
226 minute read
Talk to a mental health
Bring your body back to life!

Advertisement
CALL NOW! For a Free Consultation (626) 798-7805






We offer regenerative medicine therapies, Stem Cell and PRP! visit our website at www.health-advantage.net
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
JUVENTINO B. CASAS JR. - SBN 44445 LAW OFFICE OF J.B. CASAS JR. 2520 WEST BEVERLY BLVD. MONTEBELLO CA 90640 BSC 217942 2/6, 2/10, 2/13/20 CNS-3336252# AZUSA BEACON
Public Notices
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 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
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Devin Angelica Pitz FOR CHANGE OF NAME CASE NUMBER: 20GDCP00033 Superior Court of California, County of Los Angeles 600 East Broadway, Glendale, CA 91206, North Central District TO ALL INTERESTED PERSONS: 1. Petitioner Devin Angelica Pitz filed a petition with this court for a decree changing names as follows: Present name a. Devin Angelica Pitz to Proposed name Devin Angelica Pitz Zamora 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: 04/29/2020 Time: 8:30AM Dept: D . 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: Temple City Tribune DATED: January 22, 2020 Darrell Mavis JUDGE OF THE SUPERIOR COURT Pub. February 6, 13, 20, 27, 2020 TEMPLE CITY TRIBUNE
NOTICE TO CREDITORS OF BULK SALE (UCC Sec. 6105) Escrow No. 19-8290-EO NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) of the Seller(s), are: Jose Carranza, 11437 Garvey Avenue, El Monte, CA 91732 Doing Business as: Las Gaviotas Bar (Type - Bar And Restaurant) 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 Officer of the Seller(s) is: 11437 Garvey Avenue, El Monte, CA 91732 The name(s) and address of the Buyer(s) is/are: Wendy Shesid Novoa, 1717 W. Porter Street, San Bernardino, CA 92407 The assets being sold are described in general as: All furniture, fixtures, equipment, owned by the Seller and used in the operation of the business, leasehold improvements, if any, goodwill, stock in trade and inventory, if any, remaining at close of escrow and are located at: 11437 Garvey Avenue, El Monte, CA 91732 The bulk sale is intended to be consummated at the office of: Seller's Choice Escrow, Inc., 750 Terrado Plaza, #35, Covina, CA 91723 and the anticipated sale date is 2/26/2020. The bulk sale is subject to California Uniform Commercial Code Section 6106.2 YES The name and address of the person with whom claims may be filed is: Seller's Choice Escrow, Inc., 750 Terrado Plaza, #35, Covina, CA 91723 and the last date for filing claims by any creditor shall be 2/25/2020, which is the business day before the sale date specified above. Dated: 01-29-2020 Buyer(s) S/ Wendy Shesid Novoa 2/6/20 CNS-3338472# EL MONTE EXAMINER
NOTICE OF INTENDED TRANSFER OF RETAIL ALCOHOLIC BEVERAGE LICENSE UNDER SECTIONS 24073 AND 24074, CALIFORNIA BUSINESS AND PROFESSIONS CODE Licensee(s) Name(s): Guadalupe Herrera Mejia DBA Vicinato Pizzeria Premises Address(es) To Which The Licenses(s) Has/Have Been Issued: 13859 Los Angeles Street, Baldwin Park, CA 91706 Licensee's Mailing Address: 13859 Los Angeles Street, Baldwin Park, CA 91706 Applicant(s) Name(s): Lucia Crivelli, Jose Francisco Crivelli Proposed Business Address: Mailing Address of Applicant: 13859 Los Angeles Street, Baldwin Park, CA 91706 Kind of License Intended To Be Transferred: On-Sale Beer and Wine - Eating Place 41 556358 Escrow Holder/Guarantor Name: Genesis Escrow Services, Inc. Escrow Holder/Guarantor Address: 12 Centerpointe Drive, Suite 203, La Palma, CA 90623 Total consideration to be paid for business and license; including inventory, whether actual cost, estimated cost, or a not-toexceed amount): CASH... $500.00 PROMISSORY NOTE(S)… $4,500.00 TOTAL AMOUNT $5,000.00 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: 1/3/20 S/ Guadalupe Herrera Mejia Licensee(s)/Transferor(s) Date signed: 1/3/20 S/ Lucia Crivelli, Jose Francisco Crivelli Applicant(s)/Transferee(s) 2/6/20 CNS-3339940# AZUSA BEACON
NOTICE TO CREDITORS OF BULK SALE (Division 6 of the Commercial Code) Escrow No. 011356-EF (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: Alco Target Company, Inc. 2048 Central Avenue, Duarte, CA 91010 (3) The location in California of the chief executive office of the Seller is: 2048 Central Avenue, Duarte, CA 91010 (4) The names and business address of the Buyer(s) are: Eddie Montoya and Francisco Chavez, 2048 Central Avenue, Duarte, CA 91010 (5) The location and general description of the assets to be sold are Goodwill along with Furniture, Fixtures and Equipment of that certain business located at: 2048 Central Avenue, Duarte, CA 91010 (6) The business name used by the seller(s) at said location is: Alco Target Company, Inc. (7) The anticipated date of the bulk sale is 02/26/20 at the office of Lotus Escrow, 55 East Huntington Drive, Suite 120, Arcadia, CA 91006, Escrow No. 011356-EF, Escrow Officer: Elia Fuentes (8) Claims may be filed with Same as "7" above. (9) The last date for filing claims is 02/25/20 (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: February 3, 2020 Transferees: S/ Eddie Montoya S/ Francisco Chavez 2/6/20 CNS-3339868# ARCADIA WEEKLY
Trustee Notices
APN: 5389-015-048 TS No: CA08000442- 19-1 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 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. DS7300- 19005323 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 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 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
NOTICE OF TRUSTEE'S SALE UNDER DEED OF TRUST Loan No.: AGUILAR RESS Order No.: 76858 A.P. NUMBER 8621-010-022 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/13/2009, UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NOTICE IS HEREBY GIVEN, that on 02/27/2020, at 10:00AM of said day, Behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza, Pomona CA 91766, RESS Financial Corporation, a California corporation, as duly appointed Trustee under and pursuant to the power of sale conferred in that certain Deed of Trust executed by FERNANDO AGUILAR AND SUSAN AGUILAR, HUSBAND AND WIFE AS JOINT TENANTS recorded on 03/23/2009, in Book N/A of Official Records of LOS ANGELES County, at page N/A, Recorder's Instrument No. 20090413129, by reason of a breach or default in payment or performance of the obligations secured thereby, including that breach or default, Notice of which was recorded 10/8/2019 as Recorder's Instrument No. 20191064411, in Book n/a, at page n/a, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH, lawful money of the United States, evidenced by a Cashier's Check drawn on a state or national bank, or the equivalent thereof drawn on any other financial institution specified in section 5102 of the California Financial Code, authorized to do business in the State of California, ALL PAYABLE AT THE TIME OF SALE, all right, title and interest held by it as Trustee, in that real property situated in said County and State, described as follows: Parcel 1: Lot 319, Tract 19685, Book 505, pages 8-14, of Maps; Parcel 2: portion SE 1/4 of SW 1/4, Township 1 S, Range 10 W, per Book 505, pgs 8-14, of Maps. Refer to Deed of Trust for complete legal description The street address or other common designation of the real property hereinabove described is purported to be: 17802 E. WOODCROFT STREET, AZUSA, CA 91702. The undersigned disclaims all liability for any incorrectness in said street address or other common designation. Said sale will be made without warranty, express or implied regarding title, possession, or other encumbrances, to satisfy the unpaid obligations secured by said Deed of
Trust, with interest and other sums as provided therein; plus advances, if any, thereunder and interest thereon; and plus fees, charges, and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of said obligations at the time of initial publication of this Notice is $66,434.06. In the event that the deed of trust described in this Notice of Trustee's Sale is secured by real property containing from one to four single-family residences, the following notices are provided pursuant to the provisions of Civil Code section 2924f: 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's sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 or visit this Internet Web site www.nationwideposting. com, using the file number assigned to this case 76858. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not be immediately reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Dated: 01/31/2020 RESS Financial Corporation, a California corporation, as Trustee By: BRUCE R. BEASLEY, PRESIDENT 1780 Town and Country Drive, Suite 105, Norco, CA 92860-3618 (SEAL) Tel.: (951) 270-0164 or (800)343-7377 FAX: (951)270-2673 Trustee's Sale Information: (916) 939-0772 or www.nationwideposting.com NPP0367217 To: AZUSA BEACON 02/06/2020, 02/13/2020, 02/20/2020 AZUSA BEACON
APN: 8625-004-109 TS No: CA08000618- 19-1-FT TO No: 190738692 NOTICE OF TRUSTEE'S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED November 25, 2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On March 12, 2020 at 09:00 AM, Vineyard Ballroom, Doubletree Hotel Los Angeles-Norwalk, 13111 Sycamore Drive, Norwalk, CA 90650, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on November 29, 2005 as Instrument No. 05 2892815, of official records in the Office of the Recorder of Los Angeles County, California, executed by VIVIAN ALDERETE, AN UNMARRIED WOMAN, as Trustor(s), in favor of HOUSEHOLD FINANCE CORPORATION OF CALIFORNIA 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: THAT PORTION OF LOT 2 OF TRACT NO 31604, IN THE CITY OF AZUSA, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 839, PAGES 90 AND 91 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, AS SHOWN AND DEFINED AS UNIT 59 ON THE CONDOMINIUM PLAN RECORDED DECEMBER 16, 1974, AS INSTRUMENT NO 3038, RECORDS OF SAID COUNTY. PARCEL 2: AN UNDIVIDED 1/78 INTEREST IN AND TO LOT 2 OF TRACT NO 31604 IN THE CITY OF AZUSA, COUNTY OF LOS ANGELES, STATE OF 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: 763 N SEQUOIA LN, AZUSA, CA 91702 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 $384,818.97 (Estimated). However, prepayment premiums, accrued
interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call Auction.com at 800.280.2832 for information regarding the Trustee's Sale or visit the Internet Web site address www.Auction.com for information regarding the sale of this property, using the file number assigned to this case, CA08000618-19-1-FT. 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: 01/27/2020 MTC Financial Inc. dba Trustee Corps TS No. CA08000618-19-1-FT 17100 Gillette Ave Irvine, CA 92614 Phone:949-252-8300 TDD: 866-660-4288 Frances DePalma, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.Auction.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Auction.com at 800.280.2832 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 69220, Pub Dates: 02/06/2020, 02/13/2020, 02/20/2020, AZUSA BEACON
Fictitious Business Name Filings
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 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 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
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
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
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. 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
MENT 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 authorize the use in this state of a fictitious business 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. 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: Quadrant 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 fictitious 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, Feb
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
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: MaryJo 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
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020003549 FIRST FILING. The following person(s) is (are) doing business as HEART+SOLES; HEART AND SOLES; HYPEBEAST CHURCH, 240 S Main Street , Pomona, CA 91766. 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: Christopher Joseph Santos; Susannah Min. The statement was filed with the County Clerk of Los Angeles on February 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 February 3, 2020, February 10, 2020, February 17, 2020, February 24, 2020 sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020003626 FIRST FILING. The following person(s) is (are) doing business as ARTOFNEPHTHYSINC, 291 S EUCLID AVE #7 , Pasadena, CA 91101- 2710. 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: LILAINE Rogers. 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 February 3, 2020, February 10, 2020, February 17, 2020, February 24, 2020 sc
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020026891 FIRST FILING. The following person(s) is (are) doing business as BEHRENSWORKS, 4161 Camellia Avenue , Studio City, CA 91604. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 1, 2019. Signed: Thomas Behrens. The statement was filed with the County Clerk of Los Angeles on February 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 February 3, 2020, February 10, 2020, February 17, 2020, February 24, 2020
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020024919 FIRST FILING. The following person(s) is (are) doing business as MONARCH ESCROW SERVICES, A NON-INDEPENDENT BROKER, 15155 Gale Ave Suite B , Hacienda Heights, CA 91745. 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: Mendoza Estates, Inc. (CA), 15155 Gale Ave Suite B , Hacienda Heights, CA 91745; Jonathan R. Mendoza, President. The statement was filed with the County Clerk of Los Angeles on January 30, 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 February 3, 2020, February 10, 2020, February 17, 2020, February 24, 2020
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020026791 FIRST FILING. The following person(s) is (are) doing business as SALSAS CALVILLO, 2097 Goodall Ave , Duarte, CA 91010. 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: Graciela Lopez De Renteria; Manuel Jesus Renteria. The statement was filed with the County Clerk of Los Angeles on February 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 February 3, 2020, February 10, 2020, February 17, 2020, February 24, 2020
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020026795 FIRST FILING. The following person(s) is (are) doing business as MANNY'S POOL SERVICE, 2097 Goodall Ave , 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, 2008. Signed: Manuel Renteria. The statement was filed with the County Clerk of Los Angeles on . NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly February 3, 2020, February 10, 2020, February 17, 2020, February 24, 2020
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020020162 FIRST FILING. The following person(s) is (are) doing business as MATRIX GENERAL SERVICES, 2031 E. Cameron Ave , 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: Gabriel Marquez. 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 February 3, 2020, February 10, 2020, February 17, 2020, February 24, 2020
The following person(s) is (are) doing business as BIG DIPPER DESIGN WORK, 19721 Gravina St , Rowland Heights, CA 91748. 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: Yuyang Mai. The statement was filed with the County Clerk of Los Angeles on January 29, 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 February 3, 2020, February 10, 2020, February 17, 2020, February 24, 2020 MENT FILE NO. 2020009638 FIRST FILING. The following person(s) is (are) doing business as KID'S SLIME CLUB, 1651 East Mcwood St , West Covina, CA 91791. 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: Jonathan Soto. 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 February 3, 2020, February 10, 2020, February 17, 2020, February 24, 2020
1/2 Las tunas Drive , Temple City, CA 91780. 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: Precise Barbers LLC (CA), 9161 1/2 Las tunas Drive , Temple City, CA 91780; Graciela P. Mariscal, CEO. The statement was filed with the County Clerk of Los Angeles on January 30, 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 February 3, 2020, February 10, 2020, February 17, 2020, February 24, 2020
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020023765 FIRST FILING. The following person(s) is (are) doing business as LITTLETON ENTERTAINMENT, 10153 1/2 Riverside Drive 529 , Toluca Lake , CA 91602. This business is conducted by co-partners. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Joseph Shawn Littleton; Heavenly Denise Litttleton. The statement was filed with the County Clerk of Los Angeles on January 29, 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 February 3, 2020, February 10, 2020, February 17, 2020, February 24, 2020
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022210536 FIRST FILING. The following person(s) is (are) doing business as STUDBIZNESS; STUDBUDZ, 1917 Sm Orange Dr , Los Angeles, CA 90016. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2020. Signed: Studbizness LLC (CA), 1917 Sm Orange Dr , Los Angeles, CA 90016; Casey Danielle Hill, CEO. 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 February 3, 2020, February 10, 2020, February 17, 2020, February 24, 2020
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020016140 FIRST FILING. The following person(s) is (are) doing business as URBAN REALTY GROUP, 6247 Ivar Ave , Temple City, CA 91780. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Bao Han. 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 February 3, 2020, February 10, 2020, February 17, 2020, February 24, 2020
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020008533 FIRST FILING. The following person(s) is (are) doing business as AGAINST THE GRAIN, 3135 Sierra St , Los Angeles, CA 90031. 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: Andres Rodriguez. 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 February 3, 2020, February 10, 2020, February 17, 2020, February 24, 2020
FICTITIOUS BUSINESS NAME STATEFICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020027361 FIRST FILING. The following person(s) is (are) doing business as OUR LITTLE MUNCHKINS, 7541 N. Claybeck Ave , Burbank, CA 91505. 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: Hajra Abbasi. The statement was filed with the County Clerk of Los Angeles on February 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 February 3, 2020, February 10, 2020, February 17, 2020, February 24, 2020
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020027097 FIRST FILING. The following person(s) is (are) doing business as MITCHELL REALTY CO, 3705 N Woodhurst , Covina, CA 91724. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Douglas Edward Mitchell. The statement was filed with the County Clerk of Los Angeles on February 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 February 3, 2020, February 10, 2020, February 17, 2020, February 24, 2020
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 202009331 FIRST FILING. The following person(s) is (are) doing business as GENESIS TOWING, 12350 Del Amo Bl #2211 , Lakewood, CA 90715. 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: Yolanda De La Paz Gomez. 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 February 3, 2020, February 10, 2020, February 17, 2020, February 24, 2020
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020024149 FIRST FILING. The following person(s) is (are) doing business as KARMAR COMPANY, 1118 Western Ave Unit 1 , Glendale, CA 91201. 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: Marina Khalatian. The statement was filed with the County Clerk of Los Angeles on January 29, 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 February 3, 2020, February 10, 2020, February 17, 2020, February 24, 2020
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020024808 FIRST FILING. The following person(s) is (are) doing business as PRECISE BARBERS, 9161 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020025992 FIRST FILING. The following person(s) is (are) doing business as BOGAN LIVE, 416 E. Broadway Unit 228 , Glendale, CA 91205. 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: Bogan Live LLC (CA), 416 E. Broadway Unit 228 , Glendale, CA 91205; Julia Gingham, Member. The statement was filed with the County Clerk of Los Angeles on January 31, 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 February 3, 2020, February 10, 2020, February 17, 2020, February 24, 2020
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020028212 FIRST FILING. The following person(s) is (are) doing business as QUARKUP, 262 N. Crescent Dr Apt 1B , Beverly Hills, CA 90210. 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: Raheleh Zahedi. The statement was filed with the County Clerk of Los Angeles on February 4, 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 February 3, 2020, February 10, 2020, February 17, 2020, February 24, 2020
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020027856 FIRST FILING. The following person(s) is (are) doing business as ALEXIS AN, 2563 Chino Hills Pkwy Suite B , Chino Hills, CA 91709. 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: Alexis A Miller. The statement was filed with the County Clerk of Los Angeles on February 4, 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 February 3, 2020, February 10, 2020, February 17, 2020, February 24, 2020
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020012272 NEW FILING. The following person(s) is (are) doing business as A MASSAGE, 5615 Whittier Blvd Unit F, Los Angeles, CA 90022. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 17, 2017. Signed: Jinfeng Zuo. 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 February 3, 2020, February 10, 2020, February 17, 2020, February 24, 2020
Starting a New Business? File your D.B.A. Online www.filedba.com
Starting a new business? Go to filedba.com
Probate Notices
NOTICE OF PETITION TO ADMINISTER ESTATE OF: BRIAN JAMES HARTZLER CASE NO. 30-2020-01125700-PR-LACJC 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 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
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.
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.
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 repre
sentative, 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-LACJC 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 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
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.
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.
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:
DAVID H BAUM ESQ SBN 81546 LAW OFFICES OF DAVID H BAUM APLC 5850 CANOGA AVE 4TH FL WOODLAND HILLS CA 91367- 6505 CN967787 TURNER Feb 3,6,10, 2020 BURBANK INDEPENDENT
NOTICE OF PETITION TO ADMINISTER ESTATE OF: PAUL DEST CASE NO. PROPS2000061 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of PAUL DEST. A PETITION FOR PROBATE has been filed by MICHAEL MARK DEST in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that MICHAEL MARK DEST be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent’s WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act . (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 03/10/20 at 8:30AM in Dept. S35 located at 247 W. THIRD STREET, SAN BERNARDINO, CA 92415 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner
STEPHANIE DELANEY, ESQ. - SBN 317557 COPENBARGER & COPENBARGER, LLP 200 SANDPOINTE AVE. #150 SANTA ANA CA 92707 BSC 217981 2/6, 2/10, 2/13/20 CNS-3338958# ONTARIO NEWS PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF ZOE K. KOUNIS Case No. 20STPB00832 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of ZOE K. KOUNIS A PETITION FOR PROBATE has been filed by George A. Kounis and Anne T. Kounis in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that George A. Kounis and Anne T. Kounis be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on February 28, 2020 at 8:30 AM in Dept. No. 11 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative 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:
BENTLEY M. SOO HOO SBN 149434 LAW OFFICE OF BENTLEY M. SOO HOO 301 N. LAKE AVENUE, SUITE 1000 PASADENA, CA 91101 FEBRUARY 3, 6, 10, 2020 GLENDALE INDEPENDENT
A PETITION FOR PROBATE has been filed by Elizabeth Ann Gorman in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Elizabeth Ann Gorman 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.
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.
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:
TAMILA C JENSEN ESQ SBN 57404 LAW OFFICES OF TAMILA C JENSEN 10324 BALBOA BLVD STE 200 GRANADA HILLS CA 91344 CN967815 DYE Feb 6,10,13, 2020 BURBANK INDEPENDENT
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:
Citywide Self-Storage, LLC 1000 E. Alessandro Blvd. Riverside, CA. 92508 County of Riverside, State of California, the following:
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.
Publish in the RIVERSIDE INDEPENDENT 01/30/2020 AND 02/06/2020 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
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 Manuk-Hakobyan 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
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: 12737 Garvey Ave Baldwin Park, CA 91706 626-261-3339 February 24, 2020 9:30 AM. Daniel Alvarez Householod items; Lorraine Sepulveda California king bedroom set, fridge, microwave, 2 angel tables, laptop computer, electronics, statues; Gregory Mc Eachran Household items; Noe Martinez 2 foot lockers; Omar Islas Mattress, tv, household items. 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. CN967631 02-24-2020 Feb 6,13, 2020 BALDWIN PARK PRESS
Notice is hereby given by the undersigned that a Public Lien Sale of the following described personal property will be held at the hour of 9:00 AM, on the 20th day of February 2020. The auction will be held online on www.StorageTreasures.com. This property is stored by Central Avenue Self Storage, located at 3399 Central Avenue, Riverside, California 92506.
Name: Unit #: Description of Goods: Andrew S. Grzybczyk; A64, Household: Jackie M. Ayers; A203, Books, General Items: Jann K. Lewallen; D38, Household: John B. Rocha; F21, Household: Daniel Barrera; H9, Furniture:
THIS NOTICE IS GIVEN IN ACCORDANCE WITH PROVISIONS OF SECTION 21700 CT SEQ. OF THE BUSINESS & PROFESSIONS CODE OF THE STATE OF CALIFORNIA.
Auctioneer’s name: Storage Treasures Phone: 480-397-6503
DATED: 1/28/2020 BY: David Acker PRINTED: David Acker
BUSINESS & PROFESSIONS CODE 21700 ET. SEQ (PARTIAL REPRINT) YAN ADVERTISEMENT OF SALE SHALL BE PUBLISHED ONCE A WEEK FOR TWO WEEKS CONSECUTIVELY IN A NEWSPAPER OF GENERAL CIRCULATION PUBLISHED IN THE JUDICIAL DISTRICT WHERE THE SALE IS TO BE HELD. THE ADVERTISEMENT SHALL INCLUDE A GENERAL DESCRIPTION OF THE GOODS, THE NAME OF THE PERSON ON WHO’S ACCOUNT THEY ARE BEING SOLD, THE SPACE NUMBER OF THE OCCUPANT, AND THE NAME OF THE LOCATION OF THE STORAGE FACILITY.
Publish on February 6, 2020 and February 13, 2020 in The RIVERSIDE INDEPENDENT.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # CIVDS2002433 TO ALL INTERESTED PERSONS: Petitioner: ELISA RAMIREZ, filed a petition with this court for a decree changing names as follows: Present Name(s): ELISA RAMIREZ to Proposed name: ELISA MORA RODRIGUEZ, 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: 03/16/2020 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 Third 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: February 3, 2020 STAMPED/s/: MICHAEL A. SACHS, Judge of the Superior Court Publish Dates: February 6, 13, 20, 27, 2020 SAN BERNARDINO PRESS
NOTICE OF PRESUMED PATERNITY [Calif. Family Code §
SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF SAN BERNARDINO
In the Matter of the Adoption Petition of Petitioners (Adopting Parents)
TO: JAMES E. NICHOLAS
PLEASE TAKE NOTICE that you are or may still be married to KRISTI [REDACTED] and therefore you are or may be the presumed father of her child born on July 10, 2019. The biological mpther of said child has made arrangements to place said child for adoption.
Section 7660 of the California Family Code requires that your rights and responsibilities as an alleged father be terminated before the adoption can be completed.
Whether you agree or disagree with the plan for adoption you should contact attormey Quincy Braxton or consult another attorney to assert your rights. If taking court action, copies of your legal documents should be served on Quincy Braxton, at 4195 Chino Hills Pkwy. #464 in Chino Hills, CA, immediatley upon filing them with the court. Date: February 3, 2020
Quincy Braxton, Attorney for Petitioners
Quincy Braxton (SBN 312595) Law Office of Quincy Braxton 4195 Chino Hills Parkway #464 Chino Hills, Ca 91709 Ph: (619) 866 - 2765 Fax: (909) 306 -7087
Plaintiff’s Title Thereto. Y O U A R E BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): Jennifer Stallings
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below.
You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/ selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warn-ing from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the Cali-fornia Courts Online Self-Help Center (www. courtinfo.ca.gov/selfhelp), or by con-tacting your local court or county bar asso-ciation. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion.
Tiene 30 DIAS DE CALENDARIO despues de que le entreguen esta citacion y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefonica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y mas informacion en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov) en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por in-cumplimiento y la corte le podra quitar su sueldo, dinero y bienes sin mas advertencia.
Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remision a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www. lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www. sucorte.ca.gov) o poniendose en contacto con la corte o el colegio de abo-gados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperacion de $10,000 o mas de valor recibida mediante un acuerdo o una concesion de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso.
The name and address of the court is: (El nombre y direccion de la corte es): Riv-erside Superior Court, 4050 Main St., Riv-erside, Ca 92501.
The name, address and telephone number of plaintiff’s attorney, or plaintiff without an attorney is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandante que no tiene abogado, esFrontier Law Center, 23901 Calabasas Road, Ste #2074, Calabasas, Ca 91302. (818) 914 - 3433 Date: (Fecha) 4/18/2019 M. Gonzalez, Clerk (Secretario) By:M. Gonzalez, Deputy (Adjunto) You are served 1. on behalf of (specify): other (specify):: As an individual defendant Publish 6, 13, 20, 27, 2020 RIVERSIDE INDEPENDENT
NOTICE TO CREDITORS OF BULK SALE (UCC Sec. 6105) Escrow No. 9730-AK NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) to the Seller(s) are: STANLEY HUANG, 731 & 733 N. PLACENTIA AVE. FULLERTON, CA 92831 Doing Business as: OLA HAWAIIAN BBQ All other business name(s) and address(es) used by the Seller(s) within three years, as stated by the Seller(s), is/are: NONE The name(s) and address of the Buyer(s) is/are: JP & S ENTERTAINMENT, INC., A CALIFORNIA CORPORATION, 731 & 733 N. PLACENTIA AVE. FULLERTON, CA 92831 The assets to be sold are described in general as: FURNITURE, FIXTURES, AND EQUIPMENT, INVENTORY, COVENANT NOT TO COMPETE, LEASE AND LEASEHOLD IMPROVEMENT and are located at: 731 & 733 N. PLACENTIA AVE. FULLERTON, CA 92831 The bulk sale is intended to be consum
mated at the office of: DETAIL ESCROW, INC, 13737 ARTESIA BLVD. #105 CERRITOS, CA 90703 and the anticipated sale date is FEBRUARY 25, 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: DETAIL ESCROW, INC, 13737 ARTESIA BLVD #105 , CERRITOS, CA 90703 and the last day for filing claims shall be FEBRUARY 24, 2020, which is the business day before the sale date specified above. Dated: JANUARY 22, 2020 BUYER: JP & S ENTERTAINMENT, INC., A CALIFORNIA CORPORATION LA2462665 ANAHEIM PRESS 2/6/2020
NOTICE TO CREDITORS OF BULK SALE (UCC Sec. 6105) Escrow No. 20-43103-SP NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) to the Seller(s) are: HF LA HABRA INC, 1040 W. IMPERIAL HWY #2C LA HABRA, CA 90631 Doing Business as: HONEYFISH POKE LA HABRA All other business name(s) and address(es) used by the Seller(s) within three years, as stated by the Seller(s), is/are: The name(s) and address of the Buyer(s) is/are: IL CHOI AND YOON JUNG WON, 1040 W. IMPERIAL HWY #2C LA HABRA, CA 90631 The assets to be sold are described in general as: ALL STOCK IN TRADE, FIXTURES, EQUIPMENT, GOODWILL, TRADENAME, LEASE, LEASEHOLD IMPROVEMENTS, AND COVENANT NOT TO COMPETE and are located at: 1040 W. IMPERIAL HWY #2C, LA HABRA, CA 90631 The bulk sale is intended to be consummated at the office of: TEAM ESCROW INC, 6025 BEACH BLVD, BUENA PARK, CA 90621 and the anticipated sale date is FEBRUARY 25, 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: TEAM ESCROW INC, 6025 BEACH BLVD, BUENA PARK, CA 90621 and the last day for filing claims shall be FEBRUARY 24, 2020, which is the business day before the sale date specified above. Dated: 2/3/2020 BUYER: IL CHOI AND YOON JUNG WON LA2461977 ANAHEIM PRESS 2/6/2020
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Evelyn Goldin Saba FOR CHANGE OF NAME CASE NUMBER: 20BBCP00044 Superior Court of California, County of Los Angeles 300 East Olive Ave, Burbank, Ca 91502, North Central District TO ALL INTERESTED PERSONS: 1. Petitioner Evelyn Goldin Saba filed a petition with this court for a decree changing names as follows: Present name a. Evelyn Goldin Saba to Proposed name Evelin Goldin Saba 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: 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 31, 2020 Darrel Mavis JUDGE OF THE SUPERIOR COURT Pub. February 6, 13, 20, 27, 2020 BURBANK INDEPENDENT
Order To Show Cause For Change of Name Case No. 30-2020-01129193-CUPT-CJC To All Interested Persons: Alejandra Tucker filed a petition with this court for a decree changing names as follows: PRESENT NAME Alejandra Tucker PROPOSED NAME Alejandra Tucker Rodriguez. 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: 04/21/2020 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: 02/4/2020 James J. Di Cesare Judge of the Superior Court Pub Dates: February 6, 13, 20, 27, 2020 ANAHEIM PRESS
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, 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 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
NOTICE OF TRUSTEE’S SALE NDSC File No. : 19-00847-CI-CA Title Order No. : 190885716-CA-VOI APN No. : 8459- 001-012 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/10/2003 UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY; IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. 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 William Henning and Lorena Gomez Henning, husband and wife as joint tenants, dated 12/10/2003 and recorded 12/31/2003 as Instrument No. 03 3913394 (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 06/03/2019 as Instrument No. 20190511334 (or Book , Page ) of said Official Records. Date and Time of Sale: 02/28/2020 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 32 OF TRACT 18452 AS PER MAP RECORDED IN BOOK 455, PAGES 28-29 OFMAPS 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: 807 N Orange Ave. West Covina, CA 91790. 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 $76,762.61 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: 01/28/2020 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: Tosha Augborne, Trustee Sales Representative 02/06/2020, 02/13/2020, 02/20/2020 WEST COVINA PRESS NOTICE OF TRUSTEE’S SALE Trustee Sale No. : 00000006831325 Title Order No.: 170219692 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 09/25/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 09/29/2006 as Instrument No. 06 2173120 of official records in the office of the County Recorder of LOS ANGELES County, State of CALIFORNIA. EXECUTED BY: ANNA M CALIGIURI, AN UNMARRIED WOMAN AND JERRY F CALIGIURI, AN UNMARRIED MAN, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/ CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 03/04/2020 TIME OF SALE: 11:00 AM PLACE OF SALE: BY THE FOUNTAIN LOCATED AT 400 CIVIC CENTER PLAZA, POMONA, CA 91766. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 4246 MAURY AVE, LONG BEACH, CALIFORNIA 90807 APN#: 7137-009-012 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 $541,060.00. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-730-2727 for information regarding the trustee’s sale or visit this Internet Web site www.servicelinkASAP. com for information regarding the sale of this property, using the file number assigned to this case 00000006831325. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR TRUSTEE SALE INFORMATION PLEASE CALL: AGENCY SALES and POSTING 714-730-2727 www. servicelinkASAP.com BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP as Trustee 3990 E. Concours Street, Suite 350 Ontario, CA 91764 (866) 795-1852 Dated: 01/29/2020 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-4717139 02/06/2020, 02/13/2020, 02/20/2020 BELMONT BEACON
NOTICE OF TRUSTEE’S SALE Trustee Sale No. : 00000008577587 Title Order No.: 191049654 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 01/20/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 01/28/2004 as Instrument No. 2004000064610 of official records in the office of the County Recorder of ORANGE County, State of CALIFORNIA. EXECUTED BY: LIBRADO G. GONZALEZ, A WIDOWER, 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: 03/05/2020 TIME OF SALE: 12:00 PM PLACE OF SALE: AT THE NORTH FRONT ENTRANCE TO THE COUNTY COURTHOUSE, 700 CIVIC CENTER DRIVE WEST, SANTA ANA, CA 92701. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 1100 FARRINGTON DRIVE, LA HABRA, CALIFORNIA 90631 APN#: 017-102-31 LOT 19 OF TRACT NO. 1554, IN THE CITY OF LA HABRA, COUNTY OF ORANGE, STATE OF CALIFORNIA, AS SHOWN ON A MAP RECORDED IN BOOK 50 PAGE (S) 3, 4 AND 5, OF MISCELLANEOUS MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPTING ALL OIL, OTHER HYDROCARBONS, GAS AND OTHER ASSOCIATED SUBSTANCES AND OTHER MINERALS AND KINDRED SUBSTANCES IN AND/OR LYING UNDER SAID LAND, TOGETHER WITH THE RIGHT TO ENTER THE SUBSURFACE OF SAID LAND AT ANY POINT 100 OR MORE VERTICAL FEET BELOW THE SURFACE THEREOF, AND TO TAKE AND REMOVE ANY KIND AND ALL OF SAID SUBSTANCES FROM SAID LAND AND REDUCE SAME TO POSSESSION, BUT WITHOUT THE RIGHT OF ENTRY UPON OR FROM THE SURFACE OF SAID LAND. 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 $242,047.26. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-730-2727 for information regarding the trustee’s sale or visit this Internet Web site www.servicelinkASAP. com for information regarding the sale of this property, using the file number assigned to this case 00000008577587. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR TRUSTEE SALE INFORMATION PLEASE CALL: AGENCY SALES and POSTING 714-730-2727 www. servicelinkASAP.com BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP as Trustee 3990 E. Concours Street, Suite 350 Ontario, CA 91764 (866) 795-1852 Dated: 01/29/2020 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-4717171 02/06/2020, 02/13/2020, 02/20/2020 ANAHEIM PRESS
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
FICTITIOUS BUSINESS NAME STATEMENT File No. 20190014085 The following persons are doing business as: LUPIE ROCKCARVER, 5550 Jesse Dr, San Bernardino, Ca 92407. Diana Maria Shimane, 5550 Jesse Drive, San Bernardino, Ca 92407. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Individual. Began transacting business on 12/04/2019 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/ Diana Maria Shimane. This statement was filed with the County Clerk of San Bernardino on 12/04/2019 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: 201900145085 Pub: December 12, 2019, December 19, 2019, December 26, 2019, January 2, 2020 SAN BERNARDINO PRESS
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
The following person(s) is (are) doing business as LUNA BOUTIQUE.1918 6015 Doris Dr Riverisde, Ca 92509 Riverside County Carmen Neftali Soto 6015 Doris Dr Riverisde, Ca 92509 Riverside County This business is conducted by: a Individual. Registrant commenced to transact business under the fictitious business name(s) listed above 10/01/2019. 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. Carmen Neftali Soto Statement filed with the County of Riverside on 10/28/2019 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County Clerk File# R-201914467 Pub. November 11, 2019, November 18, 2019, November 25, 2019, December 2, 2019 RIVERSIDE INDEPENDENT
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 NU U SKIN SOLUTIONS 24773 Candlenut Ct Moreno Valley, C a 92557 Riverside County Mailing address 24040 Postal Ave #249 Moreno Valley, Ca 92556 Riverside County Nu U Skin Solutions LLC 24040 Postal Ave #249 Moreno Valley, Ca 92556 Riverside County This business is conducted by: a Limited Liability Company. Registrant commenced to transact business under the fictitious business name(s) listed above 09/19/2019. 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. Justin Nathaniel Long, CEO Statement filed with the County of Riverside on 09/24/2019 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-201913068 Pub. October 17, 2019, October 24, 2019, October 31, 2019, November 7, 2019 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 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
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 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 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
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 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 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
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 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
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
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 mis demeanor 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
The following person(s) is (are) doing business as SENIOR CARE ADMINSTRATIVE SERVICES ; SENIOR CARE EXECUTIVE SEARCH 28799 Dijon Court Menifee, Ca 92584 Riverside County Mailing Address 30141 Antelope Rd. #D-127 Menifee, Ca 92584 Riverside County Senior Care Referral Specialists, Inc 28799 Dijon Court Menifee, Ca 92584 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. Catherine Holt Shepard, President 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-202000796 Pub. February 6, 2020, February 13, 2020, February 20, 2020, February 27, 2020 RIVERSIDE INDEPENDENT
The following person(s) is (are) doing business as NORMA JEAN MUSIC 3777 Avenida Barbados Riverside, Ca 92503 Riverside County Norma Isela Herrera 3777 Avenida Barbados 3777 Avenida Barbados 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. Norma Isela Herrera Statement filed with the County of Riverside on 02/03/2020 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-202001770 Pub. February 6, 2020, February 13, 2020, February 20, 2020, February 27, 2020 RIVERSIDE INDEPENDENT
The following person(s) is (are) doing business as BADBOYS SITE SERVICES 2950 9th St Riverside, Ca 92507 Riverside County Online Accounting Services, Inc 2950 9th St Riverside, Ca 92507 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.Geovanni - Teon Statement filed with the County of Riverside on 01/31/2020 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-202001675 Pub. February 6, 2020, February 13, 2020, February 20, 2020, February 27, 2020 RIVERSIDE INDEPENDENT
The following person(s) is (are) doing business as SIMPLOT PARTNERS ; SIMPLOT TURF & HORTICULTURE 42-200 Statte Street Palm Desert, Ca 92211 Riverside County Mailing Address P.O Box 9296 Boise, Id 83707-9296 Ada County Simplot AB Retail, Inc 1099 W. Front Street Boise, Id 83702 Ada County This business is conducted by: a Corporation. Registrant commenced to transact business under the fictitious business name(s) listed above 12/01/2019. I declare that all the information in this statement is true and correct. (A regis
trant 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 Blair Alderman, Secretary 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-202000705 Pub. February 6, 2020, February 13, 2020, February 20, 2020, February 27, 2020 RIVERSIDE INDEPENDENT
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME The following fictitious business name SIMPLOT PARTNERS, 42-200 State Street, Suite A, Palm, Desert, Ca 92255, County: Riverside; Business Address: 42-200 State Street, Suite A, Palm, Desert, Ca 92255, Riverside County, has been abandoned by the following persons: J.R. Simplot Company, 999 Main Street, Suite 1300, Boise. This business is conducted by an Corporation. The fictitious business name referred to above was filed in Riverside County on 01/14/2020. 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: JAMES B. Alderman, Secretary Statement filed with the County Clerk of Riverside County on 01/014/2020. FILE NO.: R-201511547 Pub. : February 6, 2020, February 13, 2020, February 20, 2020, February 27, 2020 RIVERSIDE INDEPENDENT
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200001242 The following persons are doing business as: PEONIES & CHARM, 1264 N Acacia Ave, Rialto, Ca 92376 Tiffany Lee, 1264 N Acacia, Rialto, Ca 92376. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Individual. Began transacting business on n/a By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Tiffany Lee. This statement was filed with the County Clerk of San Bernardino on 05/22/2017. 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#: 20200001242 Pub: February 6, 2020, February 13, 2020, February 20, 2020, February 27, 2020 SAN BERNARDINO PRESS
The following person(s) is (are) doing business as TONY CAVAZO MUSIC 24875 Prielipp Rd, Aor 1024 Wildomar, Ca 92595 Riverside County Robert Anthony Cavazo 24875 Prielipp Rd, Apt 1024 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. Robert Anthony Cavazo Statement filed with the County of Riverside on 02/04/2020 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-202001858 Pub. February 6, 2020, February 13, 2020, February 20, 2020, February 27, 2020 RIVERSIDE INDEPENDENT
The following person(s) is (are) doing business as RM LIZARD TRUCKING 33189 Fairview St Lake Elsinore, Ca 92530 Riverside County Ricardo Antonio Lizarraga 33189 Fairview St Lake Elsinore, Ca 92530 Riverside County This business is conducted by: a Individual. Registrant commenced to transact business under the fictitious business name(s) listed above n/a. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Ricardo Antonio Lizarraga 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-202001030 Pub. February 6, 2020, February 13, 2020, February 20, 2020, February 27, 2020 RIVERSIDE INDEPENDENT
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200001399 The following persons are doing business as: CENTRAL CITY COFFEE ; CENTRAL CITY BREWERY, 395 North E Street Unit 107, San Bernardino, Ca 92401. Mailing address, 25123 Daisy Avenue, Loma Linda, Ca 92354. Central City Brewery LLC, 395 North E Street Unit 107, San Bernardino, Ca 92401. 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/ Alejandro Gutierrez-Chavez, President. This statement was filed with the County Clerk of San Bernardino on 01/31/2020 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#: 20200001399 Pub: February 6, 2020, February 13, 2020, February 20, 2020, February 27, 2020SAN BERNARDINO PRESS
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)
AUTOS WANTED
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)
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)
FINANCIAL SERVICES
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. (Cal-SCAN)
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) (Cal-SCAN)
HEALTH / MEDICAL
ATTENTION: OXYGEN USERS! The NEW Inogen One G5. 1-6 flow settings. Designed for 24 hour oxygen use. Compact and Lightweight. Get 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) DID YOU KNOW that newspapers serve an engaged audience and that 79% still 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)
VIAGRA 100mg, CIALIS 20mg. 100 tabs $99 includes FREE SHIPPING. 1-888- 836-0780 (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)
INSURANCE / HEALTH
Lowest Prices on Health Insurance. We have the best rates from top companies! Call Now! 1-888-989-4807. (Cal-SCAN)
LEGAL SERVICES
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)
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 1-844-252- 0740 (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)
NOW HIRING REAL ESTATE LOANS 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) Market Research Analyst for freight consolidation & forwarding co. Mail to Freight Options, Inc., 446 Cloverleaf Dr., Baldwin Park, CA 91706
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)
REAL ESTATE WANTED
KC BUYS HOUSES - FASTEST CASH - Any Condition. Family owned & Operated . Same day offer! (951) 777-2518 WWW.KCBUYSHOUSES. COM (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 1-855-467- 6487. (Cal-SCAN)
TAX SERVICES
ARE YOU BEHIND $10k OR MORE ON YOUR TAXES? Stop wage & bank levies, liens & audits, unfiled tax returns, payroll issues, & resolve tax debt FAST. Call 1-855-970-2032 (CalSCAN)
WANTED TO BUY
Freon Wanted: We pay CA$H for cylinders and cans. R12 R500 R11 R113 R114. Convenient. Certified Professionals. Call 312-586-9371 or visit RefrigerantFinders. com (Cal-SCAN)
How to Sell High: Avoid these Three Mistakes When Selling Your Home
Alhambra - When you decide to sell your home, setting your optimal asking price is one of the most important decisions you will ever make. Price is often the first thing a prospective buyer sees, and many homes are passed over as “not in our price range” before the home even has a chance of being shown. Your asking price is often your home’s “first impression,” and if you want to realize the most money you can for your home, it’s imperative that you make an excellent first impression. This is not as easy as it sounds, and pricing strategy should not be taken lightly. Pricing too high can be as costly to a homeseller as pricing too low. Comparing against what other homes in your neighborhood have sold for is only a small part of the process, and by itself is not nearly enough to help you make the best decision. A recently study, which compiles 10 years of industry research, has resulted in a new special report entitled “Homesellers: How to Get the Price You Want (and Need).” This report will help you understand pricing PAID ADVERTISEMENT
strategy from three different angles. When taken together, this information will help you price your home to sell fast, and sell for top dollar. To order your FREE Special Report, call toll-free 1-888-300- 4632 and enter 1016. You can call any time, 24 hours a day, 7 days a week. Get your free copy NOW to learn how to price your home to your maximum financial advantage. This report is courtesy of Rudy L. Kusuma Real Estate Broker Lic# 01820322. Copyright © 2012Local
Denise Ruel Zoolalian.

Denise Zoolalian
Dec. 4, 1932 – Jan. 21, 2020
Denise Ruel Zoolalian, age 87 and former long-time Monrovia resident, passed away peacefully in her sleep on Jan. 21, 2020 in Los Angeles. She was a dedicated and loving wife, mother and grandmother. She lived a life full of energy, curiosity, generosity and giving compliments! Born Dec. 4, 1932 in Montreal into a French-Canadian home, Denise was the eldest of two children. From a young age, she loved adventure and travel, such as riding horses bareback in the city and leaving home at age 18 for new frontiers. She worked for Sabena Airlines in New York City, traveled to Europe alone and with her brother in the early 50s and worked for the American government in Japan where she met her future husband, Monrovia City Councilman Edward Zoolalian. They were married for 53 years before Ed’s passing in 2013. After raising their three children, Denise went back to school and completed her Bachelor of Arts degree with honors in English in 1995. A long-time resident of Monrovia, California she loved teaching ESL at Monrovia’s Community Adult School and enjoyed being on the Monrovia Library Board from 1992-2005, helping create the new library. She also worked as a travel agent in Pasadena for many years, handling, amongst many others, Caltech’s travel needs and was also an editor for Pasadena based publisher NewSagePress. Being a lover of classical music her entire life, she was an active volunteer for Coleman’s Chamber Music Association in Pasadena. Denise was also an amazing cook who loved to entertain and have friends over. Denise will be greatly missed by her son Jim and his wife Michelle and their two children, Chloe and Dylan, daughters Pamela and Linda, and her partner Christopher. A memorial service to celebrate Denise’s life will be held on Saturday, Feb. 29 at 11 a.m. at Hollenbeck Palms Chapel, 573 S. Boyle Ave., Los Angeles. Since she loved playing and listening to the piano and had attended several classes at PCC, in lieu of flowers, please consider making a gift in support of the Denise Zoolalian Memorial Scholarship at Pasadena City College. Please send donations made payable to the PCC Foundation to the following address and note the Denise Zoolalian Memorial Scholarship on the memo line: Pasadena City College Foundation 1570 E. Colorado Blvd. CDC 204 Pasadena, CA 91106. Donations can also be made online at give.pasadena. edu.
