San Bernardino Press - 12/02/2019

Page 1

FREE

Metrolink To Host Santa And His Helpers On The Holiday Express Train On Three Sundays In December Page 3

Mail Carriers Start Their Deliveries Before The Crack Of Dawn Page 3

Go to SanBernardinoPress.com for San Bernardino Specific News MONDAY, DECEMBER 2 - DECEMBER 8, 2019

VOLUME 5, NO. 48

FOUR CHARGED IN “LATIN LOTTO” TICKET SCHEME THAT TARGETED ELDERLY HISPANIC WOMEN

O

ne man and two women were scheduled to be arraigned on federal charges of defrauding elderly women by convincing the victims they needed financial assistance to cash purported winning lottery tickets. A federal grand jury indictment returned on November 12 charges a total of four defendants with conspiracy to commit wire fraud for their roles in a multi-year scheme that targeted elderly female victims, robbing them of cash and other valuables in a scheme known as the “Latin Lotto Scam.” The three defendants scheduled for arraignment in United States District Court in downtown Los Angeles are: • Luisa Camargo, 38; • Mercedes Montanez, 68; and • Tito Lozada, 49. These defendants – all Colombian nationals who reside in the Los Angeles area – were arrested in Long Beach and are being held in federal custody without bond after initially being arrested on state charges filed by the Los Angeles County District Attorney’s Office. After the United States Attorney’s Office filed a criminal complaint in late October, the three defendants in Los Angeles were transferred to federal custody on November 5. The fourth defendant in this case – Maria Luisa Henao, 43, who recently became a U.S. citizen – was arrested in San Diego and arrived in Los Angeles on November 18, when she was arraigned on the indictment.

- Courtesy photo

Henao pleaded not guilty, was ordered held without bond, and was ordered to stand trial on January 14. The four defendants are linked to at least 11 incidents in which an older woman

was approached by a combination of the defendants who falsely claimed that one of the co-conspirators had a winning lottery ticket and needed help cashing the ticket. As part of the scheme outlined in court

documents, the defendants pretended to call lottery officials, who actually were co-conspirators. The purported lottery officials falsely confirmed to victims that they were looking at winning lottery tickets, but the funds would be released only if a deposit or fee was paid in advance. At that point, another defendant engaged with the victim and, knowing the lottery ticket was worthless, would offer to help cash the ticket. This allegedly served to encourage victims to contribute money or jewelry for the ticket’s deposit or fee. The defendants would then drive the victims to their homes and/or to their banks so the victims could get money and other valuables. The defendants falsely told victims that other people agreed to contribute money to fully fund the ticket’s deposit or fee, and then dropped victims outside a random residence where the defendants falsely claimed the remainder of the funds would be delivered. At that point, the defendants would flee with the victim’s money, jewelry, and other valuables. The indictment specifically charges the defendants with defrauding six victims; however, the Major Theft Task Force in Los Angeles and its partners have linked the defendants to at least 11 incidents since 2017 in the Southern California communities of Long Beach, Maywood,

SEE PAGE 4

Former Member of U.C. Irvine Riverside County Sheriff’s Department San Bernardino Law Board of Directors Sentenced to Arrest Man For Negligent Discharge Enforcement Opposes Order to 170 Years to Life for Molesting Drop Ventura County Rapist Into Of A Stolen Firearm Three Young Girls San Bernardino County A Laguna Niguel girls softball parent volunteer and former member of the University of California, Irvine Board of Directors was sentenced to 170 years to life for molesting three young girls at his home. On October 15, 2019, a jury convicted Glen Thomas Kauffman, 55, of Laguna Niguel of six felony counts of lewd and lascivious acts with a minor under the age of 14 and three felony counts of sexual penetration of a minor 10 years old or younger.

The molestation occurred between August 2014 and August 2017 at Kauffman’s home. “This predator used his position of trust to prey on these very young and vulnerable children,” said Orange County District Attorney Todd Spitzer. “Thankfully, he will spend the rest of his life behind bars instead of victimizing innocent children. Deputy District Attorney Courtney Thom prosecuted this case.

Riverside County Sheriff’s Deputies assigned to the city of La Quinta responded to the 50600 block of Eisenhower Drive regarding a subject shooting a firearm from the balcony of his residence. Deputies located the apartment in question and contacted Jacob Gerber, 21 of La Quinta, who admitted to firing a handgun from his apartment landing. The

SEE PAGE 2

Jacob Gerber.- Courtesy photo

Ross Leo Wollschlager is a convicted rapist and child molester from Ventura County, California. A Ventura County judge now proposes to drop this declared sexually violent predator into San Bernardino County. San Bernardino County DA Jason Anderson, Sheriff John McMahon, and county law enforcement strongly objects to Joshua Tree being a dumping site for a sexual predator with no connections to our county. San Bernardino County

law enforcement has been notified that a Sexually Violent Predator from Ventura County may be released in Joshua Tree. This person, Ross Leo Wollschlager, has no ties to San Bernardino County. His crimes were committed in Ventura County. His prior grants of outpatient treatment and subsequent revocations of his outpatient status occurred in Ventura

SEE PAGE 5


BeaconMediaNews.com

2 December 2 - December 8, 2019

Former Marijuana Warehouse Employee Convicted of Planning $2M Armed Heist with Corrupt L.A. County Sheriff’s Deputy A former employee of a marijuana distribution warehouse was found guilty by a jury of federal criminal charges that he conspired with a corrupt Los Angeles County Sheriff’s Department deputy to rob his former employer of $2 million dollars’ worth of marijuana and cash through an armed robbery staged to look like a legitimate law enforcement operation. Christopher Myung Kim, 29, of Walnut, was found guilty of conspiracy to distribute marijuana, possession with intent to distribute marijuana, conspiracy against rights, deprivation of rights under color of law, and brandishing a firearm in furtherance of a drug trafficking crime. According to evidence presented at his four-day trial, at approximately 3 a.m. on October 29, 2018, LASD Deputy Marc Antrim, 42, of South El Monte, and six co-conspirators, robbed a marijuana distribution warehouse in downtown Los Angeles. Antrim, who was assigned to the LASD station in Temple City, was arrested by federal authorities for his role in the robbery and agreed to cooperate with the government. Antrim, who was dressed as an armed deputy, flashed his badge and a fake search warrant to gain access to the warehouse and detain the warehouse’s security guards in a cage in the back of an LASD Ford Explorer. Days before the robbery, Kim had supplied Antrim with inside information

about the robbery, including key details about the warehouse’s layout, operation and security. Kim also gave Antrim the warehouse’s blueprints, noting where security guards likely would be stationed and which rooms Antrim and their co-conspirators should “hit” to ensure that the most valuable items were stolen. During the two-hour robbery, Antrim and the fake law enforcement team absconded with more than 1,200 pounds of marijuana, two large commercial safes containing more than $600,000 in cash and money orders, and other items of value from the warehouse. Hours after the robbery, Antrim drove a rental truck to a storage facility in Walnut, where Kim had rented a storage unit the day of the robbery. Antrim and co-conspirator Kevin McBride, 44, of Glendora, delivered $1.5 million dollars’ worth of stolen marijuana and marijuana products to Kim to resell for profit. The next day, Kim and others unloaded the stolen marijuana from the storage unit into Kim’s white Lexus RX, a Subaru SUV, and a U-Haul moving truck. Kim had worked at the warehouse for years, but a dispute with its owners left him “bitterly disgruntled,” according to court documents. Evidence admitted at trial, including Kim’s social media communications, showed that Kim left his job just weeks before the robbery

and conspired with Antrim to orchestrate the raid both for profit and to get revenge against his own bosses. Antrim, who was arrested on November 8, 2018 on a federal criminal complaint, pleaded guilty on March 4 to multiple felonies in connection with the armed robbery. His sentencing is scheduled for March 16. Five other defendants, including McBride, also have pleaded guilty for their involvement in the robbery and will be sentenced early next year. United States District Judge Virginia A. Phillips scheduled a February 10 sentencing hearing, at which time Kim will face a statutory maximum sentence of life in federal prison and a mandatory minimum sentence of 12 years in prison. The jury acquitted Kim of possession with intent to distribute cocaine and possessing a firearm in furtherance of a drug trafficking crime. This case was investigated by the Drug Enforcement Administration, the FBI, and the Bureau of Alcohol, Tobacco, Firearms and Explosives. LASD’s Internal Criminal Investigations Bureau provided substantial assistance to the federal investigation. This matter is being prosecuted by Assistant United States Attorneys Lindsey Greer Dotson of the Public Corruption and Civil Rights Section and Joseph D. Axelrad of the Violent and Organized Crime Section.

E-Scooter, image use for illustration. - Courtesy photo / Marco Verch (CC BY 2.0)

Los Angeles Man Pleads No Contest for Attacking 75-Year-Old with E-Scooter A man pleaded no contest today to hitting a 75-year-old man with an electric scooter in June in downtown Los Angeles, the Los Angeles County District Attorney’s Office announced. Janai Washington (dob 1/25/78) entered his plea to one count of elder abuse with personal infliction of great bodily injury in case BA478820. Washington is expected to be sentenced to seven years in state prison on Dec. 10 in Department 134 of the Foltz Criminal

Justice Center. On June 13, Washington approached the elderly victim who was sitting in a chair at 6th and Spring streets, and threw an electric scooter at him, injuring his head and arm. A bystander intervened and the defendant fled. Washington was later identified by police and arrested on June 19. The case was investigated by the Los Angeles Police Department, Central Division.

Former L.A. County Rideshare Driver Convicted of Raping Passenger A North Hollywood man has been convicted of raping a 24-year-old woman while he was working for Uber two years ago, the Los Angeles County District Attorney’s Office announced today. Jurors deliberated for two days before finding Alaric Spence (dob 9/17/70) guilty yesterday of one count of rape of an intoxicated woman. He faces up to eight years in state prison when he is sentenced on Jan. 29, 2020 in Department 120 of the Foltz Criminal Justice Center. Deputy District Attorney Paul Thompson

of the Sex Crimes Division prosecuted the case. On June 23, 2017, Spence picked up the victim in downtown Los Angeles. The defendant then drove the victim to a motel in North Hollywood where he raped her, the prosecutor said. The victim was heavily intoxicated at the time of the sexual assault, the prosecutor added. When the woman woke up, she reported what happened to police. Spence was arrested a short time later. BA458608 was investigated by the Los Angeles Police Department, Robbery-Homicide Division.

negligent discharge Continued from page 1

firearm was located and was found to be stolen. Gerber was arrested for negligent discharging a firearm in a residential area and possession of a stolen firearm. Gerber was booked at the Riverside County Jail located in the city of Indio. Anyone with any information regarding this incident is urged to contact Deputy Pasch with the Riverside County Sheriff’s Department at (760)863-8990, or Crime Stoppers at (760)341-STOP (7867).

- Courtesy photo


HLRMedia.com

December 2 - December 8, 2019 3

Metrolink To Host Santa And His Helpers On The Holiday Express Train On Three Sundays In December

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

Beacon Media Address:

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

Temple Tribune City

SanGabriel Sun

www.beaconmedianews.com

HLR MEDIA Address:

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

A zusa B eacon

Rosemead Reader A Beacon Media, Inc. Publication

Dispatch uarte

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

Submissions Policy

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

The 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.

- Courtesy photo / Tom Hilton (CC BY 2.0)

ride along the Ventura County hillsides, returning to Simi Valley at 1:05 p.m. Also, on Dec. 8, the Holiday Express Train departs the Burbank-Downtown Station at 3:00 p.m. for a non-stop ride to Newhall, returning to Burbank-Downtown at 4:15 p.m. On December 15, the Holiday Express Train rides again, leaving the Rancho Cucamonga Station at 11:50

a.m. for a non-stop ride to Covina, returning to Rancho Cucamonga at 1:05 p.m. Tickets for the Holiday Express Train events are $20 per person. Children two-years-old and younger ride free provided they sit on a parent’s lap. A limited number of tickets are available for each trip. Only passengers with valid Holiday Express Train Tickets will be permitted to board. Each car will have

assigned seating, so families and groups can sit together. Tickets for the Metrolink Holiday Express Train can be purchased only at metrolinktrains.com/ holidaytrain. Ticketholders should arrive 45 minutes prior to scheduled departure to receive boarding bracelets and enjoy refreshments and holiday music. In the spirit of the holidays, Metrolink encourages Holiday Express Train riders to bring a new, unwrapped toy for donation to the Metrolink toy drive in partnership with Los Angeles County Sheriff’s Department’s holiday toy drive. Attendees can also bring socks for the homeless, which will be donated to the following charities: · Los Angeles Mission · Orange County Rescue Mission · San Bernardino County Homeless Partnership · Ventura County Rescue Mission

Mail Carriers Start Their Deliveries Before The Crack Of Dawn

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 laughter of children and a hearty “Ho, ho, ho,” will be heard aboard trains as Metrolink offers the Holiday Express Train for a familyfriendly seasonal-themed experience on three Sundays in December. Metrolink’s Holiday Express Train is an interactive special train experience featuring carolers, holiday characters and a visit from Santa and his elves. The Holiday Express Train runs on December 1, 8 and 15 in Los Angeles, Orange, San Bernardino and Ventura counties. On December 1, the Holiday Express Train departs the Metrolink Laguna Niguel/ Mission Viejo Station at 11:50 a.m. for a non-stop scenic ride along the Orange County coastline, returning to Laguna Niguel/Mission Viejo at 1:20 p.m. On December 8, the Holiday Express Train departs the Simi Valley Station at 11:50 a.m. for a non-stop

San Bernardino Press

No need for alarm. That clatter and rattle some households may hear before the coffee is brewed, as early as 5 a.m., is not Santa getting an early start. It’s really his postal helpers, mail carriers, hitting the street before the break of dawn in order to get everyone’s packages delivered with great speed. The jingle and jangle so familiar this time of year is part of the hustle and bustle that Post Offices experience during the peak holiday rush. To keep their promise to make it a ‘Priority Yule’ and deliver the best holiday for everyone, carriers will be out making early morning deliveries

in many communities throughout the Greater Los Angeles area. As the rush of the Holiday season gains momentum, the Postal Service wants to keep pace with it. The fact is parcel volume is high and they want to make sure they meet their commitment to deliver every piece every day. The Postal Service is projecting more than 800 million packages to be delivered between Thanksgiving and New Year’s Day, and 200 million just the week of December 16-22, forecasted to be the busiest week of the year. The notion of the “busiest day” is a thing

- Courtesy photo / Tony Webster (CC BY-SA 2.0)

of Christmas past, due to the early and heavy online shopping. It is their mission to

assure that everyone’s precious gifts get delivered in the ‘nick of time’ for yule.

Sierra Madre City Council Approves $3M Prepayment to CalPERS During the City Council meeting on November 12, 2019, the Sierra Madre City Council approved an additional discretionary payment to CalPERS in the amount of $3 Million and established a pension funding policy that sets the City’s pension funding goal at 100%. “The new pension funding policy will ensure

that the City does not return to an underfunded pension position or have to reduce services or increase revenues as many local cities have done,” said City Manager Gabriel Engeland. The additional discretionary payment will bring the pension funding level of Sierra Madre to more than 90%. In contrast, many California cities are

funded at 70%, while Sierra Madre’s peer cities have an average funding ratio of 71%. The City’s Pension Funding Policy will ensure the funded ratio does not fall below 85%. “This is a critical step that all cities and agencies should be taking to ensure the viability of their employees’ retirements

and their own financial standing,” Mayor John Harabedian said. “We will continue to actively manage our pension liabilities for the good of the taxpayers, current employees, and retirees.” For more information on pension funding policy, please contact City Manager Gabriel Engeland at (626) 355-7135.


BeaconMediaNews.com

4 December 2 - December 8, 2019

Gardena Man Convicted of Attempting to Smuggle Protected Coral Species from the United States to Mexico

- Photo by Terry Miller / Beacon Media News

SANTA ANITA ANNOUNCES 2019-20 WINTER/SPRING STAKES SCHEDULE Santa Anita Park, which will open for its 83rd Winter/Spring Meeting on Thursday, Dec. 26, has announced a complete stakes schedule through closing day, June 21. The schedule, which includes a total of 93 added money races, will be keynoted by a pair of Grade I stakes on opening day—the $300,000 Malibu, for 3-yearolds at seven furlongs and the $300,000 La Brea, for 3-year-old fillies at the same distance. The Malibu and La Brea will again be complemented on Dec. 26 by the Grade II, $200,000 San Antonio Stakes, the Grade II, $200,000 Mathis Brothers Mile and the $75,000 Lady of Shamrock Stakes.

The prestigious Grade I, $300,000 American Oaks, for 3-year-old fillies at a mile and one quarter on turf, will serve as Santa Anita’s final Grade I offering this year on Saturday, Dec. 28. The Grade I, $1 million Santa Anita Derby, which has produced a total of 18 Kentucky Derby winners and three Triple Crown Champions— Majestic Prince in 1969, Affirmed in 1978 and Justify in 2018, will be run on Saturday, April 4. First run in February, 1935, the Grade I, $600,000 Santa Anita Handicap, which was won this year by Hronis Racing’s Gift Box, will be contested for the 83rd time on Saturday, March 7.

A Gardena man was found guilty by a jury today of federal criminal charges that he attempted to smuggle live corals that are protected by an international treaty known as the Convention on the International Trade of Endangered Species of Wild Fauna and Flora (CITES). Jose Torres, 44, was found guilty of one count of attempting to illegally export wildlife, and two counts of making and submitting a false record for wildlife intended to be exported. According to the evidence presented at his three-day trial, in January 2013, a Mexican company named Gabriela Herlinda Medina asked to purchase fish and coral from Torres, who identified himself as the owner of the company Orca International. Medina decided that it did not

STARTING A NEW BUSINESS?

want to wait for the CITES permits and requested that the coral be shipped immediately. On January 31, 2013, Torres attempted to ship the coral without the CITES permit. Reefbuilding coral are protected under CITES because of their importance to ocean ecosystems and their vulnerability. In furtherance of his scheme, Torres visited the U.S. Fish and Wildlife Service district office in Torrance on January 31, 2013. During that visit, Torres made a false declaration that he was shipping 16 cartons of fish. In reality, Torres personally packed 40 boxes for shipment and he knew they contained protected coral. That night, Torres went to Los Angeles International Airport and provided to AeroMexico the false paperwork and 40 cartons to be transported

to Mexico. Fish and Wildlife Service officials inspected the cartons and seized 474 undeclared items, including many CITESprotected coral. United States District Judge Otis D. Wright II has scheduled a February 10 sentencing hearing, at which time Torres will face a statutory maximum sentence of 20 years in federal prison. United States Fish and Wildlife Service investigated this case, which was charged as part of Operation Jungle Book, a law enforcement initiative that targeted wildlife smuggling. This matter is being prosecuted by Assistant United States Attorneys Erik M. Silber of the Environmental and Community Safety Crimes Section and David R. Friedman of the General Crimes.

lotto scam

Let us handle all your legal publishing needs Continued from page 1

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

Baldwin Park, Hawaiian Gardens, Fontana, Lakewood, San Pedro and Chula Vista. One incident allegedly took place in the Bay Area city of Vallejo. “This was an organized group that singled out older women for the sole purpose of ripping off these vulnerable victims with bogus promises of a big payday,” said United States Attorney Nick Hanna. “While law enforcement will do everything possible to bring criminals like this to justice, this case should serve as a reminder to potential victims and their family members that no one should ever pay an upfront fee in relation to any prize, sweepstakes or lottery.” “Our elderly community is often a convenient and lucrative target for con artists and, while we’ve charged some of the perpetrators in this case, we know many others are at work to take their place,” said Paul Delacourt, the Assistant Director in Charge of the FBI’s Los Angeles Field Office. “Educating ourselves, as well as our aging family members and friends, is crucial so that they can take precautions and avoid victimization.” “It is important that we stop these financial predators, especially when they target elderly victims within the Spanishspeaking community,” said San Diego County District Attorney Summer Stephan. “I am proud of our investigators, who collaborated with local and federal law enforcement to bring down this network of thieves preying on victims in supermarket parking lots.” “Not in our city,” said Los Angeles Chief

of Police Michel Moore. “We will collaborate with our law enforcement partners at all levels and across jurisdictions to ensure this scam targeting elderly victims comes to an end.” The indictment also names defendant Lozada in a separate count charging him with possessing device-making equipment, commonly known as a credit card reader/ writer and used to replicate credit cards to commit fraud and identify theft. An indictment contains allegations that a defendant has committed a crime. Every defendant is presumed innocent until and unless proven guilty beyond a reasonable doubt. If convicted of conspiracy to commit wire fraud, each defendant would face a statutory maximum penalty of 20 years in federal prison. This case is a result of a joint and continuing investigation by the FBI’s Major Theft Task Force in Los Angeles, which is comprised of FBI agents and Los Angeles Police Department detectives. San Diego County District Attorney investigators were instrumental in identifying the defendants in this case and tying the San Diego County incident to several others in California. The Los Angeles County District Attorney’s Office provided considerable assistance during this investigation. This case is being prosecuted by Assistant United States Attorneys Ian Yanniello and Anna Farias-Eisner of the General Crimes Section.


HLRMedia.com

December 2 - December 8, 2019 5

Monsanto Agrees to Plead Guilty to Illegally Spraying Banned Pesticide at Maui Facility Monsanto Company has agreed to plead guilty to illegally using a banned pesticide known as Penncap-M on research crops at one of its facilities on the Hawaiian island of Maui. In court documents filed, Monsanto agreed to plead guilty to a misdemeanor offense of unlawfully spraying a banned pesticide – specifically methyl parathion, the active ingredient in Penncap-M –which the company used on corn seed and research crops at its Valley Farm facility in Kihei, Hawaii in 2014. Monsanto admitted in the court documents that it used Penncap-M, even though the company knew its use was prohibited after 2013 pursuant to a “cancellation order” issued by the Environmental Protection Agency. The company further admitted that, after the 2014 spraying, it told employees to re-enter the sprayed fields seven days later – even though Monsanto knew that workers should have been prohibited from entering the area for 31 days. The documents filed also include a deferred prosecution agreement related to two felony counts of unlawfully storing an acute hazardous waste. Pursuant to the agreement, Monsanto will pay $10 million – a $6 million criminal fine and $4 million in community service payments to Hawaiian government entities. The government agreed to dismiss the felony charges in two years if Monsanto abides by the agreement, which includes paying a total of $10.2 million, successfully completing a two-year period of compliance with the agreement’s terms, and maintaining a comprehensive environmental compliance program at all of its facilities in Hawaii to ensure compliance with all federal environmental laws. In a statement of facts filed in court,

Monsanto admitted that it knowingly used, transported and stored Penncap-M in violation of federal law. The pesticide “had to be managed as an acute hazardous waste in compliance with the Resource Conservation and Recovery Act (RCRA),” which prohibited the storage or transportation of the pesticide without a permit after 2013. From March 2013 through August 2014, even though the pesticide was on the company’s lists of chemicals that needed disposal, Monsanto stored 160 pounds of Penncap-M hazardous waste at its Molokai facility, which under RCRA made Monsanto a “Large Quantity Generator” of hazardous waste. In addition to spraying the banned pesticide at one of its three facilities on Maui, Monsanto also stored a total of 111 gallons of Penncap-M at Valley Farm and sites known as Maalaea and Piilani. Just like on Molokai, the storage of Penncap-M at the three Maui sites made Monsanto a “Large Quantity Generator” of acute hazardous waste at the three locations, according to court documents. Furthermore, when it transported Penncap-M to its Valley Farm site in 2014, the company violated federal law when it failed to use a proper shipping manifest to identify the hazardous material and when it failed to obtain a permit to accept hazardous waste at that site. In addition to $6 million criminal fine, Monsanto has agreed to make a total of $4 million in community service payments. In relation to the criminal count Monsanto to which has agreed to plead guilty, the company has agreed to be on probation for two years and to pay the maximum possible fine of $200,000.

Ventura County rapist Continued from page 1

County. If he is to be released, San Bernardino County law enforcement thinks he should remain in Ventura County. Ross Leo Wollschlager committed multiple rapes and child molestation. He has crept into homes of his victims late at night after first peeping in on them. Once inside, he would find his prey sleeping, and then commit rape. In 1983, Wollschlager was charged with four counts of rape, and convicted by his guilty plea of two counts of rape. After serving his sentence, he was paroled in 1987. After his release from prison for rape, Wollschlager sexually assaulted a child, a 10-year-old girl asleep in her bed in her family's home. Her 9-year- old niece slept nearby. The girls tried to stop the sexual assault without success. Their screams awoke family members. They drove Wollschlager away. He was caught and convicted of committing lewd acts on a child. A Ventura County judge

returned him to state prison. Thereafter, because of his record, he was formally declared a Sexually Violent Predator under the state Welfare & Institutions Code in Ventura County and committed to the Department of State Hospitals for treatment from Ventura County. On January 31, 2019, however, Judge Nancy Ayers of Ventura County Superior Court ordered Liberty Healthcare to assist in the conditional release of Ross Wollschlager into the community. (Liberty Healthcare is the organization contracted with the Department of State Hospitals to find housing for and provide outpatient treatment and supervision of Sexually Violent Predators.) On March 28, 2019, Judge Ayers found "extraordinary circumstances" existed to authorize placing Wollschlager outside of Ventura County. He was first scheduled to be sent to

Sacramento County. After unsuccessfully attempting to place Wollschlager in Sacramento County, Judge Ayres then ordered Liberty Healthcare to consider additional counties, including San Bernardino County. On September 19, 2019, Judge Ayers tentatively ordered Wollschlager be placed at a residence located in Joshua Tree. Law enforcement in San Bernardino County was recently informed of this, and strongly opposes taking responsibility for this Ventura County sexually violent predator. San Bernardino County DA Jason Anderson has ordered deputies of his own SVP Unit to go to Ventura County on November 7 and oppose Wollschlager's release to our community. Any further inquiries should be directed to the San Bernardino County Sheriff's Department Public Affairs Division at paffairs@sbcsd. org. Contact: (909) 382-7714 or via email at kfuller@sbcda. org.

Two Mexican Mafia ‘Secretaries’ Sentenced to Federal Prison Terms for Being Intermediaries for Imprisoned Street Gang Member A Los Angeles man and his long-time girlfriend were sentenced to federal prison terms for collecting and storing extortionate “taxes” for the man’s brother, an imprisoned Mexican Mafia member, and for acting as the brother’s eyes and ears on the street, delivering coded messages to him, including one message that resulted in an individual being marked for death. Thomas Gonzales, 61, and Gloria Valerio, 66, both of the Elysian Valley neighborhood of Los Angeles, were sentenced today by United States District Judge Philip S. Gutierrez. Gonzales was sentenced to 66 months in federal prison. Valerio was sentenced to 60 months in federal prison. Both defendants were immediately remanded into custody. After a two-week trial, Gonzales and Valerio were found guilty by a jury on March 4 of conspiracy to violate the Racketeer Influenced and Corrupt Organizations Act (RICO). Gonzales also was found guilty of making a false statement to a law enforcement officer. Gonzales and Valerio were named in a 2015 federal RICO indictment that charged 22 defendants and outlined how Gonzales’s brother, Mexican Mafia member and senior Frogtown gang member Arnold “Arnie” Gonzales, 59, had ordered the unification

of the traditional rival Los Angeles street gangs of Frogtown, Toonerville, and Rascals. The inter-gang alliance began in 2010 and resulted in the three gangs controlling the narcotics trade and other illegal activities in an area along the Los Angeles River that ran from Elysian Park nearly to Burbank. Through violence and threats of violence, senior members collected money, or “taxes,” from legitimate and illegal businesses in the area for Arnie Gonzales’s benefit. Gonzales and Valerio acted as “secretaries,” or people who act as the bridge between imprisoned members of the Mexican Mafia prison gang and the gang members on the street. “Secretaries” often are not gang members themselves and have normal jobs and minimal criminal histories, which is why the Mexican Mafia targets them to be used as intermediaries, as they are able to make prison visits to Mexican Mafia members without arousing suspicion. In this case, Valerio worked as an insurance analyst and Thomas Gonzales was an HVAC technician. Valerio and Thomas Gonzales visited Arnie Gonzales, who was serving a life sentence at Pelican Bay State Prison for a murder conviction. As Arnie Gonzales’s eyes and ears on the streets, Thomas Gonzales and Valerio stored the

extortionate “tax” money gang leaders had collected from street gangs in Arnie Gonzales’s name within the territories controlled by him. Valerio deposited some of that money into Arnie Gonzales’s prison account. A search warrant executed at the defendants’ residence in June 2015 resulted in the seizure of more than $22,000 in cash. Gonzales and Valerio used coded language to inform Arnie Gonzales about an individual who was falsely claiming to have the authority to collect “taxes” on Arnie Gonzales’s behalf. That individual later was marked for death. A total of 21 people have been convicted in this case. This case was investigated by the Bureau of Alcohol, Tobacco, Firearms and Explosives; the California Department of Corrections and Rehabilitation - Special Service Unit; the Glendale Police Department; and the Los Angeles Police Department. This investigation was conducted with the support of the Organized Crime Drug Enforcement Task Force (OCDETF). This case is being prosecuted by Assistant United States Attorneys Carol Alexis Chen, chief of the International Narcotics, Money Laundering, and Racketeering Section, and Alexander B. Schwab of the Major Frauds Section.


BeaconMediaNews.com

6 December 2 - December 8, 2019

First Responders Trained At Local Community Colleges Provide Peace Of Mind During The Holidays Dr. Edward C. Ortell Citrus College Governing Board Member

D

ata reported in 2018 show that more than 28 million calls are made to 9-1-1 in California each year. The Los Angeles region receives the most calls, with 8.5 million fielded by 79 regional call centers. In spite of the pervasive message of Peace on Earth and Goodwill to All, it is the holidays when there is a significant spike in 9-1-1 calls for emergency assistance. It seems the myriad celebrations, with increased food and beverages and lessthan-safe holiday decorations, as well as crowded highways and the general stress inherent in all that celebrating, there unavoidably follows a greater need for assistance from first responders. It has long been recognized that there is a pattern of increased deadly heart attacks during the winter holiday season. Many of us think of emergency medical technicians (EMTs), firefighters and police when we think of first responders. The U.S. First Responders Association lists more than 80 categories of first responders—basically the officials who run toward rather than away from emergency situations. The majority of

first responders, however, are individuals with specialized training who are the first to arrive and provide assistance at the scene of an emergency. Their jobs are frequently challenging and dangerous and involve long shifts that include holidays and weekends. So who are these selfless individuals, and why do they do it? First responders are people with a desire to serve their communities, and they tend to be highly satisfied with the demanding jobs they do. In California, 80 percent of firefighters, law enforcement officers and EMTs are credentialed at a California community college. More than 40 California community colleges offer administration of justice programs and 60 plus colleges have fire technology programs. Most of these programs are offered at your local community college. This holiday season, your heart may leap with joy as you open that long dreamed of gift or the sight of your family and acquaintances coming together in love and friendship. But if your heart leaps for a less healthy, more ominous reason, it’s good to know that help is just a 9-1-1 call away. While first responders contribute to Peace on Earth in our communities, they contribute even more to our peace of mind during the holidays.

In Memoriam Share the Beautiful Life of Your Loved One With a Featured Obituary Inquire about publishing an obituary info@BeaconMediaNews.com

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

Image for illustration purpose only. - Courtesy photo / Facebook @GardenaPolice

Two Gardena Cops Convicted of Operating Unlicensed Firearms Business Selling Weapons to Convicted Felons Two Gardena Police officers were found guilty by a jury of federal criminal charges for scheming to purchase “off-roster” firearms not available to the general public and then illegally reselling the firearms for profit. Carlos Miguel Fernandez, 44, of Norwalk, and Edward Yasushiro Arao, 49, of Eastvale, were found guilty of conspiracy to engage in the business of dealing firearms without a license and of substantive counts of engaging in an unlicensed firearms business. Fernandez also was convicted of an additional conspiracy count, selling firearms to a convicted felon, and of making false statements about the sales on federal firearms licensing paperwork. According to evidence presented at their six-day trial, Fernandez, whose Instagram handle was “the38superman,” advertised firearms for sale – guns being offered by both himself, Arao and others – on his Instagram account. The vast majority of posts on the account contained images of firearms. Arao, who was the CEO of Ronin Tactical Group, which was a federal firearms licensee (FFL), similarly advertised off-roster guns on the company’s Instagram account that he then re-sold in his individual capacity. Additionally, both defendants marketed firearms at gun shows. Neither defendant was licensed individually to engage in the business of dealing in firearms when the illegal gun sales alleged in the indictment took place. The evidence presented at trial demonstrated how the defendants exploited their position as police officers to ensure the success of their illegal gun selling business. Specifically, Fernandez purchased “off-roster” firearms – mostly Colt .38-caliber handguns that were not available to the general public, but which could be legally purchased by law

enforcement officers – and sold dozens of these weapons through private-party transfers. Similarly, Arao obtained “off-roster” weapons by transferring them to himself individually from the inventory of Ronin Tactical Group. Through messages on Instagram and other means, Fernandez and Arao negotiated the prices and terms of firearm sales, and they accepted payment for the guns once they were delivered. For example, between May 2016 and December 2017, Fernandez negotiated and arranged the sale of 10 firearms to a convicted felon, Oscar Maravilla Camacho Jr., 36, of Salinas. With respect to every sale, Fernandez communicated directly with Camacho Jr. about the firearms purchases and understood that Camacho Jr., as a felon, could not legally buy the weapons. Nevertheless, Fernandez transferred the weapons to Camacho Jr. in violation of federal law. United States District Judge S. James Otero scheduled a March 2 sentencing hearing, at which time Fernandez will face a statutory maximum of 35 years in federal prison and Arao will face a statutory maximum sentence of 10 years in federal prison. Six other defendants in this case have pleaded guilty to federal criminal charges for distribution of cocaine, conspiracy to dispose of firearms to a felon, and making false statements that led to the straw purchase of several firearms. The Bureau of Alcohol, Tobacco, Firearms and Explosives investigated this case. The Gardena Police Department provided its full cooperation during the investigation. This case is being prosecuted by Assistant United States Attorneys Katherine A. Rykken of the Major Frauds Section and Veronica Dragalin of the Public Corruption and Civil Rights Section.


LEGALS

HLRMedia.com

Starting a new business? Go to filedba.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 VALVE REPLACEMENT PROJECT / PROJECT NO. 61720320 - 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 Thursday, December 19, 2019 at 11:00 A.M., at which time or thereafter said Bids will be opened and read aloud. Bids received after this time will be returned unopened. Bids shall be valid for sixty (60) calendar days after the Bid opening date. Bids must be submitted to the City on the City’s Contract Bid Forms. Prospective Bidders may obtain Bid Documents only from the Public Works Services Department at the following address: 11800 Goldring Road, Arcadia, California 91006. Please contact the Public Works Services Department at (626) 254-2720 for more information, including availability of Bid Documents and costs. One or more Pre-Bid Conference and Site Walks will be held on the date(s), at the time(s) and under the conditions indicated in the Bid Documents. Bidder SHOULD attend. All Bids must be addressed, sealed in an envelope and received by the office of the City Clerk no later than 11:00 A.M. on Thursday, December 19, 2019. All Bids will be publicly opened, examined and read aloud at the City’s Clerk’s office at that time. Bids shall be valid for 60 days after the bid opening date. Bids must be accompanied by cash, a certified or cashier’s check, or a Bid Bond in favor of the City in an amount not less than ten percent (10%) of the submitted Total Bid Price. The successful Bidder will be required to furnish the City with a Performance Bond and a Payment Bond, each equal to 100% of the successful Bid, prior to execution of the Contract. All bonds are to be secured from a surety that meets all of the State of California bonding requirements, as defined in Code of Civil Procedure Section 995.120, and is admitted by the State of California. Each Bidder shall be a licensed contractor pursuant to the Business and Professions Code and shall be licensed in the following appropriate classification(s) of contractor’s license(s), for the work Bid upon, and must maintain the license(s) throughout the duration of the Contract: CLASS A OR C-34. 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 MONDAY NOVEMBER 25 and DECEMBER 2, 2019 ARCADIA WEEKLY

NOTICE OF PUBLIC HEARING BEFORE THE ARCADIA CITY COUNCIL NOTICE IS HEREBY GIVEN that on Tuesday, December 17, 2019 at 7:00 p.m. at the Arcadia City Hall Council Chamber, 240 West Huntington Drive, Arcadia, California, the Arcadia City Council will conduct a public hearing to consider the following: •

The adoption of Ordinance No. 2366 amending Article VIII of the Arcadia Municipal Code relating to Building Regulations and adopting by reference the 2019 Edition of the California Building Code, Volumes 1 and 2, and Appendix J, the 2019 California Green Building Standards Code, the 2019 California Plumbing Code, the 2019 California Electrical Code, the 2019 California Mechanical Code, the 2019 California Existing Buildings Code, the Uniform Code for the Abatement of Dangerous Buildings, 1997 Edition, and the Los Angeles County Grading Code, with additions, amendments, and deletions.

The adoption of Ordinance No. 2367 amending Article III of the Arcadia Municipal Code relating to Fire Regulations and adopting by reference the 2019 Edition of the California Fire Code in its entirety, including Chapter 4, and Appendices B, C, D, K, and O based on the 2018 Edition of the International Fire Code published by the International Code Council together with certain additions, insertions, deletions and changes thereto.

At said time and place an opportunity will be afforded all those interested and the public in general to be heard. All persons are hereby advised that should any person desire to legally challenge any action taken by the City Council with respect to the above matter and this public hearing, such person may be limited to raising only those issues and objections raised by such person or other persons at or prior to the time of the public hearing. In compliance with the Americans with Disabilities Act, if you need special assistance to participate in a City meeting, contact the City Clerk’s Office at (626) 574-5455 at least three (3) working days before the meeting or time when such special services are needed. This notification will help City staff in making reasonable arrangements to provide you with access to the meeting. For further information regarding these public hearing items, please contact Kenneth Fields, Chief Building Official at (626) 5745416 or Mark Krikorian, Fire Marshal at (626) 574-5104 during normal business hours, which are Monday through Thursday between the hours of 7:30 a.m. and 5:30 p.m. and on alternate Fridays, 7:30 a.m. to 4:30 p.m. All persons are invited to appear and provide testimony at the public hearing. In addition, all persons are invited to provide written and other evidence at or prior to the public hearing. You may view the City Council agenda and the documents on the City’s website at www.arcadiaca.gov starting November 29, 2019. Copies of the primary code and secondary codes being considered for adoption are on file with the City Clerk and are open to public inspection. Lisa Mussenden Chief Deputy City Clerk/Records Manager Date Published: December 2, 2019 and December 9, 2019 ARCADIA WEEKLY

Probate Notices NOTICE OF PETITION TO ADMINISTER ESTATE OF: LOURDES LAYUG AKA LOURDES MOREJON CASE NO. 19STPB10896

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of LOURDES LAYUG AKA LOURDES MOREJON. A PETITION FOR PROBATE has been filed by ROMY DAVID LAYUG in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that ROMY DAVID LAYUG 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: 01/02/20 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 TONY J. TYRE - SBN 269506 ALLYSON S. HELLER - SBN 315086 100 S. CITRUS AVENUE, SUITE 101 COVINA CA 91723 BSC 217754 11/25, 11/28, 12/2/19 CNS-3317251# TEMPLE CITY TRIBUNE

NOTICE OF PETITION TO ADMINISTER ESTATE OF JAMES H. NEAL Case No. 19STPB02513

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of JAMES H. NEAL A PETITION FOR PROBATE has been filed by Eugene Neal in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Hoang Doan 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 on December 13, 2019 at 8:30

December 2 - December 8, 2019 7 AM in Dept 99. 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: JAMES R. STOUT SBN 179458 STOUT LAW FIRM 9841 IRVINE CENTER DRIVE SUITE 210 IRVINE, CA 92618 NOVEMBER 25, 28, DECEMBER 2, 2019 AZUSA BEACON

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 Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 17925 Valley Blvd. La Puente, Ca. 91744, (626) 436-4117, 12/17/2019 at 12:00PM. Susane Boyett B93; household items, some smaller boxes. Christa McCullah B221; Household items. Jose Sarinana A47; office furtinure, office equipment. Berker Oztuna C34; Novelty Merchandise. Josie Pinon B231; Clothing. Nancy Manzo B113; Household items. Gloria So B266; Household items. Ralph Garza D21; Fabrics/ boxes/sewing machines. Ramona Parker B194; Appliances, furniture. Francisco Garrido-Juarez B95; furniture boxes. Cynthia Anaya C116; Household items. Mercedes Gonzalez B282; Big couch boxes boxes, tv dresser. Lucy Pena-Duron B90; household items. Crystal Marciel B82; boxes, containers, household items. Samuel Kim D11; Furniture. Kaushik Patel D14; Furniture. Kaushik Patel D41; Furniture. Kaushik Patel D12; Furniture. Kaushik Patel D38; Furniture. Christina Sanchez B216B, Household items. Mike Moore B235; Household items. Christina Gast B102; Household items, clothing. Michael Sarkisian A52; Furniture. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN965959 12-17-19 Nov 25, Dec 2, 2019 EL MONTE EXAMINER

Trustee Notices 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 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,


8 December 2 - December 8, 2019

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 APN: 8508-003-068 TS No: CA0800089418-1 TO No: 02-18096322 NOTICE OF TRUSTEE’S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED December 19, 2016. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On December 19, 2019

at 10:00 AM, behind the fountain located in the Civic Center Plaza, 400 Civic Center Plaza, Pomona CA 91766, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on December 27, 2016 as Instrument No. 20161641323, of official records in the Office of the Recorder of Los Angeles County, California, executed by PAULA L HEGLE, A SINGLE WOMAN, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., as Beneficiary, as nominee for FIRST DIRECT LENDING, A LIMITED LIABILITY COMPANY as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: Parcel 1:A) An undivided 1/24th interest in and to Lot 1 of Tract 46179, in the City of Monrovia, as per Map filed inBook 1120 Pages 66 and 67 of Maps, in the Office of the County Recorder of said County.Except Therefrom Units 341-A though 341-J and 343-A through 343-N inclusive, as defined and delineated onthe Condominium Plan recorded February 2, 1989 as Instrument No. 89-185165, and as revised on November13, 1989 as Instrument No. 891825216.Also Except Therefrom exclusive easements for all uses and purposes of a patio area together with the right togrant the same to others, over and across those portions of said land defined and delineated as exclusive usecommon area 341A-P through 341-J-P and 343-A-P through 343-N-P, inclusive on the above referred toCondominium Plan.Also Except Therefrom exclusive easements for all uses and purposes of a balcony area, together with theright to grant the same to others, over and across those portions of said land defined and delineated asexclusive use common area 341-A-B through 341-J-B and 343-A-B through 343-N-B inclusive, on the abovereferred to Condominium Plan.B) Unit 343-N as defined and delineated on the above referred to Condominium Plan. Parcel 2:An exclusive easement appurtenant to Parcel 1 above, for all uses and purposes of a patio area over andacross that portion of Lot 1 of Tract 46179, defined and delineated as exclusive use common area 343-N-P onthe above referred to Condominium Plan.Parcel 3:An exclusive easement appurtenant to Parcel 1 above, for all uses and purposes of a balcony area, over andacross that portion of Lot 1 of Tract 46179 defined and delineated as exclusive use common area 343-N-B onthe above referred to Condominium Plan. The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 343 WEST CENTRAL AVENUE UNIT N, MONROVIA, CA 91016 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $195,762.89 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the

legals public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call In Source Logic at 702-659-7766 for information regarding the Trustee’s Sale or visit the Internet Web site address listed below for information regarding the sale of this property, using the file number assigned to this case, CA08000894-18-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 11/18/2019 MTC Financial Inc. dba Trustee Corps TS No. CA08000894-18-1 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 866-660-4288 Myron Ravelo, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ON LINE AT www. insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702-659-7766 Trustee Corps may be acting as a debt collector attempting to collect a debt. Any information obtained may be used for that purpose. ISL Order Number 66557, Pub Dates: 11/25/2019, 12/02/2019, 12/09/2019, MONROVIA WEEKLY NOTICE OF TRUSTEE’S SALE T.S. No. 16-30918-BA-CA Title No. 16-0007639 A.P.N. 8526-006-013 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS APPLICABLE TO THE NOTICE PROVIDED TO THE TRUSTOR ONLY PURSUANT TO CIVIL CODE 2923.3 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/01/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, (cashier’s check(s) must be made payable to National Default Servicing Corporation), drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state; will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made in an “as is” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: Robert G Collier Sr, Evelyn R Larson Duly Appointed Trustee: National Default Servicing Corporation Recorded 11/01/2007 as Instrument No. 20072469482 (or Book, Page) of the Official Records of Los Angeles County, California. Date of Sale: 12/16/2019 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: $387,129.81 Street Address or other common designation of real property: 1032 E Lemon Ave, Monrovia, CA 91016 A.P.N.: 8526-006-013 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The requirements of California Civil Code Section 2923.5(b)/2923.55(c) were fulfilled when the Notice of Default was recorded. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable,

the rescheduled time and date for the sale of this property, you may call 714-7302727 or visit this Internet Web site www. ndscorp.com/sales, using the file number assigned to this case 16-30918-BA-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 11/18/2019 National Default Servicing Corporation c/o Tiffany and Bosco, P.A., its agent, 1455 Frazee Road, Suite 820 San Diego, CA 92108 Toll Free Phone: 888-264-4010 Sales Line 714-730-2727; Sales Website: www.ndscorp.com Rachael Hamilton, Trustee Sales Representative A-4710849 11/25/2019, 12/02/2019, 12/09/2019 MONROVIA WEEKLY T.S. No.: 190819285 Notice of Trustee’s Sale Loan No.: 052919 Order No. 95522654 APN: 5335-032-018 You Are In Default Under A Deed Of Trust Dated 5/29/2019. 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, cashier’s check drawn by a state or federal credit union, or a cashier’s 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: Ke-Kang Sun, a single man Duly Appointed Trustee: Total Lender Solutions, Inc. Recorded 5/31/2019 as Instrument No. 20190506077 in book , page of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale: 12/26/2019 at 11:00 AM Place of Sale: Behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza, Pomona, CA Amount of unpaid balance and other charges: $631,772.46 Street Address or other common designation of real property: 449 Alhambra Rd San Gabriel, CA 91775 A.P.N.: 5335-032-018 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 (877) 440-4460 or visit this Internet Web site www.mkconsultantsinc.com, using the file number assigned to this case 190819285. 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: 11/22/2019 Total Lender Solutions, Inc. 10505 Sorrento Valley Road, Suite 125 San Diego, CA 92121 Phone: 866535-3736 Sale Line: (877) 440-4460 By: Chelcey Romeril, Trustee Sale Officer. 12/2/2019, 12/9/2019, and 12/16/2019 SAN GABRIEL SUN

BeaconMediaNews.com Fictitious Business Name Filings

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


LEGALS

HLRMedia.com 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 this state of a Fictitious Business 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. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business 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. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 com-

December 2 - December 8, 2019 9 menced 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. 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


10 December 2 - December 8, 2019

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 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 busi-

legals ness as: LA CONSULTORĂ?A, 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 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 FIL-

BeaconMediaNews.com ING. 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 ficti-

tious 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 Profes-


LEGALS

HLRMedia.com sions 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 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 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. 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 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. 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 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

December 2 - December 8, 2019 11 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 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,


12 December 2 - December 8, 2019

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 registrant 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

legals 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. 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

BeaconMediaNews.com authorize the use in this state of a fictitious business 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,


LEGALS

HLRMedia.com 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 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 ________________________

FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-297166 The following person(s) is (are) doing business as: 5 STARS HUE RESTAURANT, 5 STARS PHO RESTAURANT, 10053 VALLEY BLVBD #2, EL MONTE, CA 91731. Full name of registrant(s) is (are) VECTOR DESIGN BUILD HLD INC, 9860 RUSH ST, SOUTH EL MONTE, CA 91733. This Business is conducted by: A CORPORATION. Signed; KHOA LE. This statement was filed with the County Clerk of Los Angeles County on 11/12/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 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 prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business 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 25, DEC 02, 09, 16, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-298439 The following person(s) is (are) doing business as: ANYTIME ANYWHERE FITNESS, AA FITNESS, AA FIT, 10215 ½ 8TH AVE, INGLEWOOD, CA 90303. Full name of registrant(s) is (are) CLAVACIA LOVE SMITH, 10215 ½ 8TH AVE, INGLEWOOD, CA 90303. This Business is conducted by: AN INDIVIDUAL. Signed; CLAVACIA LOVE SMITH. This statement was filed with the County Clerk of Los Angeles County on 11/13/2019. 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 25, DEC 02, 09, 16, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-295647 The following person(s) is (are) doing business as: BLOOMING VIRTNAMESE RESTAURANT, 11900 SOUTH ST., STE 101, CERRITOS, CA 90703. Mailing address: 6312 GARDEN GROVE BLVD., WESTMINSTER, CA 92683. Full name of registrant(s) is (are) XPL FOODS CORP., 11900 SOUTH ST., STE 101, CERRITOS, CA 90703. This Business is conducted by: A CORPORATION. Signed; JOEY THU DOAN. This statement was filed with the County Clerk of Los Angeles County on 11/08/2019. 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 25, DEC 02, 09, 16, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-299201 The following person(s) is (are) doing business as: BRENTWOOD CITY TOWING, 6372 JOHNSON AVE, LONG BEACH, CA 90805. Full name of registrant(s) is (are) CHRIS CORDOVA AVILA, 6372 JOHNSON AVE, LONG BEACH, CA 90805. This Business is conducted by: AN INDIVIDUAL. Signed; CHRIS CORDOVA AVILA. This statement was filed with the County Clerk of Los Angeles County on 11/14/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: NOV 25, DEC 02, 09, 16, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-296689 The following person(s) is (are) doing business as: CAL-STATE REAL ESTATE, CALSTATE REAL ESTATE RENTAL, 15938 HILLGATE DRIVE, WHITTIER, CA 90604. Full name of registrant(s) is (are) ULISES ZARCO, 15938 HILLGATE DRIVE, WHITTIER, CA 90604. This Business is conducted by: AN INDIVIDUAL. Signed; ULISES ZARCO. This statement was filed with the County Clerk of Los Angeles County on 11/12/2019. 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 25, DEC 02, 09, 16, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-297019 The following person(s) is (are) doing business as: CUZCOS AUTHENTIC PERUVIAN CUISINE, CUZCOS, LUIGIS ITALIAN,

2112 SANTA ANITA AVE, SOUTH EL MONTE, CA 91733. Full name of registrant(s) is (are) JUANITA ARENAS, 12908 OXFORD DRIVE, LA MIRADA, CA 90638. This Business is conducted by: AN INDIVIDUAL. Signed; JUANITA ARENAS. This statement was filed with the County Clerk of Los Angeles County on 11/12/2019. 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 25, DEC 02, 09, 16, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-298038 The following person(s) is (are) doing business as: D-TOWN BURGER BAR, 216 W 6TH ST, LOS ANGELES, CA 90014-1802. Full name of registrant(s) is (are) MARTHA E RODRIGUEZ TALAMANTES, 400 WEST 9TH ST APT 311, LOS ANGELES, CA 90015. This Business is conducted by: AN INDIVIDUAL. Signed; MARTHA E RODRIGUEZ TALAMANTES. This statement was filed with the County Clerk of Los Angeles County on 11/13/2019. 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 25, DEC 02, 09, 16, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-298031 The following person(s) is (are) doing business as: D-TOWN BURGER BAR #2, 1859 E 1ST ST, LOS ANGELES, CA 90033-3410. Full name of registrant(s) is (are) MARTHA E RODRIGUEZ TALAMANTES, 400 WEST 9TH ST APT 311, LOS ANGELES, CA 90015. This Business is conducted by: AN INDIVIDUAL. Signed; MARTHA E RODRIEZ TALAMANTES. This statement was filed with the County Clerk of Los Angeles County on 11/13/2019. 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 25, DEC 02, 09, 16, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-296663 The following person(s) is (are) doing business as: GB ELITE, 1819 LANDIS STREET, URBANK, CA 91504. Full name of registrant(s) is (are) GLENN RANCUDO BUMACOD, 1819 LANDIS STREET, BURBANK, CA 91504. This Business is conducted by: AN INDIVIDUAL. Signed; GLENN RANCUDO BUMACOD. This statement was filed with the County Clerk of Los Angeles County on 11/12/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 11/2019. 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 25, DEC 02, 09, 16, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-295839 The following person(s) is (are) doing business as: GREEN BULL RECYCLING 4, 10207 S VERMONT AVE., LOS ANGELES, CA 90044. Mailing address: 13003 LADANA CT., SANTA FE SPRINGS, CA 90670. Full name of registrant(s) is (are) MARTIN BADALYAN, 4317 PARAMOUNT BLVD D, PICO RIVERA, CA 90660. This Business is conducted by: AN INDIVIDUAL. Signed; MARTIN BADALYAN. This statement was filed with the County Clerk of Los Angeles County on 11/08/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 11/2019. 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 25, DEC 02, 09, 16, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-295392 The following person(s) is (are) doing business as: HOME PRO GROUP, 12631 ALLARD ST., SANTA FE SPRINGS, CA 90670. Full name of registrant(s) is (are) LARRY CHARLES HOLMES, 12631 ALLARD ST, SANTA FE SPRINGS, CA 90670. This Business is conducted by: AN INDIVIDUAL.

December 2 - December 8, 2019 13 Signed; LARRY CHARLES HOLMES. This statement was filed with the County Clerk of Los Angeles County on 11/08/2019. 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 25, DEC 02, 09, 16, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-297636 The following person(s) is (are) doing business as: HOMECARE SERVICE AID, 2211 E. POPPY ST APT 203, LONG BEACH, CA 90805. Full name of registrant(s) is (are) KAWANA SCOTT, 2211 E. POPPY ST APT 203, LONG BEACH, CA 90805. This Business is conducted by: AN INDIVIDUAL. Signed; KAWANA SCOTT. This statement was filed with the County Clerk of Los Angeles County on 11/13/2019. 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 25, DEC 02, 09, 16, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-298524 The following person(s) is (are) doing business as: LA LUX COLLISION CENTER, 9700 SOUTH MAIN STREET, LOS ANGELES, CA 90003. Full name of registrant(s) is (are) ARMAN GRIGORYAN, 9700 SOUTH MAIN STREET, LOS ANGELES, CA 90003. This Business is conducted by: AN INDIVIDUAL. Signed; ARMAN GRIGORYAN. This statement was filed with the County Clerk of Los Angeles County on 11/13/2019. 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 25, DEC 02, 09, 16, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-299342 The following person(s) is (are) doing business as: MIRANDA’S LANDSCAPING DESIGN, 912 CYPRESS AVE UNIT A, LOS ANGELES, CA 90065. Full name of registrant(s) is (are) DIANA’S ENTERPRISE LLC, 912 CYPRESS AVE UNIT A, LOS ANGELES, CA 90065. This Business is conducted by: A LIMITED LIABILITY COMPANY. Signed; DIANA MIRANDA. This statement was filed with the County Clerk of Los Angeles County on 11/14/2019. 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 25, DEC 02, 09, 16, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-295609 The following person(s) is (are) doing business as: PIPE DEPOT, IMPERIAL 18, 13808 IMPERIAL HWY., STE 320, SANTA FE SPRINGS, CA 90670. Mailing address: 6312 GARDEN GROVE BLVD, WESTMINSTER, CA 92683. Full name of registrant(s) is (are) W & F GLASS DEPOT, INC., 13808 IMPERIAL HWY., STE 320, SANTA FE SPRINGS, CA 90670. This Business is conducted by: A CORPORATION. Signed; RAGIDA ALLAM FRANCIS. This statement was filed with the County Clerk of Los Angeles County on 11/08/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/2018. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: NOV 25, DEC 02, 09, 16, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-297347 The following person(s) is (are) doing business as: RELEVANT STEPS, 11616 HAWTHORNE BOULEVARD SUITE 205, HAWTHORNE, CA 90250. Full name of registrant(s) is (are) DEMITRI SHARLENE RICHMOND, 11616 HAWTHORNE BOULEVARD SUITE 205, HAWTHORNE, CA 90250, RODENY RICHMOND, 11616 HAWTHORNE BOULEVARD SUITE 205, HAWTHORNE, CA 90250. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; DEMITRI SHARLENE RICHMOND.

This statement was filed with the County Clerk of Los Angeles County on 11/0613us Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business 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 25, DEC 02, 09, 16, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-298969 The following person(s) is (are) doing business as: STREET KINGZ CATERING, 1112 E 122ND STREET, LOS ANGELES, CA 90059. Full name of registrant(s) is (are) ANTHONY JERMAINE YHARBROUGH, 15302 GUNDRY AVE # 103, PARAMOUNT, CA 90723, NAQUAN JOSHUA WALKER, 34289 CHAPAROSSA DR, LAKE ELSINORE, CA 92532. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; NAQUAN JOSHUA WALKER. This statement was filed with the County Clerk of Los Angeles County on 11/14/2019. 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 25, DEC 02, 09, 16, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-295735 The following person(s) is (are) doing business as: T AND G TRUCKING, 9843 RAMONA ST. APT 203, BELLFLOWER, CA 90706. Full name of registrant(s) is (are) TERRENCE ERVIN, 9843 RAMONA ST. APT 203, BELLFLOWER, CA 90706, GERALDENA ERVIN, 9843 RAMONA ST. APT 203, BELLFLOWER, CA 90706. This Business is conducted by: A MARRIED COUPLE. Signed; TERRENCE ERVIN. This statement was filed with the County Clerk of Los Angeles County on 11/08/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 06/2014. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: NOV 25, DEC 02, 09, 16, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-297010 The following person(s) is (are) doing business as: WEBWEB DESIGN, 1318 MOUNTAIN AVE APT C, DUARTE, CA 91010. Full name of registrant(s) is (are) POLUN LEE, 1318 MOUNTAIN AVE APT C, DUARTE, CA 91010. This Business is conducted by: AN INDIVIDUAL. Signed; POLUN LEE. This statement was filed with the County Clerk of Los Angeles County on 11/12/2019. 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 25, DEC 02, 09, 16, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-297401 The following person(s) is (are) doing business as: XXY WHOLESALE LINK, 9324 GARVEY AVE H, EL MONTE, CA 91733. Full name of registrant(s) is (are) XIAOFEI YUN, 9324 GARVEY AVE H, EL MONTE, CA 91733. This Business is conducted by: AN INDIVIDUAL. Signed; XIAOFEI YUN. This statement was filed with the County Clerk of Los Angeles County on 11/13/2019. 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 25, DEC 02, 09, 16, 2019

FICTITIOUS BUSINESS NAME STATEMENT 2019285634 The following person(s) is/are doing business as: 1. FOREVER COLLINS, 2. ALL SHADES THREW ME, 1310 WEST 138TH ST, COMPTON, CA 90222. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: KARENA COLLINS, 1310 WEST 138TH, COMPTON, CA 90222. 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: KARENA COLLINS, OWNER. The registrant commenced to transact business under the fictitious business names listed


14 December 2 - December 8, 2019

above on (date): 10/2019. 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: 11/25/2019, 12/02/2019, 12/09/2019, 12/16/2019. ARCADIA WEEKLY. AAA722690. FICTITIOUS BUSINESS NAME STATEMENT 2019286198 The following person(s) is/are doing business as: JOHNSON FAMILY HOME, 15355 LAS VECINAS DRIVE, LA PUENTE, CA 91744. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ANTHONY JOHNSON, 15355 LAS VECINAS DRIVE, LA PUENTE, CA 91744. 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: ANTHONY JOHNSON, 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: 11/25/2019, 12/02/2019, 12/09/2019, 12/16/2019. ARCADIA WEEKLY. AAA724315. FICTITIOUS BUSINESS NAME STATEMENT 2019286582 The following person(s) is/are doing business as: TONY PRIEST! ENTITLEMENT & DESIGN SERVICES, 315 WASHINGTON BLVD. STE. 3, MARINA DEL REY, CA 90292. Mailing address if different: 733 S. HINDRY AVE #611C, INGLEWOOD, CA 90301. The full name(s) of registrant(s) is/ are: ANTHONY J PRIEST, 733 S. HINDRY AVE #611C, 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: ANTHONY J PRIEST, 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: 11/25/2019, 12/02/2019, 12/09/2019, 12/16/2019. ARCADIA WEEKLY. AAA724413. FICTITIOUS BUSINESS NAME STATEMENT 2019286664 The following person(s) is/are doing business as: MOBILETECH, 7333 ATLANTIC AVE, CUDAHY, CA 90201. Mailing address if different: 4524 E 59TH PL #D, MAYWOOD, CA 90270. The full name(s) of registrant(s) is/are: MELVIN LOPEZ ALVARADO, 4524 E 59TH PL #D, MAYWOOD, CA 90270. 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: MELVIN LOPEZ ALVARADO, 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) 10/30/2019. 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: 11/25/2019, 12/02/2019, 12/09/2019, 12/16/2019. ARCADIA WEEKLY. AAA724438. FICTITIOUS BUSINESS NAME STATEMENT 2019289267 The following person(s) is/are doing business as: PATROL SECURITY AND GUARD, 6858 SAUSALITO AVE., WEST HILLS, CA 91307. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: LAL MOHAMMAD NOMAIR, 6858 SAUSALITO AVE., WEST HILLS, CA 91307. 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: LAL MOHAMMAD NOMAIR, 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: 11/25/2019, 12/02/2019, 12/09/2019, 12/16/2019. ARCADIA WEEKLY. AAA724963.

FICTITIOUS BUSINESS NAME STATEMENT 2019290485 The following person(s) is/are doing business as: SPRINGBEE FINANCIAL SERVICES, 355 S. GRAND AVE SUITE 2450-PMB #1020, LOS ANGELES, CA 90071. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: GENIESHA LEWISROBERTSON, 14927 CONDON AVE UNIT 6, LAWNDALE, CA 90260 (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: GENIESHA LEWIS-ROBERTSON, 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) 11/04/2019. 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: 11/25/2019, 12/02/2019, 12/09/2019, 12/16/2019. ARCADIA WEEKLY. AAA726519. FICTITIOUS BUSINESS NAME STATEMENT 2019291413 The following person(s) is/are doing business as: 1. CARPET CLEANERS LOS ANGELES, 2. CARPET CARE, 1115 GRANVILLE AVE #5, LOS ANGELES, CA 90049. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: IDAN OZERI, 1115 GRANVILLE AVE #5, LOS ANGELES, CA 90049. 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: IDAN OZERI, 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) 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: 11/25/2019, 12/02/2019, 12/09/2019, 12/16/2019. ARCADIA WEEKLY. AAA726741. FICTITIOUS BUSINESS NAME STATEMENT 2019292073 The following person(s) is/are doing business as: MEECHIES PLACE, 313 N. LABREA, INGLEWOOD, CA 90302. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MICHELLE GADDIS, 313 N. LABREA INGLEWOOD AVE 1150, 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: MICHELLE GADDIS, 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: 11/25/2019, 12/02/2019, 12/09/2019, 12/16/2019. ARCADIA WEEKLY. AAA726922. FICTITIOUS BUSINESS NAME STATEMENT 2019292083 The following person(s) is/are doing business as: ACCELERATED RADIO, 1119 S LA BREA AVE, INGLEWOOD, CA 90301. Mailing address if different: 13757 CORDARY AVE, HAWTHORNE, CA 90250. The full name(s) of registrant(s) is/are: KEVIN NASH, 13757 CORDARY AVE, HAWTHORNE, CA 90250. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: KEVIN NASH, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 07/2011. 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: 11/25/2019, 12/02/2019, 12/09/2019, 12/16/2019. ARCADIA WEEKLY. AAA726925. FICTITIOUS BUSINESS NAME STATEMENT 2019294116 The following person(s) is/are doing business as: EASY TRADE, 1335 N POINSETTIA PL #9, LOS ANGELES, CA 90046. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MICHAEL KORINMAN, 1335 N POINSETTIA PL #9, LOS ANGELES, CA 90046. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MICHAEL

legals KORINMAN, 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) 11/07/2019. 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: 11/25/2019, 12/02/2019, 12/09/2019, 12/16/2019. ARCADIA WEEKLY. AAA727343. FICTITIOUS BUSINESS NAME STATEMENT 2019294784 The following person(s) is/are doing business as: 1. BERKLEY WEST CONVALESCENT HOSPITAL, 2. BERKLEY WEST HEALTHCARE CENTER, 1623 ARIZONA AVENUE, SANTA MONICA, CA 90404. Mailing address if different: 28202 CABOT ROAD SUITE 412, LAGUNA NIGUEL, CA 92677. The full name(s) of registrant(s) is/ are: ASBW, LLC, 28202 CABOT ROAD SUITE 412, LAGUNA NIGUEL, CA 92677 (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: JEFFREY BRADSHAW, MANAGER. 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: 11/25/2019, 12/02/2019, 12/09/2019, 12/16/2019. ARCADIA WEEKLY. AAA727495. FICTITIOUS BUSINESS NAME STATEMENT 2019295792 The following person(s) is/are doing business as: MONTERROSO PAINTING, 725 W 79TH STREET, LOS ANGELES, CA 90044. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MYNOR W. MONTERROSO, 725 W 79TH STREET, 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: MYNOR W. MONTERROSO, 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) 11/08/2019. 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: 11/25/2019, 12/02/2019, 12/09/2019, 12/16/2019. ARCADIA WEEKLY. AAA728566. FICTITIOUS BUSINESS NAME STATEMENT 2019297628 The following person(s) is/are doing business as: CRAZY CAT CRATES, 401 E 31ST STREET, LONG BEACH, CA 90807. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MIKELLE WILLIS, 401 E 31ST STREET, LONG BEACH, CA 90807. 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: MIKELLE WILLIS, 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) 11/13/2019. 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: 11/25/2019, 12/02/2019, 12/09/2019, 12/16/2019. ARCADIA WEEKLY. AAA729439. FICTITIOUS BUSINESS NAME STATEMENT 2019300126 The following person(s) is/are doing business as: CITY STAR AUTO SALES, 38906 SILICA DR., PALMDALE, CA 93551. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: EDWARD ISKANDAR, 38906 SILICA DR., PALMDALE, CA 93551. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: EDWARD ISKANDAR, 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) 11/15/2019. 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: 11/25/2019, 12/02/2019, 12/09/2019, 12/16/2019. ARCADIA WEEKLY. AAA730020. FICTITIOUS BUSINESS NAME STATEMENT 2019301312 The following person(s) is/are doing business as: DOH STUDIO, 1328 HELEN DRIVE, EAST LOS ANGELES, CA 90063. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: THOMAS C GOTTELIER, 1328 HELEN DRIVE, EAST LOS ANGELES, CA 90063, ROBERT PETERSEN, 1328 HELEN DRIVE, EAST LOS ANGELES, CA 90063. 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: THOMAS C GOTTELIER, PARTNER. 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) 11/18/2019. 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: 11/25/2019, 12/02/2019, 12/09/2019, 12/16/2019. ARCADIA WEEKLY. AAA730222. FICTITIOUS BUSINESS NAME STATEMENT 2019302063 The following person(s) is/are doing business as: 1. FITNRD, 2. SNAZZY PRESS, 3. NATE CLARK, 8581 SANTA MONICA BLVD. #345, WEST HOLLYWOOD, CA 90069. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 201422010008. The full name(s) of registrant(s) is/are: SNAZZY COMPANY, LLC, 8581 SANTA MONICA BLVD. #345, WEST HOLLYWOOD, CA 90069 (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: NATHAN CLARK, MANAGING MEMBER. 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) 11/18/2019. 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: 11/25/2019, 12/02/2019, 12/09/2019, 12/16/2019. ARCADIA WEEKLY. AAA730433. FICTITIOUS BUSINESS NAME STATEMENT 2019301131 The following person(s) is/are doing business as: JG CUSTOM WOODWORKING, 8506 DELCO AVE, WINNETKA, CA 91306. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JONATHAN GILADY, 8506 DELCO AVE, WINNETKA, CA 91306. 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 GILADY, 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) 11/15/2019. 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: 11/25/2019, 12/02/2019, 12/09/2019, 12/16/2019. ARCADIA WEEKLY. AAA731292. FICTITIOUS BUSINESS NAME STATEMENT 2019304402 The following person(s) is/are doing business as: ONE F1X, 1552 W 139TH ST #D, GARDENA, CA 90249. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: RUBEN DARIO RUIZ, 1552 W 139TH ST #D, GARDENA, CA 90249. 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: RUBEN DARIO RUIZ, 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) 11/20/2019. 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: 11/25/2019, 12/02/2019, 12/09/2019, 12/16/2019. ARCADIA WEEKLY. AAA732323. FICTITIOUS BUSINESS NAME STATEMENT 2019305524 The following person(s) is/are doing business as: BOB LIVE SCAN SERVICES, 18000 STUDEBAKER # 700, CERRITOS, CA 90703. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: AB-

BeaconMediaNews.com DEL WAHAB A AHMED, 7005 PASSONS BLVD, 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: ABDEL WAHAB A AHMED, 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) 11/21/2019. 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: 11/25/2019, 12/02/2019, 12/09/2019, 12/16/2019. ARCADIA WEEKLY. AAA732501. FICTITIOUS BUSINESS NAME STATEMENT 2019306113 The following person(s) is/are doing business as: DIAMOND COMPANY, 1402 W. VALLEY BLVD, ALHAMBRA, CA 91803. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: FANG-TZU WU, 1402 W. VALLEY BLVD, ALHAMBRA, CA 91803. 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: FANG-TZU WU, 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) 11/22/2019. 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: 11/25/2019, 12/02/2019, 12/09/2019, 12/16/2019. ARCADIA WEEKLY. AAA732601.

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019284646 FIRST FILING. The following person(s) is (are) doing business as GOOD DAY DONUTS, 8245 Sepulveda Blvd , Panorama City, CA 91402. 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: Brembray Chaa. 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 25, 2019, December 2, 2019, December 9, 2019, December 16, 2019 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019284652 FIRST FILING. The following person(s) is (are) doing business as JUST IN TIME HEATING AND AIR CONDITIONING, 3242 W 153rd St , Gardena, CA 90249. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2005. Signed: Darryl Lynn Robinson. 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 25, 2019, December 2, 2019, December 9, 2019, December 16, 2019 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019284648 FIRST FILING. The following person(s) is (are) doing business as KIANIZ ACCESSORIES & MORE, 3540 E. 53rd St , Maywood, CA 90270. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 1, 2014. Signed: Victoria Ramos. 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 25, 2019, December 2, 2019, December 9, 2019, December 16, 2019 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019284656 FIRST FILING. The following person(s) is (are) doing business as PHU’S BAKERY, 9008 E. Garvey Ave #D , Roseemad, CA 91770. 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: Phu Man Phu. 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 25, 2019, December 2, 2019, December 9, 2019, December 16, 2019 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019284654 FIRST FILING. The following person(s) is (are) doing business as UNITED TELECOM, 5730 Uplander Wy, Ste 104 , Culver City, CA 90230. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on October 1, 2014. Signed: The united group, Inc (CA), 5730 Uplander Wy, Ste 104 , Culver City, CA 90230; Mark Esfahani, CEO. 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 25, 2019, December 2, 2019, December 9, 2019, December 16, 2019 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019284650 FIRST FILING. The following person(s) is (are) doing business as WILLIAMS & CO INSURANCE SERVICES, 3786 La Crescenta Ave Ste 204 , Glendale, CA 91208. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: John Williams Insurance Agency, Inc (CA), 3786 La Crescenta Ave Ste 204 , Glendale, CA 91208; Taylor Williams, 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 25, 2019, December 2, 2019, December 9, 2019, December 16, 2019 sc

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019303716 FIRST FILING. The following person(s) is (are) doing business as WINDSHIELD MEDIA, 2431 Coraview Lane , Rowland Heights, CA 91748. 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: Steven Melander. The statement was filed with the County Clerk of Los Angeles on November 20, 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 25, 2019, December 2, 2019, December 9, 2019, December 16, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019303714 NEW FILING. The following person(s) is (are) doing business as CENTER FOR THE PACIFIC ASIAN FAMILY, 3424 Wilshire Blvd., Suite 1000 , Los Angeles, CA 90010. 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: Center for the PacificAsian Family, Inc. (CA), 3424 Wilshire Blvd., Suite 1000 , Los Angeles, CA 90010; Debra Suh, Executive Director. The statement was filed with the County Clerk of Los Angeles on November 20, 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 25, 2019, December 2, 2019, December 9, 2019, December 16, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019303709 FIRST FILING. The following person(s) is (are) doing business as ANTIOCH MISSIONS CHURCH, 569 Fountain Springs Ln , GLENDORA, CA 91741. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 29, 2018. Signed: Antioch Missions Church (WA), 569 Fountain Springs Ln , GLENDORA, CA 91741; Bifei Duan, President. The statement was filed with the County Clerk of Los Angeles on November 20, 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


LEGALS

HLRMedia.com filing of this statement does not of itself authorize the 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 25, 2019, December 2, 2019, December 9, 2019, December 16, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019298230 FIRST FILING. The following person(s) is (are) doing business as PROJECT EQUINOX, 20525 Hatteras Street , Woodland Hills , CA 91367. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 1, 2019. Signed: Andre Paradis . 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 25, 2019, December 2, 2019, December 9, 2019, December 16, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019300709 FIRST FILING. The following person(s) is (are) doing business as RUBY FORWARDING, 526 Pearlanna Dr , 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 January 1, 2015. Signed: Julieta R. Walker. The statement was filed with the County Clerk of Los Angeles on November 15, 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 25, 2019, December 2, 2019, December 9, 2019, December 16, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20192957568 FIRST FILING. The following person(s) is (are) doing business as WKC DESIGNS, 2706 Honolulu Ave #211 , Montrose, CA 91020. 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: Wanki Kevin Choi. The statement was filed with the County Clerk of Los Angeles on November 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 Profes Pub. Monrovia Weekly November 25, 2019, December 2, 2019, December 9, 2019, December 16, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019303916 FIRST FILING. The following person(s) is (are) doing business as JC COMPUTER & CABLING, 2131 Avalon Ave , Pomona, CA 91768. 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: Jose L Chacon Rubalcaba. The statement was filed with the County Clerk of Los Angeles on November 20, 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 25, 2019, December 2, 2019, December 9, 2019, December 16, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019303927 FIRST FILING. The following person(s) is (are) doing business as EXCEL ELECTRIC SERVICES, 4043 Big Dalton Ave , 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: Jose De Jesus Lopez. The statement was filed with the County Clerk of Los Angeles on November 20, 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 25, 2019, December 2, 2019, December 9, 2019, December 16, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019299729 FIRST FILING. The following person(s) is (are) doing business as SINGERS LA, 927

Groveton Ave , Glendora, CA 91740. 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: Julian Miranda. 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 25, 2019, December 2, 2019, December 9, 2019, December 16, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019303272 FIRST FILING. The following person(s) is (are) doing business as CAIRI EXCURSIONS, 523 Mel Canyon Road , Duarte, CA 91010. This business is conducted by a joint venture. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Glisten Wallace; Gabriela Wallace. The statement was filed with the County Clerk of Los Angeles on November 19, 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 25, 2019, December 2, 2019, December 9, 2019, December 16, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019305454 FIRST FILING. The following person(s) is (are) doing business as OQ PRODUCTIONS, 1730 Camino Palmero St #133 , Los ANgeles, CA 90046. 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: Octavio Jose Quilichini Otero. The statement was filed with the County Clerk of Los Angeles on November 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 25, 2019, December 2, 2019, December 9, 2019, December 16, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019301117 FIRST FILING. The following person(s) is (are) doing business as SIMPLIFIED4YOU, 1255 S. Adam Street , Glendale, CA 91205. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Lusine Babakhanyan. The statement was filed with the County Clerk of Los Angeles on November 15, 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 25, 2019, December 2, 2019, December 9, 2019, December 16, 2019 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019284136 FIRST FILING. The following person(s) is (are) doing business as TRACEE JAYE BOUTIQUE, 1855 Atlantic Avenue , Long Beach, CA 90806. 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: Zella Johnson. 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 25, 2019, December 2, 2019, December 9, 2019, December 16, 2019

Signed; RONALD DARIN SHADDOX. This statement was filed with the County Clerk of Los Angeles County on 11/21/2019. 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: DEC 02, 09, 16, 23, 2019

LOS A HICKS. This statement was filed with the County Clerk of Los Angeles County on 11/15/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: DEC 02, 09, 16, 23, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-305253 The following person(s) is (are) doing business as: ACTION INDUSTRY, 8339 GALT DR, DOWNEY, CA 90241. Full name of registrant(s) is (are) RONALD DARIN SHADDOX, 8339 GALT DR, DOWNEY, CA 90241. This Business is conducted by: AN INDIVIDUAL. Signed; RONALD DARIN SHADDOX. This statement was filed with the County Clerk of Los Angeles County on 11/21/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: DEC 02, 09, 16, 23, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-305696 The following person(s) is (are) doing business as: DREAM OF DAZZLE JEWELRY, 18611 CORBY AVE, ARTESIA, CA 90701. Full name of registrant(s) is (are) MOHD DABLU CHOWBURY, 18611 CORBY AVE, ARTESIA, CA 90701, MAHMUDA CHOWDHURY, 18611 CORBY AVE, ARTESIA, CA 90701, MAHAFUZA ISLAM, 18611 CORBY AVE, ARTESIA, CA 90701. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; MOHD DABLU CHOWBURY. This statement was filed with the County Clerk of Los Angeles County on 11/21/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: DEC 02, 09, 16, 23, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-304366 The following person(s) is (are) doing business as: ASAP PLUMBING, 8840 CRANFORD AVE, SUN VALLEY, CA 91352. Full name of registrant(s) is (are) DANNY WILLIAM MCGOWAN, 8840 CRANFORD AVE, SUN VALLEY, CA 91352. This Business is conducted by: AN INDIVIDUAL. Signed; DANNY WILLIAM MCGOWAN. This statement was filed with the County Clerk of Los Angeles County on 11/20/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/1999. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: DEC 02, 09, 16, 23, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-302786 The following person(s) is (are) doing business as: BABYDOLL DAYCARE, 1700 LEMON AVE, LONG BEACH, CA 90813. Full name of registrant(s) is (are) TONNETTE LASHON GRAVES-MCKISSICK, 1700 LEMON AVE, LONG BEACH, CA 90813. This Business is conducted by: AN INDIVIDUAL. Signed; TONNETTE LASHON GRAVES-MCKISSICK. This statement was filed with the County Clerk of Los Angeles County on 11/19/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 02/2002. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business 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: DEC 02, 09, 16, 23, 2019

-----------------------------------------

FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-304499 The following person(s) is (are) doing business as: C & C UNIQUE DESIGNZ, 732 E. WORKMAN ST UNIT A, COVINA, CA 91723. Full name of registrant(s) is (are) CHANTA SHAMEAKA RUSH, 732 E. WORKMAN ST UNIT A, COVINA, CA 91723. This Business is conducted by: AN INDIVIDUAL. Signed; CHANTA SHAMEAKA RUSH. This statement was filed with the County Clerk of Los Angeles County on 11/20/2019. 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: DEC 02, 09, 16, 23, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-305262 The following person(s) is (are) doing business as: AARONS INTERIOR CLEANING, 8339 GALT DR, DOWNEY, CA 90241. Full name of registrant(s) is (are) RONALD DARIN SHADDOX, 8339 GALT DR, DOWNEY, CA 90241. This Business is conducted by: AN INDIVIDUAL.

FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-300448 The following person(s) is (are) doing business as: DOLO ENTERTAINMENT, 680E COLORADO BLVD STE 2100, PASADENA, CA 91101. Full name of registrant(s) is (are) CARLOS A HICKS, 680 E COLORADO BLVD STE 2100, PASADENA, CA 91101. This Business is conducted by: AN INDIVIDUAL. Signed; CAR-

FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-305475 The following person(s) is (are) doing business as: EL CHARRO CARWASH AND DETAILING, LOS REYES CARWASH AND DETAILING, 12409 BROADWAY APT A, WHITTIER, CA 90601. Full name of registrant(s) is (are) CECILIA HOPPES, 12409 BROADWAY APT A, WHITTIER, CA 90601, CESAR ANTHONY AGUILAR PELAYO, 12409 BROADWAY APT A, WHITTIER, CA 90601. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; CECILIA HOPPES. This statement was filed with the County Clerk of Los Angeles County on 11/21/2019. 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: DEC 02, 09, 16, 23, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-304252 The following person(s) is (are) doing business as: FLACO’S AUTO SALES, INC., 10932 LINDESMITH AVE., WHITTIER, CA 90603. Full name of registrant(s) is (are) FLACO’S AUTO SALES, INC., 10932 LINDESMITH AVE, WHITTIER, CA 90603. This Business is conducted by: A CORPORATION. Signed; ANGEL MANUEL MARIN PELAYO. This statement was filed with the County Clerk of Los Angeles County on 11/20/2019. 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: DEC 02, 09, 16, 23, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-301848 The following person(s) is (are) doing business as: GOSPEL TEN CONSTRUCTION, 1081 GRAND AVE, DIAMOND BAR, CA 91765. Mailing address: 304 CASA GRANDE AVE, MONTEBELLO, CA 90640. Full name of registrant(s) is (are) GOSPEL TEN INVESTMENT INC, 1081 GRAND AVE, DIAMOND BAR, CA 91765. This Business is conducted by: A CORPORATION. Signed; JOHNNY MARTINEZ. This statement was filed with the County Clerk of Los Angeles County on 11/18/2019. 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: DEC 02, 09, 16, 23, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-302420

December 2 - December 8, 2019 15 The following person(s) is (are) doing business as: MAHA UNIQUE JEWELRY, 18611 CORBY AVE, ARTESIA, CA 90701. Full name of registrant(s) is (are) MAHAFUZA ISLAM, 18013 PIONEER BLVD, ARTESIA, CA 90701. This Business is conducted by: AN INDIVIDUAL. Signed; MAHAFUZA ISLAM. This statement was filed with the County Clerk of Los Angeles County on 11/18/2019. 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: DEC 02, 09, 16, 23, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-301266 The following person(s) is (are) doing business as: MEEK AND HUMBLE, 5716 BLACKTHORNE AVE, LAKEWOOD, CA 90712. Full name of registrant(s) is (are) ROXSAN ROXAS DE VERA, 5716 BLACKTHORNE AVE, LAKEWOOD, CA 90712. This Business is conducted by: AN INDIVIDUAL. Signed; ROXSAN ROXAS DE VERA. This statement was filed with the County Clerk of Los Angeles County on 11/15/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: DEC 02, 09, 16, 23, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-305666 The following person(s) is (are) doing business as: MOLINA & SONS TRUCKING, 4144 HARLAN AVE APT A, BALDWIN PARK, CA 91706. Full name of registrant(s) is (are) GILBERTO MOLINA, 4144 HARLAN AVE APT A, BALDWIN PARK, CA 91706. This Business is conducted by: AN INDIVIDUAL. Signed; GILBERTO MOLINA. This statement was filed with the County Clerk of Los Angeles County on 11/21/2019. 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: DEC 02, 09, 16, 23, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-305668 The following person(s) is (are) doing business as: MOLINA & SON TRUCKING, 4144 ½ HARLAN AVE, BALDWIN PARK, CA 91706. Full name of registrant(s) is (are) CHRIS GILBERTO MOLINA, 4144 ½ HARLAN AVE, BALDWIN PARK, CA 91706. This Business is conducted by: AN INDIVIDUAL. Signed; CHRIS GILBERTO MOLINA. This statement was filed with the County Clerk of Los Angeles County on 11/21/2019. 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: DEC 02, 09, 16, 23, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-301243 The following person(s) is (are) doing business as: ONE RACK INTERNATIONAL, 2505 W 6TH STREET UNIT 1203, LOS ANGELES, CA 90057. Mailing address: PO BOX 17241, LOS ANGELES, CA 90017. Full name of registrant(s) is (are) TERRY SANTOS BOYLAND, 2505 W 6TH STREET UNIT 1203, LOS ANGELES, CA 90057. This Business is conducted by: AN INDIVIDUAL. Signed; TERRY SANTOS BOYLAND. This statement was filed with the County Clerk of Los Angeles County on 11/15/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: DEC 02, 09, 16, 23, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-300925 The following person(s) is (are) doing business as: SHUNHE CONSTRUCTION & REMODELING CO, 19270 COLIMA RD. #13, ROWLAND HEIGHTS, CA 91748. Full name of registrant(s) is (are) LEI ZHANG, 19270 COLIMA RD. #13, ROWLAND HEIGHTS, CA 91748. This Business is conducted by: AN INDIVIDUAL. Signed; LEI ZHANG. This statement was filed with the County Clerk of Los Angeles County on 11/15/2019. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICEThis Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code)Publish: Monrovia Weekly/JDC Dates Pub: DEC 02, 09, 16, 23, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-305348 The following person(s) is (are) doing business as: THE G SHOP, 11601 HADLEY ST, WHITTIER, CA 90601. Full name of registrant(s) is (are) ADRIAN SALVADOR BANUELOS, 11601 HADLEY ST, WHITTIER, CA 90601. This Business is conducted by: AN INDIVIDUAL. Signed; ADRIAN SALVADOR BANUELOS. This statement was filed with the County Clerk of Los Angeles County on 11/21/2019. 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: DEC 02, 09, 16, 23, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-304615 The following person(s) is (are) doing business as: THRILL BRANDING, 1826 E BADILLO ST APT #7, WEST COVINA, CA 91791. Full name of registrant(s) is (are) ALEJANDRO ZARATE, 1826 E BADILLO ST APT #7, WEST COVINA, CA 91791. This Business is conducted by: AN INDIVIDUAL. Signed; ALEJANDRO ZARATE. This statement was filed with the County Clerk of Los Angeles County on 11/20/2019. 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: DEC 02, 09, 16, 23, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-300270 The following person(s) is (are) doing business as: TOTAL SOLUTIONS, 6524 EASTERN AVE SUITE C, BELL GARDENS, CA 90201. Full name of registrant(s) is (are) ERASMO CRUZ GIL, 6524 EASTERN AVE SUITE G, BELL GARDENS, CA 90201. This Business is conducted by: AN INDIVIDUAL. Signed; ERASMO CRUZ GIL. This statement was filed with the County Clerk of Los Angeles County on 11/15/2019. 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: DEC 02, 09, 16, 23, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 2019-301058 The following person(s) is (are) doing business as: VALLADAREZ & SONS, 13749 HARSTVILLE ST, LA PUENTE, CA 91746. Full name of registrant(s) is (are) MARCO ANTONIO VALLADAREZ VILLA, 13749 HARTSVILLE ST, LA PUENTE, CA 91746. This Business is conducted by: AN INDIVIDUAL. Signed; MARCO ANTONIO VALLADAREZ VILLA. This statement was filed with the County Clerk of Los Angeles County on 11/15/2019. 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: DEC 02, 09, 16, 23, 2019


legals

16 December 2 - December 8, 2019

Starting a new business?

Go to filedba.com Glendale City Notices NOTICE OF ADOPTION OF ORDINANCE

On November 19, 2019, the Council of the City of Glendale adopted Ordinance No. 5935, entitled “AN ORDINANCE OF THE COUNCIL OF THE CITY OF GLENDALE AMENDING SECTIONS 10.40.110, 10.40.120, 10.40.140, and 10.40.160 OF THE GLENDALE MUNICIPAL CODE, 1995 RELATING TO PARKING METER ZONES ON PARCELS OF LAND-ESTABLISHED.” A copy of the Ordinance is on file and is available for public inspection in the office of the City Clerk. In substance, the Ordinance: • Adds six new parking meter zones within the Montrose area of the city. • Authorizes the Director of Public Works to determine, from time to time, the maximum legal parking time for each parking meter space in each zone in the city. Ardashes Kassakhian City Clerk of the City of Glendale

to furnish certified payroll reports to CMU using eCPR. CMU shall review and may confirm or audit payroll records to verify compliance with Chapter 1, Part 7 of Division 2 of the California Labor Code. CMU may also conduct on-site visits to each Project job site at its discretion. Contractor shall display a mandatory poster at the Project job site as described by 16451, subd. (d), of title 8 of the California Code of Regulations. Owner shall withhold contract payments when CMU issues Owner a notice to withhold such payments upon a finding by CMU that payroll records are delinquent or inadequate. In addition to withholding contract payments based on delinquent or inadequate payroll records, penalties may be assessed for failure to timely comply with a written request for certified payroll records. Further, upon a finding by CMU that Contractor is liable for unpaid wages or penalties, the Labor Commissioner may issue and serve a Civil Wage and Penalty Assessment. Successful bidder(s) shall include the requirements of Labor Code Sections 1725.5 and 1771.1 in their contract with subcontractors and ensure that all subcontractors are registered with the Department of Industrial Relations, www.dir.ca.gov/Public-Works at the time of bid opening and maintain registration status for the duration of the project. The successful bidder(s) and all subcontractors must be in compliance with SB 854 for the duration of the project The Owner reserves the right to waive any irregularity and to reject any or all bids. Unless otherwise required by law, no bidder may withdraw its bid for a period of sixty (60) days after the date set for the opening thereof or any authorized postponement thereof. The Owner reserves the right to take more than sixty (60) days to make a decision regarding the rejection of bids or the award of the Contract. Larry Cross, Director of Facilities By Authority of the Governing Board of Burbank Unified School District Burbank, County of Los Angeles, State of California First Advertisement 11/25/19 Second Advertisement 12/2/19

Publish December 2, 2019 GLENDALE INDEPENDENT

BURBANK INDEPENDENT

Burbank City Notices NOTICE TO BIDDERS Notice is hereby given that Burbank Unified School District (hereinafter referred to as “Owner”) will receive sealed bids prior to the date and time stated for the Bid Opening for: BID 1920-018 Asphalt Unit Price Bidding for Public Works Projects and specifications which may be obtained from Burbank Unified School District Facilities Department located at 510 S. Shelton St., Burbank CA 91506, on December 10, 2019. Bids will be received for BID 1920-018 Asphalt Unit Price Bidding for Public Works Projects. The Owner reserves the right to add or deduct any of the additive or deductive items after the lowest responsible and responsive bidder is determined. Time of completion for the Project shall be TBA. Bids will be sealed and filed in the Purchasing Department of the Owner Burbank Unified School District-Purchasing Services-2nd Floor at 1900 West Olive Avenue, Burbank CA 91506-2460 on December 17, 2019, before 10:00 a.m. on the clock designated by the Owner or its representative as the bid clock. Facsimile (FAX) copies of the bid will not be accepted. Bids will be opened on December 17, 2019, at Purchasing Services Designated Location at 10:05 a.m. as calculated by the clock designated by the Owner or its representative as the bid clock. Mandatory Pre-bid conference will be held on December 10, 2019, at 10:00 a.m. at the District Service Center, 510 S. Shelton St., Burbank CA 91506. Bidders not attending the conference will be disqualified. Bids must be accompanied by a bidder’s bond, cashier’s check, or certified check for at least ten percent (10%) of the amount of the base bid(s) and made payable to the Owner. If a bid bond is used, it must be issued by an Admitted Surety (an insurance organization authorized by the Insurance Commissioner to transact surety insurance in the State of California during this calendar year), which shall be given as a guarantee that the bidder will enter into a Contract if awarded the Work and will be declared forfeited, paid to, or retained by the Owner as liquidated damages if the bidder refuses or neglects to enter into the Contract provided by the Owner after being requested to do so. The surety insurer must, unless otherwise agreed to by Owner in writing, at the time of issuance of the bond, have a rating not lower than “A-” as rated by A.M. Best Company, Inc. or other independent rating companies. Owner reserves the right to approve or reject the surety insurer selected by Contractor and to require Contractor to obtain a bond from a surety insurer satisfactory to the Owner. Bids must be accompanied by an executed Fingerprinting Notice and Acknowledgment. When award is made to the successful bidder, it shall submit a certification if required by Public Contract Code section 3006(b). Pursuant to Public Contract Code Section 20103.8 (d) the lowest bid shall be determined in a manner that prevents any information that would identify any of the bidders or proposed subcontractors or suppliers from being revealed to the public entity before the ranking of all bidders from lowest to highest has been determined. If the Owner awards the contract within 5 or less working days after the bid opening, the low bidder would not have the full 5 working days to withdraw its bid under Public Contract Code section 5103. By submitting a bid, all bidders acknowledge this potential shortened time to withdraw its bid and waive all rights to the full 5-day statutory period. Pursuant to the Contract Documents, the successful bidder will be required to furnish a Payment (Labor and Material) Bond in the amount of one hundred percent (100%) of the Contract Sum, and a Faithful Performance Bond in the amount of one hundred percent (100%) of the Contract Sum, said bonds to be secured from Admitted Surety insurers (an insurance organization authorized by the Insurance Commissioner to transact business of insurance in the State of California during this calendar year). The surety insurers must, unless otherwise agreed to by Owner in writing, at the time of issuance of the bonds, have a rating not lower than “A-” as rated by A.M. Best Company, Inc. or other independent rating companies. Owner reserves the right to approve or reject the surety insurers selected by the successful bidder and to require the successful bidder to obtain bonds from surety insurers satisfactory to the Owner. The bidder will be required to furnish insurance as set forth in the Contract Documents. The successful bidder will be allowed to substitute securities or establish an escrow in lieu of retainage, pursuant to Public Contract Code Section 22300, and as described in the Agreement Between Owner and Contractor and General Conditions. The Owner will not consider or accept any bids from contractors who are not licensed to do business in the State of California, in accordance with the California Public Contract Code, providing for the licensing of contractors. In accordance with Section 3300 of said Code, the bidder shall have a Class “C-12 or A” license and shall maintain that license in good standing through Project completion and all applicable warranty periods. Bidder shall list all subcontractors doing more than one-half of one percent (0.5%) of the bidder’s total bid on the Designation of Subcontractors form; all listed subcontractors shall have valid and current licenses at the time of the bid; and bidder shall state such license number on such form. Subcontractors shall maintain their licenses in good standing through Project completion and all applicable warranty periods. Owner reserves the right to reject any bid if bidder is not licensed in good standing at the time of the bid or anytime thereafter, or if a listed subcontractor is not licensed in good standing at the time of the bid or anytime thereafter to do the work for which it is listed. The Director of Industrial Relations of the State of California, in the manner provided by law, has ascertained the general prevailing rate of per diem wages and rate for legal holidays and overtime work. The Contractor must pay for any labor therein described or classified in an amount not less than the rates specified. Copies of the required rates are on file at the Owner’s business office and are available to any interested party on request. Projects using state bond funds are subject to labor compliance monitoring and investigative activities by the Compliance Monitoring Unit (“CMU”) of the Division of Labor Standards Enforcement, Department of Industrial Relations of the State of California (“DIR”), in conformance with Labor Code sections 1771.55 and 1771.75, and subchapter 4.5 (commencing with section 16450) of title 8 of the California Code of Regulations. A prejob conference shall be held with the Contractor and Subcontractors to discuss federal and state labor law requirements applicable to the Project. The Contractor and Subcontractors shall furnish certified payroll reports to CMU on a weekly basis, using either the format prescribed by section 16401 of title 8 of the California Code of Regulations, or using CMU’s electronic certified reporting system (“eCPR”). CMU may require the Contractor and Subcontractors

Probate Notices NOTICE OF PETITION TO ADMINISTER ESTATE OF: KENDALL HENRY AKA KENDALL R. HENRY CASE NO. 19STPB10765

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of KENDALL HENRY AKA KENDALL R. HENRY. A PETITION FOR PROBATE has been filed by ADRIANA G. HENRY in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that ADRIANA HENRY 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: 12/18/19 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 M. BYRNE - SBN 160925 HILL, FARRER & BURRILL 300 S. GRAND AVE., 37TH FLOOR LOS ANGELES CA 90071 11/25, 11/28, 12/2/19 CNS-3316543# PASADENA PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF: JACK M. LYDDIARD CASE NO. 19STPB10834

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of JACK M. LYDDIARD. A PETITION FOR PROBATE has been filed by GEORGE D. LYDDIARD in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that GEORGE D. LYDDIARD 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: 12/18/19 at 8:30AM in Dept. 9 located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner JASON A. FETCHIK - SBN 227832 DRISKELL, GORDON & FETCHIK, LLP 180 N. GLENDORA AVENUE, SUITE 201 GLENDORA CA 91741 11/25, 11/28, 12/2/19 CNS-3316610# BALDWIN PARK PRESS

NOTICE OF PETITION TO

BeaconMediaNews.com ADMINISTER ESTATE OF: MARTHA CERVANTES AKA MARTH CERVANTES CASE NO. 19STPB08713

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of MARTHA CERVANTES AKA MARTH CERVANTES. A PETITION FOR PROBATE has been filed by MARIO ALBERTO HERNANDEZ in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that MARIO ALBERTO HERNANDEZ 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: 12/13/19 at 8:30AM in Dept. 2D located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner JOSHUA R. DRISKELL - SBN 294616 PRIMUTH, DRISKELL & TERZIAN, LLP 790 E. COLORADO BLVD., SUITE 300 PASADENA CA 91101 BSC 217746 11/25, 11/28, 12/2/19 CNS-3316685# BALDWIN PARK PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF: STANLEY R. GREENBERG CASE NO. 19STPB10752

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of STANLEY R. GREENBERG. A PETITION FOR PROBATE has been filed by DEBRA ANN GROVEMAN in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that DEBRA ANN GROVEMAN 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: 12/31/19 at 8:30AM in Dept. 11 located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. In Pro Per Petitioner DEBRA ANN GROVEMAN 5954 JAMIESON AVENUE ENCINO CA 91316 11/25, 11/28, 12/2/19 CNS-3316862# GLENDALE INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF: FRANK KOWAL, JR. CASE NO. PROPS1901130

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of FRANK KOWAL, JR.. A PETITION FOR PROBATE has been filed by ALICIA KOWAL in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that ALICIA KOWAL be appointed as Special Administrator with general powers 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: 01/14/20 at 8:30AM in Dept. S36 located at 247 W. THIRD STREET, SAN BERNARDINO, CA 92415-0212 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


LEGALS

HLRMedia.com Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner MARK JOHN TUNDIS, ESQ. - SBN 101464 LAW OFFICES OF MARK JOHN TUNDIS 984 WEST FOOTHILL BLVD. UPLAND CA 91786 11/28, 12/2, 12/5/19 CNS-3317832# ONTARIO NEWS PRESS

Public Notices ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Jill Marie De Luca FOR CHANGE OF NAME CASE NUMBER: 19BBCP00449 Superior Court of California, County of Los Angeles 300 East Olive, Burbank, Ca 91502, North Central District TO ALL INTERESTED PERSONS: 1. Petitioner Jill Marie De Luca filed a petition with this court for a decree changing names as follows: Present name a. Jill Marie De Luca to Proposed name Jill Marie Hoffman 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: 01/10/2020 Time: 8:30AM Dept: B . The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Burbank Independent DATED: November 20, 2019 Darrel Mavis JUDGE OF THE SUPERIOR COURT Pub. November 25, December 2, 9, 16, 2019 BURBANK INDEPENDENT CASE NUMBER: (Numero del Caso): 19GDCV01105 SUMMONS (CITACION JUDICIAL) NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): All persons Unknown, Claiming Any Legal or Equitable Right, Title, Estate, Lien or Interest in the Property Described in the Complaint Adverse to Plaintiff’s Title, or Any Cloud On Plaintiff’s Title Thereto YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DE-MANDANTE): FCA REALTY LLC, a Del-aware limited liability company formerly known as CHRYSLER GROUP REALY COMPANY LLC The real property described in the Complaint, which is the subject of the action, is located at 1100 West Main Street and 19 South Olive Avenue, in Alhambra, California 91801. The legal description of the property is as follows: PARCELS 1, 2 AND 3 OF PARCEL MAP NO. 21383, IN THE CITY OF ALHAMBRA, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS SHOWN ON MAP FILED IN BOOK 262, PAGES 89, 90 AND 91 OF PARCEL MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. APNs: 5343-022-032; 5343-022-033; and 5343-019-020. NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/ selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warn-ing from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the Cali-fornia Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by con-tacting your local court or county bar asso-ciation. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion. Tiene 30 DIAS DE CALENDARIO despues de que le entreguen esta citacion y papeles legales para presentar una re-

spuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefonica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y mas informacion en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov) en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por in-cumplimiento y la corte le podra quitar su sueldo, dinero y bienes sin mas advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remision a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www. lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www. sucorte.ca.gov) o poniendose en contacto con la corte o el colegio de abo-gados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperacion de $10,000 o mas de valor recibida mediante un acuerdo o una concesion de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. The name and address of the court is: (El nombre y direccion de la corte es): CalIfornia Superior Court, County of Los Angeles, Glendale Courthouse, 600 E. Broadway, Glendale, Ca 91206. The name, address and telephone number of plaintiff’s attorney, or plaintiff without an attorney is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandante que no tiene abogado, es): Edward F. Quigley, Esq/ Kevin M. Hannifan, Esq., Cox, Castle & Nicholson LLP, 2029 Century Park East, Suite 2100, Los Angeles, Ca 90067. Phone: 310-284-2200; Fax: 310-284-2100 Date: (Fecha) 09/09/2019 Sherri R. Carter, Clerk (Secretario) By: Mimi Wong, Deputy (Adjunto) You are served Publish November 25, December 2, 9, 16, 2019 ALHAMBRA PRESS ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Rouzanna Astvatsatryan FOR CHANGE OF NAME CASE NUMBER: 19BBCP00452 Superior Court of California, County of Los Angeles 300 E Olive Ave, Burbank, Ca 91502, North Central District TO ALL INTERESTED PERSONS: 1. Petitioner Rouzanna Astvatsatryan filed a petition with this court for a decree changing names as follows: Present name a. Rouzanna Astvatsatryan to Proposed name Anna Rouzan Terean 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: 1/17/2020 Time: 8:30AM Dept: A. The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Burbank Independent DATED: November 21, 2019 Darrel Mavis JUDGE OF THE SUPERIOR COURT Pub. November 25, December 2, 9, 16, 2019 BURBANK INDEPENDENT NOTICE Notice is hereby given that Extra Space Storage will sell at public auction at the storage facility listed below, to satisfy the lien of the owner, personal property described below belonging to those individuals listed below at location indicated: Extra Space Storage 175 W. Verdugo Ave Burbank CA 91502, Office # 818-3198961 December 20, 2019 @ 3:00pm.; Miriam Sanchez Unit 431, home furniture, clothes, cookware, electronics; Gary Sidney Starr Unit 33, household items; Sundai Akil Mitchell Unit 389, household goods, personal items; Jill Marie Wells Unit 875, clothing, household items, horse items; Maria Dolores Black Unit 733, bed, bed spring, file cabinet, computer, tv stand; Katelyn Shey Unit 631, furniture, household items, boxes; Charmaine Suazo Unit 238, clothes; Giovanni Santos Unit 661, sofa, end table, boxes. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN966072 12-20-19 Dec 2,9, 2019 BURBANK INDEPENDENT NOTICE OF PUBLIC SALE PURSUANT TO THE CALIFORNIA SELF-SERVICE STORAGE FACILITY ACT (B & P CODE 21700 ET SEQ.) THE UNDERSIGNED WILL SELL AT PUBLIC AUCTION, ON December 27, 2019. THE PERSONAL PROPERTY INCLUDING BUT NOT LIMITED TO: FURNITURE

CLOTHING, ELECTRONICS, TOOLS, BUSINESSE QUOPMENT, APPLIENCES AND/OR MISC, HOUSEHOLD ITEMS LOCATED AT: STORAGE ETC DIAMOND BAR 21320 E. GOLDEN SPRINGS DR DIAMOND BAR, CA 91789 909-595-4044 TIME: 11:00 A.M THE AUCTION WILL BE LISTED AND ADVERTISED ON WWW.STORAGETREASURES.COM PURCHASES MUST BE MADE WITH CASH OR CREDIT/DEBIT CARD ONLY AND PAID AT THE ABOVE REFERENCED FACILITY IN ORDER TO COMPLETE THE TRANSACTION STORED BY THE FOLLOWING PERSONS: “ELEANOR SANTANA” “AARON CULVER” “VANESSA RAY” ALL SALES ARE SUBJECT TO PRIOR CANCELLATION. TERMS, RULES, AND REGULATIONS AVAILABLE AT SALE. DATED DECEMBER 2, 2019 AND DECEMBER 9, 2019 BY STORAGE ETC PROPERTY MANAGEMENT. LLC. 2870 LOS FELIZ PLACE, LOS ANGELES, CA 90039, (323) 852-1400 12/2/2019, 12/9/2019 Published in the WEST COVINA PRESS NOTICE OF PUBLIC LIEN SALE Notice is hereby given that the undersigned intends to sell the property described below to enforce a lien imposed on said property under the California Self-Service Storage Facility Act (Business and Professions Code Section 21700-21716), Section 2328 of the UCC, Section 535 of the Penal Code and provisions of the Civil Code. The undersigned will sell at www.storagetreasures.com by competitive bidding ending on the 18th day of December 2019 at 11:30 A.M. the said property has been stored and which are located at LONG BEACH SELF STORAGE, 1856 Cherry Ave, Long Beach, County of Los Angeles, State of California, the following: Account: Description Kimberly Cox : Boxes, Clothes, Household items David Barnes: Clothes, Furniture, Weights, Luggage Stacey Schlagenhaft: Boxes, Clothes, Furniture Ronda Neely : Boxes, Kitchen & household items, Luggage Wauner Archie: Appliances, Boxes, Household items, Art,Safe Alexandra Parker: Art, Boxes, Clothes, Luggage Tracy McWilliams: Appliances, Boxes, Toys Recreational items Ron Vargas: Boxes, Toys Lorenzo Herman: Furniture, Household items, Backpack Mario Ruiz: Boxes, Contractor supplies, Tool boxes Danielle Boulton: Boxes, Clothes, Kitchen items, Electronics Roshawn Walker: Boxes, Luggage, Totes, Cooler Richard Zepeda: Boxes, Clothes, Electronics, Furniture John Sullivan : Boxes, Furniture, Luggage, Chair Anna Ouroumian: Boxes, Luggage Troy Guillory : Clothes, Electronics, Mirror, Blankets Purchase must be paid in full at the time of purchase, cash only. All purchased items sold as is, where is, and must be removed within 24 hours of the time of sale. Sale is subject to cancellation in the event of settlement between owner and obligated party. Company reserves the right to refuse any online bids. Dated December 2nd and 9th 2019 Auction by storagetreasures.com Phone: (855) 722-8853 nct 2324030 1017, 10/24/2012 Published in the BELMONT BEACON on December 2, 2019 & December 9, 2019 NOTICE OF PUBLIC LIEN SALE Notice is hereby given that the undersigned intends to sell the property described below to enforce a lien imposed on said property under the California Self-Service Storage Facility Act (Business and Professions Code Section 21700-21716), Section 2328 of the UCC, Section 535 of the Penal Code and provisions of the Civil Code. The undersigned will sell at www.storagetreasures.com by competitive bidding on the 18th day of December 2019 at 1:00 P.M., the said property has been stored and which are located at PASADENA SELF STORAGE, 1885 Locust St, Pasadena, County of Los Angeles, State of California, the following: Account: Description Ruth Copeland: Boxes, Decorations, Luggage, Totes Michael A Womble: Books, Electronics, Furniture, Lamps, Household items, Totes Cherrie Mangalinao: Boxes, Household items, Totes Rob English: Furniture Ivonne Sanchez: Boxes, Electronics, Household items, 2 fire extinguishers Purchase must be paid in full at the time of purchase, cash only. All purchased items sold as is, where is, and must be removed within 24 hours of the time of sale. Sale is subject to cancellation in the event of settlement between owner and obligated party. Company reserves the right to refuse any online bids.

Dated December 2nd and 9th 2019 Auction by StorageTreasures.com Phone: (855) 722-8853 nct 2324030 1017, 10/24/2012 Published in the PASADENA PRESS on the dates of December 2, 2019 & December 9, 2019 NOTICE SST II 1111 Gladstone St LLC will hold an online auction to enforce a lien imposed on said property, as described below, pursuant to the California self-service storage facility act California business and professions code 10 division 8 chapter 21700, on or after 12/19/2019 at 2:00 pm at SmartStop Self Storage 1111 Gladstone St Azusa, California 91702, 626 225 8029. All interested bidders may go to www.selfstorageauction.com to register and see photos of the items available for sale. Management reserves the right to withdraw any unit from sale. Registered or motor vehicles are sold ``As Is / Parts only,`` no titles or registration. ``B207 Markie Dietel household goods, B230 Lorraine Sepulveda Household goods, C006 Sirjan Arzate household goods, F328 Rudy Ortiz Household goods. CN966090 12-19-19 Dec 2,9, 2019 BALDWIN PARK PRESS NOTICE TO CREDITORS OF BULK SALE (Division 6 of the Commercial Code) Escrow No. NB-64775-19 (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: MOTHER TRUCKER & CO., INC, SHANNON BARKER, SHAREHOLDER AND MICHAELA EHRLE, SHAREHOLDER, 23343 LA PALMA AVE. #131, YORBA LINDA, CA 92887 (3) The location in California of the chief executive office of the Seller is: (4) The names and business address of the Buyer(s) are: GLA GLOBAL INC., 1601 ELM ST, STE 4360, DALLAS TX 75201 (5) The location and general description of the assets to be sold are: ALL STOCK SHARES of that certain business located at: 23343 LA PALMA AVE. #131, YORBA LINDA, CA 92887 (6) The business name used by the seller(s) at said location is: MOTHER TRUCKER & CO., INC. (7) The anticipated date of the bulk sale is DECEMBER 18, 2019, at the office of PORTFOLIO ESCROW, 12 CORPORATE PLAZA DR #120, NEWPORT BEACH, CA 92660 Escrow No. NB-64775-19, Escrow Officer: LISA EVANS (8) Claims may be filed with Same as “7” above. (9) The last date for filing claims is: DECEMBER 17, 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: NOVEMBER 21, 2019 Transferees: GLA GLOBAL INC. LA2415608 ANAHEIM PRESS 12/2/2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # CIVDS 1934197 TO ALL INTERESTED PERSONS: Petitioner: LUCIAN FRANCIS JOSEPH GOMOLL, filed a petition with this court for a decree changing names as follows: Present Name(s): LUCIAN FRANCIS JOSEPH GOMOLL to Proposed name: LUCIAN JOSEPH O’CONNOR, THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 01/07/2020 Time: 8:30 am Dept.: S17 The address of the court is: Superior Court of California, County of San Bernardino, San Bernardino District - Civil Division 247 West 3rd Street, San Bernardino, CA 92415-0210 A copy of this Order to Show Cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation printed in this county: San Bernardino Press Newspaper. Date: November 14, 2019 STAMPED/s/: Lynn M. Pencin, Judge of the Superior Court Publish Dates: December2, 9, 16, 23, 2019 SAN BERNARDINO PRESS

Trustee Notices 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

December 2 - December 8, 2019 17 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 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 / 082351CA, 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 Officer 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


18 December 2 - December 8, 2019 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 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 30410 Pub Dates 11/18, 11/25 12/02/2019 WEST COVINA PRESS NOTICE OF TRUSTEE’S SALE T.S. No.: 2019-04728 A.P.N.: 5629-002-011 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED [PURSUANT TO CIVIL CODE 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO ABOVE IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.] YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/2/2018. 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 TO THE HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/ CASH EQUIVALENT or other form of payment authorized by 2424h(b), (payable at the time of sale in lawful money of the United States), 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: FRESHSTART HOMES SOLUTIONS, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY Duly Appointed Trustee: Entra Default Solutions, LLC 1355 Willow Way, Suite 115, Concord, California 94520 Phone: (925)272-4993 Deed of Trust Recorded 2/7/2018 as Instrument No. 20180126851 in book , page of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale: 12/16/2019 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: $1,045,541.07 Street Address or other common designation of real property: 1735 IDLEWOOD ROAD GLENDALE, CA 91202 to be sold: A.P.N.: 5629-002-011 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. We are attempting to collect a debt and any information we

obtain will be used for that purpose. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-730-2727 or visit this Internet Web site www.servicelinkASAP.com, using the file number assigned to this case 2019-04728. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. Date: 11/18/2019 Entra Default Solutions, LLC ___________Marisa Vidrine, Foreclosure Specialist A-4710932 11/25/2019, 12/02/2019, 12/09/2019 GLENDALE INDEPENDENT NOTICE OF TRUSTEE’S SALE Trustee’s Sale No. CA-RCS-19018946 NOTE: PURSUANT TO 2923.3(C)THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED [PURSUANT TO CIVIL CODESection 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO ABOVE IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.] YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/2/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. 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 800-280-2891 or visit this Internet Web site www.auction.com, using the file number assigned to this case, CARCS-19018946. 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. On December 18, 2019, at 09:00AM, AUCTION.COM ROOM, 2410 WARDLOW ROAD #104, in the City of CORONA, County of RIVERSIDE, State of CALIFORNIA, PEAK FORECLOSURE SERVICES, INC., a California corporation, as duly appointed Trustee under that certain Deed of Trust executed by CLIFTON HILL AND DESHANTA HILL, HUSBAND AND WIFE AS JOINT TENANTS, as Trustors, recorded on 8/10/2007, as Instrument No. 2007-0519343, modified under Instrument No. 2011-0052271, of Official Records in the office of the Recorder of RIVERSIDE County, State of CALIFORNIA, under the power of sale therein contained, WILL SELL AT PUBLIC AUCTION 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. Property is being sold “as is- where is”. TAX PARCEL NO. 164374-009-2 The Land referred is situated in the State of California, County of Riverside, City of Corona, and is described as

legals follows: Parcel No.1 Lot 104 (the “Lot”) of Tract No. 288803, as shown on the Subdivision Map (“Map”) recorded on June 19, 2003, in Book 337 at Pages 26 to 30, inclusive, of Maps, in the Office of the Riverside County Recorder. Excepting Therefrom: A All oil rights, mineral rights, natural gas rights and rights to all other hydrocarbons by whatsoever name known, to all geothermal heat and to all products derived from any of the foregoing (collectively, “Subsurface Resources”); and B. The perpetual right to drill, mine, explore and operate for and to produce, store and remove any of the subsurface resources on or from the lot, including the right to whipstock or directionally drill and mine from lands other than the lot, wells, tunnels and shafts into, through or across the subsurface of the lot, and to bottom such whipstocked or directionally drilled wells, tunnels and shafts within or beyond the exterior limits of the lot, and to redrill, retunnel, equip, maintain, repair, deepen and operate any such wells or mines, but without the right to drill, mine, explore, operate, produce, store or remove any of the subsurface resources through or in the surface or the upper five hundred feet (500’) of the subsurface of the lot. Parcel No. 2 Nonexclusive easement for access, ingress and egress over those areas shown as streets offered for dedication on the map, provided, however, that this easement shall terminate as to each street upon the county of riverside’s unconditional acceptance of the offer of dedication. From information which the Trustee deems reliable, but for which Trustee makes no representation or warranty, the street address or other common designation of the above described property is purported to be 6362 MULAN ST., CORONA, CA 92880. Said property is being sold for the purpose of paying the obligations secured by said Deed of Trust, including fees and expenses of sale. The total amount of the unpaid principal balance, interest thereon, together with reasonably estimated costs, expenses and advances at the time of the initial publication of the Notice of Trustee’s Sale is $332,145.79. 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. WE ARE ATTEMPTING TO COLLECT A DEBT, AND ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE. Sale Information Line: 800 2802891 or Website: www.auction.com Dated: 11/15/2019 PEAK FORECLOSURE SERVICES, INC., AS TRUSTEE By: Lilian Solano, Trustee Sale Officer A-4710908 11/25/2019, 12/02/2019, 12/09/2019 CORONA NEWS PRESS T.S. No. 15-40917 APN: 5253009-119 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/7/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by 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: EDWARD D. HARRY, A SINGLE MAN Duly Appointed Trustee: ZBS Law, LLP fka Zieve, Brodnax & Steele, LLP Deed of Trust recorded 12/15/2005, as Instrument No. 05 3089444, of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale:1/2/2020 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: $352,765.16 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: 1301 SOUTH ATLANTIC BOULEVARD #320

MONTEREY PARK, California 91754 AKA 1301 SOUTH ATLANTIC BOULEVARD #320B MONTEREY PARK, California 91754 Described as follows: As more fully described on said Deed of Trust. A.P.N #.: 5253-009-119 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 15-40917. 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: 11/21/2019 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 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 30495 Pub Dates 12/02, 12/09, 12/16/2019 BALDWIN PARK PRESS

Fictitious Business Name Filings 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 The following person(s) is (are) doing business as SSTARS

BeaconMediaNews.com 13768 Meadow View Lane Yucaipa, Ca 92399 Riverside County MS. G & Associates 325 N Maple Drive, Unit 2076 Beverly Hills, Ca 90213 Riverside County This business is conducted by: a Corporation. Registrant commenced to transact business under the fictitious business name(s) listed above 05/01/2018. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Gwenique Claraetta Williams, President 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-201913353 Pub. October 10, 2019, October 17, 2019, October 24, 2019, October 31, 2019 RIVERSIDE INDEPENDENT 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 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME The following fictitious business name 1ST CLASS EVENT SERVICES, 4280 Latham St, Ste E, Riverside, Ca 92507, County: Riverside; Business Address: 4280 Latham St, Ste E, Riverside, Ca 92501, Riverside County, has been abandoned by the following persons: Cloudpersonnel LLC, 4280 Latham St, Ste E, Riverside, Ca 92501. This business is conducted by an Limited Liability Company. The fictitious business name referred to above was filed in Riverside County on 05/17/2019. I declare that all the information in this statement is true and correct. (A registrant who declares as true, information which he or she knows to be false is guilty of a crime.) Signed: Patrick Michael Allen, Managing Member Statement filed with the County Clerk of Riverside County on 09/30/2019. FILE NO.: R-201907241 Pub. : October 10, 2019, October 17, 2019, October 24, 2019, October 31, 2019 RIVERSIDE INDEPENDENT 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 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 state-


LEGALS

HLRMedia.com ment 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 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 River-

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

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 62506277). /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 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#: 20190012488 Pub: November 18, 2019, November 25, 2019, December 2, 2019, December 9, 2019 SAN BERNARDINO PRESS ___________________________ The following person(s) is (are) doing business as HUMANE SOCIETY OF COACHELLA VALLEY 17825 N Indian Canyon North Palm Springs, Ca 92258 Riverside County Mailing Address 44651 Village Court, Suite 125 Palm Desert, Ca 92260 Riverside County Humane Society Of The Desert Inc 17825 N Indian Canyon North Palm Springs, Ca 92258 Riverside County This business is conducted by: a Corporation. Registrant commenced to transact business under the fictitious business name(s) listed above 10/27/2019. 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. Laura Kim Maguire-Hardee, Chief Executive Officer Statement filed with the County of Riverside on 11/18/2019 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-201915270 Pub. November 25, 2019, December 2, 2019, December 9, 2019, December 16, 2019 RIVERSIDE INDEPENDENT FICTITIOUS BUSINESS NAME STATEMENT 20196560436 The following person(s) is (are) doing business as: GENEOA CONSTRUCTION, 721 N HELENA ST, ANAEHIM, CA 92805. Full Name of Registrant(s) 1. ZAHIR ZUBAIR, 721 N HELENA ST, ANAHEIM, CA 92805 This business is conducted by a Individual. The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. /S/ ZAHIR ZUBAIR . This statement was filed with the County Clerk of Orange County on 11/20/2019 Publish: November 25, 2019, December 2, 2019, December 9, 2019, December 16, 2019 ANAHEIM PRESS FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20190012575 The following persons are doing business as: E & P MANAGEMENT, 10078 Estacia Street, Rancho Cucamonga, Ca 91730. Patricia Castro, 10078 Estacia Street, Ca 91730. 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/ Patricia Castro. This statement was filed with the County Clerk of San Bernardino on 10/25/2019 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#: FBN20190012575 Pub: November 25, 2019, December 2, 2019, December 9, 2019, December 16, 2019 SAN BERNARDINO PRESS

www.filedba.com

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 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 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

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 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-201914544 Pub. November 11, 2019, November 18, 2019, November 25, 2019, December 2, 2019 RIVERSIDE INDEPENDENT

File your D.B.A. Online

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

side 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

December 2 - December 8, 2019 19


20 December 2 - December 8, 2019

BeaconMediaNews.com


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