORE & AFTER SCHOOL & SUMMER DAY CAMP, 32248 CROWN VALLEY, ACTON, CA 93510. Mailing address if different: 266 W. SANTA ANITA AVENUE, BURBANK, CA 91502. Articles of Incorporation or Organization Number: 1981086. The full name(s) of registrant(s) is/are: SANDSAR INCORPORATED, 266 W. SANTA ANITA AVENUE, BURBANK, CA 91502 (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: SANDRA DENKOVSKI, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 10/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/24/2019. 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: 11/11/2019, 11/18/2019, 11/25/2019, 12/02/2019. ARCADIA WEEKLY. AAA721898. FICTITIOUS BUSINESS NAME STATEMENT 2019282661 The following person(s) is/are doing business as: FRANCOISE BOMPARD COACHING, 3232 GLENDON AVENUE, LOS ANGELES, CA 90034. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: FRANCOISE BOMPARD, 3232 GLENDON AVENUE, LOS ANGELES, CA 90034. 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: FRANCOISE BOMPARD, 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) 10/24/2019. 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: 11/11/2019, 11/18/2019, 11/25/2019, 12/02/2019. ARCADIA WEEKLY. AAA721946. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2019283445 The following person(s) has abandoned the use of the fictitious business name(s): BAYSHORE FISH MARKET, 11936 FOOTHILL BLVD, SYLMAR, CA 91342. The fictitious business name(s) referred to above was filed on: MAY 16, 2017 in the County of Los Angeles. Original File No. 2017125738. Full name of Registrant(s): GRACE LEE, 11936 FOOTHILL BLVD, SYLMAR, CA 91342, YOUNG H. LEE, 11936 FOOTHILL BLVD, SYLMAR, CA 91342. 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: GRACE LEE, WIFE. This statement was filed with the Los Angeles County Clerk on 10/25/2019. Publish: 11/11/2019, 11/18/2019, 11/25/2019, 12/02/2019. ARCADIA WEEKLY. AAA722177. FICTITIOUS BUSINESS NAME STATEMENT 2019284243 The following person(s) is/are doing business as: NEW RELIANCE, 8501 1/2 S. VERMONT AVE., LOS ANGELES, CA 90044. Mailing address if different: 8501 1/2 S. VERMONT AVE., LOS ANGELES, CA 90044. The full name(s) of registrant(s) is/are: THERESA L. JONES, 8501 1/2 SOUTH VERMONT, LOS ANGELES, CA 90044 (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: THERESA L. JONES, 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) 10/28/2019. 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: 11/11/2019, 11/18/2019,

11/25/2019, 12/02/2019. ARCADIA WEEKLY. AAA722319. FICTITIOUS BUSINESS NAME STATEMENT 2019284245 The following person(s) is/are doing business as: HEROS ELECTRIC, 8501 1/2 S. VERMONT AVE., LOS ANGELES, CA 90044. Mailing address if different: 8501 1/2 SOUTH VERMONT, LOS ANGELES, CA 90044. The full name(s) of registrant(s) is/are: KERVIN COBB, 8501 1/2 S. VERMONT AVE., LOS ANGELES, CA 90044. 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: KERVIN COBB, 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) 10/28/2019. 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: 11/11/2019, 11/18/2019, 11/25/2019, 12/02/2019. ARCADIA WEEKLY. AAA722320. FICTITIOUS BUSINESS NAME STATEMENT 2019284799 The following person(s) is/are doing business as: MCC FAMILY INSURANCE SOLUTIONS INC, 14135 FRANCISQUITO AVE SPACE 202, BALDWIN PARK, CA 91706. Mailing address if different: 9605 FREMONT AVE, MONTCLAIR, CA 91763. The full name(s) of registrant(s) is/are: MCC FAMILY INSURANCE SOLUTIONS, INC., 9605 FREMONT AVE, MONTCLAIR, CA 91763 (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: JUAN P CASTANEDA, CEO. 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) 10/28/2019. 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: 11/11/2019, 11/18/2019, 11/25/2019, 12/02/2019. ARCADIA WEEKLY. AAA722513. FICTITIOUS BUSINESS NAME STATEMENT 2019286047 The following person(s) is/are doing business as: RAINIER’S GIFTS, 1379 PARK WESTERN DRIVE, SUITE 418, SAN PEDRO, CA 90732. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: DOUGLAS LINDLEY, 1837 ROSEGLEN AVENUE, 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: DOUGLAS LINDLEY, CEO. 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) 10/29/2019. 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: 11/11/2019, 11/18/2019, 11/25/2019, 12/02/2019. ARCADIA WEEKLY. AAA724278. FICTITIOUS BUSINESS NAME STATEMENT 2019289302 The following person(s) is/are doing business as: ASTREA CAVIAR, 80 S. LAKE AVENUE SUITE 710, PASADENA, CA 91101. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: DELICACIES TRADING CO., LLC, 80 S. LAKE AVENUE SUITE 710, PASADENA, CA 91101 (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: REISA CHENG JIANG, MANAGING MEMBER. The registrant commenced to transact business under the fictitious business name listed above on (date): 10/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/01/2019. 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: 11/11/2019, 11/18/2019, 11/25/2019, 12/02/2019. ARCADIA WEEKLY. AAA724976. FICTITIOUS BUSINESS NAME STATEMENT 2019289551 The following person(s) is/are doing business as: BELLE + DAY, 6491 E PACIFIC

BeaconMediaNews.com COAST HWY, LONG BEACH, CA 90803. Mailing address if different: 1025 PALO VERDE AVE APT 56, LONG BEACH, CA 90815. The full name(s) of registrant(s) is/ are: TORRI PATEL, 1025 PALO VERDE AVE APT 56, LONG BEACH, CA 90815. 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: TORRI PATEL, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 07/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/01/2019. 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: 11/11/2019, 11/18/2019, 11/25/2019, 12/02/2019. ARCADIA WEEKLY. AAA725060. FICTITIOUS BUSINESS NAME STATEMENT 2019289710 The following person(s) is/are doing business as: WILLOW NURSERY SCHOOL, 8325 CAPPS AVE, NORTHRIDGE, CA 91324. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 201924810065. The full name(s) of registrant(s) is/are: HURLEY FAMILY CHILD CARE LLC, 8325 CAPPS AVE, NORTHRDIGE, CA 91324 (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: CARRIE HURLEY, MEMBER. 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) 11/01/2019. 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: 11/11/2019, 11/18/2019, 11/25/2019, 12/02/2019. ARCADIA WEEKLY. AAA726384. FICTITIOUS BUSINESS NAME STATEMENT 2019289771 The following person(s) is/are doing business as: TRUONG ENTERPRISES, 8755 JADE LN., ROSEMEAD, CA 91770. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: STEVEN PAUL TRUONG, 8755 JADE LN., ROSEMEAD, CA 91770. 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: STEVEN PAUL TRUONG, 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) 11/04/2019. 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: 11/11/2019, 11/18/2019, 11/25/2019, 12/02/2019. ARCADIA WEEKLY. AAA726392. FICTITIOUS BUSINESS NAME STATEMENT 2019289922 The following person(s) is/are doing business as: 1. OGDNA CLOTHING, 2. OGDNA, 433 EAST HARDY STREET APT B, INGLEWOOD, CA 90301. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: KADEEM LOVE, 433 EAST HARDY STREET APT B, INGLEWOOD, CA 90301. 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: KADEEM LOVE, 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) 11/04/2019. 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: 11/11/2019, 11/18/2019, 11/25/2019, 12/02/2019. ARCADIA WEEKLY. AAA726411. FICTITIOUS BUSINESS NAME STATEMENT 2019290112 The following person(s) is/are doing business as: COPPER HILL DENTISTRY, 24525 COPPER HILL DR SUITE C, SANTA CLARITA, CA 91354. Mailing address if different: 7325 MEDICAL CENTER DRIVE STE 310, WEST HILLS, CA 91307. The full name(s) of registrant(s) is/are: SALEKIAN DENTAL GROUP, INC., 7325 MEDICAL CENTER DRIVE STE 310, WEST HILLS, CA 91307 (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: MASOUD SALEKIAN, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 11/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/04/2019. 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: 11/11/2019, 11/18/2019, 11/25/2019, 12/02/2019. ARCADIA WEEKLY. AAA726446. FICTITIOUS BUSINESS NAME STATEMENT 2019290499 The following person(s) is/are doing business as: TRACE OF THREAD & CO., 2810 PIEDMONT AVE., LA CRESCENTA, CA 91214. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: LOUCINE TAHMASIAN, 2810 PIEDMONT AVE., LA CRESCENTA, CA 91214. 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: LOUCINE TAHMASIAN, 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) 11/04/2019. 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: 11/11/2019, 11/18/2019, 11/25/2019, 12/02/2019. ARCADIA WEEKLY. AAA726526. FICTITIOUS BUSINESS NAME STATEMENT 2019291132 The following person(s) is/are doing business as: THE M DAVIS GROUP, 1155 AMELIA AV, GLENDORA, CA 91740. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MILTON DAVIS, 1155 AMELIA AV, GLENDORA, CA 91740. 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: MILTON DAVIS, 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) 11/05/2019. 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: 11/11/2019, 11/18/2019, 11/25/2019, 12/02/2019. ARCADIA WEEKLY. AAA726691. FICTITIOUS BUSINESS NAME STATEMENT 2019291250 The following person(s) is/are doing business as: LA CONSULTORÍA, 330 NORTH MACLAY AVE SUITE 201, SAN FERNANDO, CA 91340. Mailing address if different: 330 NORTH MACLAY AVE SUITE 201, SAN FERNANDO, CA 91340. The full name(s) of registrant(s) is/are: AIDEE CEBALLOS MARTINEZ, 814 N ALEXANDER ST, SAN FERNANDO, CA 91340, ORLANDO L MARTINEZ, 814 N ALEXANDER ST, SAN FERNANDO, CA 91340. 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: AIDEE CEBALLOS MARTINEZ, 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) 11/05/2019. 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: 11/11/2019, 11/18/2019, 11/25/2019, 12/02/2019. ARCADIA WEEKLY. AAA726707. FICTITIOUS BUSINESS NAME STATEMENT 2019291318 The following person(s) is/are doing business as: YIOS, 330 NORTH MACLAY AVE SUITE 201, SAN FERNANDO, CA 91340. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: AIDEE CEBALLOS MARTINEZ, 330 NORTH MACLAY AVE SUITE 201, SAN FERNANDO, CA 91340. 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: AIDEE CEBALLOS MARTINEZ, 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) 11/05/2019. NOTICE: This fictitious name statement expires five years from the date


LEGALS

HLRMedia.com 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: 11/11/2019, 11/18/2019, 11/25/2019, 12/02/2019. ARCADIA WEEKLY. AAA726721. FICTITIOUS BUSINESS NAME STATEMENT 2019291385 The following person(s) is/are doing business as: HELLO VALIENTE, 330 NORTH MACLAY AVE SUITE 201, SAN FERNANDO, CA 91340. Mailing address if different: 814 N ALEXANDER ST, SAN FERNANDO, CA 91340-1720. The full name(s) of registrant(s) is/are: AIDEE CEBALLOS MARTINEZ, 814 N ALEXANDER ST, SAN FERNANDO, CA 91340. 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: AIDEE CEBALLOS MARTINEZ, 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) 11/05/2019. 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: 11/11/2019, 11/18/2019, 11/25/2019, 12/02/2019. ARCADIA WEEKLY. AAA726737. FICTITIOUS BUSINESS NAME STATEMENT 2019291490 The following person(s) is/are doing business as: TAKE ONE DAILY MEDIA, 10987 BLUFFSIDE DRIVE #4312, STUDIO CITY, CA 91604. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: TODM GROUP LLC, 10987 BLUFFSIDE DRIVE #4312, STUDIO CITY, CA 91604 (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: CHERIE MARQUEZ, MEMBER. The registrant commenced to transact business under the fictitious business name listed above on (date): 08/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/05/2019. 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: 11/11/2019, 11/18/2019, 11/25/2019, 12/02/2019. ARCADIA WEEKLY. AAA726757. FICTITIOUS BUSINESS NAME STATEMENT 2019291572 The following person(s) is/are doing business as: TECHNIQA CONSULTING, 6704 LOS VERDES DRIVE APT.8, RANCHO PALOS VERDES, CA 90275. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JOSUE S. CORDOVA, 6704 LOS VERDES DRIVE APT.8, RANCHO PALOS VERDES, CA 90275. 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: JOSUE S. CORDOVA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/05/2019. 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: 11/11/2019, 11/18/2019, 11/25/2019, 12/02/2019. ARCADIA WEEKLY. AAA726777. FICTITIOUS BUSINESS NAME STATEMENT 2019292013 The following person(s) is/are doing business as: EXPRESS CASH NETWORK, 2353 FOOTHILL BLVD, LA VERNE, CA 91750. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: EXPRESS CASH NETWORK, INC., 2353 FOOTHILL BLVD, LA VERNE, CA 91750. 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: ARUN TOLIA, PRESIDENT. 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) 11/05/2019. 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: 11/11/2019, 11/18/2019,

11/25/2019, 12/02/2019. ARCADIA WEEKLY. AAA726907. FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019292519 FIRST FILING. The following person(s) is (are) doing business as JULIO MELGAR MUSIC ; CONEXION RECORDS, 710 South Myrtle Ave. #249 , Monrovia, CA 91016. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on November 1, 2019. Signed: Adarga Entertainment Group, LLC (CA), 710 South Myrtle Ave. #249 , Monrovia, CA 91016; Henry Alonzo, Managing Member . The statement was filed with the County Clerk of Los Angeles on November 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 November 11, 2019, November 18, 2019, November 25, 2019, December 2, 2019

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019247244 FIRST FILING. The following person(s) is (are) doing business as TOUT LA, 162 S Ave Apt 25 , Los Angeles, CA 90042. 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, 2019. Signed: Tout La LLC (CA), 162 S Ave Apt 25 , Los Angeles, CA 90042; Nicole Moser, CEO. The statement was filed with the County Clerk of Los Angeles on September 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 September 30, 2019, October 7, 2019, October 14, 2019, October 21, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019293147 FIRST FILING. The following person(s) is (are) doing business as RELATIONSHIP TRACKER PRO, 5242 Kester Ave Unit 9, Sherman Oaks, CA 91411. 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: S10 Productions LLC (CA), 5242 Kester Ave Unit 9, Sherman Oaks, CA 91411; Aaron Metchik, CEO. The statement was filed with the County Clerk of Los Angeles on November 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 November 11, 2019, November 18, 2019, November 25, 2019, December 2, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019286790 FIRST FILING. The following person(s) is (are) doing business as EXPERT AIR SOLUTIONS , 4965 Kester Ave Apt 1, Sherman Oaks , CA 91403. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 1, 2019. Signed: Hrach Kagoyan. The statement was filed with the County Clerk of Los Angeles on October 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 November 11, 2019, November 18, 2019, November 25, 2019, December 2, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019291642 FIRST FILING. The following person(s) is (are) doing business as DIRK’S DELIVERY SERVICE, 1758 Denison St , Pomona , CA 91766. 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: Jorge Alberto Santoyo. The statement was filed with the County Clerk of Los Angeles on November 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 November 11, 2019, November 18, 2019, November 25, 2019, December 2, 2019

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019279028 FIRST FILING. The following person(s) is (are) doing business as CWT STUDIO, 965 Stunt Rd , Calabasas, CA 91302. 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: Constance Louise Ward. The statement was filed with the County Clerk of Los Angeles on October 21, 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 November 11, 2019, November 18, 2019, November 25, 2019, December 2, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019291337 FIRST FILING. The following person(s) is (are) doing business as TRIP RADIAN; TRIPRADIAN; RADIAN TRIP; RADIANTRIP, 506 W Broadway , Glendale , CA 91204. 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: Armine Ghazaryan. The statement was filed with the County Clerk of Los Angeles on November 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 November 11, 2019, November 18, 2019, November 25, 2019, December 2, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019291767 FIRST FILING. The following person(s) is (are) doing business as DENTRICITY DENTAL INSTITUTE ; DENTRICITY DENTAL SPECIALTY ; DENTRICITY DENTAL COLLEGE, 1074 Park View Dr #201, Covina , CA 91724. 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: Paul C. Chang Dental, Inc (CA), 1074 Park View Dr #201, Covina , CA 91724; Paul Chengyu Chang , President. The statement was filed with the County Clerk of Los Angeles on November 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 November 11, 2019, November 18, 2019, November 25, 2019, December 2, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019291306 FIRST FILING. The following person(s) is (are) doing business as F & J CONSTRUCTION, 1052 East mission blvd space 32 , Pomona, CA 91766. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 1, 2019. Signed: Felizardo Arce Leyva. The statement was filed with the County Clerk of Los Angeles on November 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 November 11, 2019, November 18, 2019, November 25, 2019, December 2, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019276593 FIRST FILING. The following person(s) is (are) doing business as AMERICAN FIVE STARS, 448 Pinewood CT , Pomona, CA 91767. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 1, 2019. Signed: Sarah Hassan Gsibat . The statement was filed with the County Clerk of Los Angeles on October 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 November 11, 2019, November 18, 2019, November 25, 2019, December 2, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019278678 FIRST FILING. The following person(s) is (are) doing business as PHO OWAN, 410 W. Valley Blvd , San Gabriel, CA 91776. This business is

conducted by a general partnership. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Taylor Dang; Tillie Dang. The statement was filed with the County Clerk of Los Angeles on October 21, 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 November 11, 2019, November 18, 2019, November 25, 2019, December 2, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019285345 FIRST FILING. The following person(s) is (are) doing business as ALTRUI CONSULTING, 219 W. Olive Avenue , Monrovia, CA 91016. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 1, 2019. Signed: Daniel John Hanley. The statement was filed with the County Clerk of Los Angeles on October 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 November 11, 2019, November 18, 2019, November 25, 2019, December 2, 2019 _________________________ FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019271595 FIRST FILING. The following person(s) is (are) doing business as ZEN AND CHROMA, 10448 Arcade Ln , Whittier, CA 90603. 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: Unju Sim Goetemann. The statement was filed with the County Clerk of Los Angeles on October 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 October 14, 2019, October 21, 2019, October 28, 2019, November 4, 2019 ________________________ FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-293252 The following person(s) is (are) doing business as: BD CANALES AUTO BODY, 10314 S. WESTERN AVE, LOS ANGELES, CA 90047. Full name of registrant(s) is (are) BLANCA L. QUEZADA VILLALTA, 234 W. 111TH PL, LOS ANGELES, CA 90061. This Business is conducted by: AN INDIVIDUAL. Signed; BLANCA L. QUEZADA VILLALTA. This statement was filed with the County Clerk of Los Angeles County on 11/06/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 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 prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious 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: NOV 18, 25, DEC 02, 09, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-291748 The following person(s) is (are) doing business as: BYANEY’S CONNER, 251 E 62ND ST, LOS ANGELES, CA 90003. Full name of registrant(s) is (are) BYANEY TERESA SANTILLAN, 251 E 62ND ST, LOS ANGELES, CA 90003. This Business is conducted by: AN INDIVIDUAL. Signed; BYANEY TERESA SANTILLAN. This statement was filed with the County Clerk of Los Angeles County on 11/05/2019. 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: NOV 18, 25, DEC 02, 09, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-293066 The following person(s) is (are) doing business as: CALIFORNIA AUTOS, 500 EAST GARVEY AVENUE, MONTEREY PARK, CA 91755. Full name of registrant(s) is (are) YIU WING TSANG, 500 EAST GARVEY AVENUE, MONTEREY PARK, CA 91755. This Business is conducted by: AN INDIVIDUAL. Signed; YIU WING TSANG. This statement was filed with the County Clerk of Los Angeles County on 11/06/2019. The registrant(s) has (have) commenced to

NOVEMBER 18 - NOVEMBER 24, 2019 17 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: NOV 18, 25, DEC 02, 09, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-289244 The following person(s) is (are) doing business as: CASTANEDA CONSTRUCTION, 238 BRIAR CREEK RD, DIAMOND BAR, CA 91765. Full name of registrant(s) is (are) JOHN CASTANEDA, 238 BRIAR CREEK RD, DIAMOND BAR, CA 91765. This Business is conducted by: AN INDIVIDUAL. Signed; JOHN CASTANEDA. This statement was filed with the County Clerk of Los Angeles County on 11/01/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/1996. 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: NOV 18, 25, DEC 02, 09, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-292358 The following person(s) is (are) doing business as: COVA’S ENTERPRISE, 8714 5TH ST APT 4, DOWNEY, CA 90241. Full name of registrant(s) is (are) JONATHAN COVARRUBIAS, 8714 5TH ST APT 4, DOWNEY, CA 90241. This Business is conducted by: AN INDIVIDUAL. Signed; JONATHAN COVARRUBIAS. This statement was filed with the County Clerk of Los Angeles County on 11/05/2019. 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: NOV 18, 25, DEC 02, 09, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-292354 The following person(s) is (are) doing business as: DEANDRE LAWRENCE MARKETING, 4416 W 170TH ST STE D, LAWNDALE, CA 90260. Full name of registrant(s) is (are) DEANDRE M LAWRENCE, 4416 WEST 170TH ST D, LAWNDALE, CA 90260. This Business is conducted by: AN INDIVIDUAL. Signed; DEANDRE M LAWRENCE. This statement was filed with the County Clerk of Los Angeles County on 11/05/2019. 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: NOV 18, 25, DEC 02, 09, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-294076 The following person(s) is (are) doing business as: EDUVIGES VALLEJO FARMERS INSURANCE AGENCY, EDUVIGES VALLEJO INSURANCE AGENCY, THE VALLEJO AGENCY, 363 S. SAN DIMAS AVE, SAN DIMAS, CA 91773. Full name of registrant(s) is (are) EDUVIGES VALLEJO, 319 BEECHWOOD LN, SAN DIMAS, CA 91773. This Business is conducted by: AN INDIVIDUAL. Signed; EDUVIGES VALLEJO. This statement was filed with the County Clerk of Los Angeles County on 11/07/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 10/2019. 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: NOV 18, 25, DEC 02, 09, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-290491 The following person(s) is (are) doing business as: GODOMINATE, GO DOMINATE, 7845 PHLOX ST., DOWNEY, CA 90241. Full name of registrant(s) is (are) CINDY BRAVO, 7845 PHLOX ST, DOWNEY, CA 90241. This Business is conducted by: AN INDIVIDUAL. Signed; CINDY BRAVO. This statement was filed with the County Clerk of Los Angeles County on 11/04/2019. 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: NOV 18, 25, DEC 02, 09, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-292026 The following person(s) is (are) doing business as: J’S IRON WORKS, 504 N CULVER AVE, COMPTON, CA 90220. Full name of registrant(s) is (are) JOSE LUIS CATALAN VENANCIO, 504 N CULVER AVE, COMPTON, CA 90220. This Business is conducted by: AN INDIVIDUAL. Signed; JOSE LUIS CATALAN VENANCIO. This statement was filed with the County Clerk of Los Angeles County on 11/05/2019. 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: NOV 18, 25, DEC 02, 09, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-289360 The following person(s) is (are) doing business as: MONKEY TIRES ROAD SERVICE, 31 ½ E 68TTH WAY, LONG BEACH, CA 90805. Full name of registrant(s) is (are) JUAN M CEJA MAGANA, 31 ½ E 68TH WAY, LONG BEACH, CA 90805. This Business is conducted by: AN INDIVIDUAL. Signed; JUAN M CEJA MAGANA. This statement was filed with the County Clerk of Los Angeles County on 11/01/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 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 prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious 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: NOV 18, 25, DEC 02, 09, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-290405 The following person(s) is (are) doing business as: MYCHAL LOGISTICS, 1511 E. THACKERY AVE, WEST COVINA, CA 91791. Full name of registrant(s) is (are) MYCHAL RASHELLE CORTES, 1511 E THACKERY AVE, WEST COVINA, CA 91791. This Business is conducted by: AN INDIVIDUAL. Signed; MYCHAL RASHELLE CORTES. This statement was filed with the County Clerk of Los Angeles County on 11/04/2019. 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: NOV 18, 25, DEC 02, 09, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-293211 The following person(s) is (are) doing business as: MZR AUTO SERVICE, 175 E. 57TH ST APT 11, LONG BEACH, CA 90805. Full name of registrant(s) is (are) VICTOR MANUEL ZEPEDA RIERA, 175 E. 57TH ST APT 11, LONG BEACH, CA 90805. This Business is conducted by: AN INDIVIDUAL. Signed; VICTOR MANUEL ZEPEDA RIERA. This statement was filed with the County Clerk of Los Angeles County on 11/06/2019. 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: NOV 18, 25, DEC 02, 09, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-289532 The following person(s) is (are) doing business as: OXXO VISUAL DESIGN, 516 N. DIAMOND BAR BLVD., #113, DIAMOND BAR, CA 91765. Full name of registrant(s) is (are) CHIA SHUN YU, 6988 AVIGNON DR., CHINO, CA 91710. This Business is conducted by: AN INDIVIDUAL. Signed; CHIA SHUN YU. This statement was filed with the County Clerk of Los Angeles County on 11/01/2019. 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


18 NOVEMBER 18 - NOVEMBER 24, 2019 Dates Pub: NOV 18, 25, DEC 02, 09, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-294036 The following person(s) is (are) doing business as: QUALITY TOOLS, 4663 LOMBARDY COURT, CHINO, CA 91710. Full name of registrant(s) is (are) GUSTAVO DAVID REYES, 4663 LOMBARDY COURT, CHINO, CA 91710. This Business is conducted by: AN INDIVIDUAL. Signed; GUSTAVO DAVID REYES. This statement was filed with the County Clerk of Los Angeles County on 11/07/2019. 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: NOV 18, 25, DEC 02, 09, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-289737 The following person(s) is (are) doing business as: RAGE ENGINEERING, 1801 GARVEY AVE APARTMENT 239, ALHAMBRA, CA 91803. Full name of registrant(s) is (are) JOSEPH GRIFFEN KRANZ, 1801 GARVEY AVENUE APARTMENT 239, ALHAMBRA, CA 91803. This Business is conducted by: AN INDIVIDUAL. Signed; JOSEPH GRIFFEN KRANZ. This statement was filed with the County Clerk of Los Angeles County on 11/01/2019. 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: NOV 18, 25, DEC 02, 09, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-293501 The following person(s) is (are) doing business as: RICH BOYKIN, 2130 NORTH ARROWHEAD AVE SUITE 205 B-1C, SAN BERNARDINO, CA 92405. Mailing address: 733 EAST 113 ST, LOS ANGELES, CA 90059. Full name of registrant(s) is (are) ADRIAN BOYKIN, 2130 NORTH ARROWHEAD AVE SUITE 205 B-1C, SAN BERNARDINO, CA 92405, ANDREA WALLACE, 2130 NORTH ARROWHEAD AVE SUITE 205 B-1C, SAN BERNARDINO, CA 92405. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; ADRIAN BOYKIN. This statement was filed with the County Clerk of Los Angeles County on 11/06/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 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 prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious 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: NOV 18, 25, DEC 02, 09, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-290546 The following person(s) is (are) doing business as: STEPH 1971, 10992 SAMPSON AVE, LYNWOOD, CA 90262. Full name of registrant(s) is (are) STEPHANIE PRECIADO, 10992 SAMPSON AVE, LYNWOOD, CA 90262. This Business is conducted by: AN INDIVIDUAL. Signed; STEPHANIE PRECIADO. This statement was filed with the County Clerk of Los Angeles County on 11/04/2019. 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: NOV 18, 25, DEC 02, 09, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-294150 The following person(s) is (are) doing business as: STOP N GO LIQUOR MARKET, 166 W SIERRA MADRE AVE, AZUSA, CA 91702. Mailing address: 425 N LANG AVE, WEST COVINA, CA 91790. Full name of registrant(s) is (are) WILLIS XIAO, 425 N LANG AVE, WEST COVINA, CA 91790. This Business is conducted by: AN INDIVIDUAL. Signed; WILLIS XIAO. This statement was filed with the County Clerk of Los Angeles County on 11/07/2019. 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: NOV 18, 25, DEC 02, 09, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-292207 The following person(s) is (are) doing business as: SWOLECIETY LLC, 8306 WILSHIRE BLVD SUITE 281, BEVERLY HILLS, CA 90211. Full name of registrant(s) is (are) SWOLECIETY LLC, 8306 WILSHIRE BLVD SUITE 281, BEVERLY HILLS, CA 90211. This Business is conducted by: A LIMITED LIABILITY COMPANY. Signed; MICHAEL SANCHEZ. This statement was filed with the County Clerk of Los Angeles County on 11/05/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 09/2019. 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: NOV 18, 25, DEC 02, 09, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-290282 The following person(s) is (are) doing business as: THE RIGHT CHOICE FIRE PROTECTION, 956 WEST 5TH ST., AZUSA, CA 91702. Mailing address: PO BOX 1103, AZUSA, CA 91702. Full name of registrant(s) is (are) RUDY JONATHAN CERVANTES JR, 956 WEST 5TH ST., AZUSA, CA 91702. This Business is conducted by: AN INDIVIDUAL. Signed; RUDY JONATHAN CERVANTES JR. This statement was filed with the County Clerk of Los Angeles County on 11/04/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 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 prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious 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: NOV 18, 25, DEC 02, 09, 2019

FICTITIOUS BUSINESS NAME STATEMENT 2019278745 The following person(s) is/are doing business as: H GUTIERREZ SERVICE, 5340 LAS VIRGENES RD UNIT 23, CALABASAS, CA 91302. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: HUMBERTO GUTIERREZ, 5340 LAS VIRGENES RD 23, CALABASAS, CA 91302. 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: HUMBERTO GUTIERREZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 10/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/21/2019. 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: 11/18/2019, 11/25/2019, 12/02/2019, 12/09/2019. ARCADIA WEEKLY. AAA720922. FICTITIOUS BUSINESS NAME STATEMENT 2019279000 The following person(s) is/are doing business as: SIMPLYPUT DESIGN, 246 CORONADO AVE #4, LONG BEACH, CA 90803. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CARA C JONES, 246 CORONADO AVE #4, LONG BEACH, CA 90803. 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: CARA C JONES, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 10/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/21/2019. 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: 11/18/2019, 11/25/2019, 12/02/2019, 12/09/2019. ARCADIA WEEKLY. AAA721010. FICTITIOUS BUSINESS NAME STATEMENT 2019279727 The following person(s) is/are doing business as: NEW SUE THREADING SALON, 12601 SAN FERNANDO RD SUITE A, SYLMAR, CA 91342. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: KALPANA BHANDARI, 8511 BALBOA BLVD 64, NORTHRIDGE, CA 91325, SURYA MANI BHANDARI, 8511 BALBOA BLVD 64, NORTHRIDGE, CA 91325. 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: SURYA MANI BHANDARI, OWNER. The registrant commenced to

LEGALS 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) 10/22/2019. 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: 11/18/2019, 11/25/2019, 12/02/2019, 12/09/2019. ARCADIA WEEKLY. AAA721204. FICTITIOUS BUSINESS NAME STATEMENT 2019279729 The following person(s) is/are doing business as: SUE THREADING SALON, 11252 GLENOAKS BLVD, PACOIMA, CA 91331. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: KALPANA BHANDARI, 8511 BALBOA BLVD 64, NORTHRIDGE, CA 91325, SURYA MANI BHANDARI, 8511 BALBOA BLVD 64, NORTHRIDGE, CA 91325. 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: SURYA MANI BHANDARI, 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) 10/22/2019. 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: 11/18/2019, 11/25/2019, 12/02/2019, 12/09/2019. ARCADIA WEEKLY. AAA721205. FICTITIOUS BUSINESS NAME STATEMENT 2019280287 The following person(s) is/are doing business as: PHRANKLINPHOTOGRAPHY, 5038 HAYTER ST, LAKEWOOD, CA 90712. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: LEZLIE RENEE FRANKLIN, 5038 HAYTER ST, LAKEWOOD, CA 90712. 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: LEZLIE RENEE FRANKLIN, CEO. 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) 10/22/2019. 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: 11/18/2019, 11/25/2019, 12/02/2019, 12/09/2019. ARCADIA WEEKLY. AAA721364. FICTITIOUS BUSINESS NAME STATEMENT 2019280951 The following person(s) is/are doing business as: S SUN CONSTRUCTION CO., 4733 TORRANCE BLVD., #393, TORRANCE, CA 90503. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SAMUEL SUN, 21603 BERENDO AVE, TORRANCE, CA 90502 (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: SAMUEL SUN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 10/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/23/2019. 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: 11/18/2019, 11/25/2019, 12/02/2019, 12/09/2019. ARCADIA WEEKLY. AAA721552. FICTITIOUS BUSINESS NAME STATEMENT 2019281359 The following person(s) is/are doing business as: ZEN DYNASTY, 320 N PALM DR APT 310, BEVERLY HILLS, CA 90210. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: DIVYA SANT, 320 N PALM DR APT 310, BEVERLY HILLS, CA 90210. 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: DIVYA SANT, 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) 10/23/2019. 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: 11/18/2019, 11/25/2019, 12/02/2019, 12/09/2019. ARCADIA WEEKLY. AAA721706. FICTITIOUS BUSINESS NAME STATEMENT 2019281372 The following person(s) is/are doing business as: RILEY SANT, 320 N PALM DR APT 310, BEVERLY HILLS, CA 90210. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: DIVYA SANT, 320 N PALM DR APT 310, BEVERLY HILLS, CA 90210. 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: DIVYA SANT, 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) 10/23/2019. 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: 11/18/2019, 11/25/2019, 12/02/2019, 12/09/2019. ARCADIA WEEKLY. AAA721710. FICTITIOUS BUSINESS NAME STATEMENT 2019283597 The following person(s) is/are doing business as: FERNANDEZ CONSULTING, 5340 ALLAN ST, LOS ANGELES, CA 90032. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: GABRIEL ALEJANDRO FERNANDEZ, 5340 ALLAN ST, LOS ANGELES, CA 90032. 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: GABRIEL ALEJANDRO FERNANDEZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 09/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/25/2019. 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: 11/18/2019, 11/25/2019, 12/02/2019, 12/09/2019. ARCADIA WEEKLY. AAA722222. FICTITIOUS BUSINESS NAME STATEMENT 2019285182 The following person(s) is/are doing business as: MANILA ORIENTAL, 9053 HARLAND AVENUE, WEST HOLLYWOOD, CA 90069. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: OLIVIA REYES, 9053 HARLAND AVENUE, WEST HOLLYWOOD, CA 90069. 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: OLIVIA REYES, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 08/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/29/2019. 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: 11/18/2019, 11/25/2019, 12/02/2019, 12/09/2019. ARCADIA WEEKLY. AAA722579. FICTITIOUS BUSINESS NAME STATEMENT 2019285722 The following person(s) is/are doing business as: SEAN CARE SERVICES, 6039 ATLANTIC AVE, LONG BEACH, CA 90805. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: PRINCESS KADIE HARDING, 5803 PLAYA WAY, CYPRESS, CA 90630. 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: PRINCESS KADIE HARDING, 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) 10/29/2019. 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: 11/18/2019, 11/25/2019, 12/02/2019, 12/09/2019. ARCADIA WEEKLY. AAA722711. FICTITIOUS BUSINESS NAME STATEMENT 2019286220 The following person(s) is/are doing business as: ELMER’S AUTO MECHANIC, 535 W 56TH ST, LOS ANGELES, CA 90037. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ELMER RAMOS, 535 W 56TH ST, LOS ANGELES, CA 90037. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A regis-

BeaconMediaNews.com trant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ELMER RAMOS, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 10/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/30/2019. 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: 11/18/2019, 11/25/2019, 12/02/2019, 12/09/2019. ARCADIA WEEKLY. AAA724320. FICTITIOUS BUSINESS NAME STATEMENT 2019286741 The following person(s) is/are doing business as: G&R VAZQUEZ INSURANCE AGENCY, 7419 FLORENCE AVE, DOWNEY, CA 90240. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: GISELLE C VAZQUEZ, 7419 FLORENCE AVE, DOWNEY, CA 90240. 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: GISELLE C VAZQUEZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 11/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/30/2019. 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: 11/18/2019, 11/25/2019, 12/02/2019, 12/09/2019. ARCADIA WEEKLY. AAA724464. FICTITIOUS BUSINESS NAME STATEMENT 2019286993 The following person(s) is/are doing business as: STARS LIMOUSINE, 6041 WEEPING BANYAN LANE, WOODLAND HILLS, CA 91367. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: ALBERT LEE HASS, 6041 WEEPING BANYAN LANE, WOODLAND HILLS, CA 91367. 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 LEE HASS, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 04/2013. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/30/2019. 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: 11/18/2019, 11/25/2019, 12/02/2019, 12/09/2019. ARCADIA WEEKLY. AAA724535. FICTITIOUS BUSINESS NAME STATEMENT 2019287372 The following person(s) is/are doing business as: 1. SPANISH HOMEWORK CLUB, 2. CLUB DE TAREAS EN ESPANOL, 3513 W 108TH ST, INGLEWOOD, CA 90303. Mailing address if different: 4319 KEYSTONE AVE, CULVER CITY, CA 90232. The full name(s) of registrant(s) is/are: ADELA GEORGINA NAVARRO, 3513 W 108TH ST, INGLEWOOD, CA 90303, EUGENIA SANCHEZ, 4319 KEYSTONE AVE, CULVER CITY, CA 90232. 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: ADELA GEORGINA NAVARRO, GENERAL PARTNER. The registrant commenced to transact business under the fictitious business names listed above on (date): 09/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 10/31/2019. 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: 11/18/2019, 11/25/2019, 12/02/2019, 12/09/2019. ARCADIA WEEKLY. AAA724596. FICTITIOUS BUSINESS NAME STATEMENT 2019289144 The following person(s) is/are doing business as: L&G METAL & WOODWORKS, 14846 HUBBARD ST, SYLMAR, CA 91342. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JOSEPH RYAN GRIFFITH, 14846 HUBBARD ST, SYLMAR, CA 91342. 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: JOSEPH RYAN GRIFFITH, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 10/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/01/2019. 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: 11/18/2019, 11/25/2019, 12/02/2019, 12/09/2019. ARCADIA WEEKLY. AAA724920. FICTITIOUS BUSINESS NAME STATEMENT 2019290706 The following person(s) is/are doing business as: OUR ENTERPRISES GROUP, 13325 NEWMIRE AVE, NORWALK, CA 90650. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 4233785. The full name(s) of registrant(s) is/are: OUR ENTERPRISES GROUP, 13325 NEWMIRE AVE, NORWALK, CA 90650 (State of Incorporation/ Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JAVIER MUNOZ CHAVEZ, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 09/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/04/2019. 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: 11/18/2019, 11/25/2019, 12/02/2019, 12/09/2019. ARCADIA WEEKLY. AAA726586. FICTITIOUS BUSINESS NAME STATEMENT 2019291601 The following person(s) is/are doing business as: STYLEZ BY CHRISTIAN, 514 E. KELSO ST. #3, INGLEWOOD, CA 90301. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CHRISTIAN MCGEE, 514 E. KELSO ST. #3, INGLEWOOD, CA 90301. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: CHRISTIAN MCGEE, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 11/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/05/2019. 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: 11/18/2019, 11/25/2019, 12/02/2019, 12/09/2019. ARCADIA WEEKLY. AAA726788. FICTITIOUS BUSINESS NAME STATEMENT 2019291907 The following person(s) is/are doing business as: TACOS ROJAS, 3557 WEST AVENUE K10, LANCASTER, CA 93536. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CARLOS A ROJAS, 3557 WEST AVENUE K10, LANCASTER, CA 93536. 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: CARLOS A ROJAS, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 09/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/05/2019. 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: 11/18/2019, 11/25/2019, 12/02/2019, 12/09/2019. ARCADIA WEEKLY. AAA726880. FICTITIOUS BUSINESS NAME STATEMENT 2019292563 The following person(s) is/are doing business as: CONSPIRACY OF THE ONE INVESTIGATIONS, 225 E 92ND ST, LOS ANGELES, CA 90003. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: TONY DEON BOWMAN, 225 E 92ND ST, LOS ANGELES, CA 90003. 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: TONY DEON BOWMAN, 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) 11/06/2019. 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: 11/18/2019, 11/25/2019, 12/02/2019, 12/09/2019. ARCADIA WEEKLY. AAA727018.


LEGALS

HLRMedia.com FICTITIOUS BUSINESS NAME STATEMENT 2019294496 The following person(s) is/are doing business as: ASSOCIATION PROFESSIONAL SERVICES, 73401 SALT CEDAR STREET 72766 PITAHAYA, PALM DESERT, CA 92260. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: GLORIA KIRKWOOD, 73401 SALT CEDAR STREET, PALM DESERT, CA 92260, SHARRON BADHAM, 72766 PITAHAYA ST, PALM DESERT, CA 92260 (State of Incorporation/Organization: CA). This business is conducted by: COPARTNERS. 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: GLORIA KIRKWOOD, 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) 11/07/2019. 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: 11/18/2019, 11/25/2019, 12/02/2019, 12/09/2019. ARCADIA WEEKLY. AAA727426. FICTITIOUS BUSINESS NAME STATEMENT 2019294614 The following person(s) is/are doing business as: URIARTE P TRUCKING, 1512 S CHESTER AVE, COMPTON, CA 90221. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: PAULO URIARTE, 1512 S CHESTER AVE, COMPTON, CA 90221. 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: PAULO URIARTE, 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) 11/07/2019. 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: 11/18/2019, 11/25/2019, 12/02/2019, 12/09/2019. ARCADIA WEEKLY. AAA727452. FICTITIOUS BUSINESS NAME STATEMENT 2019294749 The following person(s) is/are doing business as: 1. LITTLE ROOFTOP STUDIO, 2. OSO DESIGN STUDIO, 5769 EL RANCHO DRIVE, WHITTIER, CA 90606. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: OSKAR G MENDEZ, 5769 EL RANCHO DR., WHITTIER, CA 90606. 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: OSKAR G MENDEZ, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): 10/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/08/2019. 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: 11/18/2019, 11/25/2019, 12/02/2019, 12/09/2019. ARCADIA WEEKLY. AAA727492. FICTITIOUS BUSINESS NAME STATEMENT 2019294806 The following person(s) is/are doing business as: BAGEL BOYZ SCV, 27674 NEWHALL RANCH ROAD D40, VALENCIA, CA 91355. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 201710110145. The full name(s) of registrant(s) is/are: SECURE ACQUISITIONS II LLC, 466 FOOTHILL BLVD., STE 177, LA CANADA, CA 91011 (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: LANCE TAKAO, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 06/2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/08/2019. 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: 11/18/2019, 11/25/2019, 12/02/2019, 12/09/2019. ARCADIA WEEKLY. AAA727503. FICTITIOUS BUSINESS NAME STATEMENT 2019294932 The following person(s) is/are doing business as: MILAH AND KAM BOUTIQUE, 6200 ANDERSON AVE, LA CRESCENTA, CA 91214. Mailing address if different: N/A. The full name(s) of registrant(s) is/are:

ASHLEY HALL, 6200 ANDERSON AVE, LA CRESCENTA, CA 91214, MICHAEL HALL, 6200 ANDERSON AVE, LA CRESCENTA, CA 91214. 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: ASHLEY HALL, 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) 11/08/2019. 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: 11/18/2019, 11/25/2019, 12/02/2019, 12/09/2019. ARCADIA WEEKLY. AAA727528. FICTITIOUS BUSINESS NAME STATEMENT 2019295405 The following person(s) is/are doing business as: GT UNLIMITED, 10650 MCBROOM ST, SHADOW HILLS, CA 91040. Mailing address if different: 10650 MCBROOM ST, SHADOW HILLS, CA 91040. The full name(s) of registrant(s) is/are: ARTURO RODRIGUEZ, 10650 MCBROOM ST, SHADOW HILLS, CA 91040 (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: ARTURO RODRIGUEZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 11/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/08/2019. 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: 11/18/2019, 11/25/2019, 12/02/2019, 12/09/2019. ARCADIA WEEKLY. AAA727613. FICTITIOUS BUSINESS NAME STATEMENT 2019295551 The following person(s) is/are doing business as: ALMANZAN CONSTRUCTION, 10838 LOCH LOMOND DR, WHITTIER, CA 90606. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: RICHARD L ALMANZAN, 10838 LOCH LOMOND DR, WHITTIER, CA 90606. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: RICHARD L ALMANZAN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2005. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/08/2019. 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: 11/18/2019, 11/25/2019, 12/02/2019, 12/09/2019. ARCADIA WEEKLY. AAA727645. FICTITIOUS BUSINESS NAME STATEMENT 2019296087 The following person(s) is/are doing business as: SMITH-RUFFIN PUBLISHING, 25330 SILVER ASPEN WAY #1114, VALENCIA, CA 91381. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: HOWLETT SMITH, 3525 JASMINE AVE #3, LOS ANGELES, CA 90034, RACHEL GERACI, 25330 SILVER ASPEN WAY #1114, VALENCIA, CA 91381. 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: RACHEL GERACI, 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) 11/12/2019. 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: 11/18/2019, 11/25/2019, 12/02/2019, 12/09/2019. ARCADIA WEEKLY. AAA727717. FICTITIOUS BUSINESS NAME STATEMENT 2019296410 The following person(s) is/are doing business as: ANCLA WOOD FLOORING, 4460 OVERLAND AVE. APT. 2, CULVER CITY, CA 90230. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: BYRON GONZALEZ, 4460 OVERLAND AVE. APT. 2, CULVER CITY, CA 90230. 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: BYRON GONZALEZ, 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) 11/12/2019. 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: 11/18/2019, 11/25/2019, 12/02/2019, 12/09/2019. ARCADIA WEEKLY. AAA727780. FICTITIOUS BUSINESS NAME STATEMENT 2019298660 The following person(s) is/are doing business as: LEGEND MASSAGE, 5241 1/2 PARAMOUNT BLVD, LAKEWOOD, CA 90712. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JIHUA LI, 5241 1/2 PARAMOUNT BLVD, LAKEWOOD, CA 90712. 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: JIHUA LI, 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) 11/14/2019. 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: 11/18/2019, 11/25/2019, 12/02/2019, 12/09/2019. ARCADIA WEEKLY. AAA729615. FICTITIOUS BUSINESS NAME STATEMENT 2019299197 The following person(s) is/are doing business as: DAME MAS, 312 E 11TH ST, LOS ANGELES, CA 90015. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 2775742. The full name(s) of registrant(s) is/are: MAGNOLIA FOODS INC., 312 E 11TH ST, LOS ANGELES, CA 90015 (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: EDUARDO JOSE CAMPI, PRESIDENT. 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) 11/14/2019. 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: 11/18/2019, 11/25/2019, 12/02/2019, 12/09/2019. ARCADIA WEEKLY. AAA729616. FICTITIOUS BUSINESS NAME STATEMENT 2019299727 The following person(s) is/are doing business as: CJR TRANSPORT, 6604 SUVA STREET, BELL GARDENS, CA 90201. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ALBERT JR. CHOLICO, 6604 SUVA STREET, 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 JR. CHOLICO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 11/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/14/2019. 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: 11/18/2019, 11/25/2019, 12/02/2019, 12/09/2019. ARCADIA WEEKLY. AAA729831. FICTITIOUS BUSINESS NAME STATEMENT 2019299836 The following person(s) is/are doing business as: THE BEAUTY ROOM, 18300 GRIDLEY RD SUITE 205, ARTESIA, CA 90701. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CHRISTINA ZAVALA, 18300 GRIDLEY RD SUITE 205, ARTESIA, CA 90701. 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: CHRISTINA ZAVALA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 07/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 11/14/2019. 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: 11/18/2019, 11/25/2019, 12/02/2019, 12/09/2019. ARCADIA WEEKLY. AAA729948. FICTITIOUS BUSINESS NAME STATEMENT 2019299918 The following person(s) is/are doing business as: FASHION FABRICS, 514 E 9TH STREET, LOS ANGELES, CA 90015. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SAHAR AMIRIANFAR, 1104 S HOLT AVE APT #203, LOS ANGELES, CA 90035. 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: SAHAR AMIRIANFAR, 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) 11/14/2019. 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: 11/18/2019, 11/25/2019, 12/02/2019, 12/09/2019. ARCADIA WEEKLY. AAA729950.

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019292556 FIRST FILING. The following person(s) is (are) doing business as AECS MICROCOMPUTER CONSULTING, 2317 Melhorn Drive , Alhambra, CA 91803. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 1, 1991. Signed: Aaron Hsu. The statement was filed with the County Clerk of Los Angeles on November 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 November 18, 2019, November 25, 2019, December 2, 2019, December 9, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019292554 FIRST FILING. The following person(s) is (are) doing business as AVETS AUTO SALES, 3608 Foothill Blvd , Glendale, CA 91214. This business is conducted by a general partnership. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: avetis kegeyan; Abraham Kegeyan. The statement was filed with the County Clerk of Los Angeles on November 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 November 18, 2019, November 25, 2019, December 2, 2019, December 9, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019297470 FIRST FILING. The following person(s) is (are) doing business as SOULBLINGTHING, 1421 W. Kirkwall Rd , San Dimas, CA 91773. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 17, 2019. Signed: Theresa Mathenia. The statement was filed with the County Clerk of Los Angeles on November 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 November 18, 2019, November 25, 2019, December 2, 2019, December 9, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019297468 FIRST FILING. The following person(s) is (are) doing business as PREMIERE LIVING SERVICES, 7761 Saint Bernard St #1 , Playa Del Rey, CA 90293. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on March 1, 2015. Signed: Premiere Living Services Inc (CA), 7761 Saint Bernard St #1 , Playa Del Rey, CA 90293; Michael Galvan, President. The statement was filed with the County Clerk of Los Angeles on November 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

NOVEMBER 18 - NOVEMBER 24, 2019 19 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 November 18, 2019, November 25, 2019, December 2, 2019, December 9, 2019

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019278448 FIRST FILING. The following person(s) is (are) doing business as DON’S DROP DEAD PEST CONTROL INC, 171 N Altadena Dr, Unit 250 , 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 September 1, 2004. Signed: Don’s drop dead pest control, inc (CA), 171 N Altadena Dr, Unit 250 , Pasadena, CA 91107; Donald Eugene Simons, president. The statement was filed with the County Clerk of Los Angeles on October 21, 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 November 18, 2019, November 25, 2019, December 2, 2019, December 9, 2019 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019278452 FIRST FILING. The following person(s) is (are) doing business as MICHAEL MUSIC, 5777 W Century Blvd, Suite 1600 , Los Angeles, CA 90045. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 1, 2009. Signed: Michael Lloyd. The statement was filed with the County Clerk of Los Angeles on October 21, 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 November 18, 2019, November 25, 2019, December 2, 2019, December 9, 2019 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019278450 FIRST FILING. The following person(s) is (are) doing business as THIRD LUG MUSIC, 5777 W Century Blvd, Suite 1600 , Los Angeles, CA 90045. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 1990. Signed: Scott F. Crago. The statement was filed with the County Clerk of Los Angeles on October 21, 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 November 18, 2019, November 25, 2019, December 2, 2019, December 9, 2019 sc STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2019 294651. The following persons have abandoned the use of the fictitious business name: RESPLANDOR DE GLORIA, 5007 Navarro St, Los Angeles, Ca 90032. The fictitious business name referred to above was filed on: July 11, 2019 in the County of Los Angeles. Original File No. 2019191798. Signed: Ron Thigpenn. This business is conducted by: A Corporation. This statement was filed with the Los Angeles County Registrar-Recorder on November 7, 2019. Monrovia Weekly November 18, 2019, November 25, 2019, December 2, 2019, December 9, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019299263 FIRST FILING. The following person(s) is (are) doing business as 3 BEAUTY BAR, 420 S. Myrtle Ave, Unit C , Monrovia, CA 91016. This business is conducted by a husband and wife. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Dominique Strivings; Evan Strivings. The statement was filed with the County Clerk of Los Angeles on November 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 November 18, 2019, November 25, 2019, December 2, 2019, December 9, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019289425 FIRST FILING. The following person(s) is (are) doing business as HABITAT BEAUTY; A HIGHER SELF, 737 Glendora Ave #101 , La Puente, CA 91744. This business is conducted by

an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Angel Victor Prado. The statement was filed with the County Clerk of Los Angeles on November 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 November 18, 2019, November 25, 2019, December 2, 2019, December 9, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019293190 FIRST FILING. The following person(s) is (are) doing business as MANGOPEACHES; PEACHYLITTLE; FEATHERSTONEDESIGN; SILVERSETSTONE; STONEWHISPERER, 3514 Military Ave , Los Angeels, CA 90034. 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: Ana Parkinson. The statement was filed with the County Clerk of Los Angeles on November 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 November 18, 2019, November 25, 2019, December 2, 2019, December 9, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019296503 FIRST FILING. The following person(s) is (are) doing business as HINAL’S BEAUTY STUDIO, 858 North Diamond Bar Blvd , Diamond Bar, CA 91765. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2013. Signed: Hinal Parag Mehta. The statement was filed with the County Clerk of Los Angeles on November 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 November 18, 2019, November 25, 2019, December 2, 2019, December 9, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019294637 FIRST FILING. The following person(s) is (are) doing business as COMUNIDAD CRISTINA EL SERENO, 5007 Navarro Street , Los Angeles, CA 90032. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on July 1, 1930. Signed: International Church of The Foursquare Gospel (CA), 5007 Navarro Street , Los Angeles, CA 90032; Ron Thigpenn, Treasurer. The statement was filed with the County Clerk of Los Angeles on November 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 November 18, 2019, November 25, 2019, December 2, 2019, December 9, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019297727 FIRST FILING. The following person(s) is (are) doing business as REHABILITY, 3620 Long Beach Blvd, Suite C-8 , Long Beach, CA 90807. 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: Michael P Majancsik DC, PC (CA), 3620 Long Beach Blvd, Suite C-8 , Long Beach, CA 90807; Michael P. Majancsik, President. The statement was filed with the County Clerk of Los Angeles on November 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 November 18, 2019, November 25, 2019, December 2, 2019, December 9, 2019


LEGALS

20 NOVEMBER 18 - NOVEMBER 24, 2019

Starting a new business?

Go to filedba.com Glendale City Notices

with Disabilities Act (ADA) of 1990, please notify the Community Development Department at least 48 hours (or two business days) for requests regarding sign language translation and Braille transcription services. Ardashes Kassakhian, The City Clerk of the City of Glendale Publish November 18, 2019 GLENDALE INDEPENDENT NOTICE OF PLANNING COMMISSION PUBLIC HEARING SUBDIVISION OF LAND - TENTATIVE TRACT NUMBER 82465 CASE NO. PTTMCP 1915368 NOTICE IS HEREBY GIVEN:

NOTICE OF SPECIAL CITY COUNCIL PUBLIC HEARING GLENDALE GALLERIA URBAN SPACE PROJECT – 145 SOUTH CENTRAL AVENUE STAGE I/II DESIGN REVIEW CASE NO. PDR 1921259 & CREATIVE SIGN CASE NO. PDR 1921263 NOTICE IS HEREBY GIVEN: Project Location/Description The proposed project site is approximately 7,000 square feet in area and is currently an underutilized privately-owned open space adjacent to the Glendale Galleria Mall. The site is located on the west side of S. Central Avenue between Broadway and Colorado Street, just north of the mall’s main entrance on the east side (across the street from the Americana at Brand) located in the “DSP/Galleria” - (Downtown Specific Plan/Galleria District) Zone. The applicant is proposing to construct an exterior dining installation consisting of ten (10) pre-fabricated metal shipping containers and five (5) permanently stationed food trucks with ancillary seating areas, stage with covered awning, restrooms, and a back of house container used as a prep kitchen for vendors. Entitlements Requested Stage I/II Design Review Case No. PDR 1921259 and Creative Sign Case No. PDR 1921263 – The project’s architectural design and creative signs above the entrances will be presented to the City Council for Stage I/II combined Design Review approval. Environmental Determination: The project is exempt from CEQA review as a Class 1 “Existing Facilities” exemption pursuant to State CEQA Guidelines Section 15301 because the project involves exterior alterations involving plumbing and electrical conveyances, all public services and facilities are available and the project site is not located in an environmentally sensitive area. Public Hearing The project described above will be considered by the Glendale City Council at a special public hearing in the Council Chambers of the City Hall, 613 East Broadway, Glendale, on TUESDAY, DECEMBER 3, 2019, AT OR AFTER THE HOUR OF 3:00PM. Copies of the draft materials will be available for review prior to the scheduled City Council hearing in the Community Development Department office, Room 103 of the Municipal Services Building, 633 East Broadway. Information on public hearings or meetings for the proposed project can be obtained from Milca Toledo or Allen Castillo in the Community Development Department at 818-937-8181 or 818-548-2005 or email: mitoledo@glendaleca.gov or acastillo@glendaleca.gov. Staff reports are accessible prior to the meeting through hyperlinks in the “Agenda and Minutes” section. Website internet address: http:// www.glendaleca.gov/agendas. Any person having any interest in the Project described above may appear at the above hearing either in person or by counsel or 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 not later than the hour set for public hearing before the City Council. “Acknowledged” shall mean a declaration of property ownership (or occupant if not owner) under penalty of perjury. If you challenge the decision of this project in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City of Glendale, at or prior to the public hearing. In compliance with the Americans with Disabilities Act (ADA) of 1990, please notify the Community Development Department at least 48 hours (or two business days) for requests regarding sign language translation and Braille transcription services. Ardashes Kassakhian, City Clerk of City of Glendale Publish November 18, 2019 GLENDALE INDEPENDENT NOTICE OF PLANNING COMMISSION PUBLIC HEARING WIRELESS TELECOMMUNICATIONS FACILITIES NO. PWTF1918577 LOCATION:

227-229 NORTH CENTRAL AVENUE

APPLICANT:

Nico Perez for Sprint PCS

ZONE:

“DSP/TD” -Downtown Specific Plan /Transitional District

LEGAL DESCRIPTION: Portion of Lot 1, Block 2 of Moore’s Re-subdivision of a Portion of Block 9, Glendale Boulevard Tract, in the City of Glendale, County of Los Angeles. PROJECT DESCRPTION Application for a Wireless Telecommunications Facilities (WTF) Permit to reuse and modify an existing wireless telecommunications facility (established by Conditional Use Permit 10288-CU, expired on January 31, 2007) on the roof of an existing, 88foot, six-story, commercial building (constructed in 1929) at a height that exceeds the standards of the Downtown Specific Plan/Transitional District (DSP/TD) Zone (88-feet proposed; 65-feet maximum). CODE REQUIRES 1) Wireless telecommunications facilities shall comply with the 65-foot maximum height standards of the DSP/TD Zone. Wireless telecommunications facilities exceeding the maximum height standards of the underlying zone shall be approved by the Planning Commission. APPLICANT’S PROPOSAL 1) To reuse and modify an existing wireless telecommunications facility established by an expired conditional use permit located on the roof of an existing six-story commercial building at an overall height of 88 feet, where a maximum height of 65-feet is allowed. ENVIRONMENTAL DETERMINATION The project is exempt from CEQA review as a Class 1 “Existing Facilities” exemption pursuant to State CEQA Guidelines Section 15301 because the project involves no expansion of an existing use. HEARING INFORMATION: The Planning Commission will conduct a public hearing in Room 105 of the Municipal Services Building, 633 East Broadway, Glendale, on DECEMBER 4, 2019, at 5:00 pm or as soon thereafter as possible. The hearing will be in accord with Glendale Municipal Code, Title 30, Chapter 30.61.010. The purpose of the hearing is to hear comments from the public with respect to zoning concerns. If you desire more information on the proposal, please contact the case planner Minjee Hahm in the Planning Division at (818) 548-2140 or (818) 937-8178 (email: mhahm@ glendaleca.gov). The files are available in the Planning Division. You may also visit our web site at: http://www.glendaleca.gov /agendas. Staff reports are accessible prior to the meeting through hyperlinks in the “Agendas and Minutes” section. Any person having any interest in the project described above may appear at the above hearing either in person or by counsel or both and may be heard in support of his/her opinion. Any person protesting may file a duly signed and acknowledged written protest with the Director of Community Development not later than the hour set for public hearing before the Hearing Officer. “Acknowledged” shall mean a declaration of property ownership (or occupant if not owner) under penalty of perjury. If you challenge the decision of this project in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City of Glendale, at or prior to the public hearing. In compliance with the Americans

A tentative tract map has been filed for a proposed development at 337 North Cedar Street for the purpose of subdividing a five-unit multi-family residential condominium project (one existing unit to be rehabilitated and four new units currently under construction) on a 10,500 SF (0.24 acres) site, located in the “R-1650” - (Medium High Density Residential) Zone. The property is described as follows: Southwest 10 feet of Lot 14 and all of Lot 15 in the Jones Home Place Tract in the City of Glendale, County of Los Angeles., as per map recorded in Book 8, Page 137 of Maps, in the Office of the Los Angeles County Recorder. Hearing Date: The tentative subdivision will be heard by the Planning Commission in the Hearing Room, Room 105 of the Municipal Services Building, 633 East Broadway on the 4th day of December, 2019, at or after the hour of 5:00 p.m. Environmental Determination: The original DRB project was exempt from CEQA review as a CEQA Guidelines Section 15303 Class 3 “New Construction or Conversion of Small Structures” exemption and Section 15303 Class 31 “Historic Resource Restoration/Rehabilitation”. The subdivision is exempt as a Section 15301(k) Class 1 “Existing Facilities” exemption. Copies of the Community Development Department staff report and tentative tract map will be available for review prior to the scheduled Planning Commission hearing in the Planning Division office, Room 103 of the Municipal Services Building, 633 East Broadway, Glendale, CA. You may also visit: http://www.glendaleca.gov/agendas. Staff reports are accessible prior to the hearing through hyperlinks in the “Agendas and Minutes” section. Any person having any interest in any property affected by the proposed subdivision may appear at the above hearing either in person or by counsel or both and may be heard in support of his/her opinion. Any person protesting may file a duly signed and acknowledged written protest with the Director of Community Development Department not later than the hour set for public hearing before the Planning Commission. “Acknowledged” shall mean a declaration of property ownership (or occupant if not owner) under penalty of perjury. If you challenge the decision of this project in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City of Glendale, at or prior to the public hearing. If you desire more information on the proposal, please contact the case planner, Vilia Zemaitaitis, in the Community Development Department (818-937-8154 and via email: vzemaitaitis@ glendaleca.gov), where the files are available. Property Owner/Subdivider: 337 N. Cedar St., LLC Date: November 21, 2019

Ardashes Kassakhian The City Clerk of the City of Glendale

Publish November 18, 2019 GLENDALE INDEPENDENT

Probate Notices NOTICE OF PETITION TO ADMINISTER ESTATE OF MING CHIH CHANG Case No. 19STPB03764

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of MING CHIH CHANG A PETITION FOR PROBATE has been filed by Tsun-Ming Chang, aka Jimmy Chang in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Tsun-Ming Chang, aka Jimmy Chang’s brother-in-law Jack Hsiung be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on December 6, 2019 at 8:30 AM in Dept. 2D. located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by

the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: JASON L. LIANG SBN 251235 LIANG LY LLP 601 S. FIGUEROA STREET STE 1950 LOS ANGELES, CA 90017 213-262-8002 NOVEMBER 11, 14, 18, 2019 MONTEREY PARK PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF ESTHER VALADEZ Case No. 19STPB08460

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of ESTHER VALADEZ A PETITION FOR PROBATE has been filed by Davina Rosa Valadez in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Davina Rosa Valadez be appointed as personal repre-sentative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent admin-istration 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 Dec. 10, 2019 at 8:30 AM in Dept. No. 2D located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your ap-pearance may be in person or by your attorney.

BeaconMediaNews.com 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 issu-ance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowl-edgeable in 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: STEVEN T SCHLEIER, ESQ. SBN 67434 LAW OFFICES OF STEVEN T SCHLEIER 11601 WILSHIRE BLVD 5TH FLOOR LOS ANGELES CA 90025 CN965688 VALADEZ Nov 11,14,18, 2019 MONTEREY PARK PRESS

Public Notices 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 NOVEMBER 28, 2019 online at StorageTreasures.com. The property is stored by A Storage Place Magnolia, located at 12811 Magnolia Ave., Riverside, California 92503. Name: Description Of Goods Raymond Bills: Tables, dresser, furniture, chairs, pictures, luggage, lamp Joe Harris: Boxes, totes, luggage, brief case John Douglas Poto Barba: Bags of clothes, boxes, bunkbed frame, tools Lance Anderson: Furniture, boxes, exercise equipment, shelving fridge, t.v. Jeremiah Mitchell: Stainless sink, table, toys, bike, lighting equip, wheels and tires Wanda Taylor: Antiques, old trunks, furniture, display case, ladders, tv, totes Keshia Terry: Freezer, fridge, washer dryer, toolbox, chairs, toys, boxes This notice is given in accordance with the provisions of Section 21700 et seq of the Business & Profession Code of the State of California. DATED: OCTOBER 29, 2019 BY: Stephen Mullins Publish on November 11, 2019 and November 18, 2019 RIVERSIDE INDEPENDENT Notice of Public Lien Sale

NOTICE OF PETITION TO ADMINISTER ESTATE OF: CINDY TIEN HSIU WU CASE NO. PROPS1901044

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of CINDY TIEN HSIU WU. A PETITION FOR PROBATE has been filed by CHU CHIN LIU AND RAYMOND WONG in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that CHU CHIN LIU AND RAYMOND WONG be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act . (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 12/10/19 at 8:30AM in Dept. S36 located at 247 W. THIRD STREET, SAN BERNARDINO, CA 92415 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 WEI C. WONG - SBN 116428 LAW OFFICES OF WEI C. WONG 716 SOUTH GARFIELD AVENUE ALHAMBRA CA 91801 BSC 217717 11/18, 11/21, 11/25/19 CNS-3314501# ONTARIO NEWS PRESS

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 November 29, 2019 auction will be held online at storagetreasures.com. The property is stored by A Storage Place – Yucaipa, located at 35056 county line rd., Yucaipa, CA 92399. Name: Description of Goods C. Melany Hernandez: Furniture, Boxes, Bags, Appliances, Bed Set Katie Putnam: Totes, Furniture, Mirror, Antiques, Slide Jose Tapia: Boxes, New Merchandise, Tools, Deep Fryer, Totes 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: October 29, 2019 By: Davey Wheatley Publish on November 11, 2019 and November 18, 2019 in THE SAN BERNARDINO SUN NOTICE TO CREDITORS OF BULK SALE (UCC Sec. 6105) Escrow No. 9687-JH NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) to the Seller(s) are: LEELIN PREMIUM DESSERTS, LLC, A CALIFORNIA LIMITED LIABILITY CO., 9527 VALLEY VIEW ST., CYPRESS, CA 90630 Doing Business as: CHURNED CREAMERY CYPRESS All other business name(s) and address(es) used by the Seller(s) within three years, as stated by the Seller(s), is/ are: NONE The name(s) and address of the Buyer(s) is/are: MR. TEA, LLC, A CALIFORNIA LIMITED LIABILITY CO., 9527 VALLEY VIEW ST., CYPRESS, CA 90630 The assets to be sold are described in general as: FURNITURE, FIXTURES, AND EQUIPMENT, COVENANT NOT TO COMPETE, LEASE AND LEASEHOLD IMPROVEMENT and are located at: 9527 VALLEY VIEW ST., CYPRESS, CA 90630 The bulk sale is intended to be consummated at the office of: DETAIL ESCROW, INC, 13737 ARTESIA BLVD. #105 CERRITOS, CA 90703 and the anticipated sale date is DECEMBER 6, 2019 The bulk sale is subject to California Uniform Commercial Code Section 6106.2. [If the sale is subject to Sec. 6106.2, the following information must be provided.] The name and address of the person with whom claims may be filed is: DETAIL ESCROW, INC, 13737 ARTESIA BLVD #105 , CERRITOS, CA 90703 and the last day for filing claims shall be DECEMBER 5, 2019, which is the business day before the sale date specified above. BUYER: MR. TEA LLC, A CALIFORNIA LIMITED LIABILITY CO LA2405877 ANAHEIM PRESS 11/18/19 NOTICE TO CREDITORS OF BULK SALE (Division 6 of the Commercial Code) Escrow No. 35839-MW (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: ADVANCED DISPLAY SYSTEMS INC., 8614 CENTRAL AVENUE, STANTON, CA 90680 (3) The location in California of the chief executive office of the Seller is: 26142 MOUNT DIABLO ROAD LAGUNA HILLS, CA 92653 (4) The names and business address of the Buyer(s) are: IN PLACE TECHNOLOGY, INC., 4426 PEPPERWOOD AVENUE, LONG BEACH, CA 90808


LEGALS

HLRMedia.com (5) The location and general description of the assets to be sold are: FURNITURE, FIXTURES AND EQUIPMENT of that certain business located at: 8614 CENTRAL AVENUE, STANTON, CA 90680 (6) The business name used by the seller(s) at said location is: BLASIUS INDUSTRIES (7) The anticipated date of the bulk sale is DECEMBER 6, 2019 at the office of: ADVANTAGE ONE ESCROW, 19671 BEACH BLVD STE 103 HUNTINGTON BEACH, CA 92648, Escrow No. 35839-MW, Escrow Officer: MARILYN WESTMORELAND (8) Claims may be filed with: ADVANTAGE ONE ESCROW, 19671 BEACH BLVD STE 103 HUNTINGTON BEACH, CA 92648, Escrow No. 35839-MW, Escrow Officer: MARILYN WESTMORELAND (9) The last day for filing claims is: DECEMBER 5, 2019. (10) This Bulk Sale is subject to California Uniform Commercial Code Section 6106.2. (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: NOVEMBER 8, 2019 SELLER: ADVANCED DISPLAY SYSTEMS INC., A CALIFORNIA CORPORATION BUYER: IN PLACE TECHNOLOGY, INC., A CALIFORNIA CORPORATION LA2406297 ANAHEIM PRESS 11/18/2019 NOTICE TO CREDITORS OF BULK SALE (Secs. 6101-6111 UCC) Escrow No. 107-039333 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: SWEET CRAVINGS, LLC, A CALIFORNIA CORPORATION, 4121 OCEANSIDE BLVD. #204, OCEANSIDE, CA 92056 Doing Business as: YOGURTLAND #226 All other business name(s) and address(es) used by the Seller(s) within three years, as stated by the Seller(s), is/ are: YOGURTLAND #310 2850 NATIONAL AVE #101 SAN DIEGO, CA 92113 The location in California of the chief executive office of the Seller is: 2551 W. WOODLAND DRIVE, ANAHEIM, CA 92801 The name(s) and address of the Buyer(s) is/are: TRIPLE G YOGURT LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, 371 LA PURSIMA WAY, OCEANSIDE, CA 92057 The assets to be sold are described in general as: THE BUSINESS, USE OF THE TRADE NAME, LEASEHOLD INTEREST, LEASEHOLD IMPROVEMENTS, INVENTORY OF STOCK, GOODWILL, FRANCHISE RIGHTS, FURNITURE, FIXTURES AND EQUIPMENT and are located at: 4121 OCEANSIDE BLVD. #204, OCEANSIDE, CA 92056 The Bulk Sale is intended to be consummated at the office of: THE HERITAGE ESCROW COMPANY, 2550 FIFTH AVE, SUITE 800, SAN DIEGO, CA 92103 and the anticipated date of sale/transfer is 129-19, pursuant to Division 6 of the California Code. This 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: THE HERITAGE ESCROW COMPANY, 2550 FIFTH AVE, SUITE 800, SAN DIEGO, CA 92103 Escrow #: 107-039333, Escrow Officer: BARBARA CURRY/DEBBIE HOWE and the last date for filing claims shall be 126-19 which is the business day before the sale date specified above. TRIPLE G YOGURT LLC, A CALIFORNIA LIMITED LIABILITY COMPANY LA2406611-C ANAHEIM PRESS 11/18/19 NOTICE TO CREDITORS OF BULK SALE (Division 6 of the Commercial Code) Escrow No. 35838-MW (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: GROW COFFEE & TEA LLC, 1035 N. TUSTIN AVENUE, ANAHEIM, CA 92807 (3) The location in California of the chief executive office of the Seller is: 255 W. MARQUITA, UNIT C, SAN CLEMENTE, CA 92672 (4) The names and business address of the Buyer(s) are: KOPA LLC, 428 W. KATELLA AVENUE, SUITE B, ORANGE, CA 92867 (5) The location and general description of the assets to be sold are: FURNITURE, FIXTURES AND EQUIPMENT of that certain business located at: 1035 N. TUSTIN AVENUE, ANAHEIM, CA 92807 (6) The business name used by the seller(s) at said location is: GROW COFFEE & TEA (7) The anticipated date of the bulk sale is DECEMBER 11, 2019 at the office of: ADVANTAGE ONE ESCROW, 19671 BEACH BLVD STE 103 HUNTINGTON BEACH, CA 92648, Escrow No. 35838-MW, Escrow Officer: MARILYN WESTMORELAND (8) Claims may be filed with: ADVANTAGE ONE ESCROW, 19671 BEACH BLVD STE 103 HUNTINGTON BEACH, CA 92648, Escrow No. 35838-MW, Escrow Officer: MARILYN WESTMORELAND (9) The last day for filing claims is: DECEMBER 10, 2019. (10) This Bulk Sale is subject to California Uniform Commercial Code Section 6106.2. (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: NOVEMBER 7, 2019 SELLER: GROW COFFEE & TEA LLC, A CALIFORNIA LIMITED LIABILITY COMPANY BUYER: KOPA LLC, A CALIFORNIA LIMITED LIABILITY COMPANY LA2406631 ANAHEIM PRESS 11/18/19

Trustee Notices

a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 or visit this Internet Web site www.nationwideposting.com, using the file number assigned to this case 17-0485-11. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 10/22/2019 The Wolf Firm, A Law Corporation 2955 Main Street, 2nd Floor Irvine, California 92614 Foreclosure Department (949) 720-9200 Sale Information Only: 916-939-0772 www.nationwideposting. com Sindy Clements, Foreclosure Officer PLEASE BE ADVISED THAT THE WOLF FIRM MAY BE ACTING AS A DEBT COLLECTOR, ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION YOU PROVIDE MAY BE USED FOR THAT PURPOSE. NPP0362698 To: PASADENA PRESS 11/04/2019, 11/11/2019, 11/18/2019 PASADENA PRESS

T.S. No. 17-0485-11 NOTICE OF TRUSTEE’S SALE NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包 含一个信息摘要 참고사항: 본 첨부 문서 에 정보 요약서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY PLEASE NOTE THAT PURSUANT TO CIVIL CODE § 2923.3(d)(1) THE ABOVE STATEMENT IS REQUIRED TO APPEAR ON THIS DOCUMENT BUT PURSUANT TO CIVIL CODE § 2923.3(a) THE SUMMARY OF INFORMATION IS NOT REQUIRED TO BE RECORDED OR PUBLISHED AND THE SUMMARY OF INFORMATION NEED ONLY BE MAILED TO THE MORTGAGOR OR TRUSTOR. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/7/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by 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: STEPHEN R. GOLDEN AND KAREN D. GOLDEN, HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: The Wolf Firm, A Law Corporation Recorded 2/22/2006 as Instrument No. 06 0387367 of Official Records in the office of the Recorder of Los Angeles County, California, Street Address or other common designation of real property: 2450 East Del Mar Boulevard #34 Pasadena CA 91107 A.P.N.: 5330-001-089 Date of Sale: 12/3/2019 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: $581,647.32, estimated The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on

NOTICE OF TRUSTEE’S SALE Trustee Sale No. 138618 Title No. 730-180254770 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/09/2004. 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 12/02/2019 at 9:00 AM, The Mortgage Law Firm, PLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 09/20/2004, as Instrument No. 2004000842885 and Modified by Modification Recorded on 7/24/17 by Instrument No. 2017000302594, in book xx, page xx, of Official Records in the office of the County Recorder of Orange County, State of California, executed by Amalia F. Netto, A Widow, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States), Doubletree by Hilton Hotel Anaheim - Orange County, 100 The City Drive, Orange, CA 92868 - Auction.com Room. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State, described as: FULLY DESCRIBED IN THE ABOVE DEED OF TRUST. APN 253-28220 The street address and other common designation, if any, of the real property described above is purported to be: 2528 East Standish Avenue, Anaheim, CA 92806 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $627,664.69 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and written Notice of Default and Election to Sell. The undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. Dated: 10/30/2019 THE MORTGAGE LAW FIRM, PLC Adriana Durham/Authorized Signature 27455 Tierra Alta Way, Ste. B, Temecula, CA 92590 (619) 465-8200 FOR TRUSTEE’S SALE INFORMATION PLEASE CALL (800) 280-2832 The Mortgage Law Firm, PLC. may be attempting to collect a debt. Any information obtained may be used for that purpose. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee

NOTICE TO CREDITORS OF BULK SALE (Division 6 of the Commercial Code) Escrow No. 63003-LC (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: ALUM-ALLOY CO, INC, 603 S. HOPE AVENUE, ONTARIO CA 91761 (3) The location in California of the chief executive office of the Seller is: SAME (4) The names and business address of the Buyer(s) are: LYNWOOD PATTERN SERVICE, INC, 2528 E. 127TH ST, COMPTON, CA 90222 (5) The location and general description of the assets to be sold are: ALL ASSETS NORMALLY FOUND AND USED IN THE OPERATION OF WITHIN NAMED, INCLUDING BUT NOT LIMITED TO GOODWILL, TRADENAME, INVENTORY OF STOCK IN TRADE, ACCOUNTS, CONTRACT RIGHTS, LEASES, LEASEHOLD IMPROVEMENT, FURNITURE, FIXTURES AND EQUIPMENT of that certain business located at: 603 S. HOPE AVENUE, ONTARIO CA 91761 (6) The business name used by the seller(s) at said location is: ALUM ALLOY (7) The anticipated date of the bulk sale is DECEMBER 6, 2019, at the office of INLAND EMPIRE ESCROW, INC., 12794 CENTRAL AVENUE CHINO, CA 91710, Escrow No.: 63003-LC, Escrow Officer: LINDA M. COOPER (8) Claims may be filed Same as “7” above. (9) The last date for filing claims is: DECEMBER 5, 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: OCTOBER 28, 2019 TRANSFEREES: LYNWOOD PATTERN SERVICE, INC LA2407741 ONTARIO NEWS PRESS 11/18/19

auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 280-2832 for information regarding the trustee’s sale or visit this Internet Web site - www.Auction. com - for information regarding the sale of this property, using the file number assigned to this case: 138618. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. A-4709345 11/04/2019, 11/11/2019, 11/18/2019 ANAEHIM PRESS T.S. No. 082351-CA APN: 8550-007-036 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 8/4/2003. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 12/18/2019 at 10:30 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 8/11/2003, as Instrument No. 03 2303456, in Book , Page , , of Official Records in the office of the County Recorder of Los Angeles County, State of CALIFORNIA executed by: ABRAHAM ORTIZ AND VICTORIA ORTIZ, HUSBAND AND WIFE AS JOINT TENANTS WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: BEHIND THE FOUNTAIN LOCATED IN CIVIC CENTER PLAZA, 400 CIVIC CENTER PLAZA, POMONA, CA 91766 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE FULLY DESCRIBED ON SAID DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be: 3203 SYRACUSE AVE BALDWIN PARK, CALIFORNIA 91706 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $125,764.77 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor 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

NOVEMBER 18 - NOVEMBER 24, 2019 21 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 082351-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117. 922716 / 082351-CA, STOX, Baldwin Park- Baldwin Park Press , 11-18-2019,11-25-2019,12-022019 BALDWIN PARK PRESS NOTICE OF TRUSTEE’S SALE T.S. No.: 19-2625 Loan No.: ******2339 APN: 7231-015-025 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/1/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check 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: TERESA L. GOLT, A SINGLE WOMAN Duly Appointed Trustee: PRESTIGE DEFAULT SERVICES Recorded 9/8/2004 as Instrument No. 04 2305090 in book , page of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale: 12/13/2019 at 11:00 AM Place of Sale: By the fountain located at 400 Civic Center Plaza, Pomona, CA 91766 Amount of unpaid balance and other charges: $742,091.64 Street Address or other common designation of real property: 6436 EAST FAIRBROOK ST., LONG BEACH, CA 90815 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. All checks payable to Prestige Default Services. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (714) 730-2727 or visit this Internet Web site https://www.servicelinkasap.com/default.aspx, using the file number assigned to this case 19-2625. 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: 11/7/2019 PRESTIGE DEFAULT SERVICES 1920 Old Tustin Ave. Santa Ana, California 92705 Sale Line: (714) 730-2727 Briana Young, Trustee Sale Of-

ficer A-4710178 11/18/2019, 11/25/2019, 12/02/2019 BELMONT BEACON T.S. No. 19-56109 APN: 8733016-032 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 4/11/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: ELEAZAR A. RODRIGUEZ, AND PATRICIA M ALFARO, HUSBAND AND WIFE, AS COMMUNITY PROPERTY, AND ISRAEL AVENDANO, A MARRIED MAN, AS HIS SOLE AND SEPARTE PROPERTY, ALL AS JOINT TENANTS Duly Appointed Trustee: ZBS Law, LLP fka Zieve, Brodnax & Steele, LLP Deed of Trust recorded 4/18/2006, as Instrument No. 06 0843521, The subject Deed of Trust was modified by Loan Modification Agreement recorded as Instrument 20090794310 and recorded on 5/28/2009, of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale:12/19/2019 at 9:00 AM Place of Sale: Vineyard Ballroom, Doubletree Hotel Los Angeles-Norwalk, 13111 Sycamore Drive, Norwalk, CA 90650 Estimated amount of unpaid balance and other charges: $554,348.62 Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt owed. Street Address or other common designation of real property: 2302 LINDSEY COURT, A & B WEST COVINA, California 91792 AKA 2302 LINDSEY COURT WEST COVINA, California 91792 Described as follows: As more fully described on said Deed of Trust. A.P.N #.: 8733-016-032 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 280-2832 or visit this Internet Web site www.auction.com, using the file number assigned to this case 19-56109. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Dated: 11/12/2019 ZBS Law, LLP fka Zieve, Brodnax & Steele, LLP, as Trustee 30 Corporate Park, Suite 450 Irvine, CA 92606 For Non-Automated Sale Information, call: (714) 848-7920 For Sale Information: (800) 280-2832 www.auction.com________________ Michael Busby, Trustee Sale Officer This office is enforcing a security inter-


22 NOVEMBER 18 - NOVEMBER 24, 2019 est of your creditor. To the extent that your obligation has been discharged by a bankruptcy court or is subject to an automatic stay of bankruptcy, this notice is for informational purposes only and does not constitute a demand for payment or any attempt to collect such obligation EPP 30410 Pub Dates 11/18, 11/25 12/02/2019 WEST COVINA PRESS

Fictitious Business Name Filings The following person(s) is (are) doing business as DREAM DAY EVENTS 28306 Jones Court Sun City, Ca 92586 Riverside County Christina Lorraine Dresslar 28306 Jones Court Sun City, Ca 92586 Riverside County This business is conducted by: a Individual. Registrant commenced to transact business under the fictitious business name(s) listed above October 1, 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. Christina Lorraine Dresslar Statement filed with the County of Riverside on 10/23/2019 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-201914265 Pub. October 28, 2019, November 4, 2019, November 11, 2019, November 18, 2019 RIVERSIDE INDEPENDENT

The following person(s) is (are) doing business as VF DURLIN CONSULTING 333 N Palm Canyon Dr, Ste 212 Palm Springs, Ca 92262 Riverside County Mailing Address P.O Box 891 Palm Springs, Ca 92263 Riverside County Virgil Franklin Durlin 333 N Palm Canyon Dr, Ste 212 Palm Springs, Ca 92262 Riverside County Julio Cesar Rodriguez Preito 333 N Palm Canyon Dr, Ste 212 Palm Springs, Ca 92262 Riverside County This business is conducted by: a Married Couple. 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. Virgil Franklin Durlin Statement filed with the County of Riverside on 09/30/2019 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-201913344 Pub. October 3, 2019, October 10, 2019, October 17, 2019, October 24, 2019 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as RW HANDYMAN SERVICES 6713 Indiana Ave Ste #26 Riverside, Ca 92506

Riverside County Red Warrior Inc 6713 Indiana Ave, Ste #26 Riverside, Ca 92506 Riverside County This business is conducted by: a Corporation. Registrant commenced to transact business under the fictitious business name(s) listed above 07/01/2019. 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. Robert - Chen, CEO Statement filed with the County of Riverside on 10/01/2019 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-201913383 Pub. October 28, 2019, November 4, 2019, November 11, 2019, November 18, 2019 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as THE HEMET & SAN JACINTO CHRONICLE ; HEMET & SAN JACINTO CHRONICLE ; HEMET CHRONICLE ; SAN JACINTO CHRONICLE ; SAN JACINTO & HEMET CHRONICLE ; THE SAN JACINTO & HEMET CHRONICLE ; HSJC 288 E Main St, Suite C San Jacinto, Ca 92583 Riverside County Credit Collections Agency Inc 288 E Main St, Suite C San Jacinto, Ca 92583 Riverside County This business is conducted by: a Corporation. Registrant commenced to transact business under the fictitious business name(s) listed above 06/05/2019. 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. Dolly Marie Baxter II, Secretary Statement filed with the County of Riverside on 09/06/2019 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-201912273 Pub. September 12, 2019, September 19, 2019, September 26, 2019, October 3, 2019 RIVERSIDE INDEPENDENT

FICTITIOUS BUSINESS NAME STATEMENT File No. 20170011592 The following persons are doing business as: DEL MAR SOCIAL SERVICES RESOURCES, 7380 Correspondence Place, Rancho Cucamonga, Ca 91730. Traci M Martinez, 7380 Correspondence Place, Rancho Cucamonga, Ca 91730. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Individual. Began transacting business on 09/30/2019 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

LEGALS

upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Traci M Martinez. This statement was filed with the County Clerk of San Bernardino on 09/30/2019 NoticeIn 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#: 20190011592 Pub: October 28, 2019, November 4, 2019, November 11, 2019, November 18, 2019 SAN BERNARDINO PRESS

FICTITIOUS BUSINESS NAME STATEMENT File No. 20190012670 The following persons are doing business as: ROUTE 66 FUEL, 1401 E. Main Street, Barstow, Ca 92311. Shree Maa Inc, 12331 Felson Place, Cerritos, Ca 90703. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Corporation. Began transacting business on 05/23/2019 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/ Sunil N. Nayak, President. This statement was filed with the County Clerk of San Bernardino on 10/28/2019 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#: 20190012670 Pub: November 4, 2019, November 11, 2019, November 18, 2019, November 25, 2019 SAN BERNARDINO PRESS _____________________________ FILE NO. FBN20190012931 NEW FILING - this is a: FILING FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: FIVE GUYS BURGERS AND FRIES, 15218 SUMMIT AVENUE, SUITE 100 B-9, FONTANA, CA 92336; MAILING ADDRESS: 40426 WINCHESTER ROAD, TEMECULA, CA 92591. The full name of registrant(s) is/are: CANADIAN GUYES BURGERS LIMITED, [CALIFORNIA C4183767] 40426 WINCHESTER ROAD, TEMECULA, CA 92591 . This Business is conducted by a/an: CORPORATION. The registrant commenced to transact business under the fictitious business name/names listed above on: 10,23,19. I declare 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). /s/ CANADIAN GUYS BURGERS LIMITED, BY: JOE DAND, PRESIDENT 10/30/2019 This statement was filed with the County Clerk of SAN BERNARDINO County on 11/4/2019 indicated by file stamp above. 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) LA2397505 SAN BERNARDINO PRESS 11/11,18, 25 12/2 2019 FILE NO. FBN20190012929 NEW FILING - this is a: FILING FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: FIVE GUYS BURGERS AND FRIES, 10060 ALABAMA STREET, REDLANDS, CA 92374, MAILING ADDRESS: 40426 WINCHESTER ROAD, TEMECULA, CA 92591. The full name of registrant(s) is/are: CANADIAN GUYS BURGERS LIMITED, [CALIFORNIA C4183767] 40426 WINCHESTER ROAD, TEMECULA, CA 92591. This Business is conducted by a/an: CORPORATION. The registrant commenced to transact business under the fictitious business name/names listed above on: 10,23,2019. I declare 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). /s/ CANADIAN GUYS BURGERS LIIMITED, BY: JOE DAND, PRESIDENT This statement was filed with the County Clerk of SAN BERNARDINO County on 11/04/2019 indicated by file stamp above. 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) LA2397524 SAN BERNARDINO PRESS 11/11,18,25 12/2 2019 FILE NO. FBN20190012930 NEW FILING - this is a: FILING FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: FIVE GUYS BURGERS AND FRIES, 7945 HAVEN AVENUE, RANCHIO CUCAMONGA, CA 91730; MAILING ADDRESS: 40426 WINCHESTER ROAD, TEMECULA, CA 92591 COUNTY OF SAN BERNARDINO. The full name of registrant(s) is/are: CANADIAN GUYS BURGERS LIMITED, [CALIFORNIA C4183767] ]40426 WINCHESTER ROAD, TEMECULA, CA 92591. This Business is conducted by a/an: CORPORATION. The registrant commenced to transact business under the fictitious business name/names listed above on: 10,23,19. I declare 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). /s/ CANADIAN GUYS BURGERS LIMITED, BY: JOE DAND, PRESIDENT This statement was filed with the County Clerk of SAN BERNARDINO County on 11/04/2019 indicated by file stamp above. 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) LA2397514 SAN BERNARDINO PRESS 11/11,18,25 12/2 2019 FILE NO. FBN20190013081 NEW FILING - this is a: FILING FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: WINGSTOP #216, 7273 CITRUS AVENUE #600, FONTANA, CA 92336; MAILING ADDRESS: PO BOX 572408, MURRAY, UT 84157 COUNTY OF SAN BERNARDINO. The full name of registrant(s) is/are: SIZZLING WINGS, LLC, [DELAWARE] 348 E WINCHESTER ST., MURRAY, UT 84107. This Business is conducted by a/an: LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name/names listed

BeaconMediaNews.com above on: N/A. I declare 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). /s/ SIZZLING WINGS, LLC; BY: MITCHELL C. LOWE, MANAGER 11/5/2019 This statement was filed with the County Clerk of SAN BERNARDINO County on 11/7/2019 indicated by file stamp above. 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) LA2401577 SAN BERNARDINO PRESS 11/11,18,25 12/2 2019 FILE NO. FBN20190013080 NEW FILING - this is a: FILING FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: HANES CHAMPION BALI MAIDENFORM, ONTARIO MILLS MALL, 1 MILLS CIRCLE, SUITE 505, ONTARIO, CA 91764 County of SAN BERNARDINO. The full name of registrant(s) is/are: HANESBRANDS INC., 1000 EAST HANES MILL RD, WINSTON-SALEM, NC 27105 [MD]. This Business is conducted by a/an: CORPORATION. The registrant commenced to transact business under the fictitious business name/names listed above on: NOT APPLICABLE. I declare 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). /s/ HANESBRANDS INC.; BY: M. SCOTT LEWIS, SENIOR VICE PRESIDENT This statement was filed with the County Clerk of SAN BERNARDINO County on 11/07/2019 indicated by file stamp above. 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) LA2370299 SAN BERNARDINO PRESS 11/11,18,25 12/2 2019 The following person(s) is (are) doing business as BRONZE CUPCAKE 46650 Adams suite 119 La Quinta, Ca 92253 Riverside County Mailing Address 78-356 Highway 111 #488 La Quinta, Ca 92253 Riverside County TT Glow, Inc 5409 Aldea Ave Encino, Ca 91316 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. Vicki karen Tucker, Secretary Statement filed with the County of Riverside on 11/05/2019 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-201914787 Pub. 11/11/2019, 11/18/2019, 11/25/2019, 12/02/2019 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as LUNA BOUTIQUE.1918 6015 Doris Dr Riverisde, Ca 92509 Riverside County Carmen Neftali Soto 6015 Doris Dr Riverisde, Ca 92509 Riverside County This business is conducted by: a Individual. Registrant commenced to transact business under the fictitious business name(s) listed above 10/28/2019. 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. Carmen Neftali Soto Statement filed with the County of Riverside on 10/01/2019 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-201914467 Pub. November 11, 2019, November 18, 2019, November 25, 2019, December 2, 2019 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as SIGMAX VISION SYSTEMS 7072 Moon Shadow Ct Eastvale, Ca 92880 Riverside County Asteras Corp 7072 Moon Shadow Ct Eastvale, Ca 92880 Riverside County This business is conducted by: a Corporation. Registrant commenced to transact business under the fictitious business name(s) listed above n/a. I declare that all the information in this statement is true and correct. (A registrant who 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. Hiro Shiono, President Statement filed with the County of Riverside on 11/04/2019 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-201914673 Pub. November 11, 2019, November 18, 2019, November 25, 2019, December 2, 2019 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as PHO AND SEAFOOD HOUSE 1237 W. 16th St Corona, Ca 92882 Riverside County Loc Thanh Nguyen 18304 Birch Ct Fountain Valley, Ca 92708 Riverside County This business is conducted by: a Individual. Registrant commenced to transact business under the fictitious business name(s) listed above


LEGALS

HLRMedia.com 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. Loc Thanh Nguyen Statement filed with the County of Riverside on 10/23/2019 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-201914302 Pub. November 11, 2019, November 18, 2019, November 25, 2019, December 2, 2019 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as THAI BAY RESTAURANT 7549 Arlington Avenue Riverside, Ca 92503 Riverside County Mailing Address 11578 Flower Street Riverside, Ca 92505 Riverside County Malani - Chanthavong 11578 Flower Street Riverside, Ca 92505 Riverside County This business is conducted by: a Individual. Registrant commenced to transact business under the fictitious business name(s) listed above n/a. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Malani - Chanthavong Statement filed with the County of Riverside on 10/31/2019 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-201914567 Pub. November 11, 2019, November 18, 2019, November 25, 2019, December 2, 2019 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as LUCKY FEET SHOES 3540 Riverside Plaza Dr, Suite 306 Riverside, Ca 92592 Riverside County Mailing Address 29700 Rancho California Rd #G7 Temecula, Ca 92591 Riverside County J. Sobie Investments, Inc 9635 Milliken Ave, Suite 101 Rancho Cucamonga, ca 91730 Riverside County This business is conducted by: a Corproation. 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. Jerick Christopher Sobie Statement filed with the County of Riverside on 10/30/2019 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 pursu-

ant 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-201914544 Pub. November 11, 2019, November 18, 2019, November 25, 2019, December 2, 2019 RIVERSIDE INDEPENDENT FICTITIOUS BUSINESS NAME STATEMENT 20196559669 The following person(s) is (are) doing business as: DRIVEU4LESS, 1227 W TRENTON AVE, ORANGE, CA 92867. Full Name of Registrant(s) 1.) DEVKO INC, 1227 W TRENTON AVE, ORANGE, CA 92867 This business is conducted by a (CA) Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: N/A . DEVKO INC. /s/ KEVIN ILLINGTONWORTH, PRESIDENT. This statement was filed with the County Clerk of Orange County on 10/29/2019. Publish: Anaheim Press November 11, 2019, November 18, 2019, November 25, 2019, December 2, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 20190012690 The following persons are doing business as: SDARM CHURCH SAN BERNARDINO, 1356 N. Mt Vernon Ave, San Bernardino, Ca 92411. Mailing Address, 17505 Walnut St, Hesperia, Ca 92345. Southern Calfornia Conference of The Seventh Day Adventist Reform Movement, 9728 Exposition Blvd, Los Angeles, Ca 90034. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Corporation. Began transacting business on 10/27/2019 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/ Boris Gurduiala, President. This statement was filed with the County Clerk of San Bernardino on 10/28/2019 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#: 20190012690 Pub: November 11, 2019, November 18, 2019, November 25, 2019, December 2, 2019 SAN BERNARDINO PRESS ________________________

The following person(s) is (are) doing business as VICTORY POWERBOATS WEST LLC 20590 Cereal St Ste 100 Lake Elsinore, Ca 92530 Riverside County Mailing Address 31915 Rancho California Rd, Ste 200-427 Temecula, Ca 92501 Riverside County Victory Powerboats West LLC 20590 Cereal St Ste 100 Lake Elsinore, Ca 92530 Riverside County This business is conducted by: a Corporation. Registrant commenced to transact business under the fictitious business name(s) listed above 11/4/2019. 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. Jill Elena Stevens, Managing Member Statement filed with the County of Riverside on 11/07/2019 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-201914900 Pub. November 18, 2019, November 25, 2019, December 2, 2019, December 9, 2019 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as COSMIC TREASURES 6043 Delaware Park Ct Eastvale, Ca 92880 Riverside County Suzanne Linda Lookman 6043 Delaware Park Ct Eastvale, Ca 92880 Riverside County Jennifer Sharon Rice 2101 N Hesperian St Santa Ana, Ca 92706 Orange County This business is conducted by: a General Partnership. Registrant commenced to transact business under the fictitious business name(s) listed above September 2009. 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. Susanne Linda Lookman Statement filed with the County of Riverside on 11/06/2019 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-201914840 Pub. November 18, 2019, November 25, 2019, December 2, 2019, December 9, 2019 RIVERSIDE INDEPENDENT FICTITIOUS BUSINESS NAME STATEMENT File No. 20190012488 The following persons are doing business as: GABRIELLA ELENA VALENZUELA, 948 North Mountain Avenue, Suite 140, Ontario, Ca 91762. Mailing Address: 6637 Coyote Street, Chino Hills, Ca 91709. Gabriella E Valenzuela, 6637 Coyote Street, Chino Hills, Ca 91709. 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/ Gabriella Elena Valenzuela. This statement was filed with the County Clerk of San Bernardino on 10/23/2019 NoticeIn 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#: 20190012488 Pub: November 18, 2019, November 25, 2019, December 2, 2019, December 9, 2019 SAN BERNARDINO PRESS

NOVEMBER 18 - NOVEMBER 24, 2019 23


BeaconMediaNews.com

24 NOVEMBER 18 - NOVEMBER 24, 2019

Statement by American Federation of Teachers President on Local Affiliate Endorsements in 2020 Presidential Campaign AFT President Randi Weingarten issued the following statement after the United Teachers Los Angeles House of Representatives voted to endorse Sen. Bernie Sanders for the Democratic nomination for president: “The AFT fundamentally revamped our presidential endorsement process this cycle, and in our first phase we have seen unprecedented engagement and empowerment of our 1.7 million members across 3,500 locals and 40 state federations. Our members have engaged with campaigns and candidates, asking questions about the issues that matter most to them, during our 10 candidate town halls and numerous other events and actions. This first phase of the process will culminate in a national candidate forum on public education, which we will host with our allies on Dec. 14 in Pittsburgh. “As part of this AFT Votes endorsement process, we have enabled locals and state federations, if they choose, prior to any national endorsement, to endorse a candidate for the purpose

- Courtesy photos

U.S. Senator Bernie Sanders walking in the Independence Day parade with supporters in Ames, Iowa. - Courtesy photo / Gage Skidmore (CC BY-SA 2.0)

of their state primary or caucus. Last night, UTLA voted to endorse Sen. Bernie Sanders using its own iteration of that process, based on its long history with the senator and his long-standing support for a pro-public school agenda. “We anticipate that other AFT affiliates may endorse other candidates prior to their states’ primary or caucus. Our recent member polling indicates that Vice President Joe Biden and Sen. Elizabeth Warren have healthy double-digit support, followed by Sanders and several other Democratic

candidates. “Educators, healthcare professionals and public employees across this country are engaging in the 2020 election with unprecedented enthusiasm, and we are thrilled that our members are already so involved in this campaign; when our democracy is at stake, no one can afford to sit on the sidelines. We look forward to continuing our engagement with the campaigns as our national endorsement process plays out, and to uniting around an eventual nominee as we work together to beat Donald Trump next November.”

‘Knock-Knock’ Burglary Crew Arrested near La Canada Flintridge Los Angeles County Sheriff’s Department Major Crimes Bureau investigators believe there may be additional victims and/or witnesses in the “KnockKnock” Burglary Crew case in the La Canada Flintridge area. Suspects Walker, Murphy and Garcia were arrested on November 10, 2019 in La Canada Flin Investigators learned that on November 10, 2019, a Deputy from the Los Angeles County Sheriff’s Department’s (LASD), observed a Lexus sedan traveling southbound on Angeles Crest Highway in

La Canada Flintridge in a reckless manner. The driver of the Lexus entered the southbound 2 Freeway and continued driving erratically at a high rate of speed. Upon the Deputy initiating a traffic stop, the driver of the Lexus refused to yield and a short pursuit was initiated. The pursuit was cancelled due to the suspect driving at a high rate of speed. Shortly after the cancellation of the pursuit, the driver of the Lexus was involved in a traffic collision near the 2 Freeway and Mountain Street exit in Glendale.

Two of the three occupants (suspects) that were inside the Lexus ran from the vehicle. Crescenta Valley Deputies responded to the scene and were able to detain all three suspects. Jewelry and other miscellaneous property that was located at the scene of the crash was linked to at least one residential burglary which occurred earlier in the morning in the city of La Canada Flintridge. The suspects are believed to have committed a second residential burglary earlier the same morning in La Canada Flintridge.


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