Baldwin Park Press - 01/30/2020

Page 1

COMPLIMENTARY COPY

Arcadia’s 2020 City Council Candidates

Baldwin Park

Page 4

League of Women Voters Pasadena Area Celebrates Centennial Page 4

Go to BPPress.com for Baldwin Park Specific News Local. Relevant. Trusted.

THURSDAY, JANUARY 30 - FEBRUARY 5, 2020

VOL. 8, NO. 5

Since 1996

CALIFORNIA HAS 2 CONFIRMED CORONAVIRUS CASES IN LOS ANGELES AND ORANGE COUNTIES CDC says the virus is not spreading in U.S. despite 110 cases being tested Terry MILLER tmiller@beaconmedianews.com

A

ccording to the Los Angeles Times, the coronavirus infecting two individuals in Los Angeles and Orange counties was the same strain as the one that has spread to more than 2,700 people in 14 countries and territories and caused 80 deaths since it was discovered late last month in central China. Three other cases have been diagnosed in the U.S., one each in Arizona, Washington state and Chicago. According to government officials in the United States, the Centers for Disease Control and Prevention (CDC) is closely monitoring an outbreak of respiratory illness caused by a novel (new) coronavirus first identified in Wuhan, Hubei Province, China. In Davos, Jan. 22, President Trump was asked if the U.S. has a plan to contain the virus. “We do have a plan, and we think it’s going to be handled very well. We’ve already handled it very well. CDC has been terrific. Very great professionals. And we’re in very good shape. And I think China is in very good shape also.” Chinese officials don’t necessarily agree with such broad statements from the president. The CDC and Homeland Security started screening passengers flying to major U.S. airports from China for the disease over the weekend. The World Health Organization convened an emergency meeting in Geneva on Wednesday to assess the severity of the illness and issue recommendations to control the outbreak. U.S. companies have started restricting travel to China as a result of the outbreak. GM has placed a temporary restriction on travel to the Chinese city where the outbreak emerged over the holidays. Ford Motor “has suspended all business travel to Wuhan, specifically, and is monitoring the situation very closely.” “Fears that the coronavirus could disrupt travel and commerce and slow economic growth sent a chill through global risk markets,”

People are wearing face masks. – Courtesy photo

according to a CNBC report. Wuhan, a city with 11 million residents, closed the area’s outgoing airport and railway stations, and suspended all public transport. Meanwhile, the CEO of AstraZeneca

cases outside Wuhan City. As of Jan. 27, 26 states have people under investigation for the possibility of having contracted coronavirus in the U.S. There have been, thus far, five positive; 32 negative and 73 pending as of Monday morning. Although the transmission dynamics have yet to be determined, CDC currently recommends a cautious approach to patients under investigation for 2019 Novel Coronavirus. Such patients should be asked to wear a surgical mask as soon as they are identified and be evaluated in a private room with the door closed, ideally an airborne infection isolation room if available. Healthcare personnel entering the room should use standard precautions, contact precautions, airborne precautions, and use eye protection (e.g., goggles or a face shield). The healthcare facility’s infection control personnel and local health department should immediately be notified. With a large demographic of Chinese Americans in the San Gabriel Valley, there has been a noticeable increase in the number of people wearing face masks in Los Angeles County in an effort to prevent any spread of the disease. Additionally, it has been noted that some restaurants in Alhambra specifically, have taken to asking their patrons to submit to a temperature test. Yes, it has been noted that one restaurant in particular is taking customers’ temperatures as they enter to ensure there is no fever. Travel bans in China are increasing and cities are literally sealed off for fear of spreading the disease. On Sunday, Wuhan Mayor Zhou Xianwang said that 5 million people had left the city before travel restrictions were imposed ahead of the Chinese New Year. He warned that he expected at least 1,000 of some 3,000 suspected cases to be diagnosed with the virus.

(pharma) says the virus in China “looks like it’s contained.” Chinese authorities identified the new coronavirus, which has resulted in more than a thousand confirmed cases in China, including

Read More on our website under News

TH

29 AL! NU N A

Saturday, February 1 10 am - 3 pm Westridge School Campus

www.Westridge.org/SOF

INCLU

DIN

COLL G SUM EGE PROG MER RAM S

10 Sum 0+ Ca mer ps & Prom g r ams for a ges 5 -18


2 JANUARY 30 - FEBRUARY 5, 2020

BeaconMediaNews.com

NEWS

Arcadia’s Senior Economic Development Analyst to Discuss Growth in the City Have you ever wondered what is happening in Arcadia? Attend the next Arcadia Community Coordinating Council (ACCC) meeting on Feb. 3 from 11:30 a.m. – 1:15 p.m. at Church of the Good Shepherd’s Jordan Hall (400 W. Duarte Road, Arcadia) to see what is currently being built, what’s about to start and what is being considered in the future. There is a strong interest in multi-family housing and mixed-use development as well as new hotel and medical facilities. There continues to be challenges with big box retail, pharmacies, grocery stores and traditional retail shops. Where does the city stand? Tim Schwehr is the senior economic development analyst for the City of Arcadia. He currently serves as lead staff for the City of Arcadia’s Economic Development Division. In this role, Schwehr oversees efforts to attract new businesses and development, works with regional organi-

The candidates discussed homelessness and affordable housing among other issues. – Photo by Terry Miller / Beacon Media News

Pasadena Candidates Face Off at Maranatha High School Tim Schwehr. – Courtesy photo / ACCC

zations to foster economic growth, and acts as the city’s liaison to the business community. Prior to his current position, Schwehr worked for seven years as a city planner, during which time he developed a planning-based approach to economic development. He has a bachelor’s in political science from the University of Washington and a master’s in urban

and regional planning from Cal Poly Pomona. Schwehr is originally from Seattle but moved to L.A. in 2003 for the sunny weather and Southern California lifestyle. For reservations contact ACCC President Robin Graney at arcadiacommunitycouncil@gmail.com. A fee of $15 includes lunch if you RSVP by Friday, Jan. 31, 2020. You may also pay $20 at the door.

Terry MILLER tmiller@beaconmedianews.com

A

pproximately 300 people attended a Thursday forum, hosted by the West Pasadena Residents’ Association, with the hope they’d lean more of the candidates’ views and vision for Pasadena in 2020. Councilman Victor

Gordo, Jason Hardin, and Republican newcomer Major Williams are all vying for Mayor Terry Tornek’s seat on the dais. Steve Madison faces Tamerlin Godley and Ryan Bell for his District 6 seat. The big issues: homelessness, housing, minimum wage and Pasadena Unified School District’s (PUSD) declining enrollment are indeed interrelated and each candidate agreed that these are seriously pressing issues. California is experiencing a housing crisis of epic proportions which contributes to homelessness and causes families to leave Pasadena and PUSD schools, thus resulting in school closures. Gordo took a gentle jab at the seemingly neverending building trend in Pasadena over the past few years when he quipped, “We won’t build our way out of this.” Gordo also insisted that Pasadena needs to belong to the San Gabriel Valley Council of Governments. Keeping a watchful eye during the forum was former longtime Mayor Bill Bogaard and his wife Claire. Bogaard supports Gordo’s mayoral bid and has enlisted his services

as campaign co-chair and treasurer. Tornek reiterated what he said during his State of the City Address last week but scores of individuals dispute the official tally of homeless on Pasadena streets. “It’s distressing that the City says there’s a decline … just take a drive down Colorado Boulevard on any given night. Homelessness is a major social and health issue in California and Pasadena has seen an uptick, not a downward trend as realtors developers would like you to believe,” local resident John McBride told Pasadena Independent Thursday. Granny Flats were also a popular discussion point. Hardin and Bell agreed that this will perhaps help the ever-widening gap for affordable housing and not be a problem. Godley didn’t agree, claiming it would be a severe traffic nightmare. Finally, the issue of the Colorado Street Bridge suicide prevention efforts saw numerous candidates essentially saying the same thing. We need more mental health outreach and no matter what measures the City takes, the aesthetics of the iconic bridge will be forever changed.


- STAFF BOX Publisher Von Raees COO Andrea Olivas Operations Manager Amelia Lucero Editorial Terry Miller Fabiola Diaz Production Designer Jose Virrueta Weekly Contributors Greg Aragon Brianna Chu Alejandra Cordero Susan Motander Galen Patterson Emily G. Peters May S. Ruiz Sales Fred Bankston José Luis Correa Legal Advertising Annette Reyes Marketing Silentia Slaboch All Inquiries info@beaconmedianews.com info@hlrmedia.com

BEACON MEDIA ADDRESS:

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

TABLE OF CONTENTS News . . . 2-4 Blotters . . . 5 Break Time . . . 7 Regional News . . . 8 Lifestyle . . . 9 Business . . . 9 Opinion . . . 13 - 14 Classifieds . . . 27

A zusa B eacon

Dispatch uarte

www.beaconmedianews.com

HLR MEDIA ADDRESS:

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

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

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.

Rosemead Reader A Beacon Media, Inc. Publication

SanGabriel Sun

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

Temple Tribune City

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. 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. 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.

Alhambra PRESS

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.

Baldwin Park

Belmont Beacon

INDEPENDENT

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 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.

CHAMBER OF COMMERCE HONORS OUTSTANDING MONROVIANS Inaugural Pam Fitzpatrick Award introduced Terry MILLER tmiller@beaconmedianews.com

Billed as “Denim and Diamonds,” the annual installation and awards gala for the Monrovia Chamber of Commerce was held Friday night at the Hilton DoubleTree Hotel. The popular and wellattended event was a veritable who’s who of Monrovia movers and shakers with several notables receiving special awards. Guests included Mayor Tom Adams, Councilwoman Gloria Grudgington and Councilwoman Becky Shevlin who was accompanied by her husband Chris. One chamber member held up a copy of Monrovia Weekly and quipped that Chris Shevlin now has a new career as a walking

billboard. (Monrovia Weekly featured Becky Shevlin’s husband on page one, Jan. 16, for his unique way of helping campaign for his wife.) On hand for the festivities was Hal Leavens who works with John Watson on many community projects, most notably the Welcome Wagon. Watson was bestowed the Service to Chamber award for his numerous volunteer efforts within the city. The Monrovia Chamber of Commerce and incoming President Judy Schaeffler presented the group’s annual awards. Darrel G. Brooks was given the Iris Award for Citizen of the Year. He is well known in the community for the many volunteer hours he spends with local charitable organizations. He is a past presi-

John Watson wears many

hats

volunteer

in

his

work

for

the community; one of which is service to the Chamber of Commerce, for which he was recognized, the

other

is

the

Stetson he donned. Photo by Terry Miller/ Beacon Media News

dent of the Monrovia Rotary Club (during his presidency the club was No. 2 in the district for donating to the Rotary Foundation).

Read More at, MonroviaWeekly.com under Business

HEALTH CARE WORKERS AND EMPLOYEES AT METHODIST HOSPITAL IN ARCADIA UNIONIZE Last Wednesday, health care workers and employees at Methodist Hospital in Arcadia voted to join the Caregivers & Healthcare Employees Union (CHEU). On Jan. 21 and 22, health care workers and employees at Methodist Hospital voted in a secret ballot election conducted by the National Labor Relations Board to join CHEU. CHEU will represent nearly 700 health care workers and employees at the hospital. They include technical employees, nursing assistants, and other hospital workers. “The most important issue is giving patients the care they deserve,” said Margarita Cervantes,

Employees and workers after the vote. - Courtesy photo

a nursing assistant who has worked at Methodist Hospital for 19 years. “We joined the union so that we can have a stronger voice on safe staffing. We want the lift team to have working equipment to safely handle patients and prevent injuries to our patient and our workers.” “We’re very happy to

be part of CHEU and can use our collective voice to have a say in patient care and staffing,” said Theresa Hayes, an MRI technologist who has worked at Methodist Hospital for 23 years and is a member of the organizing team. “Now we will have a say about policies to improve recruitment and retention.”

“We are excited to have won our election with CHEU,” said Chris Martinez, a respiratory care practitioner who has worked at Methodist Hospital for 12 years. “Now, we look forward to having a voice on patient care and safety.” An important issue for Methodist Hospital workers voting to join CHEU was the desire for a stronger collective voice on patient care issues, especially in improving safe staffing. Read More at, ArcadiaWeekly.com under News

Rotary Club of Pasadena Accepting Grant Applications

The Riverside Independent has been adjudicated as a newspaper of general circulation in court case number RIC1505351 City of Riverside, County of Riverside, State of California.

The 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.

NEWS

3

INDEPENDENT

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.

JANUARY 30 - FEBRUARY 5, 2020

San Bernardino Press

The Pasadena Rotary Club’s 2020 Community Grants Committee is considering applications from nonprofit organizations for health programs in preventative, education or direct services. Grants range from $2,000 to $6,000. This is a one-time-only increase over previous years to commemorate Pasadena Rotary Club’s centennial. Preventative programs encourage greater health by promoting exercise, food planning and preparation, as well as healthy sleep patterns. Health education programs provide information about good health practices that will help to decrease the onset

of diabetes and lower the risk of heart attacks. Direct services programs will provide services such as flu shots, oral exams, checkups, blood pressure and hearing tests to help prevent disease. Interested nonprofits may apply by going to www.pasadenarotary.com, click on “Empowering Your Community” and scroll down to “Community Grants” to read all of the information about applying for a grant. Full application packets must be submitted by either PDF or U.S. mail or hand delivered by Wednesday, Feb. 12, 2019 at 5 p.m. No late submission will be

accepted. Read the instructions carefully. Full application packets include: • Complete grant application form (note word limit). • Letter of support by current Pasadena Rotarian. • Copy of 501(c)(3) determination letter. • Budget for the proposed project. • Current year general operating budget. If after you have read the Guidelines & Application form you have a question/ comment, contact co-chairs Gail Scanlan at gmscanlan@att.net or Deborah Lewis at deborahlewis14@charter.net.


NEWS

4 JANUARY 30 - FEBRUARY 5, 2020

BeaconMediaNews.com

Arcadia’s 2020 City Council Candidates Galen PATTERSON galen.patterson303@gmail.com

2

020’s Arcadia City Council elections are just around the corner. Two seats in two districts are up for grabs, but the final candidates are in. Each district has two contenders. District 1 Incumbent: April Verlato Currently serving as mayor of Arcadia, Verlato is completing her first term on the council. She is an Arcadia native and currently operates a law practice in Downtown Arcadia. Issues: Homelessness From her law office in Downtown Arcadia, Verlato is situated near the Gold Line, which is a preferred method of transportation for people experiencing homelessness in Los Angeles County. Homelessness is becoming a growing problem in Arcadia, and Verlato has already begun getting funding to help deal with it. She wants to continue her work with the homeless in her next term. Unfunded Pensions The Citizens Financial Advisory Committee (CFAC) has created a 10-year plan to deal with the problem of unfunded pensions in Arcadia. Verlato wants to be on the council to ensure the plan is adopted to pay down the debt. “I want to be able to position the city to handle that,” she said. Verlato says the CFAC plan is innovative and really addresses the growing problem which was created in the 1990s. Maintain Good Development Standards Verlato says development projects in the city are becoming more complex and complicated. Creating, implementing and enforcing new standards for the future are important issues for her.

Challenger: Yuli J. Sira Despite Arcadia Weekly’s repeated and numerous attempts to contact Sira, she could not be reached. District 4 Incumbent: Peter Amundson Amundson is a threeterm, two-time mayor of Arcadia. He is a native of the city and considers it an honor to serve his hometown. “It’s my hometown, it’s my area, nobody knows it better than me,” he said. Issues: Public Safety Amundson is very clear that public safety is his top-most priority on the council. “To me, that’s the number one responsibility of local government,” he said. Amundson says he takes time to analyze the police and fire departments of Arcadia, to determine whether or not they are the best they can be and occasionally expresses his gratitude for the work they do during his comments at council meetings. Keeping Power at the Local Level Amundson is a strong advocate for keeping power localized and stopping Sacramento from encroaching on Arcadia’s city charter, which legally allows Arcadia to operate under its own laws, making the legal system more flexible as opposed to the more broad general law of the state. Bringing Arcadia Together “You have to think of Arcadia as a whole, and focus on the issues of your district,” Amundson told Arcadia Weekly. Throughout his time on the council and at the helm of the city, Amundson’s goals have remained the same. One of his top priorities is “trying to bring us together into one Arcadia.” Challenger: Paul P. Cheng Paul Cheng is a practicing

attorney, operating a law firm in Pasadena. He moved to Arcadia after his father died and his family was looking for a new place to start fresh. “The people in Arcadia treated us like family,” he said. He has run for City Council once before in 2010. Issues: Crime Paul says District 4 has many empty homes. He wants to crack down on “baby houses” where visitors give birth to “anchor babies.” Cheng says some of the houses are used for illegal drug cultivation and manufacturing. Animal Problems Southern Arcadia sees its fair share of coyote problems, which jeopardizes the lives of small children and pets. Arcadia has previously tried to hire a contractor to remove the coyotes, but was threatened with a lawsuit from People for the Ethical Treatment of Animals (PETA) and voted to not hire the contractor. Cheng wants to find a solution to the coyote problem. Traffic and Infrastructure Cheng says the infrastructure in southern Arcadia has not caught up with the new homes in the area, causing streets to be used as racetracks at night because of few traffic lights, low lighting, and a lack of sidewalks leading to lower pedestrian movement. Cheng wants to upgrade southern Arcadia to make it safer. Budget Gap Measure A created a well needed projected income for the city, but Cheng is not convinced it is a final solution. “Is Measure A merely a stop-gap for the next council or two to deal with?” he asked. Cheng wants to find more ways to ensure Arcadia operates with the budget it needs to stay great.

Nat. League Women Voters, [White House, Washington, D.C.]. - Courtesy photo / Library of Congress

LEAGUE OF WOMEN VOTERS PASADENA AREA CELEBRATES CENTENNIAL The League of Women Voters Pasadena Area will honor four Southland women leaders who champion inclusion, women’s rights, civic engagement, public service, and community advocacy at a Centennial Gala on Feb. 15, 2020 in Alhambra. The event celebrates the League of Women Voters’ 100-year history as a dynamic, non-partisan organization that encourages informed and active participation in govern-

ment, works to increase understanding of public policy issues, and influences public policy through education and advocacy. The Gala will simultaneously celebrate the 100th anniversary of the 19th Amendment to the constitution giving women the right to vote. The event includes a buffet dinner and dancing. The LWV Centennial Gala, will be held Saturday, Feb. 15 from 6-10 p.m. at Almansor Court in Alhambra

The public is invited to purchase tickets and sponsorships, or to place an ad in the souvenir program. Information and reservations are available at my.lwv.org/california/pasadena or by calling LWV Pasadena Area at (626) 798-0965. Read More at, PasadenaIndependent.com under Community

Monrovians Donate 5.5 Acres to the Hillside Wilderness Preserve Two Monrovians graciously offered to donate 5.5 acres of private property to the City of Monrovia, adding land to the Hillside Wilderness Preserve. On Jan. 21, the City Council approved the items related to the donation including rezoning the property, ensuring the land cannot be developed. It will now be part of more than 1,400 acres of wilderness preserve. In 2016, the City opened over 4.5 miles of Hillside Wilderness Preserve trails providing passive recreational opportunities for the community. There are four access points to the Hillside Wilderness Preserve that are

open from 6 a.m. to 9 p.m. Monday - Sunday: • Sleepy Hollow - Located off Norumbega Drive (west of Starlit Lane). • Ridgeside - Located off Ridgeside Drive, 1/4 mile north of Briarcliff Drive. • Cloverleaf - Located at the end of Cloverleaf Drive. • Highland - Located at the end of Highland Place. For more information on the Hillside Wilderness Preserve, contact Canyon Park at (626) 256-8282, or email Eugene Suk, Hillside Wilderness Preserve Supervisor at esuk@ci.monrovia.ca.us.

Agent Will Buy Your Home for Cash Every month, thousands of homeowners are faced with the stressful dilemma of whether to buy first or sell first. You see, if you buy before selling, you could run the risk of owning two homes. Or, just as bad, if you sell first, you could end up homeless. It’s what insiders in the industry call the Real Estate Catch 22, and it’s an extremely anxious position to be in. This financial and emotional tightrope is one you usually have to walk alone because most agents have no way of helping you with this predicament. But one local realtor is using a unique Guaranteed

Sale Program which solves this dilemma. This program guarantees the sale of your present home before you take possession of your new one. If your home doesn’t sell in 120 days, they will buy it from you themselves for the previously agreed price ensuring that you never get caught in the Real Estate Catch 22. Before you hire any professional, you should research the market to find out who can do the best job for you. When interviewing agents, find out what kind of guarantee they are willing to give you with respect to the selling of your home. Unfortunately, you’ll

PAID ADVERTISEMENT

find that most agents simply cannot make such a guarantee. To help you learn more about this program and how it can make your move less stressful, a FREE special report has been prepared entitled “How to Avoid Getting Stuck with Two Homes”. To order a FREE Special Report, call toll-free 1-888300-4632 and enter 1022. You can call any time, 24 hours a day, 7 days a week.Get your free special report NOW to find out how to guarantee the cash sale of your home. This report is courtesy of Rudy L. Kusuma Real Estate Broker Lic# 01820322. Copyright © 2012Local


ARCADIA Jan. 19

No loss was reported.

No suspects were seen and no witnesses were located.

Jan. 22 Jan. 25

Shortly before 9:33 a.m., an officer responded to a parking structure, in the 900 block of West Duarte Road, regarding a theft from vehicle. Sometime during the previous evening, unknown suspect(s) stole the victim’s driver side rear tire and rim. No suspects were seen and no witnesses were located. At approximately 3:47 p.m., an officer responded to WholeCell Link, 11725 Goldring Road, regarding two commercial burglary reports. An investigation revealed the unknown suspects entered one commercial unit, made a hole in a shared wall, and attempted to enter a neighboring unit. The loss is unknown at this time.

Around 7:49 a.m., an officer responded to a residence in the 1700 block of La Ramada Avenue regarding a theft from vehicle report. Witnesses reported two male suspects stole the victim’s leaf blower and gas cans from the open bed of his truck while he was working. They fled in a dark grey or black, four-door BMW sedan. Shortly after 5:26 p.m., an officer responded to T-Mobile, 101 E. Huntington Drive, regarding a grand theft report. Surveillance footage revealed four suspects entered the location, stole two cellphones, and fled on foot. All four suspects are described as 21 to 25-year-old Black males. Jan. 23

Jan. 20 Just after 6:21 p.m., an officer responded to a residence in the 00 block of West Lemon Avenue regarding a battery report. The officer discovered an altercation between husband and wife resulted in the wife holding down her husband, preventing him from calling 911. The 49-year-old female from Arcadia was arrested. At approximately 8:55 p.m., an officer responded to the Embassy Suites parking lot, 211 E. Huntington Drive, regarding a public intoxication report. The officer witnessed the suspect stumbling around, unable to care for himself. The 54-year-old male from Pasadena was arrested.

Before 7:40 a.m., an officer responded to a residence in the 00 block of West Sandra Avenue regarding a report of stolen mail. The officer discovered a number of residential mail boxes had been opened sometime during the previous evening. No suspects were seen and no witnesses were located. Around 11:50 a.m., an officer responded to the Arcadia Police Department front counter regarding a grand theft from Chase Bank, 700 W. Huntington Drive. After visiting her safety deposit box for the first time since 1997, the victim discovered her jewelry had gone missing. Jan. 24

Jan. 21 Around 5:08 a.m., officers responded to a residence in the 100 block of West Foothill Boulevard regarding a residential burglary in progress. An investigation revealed the victim was home when the suspect(s) entered by shattering a rear window. No loss was reported and the suspect(s) fled after the burglary alarm activated. Just before 7:41 a.m., an officer responded to Fig Veg Supply, 54 E. Live Oak Ave., regarding a vandalism report. The officer determined the suspect(s) broke the front window for no apparent reason.

JANUARY 30 - FEBRUARY 5, 2020

BLOTTERS

BeaconMediaNews.com

At about 12:40 p.m., an officer responded to an apartment in the 1000 block of West Huntington Drive regarding a vandalism report. The officer discovered an altercation between a boyfriend and girlfriend resulted in the boyfriend destroying the girlfriend’s horse racing saddle.

Shortly after 1:40 a.m., an officer responded to Arcadia Firearm and Safety, 411 E. Huntington Drive, regarding an attempted burglary report. Surveillance footage revealed a local transient attempted to enter the business by prying open the lock with a knife. The suspect, a 22-year-old male from Monrovia, was arrested.

MONROVIA

At 4:09 p.m., a motorist was traveling north on Peck, approaching Longden, and another vehicle was traveling west on Longden, approaching Peck. The motorist traveling north failed to stop at the stop sign and collided into the other motorist. One of the drivers complained of pain to his leg and was transported to a local hospital. The driver at fault was issued a citation for the traffic violation.

Jan. 16 Jan. 19 At 9:30 a.m., a petty theft was reported in the 800 block of West Duarte. The victim called police to report items were stolen from their unlocked vehicle sometime during the night. The victim’s wallet and garage remote control were taken.

At 12:51 a.m., an officer was patrolling the area of Lime and Myrtle when he saw a male subject lying on the sidewalk. The officers checked the subject’s wellbeing and discovered he was too intoxicated to care for his own safety. He was arrestedd.

Jan. 17 Jan. 20 At 12:21 a.m., an officer was patrolling the area of Mayflower and Fano when he saw two subjects he recognized from prior contacts. A computer check revealed one of the subjects had two outstanding warrants. There was also a restraining order protecting the other subject from the subject with the warrants. The subject was arrested and taken into custody for the warrants and violating the restraining order. At 8:44 a.m., an officer was patrolling the 1800 block of South Myrtle, when he was notified of a stolen vehicle in the area. The officer located the vehicle traveling north on Myrtle and attempted to stop the vehicle, but the driver did not yield. A pursuit ensued until the vehicle went down a dead-end driveway and had to stop. A high-risk felony stop was conducted and the solo occupant was arrested for grand theft auto. Jan. 18

Just before 7:11 p.m., officers responded to a residence in the 2000 block of Carolwood Drive regarding a residential burglary report. An investigation revealed unknown suspect(s) entered by smashing a rear window; they ransacked the home, and fled with a piece of jewelry.

erty was recovered. Officers arrived, conducted an investigation and the female was arrested for shoplifting.

At 2:52 p.m., an employee from a business in the 500 block of West Huntington called to report a female subject had concealed merchandise in her purse and exited the store without purchasing the items. She was detained by loss prevention and the prop-

At 7:56 a.m., an officer was patrolling the area of Mountain and Lime when she saw a motorist commit a traffic violation. The officer stopped the motorist for the traffic violation. The driver did not have any form of identification and there was no DMV record of him having a driver’s license. He was arrested and taken into custody in order to obtain his identity. He was eventually identified by his fingerprints. It was then discovered he had provided false information to the officer and had four outstanding warrants for his arrest. Jan. 21 At 1:58 a.m., officers responded to a business in the 500 block of South Myrtle on an alarm activation and found the front window to the business was shattered. An interior check was conducted, but no one was found inside. A review of the video surveillance showed two suspects wearing dark clothing and hoodies shattered the front window to gain entry. One suspect entered the store, while the second suspect waited outside as a lookout. The suspect took gold jewelry and diamond rings from the display cases. The suspects were inside the store for 60 seconds.

Jan. 22 At 6:51 a.m., a vehicle was reported stolen from the 900 block of South Fifth. The victim reported his vehicle was parked in a hotel parking lot and sometime during the night, his vehicle was taken. The vehicle was entered into the computer system as stolen. At 5:57 p.m., an officer was patrolling the 1800 block of South Myrtle when he received a stolen vehicle alert from his vehicle’s monitoring device. The officer stopped the vehicle and performed a felony high-risk stop. A female passenger exited the vehicle and ran. The vehicle then sped off, attempted to evade officers and crashed into a building in the 200 block of West Foothill. At that time, the male driver exited the vehicle and fled on foot. The Foothill Air Support Team helicopter assisted and was able to locate the suspect. Officers set up a perimeter, and both the driver and passenger were located and taken into custody. The suspects were arrested for grand theft auto, felony evading, and felony hit and run.

SIERRA MADRE Jan. 12 At 3:38 p.m., officers responded to the station regarding a missing person report. The reporting party stated that her male companion was last seen in the 300 block of West Sierra Madre Boulevard. Officers located the missing person soon after the report was filed in a parking lot in the 00 block of West Sierra Madre Boulevard. The subject, who was in possession of an illegal substance and had a warrant for his arrest, was arrested and taken to the Monrovia PD Jail. Case to detectives Jan. 15 At about 3:30 p.m., an argument in the 200 block of North Sunnyside Avenue resulted in the arrest of an individual for battery. Jan. 18 On Jan. 18, the victim reported that two unknown male subjects entered his carport in the 700 block of West Sierra Madre Boulevard, cut

5

his cable lock and stole his locked bike. Further investigation revealed that the incident occurred on Jan. 13 at about 3:54 a.m. The two male subjects then fled the scene with the bike: an orange, Gravity 29ss bike. Case to detectives. Jan. 19 Officers were dispatched to the 600 block of Mariposa Avenue for the report of personal items that were stolen from the vehicle. Sometime between Jan. 18 at 2 p.m. and Jan. 19 at 12:30 p.m. unknown person(s) entered the unlocked vehicle parked in the driveway and stole the items. Case to detectives. At 3:24 a.m., a driver was stopped for a vehicle code violation at Michillinda and Orange Grove avenues. The driver had an outstanding arrest warrant pending. During an investigation, the driver admitted to be in possession of methamphetamine. A search of the vehicle was conducted and the officer found methamphetamine and drug paraphernalia in a small black bag under the driver seat. The driver was arrested and taken to the Pasadena Jail for booking. Jan. 22 At 12:35 p.m., an injury traffic collision, where a motor vehicle collided with a parked motor vehicle in the 00 block East Grandview Avenue, occurred. Sierra Madre FD responded and treated the driver. The driver was transported to a local hospital for treatment. Jan. 23 At 1:09 a.m. a driver was stopped for a vehicle code violation at Orange Grove and Baldwin avenues. The driver had an expired driver’s license and misdemeanor warrant. The driver gave consent to search the vehicle. During the vehicle search, officers found a crystal-like substance resembling methamphetamine and a glass pipe with white residue. The driver was arrested for the warrant and for the possession of drugs and drug paraphernalia and taken to the Pasadena Police jail. Case to DA’s office for filing.



JANUARY 30 - FEBRUARY 5, 2020 7

BeaconMediaNews.com

5 U D0 KU

?

DID YOU KNOW THERE WERE SLAVES IN CALIFORNIA DESPITE ITS CONSTITUTION OUTLAWING IT?

?

Log Cabin in Pioneer Park, formerly called Lugo Park in San Bernardino. - Courtesy photo / San Bernardino Historical and Pioneer Society

According to an op-ed in the Los Angeles Times, in 1851, some 450 Latterday Saints “plotted a town, established a municipal government and created the separate County of San Bernardino.” To make the land agriculturally profitable, the settlers “xploited dozens of enslaved African Americans that they had brought with them from Utah, as well as an untold number of coerced Native American laborers.” In 1850 California’s Constitution outlawed slavery but the state legislature and courts were dominated by defenders of slavery and “Well into the 1850s, the slaveholders of San Bernardino operated openly, free from legal interference.”

Source: https://www.latimes.com/opinion/story/2020-01-19/san-bernardinomormon-slavery

DOWN THE RABBIT HOLE

SP T THE 5 DIFFERENCES

Last week’s and this week’s answers at pasadenaindependent.com/breaktime


8 JANUARY 30 - FEBRUARY 5, 2020

LOS ANGELES LA County News Assemblymember Holden Introduces Legislation to Extend Gold Line to Ontario Airport Assemblymember Chris Holden (AD-41) introduced legislation, Assembly Bill 2011 that would lay the groundwork to extend the Metro Gold Line all the way to Ontario Airport. “Light-rail is playing a critical role in reducing our carbon footprint, improving air quality, and connecting communities throughout the region,” said Holden. The current Metro Gold Line extension is already set to reach San Bernardino County with new stations in the cities of Glendora, San Dimas, La Verne, Pomona, Claremont, and Montclair. The current terminus planned for Montclair, however, is just six miles short of the Ontario International Airport. Holden’s proposal would create the West San Bernardino County Rail Construction Authority that would be responsible for designing and building the extension from Montclair to the Airport. Holden already submitted a budget request to Governor Gavin Newsom for LA Metro to study the feasibility of an extension to the Hollywood Burbank Airport. New Requirements for Massage Establishments to Help Prevent Human Trafficking in Los Angeles County

Massage businesses in unincorporated areas of Los Angeles County will soon be required to pay for a public health permit and a business license, and comply with new regulations designed to combat human trafficking, including posting a notice regarding slavery and human trafficking. “Regular, random inspections from the Public Health Department and new permitting requirements will be tools to help us root out human trafficking and connect victims and survivors with the help they need,” said Supervisor Janice Hahn. Azusa News LASD Arrest Made in 2018 Azusa Homicide On Nov. 21, 2018, Azusa Police Officers responded to the 600 Block of North Rockvale Avenue, Azusa and found that Abel Balderas had been fatally shot. On Jan. 21, 2020, the Los Angeles County Sheriff’s Department Homicide Bureau extradited a male juvenile subject from Virginia for the homicide. The juvenile subject was booked into the Azusa Police Department Jail. This arrest follows an arrest earlier this year of a second juvenile subject, who also participated in the homicide. The criminal case was presented to the Los Angeles District Attorney’s Office, who filed one count of murder against each of the juvenile subjects. The subjects

REGIONAL NEWS remain in custody at Juvenile Hall, without bail. Glendale News Free Concert On Wednesday, Feb. 5, 2020 at 12:10-12:40 p.m. the Free Admission Glendale Noon Concerts will feature oboist Catherine Del Russo and pianist Mark Robson performing works by Filippo Prover, Paul Hindemith, and Jeremy Gilien in the Sanctuary of Glendale City Church, 610 E. California Ave. (at Isabel St.), Glendale, CA 91206. For more information, email glendalesda@gmail.com or call (818) 244-7241. San Gabriel News LASD is Asking for the Public’s Help in Locating Missing Person Los Angeles County Sheriff’s Department Missing Persons Unit detectives are asking for the public’s help in locating Missing Person Richard Im. He is a 32 year-old male Asian who was last seen at his residence on the 8700 block of Duarte Road, San Gabriel on Wednesday, Jan. 1, 2020 at 9 p.m. Im is 5-foot-3, 125 pounds, brown hair shoulder length in a ponytail bun, and brown eyes. He was last seen wearing a white shirt, white pants, grey jacket and closed toe sandals. His family is concerned for his well-being.

Monday evening that an Orange County case has tested positive for the novel coronavirus. The case, a traveler from Wuhan, China, has been in contact with the HCA and was provided guidance in order to reduce exposure to the public while awaiting laboratory confirmation from the CDC. The individual has now been transported to a local hospital and is in isolation in good condition.

CONTACT: advertising@beaconmedianews.com or CALL 626.301.1010

Celebrate 40 years of commemorating the history and contributions of African Americans in Orange County on Saturday, Feb. 1 at the annual Orange County Black History Parade & Cultural Faire in downtown Anaheim. The parade starts at 10 a.m. near Anaheim Boulevard and Lincoln Avenue, then goes down Anaheim Boulevard to Vermont before looping around back up to Center Street Promenade, where a street fair with food, boutique booths, music and festivities is held. This year’s parade grand marshals are actresses Judy Pace and Lisa Raye. The parade will include more than 50 marching bands, equestrian units, community groups, celebrity guests, car clubs, motorcycle clubs, college groups and more. For more on, please visit Anaheim. net.

RIVERSIDE

ORANGE

Riverside County News

OC Health Care Agency Confirms First Case of Novel Coronavirus in Orange County

Riverside County Superintendent of Schools Named to Riverside County Children and Families Commission

The OC Health Care Agency’s (HCA) Communicable Disease Control Division received confirmation from the Centers for Disease Control and Prevention (CDC)

Riverside County Superintendent of Schools Dr. Judy D. White was sworn in as a commissioner for First 5 Riverside, the Riverside County Children & Families Com-

or Car Today!

“2-Night Free Vacation!”

800 - 700 - BOAT (2628) (2628)

w w w.boatangel.com

sponsored by boat angel outreach centers

The City invites you to join the conversation and attend one of five community meetings to be held in the MultiPurpose Room at Corona City Hall (400 South Vicentia Avenue) on the following dates: Feb. 5 at 9 a.m. and 1:30 p.m., Feb. 12 at 9 a.m. and 7 p.m. and Feb. 15 at 1:30 p.m.

SAN BERNARDINO San Bernardino County News

City of Riverside News Black History Parade Celebrates 40 years

Donate A Boat Your Professional Service Ad Here!

mission, during a Commission meeting on Wednesday, Jan. 22, 2020. “Joining First 5 Riverside is an up-front investment into fulfilling the Riverside County Office of Education Pledge — that every student will graduate from high school academically and socially prepared for college, the workforce, and civic responsibility,” said Riverside County Superintendent of Schools, Dr. Judy D. White.

Anaheim News

Orange County News

PROFESSIONAL SERVICES DIRECTORY

BeaconMediaNews.com

STOP CRIMES AGAINST CHILDREN

Local Artists’ 52-Week Journeys Culminate with Exhibition The Riverside Art Museum (RAM) proudly presents The 52 Project 2019 Exhibition, running Feb. 1–23, 2020, with a free, open-to-thepublic Opening Reception on Saturday, Feb. 1, 6 p.m.–8 p.m. This exhibition features mini-exhibitions from select member-artists of The 52 Project 2019. These artists spent 52 weeks participating in workshops and ongoing discussions with their fellow project members to find inspiration and motivation to capture and actively be more creative on a regular basis. To learn more about how you can join The 52 Project as it gears up for another 52-week program, join the free orientation meeting on Saturday, Feb. 15, 10 a.m.–10:45 a.m. Corona News New Dates & Times added for Homelessness Solutions Community Meetings The City of Corona is currently in the process of developing a Homeless Strategic Plan. An important part of the Homeless Strategic Plan is to solicit feedback from businesses, residents, nonprofits, the faith community, schools and colleges, homeless and formerly homeless neighbors, and other stakeholders.

RETIRED COUPLE

Has $$$$ to lend on California Real Estate* V.I.P. TRUST DEED COMPANY OVER 35 YEARS OF FAST FUNDING Principal

(818) 248-0000 Broker

WWW.VIPLOAN.COM *Sufficient equity required - no consumer loans Real Estate License #01041073 CA Department of Real Estate, NMLS #339217

Private Party loans generally have higher interest rates, points & fees than conventional discount loans

U.S. Citizen Repatriation from China San Bernardino County along with the City of Ontario, Ontario International Airport, state and federal partners stood ready to provide a safe and welcoming landing for American diplomats and U.S. citizens returning from China. Late Tuesday evening, the Centers for Disease Control announced the flight scheduled to land at Ontario International Airport would be diverted to March Air Reserve Base in Riverside County. According to the Centers for Disease Control, the passengers were screened before they took off; monitored during the duration of the flight by medical personnel on board; screened again on landing to refuel in Anchorage, Alaska; monitored on the last leg of the flight by medical personnel on board; evaluated upon arrival at March Air Reserve Base; and then they will be monitored for symptoms post-arrival. In the meantime, no cases of Novel Coronavirus have been reported in San Bernardino County. Ontario News OYAL Soccer Clinic The Ontario Youth Activities League and the Ontario Fury Professional Soccer Team have partnered for an exciting soccer clinic. Participants will be taught skills, fundamentals, and rules of indoor soccer. The clinic for 10-15 years old will be held at Toyota Arena (4000 E. Ontario Center Parkway, Ontario) on Saturday, Feb. 1 at 3 p.m. Game tickets will be handed out to participants to attend an Ontario Fury game the same day of the clinic. Register online at https://bit. ly/2E0qigS and call (909) 3952388 for more information.


BeaconMediaNews.com

LIFESTYLE

BUSINESS

JANUARY 30 - FEBRUARY 5, 2020

9

LOCALLY OWNED CHICK-FIL-A TO OPEN IN WESTFIELD SANTA ANITA TODAY Restaurant will employ upwards of 50 team members Costa Rica is renowned for its natural beauty. - Courtesy photo

Travel Greg ARAGON gregsgetawaytravel@gmail.com

2

020 is not just another turned page on the calendar; it is a whole new decade. And this means a new era of travel for Greg’s Getaway. With this in mind I would like to share an exciting trip that I am planning for the New Year. Standing out on my travel map for the near future is a journey to the island paradise of Costa Rica. With an ideal location in the heart of Central America, Costa Rica boasts incredible beaches on both the Pacific Ocean side and the Atlantic Ocean side of its 20,000 square-mile landmass. And both sides of the island are just three hours from the capital city of San José by land, or just 45 minutes by plane. The Caribbean side is known for a wide variety of marine ecosystems and its white- and black-sand beaches, ideal for activities centered around nature and the ocean, including surfing, diving in crystal clear water, basking in the sun and hiking along the coast. On the Pacific coast is where major tourism centers are found and where surfers hit beaches such as Esteril-

New Decade and Costa Rica los, Jacó, Hermosa and Boca Barranca. When I do visit the island I am looking at staying a few nights at Arenas Del Mar Beachfront & Rainforest Resort (arenasdelmar. com). Located in the small oceanside village of Manuel Antonio, the resort bills itself as the only luxury hotel in Manuel Antonio that is truly on the beach and in the rainforest. Arenas Del Mar is located on an 11-acre private rainforest reserve, with lots of unique animals and plant life to see. The luxury hotel boasts 38 suites and guest rooms that have views across Manuel Antonio National Park, the Pacific Ocean and the rainforest. Rooms feature plush bedding, air conditioning and ceiling fans, free local and international calls, high-speed Wi-Fi, 32-inch flat screen TVs with cable, safes and coffee makers, mini-bars, housekeeping and more. The hotel also boasts two pools, a wellness center, and a gourmet restaurant. From the hotel grounds visitors can regularly see monkeys and sloths in their natural habitat. To make sure guests get the full experience, the hotel has four resident naturalist guides on staff to help spot rainforest

wildlife, host guided tours, and give intimate interpretation of the flora and fauna to be seen. The property also offers direct beach access to two of the area’s best beaches: Playitas Beach, a great spot for lounging on the sand and sipping cocktails; and Espadilla Beach, a surfing hotspot and a long stretch of coastline that leads directly to Manuel Antonio town. Manuel Antonio is a tiny yet bustling town located off Costa Rica's Central Pacific Coast. It is a popular tourist destination due to its beautiful beaches and Manuel Antonio National Park, which features amazing flora, fauna, excellent hiking trails, and 109 species of mammals and 184 species of birds. Animal highlights include sloths, iguanas, toucans, parakeets, and four species of monkeys. The park is located in the tropical forest and offers memorable scenery, with numerous hidden coves with white sand beaches and lush foliage surrounded by impressive mountains.

Read More on our website under Lifestyle

Chick-fil-A has selected Zach Zimmerman as the local franchise owner of the new restaurant at Westfield Santa Anita Mall in Arcadia opening Thursday. Zimmerman will oversee day-to-day activities of the business, employing approximately 50 team members to serve guests, while continuing to cultivate relationships with local schools, organizations and neighboring businesses. The restaurant is located inside Westfield Santa Anita Mall on the edge of the mall food court. It will have its own 48-seat dining room and will be open from 9 a.m. to 9 p.m., Monday through Saturday and closed on Sunday. The restaurant will serve limited breakfast menu items until 10:30 a.m. Zimmerman is a southern California guy to his core and was born in Mission Viejo. After graduating with a business economics degree and a minor in education from University of California Irvine, Zimmerman spent the next several years working with various companies, including Marriott. He has also spent the last six years as a volunteer coach for the Special Olympics. Both his work and his volunteer experience helped to increase his passion around serving and meeting the needs of customers and individuals. In 2016, an encounter with a local California operator led Zimmerman to consider his future with the chain. Zimmerman decided to move to San Diego to learn the

- Courtesy photo

business by working in a Chick-fil-A restaurant and gaining hands-on experience. After two and a half years of being mentored by a successful Chick-filA operator, Zimmerman decided to apply for the opportunity for his own franchise location. He was selected as operator of the Westfield Santa Anita Mall restaurant in 2019. “I am excited to have an opportunity to care for and serve the Arcadia community both inside and outside my restaurant,”

said Zimmerman. “My vision is to create a home away from home with a seat at our table for every guest as my team members and I serve craveable food and provide a remarkable experience to them as they become like family.” Becoming the 43rd location within 25 miles of Los Angeles, the Westfield Santa Anita Chick-fil-A restaurant is opening the same day as a new location in El Segundo at 740 N. Pacific Coast Hwy.


10 JANUARY 30 - FEBRUARY 5, 2020

LEGALS

STARTING A NEW BUSINESS?

BeaconMediaNews.com

Starting a new business? File your DBA with us at filedba.com

Let us handle all your legal publishing needs

Arcadia City Notices

Project Location:

NOTICE IS HEREBY GIVEN that a public hearing will be held for the proposed policy, as described below. The Planning Commission will review the proposed request and forward a recommendation to the City Council.

Citywide

Request: Temporarily modify the Non-Conforming Use Policy on all properties zoned Downtown Mixed Use (DMU), Mixed Use (MU), Commercial-Manufacturing (CM), and Central Business District (CBD) to allow flexibility for property owners.

All properties zoned Downtown Mixed Use (DMU), Mixed Use (MU), Commercial-Manufacturing (CM), and Central Business District (CBD)

Proposed Policy Change: Consider allowing the following uses to be exempt from the nonconforming policy until 2022:

Contact Information: Lisa Flores Planning & Community Development Administrator (626) 574-5445 lflores@ArcadiaCA.gov City of Arcadia Development Services Department 240 W. Huntington Drive P.O. Box 60021 Arcadia, CA 91066

1. General and professional office, and/or medical/dental office uses on the ground floor of the buildings where they are currently prohibited, in the Downtown Mixed Use (DMU) Zone, Central Business District (CBD) Zone, Mixed Use (MU) Zone, and Commercial-Manufacturing (CM) Zone; and 2. Allow industrial uses in the Downtown Mixed Use (DMU) Zone and Commercial-Manufacturing (CM) Zone. For more information about the proposed policy change, please visit: www.ArcadiaCa.gov/projects Applicant: City of Arcadia - Development Services Department – Planning Services Hearing Date and Time: Tuesday, February 11, 2020 at 7:00 p.m. Place of Hearing: Arcadia City Council Chambers 240 W. Huntington Drive, Arcadia CA

很想知道这里讲的是什么吗?我们也希望你们了解这些信息。阿凯迪亚市向公众免费提供文件翻译服务。 请致电 (626) 574-5455,向市书记官办公室了解详情。

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

Publish January 30, 2020 ARCADIA WEEKLY

NOTICE IS HEREBY GIVEN that a public hearing will be held for the request Project Location: 1046 Fairview Avenue APN: 5783-003-020

described below. The project includes the following: A. Categorical Exemption from CEQA Pursuant to Section 15332 of the California Environmental Quality Act (CEQA) – In-Fill Development; and B. Tentative Tract Map No. TTM 19-08 (82941) Project Description: A Tentative Tract Map to subdivide the airspace of a previously approved five-unit multi-family residential development (MultipleFamily Architectural Design Review No. MFADR 16-26) for condominium purposes.

1046

Applicant: Norberto Nardi, Applicant Contact Information:

Project Planner Vanessa Quiroz, Associate Planner VQuiroz@ArcadiaCA.gov (626) 574-5422

Hearing Date and Time: Tuesday, February 11, 2020 at 7:00 p.m. Place of Hearing: Arcadia City Council Chambers 240 W. Huntington Drive, Arcadia, CA

City of Arcadia Planning Services 240 W. Huntington Drive P.O. Box 60021 Arcadia, CA 91066

很想知道这里讲的是什么吗?我们也希望你们了解这些信息。阿凯迪亚市向公众免费提供文件翻译服务。 请致电 (626) 574-5455,向市书记官办公室了解详情。

Publish January 30, 2020 ARCADIA WEEKLY

Starting a New Business? www.filedba.com


NOTICE OF A PUBLIC HEARING BEFORE THE ARCADIA CITY COUNCIL NOTICE IS HEREBY GIVEN that on Tuesday, February 4, 2020, 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 receive input from the public regarding community development and housing needs in order to determine what Community Development Block Grant (“CDBG”) programs the City of Arcadia should undertake for Fiscal Year 2020-21.

tion 15303 specifically lists the construction of appurtenant accessory structures and garages as examples of activity that expressly falls within this exemption. Here, the ordinance is categorically exempt under the Class 3 exemption because the ordinance regulates the conversion of existing structures into, and the new construction of, ADUs and JADUs, which are, by definition, structures that are accessory to a primary dwelling on the lot. A certified copy of the full text of the Ordinance is available for review in the City Clerk’s Office at 240 W. Huntington Drive, Arcadia, California. . This Ordinance was adopted by the City Council of the City of Arcadia on January 21, 2020, by the following vote:

For Fiscal Year 2020-21, the City of Arcadia will receive approximately $325,000 in federal Community Development Block Grant (“CDBG”) funds. Any activities undertaken with CDBG funds must benefit low- and moderate-income residents, aid in the prevention/ elimination of blight or substandard housing, or improve disabled accessibility.

AYES: Amundson, Beck, Tay, Chandler, and Verlato NOES: None ABSENT: None

A maximum of 20% of the CDBG funds for Fiscal Year 2020-21 may be used for public services such as senior citizen assistance or meals programs. The remainder must be used for programs related to community enhancements for low- and moderate-income residents; i.e., housing rehabilitation programs, neighborhood development programs, or retrofitting of facilities to comply with federal disabled accessibility (“ADA”) requirements.

Publish January 30, 2020 ARCADIA WEEKLY

At said time and place an opportunity will be afforded to 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 Arcadia City Council with respect to the above matters 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. Pursuant to the Americans with Disabilities Act (“ADA”) persons with a disability who require a disability-related modification or accommodation in order to participate in a meeting, including auxiliary aids or services, may request such modification or accommodation from the Arcadia City Clerk’s Office at (626) 574-5455. Notification 48 hours prior to the meeting will enable the City to make reasonable arrangements to assure accessibility to the meeting. 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 Arcadia City Council agenda and the documents on the City’s website at www.ArcadiaCA.gov beginning at 5:00 p.m. on Thursday, January 30, 2020. Further information regarding the use of CDBG funds is available at the Arcadia Development Services Department located at 240 West Huntington Drive, Arcadia, California. If you have questions, please contact the Development Services Department at (626) 5745415 between the hours of 7:30 a.m. to 5:30 p.m., Monday through Thursday; and 7:30 a.m. to 4:30 p.m. on alternate Fridays. Arcadia City Hall will be closed on Friday, January 31, 2020. City of Arcadia – Development Services Department Jason Kruckeberg, Assistant City Manager/Development Services Director January 16, 23, 30, 2020 ARCADIA WEEKLY SUMMARY OF ORDINANCE NO. 2370 OF THE CITY COUNCIL OF THE CITY OF ARCADIA, CALIFORNIA, ADOPTING TEXT AMENDMENT NO. TA 19-02 AMENDING VARIOUS SECTIONS OF THE ARCADIA DEVELOPMENT CODE RELATED TO ACCESSORY DWELLING UNITS AND JUNIOR ACCESSORY DWELLING UNITS, AND THE ORDINANCE IS EXEMPT UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (“CEQA”) Pursuant to Government Code Section 36933 (c), the following constitutes a summary of Ordinance No. 2370 that was adopted by the Arcadia City Council on January 21, 2020 at its meeting held in the City Council Chambers, 240 W. Huntington Drive, Arcadia, California. Ordinance No. 2370 was initiated as a text amendment amending various sections of the Arcadia Development Code (Article IX of the Municipal Code) related to Accessory Dwelling Units and Junior Accessory Dwelling Units, as described in the staff report, dated December 17, 2019. The Ordinance is in compliance with the provisions of Government Code Sections 65852.2 and 65852.22, as amended by recent approved legislation that will take effect on February 22, 2020. Pursuant to the provisions of CEQA, Under California Public Resources Code Section 21080.17, the California Environmental Quality Act (“CEQA”) does not apply to the adoption of an ordinance by a city or county implementing the provisions of Section 65852.2 of the Government Code, which is California’s ADU law and which also regulates JADUs, as defined by Section 65852.22. Therefore, the ordinance is statutorily exempt from CEQA in that the adopted ordinance implements the State’s ADU law. In addition to being statutorily exempt from CEQA, the adopted ordinance is also categorically exempt from CEQA under the Class 3 exemption set forth in State CEQA Guidelines Section 15303. The Class 3 exemption categorically exempts from CEQA, among other things, the construction and location of new, small structures and the conversion of existing small structures from one use to another. Sec-

JANUARY 30 - FEBRUARY 5, 2020

LEGALS

BeaconMediaNews.com

/s/ Linda Rodriguez Assistant City Clerk

Temple City Notices A. NOTICE INVITING FORMAL SEALED BIDS LAS TUNAS BLVD PAVEMENT REHABILITATION, PHASE I, FROM WEST CITY LIMIT TO SULTANA AVE CITY PROJECT ID: P-20-05 City of Temple City PUBLIC NOTICE IS HEREBY GIVEN that the City of Temple City invites sealed bids for the above stated project and will receive such bids in the office of the City Clerk, City of Temple City, 9701 Las Tunas Drive, Temple City, CA 91780, up to the hour of 2:00 PM on February 26, 2020. The bids received will be publicly opened approximately 15 minutes after the bid submittal deadline in the City Hall. This Notice Inviting Formal Sealed Bids will be advertised in a newspaper of general circulation, printed and published in the jurisdiction of the City of Temple City at least fourteen (14) calendar days before the bid opening date. Pre-Bid Meeting: There is no pre-bid meeting for this project. Bidding and Contract Documents, Plans and Specifications Available: Copies of the Bidding and Contract Documents, Plans and Specifications can be obtained as follows: 1. Please e-mail your request with your contact information to: okan.demirci@transtech.org. Upon receipt of your email, you will be registered as a plan holder, and a pdf file of the Bidding and Contract Documents, Plans and Specifications will be e-mailed to you at no cost. 2. Hard copy of the Bidding and Contract Documents, Plans and Specifications can be picked up at a non-refundable cost of $100 from City of Temple City, 9701 Las Tunas Drive, Temple City, CA 91780. Please first e-mail to okan. demirci@transtech.org and request a hard copy 2 days in advance. Make check payable to “City of TEMPLE CITY”. Place a note on the check as follows: Cost for Plan Set for CITY PROJECT ID: P20-05. 3. Hard copies will not be mailed. Pre-Bid Inquiries: All questions regarding this bid shall be directed via email, no later than 7 calendar days prior to the Bid due date and time, to Okan Demirci, PE, Project Manager at okan. demirci@transtech.org. Any questions received after this deadline will not be answered. It is the responsibility of the bidder to confirm transmission of correspondence. Scope of Work: The work consists of furnishing all materials, equipment, tools, labor, and incidentals as described in detail in the Bidding and Contract Documents, Plans and Specifications to construct the project. Major work components include coldmill and overlay of Las Tunas Boulevard from West City Limit at Muscatel Avenue to Sultana Avenue and other improvements as shown in BIDDING AND CONTRACT DOCUMENTS, PLANS AND SPECIFICATIONS. Location of Work: Locations of work is shown on Appendix B-Project Plan. Estimated Cost of Work: Estimated cost is $600,000. Retention: The City will deduct a State-mandated 5 percent retention from all progress payments. Project Completion: The project shall be completed per the schedule specified in Section “B. INSTRUCTIONS TO BIDDERS”, Subsection “CONSTRUCTION SCHEDULE, PROGRESS OF WORK, LIQUIDATED DAMAGES” Bid Bond: Bids must be accompanied by a bid bond, made payable

11

to the City of TEMPLE CITY for an amount no less than ten percent (10%) of the bid amount. Required License Classification: Required License Classification is State of California, AGeneral Engineering Contractor. No bid will be accepted from a Contractor who has not been licensed in accordance with the provisions of the Business and Professions Code. SB 854 Requirements This project is subject to the requirements of SB 854. No prime contractor or subcontractor may be listed on a bid proposal for a public works project (submitted on or after March 1, 2015) unless registered with the Department of Industrial Relations pursuant to Labor Code section 1725.5. No prime contractor or subcontractor may be awarded a contract for public work on a public works project (awarded on or after April 1, 2015) unless registered with the Department of Industrial Relations pursuant to Labor Code section 1725.5. This project is subject to compliance monitoring and enforcement by the Department of Industrial Relations. The bid proposal must include a print out from the DIR registration website showing that the prime contractor and each subcontractor is currently registered. No bid proposals will be accepted nor any contract entered into with a prime contractor without proof of registration as required above. [Unless within the limited exceptions from this requirement for bid proposals only under Labor Code Section 1771.1(a)]. The prime contractor will be required to post job site notices regarding Labor Code compliance as described in 8 California Code of Regulation section 16451(d). Prevailing Wages Required: Prevailing wages shall be paid to all workers in accordance with California Labor Code 1771. A copy of the prevailing wages schedule is on file with the City. Federal Funds: There are no Federal Funds utilized for this project. DBE:

There is no mandatory DBE Participation requirement. All bidders are required to comply with all applicable competitive bidding and labor compliance laws including, but not limited to, active solicitation of subcontract bids from minority-owned businesses, women-owned businesses, and businesses owned by disabled veterans. The City hereby notifies all qualified bidders that it will affirmatively insure that qualified minority business enterprises will be afforded full opportunity to submit bids in response to this invitation and will not be discriminated against on the basis of race, color, national origin, ancestry, sex, religion, or handicap in consideration for an award. Attention is directed to the provisions of Section 1777.5 (Chapter 1411, Statutes of 1968) and 1777.5 of the Labor Code concerning the employment of apprentices by the Contractor’s or any such subcontractors under hire. The bidders and the selected Contractor shall not allow discrimination in employment practices on the basis of race, color, national origin, ancestry, sex, religion, or handicap.

Bonds Required: A labor and materials payment bond is required in accordance with California Civil Code 9550 in a form approved by the City. Also a performance bonds and public improvement warranty are required. See Sample Contract for the required bond forms. Substitution of Securities for Retention: The contractor may deposit securities in lieu of the 5% progress payment retentions in accordance with California Public Contracts Code 22300. Excavation Safety: If the work involves an excavation or trench five feet or deeper, the bid must contain a separate bid item for adequate sheeting, shoring, bracing and safety measures approved by the City. City Business License: The successful Contractor and his subcontractors will be required to possess business licenses from the City. In entering into a public works contract, or a subcontract, to supply goods, services, or materials pursuant to a public works contract, the Contractor, or subcontractors, offers and agrees to assign to the awarding body all rights, title and interest in, and to, all causes of action it may have under Section 4 of the Clayton Act (15 U.S.C. Section 15) or under the Cartwright Act (Chapter 2 [commencing with Section 16700] of Part 2 of Division 7 of the Business and Professions Code), arising from purchases of goods, services, or materials pursuant to the public work’s contract or subcontract. This assignment shall be made and become effective at the time the awarding body tenders final payment to the Contractor, without further acknowledgment by the parties. Bids must be prepared on the approved Proposal forms in conformance with the Instructions to Bidders and submitted in a sealed envelope plainly marked on the outside. Bids must be accompanied by a bid bond, made payable to the City of Temple City for an amount no less than 10 percent of the amount of bid.


LEGALS

12 JANUARY 30 - FEBRUARY 5, 2020

The City reserves the right to reject any or all bids, to waive any irregularity, and to take all bids under advisement for a period of 60 calendar days. Any contract entered into pursuant to this notice shall become effective or enforceable against the City of TEMPLE CITY only when the formal written contract has been duly executed by the appropriate officers of the City. Submittal of your bid assumes that you have made a thorough and complete investigation of the project site and that you have discovered no apparent discrepancies between the scope of work set forth in the plans and specifications and the actual field conditions. If there are any questions regarding this project, please contact in writing via e-mail: Okan Demirci, PE okan.demirci@transtech.org All inquiries must be submitted in writing. BY ORDER of the City of Temple City, California. Notice published on January 30, 2020 and February 6, 2020 TEMPLE CITY TRIBUNE

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

4922 Arden Drive, (8585-016-027)

Project:

PL 19-1941. A request for a site plan review to revise the previously approved architectural design for two new single-family residences.

Applicant:

Kamen Lai (Representative of the applicant)

Environmental Review:

This project is exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15303 (New Construction or conversion of Small Structures) of the CEQA Guidelines.

The Planning Commission Public Hearing will be held: Meeting Date & Time: February 11, 2020 at 7:30 P.M. Meeting Location: City Council Chambers, 5938 Kauffman Avenue, Temple City, California 91780 For questions or concerns regarding this project, or if you wish to review the project file, please contact: Project Planner: Hesty Liu, AICP, Associate Planner (626) 656-7316. Ext. 4314 hliu@templecity.us or visit the Community Development Department offices at City Hall located at: 9701 Las Tunas Drive, Temple City, CA 91780 Monday – Thursday: 7:30 a.m. to 5:00 p.m. Friday: 7:30 a.m. to 4:00 p.m. Following the public hearing, the decision of the Planning Commission is final and conclusive unless the project is appealed by 5:00 P.M. on the 15th day following the date of decision. Appeals must be filed with the City Clerk in writing on the approved application form, to include a statement of the reason for the appeal, and must be accompanied by the appropriate filing fee. If you challenge any of the foregoing actions in court, you may be limited to raising only those issues you or someone else raised at the public hearing or in written correspondence delivered to the hearing body at, or prior to, the public hearing. Date: 1-29-2020 Signature: Hesty Liu, AICP, Associate Planner Publish January 30, 2020 TEMPLE CITY TRIBUNE

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

9040 Rancho Real Road, Assessor Parcel Number 5388-004-011

Project:

PL 19-1880. A request for approval of a tenta-

tive parcel map and a major site plan review to construct three detached condominium units. Applicant:

Kamen Lai, Elite Design Development Inc. (Applicant’s Representative)

Environmental Review:

The project is exempt from environmental review in accordance with Section 15303 (New Construction or Conversion of Small Structures) and Section 15315 (Minor Land Division) of the CEQA Guidelines.

The Planning Commission Public Hearing will be held: Meeting Date & Time: February 11, 2020, at 7:30 P.M. Meeting Location: City Council Chambers, 5938 Kauffman Avenue, Temple City, California 91780 For questions or concerns regarding this project, or if you wish to review the project file, please contact: Project Planner:Adam Gulick, Associate Planner (626) 656-7316, Extension 4313 agulick@templecity.us or visit the Community Development Department offices at City Hall located at: 9701 Las Tunas Drive, Temple City, CA 91780 Monday – Thursday: 7:30 A.M. to 5:00 P.M. Friday: 7:30 A.M. to 4:00 P.M. Following the public hearing, the decision of the Planning Commission is final and conclusive unless the project is appealed by 5:00 P.M. on the 15th day following the date the decision was rendered, unless a longer appeal period is specified as part of the project approval. In the event the completion of the appeal period falls on a weekend or holiday, the decision will become effective after 5:00 P.M. on the first business day following the completion of the appeal period. Appeals must be filed with the City Clerk in writing on the approved application form, to include a statement of the reason for the appeal, and must be accompanied by the appropriate filing fee. If you challenge any of the foregoing actions in court, you may be limited to raising only those issues you or someone else raised at the public hearing or in written correspondence delivered to the hearing body at, or prior to, the public hearing.

BeaconMediaNews.com

PUBLIC NOTICE: CITY OF SAN GABRIEL NOTICE OF PUBLIC HEARING BEFORE THE PLANNING COMMISSION You are invited to participate in a public hearing before the City’s Planning Commission. You will have an opportunity to present your opinion about this project at the meeting or in writing prior to the meeting. Please submit all written comments to the Planning Division, located at City Hall, 425 South Mission Drive, San Gabriel, California 91776. You may pick up an agenda or a copy of the staff report the Friday before the meeting. HEARING DATE: TIME: LOCATION OF HEARING: PROJECT ADDRESS:

PROJECT DESCRIPTION: The applicant is requesting a Variance to allow window signage for an existing home business. QUESTIONS: For additional information or to review the application, please contact Matt Chang, Senior Planner at (626) 308-2806 ext. 4625 or mchang@sgch.org ENVIRONMENTAL REVIEW: The project was reviewed for compliance with the California Environmental Quality Act (CEQA). This project is exempt from the requirements of the California Environmental Quality Act, Guidelines Section 15301, Class 1 (Existing Facilities). Per Government Code Section 65009, if you challenge the nature of this proposed action in court, you may be limited to only raising those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Planning Division at or prior to the public hearing. SAN GABRIEL PLANNING COMMISSION By Tracy Steinkruger, Planning Manager Publish January 30, 2020 SAN GABRIE SUN

Date: January 30, 2020 Signature: Adam Gulick, Associate Planner

Monrovia City Notices

Publish January 30, 2020 TEMPLE CITY TRIBUNE

NOTICE OF PUBLIC HEARING MONROVIA PLANNING COMMISSION 415 South Ivy Avenue Monrovia, CA 91016

San Gabriel City Notices PUBLIC NOTICE: CITY OF SAN GABRIEL NOTICE OF PUBLIC HEARING BEFORE THE PLANNING COMMISSION You are invited to participate in a public hearing before the City’s Planning Commission. You will have an opportunity to present your opinion about this project at the meeting or in writing prior to the meeting. Please submit all written comments to the Planning Division, located at City Hall, 425 South Mission Drive, San Gabriel, California 91776. You may pick up an agenda or a copy of the staff report the Friday before the meeting. HEARING DATE: TIME: LOCATION OF HEARING: PROJECT ADDRESS:

Monday, February 10, 2020 6:30 p.m. City Hall Council Chamber 425 South Mission Drive San Gabriel, CA 91776 316 East Mission Road San Gabriel, CA 91776

This Notice is to inform you of a public hearing to determine whether or not the following request should be granted under Title 16 and/or 17 of the Monrovia Municipal Code: APPLICATION:

Conditional Use Permit CUP2020-0001

REQUEST:

Applicant is requesting a Conditional Use Per-

NOTICE HEARING mitOFtoPUBLIC establish a new business (Runabout), a

vintage clothing artisan workshop with inciden-

MONROVIA PLANNING COMMISSION talSouth retail Ivy sales and live/work unit within an exist415 Avenue ing commercial building while maintaining the Monrovia, CA 91016

building’s exterior features. The subject property is located in the Development Area be grant This Notice is to inform you of a public hearing to determine whether or Planned not the following request –should Monday, February 10, 2020 Title 16 and/or 17 of the Monrovia Municipal Code: 66 zone. 6:30 p.m. City Hall Council Chamber APPLICATION: Conditional Use Permit CUP2020-0001 ENVIRONMENTAL 425 South Mission Drive DETERMINATION: Categorical Exemption (Class 3) Applicant is requesting a Conditional Use Permit to establish a new business (Ru San Gabriel, CA 91776 REQUEST: a vintage clothing artisan workshop with incidental retail sales and live/work unit 529 East Valley Boulevard Unit #208A APPLICANT: AIA for Runabout Goods,exterior Ap- featu existing commercialNorberto building Nardi, while maintaining the building’s San Gabriel, CA 91776 plicant subject property is located in the Planned Development – Area 66 zone. ENVIRONMENTAL

PROJECT DESCRIPTION: The applicant is requesting a CondiDETERMINATION: tional Use Permit to allow for seven karaoke rooms. This project is APPLICANT: zoned Mixed-Use Transit Oriented Development (MU/T) and is in the Valley Boulevard Specific Plan. PROPERTY ADDRESS:

PROPERTY 721 South Shamrock Avenue CategoricalADDRESS: Exemption (Class 3) Norberto AIA forHEARING: Runabout Goods, ApplicantFebruary 12, 2020 DATE ANDNardi, HOUR OF Wednesday, at 7:30 PM Shamrock Avenue 721 South

QUESTIONS: For additional information or toDATE review theHOUR application, AND OF HEARING: Wednesday, February 12, 2020City at 7:30 PMCouncil Chambers, PLACE OF HEARING: Monrovia Hall, please contact Anthony Alvarado, Assistant Planner at (626) 308415 South Ivy Avenue, Monrovia, California PLACE OF HEARING: Monrovia City Hall, Council Chambers, 415 South Ivy Avenue, Monrovia, California 2806 ext. 4638 or aalvarado@sgch.org AREA MAP: AREA MAP: for compliENVIRONMENTAL REVIEW: The project was reviewed ance with the California Environmental Quality Act (CEQA). This project is exempt from the requirements of the California Environmental Quality Act, Guidelines Section 15301, Class 1 (Existing Facilities).

N

Per Government Code Section 65009, if you challenge the nature of this proposed action in court, you may be limited to only raising those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Planning Division at or prior to the public hearing.

Subject Site: 721 South Shamrock Avenue

SAN GABRIEL PLANNING COMMISSION By Tracy Steinkruger, Planning Manager Publish January 30, 2020 SAN GABRIE SUN

If you challenge this application in court, you may be application limited to raising only those issues or someone If you challenge this in court, you may be you limited to rais- else rais public hearing described in this or in written delivered to theatPlanning Division ingnotice, only those issuescorrespondence you or someone else raised the public hear-at, or pri public hearing. This application will not alter the zoning status of your property. For further information regar application, please contact the Planning Division at (626) 932-5565.


OPINION

BeaconMediaNews.com

JANUARY 30 - FEBRUARY 5, 2020

13

MENTAL HEALTH ADVICE WITH STAN:

6 WAYS TO MANAGE SUCCESS AND POPULARITY Stan POPOVICH stan@managingfear.com

M

Kingston Lucksavage, 3. – Courtesy photo / Keith Lucksavage

TRIBUTE TO KOBE Keith LUCKSAVAGE Guest Contributor

R

arely, am I emotionally disturbed as I am today. It feels as though I lost a brother, but in reality it’s someone who I have never met. Kobe Bryant was more than a basketball player. He was a mentor who inspired me with his work ethic and relentless dedication to sports and family. Memories go back to 1996, the year I graduated high school and the year he was drafted in the NBA. Kobe and I were born months apart so I felt like we had a lot in common. Obviously we lived different lifestyles but he quickly became an idol. My greatest memories were watching Kobe and the Lakers dominate the

NBA with my best friends and future wife. All the Taco Tuesday’s and Laker poker parties gave me something to look forward to every other night. In 2002, I got an authentic #8 Kobe jersey for my future son who wasn’t even born until 2016. I’m ecstatic to be blessed with a son and can’t wait to give it to him one day. Sports bring out something in you I can’t explain: the way sports changes your mood and how it makes you feel when your team wins or loses. The greatest thing my Dad ever did was influencing me to play sports. Sports are more than just games. Sports teach so many of the qualifications you need to be successful in work and life. And you connect with athletes and

admire the ones who excel at the highest level. No other athlete has inspired me more than Kobe Bryant. Growing up with Kobe and watching him become one of the best athletes to ever live and seeing all his countless achievements was only the beginning. I remember the day his first daughter was born and I thought to myself that I couldn’t wait to have children too. It was only a few years later my daughter was born and I respected the father figure he was to his kids. Like me, Kobe was all about his children. We all hear about the athletes who abandon their kids and not often enough see superstar athletes become family men. Watching Kobe with his daughters reminded me of how I am with my daughter.

any successful people can have a difficult time in managing the pressures of fame and success. The pressures of being really popular can lead to stress and anxiety for some people. As a result, here is some advice that a person can follow so that their fame and success doesn’t become an issue in their lives. 1. Know your boundaries It is important to know your boundaries and know where you stand on certain issues. It is a good idea to be prepared on how to handle the demands of others when you become successful and popular. 2. Tell others on where you stand Once you know what you will do and not do when it comes to your popularity, you need to communicate this to your friends and others. Be willing to answer questions so that your friends know where you stand on certain issues. 3. Stay consistent Always remain consistent on your values and beliefs. People will not take you seriously if you are constantly changing your mind. Regard-

Popularity can be a double-edged sword. - Courtesy photo

less what you believe in, be consistent in what you preach. This will reduce any future misunderstandings. 4. Be happy with who you are It is important to be happy with yourself instead of trying to please everyone else. Find people who will accept you for who you are. It is better to be alone than to be with people who are only using you for your success and popularity. 5. Deal with supportive friends It is important for successful people to have a support system that includes some family members and reliable friends. It can be difficult to be popular and it is wise to have people who will stand by you when your fame and popularity disappears. 6. Ask for some help

There will be times that the pressures of fame will get to you. It is important to talk to a mental health counselor who can give you additional advice on how to cope with the demands of popularity. In addition, never sacrifice your mental and physical health for the pursuit of fame and success. Stan

Popovich

is

a

Penn

State

graduate and the nationally known anxiety author of “A Layman’s Guide to Managing Fear”. Stan has over 20 years of personal experience in dealing with fear and anxiety. For free mental health advice visit Stan’s website at managingfear.com. The above is not intended to be a substitute for professional medical advice, diagnosis, or treatment. Mr. Popovich is not a medical professional. Always seek the advice of your physician or other qualified health providers with any questions you may have regarding a medical condition.

Pumpkin Just look at this adorable boy! Pumpkin, age 5, is active, playful, sweet, and easily handled. He's been lovingly raised, but needs a new environment where there are no other cats or dogs, especially no stray cats outside. Current caretakers don't know how he is with children. If you bend over he will jump on your back and rub against your head and purr. Pumpkin loves his toys and his cat trees. He's a bit prone to conjunctivitis and requires eye ointment when it happens, but that is easily done. Pumpkin is healthy and up to date on his vaccines and dental

- Courtesy photo

cleaning. Can someone give this wonderful boy a fresh start? His case has been deemed urgent by Lifeline

for Pets. See more pictures and adoption information at www.lifelineforpets.org and click on the More Cats page, or call (626) 433-3245.


14 JANUARY 30 - FEBRUARY 5, 2020

OPINION

BeaconMediaNews.com

C R AREE ORNE

Defining Failure Angela COPELAND, angela@copelandcoaching.com

J

ob searching can truly be gut-wrenching. It's probably like having children. After the pain of the birth is over, it can be largely forgotten. The job search is the same way, especially if you haven't looked in a while. But when you're in it, it's like you can taste it. Every time you have an interview that doesn't turn into something, it hurts. Even if it's a job you didn't really want, it can be painful. Not only do you wonder what's wrong, your friends and family may vocalize the same concerns — to your face. It makes you wonder if you picked the right career, if you should go back to school, or if you should give up completely. I often hear from job seekers who feel like they've

failed. The common story is this. They found a job that was perfect for them. They applied. They were interviewed a few times. Then, nothing came of it. The company ghosted them or told them they found a more qualified candidate. Rightfully so, the job seeker can feel crushed. They feel like the loss of this job is a reflection on their abilities. But the problem is, we don't really know why they were rejected. Even when the company provides feedback, it can be hard to know if that feedback is the real reason the person was rejected. For example, perhaps the job was put on hold. Or, maybe an internal candidate at the company had been promised the job before the interview even took place. Or, the hiring manager may have recruited someone from their old company. Very rarely will you know the real story.

But, what we do know is job seeking is a numbers game. Most job searching happens online now. And, there's a saying that it's harder to find a job online than to get into an Ivy League college (from a numbers perspective). I think we can all agree. Getting into an Ivy League college is hard. So, let's also agree that getting a job is hard work. And frankly, it's a numbers game. Rather than be upset when you don't get one job, think of it differently. Read More on our website under Opinion

Angela Copeland is a Career Coach and Founder of Copeland Coaching CopelandCoaching.com or on Twitter at @CopelandCoach.

Send your letters to tmiller@beaconmedianews.com - Please be brief.

READER REACTS TO ‘FIRST FEMALE APPOINTED AS PASADENA POLICE DEPARTMENT’S DEPUTY CHIEF’ If anyone had x-ray eyes, like Superman, they’d see my heart leap with joy whenever I read about a woman, particularly Black or Latina, who rises to the professional level which, for so many years, men have jealously guarded as

their exclusive privilege. For centuries, society accepted “women need not apply” as a silent message that kept the fairer sex from reaching their full potential. Happily, and by virtue of women’s own courageous struggle, it’s a different world now — and for that we can be grateful. Congratulations, Deputy Chief Cheryl Moody!

MONROVIA

READER REMEMBERS KOBE The passing of the legendarily great Kobe left many people with broken hearts. The deepest pain has got to be him embracing his daughter as the helicopter burst into flames upon impact on the earth.

- David Q.

- Ralph W. MONROVIA

VICTOR DE LOS SANTOS, D.D.S.,Inc. Gentle Family Dentistry

For That Great Looking Smile & Healthy Teeth Cosmetic • Whitening • Bonding • Veneers • Implants Orthodontics/ • Dentures Victor De Los Santos, D.D.S.

Oral appliances for the treatment of snoring and Obstructive Sleep Apnea (OSA) and TMJ disorder

Most Insurance Accepted

FREE CONSULTATION/EXAM & NECESSARY X-RAY WITH THIS AD

SEE BEFORE & AFTER PHOTOS www.smile1.com CORTEZ

(BETWEEN SUNSET AVE. AND CORTEZ ST. ) (ALSO IN LA & LONG BEACH)

SUNSET AVE.

(626) 574-2154

1035 W. HUNTINGTON DR., SUITE B • ARCADIA

HUNTINGTON DR.


JANUARY 30 - FEBRUARY 5, 2020

BeaconMediaNews.com

BERKSHIRE HATHAWAY | California Properties Home Services

SAN MARINO: Enchanting 1,765 sf charmer perched atop a lushly landscaped knoll awaits a new steward! This quaint 2bed/2bath home on an 8,232 sf lot is less than half a mile from San Marino’s Mission District, Lacy Park as well as the prestigious Huntington/Langham Hotel offering a plethora of amenities. It lends well to the first-time San Marino home buyer or for those long-time residents who love the area but are living in a nearby mansion/estate property and are looking to scale-down to a single-level, more manageable abode. This sweet property is sure to be a hot commodity! (710OLD) $1,580,000 OPEN HOUSE SUN. 12 - 3PM

538 FRANKLIN PL., MONROVIA

Pasadena Sierra Madre Monrovia

15

(626) 355-1600

OPEN HOUSE SUN. 1-4PM 2031 GARDI ST., BRADBURY

OPEN HOUSE SAT. 1-4PM 318 N MADISON AVE., SIERRA MADRE

BRADBURY: Discover the tranquility and luxury of coveted Bradbury at this spa-

cious home of over 3,100 sf. Located on a cul-de-sac and nestled on nearly 1.7 acres, this generous property provides space and privacy. Offers 4 bedrooms, 3 baths, oversized 3 car garage, pool, spa and has tranquil valley/city light/mountain views!

MONROVIA: Quiet surroundings and a comfortable lifestyle welcome you to this lovely 3bed/3bath 2,206/sf North Monrovia home on a 9,756sf lot! The living/dining area features a corner fireplace, new carpeting and a double set of new custom sliding doors that expand this living space to the sophisticated and serene backyard patio. Delight in the custom designed outdoor perfect for intimate dining or a quaint location for gatherings with friends. The well-appointed kitchen makes family meal prep easy. Rest easy knowing you own a new solar system that is saving you hundreds of dollars! There is an oversized 3-car garage with direct access. Best not delay, schedule a private viewing today!

(2031GAR)

(318MAD)

OPEN HOUSE SUN. 2 - 4PM

$1,498,000 460 FOOTHILL AVE., SIERRA MADRE

FOR LEASE

$1,088,000

MONROVIA: English Character home in North Monrovia Foothills. 3 bed-

rooms, 1 and 1 ¾ baths, approximately 2000 square feet, family room, 3 level view deck, flat lot, replumbed, new kitchen and baths, immaculate.

SIERRA MADRE: This home has been loved by same family since 1991. The main house has 2 bedrooms, 1 bath. Beautiful wood Floors. Updated kitchen, large stainless steel fridge. There is a covered patio off the living room. In the backyard is an additional structure, was used as a office/artist area with ¾ bath (the structure is attached to another artist studio/storage and laundry room). There is a water conscious front yard, a huge backyard. There are several patios and gardens in the backyard.

PASADENA: This traditional home is located on prestigious San Pasqual Street and is only half a block from Caltech. It is less than a mile from the South Lake Central Business District and a short distance to the 210, 110 and 134 freeways! The front yard is spacious and features a white picket fence and mature trees. There is a formal entry, spacious living room with fireplace, a dining area and a family room. The updated kitchen has a stove, built-in microwave and a large breakfast room. There is a laundry area off the kitchen and direct access to the two-car garage. There is a master suite, two additional bedrooms and two bathrooms in the west wing of the house. Other features include: central air and heat and automatic sprinklers.

(538FRA)

(460FOO)

(1535SAN)

$939,000

$800,000

$4,500 per month


16 JANUARY 30 - FEBRUARY 5, 2020 ing described in this notice, or in written correspondence delivered to the Planning Division at, or prior to, the public hearing. This application will not alter the zoning status of your property. For further information regarding this application, please contact the Planning Division at (626) 932-5565. Staff Report pertaining to this item will be available on Thursday, February 6, 2020 after 4 p.m. on the City’s website: www.cityofmonrovia.org or in person at Monrovia City Hall, 415 South Ivy Avenue, Monrovia. Este aviso es para informarle sobre una junta pública acerca de la propiedad indicada mas arriba. Si necesita información adicional en español, favor de ponerse en contacto con el Departamento de Planificación al número (626) 9325565. Sheri Bermejo Planning Division Manager PLEASE PUBLISH ON JANUARY 30, 2020 MONROVIA WEEKLY

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

All Interested Parties

FROM:

City of El Monte Planning Division

PROPERTY LOCATION:

3136 Granada Avenue / APN: 8580-020-027

APPLICATION:

Modification No. 30-19

REQUEST:

The Applicant is requesting approval to construct a 108 square foot first-story and a 130 square foot second-story living space addition to an existing 2,494 square foot, two-story, single-family residence. Modification No. 30-19 is requested to modify the lot size to exceed the maximum allowable lot coverage of 40%. The subject site is 6,180 square feet in size and is located in the R-1A (One-family dwelling) zone. The Modification request is made pursuant to Chapter 17.20 (Modification – Variance) of the El Monte Municipal Code (EMMC).

APPLICANT/ Gina Griffin PROPERTY OWNER: 3136 Granada Avenue El Monte, CA 91731 ENVIRONMENTAL Article 19. Categorical Exemptions – Section DOCUMENTATION: 15301 (Class 1 – Existing Facilities) in accordance with the requirements of the California Environmental Quality Act of 1970 and the CEQA Guidelines, as amended. PLACE OF HEARING:

Pursuant to State Law, the Modification Committee will hold a public hearing to receive testimony, orally and in writing, on the proposed project. The public hearing is scheduled for: Date: Tuesday, February 11, 2020 Time: 5:00 p.m. Place: El Monte City Hall West – Conference Room A 11333 Valley Boulevard, El Monte, California Persons wishing to comment on the environmental documentation or proposed application may do so orally or in writing at the public hearing or in writing prior to the meeting date. Written comments shall be sent to Werner Abrego; El Monte City Hall West; 11333 Valley Boulevard; El Monte, CA 91731 or at wabrego@ElMonteCA.gov. If you challenge the decision in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City Planning Division at, or prior to, the public hearing. For further information regarding this application please contact Werner Abrego at wabrego@ElMonteCA.gov or (626) 258-8626 Monday through Thursday, except legal holidays, between the hours of 7:00 a.m. and 5:30 p.m.

Published and mailed on:

Thursday, January 30, 2020

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

LEGALS Probate Notices NOTICE OF PETITION TO ADMINISTER ESTATE OF: ANNA LORETTA YANG LEE AKA ANNA LORETTA LEE AKA ANNA LORETTA YANG CASE NO. 20STPB00338

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of ANNA LORETTA YANG LEE AKA ANNA LORETTA LEE AKA ANNA LORETTA YANG. A PETITION FOR PROBATE has been filed by ERIC K. LEE in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that ERIC K. LEE 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: 02/14/20 at 8:30AM in Dept. 5 located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner ERNEST J. KIM, ESQ. - SBN 181280 CATHERINE KIM, ESQ. - SBN 243811 LAW OFFICES OF ERNEST J. KIM 17541 17TH ST. STE 100 TUSTIN CA 92780 1/20, 1/23, 1/30/20 CNS-3332686# ROSEMEAD READER

NOTICE OF PETITION TO ADMINISTER ESTATE OF: IRMA M. DURAZO CASE NO. 20STPB00473

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of IRMA M. DURAZO. A PETITION FOR PROBATE has been filed by MARK A. DURAZO in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that MARK A. DURAZO 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: 02/18/20 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 C. TRACY KAYSER, ESQ. - SBN 230022 KAYSER LAW GROUP, APC 1407 N. BATAVIA STREET, SUITE 103 ORANGE CA 92867 BSC 217928 1/23, 1/27, 1/30/20 CNS-3334298# EL MONTE EXAMINER

NOTICE OF PETITION TO ADMINISTER ESTATE OF IRENE VALDEZ Case No. 20STPB00531

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of IRENE VALDEZ A PETITION FOR PROBATE has been filed by Kimberly Valdez in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Kimberly Valdez 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 admin-istration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on Feb. 20, 2020 at 8:30 AM in Dept. No. 5 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written 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

BeaconMediaNews.com 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: DARRELL G BROOKE ESQ SBN 118071 THE BROOKE LAW GROUP PC 525 S MYRTLE AVE STE 204 MONROVIA CA 91016 CN967554 VALDEZ Jan 27,30, Feb 3, 2020 MONROVIA WEEKLY

NOTICE OF PETITION TO ADMINISTER ESTATE OF: FRANCISCO SANCHEZ CASE NO. 20STPB00534

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of FRANCISCO SANCHEZ. A PETITION FOR PROBATE has been filed by LUIS JOSE SANCHEZ in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that LUIS JOSE SANCHEZ 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: 02/20/20 at 8:30AM in Dept. 79 located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. 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 LEONARD PLOTKIN - SBN 58031 LAW OFFICES OF LEONARD PLOTKIN 301 E. COLORADO BLVD. SUITE 716 PASADENA CA 91101 1/27, 1/30, 2/3/20 CNS-3335143# SAN GABRIEL SUN

NOTICE OF PETITION TO ADMINISTER ESTATE OF LEONA DESERSA BALDWIN Case No. 20STPB00630

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of LEONA DESERSA BALDWIN A PETITION FOR PROBATE has been filed by Jennifer Fejzic in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Jennifer Fejzic be appointed as personal representative to administer the estate of the decedent. THE PETITION requests au-

thority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent admin-istration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on Feb. 21, 2020 at 8:30 AM in Dept. No. 2D located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your ap-pearance may be in person or by your attorney. 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 knowl-edgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: WILLIAM K SWEENEY ESQ SBN 51670 LAW OFFICE OF WILLIAM K SWEENEY 32371 ALIPAZ ST STE 29 SAN JUAN CAPISTRANO CA 92675 CN967570 BALDWIN Jan 30, Feb 3,6, 2020 EL MONTE EXAMINER

NOTICE OF PETITION TO ADMINISTER ESTATE OF: JANET D. MACKINTOSH CASE NO. 17STPB08804

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the lost WILL or estate, or both of JANET D. MACKINTOSH. A PETITION FOR PROBATE has been filed by SCOTT M. MACKINTOSH in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that SCOTT M. MACKINTOSH be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent's lost WILL and codicils, if any, be admitted to probate. The lost WILL and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act 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: 02/26/20 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


LEGALS

BeaconMediaNews.com 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 DEBORA YOUNG - SBN 250106 YOUNG LAW FIRM 11500 W. OLYMPIC BLVD., SUITE 400 LOS ANGELES CA 90064 1/30, 2/3, 2/6/20 CNS-3337828# DUARTE DISPATCH

Public Notices ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Liza Oktaviana Cong Lao FOR CHANGE OF NAME CASE NUMBER: 20GDCP000U5 Superior Court of California, County of Los Angeles 600 East Broadway, Glendale, Ca 91206, North Central District TO ALL INTERESTED PERSONS: 1. Petitioner Liza Oktaviana Cong Lao filed a petition with this court for a decree changing names as follows: Present name a. Liza Oktaviana Cong Lao to Proposed name Liza Oktaviana Cong Lao 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing NOTICE OF HEARING a. Date: 4/8/2020 Time: 8:30AM Dept: D 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: January 3, 2020 Darrell Mavis JUDGE OF THE SUPERIOR COURT Pub. January 9, 16, 23, 30, 2020 ARCADIA WEEKLY ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Claudia Janette Alonzo FOR CHANGE OF NAME CASE NUMBER: 19GDCP00525 Superior Court of California, County of Los Angeles 600 East Broadway, Glendale, Ca 91206, North Central District TO ALL INTERESTED PERSONS: 1. Petitioner Claudia Janette Alonzo filed a petition with this court for a decree changing names as follows: Present name a. Claudia Janette Alonzo to Proposed name Claudia Janette Collazo 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: 04/01/2020 Time: 8:30AM Dept: D 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: December 31, 2019 Darrell Mavis JUDGE OF THE SUPERIOR COURT Pub. January 9, 16, 23, 30, 2020 ARCADIA WEEKLY ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Loc A Ung FOR CHANGE OF NAME CASE NUMBER: 20PSCP00005 Superior Court of California, County of Los Angeles 400 Civic Center Plaza, Pomona, Ca 91766, East District TO ALL INTERESTED PERSONS: 1. Petitioner Loc A Ung filed a petition with this court for a decree changing names as follows: Present name a. Loc A Ung to Proposed name Justice Jake Woo 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: 03/06/2020 Time: 8:30AM Dept: O Room: 543 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: EL Monte Examiner DATED: January 6, 2020 Peter A. Hernandez JUDGE OF THE SUPERIOR COURT Pub. January 16, 23, 30, February 6, 2020 EL MONTE EXAMINER ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Laura Chin FOR CHANGE OF NAME CASE NUMBER: 20PSCP00013 Superior Court of California, County of Los Angeles 400 Civic Center Plaza, Pomona, Ca 91766, East District TO ALL INTERESTED PERSONS: 1. Petitioner Laura Chin filed a petition with this court for a decree changing names as follows: Present name a. Laura Chin to Proposed name Lau On Chin 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: 03/13/2020 Time: 8:30AM Dept: O Room:543. 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: Monrovia Weekly DATED: January 13, 2020 Peter A. Hernandez JUDGE OF THE SUPERIOR COURT Pub. January 23, 30, February 6, 13, 2020 MONROVIA WEEKLY NOTICE OF PUBLIC LIEN SALE In accordance with the provisions of State Law there being due and unpaid charges for which the undersigned is entitled to satisfy an owner and/or manager's lien of the goods hereinafter described and stored at the Life Storage location listed below. And, due notice having been given, to the owner of said property and all parties known to claim an interest therein and the time specified in such notice for payment of such having expired, the goods will be sold to the highest bidder or otherwise disposed of at a public auction to be held online at www.StorageTreasures.com, which will end on Thursday, February 20, 2020 @ 10 am. Life Storage 1727 Buena Vista St. Duarte, CA 91010 626/775-7690 Customer Name - Inventory GLORIA CISNEROS: HSLD GDS/FURN ALLYN COLBERT: HSLD GDS/FURN, ACCTNG RCRDS, SALES SAMPLS MARIO FLORES: TV/STEREO EQUIP, TOOL/APPLNCES, CLOTHING, ELECTRONICS JASMINE MURILLO: HSLD GDS/FURN DWAN KOELLIKER: HSLD GDS/FURN, CRAFTS, CLOTHING JONATHAN SCHULTE: HSLD GDS/ FURN QINGZHE ZENG: HSLD GDS/FURN DEBRA WHITE: HSLD GDS/FURN, TOOLS/APPLNCES, TV/STEREO EQUIP Published on January 23, 2020 and January 30, 2020 in the DUARTE DISPATCH. 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, 02/18/2020 at 12:00PM. Gary Whittington C114 Furniture; Silvester Cosio B109 Assorted furniture and clothing; Evelyn Cubillas C70 Cabinet, boxed items and clothing; Alma Contreras B338 Household items; Cristal Ochoa B240 Household items; Catalina Contreras B64 Clothing for flea market sales; Mercedes Gonzalez B282 Big couch, boxes, tv, dresser; James McDow D9 Cabinetry and Shutters and tools; Christina Gast B102 Household items, clothing; Getano Johnson B200 Boxes; Jose Sarinana A47 Office furniture, office equipment. 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. CN967636 02-18-2020 Jan 30, Feb 6, 2020 EL MONTE EXAMINER NOTICE TO CREDITORS OF BULK SALE (Division 6 of the Commercial Code) Escrow No. 120519-JL (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: CALIXTO CALDERON, ESPERANZA SALAS CALDERON AND LINDA ROMAG, 622 W LAS TUNAS DR,

SAN GABRIEL, CA 91776 (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: FELIPE PEREA NICOLAS AND LUIS ARTEAGA, 581 W. BROADWAY APT B, SAN GABRIEL, CA 91776 (5) The location and general description of the assets to be sold are: TRADENAME, GOODWILL, LEASE, LEASE HOLD IMPROVEMENT, 41-256709 ON-SALE BEER AND WINE-EATING PLACE of that certain business located at: 622 W LAS TUNAS DR, SAN GABRIEL, CA 91776 (6) The business name used by the seller(s) at said location is: CASA CALDERON (7) The anticipated date of the bulk sale is FEBRUARY 18, 2020 at the office of: MIDWAY ESCROW, INC., 3731 WILSHIRE BLVD. #506 LOS ANGELES, CA 90010, Escrow No. 120519-JL, Escrow Officer: JULIE SUJAN LEE (8) Claims may be filed with Same as “7” above (9) The last day for filing claims is: FEBRUARY 14, 2020. (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: DECEMBER 17, 2019 TRANSFEREES: FELIPE PEREA NICOLAS AND LUIS ARTEAGA LA2457382 SAN GABRIEL SUN 1/30/2020

Trustee Notices NOTICE OF TRUSTEE'S SALE T.S. No.: A00-2104 Loan No.: 006007 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/13/2000. 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: Michael DeRose, A Single Man Duly Appointed Trustee: Sentry Reconveyance Corporation, A California Corporation Recorded 12/20/2000 as Instrument No. 00-1977029 in book , page and rerecorded on — as — of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale: 2/5/2020 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: $110,969.13 Street Address or other common designation of real property: 839 East Broadway San Gabriel, CA 91776 A.P.N.: 5373-003-022 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) 827-5626 for information regarding the trustee's sale or visit this Internet Web www.rctemme.com. using the file number assigned to this case A00-2104. 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: 1/7/2020 Sentry Reconveyance Corporation, A California Corporation Katherine Dyrness, Trustee Sales Officer A-4715113 01/16/2020, 01/23/2020, 01/30/2020 SAN GABRIEL SUN TSG No.: 8758290 TS No.: CA1900285713 APN: 8527-024-026 Property Address: 1433 LEMON AVENUE BRADBURY, CA 91008 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/25/2013. 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 02/13/2020 at 10:00 A.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded 10/01/2013, as Instrument No. 20131415449, in book , page , , of Official Records in the office of the County Recorder of LOS ANGELES County, State of California. Executed by: MING CHEN, A MARRIED WOMAN, AS HER SOLE AND SEPARATE PROPERTY, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 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# 8527-024-026 The street address and other common designation, if any, of the real property described above is purported to be: 1433 LEMON AVENUE, BRADBURY, CA 91008 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 $ 2,001,675.14. 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 CA1900285713 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 1011F 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 NPP0366269 To: ARCADIA WEEKLY 01/16/2020, 01/23/2020, 01/30/2020 ARCADIA WEEKLY APN: 5779-006-082 OTHER: 5936820 TS180711 NOTICE OF TRUSTEE’S SALE

JANUARY 30 - FEBRUARY 5, 2020

UNDER DEED OF TRUST YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 5/11/2017 UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NOTICE is hereby given that C.N.A. FORECLOSURE SERVICES, INC. A CALIFORNIA CORPORATION, as trustee, or successor trustee, or substituted trustee pursuant to the Deed of Trust executed by Jayadev Appannagari Recorded on 8/15/2018 as Instrument No. 200920180824283, of Official records in the office of the County Recorder of Los Angeles County, California, and pursuant to the Notice of Default and Election to Sell thereunder recorded 9/11/2018 as Instrument No. 2018-0927741 of said Official Records, WILL SELL on 2/06/2020 Behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza, Pomona CA 91766 at 10:00 a.m. AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at the time of sale in lawful money of the United States), 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 hereinafter described. The property address and other common designation, if any, of the real property described above is purposed to be: 425 Eldorado St. #B, Arcadia, CA The undersigned Trustee disclaims any liability for any incorrectness of the property address and other common designation, if any, shown herein. The total amount of unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $287,908.00 (estimated). In addition to cash, the Trustee will accept a cashier’s check drawn by a state or federal credit union or a check drawn by state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. In the event tender other than cash is accepted the Trustee may withhold the issuance of the Trustee’s Deed until funds become available to the payee or endorsee as a matter of right. Said sale will be made, but without covenant or warranty, express or implied regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed, advances thereunder, with interest as provided therein, and the unpaid principal balance of the Note secured by said Deed with interest thereon as provided in said Note, fees, charges and expenses of the trustee and the trusts created by said Deed of Trust. 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 telephone number for information regarding the trustee's sale 916-939-0772 or visit this Internet Web site www.nationwideposting.com for information regarding the sale of this property, using the file number assigned to this case 180711 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 CALL : 916-939-0772 C/O C.N.A. FORECLOSURE SERVICES, INC., A CALIFORNIA CORPORATION as said Trustee. 2020 CAMINO DEL RIO N. #230 SAN DIEGO, CALIFORNIA 92108 (619) 297-6740 DATE: 1/14/2020 KIMBERLY CURRAN TRUSTEE SALE OFFICER NPP0366355 To: ARCADIA WEEKLY 01/16/2020, 01/23/2020, 01/30/2020 T.S. No.: 2018-02572-CA A.P.N.:8621-020-013 Property Address: 5408 North Conwell Avenue, Azusa, CA 91702 NOTICE OF TRUSTEE'S SALE PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包含一个信息摘要 참고사항: 본 첨부 문서에 정보 요약서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA

17

NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 06/23/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Trustor: Ricardo Moreno and Myrna Moreno, husband and wife, as joint tenants Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 07/12/2006 as Instrument No. 06 1536216 in book ---, page--- and of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale: 03/12/2020 at 09:00 AM Place of Sale: V I N E YA R D BALLROOM, DOUBLETREE HOTEL LOS ANGELES-NORWALK, 13111 SYCAMORE DRIVE, NORWALK, CA 90650 Estimated amount of unpaid balance, reasonably estimated costs and other charges: $401,200.41 NOTICE OF TRUSTEE'S SALE THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as: More fully described in said Deed of Trust. Street Address or other common designation of real property: 5408 North Conwell Avenue, Azusa, CA 91702 A.P.N.: 8621-020-013 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $ 401,200.41. Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE OF TRUSTEE'S SALE NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site http://www. altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx using the file number assigned to this case 201802572-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: January 11, 2020 Western Progressive, LLC, as Trustee for beneficiary C/o 1500 Palma Drive, Suite 237 Ventura, CA 93003 Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx _________ Trustee Sale As-


18 JANUARY 30 - FEBRUARY 5, 2020 sistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. APP2001-CA-3638682: New Order - TS # 2018-02572-CA, LN # - 7090386033 , Azusa Beacon, 1/16/2020, 1/23/2020, 1/30/2020 T.S. No.: 2019-01831-CA A.P.N.:8624-003-051 Property Address: 750 East 5th Street #35, Azusa, CA 91702 NOTICE OF TRUSTEE'S SALE PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包含一个信息摘要 참고사항: 본 첨부 문서에 정보 요약서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 02/06/2007. 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. Trustor: Patricia Garcia, an Unmarried Woman Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 02/14/2007 as Instrument No. 20070317588 in book ---, page--- and of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale: 02/27/2020 at 09:00 AM Place of Sale: Vineyard Ballroom, Doubletree Hotel Los Angeles-Norwalk, 13111 Sycamore Drive, Norwalk, CA 90650 Estimated amount of unpaid balance, reasonably estimated costs and other charges: $346,275.70 NOTICE OF TRUSTEE'S SALE THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as: More fully described in said Deed of Trust. Street Address or other common designation of real property: 750 East 5th Street #35, Azusa, CA 91702 A.P.N.: 8624-003-051 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $346,275.70. Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE 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 NOTICE OF TRUSTEE'S SALE investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that

the same lender may hold more than one mortgage or deed of trust on this property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site http://www. altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx using the file number assigned to this case 201901831-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: January 11, 2020 Western Progressive, LLC, as Trustee for beneficiary C/o 1500 Palma Drive, Suite 237 Ventura, CA 93003 Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx _____________ Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. APP2001-CA-3638685: New Order - TS # 2019-01831-CA, LN # - 7141871397 , Azusa Beacon, 1/16/2020, 1/23/2020, 1/30/2020 APN: 5389-015-048 TS No: CA0800044219-1 TO No: 190955511-CA-VOI NOTICE OF TRUSTEE'S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED August 25, 2010. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On February 27, 2020 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 September 1, 2010 as Instrument No. 20101224842, of official records in the Office of the Recorder of Los Angeles County, California, executed by DEAN CHOU, AND HWALIN CHOU, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., as Beneficiary, as nominee for BANK OF AMERICA, N.A. 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: LOT 4 OF TRACT 23558 AS PER MAP RECORDED IN BOOK 618, PAGE 51 OF MAPS IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT THEREFROM THAT PORTION OF LOT 4 IN GRANT DEED RECORDEDDECEMBER 16, 1963 AS INSTRUMENT NO. 480 TOGETHER WITH:THAT PORTION OF LOT 4 OF BLOCK 2 OF ROSEMEAD, IN THE CITY OF ROSEMEAD,COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 12 PAGES 194 AND 195 OF MAPS, RECORDS OF SAID COUNTY, DESCRIBED AS FOLLOWS: COMMENCING AT THE MOST NORTHERLY CORNER OF LOT 4 OF TRACT NO. 23558, AS PER MAP RECORDED IN BOOK 618 PAGE 51 OF MAPS, RECORDS OF SAID COUNTY; THENCE SOUTHEASTERLY ALONG THE NORTHEASTERLY LINE OF LOT 4 OF SAID TRACT NO. 23558, SOUTH 68° 22` 05" EAST 51.9 FEET TO THE TRUE POINT OF BEGINNING; THENCE CONTINUING ALONG SAID NORTHEASTERLY LINE SOUTH 68° 22` 05" EAST 51.99 FEET THE EASTERLY LINE OF LOT 4 OF BLOCK 2 OF SAIDROSEMEAD; THENCE NORTHERLY ALONG SAID LAST MENTIONED EASTERLY LINE NORTH 0° 57` 22" WEST 14.00 FEET, THENCE NORTHWESTERLY TO THE TRUE POINT OF BEGINNING. AS SHOWN IN CORPORATION GRANT DEED RECORDED DECEMBER 16, 1963 AS INSTRUMENT NO. 484. 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: 4646 FENDYKE AVENUE, ROSEMEAD, CA 91770 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 $107,418.42 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said

LEGALS sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call In Source Logic at 702-659-7766 for information regarding the Trustee's Sale or visit the Internet Web site address listed below for information regarding the sale of this property, using the file number assigned to this case, CA08000442-19-1. 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: 01/15/2020 MTC Financial Inc. dba Trustee Corps TS No. CA08000442-19-1 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 866-660-4288 Frances DePalma, 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.Order Number 68627, Pub Dates: 01/23/2020, 01/30/2020, 02/06/2020, ROSEMEAD READER NOTICE OF TRUSTEE'S SALE Trustee Sale No. 149620 Title No. DS730019005323 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/20/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 02/27/2020 at 9:00 AM, The Mortgage Law Firm, PLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 12/27/2006, as Instrument No. 20062869307, in book xx, page xx, of Official Records in the office of the County Recorder of Los Angeles County, State of California, executed by Robert Kazuaki Yasui, A Married Man as His Sole and Separate Property, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States), Doubletree Hotel Los Angeles-Norwalk, 13111 Sycamore Drive, Norwalk, CA 90650 - Vineyard Ballroom. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State, described as: FULLY DESCRIBED IN THE ABOVE DEED OF TRUST. APN 5361-032-004 The street address and other common designation, if any, of the real property described above is purported to be: 1149 Abbot Avenue, San Gabriel, CA 91776 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $366,509.06 If the Trustee is unable to convey title for

any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and written Notice of Default and Election to Sell. The undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. Dated: 1/10/2020 THE MORTGAGE LAW FIRM, PLC Adriana Durham/Authorized Signature 27455 TIERRA ALTA WAY, STE. B, TEMECULA, CA 92590 (619) 465-8200 FOR TRUSTEE'S SALE INFORMATION PLEASE CALL (800) 280-2832 The Mortgage Law Firm, PLC. may be attempting to collect a debt. Any information obtained may be used for that purpose. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 280-2832 for information regarding the trustee's sale or visit this Internet Web site - www.Auction.com - for information regarding the sale of this property, using the file number assigned to this case: 149620. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. A-4715626 01/23/2020, 01/30/2020, 02/06/2020 SAN GABRIEL SUN NOTICE OF TRUSTEE'S SALE T.S. No.: 19-0259 Loan No.: *******803 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 09/28/2007 AND MORE FULLY DESCRIBED BELOW. 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 payable at the time of sale in lawful money of the United States (payable to Attorney Lender Services, Inc.) 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: CHRISTOPHER G. FIELDS, A MARRIED MAN Trustee: ATTORNEY LENDER SERVICES, INC. Recorded 10/10/2007 as Instrument No. 20072311673 in book , at Page of Official Records in the office of the Recorder of LOS ANGELES County, California, Date of Sale: 02/13/2020 at 10:00AM Place of Sale: Behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza, Pomona CA 91766 Estimated amount of unpaid balance and other charges: $315,121.81 estimated - as of date of first publication of this Notice of Sale The purported property address is: 933 BEECH HILL AVE HACIENDA HEIGHTS , CA 91745 A.P.N.: 8217-041-083 The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county wherein the real property is located and more than three (3) months have elapsed since such recordation. The undersigned Trustee disclaims any liability for any incorrectness of the property 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 Trustee's 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. NOTICE TO POTENTIAL BIDDERS: If you are con-

BeaconMediaNews.com sidering 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 the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (916) 939-0772 for information regarding the trustee's sale or visit this Internet Web site www.nationwideposting.com for information regarding the sale of this property, using the file number assigned to this case, 19-0259. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 01/13/2020 ATTORNEY LENDER SERVICES, INC. Karen Talafus, Assistant Secretary 5120 E. LaPalma Avenue, #209 Anaheim, CA 92807 Telephone: 714-695-6637 Sales Line: (916) 939-0772 Sales Website: www. nationwideposting.com This office is attempting to collect a debt and any information obtained will be used for that purpose. NPP0366559 To: EL MONTE EXAMINER 01/23/2020, 01/30/2020, 02/06/2020 EL MONTE EXAMINER

Fictitious Business Name Filings FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019322588 FIRST FILING. The following person(s) is (are) doing business as A AND K MINI MARKET AND TABACCO DELI, 549 W Manchester Blvd , Inglewood, CA 90301. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 1, 2010. Signed: Adel Fouad Mansour. The statement was filed with the County Clerk of Los Angeles on December 16, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 9, 2020, January 16, 2020, January 23, 2020, January 30, 2020 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019322592 FIRST FILING. The following person(s) is (are) doing business as LANDSCAPES, 931 Alandele Ave , Los Angeles, CA 90036. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 1, 2005. Signed: Avarie Dru Shevin. The statement was filed with the County Clerk of Los Angeles on December 16, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 9, 2020, January 16, 2020, January 23, 2020, January 30, 2020 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019322594 FIRST FILING. The following person(s) is (are) doing business as NEW WEST CONSTRUCTION, 716 Rita St , Redondo Beach, CA 90277. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 1, 2001. Signed: Lowell N Brown. The statement was filed with the County Clerk of Los Angeles on December 16, 2019. NOTICE: This fictitious business name statement expires five years from the

date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 9, 2020, January 16, 2020, January 23, 2020, January 30, 2020 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019322596 FIRST FILING. The following person(s) is (are) doing business as WESTSIDE BASKETBALL CLUB; CALIFORNIA STORM, 20216 Arthur Ct , Santa Clarita, CA 91350. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 1, 2010. Signed: George Quintero. The statement was filed with the County Clerk of Los Angeles on December 16, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 9, 2020, January 16, 2020, January 23, 2020, January 30, 2020 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019322598 FIRST FILING. The following person(s) is (are) doing business as YAQUI SPIRIT MUSIC, 14740 Clark St , Baldwin Park, CA 91706. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 1, 2009. Signed: Cruz B Sembello. The statement was filed with the County Clerk of Los Angeles on December 16, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 9, 2020, January 16, 2020, January 23, 2020, January 30, 2020 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019328336 FIRST FILING. The following person(s) is (are) doing business as WESTCHESTER VETERINARY CENTER AND CAT CLINIC; KVETT MOBILE SERVICES, 8911 S Sepulveda Blvd , Los Angeles, CA 90045. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on May 1, 2019. Signed: Krieger Vetinary services, inc (CA), 8911 S Sepulveda Blvd , Los Angeles, CA 90045; Andrew Michael Krieger, President. The statement was filed with the County Clerk of Los Angeles on December 24, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 9, 2020, January 16, 2020, January 23, 2020, January 30, 2020 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019328334 FIRST FILING. The following person(s) is (are) doing business as OH BABY!; RUFF; ATOMIC; BEAST; DYNAMITE; ERUPTION; GREEN CENTRAL; GREEN CENTRAL USA; GREEN CENTRAL WELLNESS; LIPSTICK; OOH LA LA; ORGASMIC; RED SHOE; RESURRECTION; SCORPION; SLAM, 8424-A Santa Monica Blvd#743 , West Hollywood, CA 90069. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on September 1, 2016. Signed: Up 24-7 LLC (CA), 8424-A Santa Monica Blvd#743 , West Hollywood, CA 90069; Paula Scandelari, Managing Member. The statement was filed with the County Clerk of Los Angeles on December 24, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The


LEGALS

BeaconMediaNews.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 January 9, 2020, January 16, 2020, January 23, 2020, January 30, 2020 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020001371 FIRST FILING. The following person(s) is (are) doing business as TPC PNEUMATICS; TPC LEAN; TPC AUTOMATION, 12411 Mccann Drive , Santa Fe Springs, CA 90670. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on April 1, 1998. Signed: Tanhay, Inc (CA), 12411 Mccann Drive , Santa Fe Springs, CA 90670; Gary Moy, Vice President. The statement was filed with the County Clerk of Los Angeles on January 3, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 9, 2020, January 16, 2020, January 23, 2020, January 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019322019 FIRST FILING. The following person(s) is (are) doing business as BASACC.COM; ZODACA.COM; COBBLEPRO.COM; WNTERBAYUSA; INSTEN.COM, 12336 Lower Auzsa Rd , Arcadia, CA 91006. 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 September 1, 2019. Signed: Eforcity LLC (CA), 12336 Lower Auzsa Rd , Arcadia, CA 91006; Steven Neufer, Manager. The statement was filed with the County Clerk of Los Angeles on December 16, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 9, 2020, January 16, 2020, January 23, 2020, January 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019322000 FIRST FILING. The following person(s) is (are) doing business as EFORCITY. COM; ASCEND DISTRIBUTION; ACCSTATION.COM; EVERYDAYSOURCE. COM; ITRIMMING.COM, 12336 Lower Azusa RD , Arcadia, CA 91006. 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 September 1, 2019. Signed: Eforcity LLC (CA), 12336 Lower Azusa RD , Arcadia, CA 91006; Steven M Neufer, Manager. The statement was filed with the County Clerk of Los Angeles on December 16, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 9, 2020, January 16, 2020, January 23, 2020, January 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020002452 FIRST FILING. The following person(s) is (are) doing business as SER-GUZ GENERAL SERVICES, 1317 Maynard Dr , Duarte, CA 91010. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2020. Signed: Juan H Serrano. The statement was filed with the County Clerk of Los Angeles on January 6, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 9, 2020, January 16, 2020, January 23, 2020, January 30, 2020 FICTITIOUS

BUSINESS

NAME

STATEMENT FILE NO. 2020001579 FIRST FILING. The following person(s) is (are) doing business as KENSINGTON, 10750 Wilshire Blvd #1404 , Los angeles, CA 90024. This business is conducted by copartners. Registrant commenced to transact business under the fictitious business name or names listed herein on September 1, 2014. Signed: 625 Barrington Estates LLC; Beverly Glen Luxurious Apartments LLC. The statement was filed with the County Clerk of Los Angeles on January 3, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 9, 2020, January 16, 2020, January 23, 2020, January 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019331939 FIRST FILING. The following person(s) is (are) doing business as BROW MAVEN, 21603 Newton Court , Santa Clarita, CA 91350. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 1, 2019. Signed: Stephanie L Strum. The statement was filed with the County Clerk of Los Angeles on December 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 January 9, 2020, January 16, 2020, January 23, 2020, January 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019320499 FIRST FILING. The following person(s) is (are) doing business as TEXT HOME TODAY SERVICES, 530 S. Lake Ave 332 , Pasadena, CA 91101. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 1, 2019. Signed: Katie Tran. The statement was filed with the County Clerk of Los Angeles on December 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 January 9, 2020, January 16, 2020, January 23, 2020, January 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019322446 FIRST FILING. The following person(s) is (are) doing business as AMERICAN LOCKSMITH 24 7, 850 S Vincent Ave unit 43 C , Azusa, CA 91702. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 1, 2019. Signed: Daniel Delgado. The statement was filed with the County Clerk of Los Angeles on December 16, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 9, 2020, January 16, 2020, January 23, 2020, January 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019317686 FIRST FILING. The following person(s) is (are) doing business as TOM FRESH PRODUCE INC, 1318 E 7th St #82 37-38 , Los Angeles, CA 90021. 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: Tom fresh produce Inc (CA), 1318 E 7th St #82 37-38 , Los Angeles, CA 90021; Jose E. Soriano Sarvia, President. The statement was filed with the County Clerk of Los Angeles on December 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 ficti-

tious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 9, 2020, January 16, 2020, January 23, 2020, January 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019316630 FIRST FILING. The following person(s) is (are) doing business as HOMBRES CON VALOR PARA CRISTO; MUJERES CON VALOR PARA CRISTO, 239 S. 3nd avenue , La Puente, CA 91746. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 1, 2017. Signed: Maco A Valenzuela Osuna. The statement was filed with the County Clerk of Los Angeles on December 9, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 9, 2020, January 16, 2020, January 23, 2020, January 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019325639 FIRST FILING. The following person(s) is (are) doing business as PINKY'S AUTO BODY & PAINT, 4105 Arden Drive , El Monte, CA 91731. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2011. Signed: Lou Lou Rivera. The statement was filed with the County Clerk of Los Angeles on December 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 January 9, 2020, January 16, 2020, January 23, 2020, January 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020000102 FIRST FILING. The following person(s) is (are) doing business as HACIENDA LANWMOWER, 1130 N. Hacienda Blvd , La Puente, CA 91744. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2020. Signed: Gusatavo Nakama. The statement was filed with the County Clerk of Los Angeles on January 2, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 9, 2020, January 16, 2020, January 23, 2020, January 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019319315 FIRST FILING. The following person(s) is (are) doing business as SARENITY FLORAL; SARENITY FLORAL & EVENTS DESIGN, 2751 Pacific Ave Apt 5 , Long Beach, CA 90806. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 1, 2019. Signed: Saren Rem. The statement was filed with the County Clerk of Los Angeles on December 11, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 9, 2020, January 16, 2020, January 23, 2020, January 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019331304 FIRST FILING. The following person(s) is (are) doing business as GWAN-IM, 5237 Stratford Rd , Los Angeles, CA 90042. 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: Diana Zheng. The statement was filed with the County Clerk of Los Angeles on December 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 January 9, 2020, January 16, 2020, January 23, 2020, January 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019320569 FIRST FILING. The following person(s) is (are) doing business as AYUDA LEGAL SALVADORENA, 14650 Roscoe Blvd, Ste #8 , Panorama City, CA 91402. This business is conducted by a husband and wife. Registrant commenced to transact business under the fictitious business name or names listed herein on July 1, 2019. Signed: Catalina E Alvarenga De Pena; Jaime Mauricio Pena. The statement was filed with the County Clerk of Los Angeles on December 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 January 6, 2020, January 13, 2020, January 20, 2020, January 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020001364 FIRST FILING. The following person(s) is (are) doing business as REI SERVICES, 8415 Glencrest Drive , Sun Valley, CA 91352. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2020. Signed: Vahe Bekarian. The statement was filed with the County Clerk of Los Angeles on January 3, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 9, 2020, January 16, 2020, January 23, 2020, January 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020003980 FIRST FILING. The following person(s) is (are) doing business as TC PROCESSING SOLUTIONS, 14661 Titus Street , 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 January 1, 2020. Signed: Randy Sandoval. The statement was filed with the County Clerk of Los Angeles on January 7, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 9, 2020, January 16, 2020, January 23, 2020, January 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020003472 FIRST FILING. The following person(s) is (are) doing business as NIRVANA ASTROGICAL SERVICES, 13010 Point Reyes Pl , Cerritos, CA 90703. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2020. Signed: Sudershan K. Gupta. The statement was filed with the County Clerk of Los Angeles on January 6, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 9, 2020, January 16, 2020, January 23, 2020, January 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020003462 FIRST FILING. The following person(s) is (are) doing business as UNIVERSAL ENTERTAINMENT, 18431 1/2 Pioneer Blvd , Artesia, CA 90701. This business is conducted by an individual. Registrant commenced to transact

JANUARY 30 - FEBRUARY 5, 2020 business under the fictitious business name or names listed herein on January 1, 2020. Signed: Sudershan K. Gupta. The statement was filed with the County Clerk of Los Angeles on January 6, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 9, 2020, January 16, 2020, January 23, 2020, January 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020003659 FIRST FILING. The following person(s) is (are) doing business as FAVORITO MARKET, 2432 Tyler Avenue , El Monte, CA 91733. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2020. Signed: Tony Ngor. The statement was filed with the County Clerk of Los Angeles on January 7, 2019. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 9, 2020, January 16, 2020, January 23, 2020, January 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020001088 FIRST FILING. The following person(s) is (are) doing business as CASA ONYX DESIGNS, 3615 Arizona , Los Angeles, CA 90022. 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: Luis A Hernandez. The statement was filed with the County Clerk of Los Angeles on January 3, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 9, 2020, January 16, 2020, January 23, 2020, January 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019321161 FIRST FILING.The following person(s) is (are) doing business as DANIRO PROFESSIONAL SERVICES, 13400 Riverside Drive, Suite 310 , Sherman Oaks, CA 91423. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 1, 2019. Signed: Cynthia Manguba. The statement was filed with the County Clerk of Los Angeles on December 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 January 9, 2020, January 16, 2020, January 23, 2020, January 30, 2020 __________________________ FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020007918 FIRST FIING. The following person(s) is (are) doing business as DOLLY'S DESIGN, 8 La Torre Drive , 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 August 1, 2019. Signed: Dolores Acosta Maufras. The statement was filed with the County Clerk of Los Angeles on January 10, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 16, 2020, January 23, 2020, January 30, 2020, February 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020007142 FIRST FILING. The following

19

person(s) is (are) doing business as TAURUS SECURITY FORCE, 2741 Via Paseo Ave #15 , Montebello, CA 90640. 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: Michael Aldapa. The statement was filed with the County Clerk of Los Angeles on January 10, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 16, 2020, January 23, 2020, January 30, 2020, February 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020006948 FIRST FILING. The following person(s) is (are) doing business as STEAM GREEN CARPET CLEANING, 14349 Victory Blvd, Unit 303 , Van Nuys, CA 91401. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 1, 2014. Signed: Haim Goldstein. The statement was filed with the County Clerk of Los Angeles on January 9, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 16, 2020, January 23, 2020, January 30, 2020, February 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020005479 FIRST FILING. The following person(s) is (are) doing business as WIRED ENTERTAINMENT GROUP, 1211 E Cypress Avenue , Glendora, CA 91741. 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: Wired Electric Company (CA), 1211 E Cypress Avenue , Glendora, CA 91741; Jake D Robinson, President. The statement was filed with the County Clerk of Los Angeles on January 8, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 16, 2020, January 23, 2020, January 30, 2020, February 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020007571 FIRST FILING. The following person(s) is (are) doing business as ECLIPSE GOURMET CATERING, 840 W Altadena Dr , Altadena, CA 91001. 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: Michael Keith Green. The statement was filed with the County Clerk of Los Angeles on January 10, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 16, 2020, January 23, 2020, January 30, 2020, February 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020008889 FIRST FILING. The following person(s) is (are) doing business as SUN TRUCKING SERVICE, 850 E Mountain Way, Unit B , Azusa, CA 91702. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Dongning Sun. The statement was filed with the County Clerk of Los Angeles on January 13, 2020. 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


20 JANUARY 30 - FEBRUARY 5, 2020 Professional Code). Pub. Monrovia Weekly January 16, 2020, January 23, 2020, January 30, 2020, February 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020005009 FIRST FILING. The following person(s) is (are) doing business as MAX SUNGLASSES, 112 Plaza Dr, Space 4676 , West Covina, CA 91790. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on December 1, 2019. Signed: California Tech Inc (CA), 112 Plaza Dr, Space 4676 , West Covina, CA 91790; MD Imran Hossain, Secretary. The statement was filed with the County Clerk of Los Angeles on January 8, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 16, 2020, January 23, 2020, January 30, 2020, February 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020008090 FIRST FILING. The following person(s) is (are) doing business as COAST NET OT ENTERPRISES, 1220 Highland Ave, Suite 1436 , Duarte, CA 91010. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 1, 1999. Signed: Chrsitopher D Grogan. The statement was filed with the County Clerk of Los Angeles on January 10, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 16, 2020, January 23, 2020, January 30, 2020, February 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020009335 FIRST FILING. The following person(s) is (are) doing business as CLEAR COMMUNICATIONS INTERPRETING SERVICES, 2006 Buena Vista St #C , Duarte, CA 91010. 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: Gayne Ahverdyan. The statement was filed with the County Clerk of Los Angeles on January 13, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 16, 2020, January 23, 2020, January 30, 2020, February 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020009337 FIRST FILING. The following person(s) is (are) doing business as VELASCO INTERPRETING SERVICES, 805 N Sierra Bonita Ave , Pasadena, CA 91104. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 1, 2006. Signed: Alejandro Velasco Arias. The statement was filed with the County Clerk of Los Angeles on January 13, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 16, 2020, January 23, 2020, January 30, 2020, February 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020008704 FIRST FILING. The following person(s) is (are) doing business as CONNECTED ACADEMY, 3215 Santa Anita Ave , El Monte, CA 91733. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2020. Signed: Kendrick Cheng. The statement was

filed with the County Clerk of Los Angeles on January 13, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 16, 2020, January 23, 2020, January 30, 2020, February 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020009564 FIRST FILING. The following person(s) is (are) doing business as GOOD FORTUNE TRADING CO., 6359 Muscatel Ave. , San Gabriel , CA 91775. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 1, 1980. Signed: David H. Z. Hsu. The statement was filed with the County Clerk of Los Angeles on January 13, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 16, 2020, January 23, 2020, January 30, 2020, February 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020009767 FIRST FILING. The following person(s) is (are) doing business as PROFESSIONAL FINANCIAL SOLUTIONS; CPA RESOLUTION, 556 N. Diamond Bar Blvd. #101 , Diamond Bar, CA 91765. 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: PF Solutions LLC (CA), 556 N. Diamond Bar Blvd. #101 , Diamond Bar, CA 91765; Aaron C. Stocks, President. The statement was filed with the County Clerk of Los Angeles on January 14, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 16, 2020, January 23, 2020, January 30, 2020, February 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020008926 FIRST FILING. The following person(s) is (are) doing business as VR IRON WORKS, 9221 S. Main St. , Los Angeles, CA 90003. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2020. Signed: Victor R. Romero. The statement was filed with the County Clerk of Los Angeles on January 13, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 16, 2020, January 23, 2020, January 30, 2020, February 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020008375 FIRST FILING. The following person(s) is (are) doing business as RAWMIX PRODUCTIONS, 1108 S. Almansor St. , Alhambra, CA 91801. 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: Rommel Alwin Andaya. The statement was filed with the County Clerk of Los Angeles on January 10, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 16, 2020, January 23, 2020, January 30, 2020, February 6, 2020

LEGALS FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019325402 FIRST FILING. The following person(s) is (are) doing business as THE FIELD AUDIO, 217 N Lake St , Burbank, CA 91502. 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: Brian Carr; Tricia Carr. The statement was filed with the County Clerk of Los Angeles on December 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 January 16, 2020, January 23, 2020, January 30, 2020, February 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020010563 FIRST FILING. The following person(s) is (are) doing business as PREMIER COMPUTER CONSULTING, 1407 Foothill Blvd, Suite 217 , La Verne, CA 91750. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2020. Signed: Premier Computer Services, Inc (CA), 1407 Foothill Blvd, Suite 217 , La Verne, CA 91750; Marvin Diaz, President. The statement was filed with the County Clerk of Los Angeles on January 14, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 16, 2020, January 23, 2020, January 30, 2020, February 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020003592 FIRST FILING. The following person(s) is (are) doing business as MONA MARCOS, 6765 Cactus Lane , La Verne, CA 91750. 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: R & M Benefits, Inc. (CA), 6765 Cactus Lane , La Verne, CA 91750; Mona Marcos, Secretary. The statement was filed with the County Clerk of Los Angeles on January 7, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 16, 2020, January 23, 2020, January 30, 2020, February 6, 2020 ___________________________ FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020007159 FIRST FILING. The following person(s) is (are) doing business as AMERICAN UNIFORMS AND TAILORING, 18531 Western Ave , Torrance, CA 90248. 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: Amira Youssef. The statement was filed with the County Clerk of Los Angeles on January 10, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 23, 2020, January 30, 2020, February 6, 2020, February 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020013128 FIRST FILING. The following person(s) is (are) doing business as LAKE FIEW SOD, 3735 Hampton Road , Pasadena, CA 91107. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2020. Signed: Gianti Hartanto. The statement was filed with the County Clerk of Los Angeles on January 16, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in

the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 23, 2020, January 30, 2020, February 6, 2020, February 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020006112 FIRST FILING. The following person(s) is (are) doing business as VABULIS, 5043 Wilshire Blvd #34956 , Los Angeles, CA 90036. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 1, 2019. Signed: Vinece Barlow. The statement was filed with the County Clerk of Los Angeles on January 9, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 23, 2020, January 30, 2020, February 6, 2020, February 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020013342 FIRST FILING. The following person(s) is (are) doing business as NORBERT TSI PHOTOGRAPHY, 21515 Birch Hill Dr , 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, 2020. Signed: Norbert Tsi. The statement was filed with the County Clerk of Los Angeles on January 16, 2020. 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. Alhambra Press January 23, 2020, January 30, 2020, February 6, 2020, February 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020008934 FIRST FILING. The following person(s) is (are) doing business as HK THERAPY, 5425 Carlton Way #403 , Los Angeles, CA 90027. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2020. Signed: Hrant Kuchuryan. The statement was filed with the County Clerk of Los Angeles on January 13, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 23, 2020, January 30, 2020, February 6, 2020, February 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020004362 FIRST FILING. The following person(s) is (are) doing business as TRANS NATIONAL TRADE; TAPE AND TOOL SUPPLY, 5737 Kanan Rd #455 , Agoura Hills, CA 91301. 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: Lynn Norton. The statement was filed with the County Clerk of Los Angeles on January 7, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 23, 2020, January 30, 2020, February 6, 2020, February 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020000308 FIRST FILING. The following person(s) is (are) doing business as R&R MARKETING, 4122 Tyler Ave Unit 11 , El Monte, CA 91731. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein.

BeaconMediaNews.com Signed: Rachel Raylene Magana. The statement was filed with the County Clerk of Los Angeles on January 2, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 23, 2020, January 30, 2020, February 6, 2020, February 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020012659 FIRST FILING. The following person(s) is (are) doing business as TOP NOTCH BOOKKEEPING SOLUTIONS, 326 N Pennsylvania Ave , Glendora, CA 91741. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2020. Signed: Alyssa Lang. The statement was filed with the County Clerk of Los Angeles on January 16, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 23, 2020, January 30, 2020, February 6, 2020, February 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020008773 FIRST FILING. The following person(s) is (are) doing business as AVANT GARDE HAIR DESIGN, 1975 Potrero Grande Drive Ste E , Monterey Park, CA 91755. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 1, 1995. Signed: Jilia H Nakagawa. The statement was filed with the County Clerk of Los Angeles on January 13, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 23, 2020, January 30, 2020, February 6, 2020, February 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020013885 FIRST FILING. The following person(s) is (are) doing business as STYRALL, 10520 Fieldcrest St , El Monte, CA 91731. This business is conducted by a husband and wife. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2020. Signed: Maria Sobeyda Perez; Noel Perez. The statement was filed with the County Clerk of Los Angeles on January 17, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 23, 2020, January 30, 2020, February 6, 2020, February 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020010132 FIRST FILING. The following person(s) is (are) doing business as JGT CONSULTING SERVICES; JGT SERVICES; MEANINGFUL CONSULTING SERVICES, 17518 Thornlake Ave , Artesia, CA 90701. 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: Jeanne Trias. The statement was filed with the County Clerk of Los Angeles on January 14, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 23, 2020, January 30, 2020, February 6, 2020, February 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020014136

FIRST FILING. The following person(s) is (are) doing business as VEGA MAINTENANCE, 5651 Noel Dr , Temple City, CA 91780. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 1, 2013. Signed: Jorge Vega. The statement was filed with the County Clerk of Los Angeles on January 17, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 23, 2020, January 30, 2020, February 6, 2020, February 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020009609 FIRST FILING. The following person(s) is (are) doing business as JOHNSONGS, 12449 Sarah Street , Studio City, CA 91604. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: John G Reinhold. The statement was filed with the County Clerk of Los Angeles on January 13, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 23, 2020, January 30, 2020, February 6, 2020, February 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020008998 FIRST FILING. The following person(s) is (are) doing business as SALVIZ PROPERTIES, 3615 East Temple Way , West Covina, CA 91791. 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: Luis F. Salinas. The statement was filed with the County Clerk of Los Angeles on January 13, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 23, 2020, January 30, 2020, February 6, 2020, February 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020014087 FIRST FILING. The following person(s) is (are) doing business as OLIVE TREE PSYCHOTHERAPY, 1411 W. Olive St, Suite #B , Burbank, CA 91506. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2020. Signed: Beth Coleman. The statement was filed with the County Clerk of Los Angeles on January 17, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 23, 2020, January 30, 2020, February 6, 2020, February 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 202214960 FIRST FILING. The following person(s) is (are) doing business as 211 LA COUNTY; 211 LOS ANGELES COUNTY; 211; 211 INFO LINE; 211 LZ; 211 LA INFO LINE; 211 LAC; 211 LOS ANGELES; INFO LINE 211; MY211; NEXUS211, 526 W Las tunas Drive , San Gabriel, CA 91776. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2015. Signed: The information and referral federation of Los Angeles County (CA), 526 W Las tunas Drive , San Gabriel, CA 91776; Laura Nelson, CFO. The statement was filed with the County Clerk of Los Angeles on January 17, 2020. 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 au-


LEGALS

BeaconMediaNews.com

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020015959 FIRST FILING. The following person(s) is (are) doing business as LORIE BOUTIQUE, 1582 Avenida Verde Vista , San Dimas, CA 91773. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Nury Jacoy. The statement was filed with the County Clerk of Los Angeles on January 21, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 23, 2020, January 30, 2020, February 6, 2020, February 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020015452 FIRST FILING. The following person(s) is (are) doing business as SANDRA'S JEWERLY, 641 S Glendora Ave , West Covina, CA 91790. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Sandra Pelayo Salomon. The statement was filed with the County Clerk of Los Angeles on January 21, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 23, 2020, January 30, 2020, February 6, 2020, February 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020003005 FIRST FILING. The following person(s) is (are) doing business as MINERVA'S HANDICRAFT, 2461 Wagner St, Unit 5 , Pasadena, CA 91107. 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: Minerva Donnell. The statement was filed with the County Clerk of Los Angeles on January 6, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 23, 2020, January 30, 2020, February 6, 2020, February 13, 2020 ________________________ FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020019543 FIRST FILING. The following person(s) is (are) doing business as F PINEDOS TRUCKING, 16344 Edna Pl , Covina, CA 91722. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Francisco J Pinedo Rivera. The statement was filed with the County Clerk of Los Angeles on January 24, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 30, 2020, February 6, 2020, February 13, 2020, February 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020015950 FIRST FILING. The following person(s) is (are) doing business as HEALTH.E.RAID, 1933 S. Conlon Ave , Wst Covina, CA 91790. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Erinn Noel Acuna. The statement was filed with the County Clerk of Los Angeles on January 21, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in

the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 30, 2020, February 6, 2020, February 13, 2020, February 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020013331 FIRST FILING. The following person(s) is (are) doing business as LATINOTEL, 301 E. Glenoaks Blvd, Ste 1 , Glendale, CA 91207. 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 July 1, 2013. Signed: Wuadrant Distribution LLC (CA), 301 E. Glenoaks Blvd, Ste 1 , Glendale, CA 91207; Gustavo De Keratry, CEO. The statement was filed with the County Clerk of Los Angeles on January 16, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 30, 2020, February 6, 2020, February 13, 2020, February 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020016027 FIRST FILING. The following person(s) is (are) doing business as PINK PETAL FLOWERS, 4960 Harrison St , Chino, CA 91710. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 1, 2019. Signed: Amber E. Regalado. The statement was filed with the County Clerk of Los Angeles on January 21, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 30, 2020, February 6, 2020, February 13, 2020, February 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020017586 FIRST FILING. The following person(s) is (are) doing business as SKYLARK REUNION 2020, 1605 Edgewood 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 January 1, 2020. Signed: Chrisina Valero. The statement was filed with the County Clerk of Los Angeles on January 22, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 30, 2020, February 6, 2020, February 13, 2020, February 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020015267 FIRST FILING. The following person(s) is (are) doing business as SCOPE INVESTIGATIONS, 1443 Wesley Ave , Pasadena, CA 91104. 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: Erik Gordon. The statement was filed with the County Clerk of Los Angeles on January 21, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 30, 2020, February 6, 2020, February 13, 2020, February 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020007168 FIRST FILING. The following person(s) is (are) doing business as CARLISIE SPECIAL INVESTIGATIONS, 320 W Colorado Blvd , Monrovia, CA 91016. This business is conducted by an individual. Registrant commenced to transact business under the ficti-

tious business name or names listed herein on October 1, 2008. Signed: Kelly L Carlise. The statement was filed with the County Clerk of Los Angeles on January 10, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 30, 2020, February 6, 2020, February 13, 2020, February 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020021144 FIRST FILING. The following person(s) is (are) doing business as HIGHLINE IMPORTS, 2001 Santa Anita Ave #203A , South El Monte, CA 91733. 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: Auto investment enterprises corp (CA), 2001 Santa Anita Ave #203A , South El Monte, CA 91733; Cutris Zheng, owner. The statement was filed with the County Clerk of Los Angeles on January 27, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 30, 2020, February 6, 2020, February 13, 2020, February 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020011573 FIRST FILING. The following person(s) is (are) doing business as AMORE EVENTS BY CLM, 7900 Van Noord Ave , North Hollywood, CA 91605. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2020. Signed: Mayra Alejandra Villa; Cristina Gutierrez; Laura Patricia Gutierrez-Soriano. The statement was filed with the County Clerk of Los Angeles on January 15, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 30, 2020, February 6, 2020, February 13, 2020, February 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020019288 FIRST FILING. The following person(s) is (are) doing business as RB ENVIRONMENTAL, 317 E. Navilla Place #5 , Covina, CA 91723. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2020. Signed: Rich Brito Jr. The statement was filed with the County Clerk of Los Angeles on January 24, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 30, 2020, February 6, 2020, February 13, 2020, February 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020006207 FIRST FILING. The following person(s) is (are) doing business as TIENDA 2 HERMANOS, 3425 1st Street , East los angeles, CA 90063. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 1, 2001. Signed: Maria Luz Lopez. The statement was filed with the County Clerk of Los Angeles on January 9, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 30, 2020, February 6, 2020, February 13, 2020, February 20, 2020

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020005665 FIRST FILING. The following person(s) is (are) doing business as DOUX BISOU, 16642 Mckeever St , Granada Hills, CA 91344. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2020. Signed: Briana Delgado; Ana Gonzalez Medina. The statement was filed with the County Clerk of Los Angeles on January 8, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 30, 2020, February 6, 2020, February 13, 2020, February 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020019891 FIRST FILING. The following person(s) is (are) doing business as BREWD COFFEE SYSTEMS, 1120 W 10th St , Azusa, CA 91702. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on December 1, 1999. Signed: Tasty Products, Inc (CA), 1120 W 10th St , Azusa, CA 91702; William Burton, President. The statement was filed with the County Clerk of Los Angeles on January 24, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 30, 2020, February 6, 2020, February 13, 2020, February 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020018997 FIRST FILING. The following person(s) is (are) doing business as C AND C LINENS RENTALS, 5620 Ayala Ave , Irwindale, 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: Maria Guadalupe Martinez. The statement was filed with the County Clerk of Los Angeles on January 23, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 30, 2020, February 6, 2020, February 13, 2020, February 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020009169 FIRST FILING. The following person(s) is (are) doing business as THE UPS STORE #1831, 710 S Myrtle Ave , Monrovia, CA 91016. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on September 1, 2013. Signed: Malin & Company, Inc (CA), 710 S Myrtle Ave , Monrovia, CA 91016; Michael Vy Chan, vice presient. The statement was filed with the County Clerk of Los Angeles on January 13, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 30, 2020, February 6, 2020, February 13, 2020, February 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020009191 FIRST FILING. The following person(s) is (are) doing business as THE UPS STORE #3591, 1191 Huntington Dr , Duarte, CA 91010. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on April 1, 2015. Signed: Malin & Company, Inc (CA), 1191 Huntington Dr , Duarte, CA 91010; Michael Vy Chan, Vice President. The statement was filed with the County Clerk of Los Angeles on January 13, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office

of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 30, 2020, February 6, 2020, February 13, 2020, February 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020020646 FIRST FILING. The following person(s) is (are) doing business as 912 MUSIC GROUP, 814 Alameda St , Altadena, CA 91001. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2020. Signed: John Tirado. The statement was filed with the County Clerk of Los Angeles on January 27, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 30, 2020, February 6, 2020, February 13, 2020, February 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020019512 FIRST FILING. The following person(s) is (are) doing business as STATE FARM INSURANCE AGENT; GOOSEHEAD INSURANCE, 10200 Sully Dr , Sun valley, CA 91352. 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: Vaheh Setaghian. The statement was filed with the County Clerk of Los Angeles on January 24, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 30, 2020, February 6, 2020, February 13, 2020, February 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020021949 FIRST FILING. The following person(s) is (are) doing business as CAMPBELL SYSTEMS DESIGN, 360 Longford Place , Monrovia, CA 91016. 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: Maryjp Campbell; Marc Campbell. The statement was filed with the County Clerk of Los Angeles on January 28, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 30, 2020, February 6, 2020, February 13, 2020, February 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020020519 FIRST FILING. The following person(s) is (are) doing business as VOLTAGE ELECTRIC COMPANY; VOLTAGE ELECTRIC SERVICES INC, 1305 Del Valle Ave , La Puente, CA 91744. 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: Voltage Eletric Services, Inc (CA), 1305 Del Valle Ave , La Puente, CA 91744; Gerarado Carranza, President. The statement was filed with the County Clerk of Los Angeles on January 27, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 30, 2020, February 6, 2020, February 13, 2020, February 20, 2020

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

thorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly January 23, 2020, January 30, 2020, February 6, 2020, February 13, 2020

JANUARY 30 - FEBRUARY 5, 2020

21


22 JANUARY 30 - FEBRUARY 5, 2020

Starting a new business? Go to filedba.com Glendale City Notices NOTICE OF COMMUNITY DEVELOPMENT DIRECTOR DECISION ADMINISTRATIVE USE PERMIT NO. PAUP 1923379 LOCATION: 249 NORTH GLENDALE, SUITE A (California Fish Grill) APPLICANT:

Terry Womack, consultant

ZONE:

“C” -2 (Community Commercial)

LEGAL DESCRIPTION:

Lots 1-4, PM 283-65-68

PROJECT DESCRIPTION Application for an administrative use permit to allow the on-site sales, service and consumption of beer and wine at a new fast food restaurant (Community Commercial) Zone. CODE REQUIRES 1) An administrative use permit is required for on-site sales, service and consumption of beer and wine at a new fast food restaurant in the Community Commercial Zone. APPLICANT’S PROPOSAL 1) An administrative use permit to allow the on-site sales, service and consumption of beer and wine at a new fast food restaurant. ENVIRONMENTAL DETERMINATION The project is exempt from CEQA review per State CEQA Guidelines Section 15301, Class 1 “Existing Facilities” because this application is for on-site sales, service, and consumption of beer and wine at a new fast food restaurant. This is a change in use within an existing tenant space. There are no proposals to add floor area to the restaurant. On or after February 12, 2020, the Community Development Director will make a written decision regarding the sales, service and on-site consumption of beer and wine at an existing full service restaurant. Copies of plans, staff analysis, and proposed decision letter are available in the Planning Division office, Room 103 of the Municipal Services Building, 633 East Broadway and on the City’s website through hyperlinks in the “Pending Decision Letters” section. Website Internet Address: http://www.glendaleca.gov/PendingDecisions.aspx If you would like to review plans, submit comments, or be notified of the decision, please contact Bradley Collin, in the Community Development Department, Planning Division at (818) 548-2140 or bcollin@glendaleca.gov where the files are available. After the Director has made a decision, any person may file an appeal within 15 days of the written decision. Ardashes Kassakhian, The City Clerk of the City of Glendale Publish January 30, 2020 GLENDALE INDEPENDENT NOTICE OF PLANNING HEARING OFFICER PUBLIC HEARING VARIANCE CASE NO. PVAR 1921922 LOCATION:

2408 SLEEPY HOLLOW DRIVE

APPLICANT:

Camilla Oliveira

OWNER:

Randal and Rowena Abarro

ZONE:

“R1R” — Restricted Residential Zone, Floor Area Ratio District II

LEGAL DESCRIPTION/APN: Portion of Lot 79, Tract No. 6324 - (APN: 5672-024-006) PROJECT DESCRIPTION A variance application to allow the conversion of a portion of an existing attic into 201 square-feet of floor area (habitable space) within an existing 1,078 square-foot single-family residence without providing two covered and enclosed parking spaces. CODE REQUIRES 1) Upon a change or enlargement of a building which creates additional floor area, additional parking spaces shall be provided for such new floor area unless said parking exceeds the requirements of the parking chapter (30.32.030.B.1). APPLICANT’S PROPOSAL 1) To allow the conversion of a portion of an existing attic into 201 square feet of floor area (habitable space) within an existing 1,078 square-foot single-family residence without providing two covered and enclosed parking spaces. ENVIRONMENTAL DETERMINATION This project is exempt from environmental review as a Class 1 “Existing Facilities” pursuant to State CEQA Section 15301 because it involves converting 201 square feet of an existing attic into habitable space that will not result in an increase of more than 50 percent of the floor area of the existing single-family residence. HEARING INFORMATION: The Planning Hearing Officer will conduct a public hearing in Room 105 of the Municipal Services Building, 633 East Broadway, Glendale, on February 12, 2020, at 9:30 a.m. or as soon thereafter as possible. The hearing will be in accordance with Glendale Municipal Code, Title 30, Chapter 30.43. The purpose of the hearing is to hear comments from the public with respect to zoning concerns. If you desire more information on the proposal, please contact the case planner, Betty Barberena, in the Planning Division at (818) 937-8162 (email: bbarberena@glendaleca. gov). The files are available in the Planning Division. You may also visit our web site at: http://www.glendaleca.gov/agendas. Staff reports are accessible prior to the meeting through hyperlinks in the “Agendas and Minutes” section. Any person having any interest in the project described above may appear at the above hearing either in person or by counsel or both and may be heard in support of his/her opinion. Any person protesting may file a duly signed and acknowledged written protest with the Director of Community Development not later than the hour set for public hearing before the Hearing Officer. “Acknowledged” shall mean a declaration of property ownership (or occupant if not owner) under penalty of perjury. If you challenge the decision of this project in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City of Glendale, at or prior to the public hearing. In compliance with the Americans with Disabilities Act (ADA) of 1990, please notify the Community Development Department at least 48 hours (or two business days) for requests regarding sign language translation and Braille transcription services. Ardashes Kassakhian The City Clerk of the City of Glendale Publish January 30, 2020 GLENDALE INDEPENDENT

LEGALS Probate Notices NOTICE OF PETITION TO ADMINISTER ESTATE OF KENNETH E. OSHITA Case No. 19STPB11881

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of KENNETH E. OSHITA A PETITION FOR PROBATE has been filed by Florence M. Fuji in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Florence M. Fuji 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 admin-istration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on March 4, 2020 at 8:30 AM in Dept. No. 2D located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your ap-pearance may be in person or by your attorney. 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 knowl-edgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: TIMOTHY D WONG ESQ SBN 167393 LAW OFFICES OF TIMOTHY D WONG 1031 S GLENDORA AVE W COVINA CA 91790 CN967118 OSHITA Jan 23,27,30, 2020 MONTEREY PARK PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF ORLANDO KELLY Case No. 20STPB00459

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of ORLANDO KELLY A PETITION FOR PROBATE has been filed by John Kelly in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that John Kelly be appointed as personal representative to administer the estate of the dece-dent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent admin-istration authority will be granted unless an interested person files an objection

to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on Feb. 18, 2020 at 8:30 AM in Dept. No. 4 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your ap-pearance 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 knowl-edgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: CHERYL MANSELL ESQ SBN 143627 MANSELL & MANSELL APC 1645 NORTH VINE ST STE 306 LOS ANGELES CA 90028 CN967356 KELLY Jan 23,27,30, 2020 GLENDALE INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF: BRIAN JAMES HARTZLER CASE NO. 30-2020-01125700-PR-LA-CJC

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of BRIAN JAMES HARTZLER. A PETITION FOR PROBATE has been filed by CHERYL HARTZLER in the Superior Court of California, County of ORANGE. THE PETITION FOR PROBATE requests that CHERYL HARTZLER 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: 02/26/20 at 10:30AM in Dept. C06 located at 700 CIVIC CENTER DRIVE WEST, SANTA ANA, CA 92702 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

BeaconMediaNews.com as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner DALE K. BETHEL - SBN 131745 LAW OFFICE OF DALE K. BETHEL 631 NEW JERSEY ST. STE 101 REDLANDS CA 92373 1/30, 2/3, 2/6/20 CNS-3336376# ANAHEIM PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF MARIS M. KNAUTS Case No. 20STPB00664

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of MARIS M. KNAUTS A PETITION FOR PROBATE has been filed by Shoushan Movsesian in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Shoushan Movsesian 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 admin-istration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on Feb. 24, 2020 at 8:30 AM in Dept. No. 4 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your ap-pearance 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 knowl-edgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: MINA N SIRKIN ESQ SBN 159441 SIRKIN LAW GROUP PC 21550 OXNARD STREET 3RD FLR WOODLAND HILLS CA 91367 CN967578 KNAUTS Jan 30, Feb 3,6, 2020 GLENDALE INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF: BAPSY SHAIKH CASE NO. 20STPB00685

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of BAPSY SHAIKH. A PETITION FOR PROBATE has been filed by ALTAF SHAIKH in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that ALTAF SHAIKH 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: 02/24/20 at 8:30AM in Dept. 4 located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner SONA A. TATIYANTS - SBN 239581 SVETLANA A. KALGANOVA - SBN 239590 LYNK LAW, INC. 240 S. JACKSON STREET, SUITE 310 GLENDALE CA 91205 1/30, 2/3, 2/6/20 CNS-3336731# GLENDALE INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF: LUIS HERNANDEZ GUZMAN CASE NO. 30-2020-01122370-PR-LA-CJC

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of LUIS HERNANDEZ GUZMAN. A PETITION FOR PROBATE has been filed by ANDREA HERNANDEZ in the Superior Court of California, County of ORANGE. THE PETITION FOR PROBATE requests that ANDREA 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 . (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: 02/19/20 at 10:30AM in Dept. C08 located at 700 CIVIC CENTER DRIVE WEST, SANTA ANA, CA 92701 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


LEGALS

BeaconMediaNews.com interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner MARK S. MARTINEZ - SBN 293489 DANIEL CABRERA - SBN 320708 LAW OFFICES OF MARK S. MARTINEZ 600 W. SANTA ANA BLVD. SUITE 925 SANTA ANA CA 92701 1/30, 2/3, 2/6/20 CNS-3337245# ANAHEIM PRESS

Public Notices ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # CIVDS 1939243 TO ALL INTERESTED PERSONS: Petitioner: ANTHONY JOBE VELASQUEZ-TORIBIO, filed a petition with this court for a decree changing names as follows: Present Name(s): ANTHONY JOBE VELASQUEZ-TORIBIO to Proposed name: ANTHONY JOBE VELAZQUEZ, 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: 02/06/2020 Time: 8:30 am Dept.: S16 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: December 26, 2019 STAMPED/s/: LYNN M. PONCIN, Judge of the Superior Court Publish Dates: January 9, 16, 23, 30, 2020 ONTARIO NEWS PRESS 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: 825 E Arrow Hwy Glendora, CA 91740, February 11, 2020 at 11:15am. Crystal Ortiz, W/D, Q and T mattress boxes, desk; Cynthia Joy Thorpe, office furniture; Victoria Schoenen, Misc. household items; Brian Rigdon, collectibles, antiques, bikes, boxes of misc., tools, snap on toolbox, cabinets. The auction will be listed and advertised on www.storagetreasures.com. 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. CN967243 02-11-20 Jan 23,30, 2020 BALDWIN PARK PRESS NOTICE OF SALE OF PERSONAL PROPERTY AT PRIVATE SALE CASE NO. RIP1500411 In the Superior Court of the State of California, for the County of Riverside In the Matter of the Estate of Charles Castille, deceased. Notice is hereby given that the undersigned will sell at Private Sale, to the highest and best bidder, subject to confirmation of said Superior Court, on or after the 3rd day of February, 2020, at the office of Cecil R. McNab, Esq., 3130 Wilshire Blvd., Ste 508, Los Angeles, CA Email: mcnablaw@ yahoo.com Ph: 310-649-09196 Fx: 844364-4601, all the right, title and interest of said deceased at time of death and all right, title and interest the estate has acquired in addition to that of said deceased, in and to all the certain personal property, situated in the City of Corona, County of Riverside, State of California, particularly described as follows: 1966 Pontiac GTO, VIN: 242176Z110866 Body Type Model CP Engine rebuilt about 13 years ago, not driven for the last 11 or so years. Terms of sale are cash in lawful money of the United States on confirmation of sale, or part cash and balance upon such terms and conditions as are acceptable to the personal representative. Ten percent of amount bid to be deposited with bid. Bids or offers to be in writing and will be received at the aforesaid office at any time after the first publication hereof and before date of sale. Dated January 16, 2020 Tracy Porche Personal Representative of the Estate. Attorney(s) at Law: Law Offices of Cecil R. McNab, Esq., 3130 Wilshire Blvd., Ste. 508, Los Angeles, CA 90010 1/23, 1/27, 1/30/20 CNS-3334249# CORONA NEWS PRESS Notice of Public Lien Sale NOTICE IS GIVEN that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 21700-21716 of the Business & Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and provisions of the Civil Code. The undersigned will sell at public sale by

competitive bidding ending on the 5th of February ,2020 after 11:00 A.M at www. storagetreasures.com. Said property has been stored on the premises located at STORBOX Self Storage, 2233 E. Foothill Blvd, Pasadena, CA, County of Los Angeles, State of California, the following tenants units will be sold: NAME ON ACCOUNT: Bridget M Steens, Russell Frank, Deirdre Harris, Tracy Lacorte, Tina Dilworth Davis, Anita G Brown, Kathy Hall, Yibo Jia, Nan Ye, Gevond Yegyan The storage spaces generally consist of the following: appliances, electronics, household & yard furniture, beds, lamps, clothing, office equipment and furniture, tools & equipment, children’s items, boxes (contents unknown), tool boxes (contents unknown), pictures, paintings, musical instruments, audio equipment, misc. sports equipment ,and other miscellaneous items. Purchases must be paid for at the time of purchase in cash only. All purchased items are sold as is, where is, and must be removed within 24 hours of sale. Sale is subject to cancellation in the event of settlement between owner and obligated party. Company reserves the right to refuse any online bids. Auction held online by StorageTreasures.com Auctioneer’s Telephone # (855) 722-8853 Newspaper Name: Pasadena Press Publish Dates: January 23rd and January 30th , 2020 in The PASADENA PRESS ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Rose Chow King Tam FOR CHANGE OF NAME CASE NUMBER: 20GDCP00003 Superior Court of California, County of Los Angeles 600 East Broadway, Glendale, Ca 91206, North Central District TO ALL INTERESTED PERSONS: 1. Petitioner Rose Chow King Tam filed a petition with this court for a decree changing names as follows: Present name a. Rose Chow King Tam to Proposed name Rose Tam Yu 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: 03/18/2020 Time: 8:30AM Dept: E . 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: Monterey Park Press DATED: January 3, 2020 Darrell Mavis JUDGE OF THE SUPERIOR COURT Pub. January 23, 30, February6, 13, 2020 MONTEREY PARK PRESS NOTICE OF LIEN SALE Notice is given that pursuant to sections 21700-21713 of the Business and Professions Code, Section 2328 of the Commercial Code, Section 535 of the Penal Code, that Service Avenue Self Storage, LP, at 901 W. Service Ave., West Covina, Ca. 91790 will sell by competitive bidding, on or after February 26, 2020 at 3:00pm, property belonging to those listed below. Auction is to be held at the above address. Property to be sold as follows: Household, office & business goods, furniture, appliances, personal items, clothing, electronics, tools, duffle bags/suit cases, electronics, sporting and exercise equipment, miscellaneous boxes, containers & bags with unknown contents belonging to the following. Agua, Mollyrose Cardenas, Michelle yvonne Rosiles, Frances Mitchell, Cheryl Cordova, Jeren HOPPER, ERIN M. Garcia, Jose Taren, Alfred G. Brown, Angela Miller, Yvette Gavidia, Ivonne Roman, Diana Cresswell, Lori LANGE, STEVE Herrera, Beatrice Ibarra, Monique Lange, Chris Patrik, Finan Jimenez, Stephanie Ruiz, Ramiro Hubbard, Noemi E. Gomez Jr., Pedro KRAMP, JOHN Chavez, Omar Moncada, Carlos Palomino, Benny Sr Chias Lopez, Marco Antonio Rivera, Cecilia Holguin, Robert VELOZ, TIMOTHY Crawford, Brian Johnson, Wanda Melendez, Jeraldyne This ad will be published on January 30, 2020 and February 6, 2020 in the West Covina Press Notice of Public Lien Sale Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property under the California SelfStorage Facility Act, pursuant to Sections 21700-21716 of the Business & Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and provisions of

the Civil Code. The undersigned will sell at public sale by competitive bidding on Wednesday, February 19, 2020 at 11:30 a.m., located at:

1/30/20 CNS-3337186# GLENDALE INDEPENDENT

Citywide Self-Storage, LLC 1000 E. Alessandro Blvd. Riverside, CA. 92508 County of Riverside, State of California, the following:

NOTICE TO CREDITORS OF BULK SALE (Notice pursuant to UCC Sec. 6105) Escrow No. 09183776 NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s) and business address of the seller are: RJR CORPORATION, 210 N. BREA BLVD, BREA, CA. 92821 Doing business as: BIG O TIRES All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), are: VJR CORPORATION, DBA BIG O TIRES OF BERMUDA DUNES, 42098 WASHINGTON STREET, BERMUDA DUNES, CA. 92203 The location in California of the chief executive office of the seller is: 210 N. BREA BLVD, BREA, CA. 92821 The name(s) and address of the buyer(s) are: GOLDEN WEST TIRE CENTERS, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, 10934 PORTAL DRIVE, LOS ALAMITOS, CA 90720 The assets being sold are generally described as: GOODWILL, LEASEHOLD INTEREST, CONTRACTS, AGREEMENTS, EQUIPMENT, FURNITURE, FIXTURES, MISCELLANEOUS SUPPLIES, ALL TIRES AND OTHER INVENTORIES, BOOKS AND RECORDS, ASSIGNABLE LICENSES, PERMITS AND PHONE NUMBER and are located at: 210 N. BREA BLVD., BREA, CA. 92821 The bulk sale is intended to be consummated at the office of: COMMONWEALTH LAND TITLE COMPANY, 4100 NEWPORT PLACE DR, STE 120, NEWPORT BEACH, CA 92660 and the anticipated sale date is FEBRUARY 18, 2020 The bulk sale is subject to California Uniform Commercial Code Section 6106.2. [If the sale is subject to Sec. 6106.2, the following information must be provided] The name and address of the person with whom claims may be filed is: SACOMMONWEALTH LAND TITLE COMPANY, 4100 NEWPORT PLACE DR, STE 120, NEWPORT BEACH, CA 92660 and the last day for filing claims by any creditor shall be FEBRUARY 14, 2020, which is the business day before the anticipated sale date specified above. Dated: 1/23/2020 GOLDEN WEST TIRE CENTERS, LLC, Buyer(s) LA2456247 ANAHEIM PRESS 1/30/2020

Adrienne Futch Unit G11 Contents: Personal property including but not limited to: Furniture, clothing, tools and/ or household items. Purchases must be paid in full at the time of purchase in cash only. All purchased items sold-as is-where-and must be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner, and obligated party. Dated this February 19, before 11:30 a.m. remainder owed. American Auctioneers Bond # 38594212400 1Office: (800)-838- 7653 Fax (951) 926-3599 Fax # (909)790-0438 Publish in the RIVERSIDE INDEPENDENT 01/30/2020 AND 02/06/2020 NOTICE TO CREDITORS OF BULK SALE AND OF INTENTION TO TRANSFER ALCOHOLIC BEVERAGE LICENSE (U.C.C. 6101 et seq. and B & P 24074 et seq.) Escrow No. 042283-ST Notice is hereby given that a bulk sale of assets and a transfer of alcoholic beverage license is about to be made. The names and addresses of the Seller/ Licensee are: Indra Restaurant Inc., 517 S. Verdugo Road, Glendale, CA 91205 The Business is known as: Indra Restaurant The names and addresses of the Buyer/ Transferee are: Jimmy Vanavi, 3457 Oakmont View Drive, Glendale, CA 91208 As listed by the Seller/Licensee, all other business names and addresses used by the Seller/Licensee within three years before the date such list was sent or delivered to the Buyer/Transferee are: None The assets to be sold are described in general as: all stock in trade, furniture, fixtures and equipment, beer and wine license and goodwill, and are located at: 517 S. Verdugo Road, Glendale, CA 91205. The kind of license to be transferred is: On-Sale Beer and Wine - Eating Place, Type 41, No. 482841 now issued for the premises located at: 517 S. Verdugo Road, Glendale, CA 91205. The anticipated date of the sale/transfer is February 19, 2020 at the office of All Brokers Escrow, Inc., 2924 W. Magnolia Blvd. Burbank, CA 91505. The amount of the purchase price or consideration in connection with the transfer of the license and business, including the estimated inventory, is the sum of $20,000.00, which consists of the following: Furniture, Fixtures & Equipment... $4,600.00 Beer and Wine License... $10,000.00 Goodwill... $5,400.00 TOTAL ALLOCATION... $20,000.00 It has been agreed between the Seller/Licensee and the intended Buyer/Transferee, as required by Sec. 24073 of the Business and Professions Code, that the consideration for the transfer of the business and license is to be paid only after the transfer has been approved by the Department of Alcoholic Beverage Control. Dated: January 10, 2020 S/ Jimmy Vanavi 1/30/20 CNS-3336940# GLENDALE INDEPENDENT NOTICE OF INTENDED TRANSFER OF RETAIL ALCOHOLIC BEVERAGE LICENSE UNDER SECTIONS 24073 AND 24074, CALIFORNIA BUSINESS AND PROFESSIONS CODE Licensee(s) Name(s): INDRA RESTAURANT INC. Premises Address(es) To Which The Licenses(s) Has/Have Been Issued: 517 S. VERDUGO ROAD, GLENDALE, CA 91205 Licensee’s Mailing Address: 517 S. VERDUGO ROAD, GLENDALE, CA 91205 Applicant(s) Name(s): LAKESIDE SUNRISE GROUP Proposed Business Address: Mailing Address of Applicant: 3457 OAKMONT VIEW DRIVE, GLENDALE, CA 91208 Kind of License Intended To Be Transferred: ON-SALE BEER AND WINE - EATING PLACE, TYPE 41, NO. 482841 Escrow Holder/Guarantor Name: ALL BROKERS ESCROW INC Escrow Holder/Guarantor Address: 2924 W MAGNOLIA BLVD, BURBANK, CA 91505 Total consideration to be paid for business and license; including inventory, whether actual cost, estimated cost, or a not-toexceed amount): CASH... $2,000.00 DEMAND NOTE(S)… $18,000.00 TOTAL AMOUNT $20,000.00 The parties agree that the consideration for the transfer of the business and the license(s) is to be paid only after the Department of Alcoholic Beverage Control has approved the proposed transfer. The parties also agree and herein direct the above-named escrow holder to make payment of distribution within a reasonable time after the completion of the transfer of the license as provided in Section 24074 of the California Business and Professions Code. Date signed: 1-16-20 Indra Restaurant Inc S/ Oraphun Hongthong, President/Secretary Licensee(s)/Transferor(s) Date signed: 1/13/20 Lakeside Sunrise Group S/ Jimmy Vanavi, CEO Applicant(s)/Transferee(s)

NOTICE TO CREDITORS OF BULK SALE (UCC Sec. 6105) Escrow No. 23820-JC NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s) and business address(es) of the seller(s) is/are: TWIST ENTERPRISES INC., 18902 EAST GALE AVE., STE B, ROWLAND HEIGHTS, CA 91748 Doing Business as: THAI TWIST All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE The location in California of the chief executive office of the seller(s) is: SAME AS ABOVE The name(s) and address(es) of the buyer(s) is/are: HOMETOWN CUISINE LLC, 13214 FIJI WAY, UNIT R, MARINA DEL REY, CA 90292 The assets being sold are generally described as: ALL FURNITURE, FIXTURES, EQUIPMENT AND GOODWILL and are located at: 18902 EAST GALE AVE., STE B, ROWLAND HEIGHTS, CA 91748 The bulk sale is intended to be consummated at the office of: CHAMPION ESCROW, INC, 9655 LAS TUNAS DR, TEMPLE CITY, CA 91780 and the anticipated date of sale is FEBRUARY 18, 2020 This Bulk Sale is subject to Section 6106.2 of the Uniform Commercial Code. The name and address of the person with whom claims may be filed is: CHAMPION ESCROW, INC, 9655 LAS TUNAS DR, TEMPLE CITY, CA 91780 and the last day for filing claims by any creditor shall be FEBRUARY 14, 2020, which is the business day prior to the anticipated sale date specified above. DATED: JANUARY 21, 2020 HOMETOWN CUISINE LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, Buyer(s) LA2456291 WEST COVINA PRESS 1/30/2020 NOTICE TO CREDITORS OF BULK SALE (Notice pursuant to UCC Sec. 6105) Escrow No. 09183776 NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s) and business address of the seller are: VJR CORPORATION, 42098 WASHINGTON STREET, BERMUDA DUNES, CA 92203 Doing business as: BIG O TIRES All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), are: RJR CORPORATION DBA BIG O TIRES OF BREA, 210 BREA BLVD., BREA, CA. 92821 The location in California of the chief executive office of the seller is: 210 BREA BLVD., BREA, CA. 92821 The name(s) and address of the buyer(s) are: GOLDEN WEST TIRE CENTERS LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, 10934 PORTAL DRIVE, LOS ALAMITOS, CA. 90720 The assets being sold are generally described as: GOODWILL, LEASEHOLD INTEREST, CONTRACTS, AGREEMENTS, EQUIPMENT, FURNITURE, FIXTURES, MISCELLANEOUS SUPPLIES, ALL TIRES AND OTHER INVENTORIES, BOOKS AND RECORDS, ASSIGNABLE LICENSES, PERMITS AND PHONE NUMBER and are located at: 42098 WASHINGTON STREET, BERMUDA DUNES, CA. 92203 The bulk sale is intended to be consummated at the office of: COMMONWEALTH

JANUARY 30 - FEBRUARY 5, 2020 LAND TITLE COMPANY, 4100 NEWPORT PLACE DR, STE 120, NEWPORT BEACH, CA 92660 and the anticipated sale date is FEBRUARY 18, 2020 The bulk sale is subject to California Uniform Commercial Code Section 6106.2. [If the sale is subject to Sec. 6106.2, the following information must be provided] The name and address of the person with whom claims may be filed is: COMMONWEALTH LAND TITLE COMPANY, 4100 NEWPORT PLACE DR, STE 120, NEWPORT BEACH, CA 92660 and the last day for filing claims by any creditor shall be FEBRUARY 14, 2020, which is the business day before the anticipated sale date specified above. Dated: 01/23/2020 GOLDEN WEST TIRE CENTERS LLC, Buyer(s) LA2456696-C ANAHEIM PRESS 1/30/2020 NOTICE TO CREDITORS OF BULK SALE (Division 6 of the Commercial Code) Escrow No. T-016940-SW (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: RECREATION CONNECTION SERVICES, INC., 340 ARDEN AVENUE, SUITE 101, GLENDALE, CA 91203 (3) The location in California of the chief executive office of the Seller is: 1162 CAMINO MAGENTA, THOUSAND OAKS, CA 91360 (4) The names and business address of the Buyer(s) are: ENTERTAINMENT BENEFITS GROUP, LLC, 19495 BISCAYNE BLVD STE 300, AVENTURA, FL 33180 (5) The location and general description of the assets to be sold are: TRADE NAME, COVENANT NOT TO COMPETE, GOODWILL, INVENTORY, ETC. of that certain business located at: 340 ARDEN AVENUE, SUITE 101, GLENDALE, CA 91203 (6) The business name used by the seller(s) at said location is: RECREATION CONNECTION (7) The anticipated date of the bulk sale is FEBRUARY 18, 2020, at the office of TOWER ESCROW INC, 23044 CRENSHAW BLVD, TORRANCE, CA 90505, Escrow No. T-016940-SW, Escrow Officer: SOPHIE WANG (8) Claims may be filed with Same as “7” above. (9) The last date for filing claims is: FEBRUARY 14, 2020 (10) This Bulk Sale is subject to Section 6106.2 of the Uniform Commercial Code. (11) As listed by the Seller, all other business names and addresses used by the Seller within three years before the date such list was sent or delivered to the Buyer are: NONE Dated: JANUARY 24, 2020 TRANSFEREES: ENTERTAINMENT BENEFITS GROUP, LLC, A DELAWARE CORPORATION LA2457051 GLENDALE INDEPENDENT 1/30/2020 Order To Show Cause For Change of Name Case No. 30-2020-01127017 To All Interested Persons: Dawood Tarzi filed a petition with this court for a decree changing names as follows: PRESENT NAME Dawood Tarzi PROPOSED NAME David Tarzi. The Court Orders that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. Notice Of Hearing Date: 03/17/2020 Time: 8:30am Dept. D100. Window:44 . The address of the court is Central Justice Center 700 Civic Center Drive West Santa Ana, CA 92701. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Anaheim Press Date: January 28, 2020 James J. Di Cesare Judge of the Superior Court Pub Dates: January 30, February 6, 13, 20, 2020 ANAHEIM PRESS Order To Show Cause For Change of Name Case No. 30-2020-01124661 To All Interested Persons: Julian Richard Mendoza filed a petition with this court for a decree changing names as follows: PRESENT NAME Julian Richard Mendoza PROPOSED NAME Julian Andrew Valdovinos. The Court Orders that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. Notice Of Hearing Date: 03/04/2020 Time: 8:30am Dept. Civil. Window:D100 . The address of the court is Central Justice Center 700 Civic Center Drive West Santa Ana, CA 92701. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Anaheim Press Date: January 17, 2020 Walter P. Schwarm Judge of the Superior Court Pub Dates: January 30, February 6, 13, 20, 2020 ANAHEIM PRESS

23

ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Harutyun ManukHakobyan FOR CHANGE OF NAME CASE NUMBER: 20BBCP00034 Superior Court of California, County of Los Angeles 300 East Olive Avenue, Burbank, Ca 91502, North Central District TO ALL INTERESTED PERSONS: 1. Petitioner Harutyun ManukHakobyan filed a petition with this court for a decree changing names as follows: Present name a. Harutyun Manuk-Hakobyan to Proposed name Harut Hakobyan 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: 03/06/2020 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: January 27, 2020 Darrel Mavis JUDGE OF THE SUPERIOR COURT Pub. January 30, February 6, 13, 20, 2020 BURBANK INDEPENDENT

Trustee Notices Title Order No. 95522726 Trustee Sale No. 84041 Loan No. 399164197 APN: 5610016-052 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/12/2017. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 2/5/2020 at 10:30 AM, CALIFORNIA TD SPECIALISTS as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 9/21/2017 as Instrument No. 20171080248 in book N/A, page N/A of official records in the Office of the Recorder of Los Angeles County, California, executed by: ANA MARIA VALADEZ AND BERNARDO VALADEZ, WIFE AND HUSBAND AS JOINT TENANTS , as Trustor LA CANASTA FURNISHINGS, INC., A CALIFORNIA CORPORATION, D/B/A METRO FINANCIAL SERVICES , as Beneficiary WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). At: Behind the fountain located in Civic Center Plaza located at 400 Civic Center Plaza, Pomona, CA 91766, NOTICE OF TRUSTEE’S SALE – continued all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California described the land therein: LOT 40 OF TRACT NO. 6067, IN THE CITY OF GLENDALE, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 104, PAGE 3 AND 4 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF LOS ANGELES COUNTY, CALIFORNIA. 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: 2810 HERMOSA AVENUE GLENDALE CA 91214. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of trusts created by said Deed of Trust, to-wit $874,538.89 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election of Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. DATE: 1/9/2020 CALIFORNIA TD SPECIALIST, as Trustee 8190 EAST KAISER BLVD., ANAHEIM HILLS, CA 92808 PHONE: 714-283-2180 FOR TRUSTEE SALE INFORMATION LOG ON TO: www.stoxposting.com CALL: 844-477-7869 PATRICIO S. INCE’, VICE PRESIDENT CALIFORNIA TD SPECIALIST IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. “NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which


24 JANUARY 30 - FEBRUARY 5, 2020 may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed or trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 844-477-7869, or visit this internet Web site www.stoxposting. com, using the file number assigned to this case T.S.# 84041. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale.” CALIFORNIA TD SPECIALISTS Attn: Teri Snyder 8190 East Kaiser Blvd. Anaheim Hills, CA 92808. 923966 / 84041, Glendale - Glendale Independent, 01-162020,01-23-2020,01-30-2020 GLENDALE INDEPENDENT NOTICE OF TRUSTEE’S SALE T.S. No.: 2019-01020 Loan No.: RMF4024631 APN: 2456-021-011 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/21/2019. 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, 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: SARKIS MINASYAN, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY Duly Appointed Trustee: SUPERIOR LOAN SERVICING Recorded 6/18/2019 as Instrument No. 20190576639 in book , page of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale: 2/5/2020 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: $862,216.74 Street Address or other common designation of real property: 1063 East Angeleno Avenue Burbank, Ca 91501 A.P.N.: 2456-021-011 “As Is Where Is” The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (714) 730-2727 or visit this Internet Web site www. servicelinkASAP.com, using the file number assigned to this case 2019-01020. 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: 1/13/2020 SUPERIOR LOAN SERVICING, BY ASSET DEFAULT MANAGEMENT, INC., AS AGENT FOR TRUSTEE 7525 Topanga Canyon Blvd. Canoga Park, California 91303 Sale Line: (714) 730-2727 Julie Taberdo, Sr. Trustee Sale Officer A-4715742 01/16/2020, 01/23/2020, 01/30/2020 BURBANK INDPENDENT

NOTICE OF TRUSTEE’S SALE T.S. No.: 2019-01016 Loan No.: FPL16652 APN: 5616-011-036 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/28/2017. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: VARDAN SARGSYAN, TRUSTEE OF THE V.E.S. FAMILY TRUST, DATED JULY 9, 2012 Duly Appointed Trustee: ASSET DEFAULT MANAGEMENT, INC. Recorded 10/11/2017 as Instrument No. 20171162540 in book , page of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale: 2/5/2020 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: $2,476,385.64 Street Address or other common designation of real property: 3308 BARNES CIRCLE GLENDALE, CA 91208 A.P.N.: 5616-011-036 “As Is Where Is” The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (714) 730-2727 or visit this Internet Web site www. servicelinkASAP.com, using the file number assigned to this case 2019-01016. 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: 1/13/2020 ASSET DEFAULT MANAGEMENT, INC., AS TRUSTEE 7525 Topanga Canyon Blvd. Canoga Park, California 91303 Sale Line: (714) 730-2727 Julie Taberdo, Sr. Trustee Sale Officer A-4715740 01/16/2020, 01/23/2020, 01/30/2020 GLENDALE INDEPENDENT NOTICE OF TRUSTEE’S SALE NDSC File No. : 19-01248-CE-CA Title Order No. : 1122299 APN No. : 8546-024-045 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/04/2006 UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY; IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that National Default Servicing Corporation as trustee (or successor trustee, or substituted trustee), pursuant to the Deed of Trust executed by Emma Garnica, a married woman, as her sole and separate property, dated 10/04/2006 and recorded 10/16/2006 as Instrument No. 06 2290417 (or Book, Page) of the Official Records of Los Angeles County, State of CA, and pursuant to the Notice of Default and Election to Sell thereunder recorded 10/10/2019 as Instrument No. 20191074153 (or Book , Page ) of said Official Records. Date and Time of Sale: 02/14/2020 09:00 AM Place of Sale: By the fountain located at 400 Civic Center Plaza, Pomona, CA 91766 Property will be sold at public auction, to the highest bidder for cash (in the forms which are lawful tender in the United States, payable in full at time of sale), all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and Lot 19 Of Tract No. 35092, In The City Of Baldwin Park,

LEGALS County Of Los Angeles, State Of California As Per Map Recorded In Book 1022, Pages 87 And 88 Of Maps, In The Office Of The County Recorder Of Said County. The street address and other common designation, if any of the real property described above is purported to be: 4341 Fountain Villas Court Baldwin Park, CA 91706. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publications of the Notice of Sale is $243,336.40 The opening bid at the time of the sale may be more or less than this amount depending on the total indebtedness owed and/or the fair market of the property. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. In addition to cash, the Trustee will accept cashier’s checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed until funds become available to the payee or endorsee as a matter of right. Said sale will be made, in an “as is” condition, without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided therein, and the unpaid balance of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The lender is unable to validate the condition, defects or disclosure issues of said property and Buyer waives the disclosure requirements under NRS 113.130 by purchasing at this sale and signing said receipt. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. Date: 01/14/2020 National Default Servicing Corporation 7720 N. 16th Street, Suite 300 Phoenix, AZ 85020 602-264-6101 Sales Line : 480-257-2444 Sales Website: www. ndscorp.com/sales By: Rachael Hamilton, Trustee Sales Representative Order # 350087 .01/23/2020, 01/30/2020, 02/06/2020 BALDWIN PARK PRESS NOTICE OF TRUSTEE’S SALE Trustee Sale No. : 00000008470056 Title Order No.: 1099526 FHA/VA/PMI No.: ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY APPLIES ONLY TO COPIES PROVIDED TO THE TRUSTOR, NOT TO THIS RECORDED ORIGINAL NOTICE. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/23/2010. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 03/30/2010 as Instrument No. 20100425659 of official records in the office of the County Recorder of LOS ANGELES County, State of CALIFORNIA. EXECUTED BY: ROBERT KHACHATOORIYAN AND ROUBINA KHACHATOORIYAN, HUSBAND AND WIFE AS JOINT TENANTS, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 02/27/2020 TIME OF SALE: 9:00 AM PLACE OF SALE: Doubletree Hotel Los Angeles-Norwalk, 13111 Sycamore Drive, Norwalk, CA 90650, Vineyard Ballroom. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 1915 CALAFIA ST, GLENDALE, CALIFORNIA 91208-2305 APN#: 5653-023-007 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 $605,533.08. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this

information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site www.auction.com for information regarding the sale of this property, using the file number assigned to this case 00000008470056. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR TRUSTEE SALE INFORMATION PLEASE CALL: AUCTION.COM 800-280-2832 www. auction.com BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP as Trustee 3990 E. Concours Street, Suite 350 Ontario, CA 91764 (866) 795-1852 Dated: 01/16/2020 BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP IS ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. A-FN4715849 01/23/2020, 01/30/2020, 02/06/2020 GLENDALE INDEPENDENT NOTICE OF TRUSTEE’S SALE Trustee Sale No. : 00000008561870 Title Order No.: 1128842 FHA/VA/PMI No.: ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY APPLIES ONLY TO COPIES PROVIDED TO THE TRUSTOR, NOT TO THIS RECORDED ORIGINAL NOTICE. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/15/2010. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 03/19/2010 as Instrument No. 20100378395 of official records in the office of the County Recorder of LOS ANGELES County, State of CALIFORNIA. EXECUTED BY: NATALIE DOR-DOR WANG, A SINGLE WOMAN, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 02/27/2020 TIME OF SALE: 9:00 AM PLACE OF SALE: Doubletree Hotel Los Angeles-Norwalk, 13111 Sycamore Drive, Norwalk, CA 90650, Vineyard Ballroom. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 252 CARUSO AVENUE, GLENDALE, CALIFORNIA 91210 APN#: 5642-014-091 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 $443,667.58. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site www.auction.com for information regarding the sale of this property, using the file number assigned to this case 00000008561870. Information about postponements that are

BeaconMediaNews.com very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR TRUSTEE SALE INFORMATION PLEASE CALL: AUCTION.COM 800-280-2832 www. auction.com BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP as Trustee 3990 E. Concours Street, Suite 350 Ontario, CA 91764 (866) 795-1852 Dated: 01/16/2020 BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP IS ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. A-FN4715850 01/23/2020, 01/30/2020, 02/06/2020 GLENDALE INDEPENDENT NOTICE OF TRUSTEE’S SALE TS No. CA19-864905-RY Order No.: 191005446-CAVOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/20/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): JOSE LUIS ROMERO AND JOSEFINA ROMERO HUSBAND AND WIFE AS JOINT TENANTS Recorded: 1/2/2007 as Instrument No. 20070003114 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 3/26/2020 at 9:00 AM Place of Sale: At the Doubletree Hotel Los Angeles-Norwalk, 13111 Sycamore Drive, Norwalk, CA 90650, in the Vineyard Ballroom Amount of unpaid balance and other charges: $249,668.29 The purported property address is: 1650 S TAMAR DRIVE, WEST COVINA, CA 91790 Assessor’s Parcel No.: 8467-003-002 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-19-864905-RY. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. Date: Quality Loan Service Corporation 2763 Camino Del Rio South San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 800-280-2832 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-19-864905-RY IDSPub #0159989 1/30/2020 2/6/2020 2/13/2020 WEST COVINA PRESS

Fictitious Business Name Filings The following person(s) is (are) doing business as FLIPPING HOMES TODAY 5908 Jasmine St, Suite B Riverside, Ca 92504 Riverside County Mailing Address Po Box 5068 Whittier, Ca 90607 Los Angeles County Flipping Homes Today Corporation Po Box 5068 Whittier, Ca 90607 Los Angeles 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. Jessica Cecibel Turcios, CEO Statement filed with the County of Riverside on 12/30/2019 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-201916833 Pub. January 9, 2020, January 16, 2020. January 23, 2020, January 30, 2020 RIVERSIDE INDEPENDENT FICTITIOUS BUSINESS NAME STATEMENT 20196556749 The following person(s) is (are) doing business as: TITI SELLS, 1889 W COMMONWEALTH AVE, STE A, FULLERTON, CA 92833. Full Name of Registrant(s) 1. ADRAIN AGREDANO, 1803 E REDWOOD AVE, 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/ ADRIAN AGREDANO . This statement was filed with the County Clerk of Orange County on 10/07/2019 Publish: ANAHEIM PRESS October 14, 2019, October 21, 2019, October 28, 2019, November 4, 2019 FICTITIOUS BUSINESS NAME STATEMENT File No. 20190015019 The following persons are doing business as: GLEASON ENTERPRISE, 715 E. State St, Redlands, Ca 92374. Jeffrey E. Gleason Jr, 715 E State St, Redlands, Ca 92374. Ashlee L. Gleason, 715 E State St, Redlands, Ca 82374. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Married Coup-le. Began transacting business on 01/01/2019 By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Ashlee L. Gleason. This statement was filed with the County Clerk of San Bernardino on 12/30/2019 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#: 20190015019 Pub: January 9, 2020, January 16, 2020. January 23, 2020, January 30, 2020 SAN BERNARDINO PRESS FICTITIOUS BUSINESS NAME STATEMENT File No. 20200000108 The following persons are doing business as: K & T LAUNDRY, 658 W. Holt Blvd #H, Ontario, Ca 91762. Khan Investment, Inc, 658 W. Holt Blvd #H, Ontario, Ca 91762. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Corporation. Began transacting business on 01/03/2020 By signing below, I declare that I have read and understand the


LEGALS

BeaconMediaNews.com 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/ Khan Thong, President. This statement was filed with the County Clerk of San Bernardino on 01/03/2020 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#: 20200000108 Pub: January 9, 2020, January 16, 2020. January 23, 2020, January 30, 2020 SAN BERNARDINO PRESS The following person(s) is (are) doing business as WILDFIRE HOME DEFENSE 751 Bonanza Circle Corona, Ca 92879 Riverside County Robert Edward Wood 751 Bonanza Circle Corona, Ca 92879 Riverside County Brian Wayne Gilmore 607 Remuda Drive Glendora, Ca 91740 Los Angeles County This business is conducted by: a General Partnership. 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.Robert Edward Wood Statement filed with the County of Riverside on 12/13/2019 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-201916189 Pub. January 9, 2020, January 16, 2020. January 23, 2020, January 30, 2020 RIVERSIDE INDEPENDENT FICTITIOUS BUSINESS NAME STATEMENT File No. 20200000078 The following persons are doing business as: MA Benefits Solutions, 603 S. Milliken Ave, Suite G, Ontario, Ca 91761. Mailing Address, 710 N. Tucker Blvd, Suite 307, St. Louis, Ma 63101. MoreAble, Llc, St. Louis, Mo 63101. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Limited Liability Company. 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/ Ali Badran, Ceo/President. This statement was filed with the County Clerk of San Bernardino on 01/02/2020 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#: 20200000078 Pub: January 9, 2020, January 16, 2020. January 23, 2020, January 30, 2020 SAN BERNARDINO PRESS The following person(s) is (are) doing business as CSP OFFICE SERVICE , COPIER SERVICE PROFESSIONALS, MARRIE INTERPRETATION SERVICE, MARRIE HOME SERVICES 33100 Evergreen Street Lake Elsinore, Ca 92530 Riverside County Mailing Address Po Box 8691 Anaheim, Ca 92812 Orange County Hani Shafik Kassicieh 33100 Evergreen Street Lake Elsinore, Ca 92530 Riverside County This business is conducted by: a Individual. Registrant commenced to transact business under the fictitious business name(s) listed above 1/28/2020. 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. Hani Shafik Kassicieh Statement filed with the County of Riverside on 01/06/2020 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-202000133 Pub. January 9, 2020, January 16, 2020, January 23, 2020, January 30, 2020 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as TONI FENIMORE, CERTIFIED SHORTHAND REPORTER 6848 Leland Avenue Riverside, Ca 92506 Riverside County Mailing Address Po Box 2083 Riverside, Ca 92516 Riverside County Toni Leeanne Fenimore 6848 Leland Avenue Riverside, Ca 92506 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. Toni Leeanne Fenimore Statement filed with the County of Riverside on 01/06/2020 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-202000201 Pub. January 9, 2020, January 16, 2020, January 23, 2020, January 30, 2020 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as SURROUNDED BY BLUE 20135 Palomar St Wildomar, Ca 92595 Riverside County Karen Cashen Freres 20135 Palomar St Wildomar, Ca 92595 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. Karen Cashen Freres Statement filed with the County of Riverside on 01/02/2020 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-202000036 Pub. January 9, 2020, January 16, 2020, January 23, 2020, January 30, 2020 RIVERSIDE INDEPENDENT __________________________ The following person(s) is (are) doing business as FLOWER MARKET CANNABIS DELIVERY 64949 Mission Lakes Blvd #108 Desert Hot Springs, Ca 92240 Riverside County Mailing Address 611 S. Palm Canyon #7-333 Palm Springs, Ca 02264 Riverside County Southern California Organic Treatment 64949 Mission Lakes Blvd Ste 108 Desert Hot Springs, Ca 92240 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. Benjamin Smith Braysmith, Secretary Statement filed with the County of Riverside on 01/09/2020 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-202000419 Pub. January 16, 2020, January 23, 2020, January 30, 2020, February 6, 2020 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as SPORTS SPECIFIC REHAB ; SSR THERAPY SERVICES 255 N. Lincoln Avenue Corona, Ca 92882 Riverside County RM Elite Rehab Group, Inc 450 N. Minnesota Ave Glendora, Ca 91741 Los Angeles County This business is conducted by: a Corporation. Registrant commenced to transact business under the fictitious business name(s) listed above December 2014. 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. Roger Dancel Magsino, CFO Statement filed with the County of Riverside on 01/06/2020 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-202000210 Pub. January 16, 2020, January 23, 2020, January 30, 2020, February 6, 2020

RIVERSIDE INDEPENDENT FICTITIOUS BUSINESS NAME STATEMENT File No. 20200000205 The following persons are doing business as: THE NAIL LOFT, 9461 Central Ave, Montclair, Ca 91763. Ada L. Lee, 9461 Cebtral Ave, Montclair, Ca 91763. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Individual. Began transacting business on 01/06/2020 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/ Ada L. Lee. This statement was filed with the County Clerk of San Bernardino on 01/06/2020 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#: 20200000205 Pub: January 16, 2020, January 23, 2020, January 30, 2020, February 6, 2020 SAN BERNARDINO PRESS The following person(s) is (are) doing business as WICKED COOL DESSERTS 14618 Greenward Ct Corona, Ca 92880 Riverside County Team Emerson, LLC 14618 Greenward Ct Corona, Ca 92880 Riverside County This business is conducted by: a Limited Liability Company. Registrant commenced to transact business under the fictitious business name(s) listed above n/a. I declare that all the information in this statement is true and correct. (A registrant who 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. Steven Alan Emerson II, Managing Member Statement filed with the County of Riverside on 01/10/2020 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-202000478 Pub. January 16, 2020, January 23, 2020, January 30, 2020, February 6, 2020 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as THE IRVINE GROUP 8900 Cuyamaca St Corona, Ca 92883 Riverside County Mailig Address 1240 E Ontario Avenue, Suite 102-107 Corona, Ca 92881 Riverisde County James Scott Irvine 8900 Cuyamaca St Corona, Ca 92883 Riverside County Patti Lynn Irvine 8900 Cuyamaca St Corona, Ca 92883 Riverside County This business is conducted by: a Married Couple. Registrant commenced to transact business under the fictitious business name(s) listed above 06/06/2000. 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. James Scott Irvine Statement filed with the County of Riverside on 01/10/2020 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of

JANUARY 30 - FEBRUARY 5, 2020 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-202000470 Pub. January 16, 2020, January 23, 2020, January 30, 2020, February 6, 2020 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as TIG, LLC 8900 Cuyamaca St Corona, Ca 92883 Riverside County Mailing Address 1240 E Ontario Avenue, Suite 102-107 Corona, Ca 92881 Riverside County Tig, LLC 8900 Cuyamaca St Corona, Ca 92883 Riverside County This business is conducted by: a Limited Liability Company. Registrant commenced to transact business under the fictitious business name(s) listed above n/a. I declare that all the information in this statement is true and correct. (A registrant who 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. James Scott Irvine, President Statement filed with the County of Riverside on 01/10/2020 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-202000471 Pub. January 16, 2020, January 23, 2020, January 30, 2020, February 6, 2020 RIVERSIDE INDEPENDENT _________________________ The following person(s) is (are) doing business as C&L REALTY 18146 Bissel Dr Riverside, Ca 92508 Riverside County Mailing Addres P.O Box 263 Moreno Valley, Ca 92556 Riverside County Lorean - Williamson 18146 Bissel Dr Riverside, Ca 92508 Riverside County Carl Stanley Williamson 18146 Bissel Dr Riverside, Ca 92508 Riverside County This business is conducted by: a Married Couple. 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. Lorean - Williamson Statement filed with the County of Riverside on 01/16/2020 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-202000841 Pub. January 23, 2020, January 30, 2020, February 6, 2020, February 13, 2020 RIVERSIDE INDEPENDENT

25

The following person(s) is (are) doing business as A MOBILE NOTARY 4304 Raintree Circle Culver City, Ca 90230 Riverside County Mitchell Allan Rosen 4304 Raintree Circle Culver City, Ca 90230 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. Mitchell Allan Rosen Statement filed with the County of Riverside on 01/16/2020 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-202000869 Pub. January 23, 2020, January 30, 2020, February 6, 2020, February 13, 2020 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as COMMERCIAL REAL ESTATE SERVICES COMPANY 4304 Raintree Circle Culver City, Ca 90230 Riverside County Mitchell Allan Rosen 4304 Raintree Circle Culver City, Ca 90230 Riverside County This business is conducted by: a Individual. Registrant commenced to transact business under the fictitious business name(s) listed above 2013. I declare that all the information in this statement is true and correct. (A registrant who 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. Mitchell Allan Rosen Statement filed with the County of Riverside on 01/16/2020 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-202000866 Pub. January 23, 2020, January 30, 2020, February 6, 2020, February 13, 2020 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as RAINCROSS BAKING CO 2178 Skye Drive Riverside, Ca 92506 Riverside County Ashley Elysa Kaplan Demshki 2178 Skye Drive Riverside, Ca 92506 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. Ashley Elysa Kaplan Demshki Statement filed with the County of Riverside on 01/17/2020 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


26 JANUARY 30 - FEBRUARY 5, 2020 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-202000871 Pub. January 23, 2020, January 30, 2020, February 6, 2020, February 13, 2020 RIVERSIDE INDEPENDENT

The following person(s) is (are) doing business as EHB ACCOUNTING SERVICES 4160 Crooked Stick Lane Corona, Ca 92883 Riverside County Mary Pauline Williams 4160 Crooked Stick Lane Corona, Ca 92883 Riverside County This business is conducted by: a Individual. Registrant commenced to transact business under the fictitious business name(s) listed above n/a. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of

The following person(s) is (are) doing business as ECOLUTIONS INTERNATIONAL 4586 Olivewood Ave Riverside, Ca 92501 Riverside County Handson Equities, Llc 4586 Olivewood Ave Riverside, Ca 92501 Riverside County This business is conducted by: a Limited Liability Company. Registrant commenced to transact business under the fictitious business name(s) listed above n/a. I declare that all the information in this statement is true and correct. (A registrant who 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. Orlando Montero, Managing Member Statement filed with the County of Riverside on 01/14/2020 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-202000663 Pub. January 23, 2020, January 30, 2020, February 6, 2020, February 13, 2020 RIVERSIDE INDEPENDENT

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME The following fictitious business name CALIFORNIA GREEN GROWERS, 7525 Victoria Avenue, Riverside, Ca 92504, County: Riverside; Business Address: 7362 Barnstable Pl, Riverside, Ca 92506, Riverside County, has been abandoned by the following persons: Ivan - Ocampo, 7362 Barnstable Pl, Riverside, Ca 92506. This business is conducted by an Individual. The fictitious business name referred to above was filed in Riverside County on 12/08/2015. 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: Ivan - Ocampo Statement filed with the County Clerk of Riverside County on 12/23/2019. FILE NO.: R-201513590 Pub. : January 23, 2020, January 30, 2020, February 6, 2020, February 13, 2020 RIVERSIDE INDEPENDENT _____________________________ FICTITIOUS BUSINESS NAME STATEMENT File No. 20200000051 The following persons are doing business as: LOVE IS MAGIC PHOTOGRAPHY ; SO CAL SHOOTOUTS, 9426 Friant Street, Rancho Cucamonga, Ca 91730. Chanelle N. Delgado, 9426 Friant St, Rancho Cucamonga, Ca 91730. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Individual. Began transacting business on 01/01/2020. 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/ Chanelle N. Delgado. This statement was filed with the County Clerk of San Bernardino on 01/02/2020 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#: 20200000051 Pub: January 30, 2020, February 6, 2020, February 13, 2020, February 20, 2020 SAN BERNARDINO PRESS

The following person(s) is (are) doing business as BE BELLA STUDIO 4831 Monroe St Riverside, Ca 92504 Riverside County Alejandra - Ramirez 4831 Monroe St Riverside, Ca 92504 Riverside County This business is conducted by: a Individual. Registrant commenced to transact business under the fictitious business name(s) listed above 01/21/2020. 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. Alejandra - Ramirez Statement filed with the County of Riverside on 01/21/2020 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-202001025 Pub. January 30, 2020, February 6, 2020, February 13, 2020, February 20, 2020 RIVERSIDE INDEPENDENT FILE NO. FBN20200001156 NEW FILING - this is a: FILING FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: LONGHORN STEAKHOUSE, 12327 FOOTHILL BLVD. RANCHO CUCAMONGA CA 91739 County of SAN BERNARDINO. The full name of registrant(s) is/are: RARE HOSPITALITY INTERNATIONAL, INC. [GA], 1000 DARDEN CENTER DRIVE ORLANDO FL 32837. 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/ RARE HOSPITALITY INTERNATIONAL, INC. BY JOSEPH G. KERN, VICE PRESIDENT This statement was filed with the County Clerk of SAN BERNARDINO County on 1/27/2020 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) LA2456204 SAN BERNARDINO PRESS 1/30,2/6,13,20 2020 FILE NO. FBN20200001157 NEW FILING - this is a: FILING FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: UNIVERSAL, 15033 SLOVER FONTANA CA 92337 County of SAN BERNARDINO. The full name of registrant(s) is/are: UNIVERSAL CAPACITY SOLUTIONS, LLC [TENNESSEE], 12755 E. 9 MILE ROAD WARREN MI 48089. 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: 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/ UNIVERSAL CAPACITY SOLUTIONS, LLC BY VIOLETA GOLEMATIS, TREASURER This statement was filed with the County Clerk of SAN BERNARDINO County on 1/27/2020 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) LA2456257 SAN BERNARDINO PRESS 1/30,2/6,13,20 2020 FICTITIOUS BUSINESS NAME STATEMENT 20206563614 The following person(s) is (are) doing business as: EPIC STRIDES, 23016 Lake Forest Drive Ste D #143, Laguna Hills, Ca 92653. Full Name of Registrant(s) 1. Mary Torres Patrterson, 23016 Lake Forest Drive Ste D #143, Laguna Hills, Ca 92653. 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/ Mary Patterson . This statement was filed with the County Clerk of Orange County on 01/02/2020 Publish: ANAHEIM PRESS January 30, 2020, February 6, 2020, February 13, 2020, February 20, 2020 The following person(s) is (are) doing business as MATEO MAINTENANCE SERVICES 8579 Rocking Horse Cir Riverside, Ca 92509 Riverside County Maria Consuelo Mateo 8579 Rocking Horse Cir Riverside, Ca 92509 Riverside County This business is conducted by: a Individual. Registrant commenced to transact business under the fictitious business name(s) listed above 01/01/2019. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Maria Consuelo Mateo Statement filed with the County of Riverside on 01/01/2019 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-202001173 Pub. January 30, 2020, February 6, 2020, February 13, 2020, February 20, 2020 RIVERSIDE INDEPENDENT FICTITIOUS BUSINESS NAME STATEMENT File No. 20200001152 The following persons are doing business as: 160 DRIVING ACADEMY, 141 N. Arrowhead Avenue, San Bernardino, Ca 92408. Mailing Address 500 Davis St #502, Evanston, IL 60201. Rock Gate, LLC, 500 Davis St #502, Evanston, Il 60201. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Lomited Liability Company (IL). Began transacting business on 11/01/2019. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Steven Gold, Manager. This statement was filed with the County Clerk of San Bernardino on 01/27/2020 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#: 20200001152 Pub: January 30, 2020, February 6, 2020, February 13, 2020, February 20, 2020 SAN BERNARDINO PRESS

www.filedba.com

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200000725 The following persons are doing business as: DIAL TUBE & METALS COMPANY, 11109 Jasmine Street, Fontana, Ca 92337. Reliable Source, Inc, 11109 Jasmine Street, Fontana, Ca 92337. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Corporation (CA). 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/ Ron Stockwell, President. This statement was filed with the County Clerk of San Bernardino on 01/15/2020 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#: 20200000725 Pub: January 23, 2020, January 30, 2020, February 6, 2020, February 13, 2020 SAN BERNARDINO PRESS

The following person(s) is (are) doing business as SYMMETRY BLINDS 4686 Velvet Ct Riverside, Ca 92503 Riverside County Isaac - Almanza 4686 Velvet Ct Riverside, Ca 92503 Riverside County This business is conducted by: a Individual. Registrant commenced to transact business under the fictitious business name(s) listed above n/a. I declare that all the information in this statement is true and correct. (A registrant who 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. Isaac - Almanza Statement filed with the County of Riverside on 01/21/2020 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-202000949 Pub. January 23, 2020, January 30, 2020, February 6, 2020, February 13, 2020 RIVERSIDE INDEPENDENT

The following person(s) is (are) doing business as LA SIEMBRA NURSERY 7525 Victoria Ave Riverside, Ca 92504 Riverside County Mailing Address 16770 Rocky Glen Rd Perris, Ca 92570 Riverside County Francisco Ocampo Trujillo 16770 Rocky Glen Rd Perris, Ca 92570 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. Francisco Ocampo Trujillo Statement filed with the County of Riverside on 12/23/2019 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-201916578 Pub. January 23, 2020, January 30, 2020, February 6, 2020, February 13, 2020 RIVERSIDE INDEPENDENT

BeaconMediaNews.com

File your D.B.A. Online

The following person(s) is (are) doing business as TACOS LOS TOCAYOS 31727 Sandhill Lane Temecula, Ca 92591 Riverside County Miguel - Peguero Vazquez 31727 Sandhill Lane Temecula, Ca 92591 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. Miguel - Peguero Vazquez Statement filed with the County of Riverside on 01/03/2020 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-202000100 Pub. January 23, 2020, January 30, 2020, February 6, 2020, February 13, 2020 RIVERSIDE INDEPENDENT

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. Mary Pauline Williams Statement filed with the County of Riverside on 01/10/2020 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-202000486 Pub. January 23, 2020, January 30, 2020, February 6, 2020, February 13, 2020 RIVERSIDE INDEPENDENT

LEGALS


BeaconMediaNews.com

CLASSIFIEDS

ANNOUNCEMENTS Orlando + Daytona Beach Florida Vacation! Enjoy 7 Days and 6 Nights with Hertz, Enterprise or Alamo Car Rental Included - Only $298.00. 12 months to use 1-866-903-7520. (24/7) (Cal-SCAN) Water Damage to Your Home? Call for a quote for professional cleanup & maintain the value of your home! Set an appt. today! Call 1-855-401-7069 (Cal-SCAN) Become a Published Author. We want to Read Your Book! Dorrance Publishing-Trusted by Authors Since 1920 Book manuscript submissions currently being reviewed. Comprehensive Services: Consultation, Production, Promotion and Distribution. Call for Your Free Author`s Guide 1-877-538-9554 or visit http://dorranceinfo.com/Cali (Cal-SCAN)

a Free Info kit today: 1-844-359-3976 (CalSCAN) Attention: Oxygen Users! Gain freedom with a Portable Oxygen Concentrator! No more heavy tanks and refills! Guaranteed Lowest Prices! Call the Oxygen Concentrator Store: 1-844-653-7402 (Cal-SCAN)

INSURANCE SAVE BIG on HOME INSURANCE! Compare 20 A-rated insurances companies. Get a quote within minutes. Average savings of $444/year! Call 1-844-410-9609! (M-F 8am-8pm Central) (Cal-SCAN)

Lowest Prices on Health Insurance. We have the best rates from top companies! Call Now! 1-888-989-4807. (Cal-SCAN)

REAL ESTATE / LAND FOR SALE

DONATE YOUR CAR, BOAT OR RV to receive a major tax deduction. Help homeless pets. Local, IRS Recognized. Top Value Guaranteed. Free Estimate and Pickup. LAPETSALIVE.ORG 1-833-772-2632 (Cal-SCAN)

DID YOU KNOW that the average business spends the equivalent of nearly 1½ days per week on digital marketing activities? CNPA can help save you time and money. For more info email cecelia@cnpa.com or call (916) 288-6011. (Cal-SCAN)

Over $10K in Debt? Be debt free in 24 to 48 months. No upfront fees to enroll. A+ BBB rated. Call National Debt Relief 1-888-508-6305. (CalSCAN) Struggling With Your Private Student Loan Payment? New relief programs can reduce your payments. Learn your options. Good credit not necessary. Call the Helpline 866-305-5862 (Mon-Fri 9am-5pm Eastern) (CalSCAN)

HEALTH / MEDICAL ATTENTION: OXYGEN USERS! The NEW Inogen One G5. 1-6 flow settings. Designed for 24 hour oxygen use. Compact and Lightweight. Get

REAL ESTATE LOANS

INSURANCE / HEALTH

LEGAL SERVICES

FINANCIAL SERVICES

DID YOU KNOW 7 IN 10 Americans or 158 million U.S. Adults read content from newspaper media each week? Discover the Power of Newspaper Advertising. For a free brochure call 916-288-6011 or email cecelia@cnpa.com (Cal-SCAN)

RETIRED COUPLE $$$$ for business purpose Real Estate loans. Credit unimportant. V.I.P. Trust Deed Company www.viploan.com Call 1-818-248-0000. Broker-principal DRE 01041073. No consumer loans. (Cal-SCAN)

AUTOS WANTED

DONATE YOUR CAR, TRUCK OR BOAT TO HERITAGE FOR THE BLIND. FREE 3 Day Vacation, Tax Deductible, Free Towing, All Paperwork Taken Care of. Call 1-844-491-2884 (Cal-SCAN)

read a print newspaper? Newspapers need to be in your mix! Discover the Power of Newspaper Advertising. For more info email cecelia@cnpa.com or call (916) 288-6011. (Cal-SCAN)

MEDICAL SUPPLIES ATTENTION DIABETICS! Save money on your diabetic supplies! Convenient home shipping for monitors, test strips, insulin pumps, catheters and more! To learn more, call now! 1-855-702-3408. (Cal-SCAN) Stay in your home longer with an American Standard Walk-In Bathtub. Receive up to $1,500 off, including a free toilet, and a lifetime warranty on the tub and installation! Call us at 1-844-2520740 (Cal-SCAN)

MISCELLANEOUS EVERY BUSINESS has a story to tell! Get your message out with California’s PRMedia Release – the only Press Release Service operated by the press to get press! For more info contact Cecelia @ 916-288-6011 or http://prmediarelease.com/california (Cal-SCAN)

36 ACRE SELF SUFFICIANCY HOMESTEAD - $182 MONTH - Outstanding buy on quiet - secluded off grid northern Arizona homestead at cool clear 6,700’ elev. Blend of mature evergreen woodlands & grassy meadows with sweeping views of surrounding mountains and valleys from ridgetop cabin site. Borders 640 acres of uninhabited State Trust woodlands. Free well water access, rich loam garden soil, and ideal year round climate. No urban noise and dark sky nights. Camping and RV ok. Maintained road access. $19,900, $1,990 dn. with no qualifying seller financing. Free brochure with similar property descriptions, photos/terrain maps/ weather data/ nearby town info. 1st United Realty 1-800-966-6690. (Cal-SCAN)

SENIOR LIVING A PLACE FOR MOM. The nation’s largest senior living referral service. Contact our trusted,local experts today! Our service is FREE/no obligation. CALL 1-855-4676487. (Cal-SCAN)

TAX SERVICES ARE YOU BEHIND $10k OR MORE ON YOUR TAXES? Stop wage & bank levies, liens & audits, unfiled tax returns, payroll issues, & resolve tax debt FAST. Call 1-855-970-2032 (CalSCAN)

DID YOU KNOW that newspapers serve an engaged audience and that 79% still

CLASSIFIEDS Liner ad $20 (4 line minimum) $5 each additional line $10 includes a box

JANUARY 30 - FEBRUARY 5, 2020

27



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